Background WavePink WaveYellow Wave

HCL HEALTHCARE LIMITED (03496076)

HCL HEALTHCARE LIMITED (03496076) is an active UK company. incorporated on 21 January 1998. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in temporary employment agency activities. HCL HEALTHCARE LIMITED has been registered for 28 years.

Company Number
03496076
Status
active
Type
ltd
Incorporated
21 January 1998
Age
28 years
Address
33 Soho Square, London, W1D 3QU
Industry Sector
Administrative and Support Service Activities
Business Activity
Temporary employment agency activities
SIC Codes
78200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HCL HEALTHCARE LIMITED

HCL HEALTHCARE LIMITED is an active company incorporated on 21 January 1998 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in temporary employment agency activities. HCL HEALTHCARE LIMITED was registered 28 years ago.(SIC: 78200)

Status

active

Active since 28 years ago

Company No

03496076

LTD Company

Age

28 Years

Incorporated 21 January 1998

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 5 January 2026 (2 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 5 January 2026 (2 months ago)
Submitted on 21 January 2026 (2 months ago)

Next Due

Due by 19 January 2027
For period ending 5 January 2027

Previous Company Names

EUROSITE MEDICAL LTD.
From: 5 February 2004To: 6 February 2008
EUROSITE HUMAN RESOURCES LIMITED
From: 17 March 1999To: 5 February 2004
OHIO BUILDERS LIMITED
From: 21 January 1998To: 17 March 1999
Contact
Address

33 Soho Square London, W1D 3QU,

Previous Addresses

10 Old Bailey London EC4M 7NG England
From: 23 March 2018To: 25 August 2020
8 Tiger Court Kings Drive Kings Business Park Prescot L34 1BH England
From: 14 March 2018To: 23 March 2018
C/O Healthcare Locums Ltd 10 Old Bailey London EC4M 7NG England
From: 27 April 2016To: 14 March 2018
C/O C/O Healthcare Locums Plc 10 Old Bailey 10 Old Bailey London EC4M 7NG
From: 5 August 2010To: 27 April 2016
Greener House 66-68 Haymarket London SW1Y 4RF
From: 21 January 1998To: 5 August 2010
Timeline

41 key events • 1998 - 2025

Funding Officers Ownership
Company Founded
Jan 98
Director Joined
Oct 09
Director Joined
Jan 11
Director Left
Apr 11
Director Joined
Apr 11
Director Joined
Apr 11
Director Left
Apr 11
Director Left
Apr 11
Director Left
May 11
Director Joined
Oct 11
Director Joined
Oct 11
Director Joined
Apr 12
Director Left
Apr 12
Director Left
Jun 13
Director Left
Jun 13
Loan Cleared
Jan 15
Director Joined
Jan 15
Loan Secured
Jun 15
Loan Secured
Jun 15
Loan Secured
Jun 15
Director Left
Apr 16
Director Joined
Apr 16
Loan Secured
Mar 18
Owner Exit
Mar 18
Director Left
Mar 18
Director Left
Mar 18
Director Left
Mar 18
Director Joined
Mar 18
Director Joined
Mar 18
Director Joined
Mar 18
Loan Cleared
Sept 20
Loan Cleared
Sept 20
Loan Cleared
Sept 20
Director Left
Oct 20
Director Joined
Oct 20
Owner Exit
Sept 21
Loan Secured
Nov 22
Director Joined
Mar 24
Director Left
Mar 24
Director Left
Mar 24
Loan Cleared
Jul 25
0
Funding
28
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

