Hc-One (Nhp3) Limited

  • Active
  • Incorporated on 19 Sep 1995

Reg Address: Southgate House, Archer Street, Darlington DL3 6AH

Previous Names:
Nhp Securities No. 1 Limited - 24 Aug 2021
Nhp Securities No. 1 Limited - 19 Sep 1995

Company Classifications:
82990 - Other business support service activities n.e.c.


  • Summary The company with name "Hc-One (Nhp3) Limited" is a ltd and located in Southgate House, Archer Street, Darlington DL3 6AH. Hc-One (Nhp3) Limited is currently in active status and it was incorporated on 19 Sep 1995 (29 years 5 days ago). Details about company profile is given in below sections.

Company Financials

Overview of company financial details and comparison for the last 2 years.

The company has not filed their first accounts yet or accounts are not available in our database. The next accounts are due on 29 Jun 2025, check back later.



Directors and Secretaries

List of all Directors and Secretaries in Hc-One (Nhp3) Limited.

Following are the details about company officers including Directors and Secretaries.

# Name Role Appt Date Nationality Status
1 Jame Walter Tugendhat Director 14 Sep 2020 British Active
2 James Justin Hutchens Director 21 Sep 2017 American Resigned
2 Feb 2020
3 David Andrew Smith Director 12 Nov 2014 British Active
4 Chaitanya Bhupendra Patel Director 12 Nov 2014 British Resigned
22 Sep 2017
5 Paul Hugh Thompson Director 6 Nov 2009 British Resigned
12 Nov 2014
6 Lily Pang Secretary 5 Aug 2009 - Resigned
12 Nov 2014
7 Michael John Grant Director 2 Jul 2009 British Resigned
6 Nov 2009
8 Jeremy Michael Jorgen Malherbe Jensen Director 19 Dec 2008 British Resigned
12 Nov 2014
9 Jeremy Michael Jorgen Malherbe Jensen Director 19 Dec 2008 British Resigned
12 Nov 2014
10 Daniel Christopher Nicholson Director 28 Jun 2007 British Resigned
2 Jul 2009
11 Rachel Mortimer Secretary 14 Dec 2006 - Resigned
19 Dec 2008
12 Richard Neil Midmer Secretary 12 Dec 2006 British Resigned
14 Dec 2006
13 Paul Vincent Taylor Director 12 Dec 2006 British Resigned
19 Dec 2008
14 Richard Neil Midmer Director 12 Dec 2006 British Resigned
28 Jun 2007
15 Rachel Elizabeth Fletcher Secretary 24 Aug 2006 - Resigned
12 Dec 2006
16 Paul Richard Aubery Director 3 Mar 2006 British Resigned
12 Dec 2006
17 Annabel Susan Graham Secretary 3 Mar 2006 - Resigned
24 Aug 2006
