Company number 03069773
Status Active
Incorporation Date 19 June 1995
Company Type Private Limited Company
Address HEALTHCARE LOCUMS LTD, 10 OLD BAILEY, LONDON, ENGLAND, EC4M 7NG
Home Country United Kingdom
Nature of Business 78200 - Temporary employment agency activities
Phone, email, etc
Since the company registration one hundred and fifty-nine events have happened. The last three records are Audit exemption subsidiary accounts made up to 3 January 2016; Consolidated accounts of parent company for subsidiary company period ending 03/01/16; Audit exemption statement of guarantee by parent company for period ending 03/01/16. The most likely internet sites of HCL DOCTORS LIMITED are www.hcldoctors.co.uk, and www.hcl-doctors.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and eight months. The distance to to Brondesbury Park Rail Station is 5 miles; to Barnes Bridge Rail Station is 7.1 miles; to Beckenham Hill Rail Station is 7.2 miles; to Bickley Rail Station is 10.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Hcl Doctors Limited is a Private Limited Company.
The company registration number is 03069773. Hcl Doctors Limited has been working since 19 June 1995.
The present status of the company is Active. The registered address of Hcl Doctors Limited is Healthcare Locums Ltd 10 Old Bailey London England Ec4m 7ng. . BURKE, Stephen Philip is a Director of the company. SULLIVAN, Peter David is a Director of the company. WARREN, Michael Anthony is a Director of the company. Secretary AL KATIB, Kasim has been resigned. Secretary AL-WEEDI, Ali has been resigned. Secretary HUGHES, Martin has been resigned. Secretary JARVIS, Diane has been resigned. Secretary OSWALD, Stephen Andrew has been resigned. Nominee Secretary APEX COMPANY SERVICES LIMITED has been resigned. Director AL KATIB, Eman has been resigned. Director BLEASDALE, Kathleen Veronica has been resigned. Director BYGRAVE, Susan Jane has been resigned. Director CARISS, John Stuart has been resigned. Director HENDERSON, Robert David Charles has been resigned. Director HEPBURN, Carole has been resigned. Director JARVIS, Diane has been resigned. Director JESSUP, William has been resigned. Director KETCHIN, Ian Malcolm has been resigned. Director MCRAE, Andrew James has been resigned. Director OBAYDI, Hazim Saeed, Dr has been resigned. Director OBAYDI, Maysa has been resigned. Director OSWALD, Stephen Andrew has been resigned. Director RICHES, David Charles has been resigned. Nominee Director APEX NOMINEES LIMITED has been resigned. Director CAREER PLUS OPTIONS LIMITED has been resigned. The company operates in "Temporary employment agency activities".
Current Directors
Resigned Directors
Secretary
AL KATIB, Kasim
Resigned: 23 September 2003
Appointed Date: 16 October 1995
Secretary
AL-WEEDI, Ali
Resigned: 16 October 1995
Appointed Date: 01 July 1995
Secretary
JARVIS, Diane
Resigned: 31 July 2010
Appointed Date: 31 January 2005
Nominee Secretary
APEX COMPANY SERVICES LIMITED
Resigned: 19 June 1995
Appointed Date: 19 June 1995
Director
AL KATIB, Eman
Resigned: 23 September 2003
Appointed Date: 02 January 1996
67 years old
Director
HEPBURN, Carole
Resigned: 19 January 2009
Appointed Date: 12 February 2007
60 years old
Director
JARVIS, Diane
Resigned: 24 March 2011
Appointed Date: 31 January 2005
61 years old
Director
JESSUP, William
Resigned: 19 April 2012
Appointed Date: 18 October 2011
74 years old
Director
OBAYDI, Maysa
Resigned: 23 September 2003
Appointed Date: 01 July 1995
64 years old
Nominee Director
APEX NOMINEES LIMITED
Resigned: 19 June 1995
Appointed Date: 19 June 1995
Director
CAREER PLUS OPTIONS LIMITED
Resigned: 18 March 2011
Appointed Date: 15 October 2009
HCL DOCTORS LIMITED Events
04 Oct 2016
Audit exemption subsidiary accounts made up to 3 January 2016
04 Oct 2016
Consolidated accounts of parent company for subsidiary company period ending 03/01/16
04 Oct 2016
Audit exemption statement of guarantee by parent company for period ending 03/01/16
04 Oct 2016
Notice of agreement to exemption from audit of accounts for period ending 03/01/16
01 Aug 2016
Annual return made up to 19 June 2016 with full list of shareholders
Statement of capital on 2016-08-01
...
... and 149 more events
21 Jul 1995
New director appointed
06 Jul 1995
Registered office changed on 06/07/95 from: 46A syon lane isleworth middlesex TW7 5NQ
06 Jul 1995
Secretary resigned
06 Jul 1995
Director resigned
19 Jun 1995
Incorporation
15 June 2015
Charge code 0306 9773 0012
Delivered: 18 June 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: None…
15 June 2015
Charge code 0306 9773 0011
Delivered: 18 June 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Contains fixed charge…
15 June 2015
Charge code 0306 9773 0010
Delivered: 18 June 2015
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD
Description: Contains fixed charge…
17 December 2010
Debenture
Delivered: 30 December 2010
Status: Satisfied
on 27 January 2015
Persons entitled: National Australia Bank Limited
Description: Fixed and floating charge over the undertaking and all…
18 August 2010
Debenture
Delivered: 26 August 2010
Status: Satisfied
on 3 March 2011
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
18 August 2010
Debenture
Delivered: 26 August 2010
Status: Satisfied
on 3 March 2011
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charge over the undertaking and all…
18 August 2010
Omnibus guarantee and set-off agreement
Delivered: 26 August 2010
Status: Satisfied
on 3 March 2011
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
20 April 2007
Group debenture
Delivered: 4 May 2007
Status: Satisfied
on 25 August 2010
Persons entitled: Barclays Bank PLC (As Security Trustee for the Secured Parties) (the Security Agent)
Description: Fixed and floating charges over the undertaking and all…
3 December 2003
Debenture
Delivered: 11 December 2003
Status: Satisfied
on 1 May 2007
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
23 September 2003
Debenture
Delivered: 27 September 2003
Status: Satisfied
on 10 December 2003
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
18 February 1998
Debenture
Delivered: 7 March 1998
Status: Satisfied
on 16 September 2003
Persons entitled: Hazim Al-Obaydi
Description: L/H property at empire house empire way wembley middlesex…
18 February 1998
Debenture
Delivered: 7 March 1998
Status: Satisfied
on 16 September 2003
Persons entitled: Kasim Al-Katib
Description: L/H property at empire house empire way wembley middlesex…