HCL HEALTHCARE LIMITED

Company Documents

DateDescription
23/07/2523 July 2025 NewSatisfaction of charge 034960760012 in full

View Document

22/04/2522 April 2025 Director's details changed for Mr Gary William Taylor on 2023-04-01

View Document

21/02/2521 February 2025 Audit exemption subsidiary accounts made up to 2024-03-31

View Document

21/02/2521 February 2025

View Document

21/02/2521 February 2025

View Document

21/02/2521 February 2025

View Document

13/01/2513 January 2025 Change of details for Hcrg Workforce Solutions Ltd as a person with significant control on 2025-01-06

View Document

08/01/258 January 2025 Confirmation statement made on 2025-01-05 with updates

View Document

27/03/2427 March 2024 Appointment of T20 Pioneer Midco Limited as a director on 2024-03-27

View Document

27/03/2427 March 2024 Termination of appointment of Ian James Munro as a director on 2024-03-27

View Document

27/03/2427 March 2024 Termination of appointment of Jamie Benjamin Webb as a director on 2024-03-27

View Document

08/01/248 January 2024 Confirmation statement made on 2024-01-05 with no updates

View Document

06/01/246 January 2024 Accounts for a small company made up to 2023-03-31

View Document

07/08/237 August 2023 Previous accounting period shortened from 2023-06-30 to 2023-03-31

View Document

31/03/2331 March 2023 Accounts for a small company made up to 2022-06-30

View Document

10/01/2310 January 2023 Confirmation statement made on 2023-01-05 with no updates

View Document

30/11/2230 November 2022 Registration of charge 034960760013, created on 2022-11-25

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

14/01/2214 January 2022 Director's details changed for Mr Jamie Benjamin Webb on 2019-12-05

View Document

13/01/2213 January 2022 Confirmation statement made on 2022-01-05 with updates

View Document

14/10/2114 October 2021 Director's details changed for Mr Ian James Munro on 2021-06-21

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

24/06/2124 June 2021 Accounts for a small company made up to 2020-06-30

View Document

25/08/2025 August 2020 REGISTERED OFFICE CHANGED ON 25/08/2020 FROM 10 OLD BAILEY LONDON EC4M 7NG ENGLAND

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

26/03/2026 March 2020 CURREXT FROM 31/03/2020 TO 30/06/2020

View Document

06/01/206 January 2020 FULL ACCOUNTS MADE UP TO 31/03/19

View Document

06/01/206 January 2020 CONFIRMATION STATEMENT MADE ON 05/01/20, NO UPDATES

View Document

05/03/195 March 2019 CONFIRMATION STATEMENT MADE ON 05/01/19, WITH UPDATES

View Document

17/01/1917 January 2019 CURREXT FROM 31/12/2018 TO 31/03/2019

View Document

17/01/1917 January 2019 PSC'S CHANGE OF PARTICULARS / CASTLEROCK RECRUITMENT GROUP LTD / 15/06/2018

View Document

06/10/186 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

10/05/1810 May 2018 STATEMENT OF COMPANY'S OBJECTS

View Document

10/05/1810 May 2018 ADOPT ARTICLES 09/03/2018

View Document

23/03/1823 March 2018 REGISTERED OFFICE CHANGED ON 23/03/2018 FROM 8 TIGER COURT KINGS DRIVE KINGS BUSINESS PARK PRESCOT L34 1BH ENGLAND

View Document

14/03/1814 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CASTLEROCK RECRUITMENT GROUP LTD

View Document

14/03/1814 March 2018 DIRECTOR APPOINTED MR TRISTAN NICHOLAS RAMUS

View Document

14/03/1814 March 2018 REGISTERED OFFICE CHANGED ON 14/03/2018 FROM C/O HEALTHCARE LOCUMS LTD 10 OLD BAILEY LONDON EC4M 7NG ENGLAND

View Document

14/03/1814 March 2018 CESSATION OF HEALTHCARE LOCUMS LIMITED AS A PSC

View Document

14/03/1814 March 2018 APPOINTMENT TERMINATED, DIRECTOR PETER SULLIVAN

View Document

14/03/1814 March 2018 DIRECTOR APPOINTED MR JAMIE BENJAMIN WEBB

View Document

14/03/1814 March 2018 APPOINTMENT TERMINATED, DIRECTOR MICHAEL WARREN

View Document

14/03/1814 March 2018 APPOINTMENT TERMINATED, DIRECTOR STEPHEN BURKE

View Document

14/03/1814 March 2018 DIRECTOR APPOINTED MR IAN JAMES MUNRO

View Document

12/03/1812 March 2018 REGISTRATION OF A CHARGE / CHARGE CODE 034960760012

View Document

05/01/185 January 2018 CONFIRMATION STATEMENT MADE ON 05/01/18, NO UPDATES

View Document

29/09/1729 September 2017 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 01/01/17