18 Trevor Vaughan Castledine Director 3 Mar 2006 British Resigned
12 Dec 2006
19 Stephen Brian Eighteen Director 3 Mar 2006 British Resigned
12 Dec 2006
20 Adrian Colin Farnell Director 3 Mar 2006 British Resigned
12 Dec 2006
21 Neal St John Moy Director 3 Mar 2006 British Resigned
12 Dec 2006
22 Adrian Colin Farnell Director 3 Mar 2006 British Resigned
12 Dec 2006
23 Richard Neil Midmer Secretary 31 Jan 2006 British Resigned
3 Mar 2006
24 William Colvin Director 1 Jun 2005 British Resigned
3 Mar 2006
25 John Murphy Director 5 Apr 2005 - Resigned
3 Mar 2006
26 Philip Henry Scott Director 5 Apr 2005 British Resigned
3 Mar 2006
27 Graham Kevin Sizer Director 5 Apr 2005 - Resigned
3 Mar 2006
28 Christopher Rutter Director 5 Apr 2005 - Resigned
3 Mar 2006
29 David Scott Blitzer Director 25 Feb 2005 American Resigned
5 Apr 2005
30 Chad Rustan Pike Director 25 Feb 2005 British Resigned
5 Apr 2005
31 Joseph Patrick Baratta Director 25 Feb 2005 American Resigned
5 Apr 2005
32 Sheila Kaul Secretary 8 Oct 2001 - Resigned
31 Jan 2006
33 Richard Neil Midmer Director 13 Feb 2001 British Resigned
25 Feb 2005
34 William Colvin Director 7 Sep 2000 British Resigned
25 Feb 2005
35 William Colvin Director 18 Jan 2000 British Resigned
30 Jun 2000
36 Adrian Robert Kilmartin Secretary 30 Oct 1998 British Resigned
29 Nov 2001
37 Peter Hubert Setchell Smith Director 27 Jan 1998 British Resigned
18 Jan 2000
38 David Frederick Benson Director 21 Aug 1996 Usa Resigned
21 Dec 1998
39 David Grant Hargrave Director 1 May 1996 British Resigned
21 Dec 1998
40 Clayton Hugo Wynne Robson Director 1 May 1996 British Resigned
21 Dec 1998
41 William Jeremy Davies Director 20 Sep 1995 British Resigned
29 Nov 2001
42 Richard John Ellert Director 20 Sep 1995 British Resigned
31 Aug 2000
43 Colin John Shedlock Walker Director 20 Sep 1995 British Resigned
21 Dec 1998
44 Daniel Fernley Francis Director 20 Sep 1995 - Resigned
30 Sep 2003
45 Arthur Bergbaum Director 20 Sep 1995 - Resigned
21 Dec 1998
46 Daniel Fernley Francis Secretary 20 Sep 1995 - Resigned
30 Oct 1998
47 Craig Vivian Reader Director 20 Sep 1995 British Resigned
17 May 1996
48 Maureen Pooley Director 19 Sep 1995 - Resigned
20 Sep 1995
49 Maureen Pooley Secretary 19 Sep 1995 - Resigned
20 Sep 1995
50 Andrew Philip Millard Croome Director 19 Sep 1995 British Resigned
20 Sep 1995


