Background WavePink WaveYellow Wave

HUC SOUTH WEST LIMITED (05174987)

HUC SOUTH WEST LIMITED (05174987) is an active UK company. incorporated on 9 July 2004. with registered office in Welwyn Garden City. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities. HUC SOUTH WEST LIMITED has been registered for 21 years. Current directors include ARCHER, David Owen, HUGHES, Bruce Davey, Dr, ROBERTSON-GOLDSWORTHY, Sarah Helen.

Company Number
05174987
Status
active
Type
private-limited-guarant-nsc
Incorporated
9 July 2004
Age
21 years
Address
Huc Hq, Welwyn Garden City, AL7 4HL
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
ARCHER, David Owen, HUGHES, Bruce Davey, Dr, ROBERTSON-GOLDSWORTHY, Sarah Helen
SIC Codes
86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HUC SOUTH WEST LIMITED

HUC SOUTH WEST LIMITED is an active company incorporated on 9 July 2004 with the registered office located in Welwyn Garden City. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities. HUC SOUTH WEST LIMITED was registered 21 years ago.(SIC: 86900)

Status

active

Active since 21 years ago

Company No

05174987

PRIVATE-LIMITED-GUARANT-NSC Company

Age

21 Years

Incorporated 9 July 2004

Size

N/A

Accounts

ARD: 30/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 8 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 30 December 2026
Period: 1 April 2025 - 30 March 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 21 December 2025 (3 months ago)
Submitted on 28 March 2026 (Just now)

Next Due

Due by 4 January 2027
For period ending 21 December 2026

Previous Company Names

DEVON DOCTORS LIMITED
From: 9 July 2004To: 24 April 2023
Contact
Address

Huc Hq Ascots Lane Welwyn Garden City, AL7 4HL,

Previous Addresses

Suite 1, Osprey House Osprey Road Sowton Industrial Estate Exeter EX2 7WN England
From: 27 September 2019To: 19 July 2023
Unit 10 Manaton Court Manaton Close Matford Business Park Exeter Devon EX2 8PF
From: 9 July 2004To: 27 September 2019
Timeline

47 key events • 2004 - 2025

Funding Officers Ownership
Company Founded
Jul 04
Director Left
Nov 09
Director Joined
Apr 10
Director Joined
Nov 10
Director Joined
Nov 10
Director Left
Jul 11
Director Left
Nov 11
Director Left
Apr 14
Director Joined
Apr 14
Director Left
Jul 14
Director Joined
May 15
Director Left
Oct 15
Director Left
Oct 15
Director Joined
Oct 15
Director Joined
Oct 15
Director Joined
Apr 16
Director Left
Apr 16
Director Joined
Jul 16
Director Joined
Nov 17
Director Left
Nov 17
Owner Exit
Dec 17
Director Left
Jan 18
Director Joined
Oct 18
Director Left
Oct 18
Director Left
Aug 20
Director Joined
Oct 21
Director Left
Oct 21
Director Joined
Oct 21
Director Joined
Oct 21
Director Joined
Oct 21
Director Left
Oct 21
Director Left
Oct 21
Director Left
Oct 21
Director Left
Oct 21
Director Joined
Nov 21
Director Left
Oct 22
Director Left
Oct 22
Director Left
Oct 22
Director Left
Oct 22
Director Left
Oct 22
Director Left
Oct 22
Director Left
Oct 22
Director Left
Oct 22
Director Joined
Oct 22
Director Joined
Oct 22
Director Joined
Aug 25
Director Left
Sept 25
0
Funding
45
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

35

5 Active
30 Resigned

NIJJAR, Moony

Active
Ascots Lane, Welwyn Garden CityAL7 4HL
Secretary
Appointed 06 Jan 2025

WHITE, Sarah

Active
Ascots Lane, Welwyn Garden CityAL7 4HL
Secretary
Appointed 01 Nov 2017

ARCHER, David Owen

Active
Ascots Lane, Welwyn Garden CityAL7 4HL
Born December 1971
Director
Appointed 11 Oct 2022

HUGHES, Bruce Davey, Dr

Active
Mill Barn Guscott, TorringtonEX38 7HE
Born February 1970
Director
Appointed 13 Oct 2004

