Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > HCN UK MANAGEMENT SERVICES LIMITED
Company Information for

HCN UK MANAGEMENT SERVICES LIMITED

5 CHURCHILL PLACE, 10TH FLOOR, LONDON, E14 5HU,
Company Registration Number
08435017
Private Limited Company
Active

Company Overview

About Hcn Uk Management Services Ltd
HCN UK MANAGEMENT SERVICES LIMITED was founded on 2013-03-07 and has its registered office in London. The organisation's status is listed as "Active". Hcn Uk Management Services Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
HCN UK MANAGEMENT SERVICES LIMITED
 
Legal Registered Office
5 CHURCHILL PLACE
10TH FLOOR
LONDON
E14 5HU
Other companies in EC3V
 
Filing Information
Company Number 08435017
Company ID Number 08435017
Date formed 2013-03-07
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 07/03/2016
Return next due 04/04/2017
Type of accounts FULL
Last Datalog update: 2024-04-06 15:31:17
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HCN UK MANAGEMENT SERVICES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of HCN UK MANAGEMENT SERVICES LIMITED

Current Directors
Officer Role Date Appointed
OCORIAN (UK) LIMITED
Company Secretary 2015-04-30
STUART RODERICK JENKIN
Director 2017-04-01
JUSTIN REYNOLDS SKIVER
Director 2018-01-01
MEGAN MARY WOLFINGER
Director 2016-04-01
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN ANTHONY GOODEY
Director 2016-05-26 2018-01-01
ROLAND MARK DELLER
Director 2016-04-01 2017-04-01
CHRISTIAN SWEETSER
Director 2015-03-31 2016-05-26
ERIN CAROL IBELE
Director 2013-03-07 2016-04-01
JEFFREY HERMAN MILLER
Director 2013-03-07 2016-04-01
EPS SECRETARIES LIMITED
Company Secretary 2013-03-07 2015-04-30
MICHAEL ANDREW CRABTREE
Director 2013-03-07 2015-03-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
OCORIAN (UK) LIMITED STERLING MIDCO LIMITED Company Secretary 2016-12-16 CURRENT 2016-12-16 Liquidation
OCORIAN (UK) LIMITED REDWOOD TOWER UK OPCO 1 LIMITED Company Secretary 2016-12-14 CURRENT 2016-12-14 Active
OCORIAN (UK) LIMITED WR MIDCO LIMITED Company Secretary 2016-11-15 CURRENT 2016-11-15 Liquidation
OCORIAN (UK) LIMITED WT UK OPCO 1 LIMITED Company Secretary 2016-11-08 CURRENT 2016-11-08 Active
OCORIAN (UK) LIMITED 90 FL (GP) LIMITED Company Secretary 2015-09-10 CURRENT 2015-09-10 Active - Proposal to Strike off
OCORIAN (UK) LIMITED RESTFUL HOMES (BIRMINGHAM) LIMITED Company Secretary 2015-04-30 CURRENT 2007-12-03 Liquidation
OCORIAN (UK) LIMITED WILLOW TOWER OPCO 1 LIMITED Company Secretary 2015-04-30 CURRENT 2005-03-23 Active
OCORIAN (UK) LIMITED GRACEWELL HEALTHCARE 2 LIMITED Company Secretary 2015-04-30 CURRENT 2011-04-13 Liquidation
OCORIAN (UK) LIMITED GRACEWELL HEALTHCARE 1 LIMITED Company Secretary 2015-04-30 CURRENT 2011-04-13 Liquidation
