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.
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 |
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 |
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 |