212

Confirmation Statement With No Updates
21 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
5 January 2026
AAAnnual Accounts
Legacy
5 January 2026
PARENT_ACCPARENT_ACC
Legacy
5 January 2026
AGREEMENT2AGREEMENT2
Legacy
5 January 2026
GUARANTEE2GUARANTEE2
Mortgage Satisfy Charge Full
23 July 2025
MR04Satisfaction of Charge
Change Person Director Company With Change Date
22 April 2025
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
21 February 2025
AAAnnual Accounts
Legacy
21 February 2025
PARENT_ACCPARENT_ACC
Legacy
21 February 2025
AGREEMENT2AGREEMENT2
Legacy
21 February 2025
GUARANTEE2GUARANTEE2
Change To A Person With Significant Control
13 January 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
8 January 2025
CS01Confirmation Statement
Appoint Corporate Director Company With Name Date
27 March 2024
AP02Appointment of Corporate Director
Termination Director Company With Name Termination Date
27 March 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
27 March 2024
TM01Termination of Director
Confirmation Statement With No Updates
8 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
6 January 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
7 August 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
31 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 January 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
30 November 2022
MR01Registration of a Charge
Accounts With Accounts Type Small
23 August 2022
AAAnnual Accounts
Move Registers To Sail Company With New Address
14 April 2022
AD03Change of Location of Company Records
Change Sail Address Company With New Address
14 April 2022
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
14 January 2022
CH01Change of Director Details
Confirmation Statement With Updates
13 January 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
14 October 2021
CH01Change of Director Details
Cessation Of A Person With Significant Control
14 September 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
14 September 2021
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Small
24 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 October 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
20 October 2020
AP01Appointment of Director
Mortgage Satisfy Charge Full
30 September 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 September 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 September 2020
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
25 August 2020
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
26 March 2020
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
6 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 January 2020
CS01Confirmation Statement
Confirmation Statement With Updates
5 March 2019
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
17 January 2019
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
17 January 2019
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
6 October 2018
AAAnnual Accounts
Resolution
10 May 2018
RESOLUTIONSResolutions
Statement Of Companys Objects
10 May 2018
CC04CC04
Change Registered Office Address Company With Date Old Address New Address
23 March 2018
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
14 March 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
14 March 2018
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
14 March 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
14 March 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
14 March 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
14 March 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 March 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 March 2018
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
12 March 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
5 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
29 September 2017
AAAnnual Accounts
Legacy
29 September 2017
PARENT_ACCPARENT_ACC
Legacy
29 September 2017
AGREEMENT2AGREEMENT2
Legacy
29 September 2017
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
25 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
4 October 2016
AAAnnual Accounts
Legacy
4 October 2016
PARENT_ACCPARENT_ACC
Legacy
4 October 2016
AGREEMENT2AGREEMENT2
Legacy
4 October 2016
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
27 April 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
27 April 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
27 April 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
26 January 2016
AR01AR01
Accounts With Accounts Type Audit Exemption Subsiduary
12 October 2015
AAAnnual Accounts
Legacy
12 October 2015
GUARANTEE2GUARANTEE2
Legacy
17 September 2015
PARENT_ACCPARENT_ACC
Legacy
17 September 2015
AGREEMENT2AGREEMENT2
Mortgage Create With Deed With Charge Number Charge Creation Date
18 June 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 June 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 June 2015
MR01Registration of a Charge
Termination Secretary Company With Name Termination Date
28 April 2015
TM02Termination of Secretary
Appoint Person Director Company With Name Date
28 January 2015
AP01Appointment of Director
Mortgage Satisfy Charge Full
27 January 2015
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
26 January 2015
AR01AR01
Accounts With Accounts Type Audit Exemption Subsiduary
23 December 2014
AAAnnual Accounts
Legacy
23 December 2014
PARENT_ACCPARENT_ACC
Legacy
23 December 2014
AGREEMENT2AGREEMENT2
Legacy
23 December 2014
GUARANTEE2GUARANTEE2
Legacy
18 December 2014
PARENT_ACCPARENT_ACC
Annual Return Company With Made Up Date Full List Shareholders
10 February 2014
AR01AR01
Accounts With Accounts Type Audit Exemption Subsiduary
27 September 2013
AAAnnual Accounts
Legacy
27 September 2013
PARENT_ACCPARENT_ACC
Legacy
16 July 2013
AGREEMENT2AGREEMENT2
Legacy
4 July 2013
GUARANTEE2GUARANTEE2
Termination Director Company With Name
1 July 2013
TM01Termination of Director
Termination Director Company With Name
3 June 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
28 January 2013
AR01AR01
Accounts With Accounts Type Full
16 October 2012
AAAnnual Accounts
Appoint Person Director Company With Name
19 April 2012
AP01Appointment of Director
Termination Director Company With Name
19 April 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
1 February 2012
AR01AR01
Accounts With Accounts Type Full
13 January 2012
AAAnnual Accounts
Appoint Person Director Company With Name
