HCL SOCIAL CARE LIMITED
LONDON BLUE GROUP INTERNATIONAL LIMITED BLUE RESOURCE LIMITED BLUETEL LIMITED

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

Company number 03710864
Status Active
Incorporation Date 4 February 1999
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-seven events have happened. The last three records are Audit exemption subsidiary accounts made up to 3 January 2016; Notice of agreement to exemption from audit of accounts for period ending 03/01/16; Consolidated accounts of parent company for subsidiary company period ending 03/01/16. The most likely internet sites of HCL SOCIAL CARE LIMITED are www.hclsocialcare.co.uk, and www.hcl-social-care.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six 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 Social Care Limited is a Private Limited Company. The company registration number is 03710864. Hcl Social Care Limited has been working since 04 February 1999. The present status of the company is Active. The registered address of Hcl Social Care 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 BEARMAN, Philip has been resigned. Secretary HUGHES, Martin has been resigned. Secretary JARVIS, Diane has been resigned. Secretary SEGEL, Stephen Mark has been resigned. Secretary MH SECRETARIES LIMITED has been resigned. Secretary SHAWS SECRETARIES LIMITED has been resigned. Director BLEASDALE, Kathleen Veronica has been resigned. Director BROMWICH, Paul Jonathon has been resigned. Director BYGRAVE, Susan Jane has been resigned. Director HENDERSON, Robert David Charles has been resigned. Director HEPBURN, Carole has been resigned. Director HUME, Christopher John has been resigned. Director JARVIS, Diane has been resigned. Director JESSUP, William has been resigned. Director KAR, Simon has been resigned. Director KETCHIN, Ian Malcolm has been resigned. Director MCPHERSON, Daniel Andre has been resigned. Director MCRAE, Andrew James has been resigned. Director ORMAN, James Richard has been resigned. Director PENGE, Dino has been resigned. Director RICHES, David Charles has been resigned. Director SEGEL, Stephen Mark has been resigned. Director ZAFAR, John has been resigned. Director CAREER PLUS OPTIONS LIMITED has been resigned. Director MH DIRECTORS 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
BEARMAN, Philip
Resigned: 17 November 1999
Appointed Date: 02 August 1999

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

Secretary
JARVIS, Diane
Resigned: 31 July 2010
Appointed Date: 01 December 2006

Secretary
SEGEL, Stephen Mark
Resigned: 01 December 2006
Appointed Date: 12 August 2003

Secretary
MH SECRETARIES LIMITED
Resigned: 21 December 1999
Appointed Date: 04 February 1999

Secretary
SHAWS SECRETARIES LIMITED
Resigned: 07 April 2004
Appointed Date: 21 December 1999

Director
BLEASDALE, Kathleen Veronica
Resigned: 18 March 2011
Appointed Date: 01 December 2006
64 years old

Director
BROMWICH, Paul Jonathon
Resigned: 01 December 2006
Appointed Date: 27 March 2003
49 years old

Director
BYGRAVE, Susan Jane
Resigned: 30 June 2013
Appointed Date: 19 April 2012
59 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
HUME, Christopher John
Resigned: 01 December 2006
Appointed Date: 30 October 1999
57 years old

Director
JARVIS, Diane
Resigned: 24 March 2011
Appointed Date: 01 December 2006
61 years old

Director
JESSUP, William
Resigned: 19 April 2012
Appointed Date: 18 October 2011
73 years old

Director
KAR, Simon
Resigned: 16 October 2006
Appointed Date: 24 July 2000
53 years old

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

Director
MCPHERSON, Daniel Andre
Resigned: 03 May 2002
Appointed Date: 21 April 1999
52 years old

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

Director
ORMAN, James Richard
Resigned: 09 April 2001
Appointed Date: 21 April 1999
68 years old

Director
PENGE, Dino
Resigned: 16 October 2006
Appointed Date: 31 October 1999
53 years old

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

Director
SEGEL, Stephen Mark
Resigned: 01 December 2006
Appointed Date: 02 May 2002
62 years old

Director
ZAFAR, John
Resigned: 01 December 2006
Appointed Date: 02 May 2002
63 years old

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

Director
MH DIRECTORS LIMITED
Resigned: 21 April 1999
Appointed Date: 04 February 1999

HCL SOCIAL CARE LIMITED Events

09 Oct 2016
Audit exemption subsidiary accounts made up to 3 January 2016
09 Oct 2016
Notice of agreement to exemption from audit of accounts for period ending 03/01/16
09 Oct 2016
Consolidated accounts of parent company for subsidiary company period ending 03/01/16
09 Oct 2016
Audit exemption statement of guarantee by parent company for period ending 03/01/16
28 Apr 2016
Termination of appointment of Ian Malcolm Ketchin as a director on 27 April 2016
...
... and 147 more events
24 May 1999
New director appointed
24 May 1999
Accounting reference date shortened from 29/02/00 to 31/12/99
24 May 1999
Director resigned
20 Apr 1999
Particulars of mortgage/charge
04 Feb 1999
Incorporation

HCL SOCIAL CARE LIMITED Charges

15 June 2015
Charge code 0371 0864 0015
Delivered: 18 June 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: None…
15 June 2015
Charge code 0371 0864 0014
Delivered: 18 June 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Contains fixed charge…
15 June 2015
Charge code 0371 0864 0013
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
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…
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…
1 March 2004
Fixed and floating charge
Delivered: 6 March 2004
Status: Satisfied on 1 May 2007
Persons entitled: The Royal Bank of Scotland Commercial Services Limited
Description: Fixed and floating charges over the undertaking and all…
9 April 2001
Debenture
Delivered: 17 April 2001
Status: Satisfied on 28 September 2004
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
16 March 2001
Fixed charge by client on purchased debts which fail to vest and other debts and floating charge on banked proceeds of other debts
Delivered: 27 March 2001
Status: Satisfied on 14 September 2004
Persons entitled: The Royal Bank of Scotland Commercial Services Limited
Description: By way of fixed charge all debts and their related rights…
24 September 1999
Rent deposit deed
Delivered: 1 October 1999
Status: Satisfied on 28 September 2004
Persons entitled: White Lion Street Limited
Description: All the company's right title benefit an interest in and to…
22 September 1999
Guarantee & debenture
Delivered: 13 October 1999
Status: Satisfied on 6 September 2001
Persons entitled: Barclays Bank PLC
Description: .. fixed and floating charges over the undertaking and all…
25 May 1999
Debenture
Delivered: 26 May 1999
Status: Satisfied on 6 September 2001
Persons entitled: Venture Finance PLC
Description: Fixed and floating charges over the undertaking and all…
19 April 1999
Debenture deed
Delivered: 20 April 1999
Status: Satisfied on 6 September 2001
Persons entitled: Venture Finance PLC
Description: (Including trade fixtures). Fixed and floating charges over…