HC-ONE LIMITED
Overview
| Company Name | HC-ONE LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 07712656 |
| 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 LIMITED?
- Residential nursing care facilities (87100) / Human health and social work activities
- Residential care activities for the elderly and disabled (87300) / Human health and social work activities
Where is HC-ONE 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 LIMITED?
| Company Name | From | Until |
|---|---|---|
| HC1 LIMITED | Aug 12, 2011 | Aug 12, 2011 |
| ALFFA CARE SERVICES LIMITED | Jul 20, 2011 | Jul 20, 2011 |
What are the latest accounts for HC-ONE 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 LIMITED?
| Last Confirmation Statement Made Up To | Jul 20, 2026 |
|---|---|
| Next Confirmation Statement Due | Aug 03, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jul 20, 2025 |
| Overdue | No |
What are the latest filings for HC-ONE LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Statement of capital following an allotment of shares on Dec 19, 2025
| 3 pages | SH01 | ||
Statement of capital following an allotment of shares on Dec 19, 2025
| 3 pages | SH01 | ||
Satisfaction of charge 077126560125 in full | 1 pages | MR04 | ||
Satisfaction of charge 077126560126 in full | 1 pages | MR04 | ||
Satisfaction of charge 077126560130 in full | 1 pages | MR04 | ||
Satisfaction of charge 077126560127 in full | 1 pages | MR04 | ||
Satisfaction of charge 077126560128 in full | 1 pages | MR04 | ||
Satisfaction of charge 077126560129 in full | 1 pages | MR04 | ||
Satisfaction of charge 077126560131 in full | 1 pages | MR04 | ||
Satisfaction of charge 077126560132 in full | 1 pages | MR04 | ||
Satisfaction of charge 077126560133 in full | 1 pages | MR04 | ||
Satisfaction of charge 077126560134 in full | 1 pages | MR04 | ||
Satisfaction of charge 077126560135 in full | 1 pages | MR04 | ||
Appointment of Csc Corporate Services (Uk) Limited as a secretary on Nov 06, 2025 | 2 pages | AP04 | ||
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 James Walter Tugendhat 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 | ||
Confirmation statement made on Jul 20, 2025 with no updates | 3 pages | CS01 | ||
Full accounts made up to Sep 30, 2024 | 39 pages | AA | ||
Termination of appointment of Charleen Cutler as a secretary on Oct 31, 2024 | 1 pages | TM02 | ||
Confirmation statement made on Jul 20, 2024 with updates | 4 pages | CS01 | ||
Full accounts made up to Sep 30, 2023 | 41 pages | AA | ||
Statement of capital following an allotment of shares on Feb 07, 2024
| 3 pages | SH01 | ||
Who are the officers of HC-ONE 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 | |||||||||
| CUTLER, Charleen | Secretary | Archer Street DL3 6AH Darlington Southgate House County Durham | 295046890001 | |||||||||||
| SMITH, David Andrew | Secretary | Archer Street DL3 6AH Darlington Southgate House County Durham | 168061340001 | |||||||||||
| BEHAN, David, Sir | Director | Archer Street DL3 6AH Darlington Southgate House County Durham | England | British | 125810090001 | |||||||||
| HUTCHENS, James Justin | Director | Archer Street DL3 6AH Darlington Southgate House County Durham | United Kingdom | American | 238334580002 | |||||||||
| IVERS, John Joseph | Director | Randalls Way KT22 7TW Leatherhead The Care House Surrey England | England | British | 257325600001 | |||||||||
| JENSEN, Jeremy Michael Jorgen Malherbe | Director | c/o Nhp Management Ltd 222 Regent Street W1B 5TR London Liberty House | England | British | 108268030003 | |||||||||
| PATEL, Chaitanya Bhupendra | Director | Archer Street DL3 6AH Darlington Southgate House County Durham | United Kingdom | British | 63915280004 | |||||||||
| RANSFORD, John Anthony | Director | Archer Street DL3 6AH Darlington Southgate House County Durham | England | British | 120473470001 | |||||||||
| SMITH, David Andrew | Director | Archer Street DL3 6AH Darlington Southgate House County Durham United Kingdom | United Kingdom | British | 220036910001 | |||||||||
| SPRUZEN, David Andrew | Director | The Avenue Farnham Common SL2 3JY Slough Homewood United Kingdom | England | British | 110080200001 | |||||||||
| TUGENDHAT, James Walter | Director | Archer Street DL3 6AH Darlington Southgate House County Durham | United Kingdom | British | 218306870001 | |||||||||
| WELLS, William Henry Weston, Sir | Director | Archer Street DL3 6AH Darlington Southgate House County Durham | England | British | 50963820001 | |||||||||
| WILLIAMS, Anne Elizabeth | Director | Woodcote Avenue Bramhall SK7 3ND Stockport 2 Cheshire United Kingdom | United Kingdom | British | 60052970001 |
Who are the persons with significant control of HC-ONE LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Hc-One Intermediate Holdco 1 Ltd | Apr 06, 2016 | Archer Street DL3 6AH Darlington Southgate House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
What are the latest statements on persons with significant control for HC-ONE LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Jul 20, 2016 | Oct 01, 2017 | The company knows or has reasonable cause to believe that there is a registrable person in relation to the company but it has not identified the registrable person |
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