HC-ONE (NHP8) LIMITED
Overview
| Company Name | HC-ONE (NHP8) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03287983 |
| 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 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 Address | No |
What were the previous names of HC-ONE (NHP8) LIMITED?
| Company Name | From | Until |
|---|---|---|
| NHP SECURITIES NO. 2 LIMITED | Dec 05, 1996 | Dec 05, 1996 |
What are the latest accounts for HC-ONE (NHP8) LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Sep 29, 2025 |
| Next Accounts Due On | Jun 29, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Sep 30, 2024 |
What is the status of the latest confirmation statement for HC-ONE (NHP8) LIMITED?
| Last Confirmation Statement Made Up To | May 28, 2026 |
|---|---|
| Next Confirmation Statement Due | Jun 11, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | May 28, 2025 |
| Overdue | No |
What are the latest filings for HC-ONE (NHP8) LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
legacy | pages | ANNOTATION | ||
legacy | pages | ANNOTATION | ||
Appointment of Csc Corporate Services (Uk) Limited as a secretary on Nov 06, 2025 | 2 pages | AP04 | ||
Satisfaction of charge 032879830052 in full | 1 pages | MR04 | ||
Satisfaction of charge 032879830051 in full | 1 pages | MR04 | ||
Satisfaction of charge 032879830053 in full | 1 pages | MR04 | ||
Satisfaction of charge 032879830055 in full | 1 pages | MR04 | ||
Satisfaction of charge 032879830054 in full | 1 pages | MR04 | ||
Satisfaction of charge 032879830056 in full | 1 pages | MR04 | ||
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 pages | AD01 | ||
Termination of appointment of David Andrew Smith as a director on Oct 24, 2025 | 1 pages | TM01 | ||
Termination of appointment of Jams Walter Tugendhat as a director on Oct 24, 2025 | 1 pages | TM01 | ||
Appointment of Mr Qasim Raza Israr as a director on Oct 24, 2025 | 2 pages | AP01 | ||
Appointment of Mr Jorge Manrique Charro as a director on Oct 24, 2025 | 2 pages | AP01 | ||
Confirmation statement made on May 28, 2025 with no updates | 3 pages | CS01 | ||
Full accounts made up to Sep 30, 2024 | 20 pages | AA | ||
Confirmation statement made on May 28, 2024 with no updates | 3 pages | CS01 | ||
Full accounts made up to Sep 30, 2023 | 21 pages | AA | ||
Registration of charge 032879830054, created on Oct 12, 2023 | 179 pages | MR01 | ||
Registration of charge 032879830055, created on Oct 12, 2023 | 41 pages | MR01 | ||
Registration of charge 032879830056, created on Oct 12, 2023 | 53 pages | MR01 | ||
Confirmation statement made on May 28, 2023 with no updates | 3 pages | CS01 | ||
Full accounts made up to Sep 30, 2022 | 21 pages | AA | ||
Full accounts made up to Sep 30, 2021 | 21 pages | AA | ||
Confirmation statement made on May 28, 2022 with updates | 4 pages | CS01 | ||
Who are the officers of HC-ONE (NHP8) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| CSC CORPORATE SERVICES (UK) LIMITED | Secretary | 10th Floor E14 5HU London 5 Churchill Place United Kingdom |
| 239196070001 | ||||||||||
| ISRAR, Qasim Raza | Director | 10th Floor E14 5HU London 5 Churchill Place United Kingdom | United Kingdom | British | 296543300001 | |||||||||
| MANRIQUE CHARRO, Jorge | Director | 10th Floor E14 5HU London 5 Churchill Place United Kingdom | United Kingdom | Spanish | 328824920001 | |||||||||
| FLETCHER, Rachel Elizabeth | Secretary | Flat 1 Basement 269 Magdalen Road Earlsfield SW18 3NZ London | British | 106745220001 | ||||||||||
| FRANCIS, Daniel Fernley | Secretary | Bartley Lodge 11 Marlborough Road Chandlers Ford SO53 5DJ Eastleigh Hampshire | British | 44830480001 | ||||||||||
| GRAHAM, Annabel Susan | Secretary | 9 Manor Mount SE23 3PY London | British | 108637650001 | ||||||||||
| KAUL, Sheila | Secretary | 35 Princes Court HA9 7JJ Wembley Middlesex | British | 70194600001 | ||||||||||
| KILMARTIN, Adrian Robert | Secretary | Church Farm Acton Turville GL9 1HD Badminton South Gloucestershire | British | 11660010001 | ||||||||||
| MIDMER, Richard Neil | Secretary | The Garden House 30a Clare Lawn Avenue SW14 8BG London | British | 110640170001 | ||||||||||
