Advanced company searchLink opens in new window

HC-ONE NO.1 LIMITED

Company number 10257888

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
20 Dec 2017 MR01 Registration of charge 102578880002, created on 14 December 2017
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
18 Dec 2017 TM02 Termination of appointment of Bupa Secretaries Limited as a secretary on 14 December 2017
18 Dec 2017 PSC07 Cessation of Bupa Care Homes (Holdings) Limited as a person with significant control on 14 December 2017
18 Dec 2017 TM01 Termination of appointment of Jonathan Stephen Picken as a director on 14 December 2017
18 Dec 2017 TM01 Termination of appointment of Catherine Elizabeth Barton as a director on 14 December 2017
18 Dec 2017 TM01 Termination of appointment of Joan Martina Elliott as a director on 14 December 2017
15 Dec 2017 AA01 Previous accounting period shortened from 29 December 2017 to 30 September 2017
15 Dec 2017 AD01 Registered office address changed from 1 Angel Court London EC2R 7HJ United Kingdom to Southgate House Archer Street Darlington DL3 6AH on 15 December 2017
11 Dec 2017 CH01 Director's details changed for Ms Catherine Elizabeth Barton on 8 December 2017
08 Dec 2017 CH04 Secretary's details changed for Bupa Secretaries Limited on 8 December 2017
08 Dec 2017 CH01 Director's details changed for Mr Jonathan Stephen Picken on 8 December 2017
08 Dec 2017 AD04 Register(s) moved to registered office address 1 Angel Court London EC2R 7HJ
08 Dec 2017 PSC05 Change of details for Bupa Care Homes (Holdings) Limited as a person with significant control on 8 December 2017
08 Dec 2017 CH01 Director's details changed for Mrs Joan Martina Elliott on 8 December 2017
08 Dec 2017 AD01 Registered office address changed from Bridge House Outwood Lane Horsforth Leeds LS18 4UP England to 1 Angel Court London EC2R 7HJ on 8 December 2017
12 Oct 2017 SH20 Statement by Directors
12 Oct 2017 SH19 Statement of capital on 12 October 2017
  • GBP 265,000,001
12 Oct 2017 CAP-SS Solvency Statement dated 09/10/17
12 Oct 2017 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
09 Aug 2017 AA01 Current accounting period extended from 31 December 2016 to 29 December 2017
05 Jul 2017 CS01 Confirmation statement made on 21 June 2017 with updates
30 Jun 2017 PSC02 Notification of Bupa Care Homes (Holdings) Limited as a person with significant control on 30 June 2016
03 Mar 2017 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
14 Feb 2017 AA01 Previous accounting period shortened from 30 June 2017 to 31 December 2016
29 Nov 2016 AP01 Appointment of Catherine Elizabeth Barton as a director on 28 November 2016