Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Hca UK Limited
Hca UK Limited is a dissolved company incorporated on 6 December 1995 with the registered office located in London, Greater London. Hca UK Limited was registered 29 years ago.
Watch Company
Status
Dissolved
Dissolved on
16 March 2021
(4 years ago)
Was
25 years old
at the time of dissolution
Via
voluntary
strike-off
Company No
03135049
Private limited company
Age
29 years
Incorporated
6 December 1995
Size
Micro
Turnover is under
£1M
Under
10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about Hca UK Limited
Contact
Update Details
Address
2 Cavendish Square
London
W1G 0PU
England
Same address for the past
4 years
Companies in W1G 0PU
Telephone
020 75638000
Email
Unreported
Website
Healthcareaustralia.com.au
See All Contacts
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Catherine Mary Jane Vickery
Secretary • Director • Solicitor • British
Hca International Limited
PSC
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
St Martins Healthcare Limited
Catherine Mary Jane Vickery is a mutual person.
Active
Hca International Holdings Limited
Catherine Mary Jane Vickery is a mutual person.
Active
Hca Carenow Limited
Catherine Mary Jane Vickery is a mutual person.
Active
Hca International Limited
Catherine Mary Jane Vickery is a mutual person.
Active
The Harley Street Cancer Clinic Limited
Catherine Mary Jane Vickery is a mutual person.
Active
Hca UK Holdings Limited
Catherine Mary Jane Vickery is a mutual person.
Active
St. Martins Ltd
Catherine Mary Jane Vickery is a mutual person.
Active
Hca UK Capital Limited
Catherine Mary Jane Vickery is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2009–2018)
Period Ended
31 Dec 2018
For period
31 Dec
⟶
31 Dec 2018
Traded for
12 months
Cash in Bank
Unreported
Decreased by £329K (-100%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£3M
Increased by £46K (+2%)
Total Liabilities
£0
Decreased by £27K (-100%)
Net Assets
£3M
Increased by £73K (+2%)
Debt Ratio (%)
0%
Decreased by 0.92% (-100%)
See 10 Year Full Financials
Latest Activity
Voluntarily Dissolution
4 Years Ago on 16 Mar 2021
Registered Address Changed
4 Years Ago on 18 Dec 2020
Voluntary Gazette Notice
4 Years Ago on 15 Dec 2020
Application To Strike Off
4 Years Ago on 4 Dec 2020
Jeremy Randal Midkiff Resigned
5 Years Ago on 5 Nov 2020
John Michael Reay Resigned
5 Years Ago on 3 Nov 2020
Confirmation Submitted
5 Years Ago on 30 Apr 2020
Full Accounts Submitted
6 Years Ago on 8 Oct 2019
Teresa Finch Pritchard Resigned
6 Years Ago on 1 May 2019
Mr Jeremy Randal Midkiff Details Changed
8 Years Ago on 28 Jul 2017
Get Alerts
Get Credit Report
Discover Hca UK Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Final Gazette dissolved via voluntary strike-off
Submitted on 16 Mar 2021
Registered office address changed from 242 Marylebone Road London NW1 6JL to 2 Cavendish Square London W1G 0PU on 18 December 2020
Submitted on 18 Dec 2020
First Gazette notice for voluntary strike-off
Submitted on 15 Dec 2020
Application to strike the company off the register
Submitted on 4 Dec 2020
Termination of appointment of Jeremy Randal Midkiff as a director on 5 November 2020
Submitted on 12 Nov 2020
Termination of appointment of John Michael Reay as a director on 3 November 2020
Submitted on 4 Nov 2020
Confirmation statement made on 23 April 2020 with no updates
Submitted on 30 Apr 2020
Full accounts made up to 31 December 2018
Submitted on 8 Oct 2019
Director's details changed for Mr Jeremy Randal Midkiff on 28 July 2017
Submitted on 8 Jul 2019
Termination of appointment of Teresa Finch Pritchard as a director on 1 May 2019
Submitted on 13 May 2019
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs