About

Registered Number: 03069773
Date of Incorporation: 19/06/1995 (29 years and 10 months ago)
Company Status: Active
Registered Address: 33 Soho Square, London, W1D 3QU,

 

Based in London, Hcl Doctors Ltd was setup in 1995, it's status at Companies House is "Active". The company has 21 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MUNRO, Ian James 09 March 2018 - 1
WEBB, Jamie Benjamin 09 March 2018 - 1
AL KATIB, Eman 02 January 1996 23 September 2003 1
BLEASDALE, Kathleen Veronica 23 September 2003 18 March 2011 1
BURKE, Stephen Philip 18 October 2011 09 March 2018 1
BYGRAVE, Susan Jane 19 April 2012 30 June 2013 1
CARISS, John Stuart 23 September 2003 11 October 2005 1
HEPBURN, Carole 12 February 2007 19 January 2009 1
JARVIS, Diane 31 January 2005 24 March 2011 1
JESSUP, William 18 October 2011 19 April 2012 1
MCRAE, Andrew James 19 January 2009 07 September 2009 1
OBAYDI, Hazim Saeed 02 January 1996 23 September 2003 1
OBAYDI, Maysa 01 July 1995 23 September 2003 1
RICHES, David Charles 27 January 2011 18 March 2011 1
SULLIVAN, Peter David 18 March 2011 09 March 2018 1
WARREN, Michael Anthony 27 April 2016 09 March 2018 1
CAREER PLUS OPTIONS LIMITED 15 October 2009 18 March 2011 1
Secretary Name Appointed Resigned Total Appointments
AL KATIB, Kasim 16 October 1995 23 September 2003 1
AL-WEEDI, Ali 01 July 1995 16 October 1995 1
HUGHES, Martin 31 July 2010 28 April 2015 1
JARVIS, Diane 31 January 2005 31 July 2010 1

