The Hub Community Healthcare P Finance Limited SOUTH OCKENDON


Founded in 2010, The Hub Community Healthcare P Finance, classified under reg no. 07475730 is an active company. Currently registered at Allcures House RM15 5TT, South Ockendon the company has been in the business for fourteen years. Its financial year was closed on Mon, 30th Sep and its latest financial statement was filed on 2022-09-30. Since 2015-06-03 The Hub Community Healthcare P Finance Limited is no longer carrying the name Medicx P Finance.

The company has 2 directors, namely Jaipal C., Satinderjit C.. Of them, Jaipal C., Satinderjit C. have been with the company the longest, being appointed on 6 June 2022. 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.

The Hub Community Healthcare P Finance Limited Address / Contact

Office Address Allcures House
Office Address2 Arisdale Avenue
Town South Ockendon
Post code RM15 5TT
Country of origin United Kingdom

Company Information / Profile

Registration Number 07475730
Date of Incorporation Tue, 21st Dec 2010
Industry Activities of other holding companies n.e.c.
End of financial Year 30th September
Company age 14 years old
Account next due date Sun, 30th Jun 2024 (32 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Thu, 4th Jan 2024 (2024-01-04)
Last confirmation statement dated Wed, 21st Dec 2022

Company staff

Jaipal C.

Position: Director

Appointed: 06 June 2022

Satinderjit C.

Position: Director

Appointed: 06 June 2022

David A.

Position: Director

Appointed: 28 October 2015

Resigned: 06 June 2022

Christopher B.

Position: Director

Appointed: 01 June 2015

Resigned: 15 October 2018

Andrew B.

Position: Secretary

Appointed: 03 May 2011

Resigned: 13 July 2015

Andrew B.

Position: Director

Appointed: 03 May 2011

Resigned: 06 June 2022

Stephen J.

Position: Director

Appointed: 08 February 2011

Resigned: 15 October 2018

Edward M.

Position: Director

Appointed: 08 February 2011

Resigned: 01 June 2015

Edward M.

Position: Secretary

Appointed: 08 February 2011

Resigned: 03 May 2011

Mark O.

Position: Secretary

Appointed: 21 December 2010

Resigned: 08 February 2011

Mark O.

Position: Director

Appointed: 21 December 2010

Resigned: 08 February 2011

Michael A.

Position: Director

Appointed: 21 December 2010

Resigned: 08 February 2011

Keith M.

Position: Director

Appointed: 21 December 2010

Resigned: 01 June 2015

People with significant control

The list of persons with significant control that own or control the company consists of 3 names. As BizStats established, there is The Hub Community Healthcare Ph Limited from Skelmersdale, England. The abovementioned PSC is categorised 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. Another one in the PSC register is Allcures.com(2006) Limited that put London, England as the address. This PSC has a legal form of "a private 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 The Hub Community Healthcare Ph Limited, who also meets the Companies House criteria to be categorised as a PSC. 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.

The Hub Community Healthcare Ph Limited

Paddock Business Centre 2 Paddock Road, Skelmersdale, WN8 9PL, England

Legal authority The Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered The Registrar Of Companies At Companies House
Registration number 07475774
Notified on 6 June 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Allcures.Com(2006) Limited

213 St. John Street, London, EC1V 4LY, England

Legal authority The Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered The Registrar Of Companies At Companies House
Registration number 06061808
Notified on 6 June 2022
Ceased on 6 June 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

The Hub Community Healthcare Ph Limited

Paddock Busines Centre 2 Paddock Road, Skelmersdale, Lancashire, WN8 9PL, United Kingdom

Legal authority United Kingdom
Legal form Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 07475774
Notified on 6 April 2016
Ceased on 6 June 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Medicx P Finance June 3, 2015

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-03-312020-03-312021-03-312022-05-31
Balance Sheet
Cash Bank On Hand 491428  
Current Assets13 477 06313 477 06313 477 06313 477 06313 477 063 
Debtors13 477 06313 477 01413 477 04913 477 03513 477 06313 477 063
Other
Amounts Owed By Group Undertakings13 477 06313 477 01413 477 04913 477 03513 477 06313 477 063
Amounts Owed To Group Undertakings172 713172 713172 713172 713172 713172 713
Creditors172 713172 713172 713172 713172 713172 713
Net Current Assets Liabilities13 304 35013 304 35013 304 35013 304 35013 304 35013 304 350
Total Assets Less Current Liabilities13 304 35013 304 35013 304 35013 304 35013 304 35013 304 350

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Document replacement Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Accounts for a dormant company made up to 2022-09-30
filed on: 13th, July 2023
Free Download (3 pages)

Company search