The Hub Community Healthcare Ph Limited
- Active
- Incorporated on 21 Dec 2010
Reg Address: Allcures House, Arisdale Avenue, South Ockendon RM15 5TT, England
Previous Names:
Medicx Ph Ltd - 3 Jun 2015
Medicx Ph Ltd - 21 Dec 2010
Company Classifications:
64209 - Activities of other holding companies n.e.c.
- Summary The company with name "The Hub Community Healthcare Ph Limited" is a ltd and located in Allcures House, Arisdale Avenue, South Ockendon RM15 5TT. The Hub Community Healthcare Ph Limited is currently in active status and it was incorporated on 21 Dec 2010 (13 years 9 months 1 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.
Following is the chart showing overview of the company assets and liabilities in last few years. Also there are details about company finances for current year and comparison with the last year.
Directors and Secretaries
List of all Directors and Secretaries in The Hub Community Healthcare Ph Limited.
Following are the details about company officers including Directors and Secretaries.
# | Name | Role | Appt Date | Nationality | Status |
---|---|---|---|---|---|
1 | Jaipal Singh Cheema | Director | 6 Jun 2022 | British | Active |
2 | Satinderjit Kaur Cheema | Director | 6 Jun 2022 | British | Active |
3 | David Atkinson | Director | 28 Oct 2015 | British | Active |
4 | David Atkinson | Director | 28 Oct 2015 | British | Resigned 6 Jun 2022 |
5 | Christopher Ball | Director | 1 Jun 2015 | British | Resigned 15 Oct 2018 |
6 | Andrew Craig Butterworth | Director | 3 May 2011 | British | Resigned 6 Jun 2022 |
7 | Andrew Craig Butterworth | Director | 3 May 2011 | - | Active |
8 | Linda Elizabeth Verner | Secretary | 3 May 2011 | British | Resigned 13 Jul 2015 |
9 | Edward Hugh Mcneill | Director | 8 Feb 2011 | British | Resigned 1 Jun 2015 |
10 | Edward Mcneill | Secretary | 8 Feb 2011 | - | Resigned 3 May 2011 |
11 | Stephen Thomas Jeffers | Director | 8 Feb 2011 | British | Resigned 15 Oct 2018 |
12 | Edward Hugh Mcneill | Director | 8 Feb 2011 | British | Resigned 1 Jun 2015 |
13 | Mark Jonathan Osmond | Director | 21 Dec 2010 | British | Resigned 8 Feb 2011 |
14 | Keith John Maddin | Director | 21 Dec 2010 | British | Resigned 1 Jun 2015 |
15 | Michael William Adams | Director | 21 Dec 2010 | British | Resigned 8 Feb 2011 |
16 | Mark Jonathan Osmond | Secretary | 21 Dec 2010 | - | Resigned 8 Feb 2011 |
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 | Allcures.Com(2006) 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 | 6 Jun 2022 | - | Active |
2 | Allcures.Com(2006) 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 | 6 Jun 2022 | - | Ceased 6 Jun 2022 |
3 | The Hub Community Healthcare 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 | 6 Jun 2022 | - | Active |
4 | The Hub Community Healthcare 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 | 6 Apr 2016 | - | Active |
5 | The Hub Community Healthcare 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 | 6 Apr 2016 | - | Ceased 6 Jun 2022 |
Latest Filing Activity
List of company filings like confirmation statements, accounts for The Hub Community Healthcare Ph Limited.
Following are the details about company filings including confirmation statements, accounts, new director appointments and others.
