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

Hc-one (nhp5) Limited DARLINGTON


Hc-one (nhp5) started in year 2005 as Private Limited Company with registration number 05555758. The Hc-one (nhp5) company has been functioning successfully for nineteen years now and its status is active. The firm's office is based in Darlington at Southgate House. Postal code: DL3 6AH. Since 2021-08-24 Hc-one (nhp5) Limited is no longer carrying the name Libra Careco Ch2 Propco.

The company has 2 directors, namely Jame T., David S.. Of them, David S. has been with the company the longest, being appointed on 12 November 2014 and Jame T. has been with the company for the least time - from 14 September 2020. At the moment 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.

Hc-one (nhp5) 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 05555758
Date of Incorporation Wed, 7th Sep 2005
Industry Buying and selling of own real estate
End of financial Year 29th September
Company age 19 years old
Account next due date Sat, 29th Jun 2024 (71 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Wed, 12th Jun 2024 (2024-06-12)
Last confirmation statement dated Mon, 29th May 2023

Company staff

Jame T.

Position: Director

Appointed: 14 September 2020

David S.

Position: Director

Appointed: 12 November 2014

James H.

Position: Director

Appointed: 21 September 2017

Resigned: 05 February 2020

Chaitanya P.

Position: Director

Appointed: 12 November 2014

Resigned: 18 December 2017

Paul T.

Position: Director

Appointed: 06 November 2009

Resigned: 12 November 2014

Lily P.

Position: Secretary

Appointed: 05 August 2009

Resigned: 12 November 2014

Michael G.

Position: Director

Appointed: 02 July 2009

Resigned: 06 November 2009

Jeremy J.

Position: Director

Appointed: 19 December 2008

Resigned: 12 November 2014

Daniel N.

Position: Director

Appointed: 28 June 2007

Resigned: 02 July 2009

Rachel M.

Position: Secretary

Appointed: 14 December 2006

Resigned: 19 December 2008

Richard M.

Position: Director

Appointed: 12 December 2006

Resigned: 28 June 2007

Paul T.

Position: Director

Appointed: 12 December 2006

Resigned: 19 December 2008

Richard M.

Position: Secretary

Appointed: 12 December 2006

Resigned: 14 December 2006

Rachel F.

Position: Secretary

Appointed: 24 August 2006

Resigned: 12 December 2006

Stephen E.

Position: Director

Appointed: 03 March 2006

Resigned: 12 December 2006

Adrian F.

Position: Director

Appointed: 03 March 2006

Resigned: 12 December 2006

Trevor C.

Position: Director

Appointed: 03 March 2006

Resigned: 12 December 2006

Neal M.

Position: Director

Appointed: 03 March 2006

Resigned: 12 December 2006

Annabel G.

Position: Secretary

Appointed: 03 March 2006

Resigned: 24 August 2006

Paul A.

Position: Director

Appointed: 03 March 2006

Resigned: 12 December 2006

Graham S.

Position: Secretary

Appointed: 14 October 2005

Resigned: 03 March 2006

Christopher R.

Position: Director

Appointed: 14 October 2005

Resigned: 03 March 2006

William C.

Position: Director

Appointed: 14 October 2005

Resigned: 03 March 2006

Graham S.

Position: Director

Appointed: 14 October 2005

Resigned: 03 March 2006

Philip S.

Position: Director

Appointed: 14 October 2005

Resigned: 03 March 2006

Adrian L.

Position: Director

Appointed: 07 September 2005

Resigned: 14 October 2005

David P.

Position: Nominee Director

Appointed: 07 September 2005

Resigned: 14 October 2005

Clifford Chance Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 07 September 2005

Resigned: 14 October 2005

People with significant control

The register of persons with significant control who own or have control over the company consists of 2 names. As BizStats established, there is Hc-One Intermediate Holdco 1 Limited from Darlington, England. This PSC is classified as "a private company 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 entity in the persons with significant control register is Libra Careco Ch2 Propco Holdco Ltd that put Darlington, England as the official 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.

Hc-One Intermediate Holdco 1 Limited

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

Legal authority English
Legal form Private Company Limited By Shares
Country registered England
Place registered Companies House, England
Registration number 09090271
Notified on 21 December 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Libra Careco Ch2 Propco Holdco Ltd

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

Legal authority Company Law
Legal form Limited Company
Country registered Uk
Place registered England & Wales
Registration number O9684l
Notified on 6 April 2016
Ceased on 21 December 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Libra Careco Ch2 Propco August 24, 2021
Tbg Careco Ch2 Propco March 8, 2006
Gardendew October 17, 2005

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts data made up to 2022-09-30
filed on: 22nd, April 2023
Free Download (23 pages)

Company search

Advertisements