Persons with Significant Control

List of all persons/companies with sigificant control.

Following are the details about all persons and companies who have sigificant control over the company.

# Name Notified Nationality Status
1 Libra Careco Investments 2 Limited
Natures of Control:
Corporate Entity Person With Significant Control
Ownership Of Shares 75 To 100 Percent
Voting Rights 75 To 100 Percent
Right To Appoint And Remove Directors
21 Dec 2021 - Active
2 Libra Careco Limited
Natures of Control:
Corporate Entity Person With Significant Control
Ownership Of Shares 75 To 100 Percent
Voting Rights 75 To 100 Percent
Right To Appoint And Remove Directors
21 Dec 2021 - Active
3 Hc-One (Nhp1) Limited
Natures of Control:
Corporate Entity Person With Significant Control
Ownership Of Shares 75 To 100 Percent
Voting Rights 75 To 100 Percent
Right To Appoint And Remove Directors
21 Dec 2021 - Active
4 Libra Careco Investments 2 Limited
Natures of Control:
Corporate Entity Person With Significant Control
Ownership Of Shares 75 To 100 Percent
Voting Rights 75 To 100 Percent
Right To Appoint And Remove Directors
21 Dec 2021 - Ceased
21 Dec 2021
5 Libra Careco Limited
Natures of Control:
Corporate Entity Person With Significant Control
Ownership Of Shares 75 To 100 Percent
Voting Rights 75 To 100 Percent
Right To Appoint And Remove Directors
21 Dec 2021 - Ceased
21 Dec 2021
6 Nhp Limited
Natures of Control:
Corporate Entity Person With Significant Control
Ownership Of Shares 75 To 100 Percent
Voting Rights 75 To 100 Percent
1 May 2017 - Ceased
21 Dec 2021
7 Nhp Limited
Natures of Control:
Corporate Entity Person With Significant Control
Ownership Of Shares 75 To 100 Percent
Voting Rights 75 To 100 Percent
1 May 2017 - Active


Latest Filing Activity

List of company filings like confirmation statements, accounts for Hc-One (Nhp3) Limited.