ROBERTSON-GOLDSWORTHY, Sarah Helen

Active
Ascots Lane, Welwyn Garden CityAL7 4HL
Born October 1982
Director
Appointed 01 Oct 2022

MURRAY, Jamie Arthur

Resigned
Ascots Lane, Welwyn Garden CityAL7 4HL
Secretary
Appointed 15 Dec 2023
Resigned 06 Jan 2025

STRACHAN, Colin

Resigned
6 Old Ide Lane, ExeterEX2 9RY
Secretary
Appointed 06 Feb 2006
Resigned 30 Jun 2014

WOLLACOTT, Ian Chris

Resigned
Mulberry House, BroadclystEX5 3BR
Secretary
Appointed 09 Jul 2004
Resigned 01 Oct 2004

WRIGHT, Carol

Resigned
51 Seymour Road, Newton AbbotTQ12 2PX
Secretary
Appointed 01 Oct 2004
Resigned 03 Feb 2006

WRIGHT, Christopher Donald

Resigned
Manaton Close, Matford Business Park, ExeterEX2 8PF
Secretary
Appointed 10 Oct 2014
Resigned 01 Nov 2017

AVIS, Trevor John, Dr

Resigned
Osprey Road, ExeterEX2 7WN
Born March 1964
Director
Appointed 01 Apr 2016
Resigned 30 Sept 2022

BASTIN, Christopher, Dr

Resigned
Honeywood Seaton Down Close, SeatonEX12 2JB
Born March 1947
Director
Appointed 13 Oct 2004
Resigned 01 Oct 2015

CAMPBELL, Christopher John Hamilton, Dr

Resigned
Osprey Road, ExeterEX2 7WN
Born December 1983
Director
Appointed 01 Nov 2021
Resigned 30 Sept 2022

COLLINGWOOD-BURKE, Lorna Margaret

Resigned
Osprey Road, ExeterEX2 7WN
Born November 1957
Director
Appointed 27 Sept 2021
Resigned 30 Sept 2022

CRITCHLOW, Sharon

Resigned
Osprey Road, ExeterEX2 7WN
Born December 1971
Director
Appointed 22 Oct 2021
Resigned 30 Sept 2022

EGGLETON, Mark, Dr

Resigned
Osprey Road, ExeterEX2 7WN
Born April 1970
Director
Appointed 01 Sept 2015
Resigned 31 Oct 2021

GEDDES, Justin Robert, Dr

Resigned
Osprey Road, ExeterEX2 7WN
Born December 1971
Director
Appointed 01 Sept 2015
Resigned 30 Sept 2022

HAMMETT, Annette Margaret

Resigned
Manaton Court, ExeterEX2 8PF
Born September 1960
Director
Appointed 01 Apr 2015
Resigned 31 Oct 2017

HAYES, Philippa Ann, Dr.

Resigned
Manaton Court, ExeterEX2 8PF
Born April 1958
Director
Appointed 01 Apr 2014
Resigned 31 Oct 2021

HEWITT, Ryan Dean

Resigned
Osprey Road, ExeterEX2 7WN
Born May 1978
Director
Appointed 17 Oct 2018
Resigned 24 Aug 2020

HOLLEY, Peter, Dr

Resigned
Wotton Farm, BuckfastleighTQ11 0HB
Born October 1966
Director
Appointed 13 Oct 2004
Resigned 31 Oct 2021

JACKSON, Matthew John

Resigned
Karinya, WinkleighEX19 8AT
Born July 1962
Director
Appointed 09 Jul 2004
Resigned 01 Oct 2004

LEGER, Benedict James, Dr

Resigned
7 Elm Grove Road, ExeterEX3 0EQ
Born June 1959
Director
Appointed 13 Oct 2004
Resigned 31 Mar 2014

MCVICAR, Matthew

Resigned
Osprey Road, ExeterEX2 7WN
Born August 1984
Director
Appointed 01 Jul 2016
Resigned 30 Sept 2022

MORRISON, Trudi Ann

Resigned
Unit 10 Manaton Court, Matford Business Park ExeterEX2 8PF
Born October 1968
Director
Appointed 20 Oct 2010
Resigned 20 Jul 2011

MURPHY-COLLETT, Sheena

Resigned
Osprey Road, ExeterEX2 7WN
Born October 1972
Director
Appointed 22 Oct 2021
Resigned 30 Sept 2022

