Hc-One (Nhp5) Limited

  • Active
  • Incorporated on 7 Sep 2005

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

Previous Names:
Libra Careco Ch2 Propco Limited - 24 Aug 2021
Tbg Careco Ch2 Propco Limited - 8 Mar 2006
Libra Careco Ch2 Propco Limited - 8 Mar 2006
Gardendew Limited - 17 Oct 2005
Tbg Careco Ch2 Propco Limited - 17 Oct 2005
Gardendew Limited - 7 Sep 2005

Company Classifications:
68100 - Buying and selling of own real estate


  • Summary The company with name "Hc-One (Nhp5) Limited" is a ltd and located in Southgate House, Archer Street, Darlington DL3 6AH. Hc-One (Nhp5) Limited is currently in active status and it was incorporated on 7 Sep 2005 (19 years 17 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 (Nhp5) 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
5 Feb 2020
3 David Andrew Smith Director 12 Nov 2014 British Active
4 Chaitanya Bhupendra Patel Director 12 Nov 2014 British Resigned
18 Dec 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 Richard Neil Midmer Director 12 Dec 2006 British Resigned
28 Jun 2007
14 Paul Vincent Taylor Director 12 Dec 2006 British Resigned
19 Dec 2008
15 Rachel Elizabeth Fletcher Secretary 24 Aug 2006 - Resigned
12 Dec 2006
16 Annabel Susan Graham Secretary 3 Mar 2006 - Resigned
24 Aug 2006
17 Paul Richard Aubery Director 3 Mar 2006 British Resigned
12 Dec 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 William Colvin Director 14 Oct 2005 British Resigned
3 Mar 2006
24 Philip Henry Scott Director 14 Oct 2005 British Resigned
3 Mar 2006
25 Graham Kevin Sizer Secretary 14 Oct 2005 - Resigned
3 Mar 2006
26 Graham Kevin Sizer Director 14 Oct 2005 - Resigned
3 Mar 2006
27 Christopher Rutter Director 14 Oct 2005 - Resigned
3 Mar 2006
28 Adrian Joseph Morris Levy Director 7 Sep 2005 British Resigned
14 Oct 2005
29 David John Pudge Nominee Director 7 Sep 2005 British Resigned
14 Oct 2005
30 CLIFFORD CHANCE SECRETARIES LIMITED Corporate Nominee Secretary 7 Sep 2005 - Resigned
14 Oct 2005


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 Hc-One Intermediate Holdco 1 Limited
Natures of Control:
Corporate Entity Person With Significant Control
Ownership Of Shares 75 To 100 Percent
Voting Rights 75 To 100 Percent
21 Dec 2021 - Active
2 Hc-One Intermediate Holdco 1 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 Libra Careco Ch2 Propco Holdco Ltd
Natures of Control:
Corporate Entity Person With Significant Control
Ownership Of Shares 75 To 100 Percent
Voting Rights 75 To 100 Percent
6 Apr 2016 - Active
4 Libra Careco Ch2 Propco Holdco Ltd
Natures of Control:
Corporate Entity Person With Significant Control
Ownership Of Shares 75 To 100 Percent
Voting Rights 75 To 100 Percent
6 Apr 2016 - Ceased
21 Dec 2021


