About

Registered Number: 05616585
Date of Incorporation: 09/11/2005 (18 years and 5 months ago)
Company Status: Active
Registered Address: 55 Loudoun Road, St John's Wood, London, NW8 0DL

 

Based in London, H Care Ltd was founded on 09 November 2005, it's status is listed as "Active". We don't currently know the number of employees at this business. The organisation has 4 directors listed as Marchant, Barbara, Nunn, Richard Ian, Rosenbach, Alan Frank, Patel, Dineshkumar Shanabhai in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
NUNN, Richard Ian 26 April 2006 - 1
ROSENBACH, Alan Frank 31 March 2016 - 1
PATEL, Dineshkumar Shanabhai 26 April 2006 06 February 2018 1
Secretary Name Appointed Resigned Total Appointments
MARCHANT, Barbara 28 March 2019 - 1

Filing History

Document Type Date
AA - Annual Accounts 21 September 2020
CS01 - N/A 13 November 2019
AA - Annual Accounts 15 October 2019
TM01 - Termination of appointment of director 04 April 2019
AP03 - Appointment of secretary 04 April 2019
TM02 - Termination of appointment of secretary 04 April 2019
CS01 - N/A 14 November 2018
AA - Annual Accounts 24 October 2018
CH01 - Change of particulars for director 23 October 2018
CH01 - Change of particulars for director 16 April 2018
TM01 - Termination of appointment of director 12 February 2018
CS01 - N/A 14 November 2017
AA - Annual Accounts 16 October 2017
CH01 - Change of particulars for director 07 September 2017
CS01 - N/A 19 December 2016
CH01 - Change of particulars for director 15 December 2016
CH01 - Change of particulars for director 15 December 2016
CH01 - Change of particulars for director 15 December 2016
AA - Annual Accounts 03 October 2016
AP01 - Appointment of director 31 March 2016
AP01 - Appointment of director 31 March 2016
TM01 - Termination of appointment of director 31 March 2016
AR01 - Annual Return 30 November 2015
AA - Annual Accounts 04 November 2015
AR01 - Annual Return 18 November 2014
AA - Annual Accounts 24 October 2014
AR01 - Annual Return 21 November 2013
MR01 - N/A 18 September 2013
MR04 - N/A 18 September 2013
AA - Annual Accounts 12 June 2013
AR01 - Annual Return 28 November 2012
AA - Annual Accounts 19 November 2012
AA - Annual Accounts 04 January 2012
AR01 - Annual Return 20 December 2011
AR01 - Annual Return 07 January 2011
AA - Annual Accounts 19 October 2010
AP01 - Appointment of director 22 April 2010
TM01 - Termination of appointment of director 23 February 2010
AA - Annual Accounts 19 November 2009
AR01 - Annual Return 12 November 2009
AD01 - Change of registered office address 12 November 2009
CH03 - Change of particulars for secretary 11 November 2009
CH01 - Change of particulars for director 11 November 2009
CH01 - Change of particulars for director 11 November 2009
CH01 - Change of particulars for director 11 November 2009
CH01 - Change of particulars for director 11 November 2009
CH01 - Change of particulars for director 11 November 2009
CH01 - Change of particulars for director 11 November 2009
CH01 - Change of particulars for director 11 November 2009
CH01 - Change of particulars for director 11 November 2009
CH01 - Change of particulars for director 11 November 2009
AA - Annual Accounts 04 February 2009
363a - Annual Return 15 December 2008
363a - Annual Return 29 March 2008
288a - Notice of appointment of directors or secretaries 28 February 2008
395 - Particulars of a mortgage or charge 27 February 2008
288a - Notice of appointment of directors or secretaries 27 September 2007
AA - Annual Accounts 25 September 2007
288a - Notice of appointment of directors or secretaries 19 June 2007
363a - Annual Return 28 December 2006
287 - Change in situation or address of Registered Office 11 December 2006
288b - Notice of resignation of directors or secretaries 09 December 2006
288b - Notice of resignation of directors or secretaries 09 December 2006
288a - Notice of appointment of directors or secretaries 05 October 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 August 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 August 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 July 2006
288a - Notice of appointment of directors or secretaries 26 May 2006
288a - Notice of appointment of directors or secretaries 15 May 2006
288a - Notice of appointment of directors or secretaries 15 May 2006
288a - Notice of appointment of directors or secretaries 10 May 2006
288a - Notice of appointment of directors or secretaries 10 May 2006
288a - Notice of appointment of directors or secretaries 10 May 2006
225 - Change of Accounting Reference Date 20 April 2006
287 - Change in situation or address of Registered Office 02 December 2005
288a - Notice of appointment of directors or secretaries 02 December 2005
288a - Notice of appointment of directors or secretaries 02 December 2005
288b - Notice of resignation of directors or secretaries 02 December 2005
288b - Notice of resignation of directors or secretaries 02 December 2005
NEWINC - New incorporation documents 09 November 2005

Mortgages & Charges

Description Date Status Charge by
A registered charge 13 September 2013 Outstanding

N/A

Debenture 26 February 2008 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.