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

Hfhc Healthcare Limited LONDON


Hfhc Healthcare started in year 2006 as Private Limited Company with registration number 05738967. The Hfhc Healthcare company has been functioning successfully for 18 years now and its status is active. The firm's office is based in London at 55 Loudoun Road. Postal code: NW8 0DL. Since July 19, 2019 Hfhc Healthcare Limited is no longer carrying the name Hfhc Midlands.

The company has 5 directors, namely Karen J., Joanne H. and Melanie Q. and others. Of them, Paul D. has been with the company the longest, being appointed on 10 March 2006 and Karen J. has been with the company for the least time - from 1 January 2024. At present 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.

Hfhc Healthcare Limited Address / Contact

Office Address 55 Loudoun Road
Office Address2 St John's Wood
Town London
Post code NW8 0DL
Country of origin United Kingdom

Company Information / Profile

Registration Number 05738967
Date of Incorporation Fri, 10th Mar 2006
Industry Temporary employment agency activities
Industry Other activities of employment placement agencies
End of financial Year 31st March
Company age 18 years old
Account next due date Sun, 31st Dec 2023 (119 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 24th Mar 2024 (2024-03-24)
Last confirmation statement dated Fri, 10th Mar 2023

Company staff

Karen J.

Position: Director

Appointed: 01 January 2024

Joanne H.

Position: Director

Appointed: 16 April 2018

Melanie Q.

Position: Director

Appointed: 16 April 2018

Hugo D.

Position: Director

Appointed: 06 February 2013

Paul D.

Position: Director

Appointed: 10 March 2006

Barbara M.

Position: Secretary

Appointed: 28 March 2019

Resigned: 30 June 2021

Anne T.

Position: Director

Appointed: 01 January 2019

Resigned: 19 March 2019

Orlando B.

Position: Director

Appointed: 16 April 2018

Resigned: 31 December 2023

Gail M.

Position: Director

Appointed: 16 April 2018

Resigned: 31 July 2019

Benjamin G.

Position: Director

Appointed: 25 February 2016

Resigned: 31 January 2018

Ann D.

Position: Secretary

Appointed: 10 March 2006

Resigned: 31 May 2018

London Law Services Limited

Position: Corporate Nominee Director

Appointed: 10 March 2006

Resigned: 10 March 2006

London Law Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 10 March 2006

Resigned: 10 March 2006

Ann D.

Position: Director

Appointed: 10 March 2006

Resigned: 31 May 2018

People with significant control

The register of PSCs who own or control the company is made up of 2 names. As BizStats researched, there is H Care Limited from St John's Wood, United Kingdom. This PSC is categorised as "a limited by shares", 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 Benjamin G. This PSC owns 25-50% shares.

H Care Limited

55 Loudoun Road, St John's Wood, London, NW8 0DL, 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 05616585
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Benjamin G.

Notified on 6 April 2016
Ceased on 31 January 2018
Nature of control: 25-50% shares

Company previous names

Hfhc Midlands July 19, 2019

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-03-312012-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth11    
Balance Sheet
Cash Bank On Hand  6 8645 308114 29786 005
Current Assets  181 700278 672172 808165 256
Debtors  174 836273 36458 51179 251
Other Debtors  1 6311 06222 596
Property Plant Equipment  12 4816 41990537
Net Assets Liabilities Including Pension Asset Liability11    
Reserves/Capital
Shareholder Funds11    
Other
Accumulated Depreciation Impairment Property Plant Equipment  11 58517 64723 16124 029
Amounts Owed By Related Parties  123 744245 46717 04322 071
Amounts Owed To Group Undertakings  123 891150 47641 85954 262
Average Number Employees During Period   616232
Corporation Tax Payable    6969
Creditors  193 957284 867146 004102 485
Increase From Depreciation Charge For Year Property Plant Equipment   6 0625 514868
Net Current Assets Liabilities  -12 257-6 19526 80462 771
Other Creditors  55 75563 08473 62836 638
Other Taxation Social Security Payable  12 72857 00429 47810 958
Property Plant Equipment Gross Cost  24 06624 06624 066 
Total Assets Less Current Liabilities  22422427 70962 808
Trade Creditors Trade Payables  1 58314 303970558
Trade Debtors Trade Receivables  49 46126 83541 46654 584
Called Up Share Capital Not Paid Not Expressed As Current Asset11    
Number Shares Allotted 1    
Par Value Share 1    
Share Capital Allotted Called Up Paid11    

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
On January 1, 2024 new director was appointed.
filed on: 10th, January 2024
Free Download (2 pages)

Company search

Advertisements