| MIDMER, Richard Neil | Secretary | The Garden House 30a Clare Lawn Avenue SW14 8BG London | British | 110640170001 | ||||||||||
| MORTIMER, Rachel | Secretary | 14 Huron Road SW17 8RB London | British | 102674500002 | ||||||||||
| PANG, Lily | Secretary | Calbourne Road SW12 8LW London 9 United Kingdom | Malaysian | 140239060001 | ||||||||||
| POOLEY, Maureen | Secretary | 12 Lodge Lane Old Catton NR6 7HG Norwich Norfolk | English | 51896650001 | ||||||||||
| AUBERY, Paul Richard | Director | 1 Malthouse Drive Regency Quay Chiswick W4 2NR London | British | 78253140001 | ||||||||||
| BARATTA, Joseph Patrick | Director | Park Avenue New York 345 Ny 10154 United States | Usa | American | 94259330002 | |||||||||
| BENSON, David Frederick | Director | 24 Middleton Road 01921 Boxford Massachusetts Usa | Usa | 49415160001 | ||||||||||
| BERGBAUM, Arthur | Director | 23 Pine Grove Totteridge N20 8LB London | British | 1770100001 | ||||||||||
| BLITZER, David Scott | Director | 5 Priory Walk SW10 9SP London | England | American | 82685720001 | |||||||||
| CASTLEDINE, Trevor Vaughan | Director | 22 Woodhayes Road Wimbledon SW19 4RF London | British | 98778780002 | ||||||||||
| COLVIN, William | Director | 1 Patterdale Coldharbour Road KT14 6JN West Byfleet Surrey | United Kingdom | British | 51697890001 | |||||||||
| COLVIN, William | Director | 1 Patterdale Coldharbour Road KT14 6JN West Byfleet Surrey | United Kingdom | British | 51697890001 | |||||||||
| COLVIN, William | Director | 1 Patterdale Coldharbour Road KT14 6JN West Byfleet Surrey | United Kingdom | British | 51697890001 | |||||||||
| DAVIES, William Jeremy | Director | The Manor House Great Somerford SN15 5EH Chippenham Wiltshire | England | British | 21505070001 | |||||||||
| EIGHTEEN, Stephen Brian | Director | Flat 56 Cinnabar Wharf Central 24 Wapping High Street E1W 1NQ London | United Kingdom | British | 76313640003 | |||||||||
| ELLERT, Richard John | Director | Cami Del Padro 10 Sant Vicenc De Montalt Barcelona Catalonia 08394 Spain | British | 95944260001 | ||||||||||
| FARNELL, Adrian Colin | Director | Whitestrand Gadshill Road Charlton Kings GL53 8EF Cheltenham Gloucestershire | England | British | 43015720002 | |||||||||
| FRANCIS, Daniel Fernley | Director | Bartley Lodge 11 Marlborough Road Chandlers Ford SO53 5DJ Eastleigh Hampshire | England | British | 44830480001 | |||||||||
| GRANT, Michael John | Director | Edwill Way BR3 6RY Beckenham 73 Kent | England | British | 141668610001 | |||||||||
| HARGRAVE, David Grant | Director | Trench Hill Painswick GL6 6TZ Stroud Gloucestershire | United Kingdom | British | 23603220002 | |||||||||
| HUTCHENS, James Justin | Director | Archer Street DL3 6AH Darlington Southgate House County Durham | United Kingdom | American | 238334580002 | |||||||||
| JENSEN, Jeremy Michael Jorgen Malherbe | Director | 25 Chiswick Quay W4 3UR London | England | British | 108268030003 | |||||||||
| MIDMER, Richard Neil | Director | The Garden House 30a Clare Lawn Avenue SW14 8BG London | England | British | 110640170001 | |||||||||
| MIDMER, Richard Neil | Director | The Garden House 30a Clare Lawn Avenue SW14 8BG London | England | British | 110640170001 | |||||||||
| MOY, Neal St John | Director | 1 Highberry ME19 5QT Leybourne Kent | British | 98781970001 | ||||||||||
| MURPHY, John | Director | 21 Montgreenan View KA13 7NL Kilwinning Ayrshire | British | 26177180002 |
Who are the persons with significant control of HC-ONE (NHP8) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Libra Careco Limited | Dec 21, 2021 | Archer Street DL3 6AH Darlington Southgate House County Durham England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Libra Careco Investments 2 Limited | Dec 21, 2021 | Archer Street DL3 6AH Darlington Southgate House County Durham England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Hc-One (Nhp1) Limited | Dec 21, 2021 | Archer Street DL3 6AH Darlington Southgate House County Durham England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Nhp Limited | May 01, 2017 | Archer Street DL3 6AH Darlington Southgate House Durham 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