Latest Filing Activity

List of company filings like confirmation statements, accounts for Hc-One (Nhp5) 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 29 Apr 2021 Download PDF
15 Mortgage - Create With Deed With Charge Number Charge Creation Date 29 Apr 2021 Download PDF
16 Mortgage - Create With Deed With Charge Number Charge Creation Date 29 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 4 Jun 2020 Download PDF
3 Pages
19 Accounts - Full 29 Apr 2020 Download PDF
22 Pages
20 Officers - Termination Director Company With Name Termination Date 14 Feb 2020 Download PDF
1 Pages
21 Confirmation Statement - No Updates 8 Jun 2019 Download PDF
3 Pages
22 Accounts - Full 4 Mar 2019 Download PDF
21 Pages
23 Confirmation Statement - No Updates 30 May 2018 Download PDF
3 Pages
24 Accounts - Full 27 Mar 2018 Download PDF
23 Pages
25 Officers - Change Person Director Company With Change Date 20 Feb 2018 Download PDF
2 Pages
26 Officers - Termination Director Company With Name Termination Date 22 Dec 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 - Create With Deed With Charge Number Charge Creation Date 10 Jul 2017 Download PDF
47 Pages
32 Mortgage - Create With Deed With Charge Number Charge Creation Date 7 Jul 2017 Download PDF
152 Pages
33 Mortgage - Create With Deed With Charge Number Charge Creation Date 6 Jul 2017 Download PDF
49 Pages
34 Mortgage - Create With Deed With Charge Number Charge Creation Date 6 Jul 2017 Download PDF
35 Pages
35 Confirmation Statement - Updates 13 Jun 2017 Download PDF
5 Pages
36 Mortgage - Satisfy Charge Full 7 Jun 2017 Download PDF
4 Pages
37 Mortgage - Satisfy Charge Full 7 Jun 2017 Download PDF
4 Pages
38 Mortgage - Satisfy Charge Full 7 Jun 2017 Download PDF
4 Pages
39 Mortgage - Satisfy Charge Full 7 Jun 2017 Download PDF
4 Pages
40 Mortgage - Satisfy Charge Full 7 Jun 2017 Download PDF
4 Pages
41 Mortgage - Satisfy Charge Full 7 Jun 2017 Download PDF
4 Pages
42 Mortgage - Satisfy Charge Full 7 Jun 2017 Download PDF
4 Pages
43 Mortgage - Satisfy Charge Full 7 Jun 2017 Download PDF
4 Pages
44 Accounts - Full 13 Apr 2017 Download PDF
23 Pages
45 Annual Return - Company With Made Up Date Full List Shareholders 2 Jun 2016 Download PDF
3 Pages
46 Accounts - Full 16 May 2016 Download PDF
23 Pages
47 Accounts - Full 16 Jun 2015 Download PDF
24 Pages
48 Annual Return - Company With Made Up Date Full List Shareholders 5 Jun 2015 Download PDF
3 Pages
49 Address - Change Registered Office Company With Date Old New 26 Jan 2015 Download PDF
1 Pages
50 Officers - Appoint Person Director Company With Name Date 5 Dec 2014 Download PDF
2 Pages
51 Mortgage - Create With Deed With Charge Number Charge Creation Date 5 Dec 2014 Download PDF
12 Pages
52 Mortgage - Create With Deed With Charge Number Charge Creation Date 5 Dec 2014 Download PDF
12 Pages
53 Mortgage - Create With Deed With Charge Number Charge Creation Date 5 Dec 2014 Download PDF
12 Pages
54 Officers - Termination Director Company With Name Termination Date 5 Dec 2014 Download PDF
1 Pages
55 Officers - Termination Secretary Company With Name Termination Date 5 Dec 2014 Download PDF
1 Pages
56 Officers - Termination Director Company With Name Termination Date 5 Dec 2014 Download PDF
1 Pages
57 Officers - Appoint Person Director Company With Name Date 5 Dec 2014 Download PDF
2 Pages
58 Mortgage - Create With Deed With Charge Number Charge Creation Date 3 Dec 2014 Download PDF
