Background WavePink WaveYellow Wave

HCA UK HOLDINGS LIMITED (03219172)

HCA UK HOLDINGS LIMITED (03219172) is an active UK company. incorporated on 2 July 1996. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. HCA UK HOLDINGS LIMITED has been registered for 29 years. Current directors include BAKER, Jon Tyson, MIDKIFF, Jeremy Randal, PATEL, Samir Chandrakant and 1 others.

Company Number
03219172
Status
active
Type
ltd
Incorporated
2 July 1996
Age
29 years
Address
2 Cavendish Square, London, W1G 0PU
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BAKER, Jon Tyson, MIDKIFF, Jeremy Randal, PATEL, Samir Chandrakant, REAY, John Michael
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HCA UK HOLDINGS LIMITED

HCA UK HOLDINGS LIMITED is an active company incorporated on 2 July 1996 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. HCA UK HOLDINGS LIMITED was registered 29 years ago.(SIC: 82990)

Status

active

Active since 29 years ago

Company No

03219172

LTD Company

Age

29 Years

Incorporated 2 July 1996

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 7 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

4 weeks left

Last Filed

Made up to 11 April 2025 (11 months ago)
Submitted on 11 April 2025 (11 months ago)

Next Due

Due by 25 April 2026
For period ending 11 April 2026

Previous Company Names

COLUMBIA U.K. HOLDINGS LIMITED
From: 21 October 1996To: 10 August 2000
FINEST TIME LIMITED
From: 2 July 1996To: 21 October 1996
Contact
Address

2 Cavendish Square London, W1G 0PU,

Previous Addresses

242 Marylebone Road London NW1 6JL
From: 2 July 1996To: 18 December 2020
Timeline

22 key events • 1996 - 2025

Funding Officers Ownership
Company Founded
Jul 96
Funding Round
Nov 11
Director Joined
Jul 12
Director Left
Jul 12
Director Left
Aug 16
Director Joined
Aug 16
Director Joined
Sept 16
Capital Update
Apr 18
Capital Update
Sept 18
Director Left
Jan 19
Director Joined
Feb 19
Director Joined
Feb 19
Director Left
Apr 19
Director Left
May 19
Director Joined
Aug 19
Loan Cleared
Oct 21
Loan Cleared
Oct 21
Funding Round
Apr 24
Director Left
Nov 24
Director Joined
Nov 24
Director Left
Jan 25
Director Joined
Feb 25
4
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

21

5 Active
16 Resigned

PATEL, Samir Chandrakant

Active
Cavendish Square, LondonW1G 0PU
Secretary
Appointed 18 Nov 2024

BAKER, Jon Tyson

Active
Cavendish Square, LondonW1G 0PU
Born May 1973
Director
Appointed 31 Jan 2025

MIDKIFF, Jeremy Randal

Active
Cavendish Square, LondonW1G 0PU
Born July 1979
Director
Appointed 01 Sept 2016

PATEL, Samir Chandrakant

Active
Cavendish Square, LondonW1G 0PU
Born July 1972
Director
Appointed 18 Nov 2024

REAY, John Michael

Active
Cavendish Square, LondonW1G 0PU
Born March 1961
Director
Appointed 06 Feb 2019

KOPSER, Mark Anthony

Resigned
46 Circus Road, LondonNW8 9SE
Secretary
Appointed 21 Oct 1996
Resigned 02 May 2000

LOYAL, Jasy

Resigned
242 Marylebone RoadNW1 6JL
Secretary
Appointed 02 May 2000
Resigned 31 Dec 2018

VICKERY, Catherine Mary Jane

Resigned
Cavendish Square, LondonW1G 0PU
Secretary
Appointed 21 Jan 2019
Resigned 18 Nov 2024

RUTLAND SECRETARIES LIMITED

Resigned
Rutland House, BirminghamB3 2JR
Corporate nominee secretary
Appointed 02 Jul 1996
Resigned 21 Oct 1996

BUGOS, John Reilly

Resigned
242 Marylebone RoadNW1 6JL
Born May 1964
Director
Appointed 31 Jul 2012
Resigned 12 Aug 2016

KAUSCH, John

Resigned
Flat 8 87 Cadogan Gardens, LondonSW3 2RD
Born December 1945
Director
Appointed 30 Jun 1998
Resigned 19 Dec 2006

KOPSER, Mark Anthony

Resigned
46 Circus Road, LondonNW8 9SE
Born November 1964
Director
Appointed 21 Oct 1996
Resigned 02 May 2000

LOYAL, Jasy

Resigned
242 Marylebone RoadNW1 6JL
Born October 1961
Director
Appointed 02 May 2000
Resigned 31 Dec 2018

NEEB, Michael Thomas

Resigned
242 Marylebone RoadNW1 6JL
Born August 1962
Director
Appointed 19 Feb 2001
Resigned 31 Mar 2019

