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

Hc-one (nhp8) Limited DARLINGTON


Hc-one (nhp8) started in year 1996 as Private Limited Company with registration number 03287983. The Hc-one (nhp8) company has been functioning successfully for twenty eight 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 (nhp8) Limited is no longer carrying the name Nhp Securities No. 2.

The company has 2 directors, namely Jams T., David S.. Of them, David S. has been with the company the longest, being appointed on 12 November 2014 and Jams 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 (nhp8) 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 03287983
Date of Incorporation Thu, 5th Dec 1996
Industry Other business support service activities not elsewhere classified
End of financial Year 29th September
Company age 28 years old
Account next due date Sat, 29th Jun 2024 (72 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Tue, 11th Jun 2024 (2024-06-11)
Last confirmation statement dated Sun, 28th May 2023

Company staff

Jams 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: 22 September 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

Paul A.

Position: Director

Appointed: 03 March 2006

Resigned: 12 December 2006

Stephen E.

Position: Director

Appointed: 03 March 2006

Resigned: 12 December 2006

Annabel G.

Position: Secretary

Appointed: 03 March 2006

Resigned: 24 August 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

Adrian F.

Position: Director

Appointed: 03 March 2006

Resigned: 12 December 2006

Richard M.

Position: Secretary

Appointed: 31 January 2006

Resigned: 03 March 2006

William C.

Position: Director

Appointed: 01 June 2005

Resigned: 03 March 2006

John M.

Position: Director

Appointed: 05 April 2005

Resigned: 03 March 2006

Philip S.

Position: Director

Appointed: 05 April 2005

Resigned: 03 March 2006

Graham S.

Position: Director

Appointed: 05 April 2005

Resigned: 03 March 2006

Christopher R.

Position: Director

Appointed: 05 April 2005

Resigned: 03 March 2006

Chad P.

Position: Director

Appointed: 25 February 2005

Resigned: 05 April 2005

Joseph B.

Position: Director

Appointed: 25 February 2005

Resigned: 05 April 2005

David B.

Position: Director

Appointed: 25 February 2005

Resigned: 05 April 2005

Sheila K.

Position: Secretary

Appointed: 08 October 2001

Resigned: 31 January 2006

Richard M.

Position: Director

Appointed: 13 February 2001

Resigned: 25 February 2005

William C.

Position: Director

Appointed: 07 September 2000

Resigned: 25 February 2005

William C.

Position: Director

Appointed: 18 January 2000

Resigned: 30 June 2000

Adrian K.

Position: Secretary

Appointed: 30 October 1998

Resigned: 29 November 2001

Peter S.

Position: Director

Appointed: 27 January 1998

Resigned: 18 January 2000

Colin W.

Position: Director

Appointed: 22 January 1997

Resigned: 21 December 1998

William D.

Position: Director

Appointed: 22 January 1997

Resigned: 29 November 2001

David H.

Position: Director

Appointed: 22 January 1997

Resigned: 21 December 1998

Clayton R.

Position: Director

Appointed: 22 January 1997

Resigned: 21 December 1998

Arthur B.

Position: Director

Appointed: 22 January 1997

Resigned: 21 December 1998

David B.

Position: Director

Appointed: 22 January 1997

Resigned: 21 December 1998

Richard E.

Position: Director

Appointed: 06 January 1997

Resigned: 31 August 2000

Daniel F.

Position: Director

Appointed: 06 January 1997

Resigned: 30 September 2003

Daniel F.

Position: Secretary

Appointed: 06 January 1997

Resigned: 30 October 1998

Diane S.

Position: Director

Appointed: 05 December 1996

Resigned: 06 January 1997

Maureen P.

Position: Director

Appointed: 05 December 1996

Resigned: 06 January 1997

Maureen P.

Position: Secretary

Appointed: 05 December 1996

Resigned: 06 January 1997

People with significant control

The list of persons with significant control who own or control the company includes 4 names. As we researched, there is Hc-One (Nhp1) Limited from Darlington, England. This PSC is categorised 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 one in the persons with significant control register is Libra Careco Investments 2 Limited that entered Darlington, England as the address. This PSC has a legal form of "a private company 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 third one is Libra Careco Limited, who also meets the Companies House criteria to be categorised as a person with significant control. This PSC has a legal form of "a private company 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.

Hc-One (Nhp1) Limited

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

Legal authority English
Legal form Private Company Limited By Shares
Country registered England
Place registered Companies House, England
Registration number 05296579
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 Investments 2 Limited

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

Legal authority English
Legal form Private Company Limited By Shares
Country registered England
Place registered Companies House, England
Registration number 05296590
Notified on 21 December 2021
Ceased on 21 December 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Libra Careco Limited

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

Legal authority English
Legal form Private Company Limited By Shares
Country registered England
Place registered Companies House, England
Registration number 05296600
Notified on 21 December 2021
Ceased on 21 December 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Nhp Limited

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

Legal authority Companies Act 2006
Legal form Limited
Country registered United Kingdom
Place registered England & Wales
Registration number 02798607
Notified on 1 May 2017
Ceased on 21 December 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Nhp Securities No. 2 August 24, 2021

Company filings

Filing category
Accounts Address Annual return Capital 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 (21 pages)

Company search

Advertisements