OCORIAN (UK) LIMITED WT UK OPCO 4 LIMITED Company Secretary 2015-04-30 CURRENT 2012-09-12 Active
OCORIAN (UK) LIMITED GRACEWELL HEALTHCARE 4 LIMITED Company Secretary 2015-04-30 CURRENT 2013-05-08 Liquidation
OCORIAN (UK) LIMITED GRACEWELL (NEWMARKET) LIMITED Company Secretary 2015-04-30 CURRENT 2014-07-11 Liquidation
OCORIAN (UK) LIMITED GRACEWELL OPERATIONS HOLDING LIMITED Company Secretary 2015-04-30 CURRENT 2014-08-07 Liquidation
OCORIAN (UK) LIMITED SUNRISE OPERATIONS UK LIMITED Company Secretary 2015-04-30 CURRENT 1998-06-25 Liquidation
OCORIAN (UK) LIMITED SUNRISE HOME HELP SERVICES LIMITED Company Secretary 2015-04-30 CURRENT 1999-03-03 Liquidation
OCORIAN (UK) LIMITED SUNRISE OPERATIONS ELSTREE LIMITED Company Secretary 2015-04-30 CURRENT 2001-02-28 Liquidation
OCORIAN (UK) LIMITED SHELBOURNE SENIOR LIVING LIMITED Company Secretary 2015-04-30 CURRENT 2003-03-17 Liquidation
OCORIAN (UK) LIMITED SUNRISE OPERATIONS PURLEY LIMITED Company Secretary 2015-04-30 CURRENT 2003-10-21 Liquidation
OCORIAN (UK) LIMITED SUNRISE OPERATIONS FLEET LIMITED Company Secretary 2015-04-30 CURRENT 2004-08-20 Liquidation
OCORIAN (UK) LIMITED SUNRISE OPERATIONS EDGBASTON LIMITED Company Secretary 2015-04-30 CURRENT 2004-08-20 Liquidation
OCORIAN (UK) LIMITED SUNRISE OPERATIONS WESTBOURNE LIMITED Company Secretary 2015-04-30 CURRENT 2004-08-20 Liquidation
OCORIAN (UK) LIMITED SUNRISE OPERATIONS GUILDFORD LIMITED Company Secretary 2015-04-30 CURRENT 2004-09-06 Liquidation
OCORIAN (UK) LIMITED SUNRISE OPERATIONS BASSETT LIMITED Company Secretary 2015-04-30 CURRENT 2004-11-23 Liquidation
OCORIAN (UK) LIMITED SUNRISE OPERATIONS SOLIHULL LIMITED Company Secretary 2015-04-30 CURRENT 2005-09-01 Liquidation
OCORIAN (UK) LIMITED WELL CARDIFF OPCO LIMITED Company Secretary 2015-04-30 CURRENT 2005-09-01 Active
OCORIAN (UK) LIMITED SUNRISE OPERATIONS CHORLEYWOOD LIMITED Company Secretary 2015-04-30 CURRENT 2005-09-01 Liquidation
OCORIAN (UK) LIMITED RESTFUL HOMES (MILTON KEYNES) LTD. Company Secretary 2015-04-30 CURRENT 2005-11-29 Liquidation
OCORIAN (UK) LIMITED SUNRISE OPERATIONS TETTENHALL LIMITED Company Secretary 2015-04-30 CURRENT 2005-12-29 Liquidation
OCORIAN (UK) LIMITED SUNRISE OPERATIONS WEYBRIDGE LIMITED Company Secretary 2015-04-30 CURRENT 2006-06-22 Liquidation
OCORIAN (UK) LIMITED SUNRISE OPERATIONS SOUTHBOURNE LIMITED Company Secretary 2015-04-30 CURRENT 2006-07-18 Liquidation
OCORIAN (UK) LIMITED SUNRISE OPERATIONS EASTBOURNE LIMITED Company Secretary 2015-04-30 CURRENT 2006-08-04 Liquidation
OCORIAN (UK) LIMITED SUNRISE OPERATIONS BRAMHALL II LIMITED Company Secretary 2015-04-30 CURRENT 2007-03-05 Liquidation
OCORIAN (UK) LIMITED RESTFUL HOMES DEVELOPMENTS LTD. Company Secretary 2015-04-30 CURRENT 2007-03-29 Liquidation
