HC-ONE NO.3 LIMITED
Overview
| Company Name | HC-ONE NO.3 LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 07417290 |
| 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 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 Address | No |
What were the previous names of HC-ONE NO.3 LIMITED?
| Company Name | From | Until |
|---|---|---|
| RV CARE HOMES LIMITED | May 04, 2017 | May 04, 2017 |
| RV AVONPARK LIMITED | Oct 25, 2010 | Oct 25, 2010 |
What are the latest accounts for HC-ONE NO.3 LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Sep 30, 2025 |
| Next Accounts Due On | Jun 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Sep 30, 2024 |
What is the status of the latest confirmation statement for HC-ONE NO.3 LIMITED?
| Last Confirmation Statement Made Up To | Oct 24, 2026 |
|---|---|
| Next Confirmation Statement Due | Nov 07, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Oct 24, 2025 |
| Overdue | No |
What are the latest filings for HC-ONE NO.3 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 | ||||||||||
Confirmation statement made on Oct 24, 2025 with no updates | 3 pages | CS01 | ||||||||||
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 pages | AD01 | ||||||||||
Termination of appointment of James Walter Tungendhat as a director on Oct 24, 2025 | 1 pages | TM01 | ||||||||||
Termination of appointment of David Andrew Smith 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 | ||||||||||
Full accounts made up to Sep 30, 2024 | 30 pages | AA | ||||||||||
Confirmation statement made on Oct 24, 2024 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Charleen Cutler as a secretary on Oct 31, 2024 | 1 pages | TM02 | ||||||||||
Full accounts made up to Sep 30, 2023 | 29 pages | AA | ||||||||||
Confirmation statement made on Oct 24, 2023 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Sep 30, 2022 | 28 pages | AA | ||||||||||
Confirmation statement made on Oct 24, 2022 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Sep 30, 2021 | 31 pages | AA | ||||||||||
Appointment of Mrs Charleen Cutler as a secretary on Mar 31, 2022 | 2 pages | AP03 | ||||||||||
Termination of appointment of John Anthony Ransford as a director on Mar 29, 2022 | 1 pages | TM01 | ||||||||||
Termination of appointment of David Behan as a director on Dec 06, 2021 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Oct 24, 2021 with no updates | 3 pages | CS01 | ||||||||||
Resolutions Resolutions | 4 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
| ||||||||||||
Full accounts made up to Sep 30, 2020 | 30 pages | AA | ||||||||||
Termination of appointment of William Henry Weston Wells as a director on Apr 27, 2021 | 1 pages | TM01 | ||||||||||
Who are the officers of HC-ONE NO.3 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 | 5 Churchill Place 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 | |||||||||
| CUTLER, Charleen | Secretary | Archer Street DL3 6AH Darlington Southgate House County Durham England | 295047670001 | |||||||||||
| HAYTON, Clive John | Secretary | Southwick Street Southwick BN42 4AD West Sussex 14 England | 155133320001 | |||||||||||
| MILLER, David | Secretary | Brunswick House, Regent Park 297-299 Kingston Road KT22 7LU Leatherhead 1st Floor Surrey United Kingdom | 166267880001 | |||||||||||
| REES, Sally Irene | Secretary | Regent House 297-299 Kingston Road KT22 7LU Leatherhead 1st Floor Brunswick House Suurey United Kingdom | 201136320001 | |||||||||||
| BEHAN, David, Sir | Director | Archer Street DL3 6AH Darlington Southgate House County Durham England | England | British | 125810090001 | |||||||||
| DONALDSON, Neil | Director | Brunswick House, Regent Park 297-299 Kingston Road KT22 7LU Leatherhead 1st Floor Surrey United Kingdom | England | British | 172494110001 | |||||||||
| GOODING, Jonathan Michael | Director | Church Street KT17 4QB Epsom 28 Surrey United Kingdom | United Kingdom | British | 135247090001 | |||||||||
| HAYTON, Clive John | Director | Southwick Street Southwick BN42 4AD West Sussex 14 England | Uk | British | 155133300001 | |||||||||
| HUTCHENS, James Justin | Director | Archer Street DL3 6AH Darlington Southgate House England | United Kingdom | American | 238334580002 | |||||||||
| MILLER, David | Director | Church Street KT17 4QB Epsom 28 Surrey United Kingdom | England | British | 59650030006 | |||||||||
| PATEL, Chaitanya Bhupendra, Dr | Director | Archer Street DL3 6AH Darlington Southgate House County Durham England | England | British | 223003470001 | |||||||||
| RANSFORD, John Anthony | Director | Archer Street DL3 6AH Darlington Southgate House County Durham England | England | British | 120473470001 | |||||||||
| SMITH, David Andrew | Director | Archer Street DL3 6AH Darlington Southgate House England | United Kingdom | British | 220036910001 | |||||||||
| THOMAS, David Anthony | Director | Brunswick House, Regent Park 297-299 Kingston Road KT22 7LU Leatherhead 1st Floor Surrey United Kingdom | England | British | 213146290001 | |||||||||
| TUNGENDHAT, James Walter | Director | Archer Street DL3 6AH Darlington Southgate House County Durham England | England | British | 274292100001 | |||||||||
| WELBY, Nigel Frankell | Director | Brunswick House, Regent Park 297-299 Kingston Road KT22 7LU Leatherhead 1st Floor Surrey United Kingdom | England | British | 15386800001 | |||||||||
| WELLS, William Henry Weston, Sir | Director | Archer Street DL3 6AH Darlington Southgate House County Durham England | England | British | 50963820003 |
Who are the persons with significant control of HC-ONE NO.3 LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Hc-One Ltd | Sep 29, 2017 | Archer Street DL3 6AH Darlington Southgate House County Durham England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Retirement Villages Group Limited | Apr 06, 2016 | Brunswick House, Regent Park 297-299 Kingston Road KT22 7LU Leatherhead 1st Floor Surrey United Kingdom | 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