HC-ONE (NHP8) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameHC-ONE (NHP8) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03287983
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of HC-ONE (NHP8) LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is HC-ONE (NHP8) LIMITED located?

    Registered Office Address
    5 Churchill Place
    10th Floor
    E14 5HU London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of HC-ONE (NHP8) LIMITED?

    Previous Company Names
    Company NameFromUntil
    NHP SECURITIES NO. 2 LIMITEDDec 05, 1996Dec 05, 1996

    What are the latest accounts for HC-ONE (NHP8) LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnSep 29, 2025
    Next Accounts Due OnJun 29, 2026
    Last Accounts
    Last Accounts Made Up ToSep 30, 2024

    What is the status of the latest confirmation statement for HC-ONE (NHP8) LIMITED?

    Last Confirmation Statement Made Up ToMay 28, 2026
    Next Confirmation Statement DueJun 11, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 28, 2025
    OverdueNo

    What are the latest filings for HC-ONE (NHP8) LIMITED?

    Filings
    DateDescriptionDocumentType

    legacy

    pagesANNOTATION

    legacy

    pagesANNOTATION

    Appointment of Csc Corporate Services (Uk) Limited as a secretary on Nov 06, 2025

    2 pagesAP04

    Satisfaction of charge 032879830052 in full

    1 pagesMR04

    Satisfaction of charge 032879830051 in full

    1 pagesMR04

    Satisfaction of charge 032879830053 in full

    1 pagesMR04

    Satisfaction of charge 032879830055 in full

    1 pagesMR04

    Satisfaction of charge 032879830054 in full

    1 pagesMR04

    Satisfaction of charge 032879830056 in full

    1 pagesMR04

    Registered office address changed from Southgate House Archer Street Darlington County Durham DL3 6AH to 5 Churchill Place 10th Floor London E14 5HU on Nov 07, 2025

    1 pagesAD01

    Termination of appointment of David Andrew Smith as a director on Oct 24, 2025

    1 pagesTM01

    Termination of appointment of Jams Walter Tugendhat as a director on Oct 24, 2025

    1 pagesTM01

    Appointment of Mr Qasim Raza Israr as a director on Oct 24, 2025

    2 pagesAP01

    Appointment of Mr Jorge Manrique Charro as a director on Oct 24, 2025

    2 pagesAP01

    Confirmation statement made on May 28, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Sep 30, 2024

    20 pagesAA

    Confirmation statement made on May 28, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Sep 30, 2023

    21 pagesAA

    Registration of charge 032879830054, created on Oct 12, 2023

    179 pagesMR01

    Registration of charge 032879830055, created on Oct 12, 2023

    41 pagesMR01

    Registration of charge 032879830056, created on Oct 12, 2023

    53 pagesMR01

    Confirmation statement made on May 28, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Sep 30, 2022