OCORIAN (UK) LIMITED RESTFUL HOMES TILE CROSS LTD. Company Secretary 2015-04-30 CURRENT 2007-05-04 Liquidation
OCORIAN (UK) LIMITED SUNRISE OPERATIONS BEACONSFIELD LIMITED Company Secretary 2015-04-30 CURRENT 2007-08-22 Liquidation
OCORIAN (UK) LIMITED WT UK OPCO 3 LIMITED Company Secretary 2015-04-30 CURRENT 2007-08-22 Active
OCORIAN (UK) LIMITED SUNRISE OPERATIONS BAGSHOT II LIMITED Company Secretary 2015-04-30 CURRENT 2007-10-01 Liquidation
OCORIAN (UK) LIMITED WT UK OPCO 2 LIMITED Company Secretary 2015-04-30 CURRENT 2008-03-04 Active
OCORIAN (UK) LIMITED RESTFUL HOMES (WARWICKSHIRE) LTD. Company Secretary 2015-04-30 CURRENT 2012-12-06 Dissolved 2018-07-04
OCORIAN (UK) LIMITED SAINTS INVESTMENTS LIMITED Company Secretary 2015-04-30 CURRENT 2013-07-03 Liquidation
OCORIAN (UK) LIMITED SUNRISE OPERATIONS WINCHESTER LIMITED Company Secretary 2015-04-30 CURRENT 2008-03-04 Liquidation
OCORIAN (UK) LIMITED MAIDS MORETON OPERATIONS LIMITED Company Secretary 2015-04-30 CURRENT 2014-12-05 Active
OCORIAN (UK) LIMITED AURORA PROPCO 2 LIMITED Company Secretary 2015-04-30 CURRENT 1979-09-14 Liquidation
OCORIAN (UK) LIMITED AURORA PROPCO 1 LIMITED Company Secretary 2015-04-30 CURRENT 1987-06-11 Liquidation
OCORIAN (UK) LIMITED DAWN OPCO LIMITED Company Secretary 2015-04-30 CURRENT 2007-07-03 Liquidation
OCORIAN (UK) LIMITED DAWN OPCO II LIMITED Company Secretary 2015-04-30 CURRENT 2010-01-12 Liquidation
OCORIAN (UK) LIMITED SUNRISE OPERATIONS V.W. LIMITED Company Secretary 2015-04-30 CURRENT 2001-02-12 Liquidation
OCORIAN (UK) LIMITED SUNRISE OPERATIONS BANSTEAD LIMITED Company Secretary 2015-04-30 CURRENT 2003-10-21 Liquidation
OCORIAN (UK) LIMITED SUNRISE OPERATIONS ESHER LIMITED Company Secretary 2015-04-30 CURRENT 2004-11-30 Liquidation
OCORIAN (UK) LIMITED SUNRISE OPERATIONS SONNING LIMITED Company Secretary 2015-04-30 CURRENT 2007-08-22 Liquidation
OCORIAN (UK) LIMITED SUNRISE OPERATIONS HALE BARNS LIMITED Company Secretary 2015-04-30 CURRENT 2007-11-23 Liquidation
OCORIAN (UK) LIMITED BAYFIELD COURT OPERATIONS LIMITED Company Secretary 2015-04-30 CURRENT 2014-12-05 Active
OCORIAN (UK) LIMITED ROSEVILLE PROPERTIES LIMITED Company Secretary 2015-04-02 CURRENT 2009-02-16 Liquidation
OCORIAN (UK) LIMITED CAMELIA CARE LTD. Company Secretary 2015-04-02 CURRENT 2000-02-15 Liquidation
OCORIAN (UK) LIMITED HAWTHORN FINANCE LIMITED Company Secretary 2014-12-31 CURRENT 2007-07-05 Active
STUART RODERICK JENKIN SOCIAL INTEREST GROUP Director 2018-03-28 CURRENT 2014-07-08 Active
STUART RODERICK JENKIN SIG HOUSING TRUST Director 2018-01-19 CURRENT 2015-12-16 Active
STUART RODERICK JENKIN TRANS ROTOR LIMITED Director 2017-12-13 CURRENT 2014-11-17 Liquidation
STUART RODERICK JENKIN PASSFIELD ESTATES LIMITED Director 2017-09-01 CURRENT 1985-11-13 Active
STUART RODERICK JENKIN PASSFIELD COMMERCIAL LIMITED Director 2017-09-01 CURRENT 2015-11-17 Active
