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

Hcl Doctors Limited LONDON


Hcl Doctors started in year 1995 as Private Limited Company with registration number 03069773. The Hcl Doctors company has been functioning successfully for twenty nine years now and its status is active. The firm's office is based in London at 33 Soho Square. Postal code: W1D 3QU. Since Wednesday 17th October 2012 Hcl Doctors Limited is no longer carrying the name Thames Medics.

The company has 3 directors, namely Gary T., Ian M. and Jamie W.. Of them, Ian M., Jamie W. have been with the company the longest, being appointed on 9 March 2018 and Gary T. has been with the company for the least time - from 23 September 2020. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Hcl Doctors Limited Address / Contact

Office Address 33 Soho Square
Town London
Post code W1D 3QU
Country of origin United Kingdom

Company Information / Profile

Registration Number 03069773
Date of Incorporation Mon, 19th Jun 1995
Industry Temporary employment agency activities
End of financial Year 31st March
Company age 29 years old
Account next due date Sun, 31st Dec 2023 (111 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Wed, 3rd Jul 2024 (2024-07-03)
Last confirmation statement dated Mon, 19th Jun 2023

Company staff

Gary T.

Position: Director

Appointed: 23 September 2020

Ian M.

Position: Director

Appointed: 09 March 2018

Jamie W.

Position: Director

Appointed: 09 March 2018

Tristan R.

Position: Director

Appointed: 09 March 2018

Resigned: 23 September 2020

Michael W.

Position: Director

Appointed: 27 April 2016

Resigned: 09 March 2018

Ian K.

Position: Director

Appointed: 22 January 2015

Resigned: 27 April 2016

Susan B.

Position: Director

Appointed: 19 April 2012

Resigned: 30 June 2013

William J.

Position: Director

Appointed: 18 October 2011

Resigned: 19 April 2012

Stephen B.

Position: Director

Appointed: 18 October 2011

Resigned: 09 March 2018

Peter S.

Position: Director

Appointed: 18 March 2011

Resigned: 09 March 2018

Robert H.

Position: Director

Appointed: 18 March 2011

Resigned: 03 June 2013

David R.

Position: Director

Appointed: 27 January 2011

Resigned: 18 March 2011

Martin H.

Position: Secretary

Appointed: 31 July 2010

Resigned: 28 April 2015

Career Plus Options Limited

Position: Corporate Director

Appointed: 15 October 2009

Resigned: 18 March 2011

Andrew M.

Position: Director

Appointed: 19 January 2009

Resigned: 07 September 2009

Carole H.

Position: Director

Appointed: 12 February 2007

Resigned: 19 January 2009

Diane J.

Position: Director

Appointed: 31 January 2005

Resigned: 24 March 2011

Diane J.

Position: Secretary

Appointed: 31 January 2005

Resigned: 31 July 2010

Stephen O.

Position: Secretary

Appointed: 23 September 2003

Resigned: 31 January 2005

Stephen O.

Position: Director

Appointed: 23 September 2003

Resigned: 10 July 2006

Kathleen B.

Position: Director

Appointed: 23 September 2003

Resigned: 18 March 2011

John C.

Position: Director

Appointed: 23 September 2003

Resigned: 11 October 2005

Hazim O.

Position: Director

Appointed: 02 January 1996

Resigned: 23 September 2003

Eman A.

Position: Director

Appointed: 02 January 1996

Resigned: 23 September 2003

Kasim A.

Position: Secretary

Appointed: 16 October 1995

Resigned: 23 September 2003

Ali A.

Position: Secretary

Appointed: 01 July 1995

Resigned: 16 October 1995

Maysa O.

Position: Director

Appointed: 01 July 1995

Resigned: 23 September 2003

Apex Company Services Limited

Position: Corporate Nominee Secretary

Appointed: 19 June 1995

Resigned: 19 June 1995

Apex Nominees Limited

Position: Corporate Nominee Director

Appointed: 19 June 1995

Resigned: 19 June 1995

People with significant control

The register of persons with significant control that own or control the company includes 3 names. As we identified, there is Hcrg Workforce Solutions Limited from London, United Kingdom. The abovementioned PSC is categorised as "a limited by shares", 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. Another one in the PSC register is Health Care Resourcing Group Ltd that entered Prescot, England as the official address. This PSC has a legal form of "a limited company", owns 75,01-100% shares. This PSC owns 75,01-100% shares. Then there is Healthcare Locums Ltd, who also meets the Companies House requirements to be indexed as a PSC. This PSC has a legal form of "a limited", owns 75,01-100% shares. This PSC , owns 75,01-100% shares.