    21 pagesAA

    Full accounts made up to Sep 30, 2021

    21 pagesAA

    Confirmation statement made on May 28, 2022 with updates

    4 pagesCS01

    Who are the officers of HC-ONE (NHP8) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CSC CORPORATE SERVICES (UK) LIMITED
    10th Floor
    E14 5HU London
    5 Churchill Place
    United Kingdom
    Secretary
    10th Floor
    E14 5HU London
    5 Churchill Place
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number10831084
    239196070001
    ISRAR, Qasim Raza
    10th Floor
    E14 5HU London
    5 Churchill Place
    United Kingdom
    Director
    10th Floor
    E14 5HU London
    5 Churchill Place
    United Kingdom
    United KingdomBritish296543300001
    MANRIQUE CHARRO, Jorge
    10th Floor
    E14 5HU London
    5 Churchill Place
    United Kingdom
    Director
    10th Floor
    E14 5HU London
    5 Churchill Place
    United Kingdom
    United KingdomSpanish328824920001
    FLETCHER, Rachel Elizabeth
    Flat 1 Basement
    269 Magdalen Road Earlsfield
    SW18 3NZ London
    Secretary
    Flat 1 Basement
    269 Magdalen Road Earlsfield
    SW18 3NZ London
    British106745220001
    FRANCIS, Daniel Fernley
    Bartley Lodge 11 Marlborough Road
    Chandlers Ford
    SO53 5DJ Eastleigh
    Hampshire
    Secretary
    Bartley Lodge 11 Marlborough Road
    Chandlers Ford
    SO53 5DJ Eastleigh
    Hampshire
    British44830480001
    GRAHAM, Annabel Susan
    9 Manor Mount
    SE23 3PY London
    Secretary
    9 Manor Mount
    SE23 3PY London
    British108637650001
    KAUL, Sheila
    35 Princes Court
    HA9 7JJ Wembley
    Middlesex
    Secretary
    35 Princes Court
    HA9 7JJ Wembley
    Middlesex
    British70194600001
    KILMARTIN, Adrian Robert
    Church Farm
    Acton Turville
    GL9 1HD Badminton
    South Gloucestershire
    Secretary
    Church Farm
    Acton Turville
    GL9 1HD Badminton
    South Gloucestershire
    British11660010001
    MIDMER, Richard Neil
    The Garden House
    30a Clare Lawn Avenue
    SW14 8BG London
    Secretary
    The Garden House
    30a Clare Lawn Avenue
    SW14 8BG London
    British110640170001
    MIDMER, Richard Neil
    The Garden House
    30a Clare Lawn Avenue
    SW14 8BG London
    Secretary
    The Garden House
    30a Clare Lawn Avenue
    SW14 8BG London
    British110640170001
    MORTIMER, Rachel
    14 Huron Road
    SW17 8RB London
    Secretary
    14 Huron Road
    SW17 8RB London
    British102674500002
    PANG, Lily
    Calbourne Road
    SW12 8LW London
    9
    United Kingdom
    Secretary
    Calbourne Road
    SW12 8LW London
    9
    United Kingdom
    Malaysian140239060001
    POOLEY, Maureen
    12 Lodge Lane
    Old Catton
    NR6 7HG Norwich
    Norfolk
    Secretary
    12 Lodge Lane
    Old Catton
    NR6 7HG Norwich
    Norfolk
    English51896650001
    AUBERY, Paul Richard
    1 Malthouse Drive Regency Quay
    Chiswick
    W4 2NR London
    Director
    1 Malthouse Drive Regency Quay
    Chiswick
    W4 2NR London
    British78253140001
    BARATTA, Joseph Patrick
    Park Avenue
    New York
    345
    Ny 10154
    United States
    Director
    Park Avenue
    New York
    345
    Ny 10154
    United States
    UsaAmerican94259330002
    BENSON, David Frederick
    24 Middleton Road
    01921 Boxford
    Massachusetts
    Usa
    Director
    24 Middleton Road
    01921 Boxford
    Massachusetts
    Usa
    Usa49415160001
    BERGBAUM, Arthur
    23 Pine Grove
    Totteridge
    N20 8LB London
    Director
    23 Pine Grove
    Totteridge
    N20 8LB London
    British1770100001
    BLITZER, David Scott
    5 Priory Walk
    SW10 9SP London
    Director
    5 Priory Walk
    SW10 9SP London
    EnglandAmerican82685720001
    CASTLEDINE, Trevor Vaughan
    22 Woodhayes Road
    Wimbledon
    SW19 4RF London
    Director
    22 Woodhayes Road
    Wimbledon
    SW19 4RF London
    British98778780002
    COLVIN, William
    1 Patterdale
    Coldharbour Road
    KT14 6JN West Byfleet
    Surrey
    Director
    1 Patterdale
    Coldharbour Road
    KT14 6JN West Byfleet
    Surrey
    United KingdomBritish51697890001
    COLVIN, William
    1 Patterdale
    Coldharbour Road
    KT14 6JN West Byfleet
    Surrey
    Director
    1 Patterdale
    Coldharbour Road
    KT14 6JN West Byfleet
    Surrey
    United KingdomBritish51697890001
    COLVIN, William
    1 Patterdale
    Coldharbour Road
    KT14 6JN West Byfleet
    Surrey
    Director
    1 Patterdale
    Coldharbour Road
    KT14 6JN West Byfleet
    Surrey
    United KingdomBritish51697890001
    DAVIES, William Jeremy
    The Manor House
    Great Somerford
    SN15 5EH Chippenham
    Wiltshire
    Director
    The Manor House
    Great Somerford
    SN15 5EH Chippenham
    Wiltshire
    EnglandBritish21505070001
    EIGHTEEN, Stephen Brian
    Flat 56 Cinnabar Wharf Central
    24 Wapping High Street
    E1W 1NQ London
    Director
    Flat 56 Cinnabar Wharf Central
    24 Wapping High Street
    E1W 1NQ London
    United KingdomBritish76313640003
    ELLERT, Richard John
    Cami Del Padro 10
    Sant Vicenc De Montalt
    Barcelona
    Catalonia 08394
    Spain
    Director
    Cami Del Padro 10
    Sant Vicenc De Montalt
    Barcelona
    Catalonia 08394
    Spain
    British95944260001
    FARNELL, Adrian Colin
    Whitestrand Gadshill Road
    Charlton Kings
    GL53 8EF Cheltenham
    Gloucestershire
    Director
    Whitestrand Gadshill Road
    Charlton Kings
    GL53 8EF Cheltenham
    Gloucestershire
    EnglandBritish43015720002
    FRANCIS, Daniel Fernley
    Bartley Lodge 11 Marlborough Road
    Chandlers Ford
    SO53 5DJ Eastleigh
    Hampshire
    Director
    Bartley Lodge 11 Marlborough Road
    Chandlers Ford
    SO53 5DJ Eastleigh
    Hampshire
    EnglandBritish44830480001
    GRANT, Michael John
    Edwill Way
    BR3 6RY Beckenham
    73
    Kent
    Director
    Edwill Way
    BR3 6RY Beckenham
    73
    Kent
    EnglandBritish141668610001
    HARGRAVE, David Grant
    Trench Hill
    Painswick
    GL6 6TZ Stroud
    Gloucestershire
    Director
    Trench Hill
    Painswick
    GL6 6TZ Stroud
    Gloucestershire
    United KingdomBritish23603220002
    HUTCHENS, James Justin
    Archer Street
    DL3 6AH Darlington
    Southgate House
    County Durham
    Director
    Archer Street
    DL3 6AH Darlington
    Southgate House
    County Durham
    United KingdomAmerican238334580002
    JENSEN, Jeremy Michael Jorgen Malherbe
    25 Chiswick Quay
    W4 3UR London
    Director
    25 Chiswick Quay
    W4 3UR London
    EnglandBritish108268030003
    MIDMER, Richard Neil
    The Garden House
    30a Clare Lawn Avenue
    SW14 8BG London
    Director
    The Garden House
    30a Clare Lawn Avenue
    SW14 8BG London
    EnglandBritish110640170001
    MIDMER, Richard Neil
    The Garden House
    30a Clare Lawn Avenue
    SW14 8BG London
    Director
    The Garden House
    30a Clare Lawn Avenue
    SW14 8BG London
    EnglandBritish110640170001
    MOY, Neal St John
    1 Highberry
    ME19 5QT Leybourne
    Kent
    Director
    1 Highberry
    ME19 5QT Leybourne
    Kent
    British98781970001
    MURPHY, John
    21 Montgreenan View
    KA13 7NL Kilwinning
    Ayrshire
    Director
    21 Montgreenan View
    KA13 7NL Kilwinning
    Ayrshire
    British26177180002

