About

Registered Number: 05738967
Date of Incorporation: 10/03/2006 (18 years and 2 months ago)
Company Status: Active
Registered Address: 55 Loudoun Road, St John's Wood, London, NW8 0DL

 

Hfhc Healthcare Ltd was registered on 10 March 2006 with its registered office in London. Marchant, Barbara, Baker, Orlando James, De Savary, Hugo John, De Savary, Paul Anthony, Hurley, Joanne, Quantock Shuldham, Melanie Anne, De Savary, Ann Margaret Maud, Glitherow, Benjamin James, Machlachlan-gray, Gail, Thain, Anne Elizabeth are listed as the directors of this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BAKER, Orlando James 16 April 2018 - 1
DE SAVARY, Hugo John 06 February 2013 - 1
DE SAVARY, Paul Anthony 10 March 2006 - 1
HURLEY, Joanne 16 April 2018 - 1
QUANTOCK SHULDHAM, Melanie Anne 16 April 2018 - 1
DE SAVARY, Ann Margaret Maud 10 March 2006 31 May 2018 1
GLITHEROW, Benjamin James 25 February 2016 31 January 2018 1
MACHLACHLAN-GRAY, Gail 16 April 2018 31 July 2019 1
THAIN, Anne Elizabeth 01 January 2019 19 March 2019 1
Secretary Name Appointed Resigned Total Appointments
MARCHANT, Barbara 28 March 2019 - 1

Filing History

Document Type Date
AA - Annual Accounts 18 September 2020
CS01 - N/A 29 June 2020
CH01 - Change of particulars for director 08 April 2020
RESOLUTIONS - N/A 13 November 2019
MA - Memorandum and Articles 13 November 2019
AA - Annual Accounts 15 October 2019
TM01 - Termination of appointment of director 31 July 2019
RESOLUTIONS - N/A 19 July 2019
CONNOT - N/A 19 July 2019
CS01 - N/A 03 July 2019
AP03 - Appointment of secretary 09 April 2019
TM01 - Termination of appointment of director 21 March 2019
AP01 - Appointment of director 03 January 2019
AA - Annual Accounts 23 October 2018
CS01 - N/A 16 July 2018
TM01 - Termination of appointment of director 05 June 2018
TM02 - Termination of appointment of secretary 05 June 2018
AP01 - Appointment of director 27 April 2018
AP01 - Appointment of director 27 April 2018
AP01 - Appointment of director 27 April 2018
AP01 - Appointment of director 27 April 2018
PSC07 - N/A 19 April 2018
PSC05 - N/A 19 April 2018
TM01 - Termination of appointment of director 16 February 2018
AA - Annual Accounts 13 October 2017
CH01 - Change of particulars for director 07 September 2017
CS01 - N/A 28 June 2017
PSC02 - N/A 28 June 2017
CS01 - N/A 15 March 2017
CH01 - Change of particulars for director 15 December 2016
CH01 - Change of particulars for director 14 December 2016
CH01 - Change of particulars for director 14 December 2016
SH01 - Return of Allotment of shares 21 November 2016
SH01 - Return of Allotment of shares 21 November 2016
AA - Annual Accounts 29 September 2016
AR01 - Annual Return 19 May 2016
RESOLUTIONS - N/A 01 April 2016
CC04 - Statement of companies objects 01 April 2016
SH08 - Notice of name or other designation of class of shares 01 April 2016
AP01 - Appointment of director 22 March 2016
AA - Annual Accounts 01 October 2015
AR01 - Annual Return 11 March 2015
CH01 - Change of particulars for director 10 March 2015
CH01 - Change of particulars for director 10 March 2015
AA - Annual Accounts 19 November 2014
AR01 - Annual Return 17 June 2014
MR01 - N/A 18 September 2013
AA - Annual Accounts 12 June 2013
AR01 - Annual Return 04 April 2013
AP01 - Appointment of director 08 February 2013
AA - Annual Accounts 06 December 2012
AR01 - Annual Return 03 April 2012
AA - Annual Accounts 06 December 2011
AR01 - Annual Return 31 March 2011
AA - Annual Accounts 17 August 2010
AR01 - Annual Return 30 March 2010
CH01 - Change of particulars for director 29 March 2010
CH01 - Change of particulars for director 29 March 2010
CH03 - Change of particulars for secretary 29 March 2010
CH01 - Change of particulars for director 29 March 2010
CH01 - Change of particulars for director 29 March 2010
CH03 - Change of particulars for secretary 29 March 2010
AA - Annual Accounts 02 August 2009
363a - Annual Return 17 March 2009
AA - Annual Accounts 09 May 2008
363a - Annual Return 30 April 2008
AA - Annual Accounts 12 November 2007
363a - Annual Return 20 April 2007
288a - Notice of appointment of directors or secretaries 27 March 2006
287 - Change in situation or address of Registered Office 27 March 2006
288a - Notice of appointment of directors or secretaries 27 March 2006
288b - Notice of resignation of directors or secretaries 27 March 2006
288b - Notice of resignation of directors or secretaries 27 March 2006
NEWINC - New incorporation documents 10 March 2006

Mortgages & Charges

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

N/A

Standard Industrial Classification (SIC)

No SIC found.