Based in London, Hct Group Operations Community Interest Company was established in 2001, it's status is listed as "Active".
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MCCOLL, Jon | 19 July 2004 | - | 1 |
AWUNI, Joe | 19 November 2001 | 27 May 2002 | 1 |
DAVIS, Marcia | 19 November 2001 | 18 February 2002 | 1 |
LESHOMMES, Christine | 18 February 2002 | 21 January 2003 | 1 |
LEWIS, Micky | 19 November 2001 | 21 January 2003 | 1 |
MAFUTALA, Jean Pierre | 19 November 2001 | 21 January 2003 | 1 |
MCALLISTER, Daphne Rubena | 19 November 2001 | 21 January 2003 | 1 |
SEFAIN, Joseph Yassa | 19 November 2001 | 21 January 2003 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
DOWNIE, Douglas Marshall | 01 September 2010 | 07 October 2013 | 1 |
ROWLAND, Stephen | 29 June 2010 | 01 September 2010 | 1 |
SMART, Alasdair John Douglas | 01 November 2013 | 18 February 2020 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 20 July 2020 | |
AP01 - Appointment of director | 17 July 2020 | |
TM01 - Termination of appointment of director | 17 July 2020 | |
TM01 - Termination of appointment of director | 05 March 2020 | |
TM01 - Termination of appointment of director | 03 March 2020 | |
TM02 - Termination of appointment of secretary | 03 March 2020 | |
CS01 - N/A | 09 January 2020 | |
RESOLUTIONS - N/A | 19 August 2019 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 08 June 2019 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 08 June 2019 | |
AD01 - Change of registered office address | 07 June 2019 | |
CS01 - N/A | 10 January 2019 | |
AA - Annual Accounts | 28 December 2018 | |
MR01 - N/A | 26 June 2018 | |
CS01 - N/A | 09 January 2018 | |
AA - Annual Accounts | 27 December 2017 | |
CH01 - Change of particulars for director | 15 August 2017 | |
CH01 - Change of particulars for director | 15 August 2017 | |
CH01 - Change of particulars for director | 17 March 2017 | |
CS01 - N/A | 19 January 2017 | |
AA - Annual Accounts | 28 December 2016 | |
TM01 - Termination of appointment of director | 07 October 2016 | |
TM01 - Termination of appointment of director | 07 October 2016 | |
AP01 - Appointment of director | 06 July 2016 | |
AP01 - Appointment of director | 06 July 2016 | |
TM01 - Termination of appointment of director | 07 April 2016 | |
AR01 - Annual Return | 05 February 2016 | |
MR04 - N/A | 19 November 2015 | |
AA - Annual Accounts | 09 October 2015 | |
TM01 - Termination of appointment of director | 01 October 2015 | |
MR01 - N/A | 26 June 2015 | |
AD01 - Change of registered office address | 24 April 2015 | |
MR04 - N/A | 24 April 2015 | |
MR01 - N/A | 31 March 2015 | |
AA - Annual Accounts | 23 January 2015 | |
AR01 - Annual Return | 16 January 2015 | |
AR01 - Annual Return | 30 January 2014 | |
CH01 - Change of particulars for director | 28 January 2014 | |
CH01 - Change of particulars for director | 27 January 2014 | |
CH01 - Change of particulars for director | 20 January 2014 | |
CH01 - Change of particulars for director | 20 January 2014 | |
AP03 - Appointment of secretary | 19 December 2013 | |
AA - Annual Accounts | 18 December 2013 | |
TM02 - Termination of appointment of secretary | 25 November 2013 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 08 March 2013 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 08 March 2013 | |
AR01 - Annual Return | 15 January 2013 | |
TM01 - Termination of appointment of director | 15 January 2013 | |
AA - Annual Accounts | 07 December 2012 | |
AR01 - Annual Return | 17 January 2012 | |
TM01 - Termination of appointment of director | 16 January 2012 | |
AA - Annual Accounts | 22 December 2011 | |
AR01 - Annual Return | 25 March 2011 | |
TM02 - Termination of appointment of secretary | 25 March 2011 | |
AR01 - Annual Return | 21 January 2011 | |
TM02 - Termination of appointment of secretary | 21 January 2011 | |
AP03 - Appointment of secretary | 21 January 2011 | |
AA - Annual Accounts | 16 December 2010 | |
AP01 - Appointment of director | 31 August 2010 | |
TM02 - Termination of appointment of secretary | 27 August 2010 | |
AP03 - Appointment of secretary | 15 July 2010 | |
AA - Annual Accounts | 05 February 2010 | |
RESOLUTIONS - N/A | 23 October 2009 | |
RESOLUTIONS - N/A | 03 June 2009 | |
AA - Annual Accounts | 13 March 2009 | |
363a - Annual Return | 23 January 2009 | |
RESOLUTIONS - N/A | 22 January 2009 | |
RESOLUTIONS - N/A | 22 January 2009 | |
MEM/ARTS - N/A | 22 January 2009 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 04 November 2008 | |
288a - Notice of appointment of directors or secretaries | 24 September 2008 | |
363a - Annual Return | 30 January 2008 | |
AA - Annual Accounts | 23 January 2008 | |
288a - Notice of appointment of directors or secretaries | 09 August 2007 | |
288b - Notice of resignation of directors or secretaries | 08 August 2007 | |
CICCON - N/A | 20 April 2007 | |
CERTNM - Change of name certificate | 20 April 2007 | |
288b - Notice of resignation of directors or secretaries | 15 February 2007 | |
288a - Notice of appointment of directors or secretaries | 15 February 2007 | |
363a - Annual Return | 25 January 2007 | |
AA - Annual Accounts | 15 December 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 31 October 2006 | |
395 - Particulars of a mortgage or charge | 11 April 2006 | |
288a - Notice of appointment of directors or secretaries | 28 February 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 25 February 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 25 February 2006 | |
363s - Annual Return | 09 February 2006 | |
AA - Annual Accounts | 02 February 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 14 March 2005 | |
