HC-ONE (NHP1) LIMITED

Company Documents

DateDescription
30/05/2530 May 2025 NewConfirmation statement made on 2025-05-30 with no updates

View Document

28/03/2528 March 2025 Full accounts made up to 2024-09-29

View Document

04/06/244 June 2024 Confirmation statement made on 2024-05-30 with no updates

View Document

09/04/249 April 2024 Full accounts made up to 2023-09-30

View Document

16/10/2316 October 2023 Registration of charge 052965790010, created on 2023-10-12

View Document

16/10/2316 October 2023 Registration of charge 052965790012, created on 2023-10-12

View Document

16/10/2316 October 2023 Registration of charge 052965790011, created on 2023-10-12

View Document

07/06/237 June 2023 Confirmation statement made on 2023-05-30 with no updates

View Document

22/04/2322 April 2023 Full accounts made up to 2022-09-30

View Document

12/01/2212 January 2022 Change of details for Hc-One Intermediate Holdco 1 Limited as a person with significant control on 2021-12-23

View Document

12/01/2212 January 2022 Notification of Hc-One Intermediate Holdco 1 Limited as a person with significant control on 2021-12-21

View Document

12/01/2212 January 2022 Cessation of Libra Careco Holdings Ltd as a person with significant control on 2021-12-21

View Document

01/07/211 July 2021 Confirmation statement made on 2021-05-30 with no updates

View Document

10/06/2010 June 2020 CONFIRMATION STATEMENT MADE ON 30/05/20, NO UPDATES

View Document

29/04/2029 April 2020 FULL ACCOUNTS MADE UP TO 30/09/19

View Document

14/02/2014 February 2020 APPOINTMENT TERMINATED, DIRECTOR JAMES HUTCHENS

View Document

08/06/198 June 2019 CONFIRMATION STATEMENT MADE ON 30/05/19, NO UPDATES

View Document

01/03/191 March 2019 FULL ACCOUNTS MADE UP TO 30/09/18

View Document

30/05/1830 May 2018 CONFIRMATION STATEMENT MADE ON 30/05/18, NO UPDATES

View Document

28/03/1828 March 2018 FULL ACCOUNTS MADE UP TO 30/09/17

View Document

20/02/1820 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES JUSTIN HUTCHENS / 07/02/2018

View Document

05/10/175 October 2017 APPOINTMENT TERMINATED, DIRECTOR CHAITANYA PATEL

View Document

26/09/1726 September 2017 DIRECTOR APPOINTED MR JAMES JUSTIN HUTCHENS

View Document

14/07/1714 July 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 052965790003

View Document

10/07/1710 July 2017 REGISTRATION OF A CHARGE / CHARGE CODE 052965790006

View Document

06/07/176 July 2017 REGISTRATION OF A CHARGE / CHARGE CODE 052965790005

View Document

05/07/175 July 2017 REGISTRATION OF A CHARGE / CHARGE CODE 052965790004

View Document

13/06/1713 June 2017 CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES

View Document

13/04/1713 April 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/16

View Document

10/06/1610 June 2016 Annual return made up to 31 May 2016 with full list of shareholders

View Document

16/05/1616 May 2016 FULL ACCOUNTS MADE UP TO 30/09/15

View Document

09/06/159 June 2015 FULL ACCOUNTS MADE UP TO 30/09/14

View Document

01/06/151 June 2015 Annual return made up to 31 May 2015 with full list of shareholders

View Document

26/01/1526 January 2015 REGISTERED OFFICE CHANGED ON 26/01/2015 FROM C/O NHP MANAGEMENT LTD LIBERTY HOUSE 222 REGENT STREET LONDON W1B 5TR

