HCT GROUP OPERATIONS COMMUNITY INTEREST COMPANY

Company Documents

DateDescription
30/04/2530 April 2025 Administrator's progress report

View Document

20/02/2520 February 2025 Notice of appointment of a replacement or additional administrator

View Document

20/02/2520 February 2025 Notice of order removing administrator from office

View Document

30/10/2430 October 2024 Administrator's progress report

View Document

24/09/2424 September 2024 Notice of extension of period of Administration

View Document

29/04/2429 April 2024 Administrator's progress report

View Document

30/10/2330 October 2023 Administrator's progress report

View Document

31/07/2331 July 2023 Notice of order removing administrator from office

View Document

19/06/2319 June 2023 Notice of extension of period of Administration

View Document

18/05/2318 May 2023 Administrator's progress report

View Document

16/12/2216 December 2022 Notice of deemed approval of proposals

View Document

23/11/2223 November 2022 Statement of administrator's proposal

View Document

09/11/229 November 2022 Statement of affairs with form AM02SOA

View Document

06/10/226 October 2022 Registered office address changed from Can Mezzanine 7-14 Great Dover Street London SE1 4YR England to 5 Temple Square Temple Street Liverpool L2 5RH on 2022-10-06

View Document

06/10/226 October 2022 Appointment of an administrator

View Document

28/01/2228 January 2022 Register inspection address has been changed from Can Mezzanine 49-51 East Road London N1 6AH England to Can Mezzanine Can Mezzanine (Hct Group) 7-14 Great Dover Street London SE1 4YR

View Document

27/01/2227 January 2022 Confirmation statement made on 2022-01-09 with no updates

View Document

17/11/2117 November 2021 Registered office address changed from Can Mezzanine 49-51 East Road London N1 6AH England to Can Mezzanine 7-14 Great Dover Street London SE1 4YR on 2021-11-17

View Document

29/10/2129 October 2021 Full accounts made up to 2020-09-28

View Document

07/08/217 August 2021 Amended full accounts made up to 2019-03-31

View Document

20/07/2020 July 2020 FULL ACCOUNTS MADE UP TO 31/03/19

View Document

17/07/2017 July 2020 DIRECTOR APPOINTED MS LYNN FIONA MCCLELLAND

View Document

17/07/2017 July 2020 APPOINTMENT TERMINATED, DIRECTOR JANE DESMOND

View Document

05/03/205 March 2020 APPOINTMENT TERMINATED, DIRECTOR ADAM LEVITT

View Document

03/03/203 March 2020 APPOINTMENT TERMINATED, DIRECTOR ALASDAIR SMART

View Document

03/03/203 March 2020 APPOINTMENT TERMINATED, SECRETARY ALASDAIR SMART

View Document

09/01/209 January 2020 CONFIRMATION STATEMENT MADE ON 09/01/20, NO UPDATES

View Document

19/08/1919 August 2019 COMPANY NAME CHANGED CT PLUS COMMUNITY INTEREST COMPANY CERTIFICATE ISSUED ON 19/08/19

View Document

08/06/198 June 2019 SAIL ADDRESS CREATED

View Document

08/06/198 June 2019 SAIL ADDRESS CHANGED FROM: CAN MEZZANINE 49-51 EAST ROAD LONDON N1 6AH ENGLAND

View Document

07/06/197 June 2019 REGISTERED OFFICE CHANGED ON 07/06/2019 FROM C/O HCT GROUP 141 CURTAIN ROAD LONDON EC2A 3BX ENGLAND

View Document

10/01/1910 January 2019 CONFIRMATION STATEMENT MADE ON 09/01/19, NO UPDATES

View Document

28/12/1828 December 2018 FULL ACCOUNTS MADE UP TO 01/04/18

View Document

26/06/1826 June 2018 REGISTRATION OF A CHARGE / CHARGE CODE 041378900012

View Document

09/01/189 January 2018 CONFIRMATION STATEMENT MADE ON 09/01/18, NO UPDATES

View Document

27/12/1727 December 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

15/08/1715 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID STANLEY POWELL / 15/08/2017

View Document

15/08/1715 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JON MCCOLL / 15/08/2017

View Document

17/03/1717 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID STANLEY POWELL / 17/03/2017

View Document

19/01/1719 January 2017 CONFIRMATION STATEMENT MADE ON 09/01/17, WITH UPDATES

View Document

28/12/1628 December 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

07/10/167 October 2016 APPOINTMENT TERMINATED, DIRECTOR ANDREW WHITEHEAD

View Document

07/10/167 October 2016 APPOINTMENT TERMINATED, DIRECTOR ELIZABETH MOSELEY

View Document

06/07/166 July 2016 DIRECTOR APPOINTED MS JANE DESMOND

View Document

06/07/166 July 2016 DIRECTOR APPOINTED MR ALASDAIR JOHN DOUGLAS SMART

View Document

07/04/167 April 2016 APPOINTMENT TERMINATED, DIRECTOR JUDE WINTER

View Document

05/02/165 February 2016 Annual return made up to 9 January 2016 with full list of shareholders

