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.