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

Hc-one No.2 Limited DARLINGTON


Hc-one No.2 started in year 2004 as Private Limited Company with registration number 05217764. The Hc-one No.2 company has been functioning successfully for twenty years now and its status is active. The firm's office is based in Darlington at Southgate House. Postal code: DL3 6AH. Since Tue, 24th Aug 2021 Hc-one No.2 Limited is no longer carrying the name Hc-one Beamish.

At present there are 2 directors in the the firm, namely James T. and David S.. In addition one secretary - Charleen C. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Hc-one No.2 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 05217764
Date of Incorporation Tue, 31st Aug 2004
Industry Residential nursing care facilities
Industry Residential care activities for the elderly and disabled
End of financial Year 30th September
Company age 20 years old
Account next due date Sun, 30th Jun 2024 (65 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Tue, 3rd Sep 2024 (2024-09-03)
Last confirmation statement dated Sun, 20th Aug 2023

Company staff

Charleen C.

Position: Secretary

Appointed: 31 March 2022

James T.

Position: Director

Appointed: 14 September 2020

David S.

Position: Director

Appointed: 10 January 2017

John R.

Position: Director

Appointed: 30 November 2018

Resigned: 29 March 2021

William W.

Position: Director

Appointed: 30 November 2018

Resigned: 27 April 2021

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: 21 September 2017

Resigned: 05 February 2020

Chaitanya P.

Position: Director

Appointed: 10 January 2017

Resigned: 18 December 2017

Mark M.

Position: Director

Appointed: 30 June 2008

Resigned: 10 January 2017

Nigel D.

Position: Secretary

Appointed: 18 January 2008

Resigned: 10 January 2017

Josephine M.

Position: Director

Appointed: 06 October 2004

Resigned: 10 January 2017

Mark M.

Position: Secretary

Appointed: 06 October 2004

Resigned: 18 January 2008

Prima Secretary Limited

Position: Corporate Secretary

Appointed: 31 August 2004

Resigned: 06 October 2004

Prima Director Limited

Position: Corporate Director

Appointed: 31 August 2004

Resigned: 06 October 2004

People with significant control

The register of PSCs who own or control the company consists of 3 names. As BizStats identified, there is Hc-One Intermediate Holdco 3 Limited from Darlington, England. This PSC is classified as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is Hmc Group Ltd that put Gateshead, United Kingdom as the address. This PSC has a legal form of "a 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 Fc Beamish Bidco Ltd, who also fulfils the Companies House conditions to be listed as a person with significant control. This PSC has a legal form of "a 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.

Hc-One Intermediate Holdco 3 Limited

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

Legal authority Companies Act
Legal form Limited Company
Country registered United Kingdom
Place registered England & Wales
Registration number 10513156
Notified on 10 January 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Hmc Group Ltd

Keel Row 12 The Watermark, Gateshead, NE11 9SZ, United Kingdom

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 05064708
Notified on 6 April 2016
Ceased on 10 January 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Fc Beamish Bidco Ltd

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

Legal authority Companies Act
Legal form Limited Company
Country registered Uk
Place registered England & Wales
Registration number 10513156
Notified on 10 January 2017
Ceased on 10 January 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Hc-one Beamish August 24, 2021
Helen Mcardle Care January 12, 2017
Crossco (823) December 20, 2004

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending Fri, 30th Sep 2022
filed on: 22nd, April 2023
Free Download (34 pages)

Company search

Advertisements