STUART RODERICK JENKIN GRACECHURCH GMF FUNDING 2 LIMITED Director 2017-08-31 CURRENT 2006-01-12 Liquidation
STUART RODERICK JENKIN GRACECHURCH GMF FUNDING 1 LIMITED Director 2017-08-31 CURRENT 2006-01-12 Liquidation
STUART RODERICK JENKIN BUTTON (DRAKEHOUSE) LIMITED Director 2017-04-01 CURRENT 2008-07-11 Active
STUART RODERICK JENKIN CMSREUK SINCLAIR PARTNER CO LIMITED Director 2017-04-01 CURRENT 2016-09-28 Active
STUART RODERICK JENKIN THE CROYDON HOTEL & LEISURE COMPANY LIMITED Director 2017-04-01 CURRENT 1999-04-28 Liquidation
STUART RODERICK JENKIN SAINTS INVESTMENTS LIMITED Director 2017-04-01 CURRENT 2013-07-03 Liquidation
STUART RODERICK JENKIN TELAL (UK) LIMITED Director 2017-04-01 CURRENT 2013-10-28 Liquidation
STUART RODERICK JENKIN SUZAKU AVIATION ONE LIMITED Director 2017-04-01 CURRENT 2015-07-31 Active
STUART RODERICK JENKIN WR MIDCO LIMITED Director 2017-04-01 CURRENT 2016-11-15 Liquidation
STUART RODERICK JENKIN STERLING MIDCO LIMITED Director 2017-04-01 CURRENT 2016-12-16 Liquidation
STUART RODERICK JENKIN GLOBALDRIVE UK DEALER FLOORPLAN FUNDING I LIMITED Director 2017-04-01 CURRENT 2013-06-10 Active
STUART RODERICK JENKIN BRIDEWELL PROPERTIES LIMITED Director 2017-04-01 CURRENT 2013-02-08 Active
STUART RODERICK JENKIN BJORGEN PROPERTY INVESTMENT HOLDINGS (UK) LIMITED Director 2017-04-01 CURRENT 2014-10-24 Liquidation
STUART RODERICK JENKIN BUTTON PROPERTY UK LIMITED Director 2017-04-01 CURRENT 2015-03-26 Active
STUART RODERICK JENKIN 90 FL (GP) LIMITED Director 2017-04-01 CURRENT 2015-09-10 Active - Proposal to Strike off
STUART RODERICK JENKIN NYBERG PROPERTY INVESTMENT HOLDINGS (UK) LIMITED Director 2017-04-01 CURRENT 2015-10-30 Active
STUART RODERICK JENKIN HAWTHORN FINANCE LIMITED Director 2017-04-01 CURRENT 2007-07-05 Active
STUART RODERICK JENKIN HAVELOCK ADVISERS LIMITED Director 2015-11-05 CURRENT 2015-11-05 Active
JUSTIN REYNOLDS SKIVER WIMBLEDON OPCO LIMITED Director 2018-05-01 CURRENT 2015-09-11 Liquidation
JUSTIN REYNOLDS SKIVER WILLOW TOWER OPCO 1 LIMITED Director 2018-01-01 CURRENT 2005-03-23 Active
JUSTIN REYNOLDS SKIVER GRACEWELL HEALTHCARE 2 LIMITED Director 2018-01-01 CURRENT 2011-04-13 Liquidation
JUSTIN REYNOLDS SKIVER GRACEWELL HEALTHCARE 1 LIMITED Director 2018-01-01 CURRENT 2011-04-13 Liquidation
JUSTIN REYNOLDS SKIVER WT UK OPCO 4 LIMITED Director 2018-01-01 CURRENT 2012-09-12 Active
JUSTIN REYNOLDS SKIVER GRACEWELL HEALTHCARE 4 LIMITED Director 2018-01-01 CURRENT 2013-05-08 Liquidation
JUSTIN REYNOLDS SKIVER GRACEWELL (NEWMARKET) LIMITED Director 2018-01-01 CURRENT 2014-07-11 Liquidation
JUSTIN REYNOLDS SKIVER GRACEWELL OPERATIONS HOLDING LIMITED Director 2018-01-01 CURRENT 2014-08-07 Liquidation
JUSTIN REYNOLDS SKIVER SUNRISE OPERATIONS UK LIMITED Director 2018-01-01 CURRENT 1998-06-25 Liquidation