View Document

05/12/145 December 2014 APPOINTMENT TERMINATED, DIRECTOR JEREMY JENSEN

View Document

05/12/145 December 2014 APPOINTMENT TERMINATED, DIRECTOR PAUL THOMPSON

View Document

05/12/145 December 2014 DIRECTOR APPOINTED DR CHAITANYA BHUPENDRA PATEL

View Document

05/12/145 December 2014 APPOINTMENT TERMINATED, SECRETARY LILY PANG

View Document

05/12/145 December 2014 DIRECTOR APPOINTED MR DAVID ANDREW SMITH

View Document

27/11/1427 November 2014 ALTER ARTICLES 12/11/2014

View Document

21/11/1421 November 2014 REGISTRATION OF A CHARGE / CHARGE CODE 052965790003

View Document

13/11/1413 November 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

24/06/1424 June 2014 FULL ACCOUNTS MADE UP TO 30/09/13

View Document

23/06/1423 June 2014 Annual return made up to 31 May 2014 with full list of shareholders

View Document

26/06/1326 June 2013 FULL ACCOUNTS MADE UP TO 30/09/12

View Document

11/06/1311 June 2013 Annual return made up to 31 May 2013 with full list of shareholders

View Document

19/06/1219 June 2012 FULL ACCOUNTS MADE UP TO 30/09/11

View Document

13/06/1213 June 2012 Annual return made up to 31 May 2012 with full list of shareholders

View Document

20/06/1120 June 2011 FULL ACCOUNTS MADE UP TO 30/09/10

View Document

16/06/1116 June 2011 Annual return made up to 31 May 2011 with full list of shareholders

View Document

07/06/107 June 2010 FULL ACCOUNTS MADE UP TO 30/09/09

View Document

03/06/103 June 2010 Annual return made up to 31 May 2010 with full list of shareholders

View Document

15/01/1015 January 2010 REGISTERED OFFICE CHANGED ON 15/01/2010 FROM 25 HANOVER SQUARE LONDON W1S 1JF

View Document

16/11/0916 November 2009 APPOINTMENT TERMINATED, DIRECTOR MICHAEL GRANT

View Document

16/11/0916 November 2009 DIRECTOR APPOINTED MR PAUL HUGH THOMPSON

View Document

17/08/0917 August 2009 SECRETARY APPOINTED MS LILY PANG

View Document

14/07/0914 July 2009 APPOINTMENT TERMINATED DIRECTOR DANIEL NICHOLSON

View Document

14/07/0914 July 2009 DIRECTOR APPOINTED MR MICHAEL JOHN GRANT

View Document

05/06/095 June 2009 LOCATION OF REGISTER OF MEMBERS

View Document

05/06/095 June 2009 RETURN MADE UP TO 31/05/09; FULL LIST OF MEMBERS

View Document

28/03/0928 March 2009 FULL ACCOUNTS MADE UP TO 30/09/08

View Document

19/01/0919 January 2009 DIRECTOR APPOINTED JEREMY MICHAEL JORGEN MALHERBE JENSEN

View Document

07/01/097 January 2009 APPOINTMENT TERMINATED DIRECTOR PAUL TAYLOR

View Document

07/01/097 January 2009 APPOINTMENT TERMINATED SECRETARY RACHEL MORTIMER

View Document

22/10/0822 October 2008 FULL ACCOUNTS MADE UP TO 30/09/07

View Document

30/07/0830 July 2008 PREVSHO FROM 30/09/2007 TO 29/09/2007

View Document

17/06/0817 June 2008 RETURN MADE UP TO 31/05/08; FULL LIST OF MEMBERS

View Document

10/07/0710 July 2007 DIRECTOR RESIGNED

View Document

10/07/0710 July 2007 NEW DIRECTOR APPOINTED

View Document

15/06/0715 June 2007 FULL ACCOUNTS MADE UP TO 30/09/06

View Document

05/06/075 June 2007 RETURN MADE UP TO 31/05/07; FULL LIST OF MEMBERS

View Document

02/05/072 May 2007 REGISTERED OFFICE CHANGED ON 02/05/07 FROM: BLOCK A UPPER GROUND FLOOR DUKES COURT DUKES STREET WOKING SURREY GU21 5BH

View Document

30/01/0730 January 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/01/0725 January 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/01/0716 January 2007 NEW SECRETARY APPOINTED

