Background WavePink WaveYellow Wave

HMCA/S PLC (01362094)

HMCA/S PLC (01362094) is an active UK company. incorporated on 10 April 1978. with registered office in Knaresborough. The company operates in the Financial and Insurance Activities sector, engaged in activities auxiliary to financial intermediation n.e.c.. HMCA/S PLC has been registered for 48 years. Current directors include BRASSINGTON, Victoria, PARKER, Anthony Richard, SKRENTNY, Barnabas Joseph.

Company Number
01362094
Status
active
Type
plc
Incorporated
10 April 1978
Age
48 years
Address
Beech Hall, Knaresborough, HG5 0EA
Industry Sector
Financial and Insurance Activities
Business Activity
Activities auxiliary to financial intermediation n.e.c.
Directors
BRASSINGTON, Victoria, PARKER, Anthony Richard, SKRENTNY, Barnabas Joseph
SIC Codes
66190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HMCA/S PLC

HMCA/S PLC is an active company incorporated on 10 April 1978 with the registered office located in Knaresborough. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities auxiliary to financial intermediation n.e.c.. HMCA/S PLC was registered 48 years ago.(SIC: 66190)

Status

active

Active since 48 years ago

Company No

01362094

PLC Company

Age

48 Years

Incorporated 10 April 1978

Size

N/A

Accounts

ARD: 30/6

Up to Date

8 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 19 January 2026 (3 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 8 October 2025 (6 months ago)
Submitted on 21 October 2025 (6 months ago)

Next Due

Due by 22 October 2026
For period ending 8 October 2026

Previous Company Names

H.M.C.A. (INSURANCE SERVICES) LIMITED
From: 10 April 1978To: 13 April 1987
Contact
Address

Beech Hall 62 High Street Knaresborough, HG5 0EA,

Previous Addresses

Beech House High Street Knaresborough Yorkshire HG5 0EA England
From: 10 April 1978To: 21 September 2011
Timeline

24 key events • 2010 - 2026

Funding Officers Ownership
Director Joined
Jun 10
Director Left
Mar 11
Funding Round
Feb 14
Funding Round
Oct 14
Director Joined
Oct 14
Director Joined
Oct 14
Director Joined
Oct 14
Director Left
Jan 16
Director Joined
Jan 16
Director Joined
Mar 17
Director Left
Oct 21
Director Joined
Sept 22
Director Left
Feb 24
Director Joined
Nov 24
Director Left
Feb 25
Director Joined
Feb 25
Director Joined
Feb 25
Director Left
Feb 25
Director Left
May 25
Director Left
May 25
Director Left
May 25
Director Joined
Jul 25
Director Left
Dec 25
Director Left
Jan 26
2
Funding
22
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

22

3 Active
19 Resigned

BRASSINGTON, Victoria

Active
62 High Street, KnaresboroughHG5 0EA
Born April 1978
Director
Appointed 19 Nov 2024

PARKER, Anthony Richard

Active
Moor Park Drive, Woodhall SpaLN10 6GB
Born September 1945
Director
Appointed 07 Jul 2025

SKRENTNY, Barnabas Joseph

Active
62 High Street, KnaresboroughHG5 0EA
Born April 1937
Director
Appointed N/A

BAKER, Andrew

Resigned
62 High Street, KnaresboroughHG5 0EA
Secretary
Appointed 29 Mar 2011
Resigned 12 May 2015

MONAGHAN, James John

Resigned
62 High Street, KnaresboroughHG5 0EA
Secretary
Appointed 01 Jul 2019
Resigned 06 Feb 2025

PARKER, Anthony Richard

Resigned
Beverley, Woodhall SpaLN10 6SR
Secretary
Appointed 01 Oct 2003
Resigned 22 Mar 2011

SKRENTNY, Julia Denise

Resigned
Scriven Park, KnaresboroughHG5 9DF
Secretary
Appointed N/A
Resigned 30 Sept 2003

UPTON, Mark Charles

Resigned
62 High Street, KnaresboroughHG5 0EA
Secretary
Appointed 12 May 2015
Resigned 30 Jun 2019

ALLOTT, Philip David

Resigned
62 High Street, KnaresboroughHG5 0EA
Born December 1959
Director
Appointed 12 Feb 2025
Resigned 10 Dec 2025

ALLOTT, Philip David

Resigned
62 High Street, KnaresboroughHG5 0EA
Born December 1959
Director
Appointed 01 Mar 2017
Resigned 05 Oct 2021

BAKER, Andrew

Resigned
62 High Street, KnaresboroughHG5 0EA
Born August 1970
Director
Appointed 08 Oct 2014
Resigned 07 Feb 2025

BLACKMORE, Jane Michelle

Resigned
62 High Street, KnaresboroughHG5 0EA
Born February 1968
Director
Appointed 08 Oct 2014
Resigned 20 May 2025

BRIGGS, Terence Allan

Resigned
62 High Street, KnaresboroughHG5 0EA
Born October 1952
Director
Appointed 27 Jan 2004
Resigned 21 Feb 2024

