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

Hc-one Properties 5 Limited DARLINGTON


Hc-one Properties 5 started in year 1985 as Private Limited Company with registration number 01952719. The Hc-one Properties 5 company has been functioning successfully for 39 years now and its status is active. The firm's office is based in Darlington at Southgate House. Postal code: DL3 6AH. Since Tuesday 24th August 2021 Hc-one Properties 5 Limited is no longer carrying the name Meridian Healthcare.

The company has 2 directors, namely James T., David S.. Of them, David S. has been with the company the longest, being appointed on 6 February 2015 and James T. has been with the company for the least time - from 14 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.

Hc-one Properties 5 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 01952719
Date of Incorporation Fri, 4th Oct 1985
Industry Residential care activities for the elderly and disabled
End of financial Year 30th September
Company age 39 years old
Account next due date Sun, 30th Jun 2024 (72 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Thu, 14th Mar 2024 (2024-03-14)
Last confirmation statement dated Tue, 28th Feb 2023

Company staff

James T.

Position: Director

Appointed: 14 September 2020

David S.

Position: Director

Appointed: 06 February 2015

Paul S.

Position: Secretary

Resigned: 20 July 1993

William W.

Position: Director

Appointed: 30 November 2018

Resigned: 27 April 2021

Chaitanya P.

Position: Director

Appointed: 30 November 2018

Resigned: 31 October 2019

John R.

Position: Director

Appointed: 30 November 2018

Resigned: 29 March 2022

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: 06 February 2015

Resigned: 18 December 2017

Barry B.

Position: Secretary

Appointed: 25 September 2013

Resigned: 06 February 2015

Barry B.

Position: Director

Appointed: 29 April 2005

Resigned: 06 February 2015

David H.

Position: Director

Appointed: 26 June 1996

Resigned: 25 September 2013

Lesley O.

Position: Director

Appointed: 19 September 1995

Resigned: 09 August 1996

Michael F.

Position: Director

Appointed: 01 April 1995

Resigned: 01 June 2005

David H.

Position: Secretary

Appointed: 26 October 1994

Resigned: 25 September 2013

Lesley O.

Position: Director

Appointed: 07 September 1994

Resigned: 26 July 1995

Norman M.

Position: Director

Appointed: 28 April 1994

Resigned: 16 August 2001

Jack S.

Position: Director

Appointed: 28 April 1994

Resigned: 14 March 2002

Marion B.

Position: Director

Appointed: 23 November 1993

Resigned: 31 January 1995

Alan W.

Position: Director

Appointed: 15 August 1993

Resigned: 06 February 2015

Alan F.

Position: Director

Appointed: 20 July 1993

Resigned: 26 October 1994

Alan F.

Position: Secretary

Appointed: 20 July 1993

Resigned: 26 October 1994

James P.

Position: Director

Appointed: 07 April 1993

Resigned: 07 September 1994

Nigel R.

Position: Director

Appointed: 01 January 1991

Resigned: 22 April 1994

Eileen M.

Position: Director

Appointed: 01 January 1991

Resigned: 11 March 1993

Jack T.

Position: Director

Appointed: 01 January 1991

Resigned: 17 November 1999

Peter B.

Position: Director

Appointed: 01 January 1991

Resigned: 24 June 1993

Paul S.

Position: Director

Appointed: 01 January 1991

Resigned: 15 August 1993

Kenneth R.

Position: Director

Appointed: 01 January 1991

Resigned: 21 April 1994

David M.

Position: Director

Appointed: 01 January 1991

Resigned: 18 April 1994

Alec C.

Position: Director

Appointed: 01 January 1991

Resigned: 07 February 1991

Leonard B.

Position: Director

Appointed: 01 January 1991

Resigned: 21 April 1994

People with significant control

The register of persons with significant control who own or control the company includes 2 names. As we established, there is Hc-One Properties Group Limited from Darlington, England. The abovementioned PSC is classified as "a private company 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. The second one in the persons with significant control register is Meridian Healthcare (Holdings) Limited that entered Darlington, England as the address. This PSC has a legal form of "a limited company 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.

Hc-One Properties Group Limited

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

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England
Place registered Companies House
Registration number 13264322
Notified on 2 September 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Meridian Healthcare (Holdings) Limited

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

Legal authority Companies Act 2000
Legal form Limited Company By Shares
Country registered Uk
Place registered England & Wales
Registration number 03898489
Notified on 1 January 2017
Ceased on 2 September 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Meridian Healthcare August 24, 2021
Tameside Care April 27, 2006
Tameside Care Group April 18, 2003
Tameside Enterprises October 31, 1994

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts data made up to Saturday 30th September 2023
filed on: 9th, April 2024
Free Download

Company search

Advertisements