HCA INTERNATIONAL HOLDINGS LIMITED
Overview
Company Name | HCA INTERNATIONAL HOLDINGS LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 00950687 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of HCA INTERNATIONAL HOLDINGS LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
- Hospital activities (86101) / Human health and social work activities
Where is HCA INTERNATIONAL HOLDINGS LIMITED located?
Registered Office Address | 2 Cavendish Square W1G 0PU London England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of HCA INTERNATIONAL HOLDINGS LIMITED?
Company Name | From | Until |
---|---|---|
PPP/COLUMBIA HEALTHCARE HOLDINGS LIMITED | Jan 15, 1997 | Jan 15, 1997 |
WELLINGTON PRIVATE HOSPITAL LIMITED | Mar 25, 1969 | Mar 25, 1969 |
What are the latest accounts for HCA INTERNATIONAL HOLDINGS LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for HCA INTERNATIONAL HOLDINGS LIMITED?
Last Confirmation Statement Made Up To | Apr 23, 2026 |
---|---|
Next Confirmation Statement Due | May 07, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Apr 23, 2025 |
Overdue | No |
What are the latest filings for HCA INTERNATIONAL HOLDINGS LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Confirmation statement made on Apr 23, 2025 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2023 | 24 pages | AA | ||
Termination of appointment of Catherine Mary Jane Vickery as a director on Nov 18, 2024 | 1 pages | TM01 | ||
Appointment of Mr Samir Chandrakant Patel as a director on Nov 18, 2024 | 2 pages | AP01 | ||
Termination of appointment of Catherine Mary Jane Vickery as a secretary on Nov 18, 2024 | 1 pages | TM02 | ||
Appointment of Mr Samir Chandrakant Patel as a secretary on Nov 18, 2024 | 2 pages | AP03 | ||
Confirmation statement made on Apr 23, 2024 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2022 | 20 pages | AA | ||
Confirmation statement made on Apr 23, 2023 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2021 | 20 pages | AA | ||
Confirmation statement made on Apr 23, 2022 with updates | 4 pages | CS01 | ||
Full accounts made up to Dec 31, 2020 | 20 pages | AA | ||
Cessation of Hca Uk Services Limited as a person with significant control on Dec 19, 2019 | 1 pages | PSC07 | ||
Notification of Hca Uk Holdings Limited as a person with significant control on Dec 19, 2019 | 2 pages | PSC02 | ||
Satisfaction of charge 2 in full | 1 pages | MR04 | ||
Satisfaction of charge 1 in full | 1 pages | MR04 | ||
Confirmation statement made on Apr 23, 2021 with no updates | 3 pages | CS01 | ||
Change of details for Hca Uk Services Limited as a person with significant control on Dec 18, 2020 | 2 pages | PSC05 | ||
Full accounts made up to Dec 31, 2019 | 19 pages | AA | ||
Registered office address changed from 242 Marylebone Road London NW1 6JL to 2 Cavendish Square London W1G 0PU on Dec 18, 2020 | 1 pages | AD01 | ||
Confirmation statement made on Apr 23, 2020 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2018 | 19 pages | AA | ||
Director's details changed for Mr Jeremy Randal Midkiff on Jul 28, 2017 | 2 pages | CH01 | ||
Termination of appointment of Teresa Finch Pritchard as a director on May 01, 2019 | 1 pages | TM01 | ||
Confirmation statement made on Apr 23, 2019 with no updates | 3 pages | CS01 | ||
Who are the officers of HCA INTERNATIONAL HOLDINGS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
PATEL, Samir Chandrakant | Secretary | Cavendish Square W1G 0PU London 2 England | 329559420001 | |||||||
FRANCK, John Mozart | Director | Cavendish Square W1G 0PU London 2 England | United States | American | Attorney | 121634390001 | ||||
MIDKIFF, Jeremy Randal | Director | Cavendish Square W1G 0PU London 2 England | England | American | Director | 214408530002 | ||||
PATEL, Samir Chandrakant | Director | Cavendish Square W1G 0PU London 2 England | England | British | General Counsel | 327624990001 | ||||
REAY, John Michael | Director | Cavendish Square W1G 0PU London 2 England | England | British | Company Director | 162775020001 | ||||
LOYAL, Jasy | Secretary | 242 Marylebone Road London NW1 6JL | British | Barrister | 63698530005 | |||||
MURRAY, Graham Colin | Secretary | 5 Clavering Close TW1 4TP Twickenham Middlesex | British | 13285800001 | ||||||