Filing History

Document Type Date
MR04 - N/A 30 September 2020
MR04 - N/A 30 September 2020
MR04 - N/A 30 September 2020
AD01 - Change of registered office address 25 August 2020
CS01 - N/A 01 July 2020
AA01 - Change of accounting reference date 26 March 2020
AA - Annual Accounts 06 January 2020
CS01 - N/A 23 July 2019
AA01 - Change of accounting reference date 17 January 2019
PSC05 - N/A 17 January 2019
AA - Annual Accounts 16 October 2018
CS01 - N/A 28 June 2018
RESOLUTIONS - N/A 10 May 2018
CC04 - Statement of companies objects 10 May 2018
AD01 - Change of registered office address 23 March 2018
PSC02 - N/A 14 March 2018
PSC07 - N/A 14 March 2018
AD01 - Change of registered office address 14 March 2018
TM01 - Termination of appointment of director 14 March 2018
TM01 - Termination of appointment of director 14 March 2018
TM01 - Termination of appointment of director 14 March 2018
AP01 - Appointment of director 14 March 2018
AP01 - Appointment of director 14 March 2018
AP01 - Appointment of director 14 March 2018
MR01 - N/A 12 March 2018
AA - Annual Accounts 02 October 2017
PARENT_ACC - N/A 02 October 2017
GUARANTEE2 - N/A 02 October 2017
AGREEMENT2 - N/A 02 October 2017
CS01 - N/A 22 June 2017
AA - Annual Accounts 04 October 2016
PARENT_ACC - N/A 04 October 2016
GUARANTEE2 - N/A 04 October 2016
AGREEMENT2 - N/A 04 October 2016
AR01 - Annual Return 01 August 2016
TM01 - Termination of appointment of director 28 April 2016
AP01 - Appointment of director 28 April 2016
AD01 - Change of registered office address 28 April 2016
AA - Annual Accounts 12 October 2015
GUARANTEE2 - N/A 12 October 2015
PARENT_ACC - N/A 17 September 2015
AGREEMENT2 - N/A 17 September 2015
RESOLUTIONS - N/A 30 June 2015
AR01 - Annual Return 29 June 2015
MA - Memorandum and Articles 26 June 2015
MR01 - N/A 18 June 2015
MR01 - N/A 18 June 2015
MR01 - N/A 18 June 2015
TM02 - Termination of appointment of secretary 28 April 2015
AP01 - Appointment of director 28 January 2015
MR04 - N/A 27 January 2015
AA - Annual Accounts 23 December 2014
PARENT_ACC - N/A 23 December 2014
AGREEMENT2 - N/A 23 December 2014
GUARANTEE2 - N/A 23 December 2014
PARENT_ACC - N/A 18 December 2014
AR01 - Annual Return 23 June 2014
AA - Annual Accounts 27 September 2013
PARENT_ACC - N/A 27 September 2013
AGREEMENT2 - N/A 16 July 2013
GUARANTEE2 - N/A 04 July 2013
AR01 - Annual Return 02 July 2013
TM01 - Termination of appointment of director 01 July 2013
TM01 - Termination of appointment of director 03 June 2013
TM01 - Termination of appointment of director 03 June 2013
CERTNM - Change of name certificate 17 October 2012
AA - Annual Accounts 16 October 2012
AR01 - Annual Return 21 June 2012
AP01 - Appointment of director 20 April 2012
TM01 - Termination of appointment of director 20 April 2012
AA - Annual Accounts 13 January 2012
AP01 - Appointment of director 19 October 2011
AP01 - Appointment of director 18 October 2011
AR01 - Annual Return 28 June 2011
TM01 - Termination of appointment of director 04 May 2011
TM01 - Termination of appointment of director 06 April 2011
AP01 - Appointment of director 06 April 2011
AP01 - Appointment of director 06 April 2011
TM01 - Termination of appointment of director 06 April 2011
TM01 - Termination of appointment of director 06 April 2011
RESOLUTIONS - N/A 29 March 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 07 March 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 07 March 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 07 March 2011
AP01 - Appointment of director 27 January 2011
RESOLUTIONS - N/A 18 January 2011
MG01 - Particulars of a mortgage or charge 30 December 2010
RESOLUTIONS - N/A 29 December 2010
RESOLUTIONS - N/A 29 December 2010
TM02 - Termination of appointment of secretary 15 September 2010
CH01 - Change of particulars for director 15 September 2010
CH02 - Change of particulars for corporate director 15 September 2010
AP03 - Appointment of secretary 15 September 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 01 September 2010
MG01 - Particulars of a mortgage or charge 26 August 2010
MG01 - Particulars of a mortgage or charge 26 August 2010
MG01 - Particulars of a mortgage or charge 26 August 2010
AD01 - Change of registered office address 05 August 2010
AA - Annual Accounts 07 July 2010
AR01 - Annual Return 25 June 2010
AP02 - Appointment of corporate director 15 October 2009
288b - Notice of resignation of directors or secretaries 17 September 2009
363a - Annual Return 29 June 2009
AA - Annual Accounts 05 June 2009
288a - Notice of appointment of directors or secretaries 10 February 2009
288b - Notice of resignation of directors or secretaries 24 January 2009
363a - Annual Return 01 August 2008
AA - Annual Accounts 22 July 2008
363a - Annual Return 21 June 2007
AA - Annual Accounts 20 June 2007
RESOLUTIONS - N/A 08 May 2007