BUTT, Mohid Noor

Resigned
62 High Street, KnaresboroughHG5 0EA
Born April 1999
Director
Appointed 12 Feb 2025
Resigned 20 May 2025

CURRY, Julie Elisabeth

Resigned
62 High Street, KnaresboroughHG5 0EA
Born April 1959
Director
Appointed 08 Oct 2014
Resigned 08 Dec 2015

HARROP, Andrew David

Resigned
62 High Street, KnaresboroughHG5 0EA
Born June 1964
Director
Appointed 08 Dec 2015
Resigned 29 May 2025

LE BEAU, Peter Edward James

Resigned
Drakes Bottom, SittingbourneME10 1DA
Born January 1951
Director
Appointed 27 Jan 2004
Resigned 03 Oct 2007

MONAGHAN, James John

Resigned
62 High Street, KnaresboroughHG5 0EA
Born October 1976
Director
Appointed 01 Sept 2022
Resigned 07 Feb 2025

PARKER, Anthony Richard

Resigned
Beverley, Woodhall SpaLN10 6SR
Born September 1945
Director
Appointed N/A
Resigned 22 Mar 2011

ROBERTS, David Anthony

Resigned
12 Hollytree Gardens, RayleighSS6 7BG
Born June 1935
Director
Appointed N/A
Resigned 13 Feb 2008

SKRENTNY, Barnabas Anthony Richard, Dr

Resigned
62 High Street, KnaresboroughHG5 0EA
Born September 1964
Director
Appointed 01 Jun 2010
Resigned 31 Dec 2025

SKRENTNY, Julia Denise

Resigned
Scriven Park, KnaresboroughHG5 9DF
Born May 1943
Director
Appointed N/A
Resigned 26 Jul 2006

Persons with significant control

2

High Street, KnaresboroughHG5 0EA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 Aug 2017