Following are the details about company filings including confirmation statements, accounts, new director appointments and others.

# Filing Type Filing Date
1 Confirmation Statement - No Updates 29 May 2024 Download PDF
2 Accounts - Full 9 Apr 2024 Download PDF
3 Confirmation Statement - No Updates 7 Jun 2023 Download PDF
4 Accounts - Full 22 Apr 2023 Download PDF
5 Accounts - Full 7 Jul 2022 Download PDF
6 Confirmation Statement - Updates 31 May 2022 Download PDF
4 Pages
7 Confirmation Statement - No Updates 1 Jul 2021 Download PDF
8 Accounts - Full 21 May 2021 Download PDF
9 Mortgage - Satisfy Charge Full 30 Apr 2021 Download PDF
10 Mortgage - Satisfy Charge Full 30 Apr 2021 Download PDF
11 Mortgage - Satisfy Charge Full 30 Apr 2021 Download PDF
12 Mortgage - Satisfy Charge Full 30 Apr 2021 Download PDF
13 Mortgage - Create With Deed With Charge Number Charge Creation Date 29 Apr 2021 Download PDF
14 Mortgage - Create With Deed With Charge Number Charge Creation Date 27 Apr 2021 Download PDF
15 Mortgage - Create With Deed With Charge Number Charge Creation Date 27 Apr 2021 Download PDF
16 Mortgage - Create With Deed With Charge Number Charge Creation Date 27 Apr 2021 Download PDF
17 Officers - Appoint Person Director Company With Name Date 28 Sep 2020 Download PDF
2 Pages
18 Confirmation Statement - No Updates 3 Jun 2020 Download PDF
3 Pages
19 Accounts - Full 29 Apr 2020 Download PDF
20 Pages
20 Officers - Termination Director Company With Name Termination Date 14 Feb 2020 Download PDF
1 Pages
21 Confirmation Statement - No Updates 7 Jun 2019 Download PDF
3 Pages
22 Accounts - Full 6 Mar 2019 Download PDF
20 Pages
23 Confirmation Statement - Updates 30 May 2018 Download PDF
3 Pages
24 Accounts - Full 28 Mar 2018 Download PDF
21 Pages
25 Officers - Change Person Director Company With Change Date 19 Jan 2018 Download PDF
2 Pages
26 Officers - Termination Director Company With Name Termination Date 5 Oct 2017 Download PDF
1 Pages
27 Officers - Appoint Person Director Company With Name Date 26 Sep 2017 Download PDF
2 Pages
28 Mortgage - Satisfy Charge Full 14 Jul 2017 Download PDF
4 Pages
29 Mortgage - Satisfy Charge Full 14 Jul 2017 Download PDF
4 Pages
30 Mortgage - Satisfy Charge Full 14 Jul 2017 Download PDF
4 Pages
31 Mortgage - Satisfy Charge Full 14 Jul 2017 Download PDF
4 Pages
32 Mortgage - Create With Deed With Charge Number Charge Creation Date 10 Jul 2017 Download PDF
47 Pages
33 Mortgage - Create With Deed With Charge Number Charge Creation Date 6 Jul 2017 Download PDF
35 Pages
34 Mortgage - Create With Deed With Charge Number Charge Creation Date 6 Jul 2017 Download PDF
49 Pages
35 Mortgage - Create With Deed With Charge Number Charge Creation Date 5 Jul 2017 Download PDF
151 Pages
36 Confirmation Statement - Updates 30 May 2017 Download PDF
5 Pages
37 Accounts - Small 18 Apr 2017 Download PDF
21 Pages
38 Annual Return - Company With Made Up Date Full List Shareholders 3 Jun 2016 Download PDF
3 Pages
39 Accounts - Full 16 May 2016 Download PDF
21 Pages
40 Accounts - Full 9 Jun 2015 Download PDF
22 Pages
41 Annual Return - Company With Made Up Date Full List Shareholders 5 Jun 2015 Download PDF
3 Pages
42 Address - Change Registered Office Company With Date Old New 26 Jan 2015 Download PDF
1 Pages
43 Officers - Appoint Person Director Company With Name Date 5 Dec 2014 Download PDF
2 Pages
44 Officers - Termination Director Company With Name Termination Date 5 Dec 2014 Download PDF
1 Pages
45 Officers - Termination Director Company With Name Termination Date 5 Dec 2014 Download PDF
1 Pages
46 Officers - Termination Secretary Company With Name Termination Date 5 Dec 2014 Download PDF