NEWMAN, Robert Louis

Resigned
46 Circus Road, LondonNW8 9SE
Born March 1944
Director
Appointed 21 Oct 1996
Resigned 22 Oct 1997

PETKAS, James Mark

Resigned
242 Marylebone RoadNW1 6JL
Born October 1955
Director
Appointed 16 Mar 2007
Resigned 31 Jul 2012

PICKLE, James Clayton

Resigned
Cherry Tree House, St Johns WoodNW8
Born June 1943
Director
Appointed 22 Oct 1997
Resigned 30 Jun 1998

PRITCHARD, Teresa Finch

Resigned
242 Marylebone RoadNW1 6JL
Born January 1960
Director
Appointed 22 Aug 2016
Resigned 01 May 2019

SIGHTES, Cynthia Nanette

Resigned
Cavendish Square, LondonW1G 0PU
Born January 1964
Director
Appointed 19 Aug 2019
Resigned 31 Jan 2025

VICKERY, Catherine Mary Jane

Resigned
Cavendish Square, LondonW1G 0PU
Born June 1975
Director
Appointed 06 Feb 2019
Resigned 18 Nov 2024

RUTLAND DIRECTORS LIMITED

Resigned
Rutland House, BirminghamB3 2JR
Corporate nominee director
Appointed 02 Jul 1996
Resigned 21 Oct 1996

Persons with significant control

1

Hca Healthcare, Inc.