# | Filing Type | Filing Date | |
---|---|---|---|
1 | Accounts - Small | 25 Jun 2024 | Download PDF |
2 | Confirmation Statement - No Updates | 24 Jan 2024 | Download PDF |
3 | Confirmation Statement - No Updates | 19 Jan 2023 | Download PDF |
4 | Incorporation - Memorandum Articles | 15 Sep 2022 | Download PDF |
5 | Resolution | 15 Sep 2022 | Download PDF |
6 | Mortgage - Satisfy Charge Full | 20 Jun 2022 | Download PDF 1 Pages |
7 | Mortgage - Satisfy Charge Full | 20 Jun 2022 | Download PDF 1 Pages |
8 | Mortgage - Satisfy Charge Full | 20 Jun 2022 | Download PDF 1 Pages |
9 | Accounts - Change Account Reference Date Company Previous Extended | 9 Jun 2022 | Download PDF |
10 | Mortgage - Create With Deed With Charge Number Charge Creation Date | 9 Jun 2022 | Download PDF 33 Pages |
11 | Officers - Termination Director Company With Name Termination Date | 8 Jun 2022 | Download PDF 1 Pages |
12 | Persons With Significant Control - Notification Of A Person With Significant Control | 8 Jun 2022 | Download PDF |
13 | Persons With Significant Control - Cessation Of A Person With Significant Control | 8 Jun 2022 | Download PDF |
14 | Persons With Significant Control - Cessation Of A Person With Significant Control | 8 Jun 2022 | Download PDF 1 Pages |
15 | Persons With Significant Control - Notification Of A Person With Significant Control | 8 Jun 2022 | Download PDF 2 Pages |
16 | Address - Change Registered Office Company With Date Old New | 8 Jun 2022 | Download PDF 1 Pages |
17 | Officers - Termination Director Company With Name Termination Date | 8 Jun 2022 | Download PDF 1 Pages |
18 | Officers - Appoint Person Director Company With Name Date | 8 Jun 2022 | Download PDF 2 Pages |
19 | Officers - Appoint Person Director Company With Name Date | 8 Jun 2022 | Download PDF 2 Pages |
20 | Accounts - Full | 26 Mar 2021 | Download PDF |
21 | Confirmation Statement - No Updates | 5 Jan 2021 | Download PDF 3 Pages |
22 | Confirmation Statement - Updates | 3 Jan 2020 | Download PDF 5 Pages |
23 | Accounts - Full | 2 Jan 2020 | Download PDF 13 Pages |
24 | Accounts - Full | 5 Jan 2019 | Download PDF 13 Pages |
25 | Confirmation Statement - Updates | 21 Dec 2018 | Download PDF 5 Pages |
26 | Officers - Termination Director Company With Name Termination Date | 6 Nov 2018 | Download PDF 1 Pages |
27 | Officers - Termination Director Company With Name Termination Date | 6 Nov 2018 | Download PDF 1 Pages |
28 | Confirmation Statement - Updates | 11 Jan 2018 | Download PDF 6 Pages |
29 | Accounts - Full | 6 Dec 2017 | Download PDF 15 Pages |
30 | Address - Change Sail Company With New | 23 Oct 2017 | Download PDF 1 Pages |
31 | Capital - Allotment Shares | 10 May 2017 | Download PDF 9 Pages |
32 | Resolution | 4 May 2017 | Download PDF 1 Pages |
33 | Confirmation Statement - Updates | 21 Dec 2016 | Download PDF 8 Pages |
34 | Accounts - Full | 13 Dec 2016 | Download PDF 16 Pages |
35 | Resolution | 29 Nov 2016 | Download PDF 3 Pages |
36 | Capital - Allotment Shares | 2 Nov 2016 | Download PDF 4 Pages |
37 | Resolution | 15 Jul 2016 | Download PDF 1 Pages |
38 | Capital - Allotment Shares | 12 Jul 2016 | Download PDF 4 Pages |
39 | Accounts - Change Account Reference Date Company Current Shortened | 30 Mar 2016 | Download PDF 1 Pages |
40 | Accounts - Group | 4 Mar 2016 | Download PDF 30 Pages |
41 | Capital - Alter Shares Redemption Statement Of | 1 Feb 2016 | Download PDF 5 Pages |
42 | Mortgage - Create With Deed With Charge Number Charge Creation Date | 4 Jan 2016 | Download PDF 25 Pages |
