About

Registered Number: 08654591
Date of Incorporation: 16/08/2013 (10 years and 8 months ago)
Company Status: Active
Registered Address: Unit 4 Dodworth Business Park, Dodworth, Barnsley, S75 3SP,

 

Established in 2013, Hcat have registered office in Barnsley, it's status is listed as "Active". We don't currently know the number of employees at the business. Harrison, Victoria, Fearn, Adrian Mark, Marsh, Dee Elizabeth, Priestley, Melanie, Webb, Chris William, Caulfield, Janet Norma, Clegg, Erika, Flanagan, Kerri, Greenhoff, Wayne, Greenwood, Anthony, Hastey, Alan, Hirst, James Andrew, Kilburn, Janet Christine, Mann, Lee Philip, Marsh, Margaret, Mitchell, Diane, Nixson, Joanne, Oneill, Ruby, Paddock, Rebecca Louise, Peet, Traci, Robinson, Glynn David, Salter, Claire, Watts, Hannah are listed as the directors of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FEARN, Adrian Mark 20 May 2019 - 1
MARSH, Dee Elizabeth 01 October 2016 - 1
PRIESTLEY, Melanie 20 May 2019 - 1
WEBB, Chris William 07 October 2019 - 1
CAULFIELD, Janet Norma 16 August 2013 07 February 2014 1
CLEGG, Erika 12 December 2013 03 October 2016 1
FLANAGAN, Kerri 16 August 2013 01 October 2016 1
GREENHOFF, Wayne 01 October 2016 20 March 2019 1
GREENWOOD, Anthony 01 October 2016 12 March 2018 1
HASTEY, Alan 16 August 2013 01 October 2016 1
HIRST, James Andrew 16 August 2013 27 April 2015 1
KILBURN, Janet Christine 16 August 2013 28 May 2019 1
MANN, Lee Philip 06 March 2017 02 September 2019 1
MARSH, Margaret 27 June 2016 01 October 2016 1
MITCHELL, Diane 16 August 2013 19 November 2013 1
NIXSON, Joanne 16 August 2013 29 January 2019 1
ONEILL, Ruby 08 June 2015 01 October 2016 1
PADDOCK, Rebecca Louise 07 July 2014 01 October 2016 1
PEET, Traci 16 August 2013 27 April 2015 1
ROBINSON, Glynn David 16 August 2013 07 July 2014 1
SALTER, Claire 16 August 2013 20 January 2014 1
WATTS, Hannah 07 December 2015 01 October 2016 1
Secretary Name Appointed Resigned Total Appointments
HARRISON, Victoria 16 August 2013 - 1

Filing History

Document Type Date
CS01 - N/A 29 June 2020
PSC01 - N/A 29 June 2020
AA - Annual Accounts 18 December 2019
AP01 - Appointment of director 24 October 2019
TM01 - Termination of appointment of director 13 September 2019
CS01 - N/A 01 July 2019
AP01 - Appointment of director 31 May 2019
AP01 - Appointment of director 29 May 2019
TM01 - Termination of appointment of director 29 May 2019
AP01 - Appointment of director 23 May 2019
AD01 - Change of registered office address 23 May 2019
AP01 - Appointment of director 05 April 2019
PSC07 - N/A 04 April 2019
TM01 - Termination of appointment of director 04 April 2019
TM01 - Termination of appointment of director 01 March 2019
AD01 - Change of registered office address 01 March 2019
AA - Annual Accounts 27 December 2018
CS01 - N/A 03 July 2018
PSC01 - N/A 03 July 2018
PSC07 - N/A 03 July 2018
PSC01 - N/A 03 July 2018
RESOLUTIONS - N/A 26 June 2018
RESOLUTIONS - N/A 19 June 2018
TM01 - Termination of appointment of director 12 June 2018
MISC - Miscellaneous document 31 May 2018
CONNOT - N/A 31 May 2018
AA - Annual Accounts 14 February 2018
TM01 - Termination of appointment of director 30 November 2017
AP01 - Appointment of director 30 November 2017
CS01 - N/A 03 July 2017
PSC07 - N/A 03 July 2017
AA - Annual Accounts 12 January 2017
AP01 - Appointment of director 01 November 2016
AP01 - Appointment of director 01 November 2016
AP01 - Appointment of director 01 November 2016
AP01 - Appointment of director 01 November 2016
AP01 - Appointment of director 01 November 2016
TM01 - Termination of appointment of director 01 November 2016
TM01 - Termination of appointment of director 01 November 2016
TM01 - Termination of appointment of director 01 November 2016
TM01 - Termination of appointment of director 01 November 2016
TM01 - Termination of appointment of director 01 November 2016
TM01 - Termination of appointment of director 01 November 2016
TM01 - Termination of appointment of director 01 November 2016
TM01 - Termination of appointment of director 01 November 2016
RESOLUTIONS - N/A 26 October 2016
TM01 - Termination of appointment of director 24 October 2016
AP01 - Appointment of director 04 July 2016
CS01 - N/A 30 June 2016
AP01 - Appointment of director 06 January 2016
AA - Annual Accounts 21 December 2015
AUD - Auditor's letter of resignation 01 September 2015
AR01 - Annual Return 24 August 2015
TM01 - Termination of appointment of director 24 August 2015
AP01 - Appointment of director 24 August 2015
TM01 - Termination of appointment of director 14 July 2015
TM01 - Termination of appointment of director 14 July 2015
AA - Annual Accounts 09 January 2015
AP01 - Appointment of director 11 September 2014
AR01 - Annual Return 02 September 2014
TM01 - Termination of appointment of director 02 September 2014
TM01 - Termination of appointment of director 02 September 2014
AP01 - Appointment of director 15 May 2014
AP01 - Appointment of director 15 May 2014
TM01 - Termination of appointment of director 13 May 2014
TM01 - Termination of appointment of director 13 May 2014
TM01 - Termination of appointment of director 13 May 2014
NEWINC - New incorporation documents 16 August 2013

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.