Active
Park Plaza, NashvilleTN 37203

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

163

Accounts With Accounts Type Full
7 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
11 April 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 February 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 January 2025
TM01Termination of Director
Accounts With Accounts Type Full
23 December 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 November 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
20 November 2024
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
20 November 2024
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
20 November 2024
AP03Appointment of Secretary
Capital Allotment Shares
29 April 2024
SH01Allotment of Shares
Confirmation Statement With No Updates
11 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
21 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
29 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
19 December 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
6 October 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 October 2021
MR04Satisfaction of Charge
Confirmation Statement With No Updates
11 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
15 February 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
18 December 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
20 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
8 October 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 August 2019
AP01Appointment of Director
Change Person Director Company With Change Date
8 July 2019
CH01Change of Director Details
Termination Director Company With Name Termination Date
13 May 2019
TM01Termination of Director
Confirmation Statement With Updates
16 April 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 April 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
18 February 2019
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
15 February 2019
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
15 February 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 January 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
2 January 2019
TM02Termination of Secretary
Accounts With Accounts Type Full
7 October 2018
AAAnnual Accounts
Legacy
26 September 2018
SH20SH20
Capital Statement Capital Company With Date Currency Figure
26 September 2018
SH19Statement of Capital
Legacy
26 September 2018
CAP-SSCAP-SS
Resolution
26 September 2018
RESOLUTIONSResolutions
Legacy
16 April 2018
SH20SH20
Capital Statement Capital Company With Date Currency Figure
16 April 2018
SH19Statement of Capital
Legacy
16 April 2018
CAP-SSCAP-SS
Resolution
16 April 2018
RESOLUTIONSResolutions
Confirmation Statement With No Updates
11 April 2018
CS01Confirmation Statement
Change To A Person With Significant Control
26 March 2018
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
28 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
9 October 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 September 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 August 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 August 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
29 April 2016
AR01AR01
Change Person Director Company With Change Date
29 April 2016
CH01Change of Director Details
Accounts With Accounts Type Full
20 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 April 2015
AR01AR01
Accounts With Accounts Type Full
23 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 April 2014
AR01AR01
Accounts With Accounts Type Full
30 September 2013
AAAnnual Accounts
Change Person Director Company With Change Date
18 April 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
15 April 2013
AR01AR01
Accounts With Accounts Type Full
28 September 2012
AAAnnual Accounts
Resolution
24 September 2012
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
31 July 2012
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 July 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
11 April 2012
AR01AR01
Capital Allotment Shares
7 November 2011
SH01Allotment of Shares
Resolution
3 November 2011
RESOLUTIONSResolutions
Accounts With Accounts Type Full
6 October 2011
AAAnnual Accounts
Change Person Director Company With Change Date
18 April 2011
CH01Change of Director Details
Change Person Director Company With Change Date
18 April 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
18 April 2011
AR01AR01
Change Person Director Company With Change Date
18 April 2011
CH01Change of Director Details
Change Person Director Company With Change Date
18 April 2011
CH01Change of Director Details
Change Person Director Company With Change Date
18 April 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
18 April 2011
CH03Change of Secretary Details
Accounts With Accounts Type Full
2 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 April 2010
AR01AR01
Accounts With Accounts Type Full
7 October 2009
AAAnnual Accounts
Legacy
19 May 2009
363aAnnual Return
Accounts With Accounts Type Full
22 September 2008
AAAnnual Accounts
Legacy
20 May 2008
363aAnnual Return
Legacy
20 May 2008
353353
Legacy
24 October 2007
287Change of Registered Office
Legacy
18 October 2007
287Change of Registered Office
Accounts With Accounts Type Full
5 October 2007
AAAnnual Accounts
Legacy
22 May 2007
363aAnnual Return
Legacy
22 May 2007
288cChange of Particulars
Legacy
20 April 2007
288aAppointment of Director or Secretary
Legacy
2 April 2007
395Particulars of Mortgage or Charge
Resolution
6 January 2007
RESOLUTIONSResolutions
Resolution
6 January 2007
RESOLUTIONSResolutions
Legacy
2 January 2007
288bResignation of Director or Secretary
Resolution
13 December 2006
RESOLUTIONSResolutions
Legacy
5 December 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Group
27 October 2006
AAAnnual Accounts
Legacy
15 May 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
3 November 2005
AAAnnual Accounts
Legacy
28 October 2005
244244
Accounts With Accounts Type Group
7 June 2005
AAAnnual Accounts
Legacy
13 May 2005
363sAnnual Return (shuttle)
Legacy
18 April 2005
288cChange of Particulars
Legacy
21 December 2004
288cChange of Particulars
Legacy
30 October 2004
244244
Accounts With Accounts Type Group
12 July 2004
AAAnnual Accounts
Legacy
6 July 2004
363sAnnual Return (shuttle)
Legacy
26 October 2003
244244
Accounts With Accounts Type Group
15 June 2003
AAAnnual Accounts
Legacy
15 May 2003
363sAnnual Return (shuttle)
Legacy
18 October 2002
244244
Legacy
31 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
2 July 2002
AAAnnual Accounts
Legacy
26 June 2002
287Change of Registered Office
Legacy
29 October 2001
244244
Legacy
20 August 2001
363sAnnual Return (shuttle)
Legacy
29 June 2001
288cChange of Particulars
Legacy
21 March 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full Group
8 February 2001
AAAnnual Accounts
Legacy
12 December 2000
287Change of Registered Office
Legacy
21 November 2000
88(2)R88(2)R
Resolution
21 November 2000
RESOLUTIONSResolutions
Resolution
21 November 2000
RESOLUTIONSResolutions
Resolution
21 November 2000
RESOLUTIONSResolutions
Legacy
21 November 2000
123Notice of Increase in Nominal Capital
Legacy
2 November 2000
244244
Certificate Change Of Name Company
9 August 2000
CERTNMCertificate of Incorporation on Change of Name
Statement Of Affairs
24 July 2000
SASA
Legacy
24 July 2000
88(2)R88(2)R
Legacy
20 July 2000
123Notice of Increase in Nominal Capital
Resolution
20 July 2000
RESOLUTIONSResolutions
Resolution
20 July 2000
RESOLUTIONSResolutions
Resolution
20 July 2000
RESOLUTIONSResolutions
Legacy
18 May 2000
288aAppointment of Director or Secretary
Legacy
12 May 2000
363sAnnual Return (shuttle)
Legacy
8 May 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full Group
29 October 1999
AAAnnual Accounts
Legacy
27 September 1999
288cChange of Particulars
Legacy
27 September 1999
288cChange of Particulars
Legacy
13 July 1999
363sAnnual Return (shuttle)
Legacy
5 August 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full Group
3 August 1998
AAAnnual Accounts
Legacy
20 July 1998
363sAnnual Return (shuttle)
Legacy
20 July 1998
288bResignation of Director or Secretary
Legacy
7 May 1998
244244
Legacy
20 November 1997
288bResignation of Director or Secretary
Legacy
20 November 1997
288aAppointment of Director or Secretary
Legacy
27 August 1997
363sAnnual Return (shuttle)
Statement Of Affairs
3 April 1997
SASA
Legacy
3 April 1997
88(2)O88(2)O
Legacy
13 March 1997
88(2)P88(2)P
Legacy
24 December 1996
225Change of Accounting Reference Date
Resolution
18 December 1996
RESOLUTIONSResolutions
Resolution
18 December 1996
RESOLUTIONSResolutions
Resolution
18 December 1996
RESOLUTIONSResolutions
Resolution
18 December 1996
RESOLUTIONSResolutions
Resolution
18 December 1996
RESOLUTIONSResolutions
Resolution
18 December 1996
RESOLUTIONSResolutions
Legacy
18 December 1996
123Notice of Increase in Nominal Capital
Legacy
14 November 1996
288aAppointment of Director or Secretary
Legacy
7 November 1996
288bResignation of Director or Secretary
Legacy
7 November 1996
288bResignation of Director or Secretary
Legacy
7 November 1996
288aAppointment of Director or Secretary
Legacy
1 November 1996
287Change of Registered Office
Certificate Change Of Name Company
21 October 1996
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
2 July 1996
NEWINCIncorporation