AA - Annual Accounts | 03 February 2005 | |
363s - Annual Return | 27 January 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 05 November 2004 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 05 November 2004 | |
395 - Particulars of a mortgage or charge | 21 September 2004 | |
395 - Particulars of a mortgage or charge | 21 September 2004 | |
288a - Notice of appointment of directors or secretaries | 03 August 2004 | |
288a - Notice of appointment of directors or secretaries | 30 July 2004 | |
288a - Notice of appointment of directors or secretaries | 30 July 2004 | |
288a - Notice of appointment of directors or secretaries | 30 July 2004 | |
395 - Particulars of a mortgage or charge | 03 April 2004 | |
AA - Annual Accounts | 22 January 2004 | |
363s - Annual Return | 20 January 2004 | |
395 - Particulars of a mortgage or charge | 13 January 2004 | |
395 - Particulars of a mortgage or charge | 13 January 2004 | |
288a - Notice of appointment of directors or secretaries | 08 February 2003 | |
288b - Notice of resignation of directors or secretaries | 29 January 2003 | |
288b - Notice of resignation of directors or secretaries | 29 January 2003 | |
288b - Notice of resignation of directors or secretaries | 29 January 2003 | |
288b - Notice of resignation of directors or secretaries | 29 January 2003 | |
288b - Notice of resignation of directors or secretaries | 29 January 2003 | |
288b - Notice of resignation of directors or secretaries | 29 January 2003 | |
288b - Notice of resignation of directors or secretaries | 29 January 2003 | |
288b - Notice of resignation of directors or secretaries | 29 January 2003 | |
288b - Notice of resignation of directors or secretaries | 29 January 2003 | |
288b - Notice of resignation of directors or secretaries | 29 January 2003 | |
288b - Notice of resignation of directors or secretaries | 29 January 2003 | |
288b - Notice of resignation of directors or secretaries | 29 January 2003 | |
288b - Notice of resignation of directors or secretaries | 29 January 2003 | |
288b - Notice of resignation of directors or secretaries | 29 January 2003 | |
288b - Notice of resignation of directors or secretaries | 29 January 2003 | |
288b - Notice of resignation of directors or secretaries | 29 January 2003 | |
363s - Annual Return | 15 January 2003 | |
395 - Particulars of a mortgage or charge | 10 December 2002 | |
AA - Annual Accounts | 14 November 2002 | |
395 - Particulars of a mortgage or charge | 24 August 2002 | |
395 - Particulars of a mortgage or charge | 20 August 2002 | |
287 - Change in situation or address of Registered Office | 06 August 2002 | |
288b - Notice of resignation of directors or secretaries | 07 June 2002 | |
288a - Notice of appointment of directors or secretaries | 09 April 2002 | |
288a - Notice of appointment of directors or secretaries | 09 April 2002 | |
288b - Notice of resignation of directors or secretaries | 18 March 2002 | |
288a - Notice of appointment of directors or secretaries | 18 February 2002 | |
288a - Notice of appointment of directors or secretaries | 07 February 2002 | |
288a - Notice of appointment of directors or secretaries | 07 February 2002 | |
288a - Notice of appointment of directors or secretaries | 07 February 2002 | |
363s - Annual Return | 26 January 2002 | |
288b - Notice of resignation of directors or secretaries | 27 December 2001 | |
288b - Notice of resignation of directors or secretaries | 27 December 2001 | |
288a - Notice of appointment of directors or secretaries | 24 December 2001 | |
288a - Notice of appointment of directors or secretaries | 24 December 2001 | |
288a - Notice of appointment of directors or secretaries | 24 December 2001 | |
288a - Notice of appointment of directors or secretaries | 11 December 2001 | |
287 - Change in situation or address of Registered Office | 23 November 2001 | |
288a - Notice of appointment of directors or secretaries | 23 November 2001 | |
288a - Notice of appointment of directors or secretaries | 23 November 2001 | |
288a - Notice of appointment of directors or secretaries | 23 November 2001 | |
288a - Notice of appointment of directors or secretaries | 23 November 2001 | |
288a - Notice of appointment of directors or secretaries | 23 November 2001 | |
288a - Notice of appointment of directors or secretaries | 23 November 2001 | |
288a - Notice of appointment of directors or secretaries | 23 November 2001 | |
288a - Notice of appointment of directors or secretaries | 23 November 2001 | |
288a - Notice of appointment of directors or secretaries | 23 November 2001 | |
288a - Notice of appointment of directors or secretaries | 23 November 2001 | |
288a - Notice of appointment of directors or secretaries | 23 November 2001 | |
225 - Change of Accounting Reference Date | 19 October 2001 | |
NEWINC - New incorporation documents | 09 January 2001 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 12 June 2018 | Outstanding |
N/A |
A registered charge | 23 June 2015 | Outstanding |
N/A |
A registered charge | 31 March 2015 | Outstanding |
N/A |
Chattel mortgage | 10 April 2006 | Fully Satisfied |
N/A |
Charge | 20 September 2004 | Fully Satisfied |
N/A |
Charge | 20 September 2004 | Fully Satisfied |
N/A |
Debenture | 29 March 2004 | Fully Satisfied |
N/A |
Deed of variation | 23 December 2003 | Fully Satisfied |
N/A |
Deed of variation | 23 December 2003 | Fully Satisfied |
N/A |
Charge | 03 December 2002 | Fully Satisfied |
N/A |
Charge | 20 August 2002 | Fully Satisfied |
N/A |
Debenture | 05 August 2002 | Fully Satisfied |
N/A |