View Document

29/09/1729 September 2017 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 01/01/17

View Document

29/09/1729 September 2017 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 01/01/17

View Document

29/09/1729 September 2017 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 01/01/17

View Document

25/01/1725 January 2017 CONFIRMATION STATEMENT MADE ON 23/01/17, WITH UPDATES

View Document

04/10/164 October 2016 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 03/01/16

View Document

04/10/164 October 2016 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 03/01/16

View Document

04/10/164 October 2016 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 03/01/16

View Document

04/10/164 October 2016 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 03/01/16

View Document

27/04/1627 April 2016 DIRECTOR APPOINTED MR MICHAEL ANTHONY WARREN

View Document

27/04/1627 April 2016 REGISTERED OFFICE CHANGED ON 27/04/2016 FROM C/O C/O HEALTHCARE LOCUMS PLC 10 OLD BAILEY 10 OLD BAILEY LONDON EC4M 7NG

View Document

27/04/1627 April 2016 APPOINTMENT TERMINATED, DIRECTOR IAN KETCHIN

View Document

26/01/1626 January 2016 Annual return made up to 23 January 2016 with full list of shareholders

View Document

12/10/1512 October 2015 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 28/12/14

View Document

12/10/1512 October 2015 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 28/12/14

View Document

17/09/1517 September 2015 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 28/12/14

View Document

17/09/1517 September 2015 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 28/12/14

View Document

18/06/1518 June 2015 REGISTRATION OF A CHARGE / CHARGE CODE 034960760010

View Document

18/06/1518 June 2015 REGISTRATION OF A CHARGE / CHARGE CODE 034960760011

View Document

18/06/1518 June 2015 REGISTRATION OF A CHARGE / CHARGE CODE 034960760009

View Document

28/04/1528 April 2015 APPOINTMENT TERMINATED, SECRETARY MARTIN HUGHES

View Document

28/01/1528 January 2015 DIRECTOR APPOINTED MR IAN MALCOLM KETCHIN

View Document

27/01/1527 January 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8

View Document

26/01/1526 January 2015 Annual return made up to 23 January 2015 with full list of shareholders

View Document

23/12/1423 December 2014 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 29/12/13

View Document

23/12/1423 December 2014 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 29/12/13

View Document

23/12/1423 December 2014 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 29/12/13

View Document

23/12/1423 December 2014 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 29/12/13

View Document

18/12/1418 December 2014 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/13

View Document

10/02/1410 February 2014 Annual return made up to 21 January 2014 with full list of shareholders

View Document

27/09/1327 September 2013 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 30/12/12

View Document

27/09/1327 September 2013 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/12

View Document

16/07/1316 July 2013 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/12

View Document

04/07/134 July 2013 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 30/12/12

View Document

01/07/131 July 2013 APPOINTMENT TERMINATED, DIRECTOR SUSAN BYGRAVE

View Document

03/06/133 June 2013 APPOINTMENT TERMINATED, DIRECTOR ROBERT HENDERSON

View Document

28/01/1328 January 2013 Annual return made up to 21 January 2013 with full list of shareholders

View Document

16/10/1216 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

19/04/1219 April 2012 APPOINTMENT TERMINATED, DIRECTOR WILLIAM JESSUP

View Document

19/04/1219 April 2012 DIRECTOR APPOINTED SUSAN JANE BYGRAVE

View Document

01/02/121 February 2012 Annual return made up to 21 January 2012 with full list of shareholders

