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