Mr Barnabas Joseph Skrentny

Active
62 High Street, KnaresboroughHG5 0EA
Born April 1937

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

173

Accounts With Accounts Type Full
19 January 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
22 December 2025
TM01Termination of Director
Confirmation Statement With No Updates
21 October 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 May 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
22 May 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
22 May 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
12 February 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
12 February 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 February 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 February 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
7 February 2025
TM02Termination of Secretary
Accounts With Accounts Type Full
9 January 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 November 2024
AP01Appointment of Director
Confirmation Statement With No Updates
9 October 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 February 2024
TM01Termination of Director
Accounts With Accounts Type Full
14 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
2 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 October 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 September 2022
AP01Appointment of Director
Accounts With Accounts Type Full
4 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 October 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 October 2021
TM01Termination of Director
Accounts With Accounts Type Full
16 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
10 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 October 2019
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
31 July 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
30 July 2019
TM02Termination of Secretary
Accounts With Accounts Type Full
1 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 October 2018
CS01Confirmation Statement
Confirmation Statement With Updates
14 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
12 October 2017
AAAnnual Accounts
Notification Of A Person With Significant Control
5 October 2017
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
3 March 2017
AP01Appointment of Director
Accounts With Accounts Type Full
28 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
24 October 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 January 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
18 January 2016
AP01Appointment of Director
Accounts With Accounts Type Full
27 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 October 2015
AR01AR01
Change Person Director Company With Change Date
13 October 2015
CH01Change of Director Details
Change Person Director Company With Change Date
13 October 2015
CH01Change of Director Details
Change Person Director Company With Change Date
13 October 2015
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
16 June 2015
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
16 June 2015
AP03Appointment of Secretary
Change Person Director Company With Change Date
9 January 2015
CH01Change of Director Details
Accounts With Accounts Type Full
9 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 October 2014
AR01AR01
Appoint Person Director Company With Name Date
10 October 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 October 2014
AP01Appointment of Director
Capital Allotment Shares
9 October 2014
SH01Allotment of Shares
Appoint Person Director Company With Name Date
9 October 2014
AP01Appointment of Director
Capital Allotment Shares
11 February 2014
SH01Allotment of Shares
Accounts With Accounts Type Full
29 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 October 2013
AR01AR01
Accounts With Accounts Type Full
10 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 October 2012
AR01AR01
Auditors Resignation Company
2 February 2012
AUDAUD
Miscellaneous
25 January 2012
MISCMISC
Accounts With Accounts Type Full
9 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 October 2011
AR01AR01
Appoint Person Secretary Company With Name
21 September 2011
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
21 September 2011
AD01Change of Registered Office Address
Termination Director Company With Name
29 March 2011
TM01Termination of Director
Termination Secretary Company With Name
29 March 2011
TM02Termination of Secretary
Accounts With Accounts Type Full
13 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 October 2010
AR01AR01
Change Person Director Company With Change Date
12 October 2010
CH01Change of Director Details
Appoint Person Director Company With Name
8 June 2010
AP01Appointment of Director
Accounts With Accounts Type Full
16 October 2009
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 October 2009
AR01AR01
Change Person Director Company With Change Date
13 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
13 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
13 October 2009
CH01Change of Director Details
Accounts With Accounts Type Full
23 October 2008
AAAnnual Accounts
Legacy
15 October 2008
363aAnnual Return
Legacy
15 October 2008
190190
Legacy
15 October 2008
287Change of Registered Office
Legacy
15 October 2008
288cChange of Particulars
Legacy
15 October 2008
353353
Legacy
15 October 2008
353353
Legacy
15 October 2008
288cChange of Particulars
Legacy
26 March 2008
287Change of Registered Office
Legacy
26 February 2008
288bResignation of Director or Secretary
Legacy
23 October 2007
363aAnnual Return
Legacy
23 October 2007
288bResignation of Director or Secretary
Legacy
23 October 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
17 October 2007
AAAnnual Accounts
Legacy
23 November 2006
363aAnnual Return
Accounts With Accounts Type Full
25 October 2006
AAAnnual Accounts
Legacy
18 September 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
23 November 2005
AAAnnual Accounts
Legacy
1 November 2005
363aAnnual Return
Accounts With Accounts Type Full
19 January 2005
AAAnnual Accounts
Legacy
3 November 2004
363sAnnual Return (shuttle)
Legacy
11 October 2004
287Change of Registered Office
Legacy
17 March 2004
288aAppointment of Director or Secretary
Legacy
10 March 2004
288aAppointment of Director or Secretary
Auditors Resignation Company
9 January 2004
AUDAUD
Accounts With Accounts Type Full
4 November 2003
AAAnnual Accounts
Legacy
17 October 2003
363sAnnual Return (shuttle)
Legacy
14 October 2003
88(3)88(3)
Legacy
14 October 2003
123Notice of Increase in Nominal Capital
Legacy
3 October 2003
288aAppointment of Director or Secretary
Legacy
2 October 2003
288bResignation of Director or Secretary
Legacy
2 October 2003
88(2)R88(2)R
Resolution
2 October 2003
RESOLUTIONSResolutions
Accounts With Accounts Type Full
31 October 2002
AAAnnual Accounts
Legacy
16 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 January 2002
AAAnnual Accounts
Legacy
25 October 2001
363sAnnual Return (shuttle)
Legacy
18 December 2000
287Change of Registered Office
Legacy
7 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 October 2000
AAAnnual Accounts
Legacy
15 October 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 October 1999
AAAnnual Accounts
Accounts With Accounts Type Full
27 October 1998
AAAnnual Accounts
Legacy
14 October 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 October 1997
AAAnnual Accounts
Legacy
15 October 1997
363sAnnual Return (shuttle)
Legacy
20 October 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 October 1996
AAAnnual Accounts
Legacy
8 November 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 October 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
21 December 1994
AAAnnual Accounts
Legacy
25 October 1994
363sAnnual Return (shuttle)
Legacy
6 August 1994
403aParticulars of Charge Subject to s859A
Legacy
13 June 1994
287Change of Registered Office
Legacy
10 November 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 October 1993
AAAnnual Accounts
Legacy
12 November 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 October 1992
AAAnnual Accounts
Certificate Change Of Name Re Registration Private To Public Limited Company
27 January 1992
CERT7CERT7
Accounts Balance Sheet
27 January 1992
BSBS
Auditors Report
27 January 1992
AUDRAUDR
Auditors Statement
27 January 1992
AUDSAUDS
Re Registration Memorandum Articles
27 January 1992
MARMAR
Legacy
27 January 1992
43(3)e43(3)e
Legacy
27 January 1992
43(3)43(3)
Resolution
27 January 1992
RESOLUTIONSResolutions
Resolution
27 January 1992
RESOLUTIONSResolutions
Resolution
27 January 1992
RESOLUTIONSResolutions
Memorandum Articles
15 January 1992
MAMA
Legacy
25 October 1991
363b363b
Accounts With Accounts Type Full
11 October 1991
AAAnnual Accounts
Legacy
10 January 1991
363aAnnual Return
Legacy
9 January 1991
288288
Legacy
30 November 1990
287Change of Registered Office
Legacy
3 October 1990
288288
Accounts With Accounts Type Full
1 October 1990
AAAnnual Accounts
Legacy
20 January 1990
363363
Accounts With Accounts Type Full
2 November 1989
AAAnnual Accounts
Legacy
27 October 1988
363363
Accounts With Accounts Type Full
17 October 1988
AAAnnual Accounts
Legacy
13 April 1988
363363
Accounts With Accounts Type Full
13 February 1988
AAAnnual Accounts
Legacy
4 February 1988
88(3)88(3)
Legacy
4 February 1988
88(2)Return of Allotment of Shares
Certificate Change Of Name Company
13 April 1987
CERTNMCertificate of Incorporation on Change of Name
Legacy
6 February 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
1 October 1986
AAAnnual Accounts
Legacy
30 July 1986
225(1)225(1)
Legacy
25 July 1986
288288
Legacy
31 May 1986
363363
Accounts With Made Up Date
24 July 1985
AAAnnual Accounts
Accounts With Made Up Date
19 January 1984
AAAnnual Accounts
Accounts With Made Up Date
31 March 1983
AAAnnual Accounts
Accounts With Made Up Date
20 February 1982
AAAnnual Accounts