1 Pages
47 Mortgage - Create With Deed With Charge Number Charge Creation Date 5 Dec 2014 Download PDF
12 Pages
48 Officers - Appoint Person Director Company With Name Date 5 Dec 2014 Download PDF
2 Pages
49 Resolution 27 Nov 2014 Download PDF
21 Pages
50 Mortgage - Create With Deed With Charge Number Charge Creation Date 22 Nov 2014 Download PDF
74 Pages
51 Mortgage - Create With Deed With Charge Number Charge Creation Date 20 Nov 2014 Download PDF
44 Pages
52 Mortgage - Create With Deed With Charge Number Charge Creation Date 20 Nov 2014 Download PDF
268 Pages
53 Mortgage - Satisfy Charge Full 13 Nov 2014 Download PDF
2 Pages
54 Mortgage - Satisfy Charge Full 13 Nov 2014 Download PDF
1 Pages
55 Mortgage - Satisfy Charge Full 13 Nov 2014 Download PDF
1 Pages
56 Mortgage - Satisfy Charge Full 13 Nov 2014 Download PDF
2 Pages
57 Mortgage - Satisfy Charge Full 13 Nov 2014 Download PDF
1 Pages
58 Accounts - Full 24 Jun 2014 Download PDF
23 Pages
59 Annual Return - Company With Made Up Date Full List Shareholders 29 May 2014 Download PDF
5 Pages
60 Annual Return - Company With Made Up Date Full List Shareholders 11 Apr 2014 Download PDF
5 Pages
61 Accounts - Full 26 Jun 2013 Download PDF
21 Pages
62 Annual Return - Company With Made Up Date Full List Shareholders 11 Mar 2013 Download PDF
5 Pages
63 Accounts - Full 19 Jun 2012 Download PDF
20 Pages
64 Annual Return - Company With Made Up Date Full List Shareholders 16 Mar 2012 Download PDF
5 Pages
65 Accounts - Full 20 Jun 2011 Download PDF
20 Pages
66 Annual Return - Company With Made Up Date Full List Shareholders 2 Mar 2011 Download PDF
5 Pages
67 Accounts - Full 7 Jun 2010 Download PDF
20 Pages
68 Annual Return - Company With Made Up Date Full List Shareholders 4 Mar 2010 Download PDF
5 Pages
69 Address - Change Registered Office Company With Date Old 15 Jan 2010 Download PDF
1 Pages
70 Officers - Termination Director Company With Name 16 Nov 2009 Download PDF
1 Pages
71 Officers - Appoint Person Director Company With Name 16 Nov 2009 Download PDF
2 Pages
72 Officers - Legacy 17 Aug 2009 Download PDF
1 Pages
73 Officers - Legacy 14 Jul 2009 Download PDF
1 Pages
74 Officers - Legacy 14 Jul 2009 Download PDF
2 Pages
75 Accounts - Full 28 Mar 2009 Download PDF
20 Pages
76 Address - Legacy 10 Mar 2009 Download PDF
1 Pages
77 Annual Return - Legacy 10 Mar 2009 Download PDF
3 Pages
78 Officers - Legacy 19 Jan 2009 Download PDF
5 Pages
79 Officers - Legacy 7 Jan 2009 Download PDF
1 Pages
80 Officers - Legacy 7 Jan 2009 Download PDF
1 Pages
81 Accounts - Group 22 Oct 2008 Download PDF
20 Pages
82 Accounts - Legacy 30 Jul 2008 Download PDF
1 Pages
83 Annual Return - Legacy 12 Mar 2008 Download PDF
3 Pages
84 Officers - Legacy 10 Jul 2007 Download PDF
1 Pages
85 Officers - Legacy 10 Jul 2007 Download PDF
3 Pages
86 Accounts - Full 15 Jun 2007 Download PDF
59 Pages
87 Address - Legacy 2 May 2007 Download PDF
1 Pages
88 Mortgage - Legacy 7 Mar 2007 Download PDF
6 Pages
89 Annual Return - Legacy 6 Mar 2007 Download PDF
2 Pages
90 Mortgage - Legacy 1 Feb 2007 Download PDF
8 Pages
91 Mortgage - Legacy 1 Feb 2007 Download PDF
9 Pages
92 Mortgage - Legacy 1 Feb 2007 Download PDF
11 Pages
93 Mortgage - Legacy 30 Jan 2007 Download PDF
18 Pages
94 Mortgage - Legacy 25 Jan 2007 Download PDF
2 Pages
95 Mortgage - Legacy 25 Jan 2007 Download PDF
2 Pages
96 Mortgage - Legacy 25 Jan 2007 Download PDF
2 Pages
97 Officers - Legacy 17 Jan 2007 Download PDF
2 Pages
98 Officers - Legacy 7 Jan 2007 Download PDF
1 Pages
99 Resolution 4 Jan 2007 Download PDF
100 Officers - Legacy 4 Jan 2007 Download PDF
2 Pages