MURRAY, Simon James, Dr

Resigned
Stepping Stones Seaway Lane, TorquayTQ2 6PN
Born January 1960
Director
Appointed 13 Oct 2004
Resigned 31 Mar 2016

POTTER, Andrew Boyce, Dr

Resigned
31 Thorn Park, PlymouthPL3 4TE
Born June 1966
Director
Appointed 13 Oct 2004
Resigned 07 Oct 2021

POWDERLEY, Tamara

Resigned
Unit 10 Manaton Court, Matford Business Park ExeterEX2 8PF
Born November 1975
Director
Appointed 01 Nov 2017
Resigned 25 Jan 2018

RICHARDS, Michael John, Doctor

Resigned
Springbank Croft Road, Newton AbbotTQ12 6BA
Born January 1957
Director
Appointed 13 Oct 2004
Resigned 01 Oct 2015

SLOT, Michael Joseph William, Doctor

Resigned
Osprey Road, ExeterEX2 7WN
Born November 1956
Director
Appointed 01 Apr 2010
Resigned 31 Oct 2021

SMITH, Andrew Gregory

Resigned
New Cottage, ButterleighEX15 1PL
Born December 1966
Director
Appointed 13 Oct 2004
Resigned 09 Nov 2009

STRACHAN, Colin Anthony

Resigned
6 Old Ide Lane, ExeterEX2 9RY
Born November 1960
Director
Appointed 01 Sept 2006
Resigned 30 Jun 2014

SUMMERS, Josephine Anne

Resigned
Unit 10 Manaton Court, Matford Business Park ExeterEX2 8PF
Born November 1962
Director
Appointed 20 Oct 2010
Resigned 09 Nov 2011

VICTOIRE-NIJJAR, Moony

Resigned
Ascots Lane, Welwyn Garden CityAL7 4HL
Born August 1970
Director
Appointed 01 Aug 2025
Resigned 29 Aug 2025

Persons with significant control

3

1 Active
2 Ceased

Herts Urgent Care Ltd

Active
Ascots Lane, Welwyn Garden CityAL7 4HL

Nature of Control

Significant influence or control
Notified 01 Oct 2022

Dr Justin Robert Geddes

Ceased
Unit 10 Manaton Court, Matford Business Park ExeterEX2 8PF
Born December 1971

Nature of Control

Significant influence or control
Notified 01 Jul 2016
Ceased 01 Jul 2016

Dr Justin Robert Geddes

Ceased
Unit 10 Manaton Court, Matford Business Park ExeterEX2 8PF
Born December 1971

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 21 Dec 2017
Fundings
Financials
Latest Activities