NEWMAN, Robert Louis | Secretary | 46 Circus Road NW8 9SE London | British | 77578570001 | ||||||
PICKLE, James Clayton | Secretary | Cherry Tree House St Edmunds Terrace NW8 St Johns Wood London | American | 49954090001 | ||||||
VICKERY, Catherine Mary Jane | Secretary | Cavendish Square W1G 0PU London 2 England | 255417730001 | |||||||
ADAMS, Mark Ian | Director | The Warwick 9 Birling Park Avenue TN2 5LQ Tunbridge Wells Kent | British | Company Director | 41412110003 | |||||
ANDERSON, David Gwin | Director | 242 Marylebone Road London NW1 6JL | Usa | American | Director | 56901770002 | ||||
BOHANON, James David | Director | 13006 Osage Road North Anchorage Kentucky 40223 FOREIGN Usa | American | Executive Vice President | 15134930001 | |||||
BRAUN, Stephen Thomas | Director | 4308 Warner Place 37205 Nashville Tennessee Usa | American | Company Director | 37676860002 | |||||
BUGOS, John Reilly | Director | 242 Marylebone Road London NW1 6JL | England | American | Company Director | 171037280021 | ||||
BULL, Adrian Richard, Dr | Director | 19 Ashburnham Gardens BN21 2NA Eastbourne East Sussex | United Kingdom | British | Medical Director | 48341700002 | ||||
CHALLENS, Robert John | Director | 7 Sherborne Gardens Ealing W13 8AS London | British | Director | 11284870001 | |||||
CHERRY, Wendell | Director | 1763 Sulgrave Road FOREIGN Louisville Kentucky 40205 Usa | American | Company Director | 13285830001 | |||||
COLBY, David Charles | Director | 548 Sunnyside Drive 40206 Louisville Kentucky Fsa | American | Company Director | 37676920001 | |||||
DAUCHER, David | Director | 6630 E Solano Drive Paradise Valley Az 85253 Arizona FOREIGN Usa | American | Chief Financial Officer | 54546240002 | |||||
DEEMING, Nicholas | Director | Park View Speldhurst Hill, Speldhurst TN3 0NE Tunbridge Wells Kent | British | Group Legal Director & Company | 64399320001 | |||||
GALLOWAY, Robert | Director | 1980 72nd Avenue Ne St Petersburg 33702 4716 FOREIGN Pinellas Florida Usa | American | Healthcare Executive | 51086260001 | |||||
HENDRICKS, Michael Anthony | Director | 5404 Navajo Road 40207 Louisville Kentucky Usa | American | Company Director | 37676810001 | |||||
HIPWELL, Arthur Paul | Director | 3049 Ledgebrook Court FOREIGN Louisville Kentucky 40241 Usa | American | Company Director | 32253780001 | |||||
JONES, David Allen | Director | 35 Poplar Hill Road FOREIGN Louisville Kentucky 40207 Usa | American | Company Director | 13285840001 | |||||
KAUSCH, John | Director | Flat 8 87 Cadogan Gardens SW3 2RD London | American | Director | 59678090003 | |||||
KENNEDY, Lucinda Gay | Director | Leigh Cottage Trampers Lane PO17 6DQ North Boarhunt Hampshire | United Kingdom | British | Strategic Development Manager | 99247210001 | ||||
KOPSER, Mark Anthony | Director | 46 Circus Road NW8 9SE London | Us Citizen | Financial Director | 45716290002 | |||||
LOYAL, Jasy | Director | 242 Marylebone Road London NW1 6JL | United Kingdom | British | Barrister | 63698530005 | ||||
MCNEILLY, Robert Henry, Dr | Director | Forge House Coleshill HP7 0LR Amersham Buckinghamshire | United Kingdom | British Northern Ireland | Group Medical Director | 10813190001 | ||||
MORSE, John Henry (Iii) | Director | 10307 Florian Road FOREIGN Louisville Kentucky 40223 Usa | American | Company Vice President/Director | 13285810001 | |||||
MURRAY, Graham Colin | Director | 5 Clavering Close TW1 4TP Twickenham Middlesex | British | Company Secretary | 13285800001 | |||||
NEEB, Michael Thomas | Director | 46 Circus Road NW8 9SE London | United Kingdom | British | Accountant | 71455080001 | ||||
NEWMAN, Robert Louis | Director | 46 Circus Road NW8 9SE London | British | Company Director | 77578570001 | |||||
OWEN, Peter Edward | Director | 21 Ormond Crescent TW12 2TJ Hampton Middlesex | British | Chief Executive Officer | 141399280001 |
Who are the persons with significant control of HCA INTERNATIONAL HOLDINGS LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Hca Uk Holdings Limited | Dec 19, 2019 | Cavendish Square W1G 0PU London 2 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Hca Uk Services Limited | Apr 06, 2016 | Cavendish Square W1G 0PU London 2 England | Yes | ||||||||||
| |||||||||||||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0