Mutual Companies

List of companies mutual between directors of this company.

Following are the details about companies which are mutual between director of this company.

# Name Status
1 Hc-One (Nhp4) Limited
Mutual People: David Andrew Smith
Active
2 Care Homes No. 1 Limited
Mutual People: David Andrew Smith
Active
3 Hc-One (Nhp2) Limited
Mutual People: David Andrew Smith
Active
4 Nhp Holdco 1 Limited
Mutual People: David Andrew Smith
Active
5 Nhp Holdco 2 Limited
Mutual People: David Andrew Smith
Active
6 Nhp Holdco 3 Limited
Mutual People: David Andrew Smith
Active
7 Hc-One Topco No.1 Limited
Mutual People: David Andrew Smith
Active
8 Atlas Healthcare (South West) Limited
Mutual People: David Andrew Smith
Active
9 Networking Care Properties Limited
Mutual People: David Andrew Smith
Active
10 Networking Care Partnerships (South West) Limited
Mutual People: David Andrew Smith
Active
11 Principle Care Limited
Mutual People: David Andrew Smith
Active
12 Assisted Living South West (Propco) Limited
Mutual People: David Andrew Smith
Active
13 Nhp Securities No. 3 Limited
Mutual People: David Andrew Smith
Active
14 Boxultra Limited
Mutual People: David Andrew Smith
Active
15 Hc-One (Nhp1) Limited
Mutual People: David Andrew Smith
Active
16 Libra Careco Investments 2 Limited
Mutual People: David Andrew Smith
Active
17 Libra Careco Limited
Mutual People: David Andrew Smith
Active
18 Nhp Securities No. 4 Limited
Mutual People: David Andrew Smith
Active
19 Meridian Care Group Limited
Mutual People: David Andrew Smith
Active
20 Meridian Healthcare (Holdings) Limited
Mutual People: David Andrew Smith
Active
21 Sanlor Care Homes (Scunthorpe) Limited
Mutual People: David Andrew Smith
Active
22 Hc-One (Nhp7) Limited
Mutual People: David Andrew Smith
Active
23 Nhp Operations (York) Limited
Mutual People: David Andrew Smith
Active
24 Hc-One (Nhp8) Limited
Mutual People: David Andrew Smith
Active
25 Libra Careco Ch2 Propco Holdco Limited
Mutual People: David Andrew Smith
Active
26 Hc-One (Nhp5) Limited
Mutual People: David Andrew Smith , Jame Walter Tugendhat
Active
27 Hc-One (Nhp6) Limited
Mutual People: David Andrew Smith
Active
28 Libra Careco Holdings Limited
Mutual People: David Andrew Smith
Active
29 Libra Careco Ch3 Propco Holdco Limited
Mutual People: David Andrew Smith
Active
30 Llnh Limited
Mutual People: David Andrew Smith
Active
31 Hc-One Properties 5 Limited
Mutual People: David Andrew Smith
Active
32 Libra Guaranteeco Limited
Mutual People: David Andrew Smith
Active
33 Meridian Care Limited
Mutual People: David Andrew Smith
Active
34 Meridian Care Developments Limited
Mutual People: David Andrew Smith
Active
35 Sweetgrove Limited
Mutual People: David Andrew Smith
Active
36 Nhp Limited
Mutual People: David Andrew Smith
Active
37 Nhp Securities No. 5 Limited
Mutual People: David Andrew Smith
Active
38 Nhp Securities No.10 Limited
Mutual People: David Andrew Smith
Active
39 Nhp Securities No.12 Limited
Mutual People: David Andrew Smith
Active
40 Hc-One Intermediate Holdco 4 Limited
Mutual People: David Andrew Smith
Active
41 Nhp Securities No.8 Limited
Mutual People: David Andrew Smith
Active
42 Lartenant Limited
Mutual People: David Andrew Smith
dissolved
43 Southern Cross (Portishead) Propco Limited
Mutual People: David Andrew Smith
dissolved
44 Southern Cross (Futcher) Limited
Mutual People: David Andrew Smith
dissolved
45 Southern Cross (Holly) Propco Limited
Mutual People: David Andrew Smith
dissolved
46 Southern Cross Projects Limited
Mutual People: David Andrew Smith
dissolved
47 Southern Cross (Crystal) Propco Limited
Mutual People: David Andrew Smith
dissolved
48 Southern Cross (Mendip Opco) Limited
Mutual People: David Andrew Smith
dissolved
49 Networked Living Limited
Mutual People: David Andrew Smith
dissolved
50 Southern Cross (Nerston) Limited
Mutual People: David Andrew Smith
dissolved
51 Southern Cross (Alloa) Propco Limited
Mutual People: David Andrew Smith
dissolved
52 Networking Care Partnerships (Devon) Limited
Mutual People: David Andrew Smith
dissolved
53 Ccsx Developments Limited
Mutual People: David Andrew Smith
dissolved
54 Southern Cross (Dpc) Propco Limited
Mutual People: David Andrew Smith
dissolved
55 Ccsx Ventures Investments Limited
Mutual People: David Andrew Smith
dissolved
56 Schoice Services Limited
Mutual People: David Andrew Smith
dissolved
57 Southern Cross (Stepps) Limited
Mutual People: David Andrew Smith
dissolved
58 Southern Cross (Tornadee) Limited
Mutual People: David Andrew Smith
dissolved
59 Southern Cross Opco (3) Limited
Mutual People: David Andrew Smith
dissolved
60 Alexandra Park Limited
Mutual People: David Andrew Smith
dissolved
61 Acaena Limited
Mutual People: David Andrew Smith
dissolved
62 Southern Cross (Thistle) Propco Limited
Mutual People: David Andrew Smith
dissolved
63 Southern Cross Leasing 1999 Limited
Mutual People: David Andrew Smith
dissolved