Filing History

132

Confirmation Statement With No Updates
28 March 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
26 March 2026
CH01Change of Director Details
Change Person Director Company With Change Date
26 March 2026
CH01Change of Director Details
Replacement Filing Of Director Appointment With Name
18 March 2026
RP01AP01RP01AP01
Accounts With Accounts Type Full
8 December 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 September 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
15 August 2025
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
6 January 2025
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
6 January 2025
AP03Appointment of Secretary
Confirmation Statement With No Updates
23 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
18 December 2024
AAAnnual Accounts
Accounts With Accounts Type Group
7 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 January 2024
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
21 December 2023
AP03Appointment of Secretary
Second Filing Of Director Appointment With Name
24 October 2023
RP04AP01RP04AP01
Change Registered Office Address Company With Date Old Address New Address
19 July 2023
AD01Change of Registered Office Address
Memorandum Articles
1 May 2023
MAMA
Certificate Change Of Name Company
24 April 2023
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
21 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
13 December 2022
AAAnnual Accounts
Notification Of A Person With Significant Control
12 October 2022
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
12 October 2022
PSC09Update to PSC Statements
Termination Director Company With Name Termination Date
11 October 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
11 October 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
11 October 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
11 October 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
11 October 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
11 October 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
11 October 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
11 October 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
11 October 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 October 2022
AP01Appointment of Director
Memorandum Articles
5 October 2022
MAMA
Resolution
29 September 2022
RESOLUTIONSResolutions
Confirmation Statement With No Updates
21 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
26 November 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 November 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 November 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 November 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
1 November 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
1 November 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
1 November 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
27 October 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 October 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 October 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 October 2021
TM01Termination of Director
Accounts With Accounts Type Group
10 June 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
22 March 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
22 December 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 August 2020
TM01Termination of Director
Confirmation Statement With No Updates
3 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
20 December 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
27 September 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
21 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
21 December 2018
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
2 November 2018
PSC08Cessation of Other Registrable Person PSC
Appoint Person Director Company With Name Date
17 October 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 October 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
25 January 2018
TM01Termination of Director
Accounts With Accounts Type Group
3 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2017
CS01Confirmation Statement
Cessation Of A Person With Significant Control
21 December 2017
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
20 November 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 November 2017
TM01Termination of Director
Appoint Person Secretary Company With Name Date
2 November 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
2 November 2017
TM02Termination of Secretary
Accounts With Accounts Type Group
28 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
21 December 2016
CS01Confirmation Statement
Confirmation Statement With Updates
2 September 2016
CS01Confirmation Statement
Confirmation Statement With Updates
21 July 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 July 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 April 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 April 2016
TM01Termination of Director
Accounts With Accounts Type Group
3 January 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 October 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 October 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 October 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
2 October 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
10 July 2015
AR01AR01
Appoint Person Director Company With Name Date
16 May 2015
AP01Appointment of Director
Accounts With Accounts Type Group
6 January 2015
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
10 October 2014
AP03Appointment of Secretary
Annual Return Company With Made Up Date No Member List
14 July 2014
AR01AR01
Termination Director Company With Name Termination Date
14 July 2014
TM01Termination of Director
Termination Secretary Company With Name Termination Date
14 July 2014
TM02Termination of Secretary
Appoint Person Director Company With Name
28 April 2014
AP01Appointment of Director
Termination Director Company With Name
2 April 2014
TM01Termination of Director
Accounts With Accounts Type Group
6 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 July 2013
AR01AR01
Accounts With Accounts Type Group
21 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 July 2012
AR01AR01
Accounts With Accounts Type Group
2 January 2012
AAAnnual Accounts
Termination Director Company With Name
17 November 2011
TM01Termination of Director
Termination Director Company With Name
29 July 2011
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
13 July 2011
AR01AR01
Appoint Person Director Company With Name
23 November 2010
AP01Appointment of Director
Appoint Person Director Company With Name
16 November 2010
AP01Appointment of Director
Accounts With Accounts Type Group
15 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 July 2010
AR01AR01
Change Person Director Company With Change Date
21 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 July 2010
CH01Change of Director Details
Appoint Person Director Company With Name
29 April 2010
AP01Appointment of Director
Accounts With Accounts Type Full
5 February 2010
AAAnnual Accounts
Termination Director Company With Name
10 November 2009
TM01Termination of Director
Legacy
13 July 2009
363aAnnual Return
Accounts With Accounts Type Full
4 February 2009
AAAnnual Accounts
Legacy
14 July 2008
363aAnnual Return
Accounts With Accounts Type Full
22 January 2008
AAAnnual Accounts
Legacy
29 July 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 February 2007
AAAnnual Accounts
Legacy
27 September 2006
288aAppointment of Director or Secretary
Legacy
20 July 2006
363sAnnual Return (shuttle)
Auditors Resignation Company
28 March 2006
AUDAUD
Legacy
9 February 2006
288aAppointment of Director or Secretary
Legacy
9 February 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
23 November 2005
AAAnnual Accounts
Legacy
22 August 2005
363sAnnual Return (shuttle)
Legacy
8 August 2005
225Change of Accounting Reference Date
Legacy
25 January 2005
288aAppointment of Director or Secretary
Legacy
25 January 2005
288aAppointment of Director or Secretary
Legacy
12 January 2005
288aAppointment of Director or Secretary
Legacy
12 January 2005
288bResignation of Director or Secretary
Legacy
12 January 2005
288bResignation of Director or Secretary
Legacy
17 December 2004
288aAppointment of Director or Secretary
Legacy
17 December 2004
288aAppointment of Director or Secretary
Legacy
7 December 2004
288aAppointment of Director or Secretary
Legacy
7 December 2004
288aAppointment of Director or Secretary
Legacy
7 December 2004
288aAppointment of Director or Secretary
Legacy
7 December 2004
288aAppointment of Director or Secretary
Legacy
7 December 2004
288aAppointment of Director or Secretary
Incorporation Company
9 July 2004
NEWINCIncorporation