395 - Particulars of a mortgage or charge 04 May 2007
RESOLUTIONS - N/A 02 May 2007
RESOLUTIONS - N/A 02 May 2007
155(6)a - Declaration in relation to assistance for the acquisition of shares 02 May 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 May 2007
288a - Notice of appointment of directors or secretaries 26 February 2007
363a - Annual Return 07 September 2006
288b - Notice of resignation of directors or secretaries 28 July 2006
AA - Annual Accounts 20 June 2006
363s - Annual Return 07 November 2005
288b - Notice of resignation of directors or secretaries 03 November 2005
AA - Annual Accounts 14 June 2005
AA - Annual Accounts 14 June 2005
225 - Change of Accounting Reference Date 14 June 2005
288a - Notice of appointment of directors or secretaries 11 February 2005
288b - Notice of resignation of directors or secretaries 11 February 2005
363s - Annual Return 07 October 2004
287 - Change in situation or address of Registered Office 06 February 2004
RESOLUTIONS - N/A 10 January 2004
155(6)a - Declaration in relation to assistance for the acquisition of shares 10 January 2004
395 - Particulars of a mortgage or charge 11 December 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 December 2003
RESOLUTIONS - N/A 14 October 2003
287 - Change in situation or address of Registered Office 14 October 2003
288b - Notice of resignation of directors or secretaries 14 October 2003
288b - Notice of resignation of directors or secretaries 14 October 2003
288b - Notice of resignation of directors or secretaries 14 October 2003
288b - Notice of resignation of directors or secretaries 14 October 2003
288a - Notice of appointment of directors or secretaries 14 October 2003
288a - Notice of appointment of directors or secretaries 14 October 2003
288a - Notice of appointment of directors or secretaries 14 October 2003
AUD - Auditor's letter of resignation 07 October 2003
RESOLUTIONS - N/A 01 October 2003
155(6)a - Declaration in relation to assistance for the acquisition of shares 01 October 2003
395 - Particulars of a mortgage or charge 27 September 2003
AA - Annual Accounts 23 September 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 September 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 September 2003
363s - Annual Return 11 July 2003
AA - Annual Accounts 22 January 2003
363s - Annual Return 27 June 2002
AA - Annual Accounts 05 May 2002
363s - Annual Return 03 July 2001
AA - Annual Accounts 26 March 2001
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 29 November 2000
AA - Annual Accounts 04 July 2000
363s - Annual Return 15 June 2000
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 04 April 2000
225 - Change of Accounting Reference Date 04 October 1999
363s - Annual Return 17 June 1999
AA - Annual Accounts 07 June 1999
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 01 April 1999
288c - Notice of change of directors or secretaries or in their particulars 10 November 1998
288c - Notice of change of directors or secretaries or in their particulars 10 November 1998
363s - Annual Return 17 June 1998
AA - Annual Accounts 01 April 1998
395 - Particulars of a mortgage or charge 07 March 1998
395 - Particulars of a mortgage or charge 07 March 1998
RESOLUTIONS - N/A 17 November 1997
RESOLUTIONS - N/A 17 November 1997
123 - Notice of increase in nominal capital 17 November 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 November 1997
MEM/ARTS - N/A 17 November 1997
363s - Annual Return 27 June 1997
AA - Annual Accounts 24 March 1997
363s - Annual Return 15 November 1996
288 - N/A 10 September 1996
288 - N/A 10 September 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 01 February 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 January 1996
287 - Change in situation or address of Registered Office 12 January 1996
288 - N/A 27 October 1995
288 - N/A 21 July 1995
288 - N/A 21 July 1995
287 - Change in situation or address of Registered Office 06 July 1995
288 - N/A 06 July 1995
288 - N/A 06 July 1995
NEWINC - New incorporation documents 19 June 1995

Mortgages & Charges

Description Date Status Charge by
A registered charge 09 March 2018 Outstanding

N/A

A registered charge 15 June 2015 Fully Satisfied

N/A

A registered charge 15 June 2015 Fully Satisfied

N/A

A registered charge 15 June 2015 Fully Satisfied

N/A

Debenture 17 December 2010 Fully Satisfied

N/A

Debenture 18 August 2010 Fully Satisfied

N/A

Debenture 18 August 2010 Fully Satisfied

N/A

Omnibus guarantee and set-off agreement 18 August 2010 Fully Satisfied

N/A

Group debenture 20 April 2007 Fully Satisfied

N/A

Debenture 03 December 2003 Fully Satisfied

N/A

Debenture 23 September 2003 Fully Satisfied

N/A

Debenture 18 February 1998 Fully Satisfied

N/A

Debenture 18 February 1998 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.