View Document

19/11/1519 November 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

09/10/159 October 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

01/10/151 October 2015 APPOINTMENT TERMINATED, DIRECTOR JANUSZ HEATH

View Document

26/06/1526 June 2015 REGISTRATION OF A CHARGE / CHARGE CODE 041378900011

View Document

24/04/1524 April 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8

View Document

24/04/1524 April 2015 REGISTERED OFFICE CHANGED ON 24/04/2015 FROM ASH GROVE BUS GARAGE MARE STREET LONDON E8 4RH

View Document

31/03/1531 March 2015 REGISTRATION OF A CHARGE / CHARGE CODE 041378900010

View Document

23/01/1523 January 2015 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

16/01/1516 January 2015 Annual return made up to 9 January 2015 with full list of shareholders

View Document

30/01/1430 January 2014 Annual return made up to 9 January 2014 with full list of shareholders

View Document

28/01/1428 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / ADAM JAMES LEVITT / 20/12/2013

View Document

27/01/1427 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / ADAM JAMES LEVITT / 20/12/2013

View Document

20/01/1420 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH JOYCE MOSELEY / 20/12/2013

View Document

20/01/1420 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / DAVID STANLEY POWELL / 20/12/2013

View Document

19/12/1319 December 2013 SECRETARY APPOINTED ALASDAIR JOHN DOUGLAS SMART

View Document

18/12/1318 December 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

25/11/1325 November 2013 APPOINTMENT TERMINATED, SECRETARY DOUGLAS DOWNIE

View Document

08/03/138 March 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9

View Document

08/03/138 March 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7

View Document

15/01/1315 January 2013 Annual return made up to 9 January 2013 with full list of shareholders

View Document

15/01/1315 January 2013 APPOINTMENT TERMINATED, DIRECTOR ROBERT TURNER

View Document

07/12/127 December 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

17/01/1217 January 2012 Annual return made up to 9 January 2012 with full list of shareholders

View Document

16/01/1216 January 2012 APPOINTMENT TERMINATED, DIRECTOR JOHN DAVIS

View Document

22/12/1122 December 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

25/03/1125 March 2011 APPOINTMENT TERMINATED, SECRETARY STEPHEN ROWLAND

View Document

25/03/1125 March 2011 Annual return made up to 9 January 2011 with full list of shareholders

View Document

21/01/1121 January 2011 APPOINTMENT TERMINATED, SECRETARY STEPHEN MASON

View Document

21/01/1121 January 2011 Annual return made up to 9 January 2010 with full list of shareholders

View Document

21/01/1121 January 2011 SECRETARY APPOINTED MR DOUGLAS MARSHALL DOWNIE

View Document

16/12/1016 December 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

31/08/1031 August 2010 DIRECTOR APPOINTED ELIZABETH JOYCE MOSELEY

View Document

27/08/1027 August 2010 APPOINTMENT TERMINATED, SECRETARY STEPHEN MASON

View Document

15/07/1015 July 2010 SECRETARY APPOINTED STEPHEN ROWLAND

View Document

05/02/105 February 2010 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

23/10/0923 October 2009 GUARANTEE TO BARCLAYS BANK PLC

View Document

03/06/093 June 2009 GUARANTEE TO BARCLAYS BANK PLC THE LIABILITIES OF HCT GROUP LIMITED 18/05/2009

View Document

13/03/0913 March 2009 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

23/01/0923 January 2009 RETURN MADE UP TO 09/01/09; FULL LIST OF MEMBERS

View Document

22/01/0922 January 2009 DIRECTORS TO CONTINUE IN OFFICE 15/12/2008

View Document

22/01/0922 January 2009 ALTER ARTICLES 15/12/2008

View Document

22/01/0922 January 2009 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

04/11/084 November 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

24/09/0824 September 2008 DIRECTOR APPOINTED JANUSZ HEATH

View Document

30/01/0830 January 2008 RETURN MADE UP TO 09/01/08; FULL LIST OF MEMBERS

View Document

23/01/0823 January 2008 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

09/08/079 August 2007 NEW SECRETARY APPOINTED

View Document

08/08/078 August 2007 SECRETARY RESIGNED

View Document

20/04/0720 April 2007 CONVERSION TO A CIC

View Document

20/04/0720 April 2007 COMPANY NAME CHANGED C T PLUS LIMITED CERTIFICATE ISSUED ON 20/04/07

View Document

15/02/0715 February 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

15/02/0715 February 2007 NEW SECRETARY APPOINTED

View Document

25/01/0725 January 2007 RETURN MADE UP TO 09/01/07; FULL LIST OF MEMBERS

View Document

15/12/0615 December 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

31/10/0631 October 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

11/04/0611 April 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/02/0628 February 2006 NEW DIRECTOR APPOINTED

View Document

25/02/0625 February 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/02/0625 February 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/02/069 February 2006 RETURN MADE UP TO 09/01/06; FULL LIST OF MEMBERS