View Document

13/01/1213 January 2012 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

19/10/1119 October 2011 DIRECTOR APPOINTED MR WILLIAM JESSUP

View Document

18/10/1118 October 2011 DIRECTOR APPOINTED MR STEPHEN PHILIP BURKE

View Document

04/05/114 May 2011 APPOINTMENT TERMINATED, DIRECTOR DIANE JARVIS

View Document

06/04/116 April 2011 APPOINTMENT TERMINATED, DIRECTOR DAVID RICHES

View Document

06/04/116 April 2011 DIRECTOR APPOINTED PETER DAVID SULLIVAN

View Document

06/04/116 April 2011 DIRECTOR APPOINTED MR ROBERT DAVID CHARLES HENDERSON

View Document

06/04/116 April 2011 APPOINTMENT TERMINATED, DIRECTOR CAREER PLUS OPTIONS LIMITED

View Document

06/04/116 April 2011 APPOINTMENT TERMINATED, DIRECTOR KATHLEEN BLEASDALE

View Document

29/03/1129 March 2011 ALTER ARTICLES 18/03/2011

View Document

07/03/117 March 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6

View Document

07/03/117 March 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

07/03/117 March 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7

View Document

27/01/1127 January 2011 DIRECTOR APPOINTED MR DAVID CHARLES RICHES

View Document

21/01/1121 January 2011 Annual return made up to 21 January 2011 with full list of shareholders

View Document

18/01/1118 January 2011 FACILITY AGREEMENT 16/12/2010

View Document

30/12/1030 December 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8

View Document

29/12/1029 December 2010 COMPANY BUSINESS 17/08/2010

View Document

15/09/1015 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / DIANE JARVIS / 01/07/2010

View Document

14/09/1014 September 2010 SECRETARY APPOINTED MR MARTIN HUGHES

View Document

14/09/1014 September 2010 APPOINTMENT TERMINATED, SECRETARY DIANE JARVIS

View Document

14/09/1014 September 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / CAREER PLUS OPTIONS LIMITED / 10/08/2010

View Document

01/09/101 September 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

26/08/1026 August 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

26/08/1026 August 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

26/08/1026 August 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

05/08/105 August 2010 REGISTERED OFFICE CHANGED ON 05/08/2010 FROM GREENER HOUSE 66-68 HAYMARKET LONDON SW1Y 4RF

View Document

07/07/107 July 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

02/02/102 February 2010 Annual return made up to 21 January 2010 with full list of shareholders

View Document

15/10/0915 October 2009 CORPORATE DIRECTOR APPOINTED CAREER PLUS OPTIONS LIMITED

View Document

17/09/0917 September 2009 APPOINTMENT TERMINATED DIRECTOR ANDREW MCRAE

View Document

05/06/095 June 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

12/03/0912 March 2009 DIRECTOR APPOINTED ANDREW JAMES MCRAE

View Document

26/01/0926 January 2009 RETURN MADE UP TO 21/01/09; FULL LIST OF MEMBERS

View Document

24/01/0924 January 2009 APPOINTMENT TERMINATED DIRECTOR CAROLE HEPBURN

View Document

22/07/0822 July 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

06/02/086 February 2008 COMPANY NAME CHANGED EUROSITE MEDICAL LTD. CERTIFICATE ISSUED ON 06/02/08

View Document

24/01/0824 January 2008 RETURN MADE UP TO 21/01/08; FULL LIST OF MEMBERS

View Document

26/07/0726 July 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/06/0720 June 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

08/05/078 May 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

04/05/074 May 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/05/072 May 2007 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

02/05/072 May 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

01/05/071 May 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/02/0726 February 2007 NEW DIRECTOR APPOINTED

View Document

05/02/075 February 2007 RETURN MADE UP TO 21/01/07; FULL LIST OF MEMBERS

View Document

05/02/075 February 2007 SECRETARY RESIGNED

View Document

10/01/0710 January 2007 NEW SECRETARY APPOINTED

View Document

10/01/0710 January 2007 SECRETARY RESIGNED

View Document

10/01/0710 January 2007 SECRETARY RESIGNED

View Document

10/01/0710 January 2007 NEW SECRETARY APPOINTED

View Document

28/07/0628 July 2006 DIRECTOR RESIGNED

View Document

20/06/0620 June 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

20/02/0620 February 2006 RETURN MADE UP TO 21/01/06; FULL LIST OF MEMBERS

View Document

03/11/053 November 2005 DIRECTOR RESIGNED

View Document

14/06/0514 June 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

13/04/0513 April 2005 NEW SECRETARY APPOINTED

View Document

09/04/059 April 2005 ACC. REF. DATE EXTENDED FROM 30/11/04 TO 31/12/04

View Document

09/04/059 April 2005 RETURN MADE UP TO 21/01/05; FULL LIST OF MEMBERS

View Document

21/03/0521 March 2005 FULL ACCOUNTS MADE UP TO 30/11/03

View Document

17/03/0517 March 2005 SECRETARY RESIGNED

View Document

11/02/0511 February 2005 SECRETARY RESIGNED

View Document

11/02/0511 February 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/05/0410 May 2004 RETURN MADE UP TO 21/01/04; FULL LIST OF MEMBERS

