HCL HEALTHCARE LIMITED
LONDON EUROSITE MEDICAL LTD. EUROSITE HUMAN RESOURCES LIMITED OHIO BUILDERS LIMITED

Hellopages » City of London » City of London » EC4M 7NG

Company number 03496076
Status Active
Incorporation Date 21 January 1998
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 forty-nine events have happened. The last three records are Confirmation statement made on 23 January 2017 with updates; Audit exemption subsidiary accounts made up to 3 January 2016; Consolidated accounts of parent company for subsidiary company period ending 03/01/16. The most likely internet sites of HCL HEALTHCARE LIMITED are www.hclhealthcare.co.uk, and www.hcl-healthcare.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and nine 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 Healthcare Limited is a Private Limited Company. The company registration number is 03496076. Hcl Healthcare Limited has been working since 21 January 1998. The present status of the company is Active. The registered address of Hcl Healthcare 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 BASKIN, Stanley has been resigned. Secretary CAMPBELL, Jacqueline has been resigned. Secretary CARISS, John Stuart has been resigned. Secretary HEPBURN, Carole has been resigned. Secretary HUGHES, Martin has been resigned. Secretary JARVIS, Diane has been resigned. Secretary JARVIS, Diane has been resigned. Secretary OSWALD, Stephen Andrew has been resigned. Secretary STEDMAN, Simon Christoffer has been resigned. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Director BLEASDALE, Kathleen Veronica has been resigned. Director BYGRAVE, Susan Jane has been resigned. Director CARISS, John Stuart has been resigned. Nominee Director COMBINED NOMINEES LIMITED 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 OSWALD, Stephen Andrew has been resigned. Director REED, Graham Clive has been resigned. Director RICHES, David Charles has been resigned. Director ROSE, Paul Clifford has been resigned. Director CAREER PLUS OPTIONS LIMITED has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Temporary employment agency activities".


Current Directors

Director
BURKE, Stephen Philip
Appointed Date: 18 October 2011
65 years old

Director
SULLIVAN, Peter David
Appointed Date: 18 March 2011
77 years old

Director
WARREN, Michael Anthony
Appointed Date: 27 April 2016
66 years old

Resigned Directors

Secretary
BASKIN, Stanley
Resigned: 05 January 1999
Appointed Date: 16 March 1998

Secretary
CAMPBELL, Jacqueline
Resigned: 11 November 2003
Appointed Date: 04 January 1999

Secretary
CARISS, John Stuart
Resigned: 31 January 2005
Appointed Date: 03 December 2003

Secretary
HEPBURN, Carole
Resigned: 05 December 2006
Appointed Date: 04 December 2006

Secretary
HUGHES, Martin
Resigned: 28 April 2015
Appointed Date: 31 July 2010

Secretary
JARVIS, Diane
Resigned: 31 July 2010
Appointed Date: 05 December 2006

Secretary
JARVIS, Diane
Resigned: 04 December 2006
Appointed Date: 31 January 2005

Secretary
OSWALD, Stephen Andrew
Resigned: 05 December 2006
Appointed Date: 10 February 2004

Secretary
STEDMAN, Simon Christoffer
Resigned: 03 December 2003
Appointed Date: 11 November 2003

Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 16 March 1998
Appointed Date: 21 January 1998

Director
BLEASDALE, Kathleen Veronica
Resigned: 18 March 2011
Appointed Date: 03 December 2003
64 years old

Director
BYGRAVE, Susan Jane
Resigned: 30 June 2013
Appointed Date: 19 April 2012
59 years old

Director
CARISS, John Stuart
Resigned: 11 October 2005
Appointed Date: 03 December 2003
65 years old

Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 16 March 1998
Appointed Date: 21 January 1998
35 years old

Director
HENDERSON, Robert David Charles
Resigned: 03 June 2013
Appointed Date: 18 March 2011
76 years old

Director
HEPBURN, Carole
Resigned: 19 January 2009
Appointed Date: 12 February 2007
59 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
73 years old

Director
KETCHIN, Ian Malcolm
Resigned: 27 April 2016
Appointed Date: 22 January 2015
62 years old

Director
MCRAE, Andrew James
Resigned: 07 September 2009
Appointed Date: 19 January 2009
67 years old

Director
OSWALD, Stephen Andrew
Resigned: 10 July 2006
Appointed Date: 03 December 2003
62 years old

Director
REED, Graham Clive
Resigned: 05 January 1999
Appointed Date: 16 March 1998
81 years old

Director
RICHES, David Charles
Resigned: 18 March 2011
Appointed Date: 27 January 2011
64 years old

Director
ROSE, Paul Clifford
Resigned: 03 December 2003
Appointed Date: 04 January 1999
65 years old

Director
CAREER PLUS OPTIONS LIMITED
Resigned: 18 March 2011
Appointed Date: 15 October 2009

Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 16 March 1998
Appointed Date: 21 January 1998

Persons With Significant Control

Healthcare Locums Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

HCL HEALTHCARE LIMITED Events

25 Jan 2017
Confirmation statement made on 23 January 2017 with updates
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
Notice of agreement to exemption from audit of accounts for period ending 03/01/16
04 Oct 2016
Audit exemption statement of guarantee by parent company for period ending 03/01/16
...
... and 139 more events
20 Aug 1998
Director resigned
20 Aug 1998
New secretary appointed
20 Aug 1998
Secretary resigned;director resigned
11 Aug 1998
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

21 Jan 1998
Incorporation

HCL HEALTHCARE LIMITED Charges

15 June 2015
Charge code 0349 6076 0011
Delivered: 18 June 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: None…
15 June 2015
Charge code 0349 6076 0010
Delivered: 18 June 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Contains fixed charge…
15 June 2015
Charge code 0349 6076 0009
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
All assets 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…
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…
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…
25 November 2002
Fixed and floating charge
Delivered: 3 December 2002
Status: Satisfied on 26 July 2007
Persons entitled: The Royal Bank of Scotland Commercial Services Limited
Description: Fixed and floating charges over the undertaking and all…
21 May 1999
Debenture
Delivered: 29 May 1999
Status: Satisfied on 8 November 2002
Persons entitled: Close Invoice Finance Limited
Description: Fixed and floating charges over the undertaking and all…