HC-ONE NO.3 LIMITED

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

    Company NameHC-ONE NO.3 LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 07417290
    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 NO.3 LIMITED?

    • Residential nursing care facilities (87100) / Human health and social work activities

    Where is HC-ONE NO.3 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 NO.3 LIMITED?

    Previous Company Names
    Company NameFromUntil
    RV CARE HOMES LIMITEDMay 04, 2017May 04, 2017
    RV AVONPARK LIMITEDOct 25, 2010Oct 25, 2010

    What are the latest accounts for HC-ONE NO.3 LIMITED?

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

    What is the status of the latest confirmation statement for HC-ONE NO.3 LIMITED?

    Last Confirmation Statement Made Up ToOct 24, 2026
    Next Confirmation Statement DueNov 07, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 24, 2025
    OverdueNo

    What are the latest filings for HC-ONE NO.3 LIMITED?

    Filings
    DateDescriptionDocumentType

    legacy

    pagesANNOTATION

    legacy

    pagesANNOTATION

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

    2 pagesAP04

    Confirmation statement made on Oct 24, 2025 with no updates

    3 pagesCS01

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

    1 pagesAD01

    Termination of appointment of James Walter Tungendhat as a director on Oct 24, 2025

    1 pagesTM01

    Termination of appointment of David Andrew Smith 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

    Full accounts made up to Sep 30, 2024

    30 pagesAA

    Confirmation statement made on Oct 24, 2024 with no updates

    3 pagesCS01

    Termination of appointment of Charleen Cutler as a secretary on Oct 31, 2024

    1 pagesTM02

    Full accounts made up to Sep 30, 2023

    29 pagesAA

    Confirmation statement made on Oct 24, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Sep 30, 2022

    28 pagesAA

    Confirmation statement made on Oct 24, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Sep 30, 2021

    31 pagesAA

    Appointment of Mrs Charleen Cutler as a secretary on Mar 31, 2022

    2 pagesAP03

    Termination of appointment of John Anthony Ransford as a director on Mar 29, 2022

    1 pagesTM01

    Termination of appointment of David Behan as a director on Dec 06, 2021

    1 pagesTM01

    Confirmation statement made on Oct 24, 2021 with no updates

    3 pagesCS01

    Resolutions

    Resolutions
    4 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Section 175 conflict of interest 25/08/2021
    RES13

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameAug 24, 2021

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Aug 24, 2021

    RES15

    Full accounts made up to Sep 30, 2020

    30 pagesAA

    Termination of appointment of William Henry Weston Wells as a director on Apr 27, 2021

