HC-ONE NO.6 LIMITED - DARLINGTON
Company Profile | Company Filings |
Overview
HC-ONE NO.6 LIMITED is a Private Limited Company from DARLINGTON ENGLAND and has the status: Active.
HC-ONE NO.6 LIMITED was incorporated 18 years ago on 17/03/2006 and has the registered number: 05747558. The accounts status is FULL and accounts are next due on 30/06/2024.
HC-ONE NO.6 LIMITED was incorporated 18 years ago on 17/03/2006 and has the registered number: 05747558. The accounts status is FULL and accounts are next due on 30/06/2024.
HC-ONE NO.6 LIMITED - DARLINGTON
This company is listed in the following categories:
82990 - Other business support service activities n.e.c.
82990 - Other business support service activities n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 9 | 30/09/2022 | 30/06/2024 |
Registered Office
SOUTHGATE HOUSE
DARLINGTON
DL3 6AH
ENGLAND
This Company Originates in : United Kingdom
Previous trading names include:
RV EXTRA CARE LIMITED (until 24/08/2021)
RV EXTRA CARE LIMITED (until 24/08/2021)
RV CARE SOMERSET LIMITED (until 04/05/2017)
MWSA LIMITED (until 24/08/2009)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
17/03/2023 | 31/03/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR JAMES WALTER TUGENDHAT | Apr 1971 | British | Director | 2020-09-14 | CURRENT |
DAVID ANDREW SMITH | Mar 1974 | British | Director | 2017-09-29 | CURRENT |
DAVID MILLER | Mar 1958 | British | Director | 2012-02-29 UNTIL 2014-07-04 | RESIGNED |
MARLENE ANNING | Feb 1953 | Secretary | 2006-03-17 UNTIL 2008-10-31 | RESIGNED | |
MR CLIVE JOHN HAYTON | Dec 1958 | British | Secretary | 2008-10-31 UNTIL 2012-01-20 | RESIGNED |
DAVID MILLER | Secretary | 2012-01-20 UNTIL 2015-09-18 | RESIGNED | ||
SALLY IRENE REES | Secretary | 2015-09-18 UNTIL 2017-09-29 | RESIGNED | ||
MR JAMES JUSTIN HUTCHENS | Sep 1974 | American | Director | 2017-09-29 UNTIL 2020-02-05 | RESIGNED |
MR PAUL MICHAEL WALSH | Aug 1970 | British | Director | 2008-10-31 UNTIL 2016-06-03 | RESIGNED |
MR DAVID ANTHONY THOMAS | Mar 1967 | British | Director | 2016-08-24 UNTIL 2017-09-29 | RESIGNED |
MR NIGEL FRANKELL WELBY | Feb 1951 | British | Director | 2013-03-26 UNTIL 2017-09-29 | RESIGNED |
MR ROD MORPHEW | Sep 1961 | British | Director | 2008-10-31 UNTIL 2009-11-04 | RESIGNED |
MR JONATHAN MICHAEL GOODING | Aug 1953 | British | Director | 2008-10-31 UNTIL 2013-03-26 | RESIGNED |
MR CLIVE JOHN HAYTON | Dec 1958 | British | Director | 2008-10-31 UNTIL 2012-01-20 | RESIGNED |
MR NEIL DONALDSON | Sep 1966 | British | Director | 2014-06-30 UNTIL 2017-09-29 | RESIGNED |
ROBERT SAMUEL ANNING | Apr 1956 | British | Director | 2006-03-17 UNTIL 2008-10-31 | RESIGNED |
MARLENE ANNING | Feb 1953 | Director | 2006-03-17 UNTIL 2008-10-31 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Hc-One Ltd | 2017-09-29 | Darlington Durham |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Voting rights 75 to 100 percent as firm |
|
Rv Care Limited | 2016-04-06 - 2017-09-29 | Leatherhead Surrey |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |