The Hub Community Healthcare Limited SOUTH OCKENDON


The Hub Community Healthcare started in year 2014 as Private Limited Company with registration number 09306171. The The Hub Community Healthcare company has been functioning successfully for ten years now and its status is active. The firm's office is based in South Ockendon at Allcures House. Postal code: RM15 5TT. Since 2014-11-20 The Hub Community Healthcare Limited is no longer carrying the name Aghoco 1264.

The company has 2 directors, namely Jaipal C., Satinderjit C.. Of them, Jaipal C., Satinderjit C. have been with the company the longest, being appointed on 6 June 2022. As of 29 May 2024, there were 9 ex directors - Laura N., Daniel K. and others listed below. There were no ex secretaries.

The Hub Community Healthcare Limited Address / Contact

Office Address Allcures House
Office Address2 Arisdale Avenue
Town South Ockendon
Post code RM15 5TT
Country of origin United Kingdom

Company Information / Profile

Registration Number 09306171
Date of Incorporation Tue, 11th Nov 2014
Industry Activities of other holding companies n.e.c.
End of financial Year 30th September
Company age 10 years old
Account next due date Sun, 30th Jun 2024 (32 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Sat, 25th Nov 2023 (2023-11-25)
Last confirmation statement dated Fri, 11th Nov 2022

Company staff

Jaipal C.

Position: Director

Appointed: 06 June 2022

Satinderjit C.

Position: Director

Appointed: 06 June 2022

Laura N.

Position: Director

Appointed: 29 June 2020

Resigned: 06 June 2022

Daniel K.

Position: Director

Appointed: 23 January 2019

Resigned: 29 June 2020

David A.

Position: Director

Appointed: 28 October 2015

Resigned: 06 June 2022

Andrew B.

Position: Director

Appointed: 01 June 2015

Resigned: 06 June 2022

Stephen J.

Position: Director

Appointed: 01 June 2015

Resigned: 15 October 2018

Christopher B.

Position: Director

Appointed: 01 June 2015

Resigned: 15 October 2018

Oliver W.

Position: Director

Appointed: 20 November 2014

Resigned: 06 June 2022

James H.

Position: Director

Appointed: 20 November 2014

Resigned: 23 January 2019

A G Secretarial Limited

Position: Corporate Secretary

Appointed: 11 November 2014

Resigned: 20 November 2014

Roger H.

Position: Director

Appointed: 11 November 2014

Resigned: 20 November 2014

A G Secretarial Limited

Position: Corporate Director

Appointed: 11 November 2014

Resigned: 20 November 2014

Inhoco Formations Limited

Position: Corporate Nominee Director

Appointed: 11 November 2014

Resigned: 20 November 2014

People with significant control

The list of PSCs who own or control the company includes 3 names. As BizStats identified, there is The Hub Community Healthcare Midco Limited from Skelmersdale, England. The abovementioned PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is Allcures.com(2006) Limited that put London, England as the official address. This PSC has a legal form of "a private limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Then there is The Hub Community Healthcare Midco Limited, who also meets the Companies House conditions to be listed as a person with significant control. This PSC has a legal form of "a limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC , owns 75,01-100% shares and has 75,01-100% voting rights.

The Hub Community Healthcare Midco Limited

Paddock Business Centre 2 Paddock Road, Skelmersdale, WN8 9PL, England

Legal authority The Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered The Registrar Of Companies At Companies House
Registration number 09577785
Notified on 6 June 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Allcures.Com(2006) Limited

213 St. John Street, London, EC1V 4LY, England

Legal authority The Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered The Registrar Of Companies At Companies House
Registration number 06061808
Notified on 6 June 2022
Ceased on 6 June 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

The Hub Community Healthcare Midco Limited

Paddock Business Centre 2 Paddock Road, Skelmersdale, Lancashire, WN8 9PL, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 09577785
Notified on 6 April 2016
Ceased on 6 June 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Aghoco 1264 November 20, 2014

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-03-312020-03-312021-03-312022-05-31
Balance Sheet
Cash Bank On Hand2 365180  
Current Assets1 830 0101 816 1391 812 100 
Debtors1 827 6451 815 9591 812 1001 803 187
Net Assets Liabilities-5 000 356-7 389 674-13 791 993-17 326 806
Property Plant Equipment1 0001 0001 0001 000
Other
Company Contributions To Money Purchase Plans Directors19 84317 90018 36021 834
Director Remuneration366 967229 300239 057385 411
Administrative Expenses474 289303 9963 954 715526 702
Amounts Owed By Group Undertakings1 823 5861 805 5911 801 0411 792 153
Amounts Owed To Group Undertakings7 011 4099 393 19812 143 49915 669 609
Applicable Tax Rate19191919
Average Number Employees During Period3222
Comprehensive Income Expense-1 838 674-2 389 318-6 402 319-3 534 813
Creditors14 643 98314 643 98314 643 98314 643 983
Cumulative Preference Share Dividends Unpaid14 643 98314 643 98314 643 98314 643 983
Fixed Assets14 835 61114 835 61111 189 31611 189 316
Further Operating Expense Item Component Total Operating Expenses19 84317 90018 36021 834
Interest Payable Similar Charges Finance Costs1 818 9522 381 7892 750 3013 526 110
Investments Fixed Assets14 834 61114 834 61111 188 31611 188 316
Investments In Group Undertakings14 834 61114 834 61111 188 31611 188 316
Net Current Assets Liabilities-5 191 984-7 581 302-10 337 326-13 872 139
Operating Profit Loss-19 722-7 529-3 652 018-8 703
Other Creditors3 6374 2434 3835 717
Pension Other Post-employment Benefit Costs Other Pension Costs19 84317 90018 36021 834
Prepayments Accrued Income4 05910 36811 05911 034
Profit Loss-1 838 674-2 389 318-6 402 319-3 534 813
Profit Loss On Ordinary Activities Before Tax-1 838 674-2 389 318-6 402 319-3 534 813
Property Plant Equipment Gross Cost1 0001 0001 000 
Social Security Costs44 17029 26130 26154 631
Staff Costs Employee Benefits Expense430 980276 461287 678517 994
Tax Decrease From Utilisation Tax Losses-3 747-5 178-3 941 
Tax Expense Credit Applicable Tax Rate-349 348-453 970-1 216 441-671 614
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss345 601448 7921 212 500671 614
Total Assets Less Current Liabilities9 643 6277 254 309851 990-2 682 823
Trade Creditors Trade Payables6 948 1 544 
Turnover Revenue454 567296 467302 697517 999
Wages Salaries366 967229 300239 057441 529

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Accounts for a small company made up to 2022-09-30
filed on: 23rd, August 2023
Free Download (11 pages)

Company search