    Who are the persons with significant control of HC-ONE (NHP8) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Libra Careco Limited
    Archer Street
    DL3 6AH Darlington
    Southgate House
    County Durham
    England
    Dec 21, 2021
    Archer Street
    DL3 6AH Darlington
    Southgate House
    County Durham
    England
    Yes
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland
    Legal AuthorityEnglish
    Place RegisteredCompanies House, England
    Registration Number05296600
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Libra Careco Investments 2 Limited
    Archer Street
    DL3 6AH Darlington
    Southgate House
    County Durham
    England
    Dec 21, 2021
    Archer Street
    DL3 6AH Darlington
    Southgate House
    County Durham
    England
    Yes
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland
    Legal AuthorityEnglish
    Place RegisteredCompanies House, England
    Registration Number05296590
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Hc-One (Nhp1) Limited
    Archer Street
    DL3 6AH Darlington
    Southgate House
    County Durham
    England
    Dec 21, 2021
    Archer Street
    DL3 6AH Darlington
    Southgate House
    County Durham
    England
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland
    Legal AuthorityEnglish
    Place RegisteredCompanies House, England
    Registration Number05296579
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Nhp Limited
    Archer Street
    DL3 6AH Darlington
    Southgate House
    Durham
    England
    May 01, 2017
    Archer Street
    DL3 6AH Darlington
    Southgate House
    Durham
    England
    Yes
    Legal FormLimited
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland & Wales
    Registration Number02798607
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    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