    1 pagesTM01

    Who are the officers of HC-ONE NO.3 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CSC CORPORATE SERVICES (UK) LIMITED
    5 Churchill Place
    E14 5HU London
    5 Churchill Place
    United Kingdom
    Secretary
    5 Churchill Place
    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
    CUTLER, Charleen
    Archer Street
    DL3 6AH Darlington
    Southgate House
    County Durham
    England
    Secretary
    Archer Street
    DL3 6AH Darlington
    Southgate House
    County Durham
    England
    295047670001
    HAYTON, Clive John
    Southwick Street
    Southwick
    BN42 4AD West Sussex
    14
    England
    Secretary
    Southwick Street
    Southwick
    BN42 4AD West Sussex
    14
    England
    155133320001
    MILLER, David
    Brunswick House, Regent Park
    297-299 Kingston Road
    KT22 7LU Leatherhead
    1st Floor
    Surrey
    United Kingdom
    Secretary
    Brunswick House, Regent Park
    297-299 Kingston Road
    KT22 7LU Leatherhead
    1st Floor
    Surrey
    United Kingdom
    166267880001
    REES, Sally Irene
    Regent House
    297-299 Kingston Road
    KT22 7LU Leatherhead
    1st Floor Brunswick House
    Suurey
    United Kingdom
    Secretary
    Regent House
    297-299 Kingston Road
    KT22 7LU Leatherhead
    1st Floor Brunswick House
    Suurey
    United Kingdom
    201136320001
    BEHAN, David, Sir
    Archer Street
    DL3 6AH Darlington
    Southgate House
    County Durham
    England
    Director
    Archer Street
    DL3 6AH Darlington
    Southgate House
    County Durham
    England
    EnglandBritish125810090001
    DONALDSON, Neil
    Brunswick House, Regent Park
    297-299 Kingston Road
    KT22 7LU Leatherhead
    1st Floor
    Surrey
    United Kingdom
    Director
    Brunswick House, Regent Park
    297-299 Kingston Road
    KT22 7LU Leatherhead
    1st Floor
    Surrey
    United Kingdom
    EnglandBritish172494110001
    GOODING, Jonathan Michael
    Church Street
    KT17 4QB Epsom
    28
    Surrey
    United Kingdom
    Director
    Church Street
    KT17 4QB Epsom
    28
    Surrey
    United Kingdom
    United KingdomBritish135247090001
    HAYTON, Clive John
    Southwick Street
    Southwick
    BN42 4AD West Sussex
    14
    England
    Director
    Southwick Street
    Southwick
    BN42 4AD West Sussex
    14
    England
    UkBritish155133300001
    HUTCHENS, James Justin
    Archer Street
    DL3 6AH Darlington
    Southgate House
    England
    Director
    Archer Street
    DL3 6AH Darlington
    Southgate House
    England
    United KingdomAmerican238334580002
    MILLER, David
    Church Street
    KT17 4QB Epsom
    28
    Surrey
    United Kingdom
    Director
    Church Street
    KT17 4QB Epsom
    28
    Surrey
    United Kingdom
    EnglandBritish59650030006
    PATEL, Chaitanya Bhupendra, Dr
    Archer Street
    DL3 6AH Darlington
    Southgate House
    County Durham
    England
    Director
    Archer Street
    DL3 6AH Darlington
    Southgate House
    County Durham
    England
    EnglandBritish223003470001
    RANSFORD, John Anthony
    Archer Street
    DL3 6AH Darlington
    Southgate House
    County Durham
    England
    Director
    Archer Street
    DL3 6AH Darlington
    Southgate House
    County Durham
    England
    EnglandBritish120473470001
    SMITH, David Andrew
    Archer Street
    DL3 6AH Darlington
    Southgate House
    England
    Director
    Archer Street
    DL3 6AH Darlington
    Southgate House
    England
    United KingdomBritish220036910001
    THOMAS, David Anthony
    Brunswick House, Regent Park
    297-299 Kingston Road
    KT22 7LU Leatherhead
    1st Floor
    Surrey
    United Kingdom
    Director
    Brunswick House, Regent Park
    297-299 Kingston Road
    KT22 7LU Leatherhead
    1st Floor
    Surrey
    United Kingdom
    EnglandBritish213146290001
    TUNGENDHAT, James Walter
    Archer Street
    DL3 6AH Darlington
    Southgate House
    County Durham
    England
    Director
    Archer Street
    DL3 6AH Darlington
    Southgate House
    County Durham
    England
    EnglandBritish274292100001
    WELBY, Nigel Frankell
    Brunswick House, Regent Park
    297-299 Kingston Road
    KT22 7LU Leatherhead
    1st Floor
    Surrey
    United Kingdom
    Director
    Brunswick House, Regent Park
    297-299 Kingston Road
    KT22 7LU Leatherhead
    1st Floor
    Surrey
    United Kingdom
    EnglandBritish15386800001
    WELLS, William Henry Weston, Sir
    Archer Street
    DL3 6AH Darlington
    Southgate House
    County Durham
    England
    Director
    Archer Street
    DL3 6AH Darlington
    Southgate House
    County Durham
    England
    EnglandBritish50963820003

    Who are the persons with significant control of HC-ONE NO.3 LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Hc-One Ltd
    Archer Street
    DL3 6AH Darlington
    Southgate House
    County Durham
    England
    Sep 29, 2017
    Archer Street
    DL3 6AH Darlington
    Southgate House
    County Durham
    England
    No
    Legal FormPrivate Company
    Country RegisteredUk
    Legal AuthorityCompany Law
    Place RegisteredEngland & Wales
    Registration Number07712656
    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.
    Brunswick House, Regent Park
    297-299 Kingston Road
    KT22 7LU Leatherhead
    1st Floor
    Surrey
    United Kingdom
    Apr 06, 2016
    Brunswick House, Regent Park
    297-299 Kingston Road
    KT22 7LU Leatherhead
    1st Floor
    Surrey
    United Kingdom
    Yes
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number05335724
    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.

    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