19 October 2011
AP01Appointment of Director
Appoint Person Director Company With Name
18 October 2011
AP01Appointment of Director
Termination Director Company With Name
4 May 2011
TM01Termination of Director
Termination Director Company With Name
6 April 2011
TM01Termination of Director
Appoint Person Director Company With Name
6 April 2011
AP01Appointment of Director
Appoint Person Director Company With Name
6 April 2011
AP01Appointment of Director
Termination Director Company With Name
6 April 2011
TM01Termination of Director
Termination Director Company With Name
6 April 2011
TM01Termination of Director
Resolution
29 March 2011
RESOLUTIONSResolutions
Legacy
7 March 2011
MG02MG02
Legacy
7 March 2011
MG02MG02
Legacy
7 March 2011
MG02MG02
Appoint Person Director Company With Name
27 January 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
21 January 2011
AR01AR01
Resolution
18 January 2011
RESOLUTIONSResolutions
Legacy
30 December 2010
MG01MG01
Resolution
29 December 2010
RESOLUTIONSResolutions
Change Person Director Company With Change Date
15 September 2010
CH01Change of Director Details
Termination Secretary Company With Name
14 September 2010
TM02Termination of Secretary
Change Corporate Director Company With Change Date
14 September 2010
CH02Change of Corporate Director Details
Appoint Person Secretary Company With Name
14 September 2010
AP03Appointment of Secretary
Legacy
1 September 2010
MG02MG02
Legacy
26 August 2010
MG01MG01
Legacy
26 August 2010
MG01MG01
Legacy
26 August 2010
MG01MG01
Change Registered Office Address Company With Date Old Address
5 August 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Full
7 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 February 2010
AR01AR01
Appoint Corporate Director Company With Name
15 October 2009
AP02Appointment of Corporate Director
Legacy
17 September 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
5 June 2009
AAAnnual Accounts
Legacy
12 March 2009
288aAppointment of Director or Secretary
Legacy
26 January 2009
363aAnnual Return
Legacy
24 January 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
22 July 2008
AAAnnual Accounts
Certificate Change Of Name Company
6 February 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
24 January 2008
363aAnnual Return
Legacy
26 July 2007
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
20 June 2007
AAAnnual Accounts
Resolution
8 May 2007
RESOLUTIONSResolutions
Legacy
4 May 2007
395Particulars of Mortgage or Charge
Resolution
2 May 2007
RESOLUTIONSResolutions
Resolution
2 May 2007
RESOLUTIONSResolutions
Legacy
2 May 2007
155(6)a155(6)a
Legacy
1 May 2007
403aParticulars of Charge Subject to s859A
Legacy
26 February 2007
288aAppointment of Director or Secretary
Legacy
5 February 2007
363aAnnual Return
Legacy
5 February 2007
288bResignation of Director or Secretary
Legacy
10 January 2007
288aAppointment of Director or Secretary
Legacy
10 January 2007
288bResignation of Director or Secretary
Legacy
10 January 2007
288bResignation of Director or Secretary
Legacy
10 January 2007
288aAppointment of Director or Secretary
Legacy
28 July 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
20 June 2006
AAAnnual Accounts
Legacy
20 February 2006
363sAnnual Return (shuttle)
Legacy
3 November 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
14 June 2005
AAAnnual Accounts
Legacy
13 April 2005
288aAppointment of Director or Secretary
Legacy
9 April 2005
363sAnnual Return (shuttle)
Legacy
9 April 2005
225Change of Accounting Reference Date
Accounts With Accounts Type Full
21 March 2005
AAAnnual Accounts
Legacy
17 March 2005
288bResignation of Director or Secretary
Legacy
11 February 2005
288aAppointment of Director or Secretary
Legacy
11 February 2005
288bResignation of Director or Secretary
Legacy
10 May 2004
363sAnnual Return (shuttle)
Legacy
6 February 2004
287Change of Registered Office
Certificate Change Of Name Company
5 February 2004
CERTNMCertificate of Incorporation on Change of Name
Legacy
12 December 2003
288bResignation of Director or Secretary
Legacy
12 December 2003
288bResignation of Director or Secretary
Resolution
12 December 2003
RESOLUTIONSResolutions
Resolution
12 December 2003
RESOLUTIONSResolutions
Legacy
12 December 2003
288aAppointment of Director or Secretary
Legacy
12 December 2003
288aAppointment of Director or Secretary
Legacy
12 December 2003
225Change of Accounting Reference Date
Legacy
12 December 2003
287Change of Registered Office
Legacy
12 December 2003
288aAppointment of Director or Secretary
Legacy
11 December 2003
395Particulars of Mortgage or Charge
Legacy
2 December 2003
288aAppointment of Director or Secretary
Legacy
19 November 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
16 June 2003
AAAnnual Accounts
Legacy
11 April 2003
225Change of Accounting Reference Date
Legacy
27 February 2003
363sAnnual Return (shuttle)
Legacy
3 December 2002
395Particulars of Mortgage or Charge
Legacy
8 November 2002
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
28 October 2002
AAAnnual Accounts
Legacy
8 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 November 2001
AAAnnual Accounts
Resolution
2 July 2001
RESOLUTIONSResolutions
Legacy
2 July 2001
122122
Legacy
13 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 September 2000
AAAnnual Accounts
Legacy
15 February 2000
363sAnnual Return (shuttle)
Legacy
30 November 1999
225Change of Accounting Reference Date
Accounts With Accounts Type Small
8 October 1999
AAAnnual Accounts
Legacy
29 May 1999
395Particulars of Mortgage or Charge
Legacy
27 May 1999
88(2)R88(2)R
Legacy
27 May 1999
123Notice of Increase in Nominal Capital
Resolution
27 May 1999
RESOLUTIONSResolutions
Legacy
25 March 1999
363aAnnual Return
Certificate Change Of Name Company
16 March 1999
CERTNMCertificate of Incorporation on Change of Name
Legacy
15 March 1999
288bResignation of Director or Secretary
Legacy
15 March 1999
288bResignation of Director or Secretary
Legacy
15 March 1999
288aAppointment of Director or Secretary
Legacy
15 March 1999
288aAppointment of Director or Secretary
Legacy
20 August 1998
287Change of Registered Office
Legacy
20 August 1998
288aAppointment of Director or Secretary
Legacy
20 August 1998
288bResignation of Director or Secretary
Legacy
20 August 1998
288aAppointment of Director or Secretary
Legacy
20 August 1998
288bResignation of Director or Secretary
Resolution
11 August 1998
RESOLUTIONSResolutions
Incorporation Company
21 January 1998
NEWINCIncorporation