You are here: bizstats.co.uk > a-z index > H list > HC list

Hca (manchester) Limited WILMSLOW


Founded in 2016, Hca (manchester), classified under reg no. 10045373 is an active company. Currently registered at 97 Alderley Road SK9 1PT, Wilmslow the company has been in the business for eight years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on Sat, 31st Dec 2022. Since Tue, 11th Jul 2017 Hca (manchester) Limited is no longer carrying the name Hca Holdings.

At present there are 2 directors in the the firm, namely Joanne S. and Kieran S.. In addition one secretary - Joanne S. - is with the company. As of 14 May 2024, our data shows no information about any ex officers on these positions.

Hca (manchester) Limited Address / Contact

Office Address 97 Alderley Road
Town Wilmslow
Post code SK9 1PT
Country of origin United Kingdom

Company Information / Profile

Registration Number 10045373
Date of Incorporation Mon, 7th Mar 2016
Industry Dormant Company
End of financial Year 31st December
Company age 8 years old
Account next due date Mon, 30th Sep 2024 (139 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 22nd Mar 2024 (2024-03-22)
Last confirmation statement dated Wed, 8th Mar 2023

Company staff

Joanne S.

Position: Secretary

Appointed: 07 March 2016

Joanne S.

Position: Director

Appointed: 07 March 2016

Kieran S.

Position: Director

Appointed: 07 March 2016

People with significant control

The list of persons with significant control that own or have control over the company is made up of 3 names. As we found, there is Kieran S. This PSC has 25-50% voting rights and has 25-50% shares. Another entity in the persons with significant control register is Brian S. This PSC owns 25-50% shares. The third one is The Executors Of Judith S., who also fulfils the Companies House requirements to be categorised as a person with significant control. This PSC owns 25-50% shares.

Kieran S.

Notified on 6 March 2017
Nature of control: 25-50% voting rights
25-50% shares

Brian S.

Notified on 6 March 2017
Nature of control: 25-50% shares

The Executors Of Judith S.

Notified on 6 March 2017
Ceased on 18 November 2021
Nature of control: 25-50% shares

Company previous names

Hca Holdings July 11, 2017

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-03-312019-11-302020-11-302021-11-302022-12-31
Balance Sheet
Cash Bank On Hand   44 320126 08919 20554 808
Current Assets  10073 226160 58927 305137 634
Debtors10010010028 90634 5008 10082 826
Net Assets Liabilities  1002 503-33 2805 749-64 585
Other Debtors10010010028 9068 1008 10082 826
Property Plant Equipment   446 500379 525322 59669 940
Other
Accumulated Depreciation Impairment Property Plant Equipment   23 50090 475147 40450 060
Amounts Owed To Group Undertakings100100100100   
Average Number Employees During Period  22222
Corporation Tax Payable      42 767
Creditors1001001001 262 3411 269 0331 040 350940 267
Fixed Assets     1 114 494861 838
Increase From Depreciation Charge For Year Property Plant Equipment   23 50066 97556 92937 673
Investments Fixed Assets100100100836 227791 898791 898791 898
Net Current Assets Liabilities     -68 39513 844
Number Shares Issued Fully Paid 100     
Other Creditors   1 262 3411 269 0331 040 350940 267
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment      135 017
Other Disposals Property Plant Equipment      350 000
Other Taxation Social Security Payable    7659 51016 060
Par Value Share 1     
Percentage Class Share Held In Subsidiary100100100100100100 
Property Plant Equipment Gross Cost   470 000470 000470 000120 000
Total Additions Including From Business Combinations Property Plant Equipment   470 000   
Total Assets Less Current Liabilities100100100  1 046 099875 682
Trade Creditors Trade Payables    3 432  
Trade Debtors Trade Receivables    26 400  

Company filings

Filing category
Accounts Address Change of name Confirmation statement Incorporation Persons with significant control Resolution
Confirmation statement with updates Fri, 8th Mar 2024
filed on: 22nd, March 2024
Free Download (4 pages)

Company search

Advertisements