JUSTIN REYNOLDS SKIVER SUNRISE HOME HELP SERVICES LIMITED Director 2018-01-01 CURRENT 1999-03-03 Liquidation
JUSTIN REYNOLDS SKIVER SUNRISE OPERATIONS ELSTREE LIMITED Director 2018-01-01 CURRENT 2001-02-28 Liquidation
JUSTIN REYNOLDS SKIVER SHELBOURNE SENIOR LIVING LIMITED Director 2018-01-01 CURRENT 2003-03-17 Liquidation
JUSTIN REYNOLDS SKIVER SUNRISE OPERATIONS PURLEY LIMITED Director 2018-01-01 CURRENT 2003-10-21 Liquidation
JUSTIN REYNOLDS SKIVER SUNRISE OPERATIONS FLEET LIMITED Director 2018-01-01 CURRENT 2004-08-20 Liquidation
JUSTIN REYNOLDS SKIVER SUNRISE OPERATIONS EDGBASTON LIMITED Director 2018-01-01 CURRENT 2004-08-20 Liquidation
JUSTIN REYNOLDS SKIVER SUNRISE OPERATIONS WESTBOURNE LIMITED Director 2018-01-01 CURRENT 2004-08-20 Liquidation
JUSTIN REYNOLDS SKIVER SUNRISE OPERATIONS GUILDFORD LIMITED Director 2018-01-01 CURRENT 2004-09-06 Liquidation
JUSTIN REYNOLDS SKIVER SUNRISE OPERATIONS BASSETT LIMITED Director 2018-01-01 CURRENT 2004-11-23 Liquidation
JUSTIN REYNOLDS SKIVER SUNRISE OPERATIONS SOLIHULL LIMITED Director 2018-01-01 CURRENT 2005-09-01 Liquidation
JUSTIN REYNOLDS SKIVER WELL CARDIFF OPCO LIMITED Director 2018-01-01 CURRENT 2005-09-01 Active
JUSTIN REYNOLDS SKIVER SUNRISE OPERATIONS CHORLEYWOOD LIMITED Director 2018-01-01 CURRENT 2005-09-01 Liquidation
JUSTIN REYNOLDS SKIVER SUNRISE OPERATIONS TETTENHALL LIMITED Director 2018-01-01 CURRENT 2005-12-29 Liquidation
JUSTIN REYNOLDS SKIVER SUNRISE OPERATIONS WEYBRIDGE LIMITED Director 2018-01-01 CURRENT 2006-06-22 Liquidation
JUSTIN REYNOLDS SKIVER SUNRISE OPERATIONS SOUTHBOURNE LIMITED Director 2018-01-01 CURRENT 2006-07-18 Liquidation
JUSTIN REYNOLDS SKIVER SUNRISE OPERATIONS EASTBOURNE LIMITED Director 2018-01-01 CURRENT 2006-08-04 Liquidation
JUSTIN REYNOLDS SKIVER SUNRISE OPERATIONS BRAMHALL II LIMITED Director 2018-01-01 CURRENT 2007-03-05 Liquidation
JUSTIN REYNOLDS SKIVER SUNRISE OPERATIONS BEACONSFIELD LIMITED Director 2018-01-01 CURRENT 2007-08-22 Liquidation
JUSTIN REYNOLDS SKIVER WT UK OPCO 3 LIMITED Director 2018-01-01 CURRENT 2007-08-22 Active
JUSTIN REYNOLDS SKIVER SUNRISE OPERATIONS BAGSHOT II LIMITED Director 2018-01-01 CURRENT 2007-10-01 Liquidation
JUSTIN REYNOLDS SKIVER WT UK OPCO 2 LIMITED Director 2018-01-01 CURRENT 2008-03-04 Active
JUSTIN REYNOLDS SKIVER SAINTS INVESTMENTS LIMITED Director 2018-01-01 CURRENT 2013-07-03 Liquidation
JUSTIN REYNOLDS SKIVER SUNRISE OPERATIONS WINCHESTER LIMITED Director 2018-01-01 CURRENT 2008-03-04 Liquidation
JUSTIN REYNOLDS SKIVER MAIDS MORETON OPERATIONS LIMITED Director 2018-01-01 CURRENT 2014-12-05 Active
JUSTIN REYNOLDS SKIVER WT UK OPCO 1 LIMITED Director 2018-01-01 CURRENT 2016-11-08 Active
JUSTIN REYNOLDS SKIVER WR MIDCO LIMITED Director 2018-01-01 CURRENT 2016-11-15 Liquidation