View Document

07/01/077 January 2007 SECRETARY RESIGNED

View Document

04/01/074 January 2007 DIRECTOR RESIGNED

View Document

04/01/074 January 2007 SECRETARY RESIGNED

View Document

04/01/074 January 2007 DIRECTOR RESIGNED

View Document

04/01/074 January 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

04/01/074 January 2007 NEW DIRECTOR APPOINTED

View Document

04/01/074 January 2007 REGISTERED OFFICE CHANGED ON 04/01/07 FROM: 135 BISHOPSGATE LONDON EC2M 3UR

View Document

04/01/074 January 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

04/01/074 January 2007 DIRECTOR RESIGNED

View Document

04/01/074 January 2007 DIRECTOR RESIGNED

View Document

04/01/074 January 2007 DIRECTOR RESIGNED

View Document

21/12/0621 December 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/12/0612 December 2006 RETURN MADE UP TO 25/11/06; FULL LIST OF MEMBERS

View Document

26/09/0626 September 2006 NEW DIRECTOR APPOINTED

View Document

07/09/067 September 2006 SECRETARY RESIGNED

View Document

07/09/067 September 2006 NEW SECRETARY APPOINTED

View Document

04/04/064 April 2006 REGISTERED OFFICE CHANGED ON 04/04/06 FROM: 40 BERKELEY SQUARE LONDON W1J 5AL

View Document

31/03/0631 March 2006 DIRECTOR RESIGNED

View Document

31/03/0631 March 2006 NEW SECRETARY APPOINTED

View Document

31/03/0631 March 2006 SECRETARY RESIGNED

View Document

31/03/0631 March 2006 NEW DIRECTOR APPOINTED

View Document

31/03/0631 March 2006 DIRECTOR RESIGNED

View Document

31/03/0631 March 2006 NEW DIRECTOR APPOINTED

View Document

30/03/0630 March 2006 NEW DIRECTOR APPOINTED

View Document

30/03/0630 March 2006 DIRECTOR RESIGNED

View Document

30/03/0630 March 2006 DIRECTOR RESIGNED

View Document

30/03/0630 March 2006 DIRECTOR RESIGNED

View Document

30/03/0630 March 2006 NEW DIRECTOR APPOINTED

View Document

10/03/0610 March 2006 FULL ACCOUNTS MADE UP TO 30/09/05

View Document

08/03/068 March 2006 COMPANY NAME CHANGED TBG CARECO INVESTMENTS 1 LIMITED CERTIFICATE ISSUED ON 08/03/06

View Document

12/12/0512 December 2005 RETURN MADE UP TO 25/11/05; FULL LIST OF MEMBERS

View Document

09/11/059 November 2005 SHARES AGREEMENT OTC

View Document

09/11/059 November 2005 SHARES AGREEMENT OTC

View Document

21/07/0521 July 2005 NEW DIRECTOR APPOINTED

View Document

11/07/0511 July 2005 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

11/07/0511 July 2005 £ NC 1900/10000 08/04/

View Document

11/07/0511 July 2005 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

11/07/0511 July 2005 NC INC ALREADY ADJUSTED 08/04/05

View Document

09/07/059 July 2005 ACC. REF. DATE SHORTENED FROM 30/11/05 TO 30/09/05

View Document

20/05/0520 May 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

20/05/0520 May 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

28/04/0528 April 2005 NEW DIRECTOR APPOINTED

View Document

28/04/0528 April 2005 NEW DIRECTOR APPOINTED

View Document

20/04/0520 April 2005 NEW DIRECTOR APPOINTED

View Document

20/04/0520 April 2005 NEW DIRECTOR APPOINTED

View Document

20/04/0520 April 2005 DIRECTOR RESIGNED

View Document

20/04/0520 April 2005 DIRECTOR RESIGNED

View Document

03/03/053 March 2005 £ NC 100/1900 17/02/0

View Document

03/03/053 March 2005 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

03/03/053 March 2005 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

03/03/053 March 2005 SHARES SUBDIVIDED 17/02/05

View Document

03/03/053 March 2005 NC INC ALREADY ADJUSTED 17/02/05

View Document

03/03/053 March 2005 S-DIV 17/02/05

View Document

25/11/0425 November 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company