View Document

02/02/062 February 2006 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

14/03/0514 March 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

03/02/053 February 2005 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

27/01/0527 January 2005 RETURN MADE UP TO 09/01/05; FULL LIST OF MEMBERS

View Document

05/11/045 November 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/11/045 November 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/09/0421 September 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/09/0421 September 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/08/043 August 2004 NEW DIRECTOR APPOINTED

View Document

30/07/0430 July 2004 NEW DIRECTOR APPOINTED

View Document

30/07/0430 July 2004 NEW DIRECTOR APPOINTED

View Document

30/07/0430 July 2004 NEW DIRECTOR APPOINTED

View Document

03/04/043 April 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/01/0422 January 2004 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

20/01/0420 January 2004 RETURN MADE UP TO 09/01/04; FULL LIST OF MEMBERS

View Document

13/01/0413 January 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/01/0413 January 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/02/038 February 2003 NEW DIRECTOR APPOINTED

View Document

29/01/0329 January 2003 DIRECTOR RESIGNED

View Document

29/01/0329 January 2003 DIRECTOR RESIGNED

View Document

29/01/0329 January 2003 DIRECTOR RESIGNED

View Document

29/01/0329 January 2003 DIRECTOR RESIGNED

View Document

29/01/0329 January 2003 DIRECTOR RESIGNED

View Document

29/01/0329 January 2003 DIRECTOR RESIGNED

View Document

29/01/0329 January 2003 DIRECTOR RESIGNED

View Document

29/01/0329 January 2003 DIRECTOR RESIGNED

View Document

29/01/0329 January 2003 DIRECTOR RESIGNED

View Document

29/01/0329 January 2003 DIRECTOR RESIGNED

View Document

29/01/0329 January 2003 DIRECTOR RESIGNED

View Document

29/01/0329 January 2003 DIRECTOR RESIGNED

View Document

29/01/0329 January 2003 DIRECTOR RESIGNED

View Document

29/01/0329 January 2003 DIRECTOR RESIGNED

View Document

29/01/0329 January 2003 DIRECTOR RESIGNED

View Document

15/01/0315 January 2003 RETURN MADE UP TO 09/01/03; FULL LIST OF MEMBERS

View Document

10/12/0210 December 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/11/0214 November 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02

View Document

24/08/0224 August 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/08/0220 August 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/08/026 August 2002 REGISTERED OFFICE CHANGED ON 06/08/02 FROM: 2 HERTFORD ROAD LONDON N1 5SH

View Document

07/06/027 June 2002 DIRECTOR RESIGNED

View Document

09/04/029 April 2002 NEW DIRECTOR APPOINTED

View Document

09/04/029 April 2002 NEW DIRECTOR APPOINTED

View Document

18/03/0218 March 2002 DIRECTOR RESIGNED

View Document

18/02/0218 February 2002 NEW DIRECTOR APPOINTED

View Document

07/02/027 February 2002 NEW DIRECTOR APPOINTED

View Document

07/02/027 February 2002 NEW DIRECTOR APPOINTED

View Document

07/02/027 February 2002 NEW DIRECTOR APPOINTED

View Document

26/01/0226 January 2002 RETURN MADE UP TO 09/01/02; FULL LIST OF MEMBERS

View Document

27/12/0127 December 2001 SECRETARY RESIGNED

View Document

27/12/0127 December 2001 DIRECTOR RESIGNED

View Document

24/12/0124 December 2001 NEW DIRECTOR APPOINTED

View Document

24/12/0124 December 2001 NEW DIRECTOR APPOINTED

View Document

24/12/0124 December 2001 NEW DIRECTOR APPOINTED

View Document

11/12/0111 December 2001 NEW DIRECTOR APPOINTED

View Document

23/11/0123 November 2001 NEW DIRECTOR APPOINTED

View Document

23/11/0123 November 2001 NEW DIRECTOR APPOINTED

View Document

23/11/0123 November 2001 NEW DIRECTOR APPOINTED

View Document

23/11/0123 November 2001 NEW DIRECTOR APPOINTED

View Document

23/11/0123 November 2001 NEW DIRECTOR APPOINTED

View Document

23/11/0123 November 2001 NEW DIRECTOR APPOINTED

View Document

23/11/0123 November 2001 NEW DIRECTOR APPOINTED

View Document

23/11/0123 November 2001 REGISTERED OFFICE CHANGED ON 23/11/01 FROM: 13 QUEEN SQUARE BATH AVON BA1 2HJ

View Document

23/11/0123 November 2001 NEW DIRECTOR APPOINTED

View Document

23/11/0123 November 2001 NEW DIRECTOR APPOINTED

View Document

23/11/0123 November 2001 NEW SECRETARY APPOINTED

View Document

23/11/0123 November 2001 NEW DIRECTOR APPOINTED

View Document

19/10/0119 October 2001 ACC. REF. DATE EXTENDED FROM 31/01/02 TO 31/03/02

View Document

09/01/019 January 2001 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