12 Pages
59 Mortgage - Create With Deed With Charge Number Charge Creation Date 3 Dec 2014 Download PDF
12 Pages
60 Mortgage - Create With Deed With Charge Number Charge Creation Date 3 Dec 2014 Download PDF
12 Pages
61 Mortgage - Create With Deed With Charge Number Charge Creation Date 3 Dec 2014 Download PDF
11 Pages
62 Mortgage - Create With Deed With Charge Number Charge Creation Date 3 Dec 2014 Download PDF
12 Pages
63 Mortgage - Create With Deed With Charge Number Charge Creation Date 3 Dec 2014 Download PDF
12 Pages
64 Resolution 27 Nov 2014 Download PDF
2 Pages
65 Mortgage - Create With Deed With Charge Number Charge Creation Date 21 Nov 2014 Download PDF
270 Pages
66 Mortgage - Create With Deed With Charge Number Charge Creation Date 20 Nov 2014 Download PDF
43 Pages
67 Mortgage - Satisfy Charge Full 13 Nov 2014 Download PDF
2 Pages
68 Mortgage - Satisfy Charge Full 13 Nov 2014 Download PDF
2 Pages
69 Mortgage - Satisfy Charge Full 13 Nov 2014 Download PDF
2 Pages
70 Mortgage - Satisfy Charge Full 13 Nov 2014 Download PDF
1 Pages
71 Accounts - Full 24 Jun 2014 Download PDF
25 Pages
72 Annual Return - Company With Made Up Date Full List Shareholders 29 May 2014 Download PDF
5 Pages
73 Accounts - Full 26 Jun 2013 Download PDF
23 Pages
74 Annual Return - Company With Made Up Date Full List Shareholders 11 Jun 2013 Download PDF
5 Pages
75 Accounts - Full 19 Jun 2012 Download PDF
21 Pages
76 Annual Return - Company With Made Up Date Full List Shareholders 13 Jun 2012 Download PDF
5 Pages
77 Accounts - Full 20 Jun 2011 Download PDF
21 Pages
78 Annual Return - Company With Made Up Date Full List Shareholders 16 Jun 2011 Download PDF
5 Pages
79 Accounts - Full 7 Jun 2010 Download PDF
22 Pages
80 Annual Return - Company With Made Up Date Full List Shareholders 3 Jun 2010 Download PDF
5 Pages
81 Address - Change Registered Office Company With Date Old 15 Jan 2010 Download PDF
1 Pages
82 Officers - Termination Director Company With Name 16 Nov 2009 Download PDF
1 Pages
83 Officers - Appoint Person Director Company With Name 16 Nov 2009 Download PDF
2 Pages
84 Officers - Legacy 17 Aug 2009 Download PDF
1 Pages
85 Officers - Legacy 14 Jul 2009 Download PDF
1 Pages
86 Officers - Legacy 14 Jul 2009 Download PDF
2 Pages
87 Address - Legacy 11 Jun 2009 Download PDF
1 Pages
88 Annual Return - Legacy 11 Jun 2009 Download PDF
3 Pages
89 Accounts - Full 28 Mar 2009 Download PDF
21 Pages
90 Officers - Legacy 19 Jan 2009 Download PDF
5 Pages
91 Officers - Legacy 7 Jan 2009 Download PDF
1 Pages
92 Officers - Legacy 7 Jan 2009 Download PDF
1 Pages
93 Accounts - Full 22 Oct 2008 Download PDF
23 Pages
94 Accounts - Legacy 30 Jul 2008 Download PDF
1 Pages
95 Annual Return - Legacy 16 Jun 2008 Download PDF
3 Pages
96 Officers - Legacy 10 Jul 2007 Download PDF
1 Pages
97 Officers - Legacy 10 Jul 2007 Download PDF
3 Pages
98 Accounts - Full 15 Jun 2007 Download PDF
185 Pages
99 Annual Return - Legacy 5 Jun 2007 Download PDF
2 Pages
100 Address - Legacy 2 May 2007 Download PDF
1 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 (Nhp3) Limited
Mutual People: David Andrew Smith , Jame Walter Tugendhat
Active
25 Hc-One (Nhp8) Limited
Mutual People: David Andrew Smith
Active
26 Libra Careco Ch2 Propco Holdco Limited
Mutual People: David Andrew Smith
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