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

Hc-one No.1 Limited DARLINGTON


Founded in 2016, Hc-one No.1, classified under reg no. 10257888 is an active company. Currently registered at Southgate House DL3 6AH, Darlington the company has been in the business for 8 years. Its financial year was closed on 30th September and its latest financial statement was filed on 2022-09-30. Since 2021-08-24 Hc-one No.1 Limited is no longer carrying the name Hc-one Oval.

At the moment there are 2 directors in the the company, namely James T. and David S.. In addition one secretary - Charleen C. - is with the firm. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - David S. who worked with the the company until 31 March 2022.

Hc-one No.1 Limited Address / Contact

Office Address Southgate House
Office Address2 Archer Street
Town Darlington
Post code DL3 6AH
Country of origin United Kingdom

Company Information / Profile

Registration Number 10257888
Date of Incorporation Thu, 30th Jun 2016
Industry Activities of other holding companies n.e.c.
End of financial Year 30th September
Company age 8 years old
Account next due date Sun, 30th Jun 2024 (73 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Wed, 21st Feb 2024 (2024-02-21)
Last confirmation statement dated Tue, 7th Feb 2023

Company staff

Charleen C.

Position: Secretary

Appointed: 31 March 2022

James T.

Position: Director

Appointed: 14 September 2020

David S.

Position: Director

Appointed: 14 December 2017

William W.

Position: Director

Appointed: 30 November 2018

Resigned: 27 April 2021

John R.

Position: Director

Appointed: 30 November 2018

Resigned: 29 March 2022

Chaitanya P.

Position: Director

Appointed: 30 November 2018

Resigned: 31 October 2019

David B.

Position: Director

Appointed: 20 November 2018

Resigned: 06 December 2021

James H.

Position: Director

Appointed: 14 December 2017

Resigned: 05 February 2020

David S.

Position: Secretary

Appointed: 14 December 2017

Resigned: 31 March 2022

Chaitanya P.

Position: Director

Appointed: 14 December 2017

Resigned: 18 December 2017

Catherine B.

Position: Director

Appointed: 28 November 2016

Resigned: 14 December 2017

Bupa Secretaries Limited

Position: Corporate Secretary

Appointed: 06 July 2016

Resigned: 14 December 2017

David H.

Position: Director

Appointed: 30 June 2016

Resigned: 17 November 2016

Jonathan P.

Position: Director

Appointed: 30 June 2016

Resigned: 14 December 2017

Joan E.

Position: Director

Appointed: 30 June 2016

Resigned: 14 December 2017

People with significant control

The register of persons with significant control who own or control the company consists of 2 names. As BizStats found, there is Hc-One Holdings Limited from Darlington, England. The abovementioned PSC is classified 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 Bupa Care Homes (Holdings) Limited that put London, United Kingdom as the address. 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.

Hc-One Holdings Limited

Southgate House Archer Street, Darlington, DL3 6AH, England

Legal authority England And Wales
Legal form Private Limited Company
Country registered England
Place registered England And Wales
Registration number 13260641
Notified on 10 January 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Bupa Care Homes (Holdings) Limited

1 Angel Court, London, EC2R 7HJ, United Kingdom

Legal authority United Kingdom
Legal form Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 10257786
Notified on 30 June 2016
Ceased on 14 December 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Hc-one Oval August 24, 2021
Bupa Care Homes December 20, 2017

Company filings

Filing category
Accounts Address Capital Change of name Confirmation statement Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Full accounts data made up to 2022-09-30
filed on: 22nd, April 2023
Free Download (36 pages)

Company search

Advertisements