Hcrg Workforce Solutions Limited

33 Soho Square, London, W1D 3QU, United Kingdom

Legal authority Companies Act 2006
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 13184278
Notified on 29 June 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Health Care Resourcing Group Ltd

8 Tiger Court Kings Drive, Kings Business Park, Prescot, L34 1BH, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered Companies House
Registration number 06357982
Notified on 9 March 2018
Ceased on 29 June 2021
Nature of control: 75,01-100% shares

Healthcare Locums Ltd

10 Old Bailey, London, EC4M 7NG, England

Legal authority Companies Act 2006
Legal form Limited
Country registered United Kingdom
Place registered Companies House
Registration number 04736913
Notified on 6 April 2016
Ceased on 9 March 2018
Nature of control: 75,01-100% shares

Company previous names

Thames Medics October 17, 2012

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-03-312020-06-302021-06-302022-06-30
Balance Sheet
Cash Bank On Hand5 8601 4664 7377 279
Current Assets16 017 14013 223 96216 602 6343 040 935
Debtors16 011 28013 222 49616 597 8973 033 656
Net Assets Liabilities-3 729 440-3 754 518-2 985 196-3 164 481
Other Debtors26 221  40 446
Property Plant Equipment 16 6391 5761 331
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal 191 359242 507518 593
Accumulated Depreciation Impairment Property Plant Equipment 79215 85517 431
Administrative Expenses 2 403 9081 845 678 
Amounts Owed By Group Undertakings13 577 10012 127 59714 711 509219 474
Amounts Owed To Group Undertakings18 511 53115 244 04318 452 6324 837 635
Average Number Employees During Period73423230
Cost Sales 8 141 7723 649 883 
Creditors325 462279 03119 346 8995 688 154
Deferred Tax Asset Debtors651 000530 000990 000888 000
Deferred Tax Expense Credit From Unrecognised Timing Difference From Prior Period 121 000  
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences 121 000-460 000 
Depreciation Expense Property Plant Equipment 79215 063 
Further Item Operating Expense Loss Income Statement Item Component Operating Profit Loss 45 438  
Further Item Operating Income Gain Income Statement Item Component Operating Profit Loss2 778 708-45 438435 967 
Further Item Tax Increase Decrease Component Adjusting Items -18 749-82 834 
Future Minimum Lease Payments Under Non-cancellable Operating Leases 482 344443 333408 528
Gross Profit Loss 2 545 2681 711 614 
Increase From Depreciation Charge For Year Property Plant Equipment 79215 0631 576
Net Current Assets Liabilities-3 403 978-3 579 798-2 744 265-2 647 219
Other Creditors471 919208 431283 732290 809
Other Operating Income Format1  7 419 
Other Taxation Social Security Payable437 668493 447294 068185 268
Pension Other Post-employment Benefit Costs Other Pension Costs 22 86012 254 
Prepayments Accrued Income362 173240 286146 066306 103
Profit Loss -25 078769 322 
Profit Loss On Ordinary Activities Before Tax 95 922309 322 
Property Plant Equipment Gross Cost 17 43117 43118 762
Social Security Costs 146 96374 666 
Staff Costs Employee Benefits Expense 2 414 156785 161 
Tax Expense Credit Applicable Tax Rate 18 22558 771 
Tax Increase Decrease Arising From Group Relief Tax Reconciliation  21 200 
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss 537  
Tax Increase Decrease From Other Short-term Timing Differences -163  
Tax Tax Credit On Profit Or Loss On Ordinary Activities 121 000-460 000 
Total Additions Including From Business Combinations Property Plant Equipment 17 431 1 331
Total Assets Less Current Liabilities-3 403 978-3 475 487-2 742 689-2 645 888
Total Operating Lease Payments 86 07339 210 
Trade Creditors Trade Payables325 462279 031316 467374 442
Trade Debtors Trade Receivables1 394 786324 613750 3221 579 633
Turnover Revenue 10 687 0405 361 497 
Wages Salaries 2 244 333698 241 

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Other Persons with significant control Resolution
Accounts for a small company made up to Friday 31st March 2023
filed on: 6th, January 2024
Free Download (13 pages)

Company search