JUSTIN REYNOLDS SKIVER REDWOOD TOWER UK OPCO 1 LIMITED Director 2018-01-01 CURRENT 2016-12-14 Active
JUSTIN REYNOLDS SKIVER STERLING MIDCO LIMITED Director 2018-01-01 CURRENT 2016-12-16 Liquidation
JUSTIN REYNOLDS SKIVER DAWN OPCO LIMITED Director 2018-01-01 CURRENT 2007-07-03 Liquidation
JUSTIN REYNOLDS SKIVER DAWN OPCO II LIMITED Director 2018-01-01 CURRENT 2010-01-12 Liquidation
JUSTIN REYNOLDS SKIVER SUNRISE OPERATIONS V.W. LIMITED Director 2018-01-01 CURRENT 2001-02-12 Liquidation
JUSTIN REYNOLDS SKIVER SUNRISE OPERATIONS BANSTEAD LIMITED Director 2018-01-01 CURRENT 2003-10-21 Liquidation
JUSTIN REYNOLDS SKIVER SUNRISE OPERATIONS ESHER LIMITED Director 2018-01-01 CURRENT 2004-11-30 Liquidation
JUSTIN REYNOLDS SKIVER SUNRISE OPERATIONS SONNING LIMITED Director 2018-01-01 CURRENT 2007-08-22 Liquidation
JUSTIN REYNOLDS SKIVER SUNRISE OPERATIONS HALE BARNS LIMITED Director 2018-01-01 CURRENT 2007-11-23 Liquidation
JUSTIN REYNOLDS SKIVER BAYFIELD COURT OPERATIONS LIMITED Director 2018-01-01 CURRENT 2014-12-05 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-12CONFIRMATION STATEMENT MADE ON 02/03/24, WITH NO UPDATES
2023-10-02Director's details changed for Mr Khalid Ahmed Hayat on 2023-09-15
2023-09-21APPOINTMENT TERMINATED, DIRECTOR MEGAN MARY WOLFINGER
2023-09-21DIRECTOR APPOINTED MR KHALID AHMED HAYAT
2023-03-06FULL ACCOUNTS MADE UP TO 31/12/21
2023-03-02CONFIRMATION STATEMENT MADE ON 02/03/23, WITH NO UPDATES
2022-11-21Change of details for Welltower Inc. as a person with significant control on 2022-04-01
2022-11-09CESSATION OF WELLTOWER INC AS A PERSON OF SIGNIFICANT CONTROL
2022-11-09Notification of Welltower Inc. as a person with significant control on 2022-04-01
2022-06-01TM01APPOINTMENT TERMINATED, DIRECTOR JASON DAVID MYERS
2022-05-31AP01DIRECTOR APPOINTED MR JORGE MANRIQUE CHARRO
2022-03-17CH01Director's details changed for Mr Jason David Myers on 2022-01-28
2022-03-02CS01CONFIRMATION STATEMENT MADE ON 02/03/22, WITH NO UPDATES
2022-03-02AD04Register(s) moved to registered office address 5 Churchill Place 10th Floor London E14 5HU
2021-10-05AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-08-18CH01Director's details changed for Mr Jason David Myers on 2021-05-01
2021-03-04CS01CONFIRMATION STATEMENT MADE ON 02/03/21, WITH NO UPDATES
2021-01-26AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-12-14AP01DIRECTOR APPOINTED MR JASON DAVID MYERS
2020-12-14TM01APPOINTMENT TERMINATED, DIRECTOR JUSTIN REYNOLDS SKIVER
2020-08-20CH01Director's details changed for Mr. John Paul Nowacki on 2020-07-31
2020-08-20AD01REGISTERED OFFICE CHANGED ON 20/08/20 FROM Level 37, 25 Canada Square London E14 5LQ United Kingdom
2020-08-20CH04SECRETARY'S DETAILS CHNAGED FOR CSC CORPORATE SERVICES (UK) LIMITED on 2020-07-31