43 | Annual Return - Company With Made Up Date Full List Shareholders | 21 Dec 2015 | Download PDF 9 Pages |
44 | Officers - Appoint Person Director Company With Name Date | 3 Dec 2015 | Download PDF 2 Pages |
45 | Officers - Termination Secretary Company With Name Termination Date | 15 Jul 2015 | Download PDF 1 Pages |
46 | Accounts - Change Account Reference Date Company Previous Extended | 1 Jul 2015 | Download PDF 3 Pages |
47 | Capital - Alter Shares Redemption Statement Of | 23 Jun 2015 | Download PDF 5 Pages |
48 | Officers - Termination Director Company With Name Termination Date | 17 Jun 2015 | Download PDF 2 Pages |
49 | Officers - Termination Director Company With Name Termination Date | 17 Jun 2015 | Download PDF 2 Pages |
50 | Officers - Appoint Person Director Company With Name Date | 17 Jun 2015 | Download PDF 3 Pages |
51 | Capital - Allotment Shares | 16 Jun 2015 | Download PDF 5 Pages |
52 | Change Of Name - Certificate Company | 3 Jun 2015 | Download PDF 3 Pages |
53 | Resolution | 2 Jun 2015 | Download PDF 46 Pages |
54 | Resolution | 10 Mar 2015 | Download PDF 1 Pages |
55 | Annual Return - Company With Made Up Date Full List Shareholders | 5 Jan 2015 | Download PDF 8 Pages |
56 | Mortgage - Create With Deed With Charge Number | 18 Jun 2014 | Download PDF 17 Pages |
57 | Accounts - Group | 12 Jun 2014 | Download PDF 29 Pages |
58 | Document Replacement - Second Filing Of Form With Form Type Made Up Date | 6 May 2014 | Download PDF 19 Pages |
59 | Incorporation - Memorandum Articles | 16 Apr 2014 | Download PDF 41 Pages |
60 | Resolution | 17 Mar 2014 | Download PDF 2 Pages |
61 | Officers - Change Person Director Company With Change Date | 6 Jan 2014 | Download PDF 2 Pages |
62 | Annual Return - Company With Made Up Date Full List Shareholders | 6 Jan 2014 | Download PDF 7 Pages |
63 | Miscellaneous | 15 Aug 2013 | Download PDF 1 Pages |
64 | Mortgage - Create With Deed With Charge Number | 17 Jul 2013 | Download PDF 27 Pages |
65 | Address - Change Registered Office Company With Date Old | 16 Jul 2013 | Download PDF 1 Pages |
66 | Accounts - Group | 3 Jul 2013 | Download PDF 24 Pages |
67 | Auditors - Resignation Company | 4 Jun 2013 | Download PDF 2 Pages |
68 | Auditors - Resignation Company | 3 May 2013 | Download PDF 2 Pages |
69 | Annual Return - Company With Made Up Date Full List Shareholders | 4 Jan 2013 | Download PDF 6 Pages |
70 | Accounts - Group | 4 Oct 2012 | Download PDF 23 Pages |
71 | Annual Return - Company With Made Up Date Full List Shareholders | 21 Dec 2011 | Download PDF 6 Pages |
72 | Address - Change Registered Office Company With Date Old | 17 Oct 2011 | Download PDF 1 Pages |
73 | Officers - Termination Secretary Company With Name | 28 Jun 2011 | Download PDF 1 Pages |
74 | Officers - Appoint Person Director Company With Name | 6 Jun 2011 | Download PDF 2 Pages |
75 | Officers - Appoint Person Secretary Company With Name | 6 Jun 2011 | Download PDF 1 Pages |
76 | Officers - Termination Secretary Company With Name | 18 Mar 2011 | Download PDF 2 Pages |
77 | Officers - Appoint Person Director Company With Name | 18 Mar 2011 | Download PDF 3 Pages |
78 | Officers - Termination Director Company With Name | 18 Mar 2011 | Download PDF 2 Pages |
79 | Officers - Appoint Person Director Company With Name | 18 Mar 2011 | Download PDF 3 Pages |
80 | Officers - Termination Director Company With Name | 18 Mar 2011 | Download PDF 2 Pages |
81 | Officers - Appoint Person Secretary Company With Name | 18 Mar 2011 | Download PDF 3 Pages |
82 | Incorporation - Company | 21 Dec 2010 | Download PDF 35 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.