View Document

06/02/046 February 2004 REGISTERED OFFICE CHANGED ON 06/02/04 FROM: 190 STRAND LONDON WC2R 1JN

View Document

05/02/045 February 2004 COMPANY NAME CHANGED EUROSITE HUMAN RESOURCES LIMITED CERTIFICATE ISSUED ON 05/02/04

View Document

12/12/0312 December 2003 NEW DIRECTOR APPOINTED

View Document

12/12/0312 December 2003 DIRECTOR RESIGNED

View Document

12/12/0312 December 2003 SECRETARY RESIGNED

View Document

12/12/0312 December 2003 ACC. REF. DATE SHORTENED FROM 30/12/03 TO 30/11/03

View Document

12/12/0312 December 2003 REGISTERED OFFICE CHANGED ON 12/12/03 FROM: 8 JOHNSTON HOUSE JOHNSTON ROAD WOODFORD GREEN ESSEX IG8 0AX

View Document

12/12/0312 December 2003 NEW DIRECTOR APPOINTED

View Document

12/12/0312 December 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/12/0312 December 2003 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

12/12/0312 December 2003 GUARANTEE CARRY ON BUSI 03/12/03

View Document

11/12/0311 December 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/12/032 December 2003 NEW SECRETARY APPOINTED

View Document

19/11/0319 November 2003 SECRETARY RESIGNED

View Document

16/06/0316 June 2003 FULL ACCOUNTS MADE UP TO 30/12/02

View Document

11/04/0311 April 2003 ACC. REF. DATE SHORTENED FROM 31/12/02 TO 30/12/02

View Document

27/02/0327 February 2003 RETURN MADE UP TO 21/01/03; FULL LIST OF MEMBERS

View Document

03/12/023 December 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/11/028 November 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/10/0228 October 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

08/02/028 February 2002 RETURN MADE UP TO 21/01/02; FULL LIST OF MEMBERS

View Document

02/11/012 November 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

02/07/012 July 2001 S-DIV 15/06/01

View Document

02/07/012 July 2001 VARYING SHARE RIGHTS AND NAMES

View Document

13/03/0113 March 2001 RETURN MADE UP TO 21/01/01; FULL LIST OF MEMBERS

View Document

07/09/007 September 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

15/02/0015 February 2000 RETURN MADE UP TO 21/01/00; FULL LIST OF MEMBERS

View Document

30/11/9930 November 1999 ACC. REF. DATE SHORTENED FROM 31/01/00 TO 31/12/99

View Document

08/10/998 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99

View Document

29/05/9929 May 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/05/9927 May 1999 £ NC 100/10000 28/04/

View Document

27/05/9927 May 1999 NC INC ALREADY ADJUSTED 28/04/99

View Document

25/03/9925 March 1999 RETURN MADE UP TO 21/01/99; FULL LIST OF MEMBERS

View Document

16/03/9916 March 1999 COMPANY NAME CHANGED OHIO BUILDERS LIMITED CERTIFICATE ISSUED ON 17/03/99

View Document

15/03/9915 March 1999 NEW DIRECTOR APPOINTED

View Document

15/03/9915 March 1999 SECRETARY RESIGNED

View Document

15/03/9915 March 1999 DIRECTOR RESIGNED

View Document

15/03/9915 March 1999 NEW SECRETARY APPOINTED

View Document

20/08/9820 August 1998 REGISTERED OFFICE CHANGED ON 20/08/98 FROM: CRWYS HOUSE 33 CRWYS ROAD CARDIFF CF2 4YF

View Document

20/08/9820 August 1998 NEW SECRETARY APPOINTED

View Document

20/08/9820 August 1998 NEW DIRECTOR APPOINTED

View Document

20/08/9820 August 1998 DIRECTOR RESIGNED

View Document

20/08/9820 August 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

11/08/9811 August 1998 ALTER MEM AND ARTS 07/08/98

View Document

21/01/9821 January 1998 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