2020-04-15TM01APPOINTMENT TERMINATED, DIRECTOR STUART RODERICK JENKIN
2020-04-15AP01DIRECTOR APPOINTED MR JOHN-PAUL NOWACKI
2020-04-14TM02Termination of appointment of Ocorian (Uk) Limited on 2020-04-08
2020-04-14AP04Appointment of Csc Corporate Services (Uk) Limited as company secretary on 2020-04-08
2020-04-14AD01REGISTERED OFFICE CHANGED ON 14/04/20 FROM Unit C, 2nd Floor 2 Kingdom Street Unit 3 London W2 6BD England
2020-03-02CS01CONFIRMATION STATEMENT MADE ON 02/03/20, WITH NO UPDATES
2019-10-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-08-14AD01REGISTERED OFFICE CHANGED ON 14/08/19 FROM 6th Floor 29-30 Cornhill London EC3V 3NF
2019-03-19AD02Register inspection address changed from C/O Bedell Trust Uk Ltd 11 Old Jewry 2nd Floor London EC2R 8DU England to Ocorian (Uk) Limited 11 Old Jewry 2nd Floor London EC2R 8DU
2019-03-19CS01CONFIRMATION STATEMENT MADE ON 07/03/19, WITH NO UPDATES
2018-10-17PSC07CESSATION OF WELLTOWER INC. AS A PERSON OF SIGNIFICANT CONTROL
2018-10-17CH01Director's details changed for Mr Justin Reynolds Skiver on 2018-10-10
2018-07-09AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-03-19CS01CONFIRMATION STATEMENT MADE ON 07/03/18, WITH NO UPDATES
2018-03-19PSC02Notification of Welltower Inc. as a person with significant control on 2016-04-06
2018-01-08AP01DIRECTOR APPOINTED MR JUSTIN REYNOLDS SKIVER
2018-01-05TM01APPOINTMENT TERMINATED, DIRECTOR JOHN ANTHONY GOODEY
2017-07-28AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-04-10AP01DIRECTOR APPOINTED MR STUART RODERICK JENKIN
2017-04-10TM01APPOINTMENT TERMINATED, DIRECTOR ROLAND MARK DELLER
2017-03-22AD02Register inspection address changed from C/O Bedell Trust Uk Ltd 11 Old Jewry 2nd Floor London EC2R 8DU England to C/O Bedell Trust Uk Ltd 11 Old Jewry 2nd Floor London EC2R 8DU
2017-03-21LATEST SOC21/03/17 STATEMENT OF CAPITAL;GBP 1
2017-03-21CS01CONFIRMATION STATEMENT MADE ON 07/03/17, WITH UPDATES
2016-12-07CH04SECRETARY'S DETAILS CHNAGED FOR BEDELL TRUST UK LIMITED on 2016-11-15
2016-10-03AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-07-26AP01DIRECTOR APPOINTED MR JOHN ANTHONY GOODEY
2016-07-25TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTIAN SWEETSER
2016-04-21AP01DIRECTOR APPOINTED MEGAN MARY WOLFINGER
2016-04-20AP01DIRECTOR APPOINTED MR ROLAND MARK DELLER
2016-04-20TM01APPOINTMENT TERMINATED, DIRECTOR JEFFREY MILLER
2016-04-20TM01APPOINTMENT TERMINATED, DIRECTOR ERIN IBELE
2016-03-14LATEST SOC14/03/16 STATEMENT OF CAPITAL;GBP 1
2016-03-14AR0107/03/16 ANNUAL RETURN FULL LIST
2016-03-14AD02SAIL ADDRESS CHANGED FROM: NABARRO LLP 1 SOUTH QUAYS, VICTORIA QUAYS WHARF STREET SHEFFIELD S2 5SY ENGLAND
2016-03-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MS ERIN CAROL IBELE / 30/04/2015
2016-03-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTIAN SWEETSER / 30/04/2015
2016-03-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JEFFREY HERMAN MILLER / 30/04/2015
2015-10-14AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-04-30AP04CORPORATE SECRETARY APPOINTED BEDELL TRUST UK LIMITED
2015-04-30TM02APPOINTMENT TERMINATED, SECRETARY EPS SECRETARIES LIMITED
2015-04-02AP01DIRECTOR APPOINTED MR CHRISTIAN SWEETSER
2015-04-01TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL CRABTREE
2015-03-19LATEST SOC19/03/15 STATEMENT OF CAPITAL;GBP 1
2015-03-19AR0107/03/15 FULL LIST
2015-03-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MS ERIN CAROL IBELE / 07/03/2015
2015-03-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JEFFREY HERMAN MILLER / 07/03/2015
2015-03-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ANDREW CRABTREE / 07/03/2015
2015-03-19CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / EPS SECRETARIES LIMITED / 07/03/2015
2015-01-26AAFULL ACCOUNTS MADE UP TO 31/12/13
2015-01-10DISS40DISS40 (DISS40(SOAD))
2014-12-30GAZ1FIRST GAZETTE
2014-10-03AD01REGISTERED OFFICE CHANGED ON 03/10/2014 FROM 125 LONDON WALL LONDON EC2Y 5AL ENGLAND
2014-09-30AD01REGISTERED OFFICE CHANGED ON 30/09/2014 FROM LACON HOUSE 84 THEOBALD'S ROAD LONDON WC1X 8RW
2014-03-13AR0107/03/14 FULL LIST
2013-11-01AD02SAIL ADDRESS CREATED
2013-11-01AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2013-11-01AA01CURRSHO FROM 31/03/2014 TO 31/12/2013
2013-03-07NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
86 - Human health activities
869 - Other human health activities
86900 - Other human health activities




Licences & Regulatory approval
We could not find any licences issued to HCN UK MANAGEMENT SERVICES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against HCN UK MANAGEMENT SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
HCN UK MANAGEMENT SERVICES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max

This shows the max and average number of mortgages for companies with the same SIC code of 86900 - Other human health activities

Intangible Assets
Patents
We have not found any records of HCN UK MANAGEMENT SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HCN UK MANAGEMENT SERVICES LIMITED
Trademarks
We have not found any records of HCN UK MANAGEMENT SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HCN UK MANAGEMENT SERVICES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (86900 - Other human health activities) as HCN UK MANAGEMENT SERVICES LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where HCN UK MANAGEMENT SERVICES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HCN UK MANAGEMENT SERVICES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded HCN UK MANAGEMENT SERVICES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.