Background WavePink WaveYellow Wave

HCA ACCOUNTANTS LTD (06208449)

HCA ACCOUNTANTS LTD (06208449) is an active UK company. incorporated on 11 April 2007. with registered office in Leeds. The company operates in the Professional, Scientific and Technical Activities sector, engaged in accounting and auditing activities and 2 other business activities. HCA ACCOUNTANTS LTD has been registered for 19 years. Current directors include AHMAD, Furqan.

Company Number
06208449
Status
active
Type
ltd
Incorporated
11 April 2007
Age
19 years
Address
Park House, Leeds, LS7 2BP
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Accounting and auditing activities
Directors
AHMAD, Furqan
SIC Codes
69201, 69202, 69203

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HCA ACCOUNTANTS LTD

HCA ACCOUNTANTS LTD is an active company incorporated on 11 April 2007 with the registered office located in Leeds. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in accounting and auditing activities and 2 other business activities. HCA ACCOUNTANTS LTD was registered 19 years ago.(SIC: 69201, 69202, 69203)

Status

active

Active since 19 years ago

Company No

06208449

LTD Company

Age

19 Years

Incorporated 11 April 2007

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 21 January 2026 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

14 days left

Last Filed

Made up to 11 April 2025 (1 year ago)
Submitted on 6 May 2025 (11 months ago)

Next Due

Due by 25 April 2026
For period ending 11 April 2026

Previous Company Names

HCA ARSHAD CHAUDHRY LTD
From: 11 April 2007To: 7 July 2011
Contact
Address

Park House Wilmington Street Leeds, LS7 2BP,

Previous Addresses

209 Easterly Road Leeds LS8 2RB England
From: 15 April 2016To: 30 March 2019
Roundhay Chambers, 199 Roundhay Road, Leeds West Yorkshire LS8 5AN
From: 11 April 2007To: 15 April 2016
Timeline

9 key events • 2007 - 2017

Funding Officers Ownership
Company Founded
Apr 07
Director Joined
Aug 10
Director Left
Aug 10
Director Left
Jun 11
Director Joined
May 12
Director Left
May 12
Director Joined
Jan 14
Director Left
May 14
Loan Secured
Jan 17
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

1 Active
7 Resigned

AHMAD, Furqan

Active
Wilmington Street, LeedsLS7 2BP
Born April 1970
Director
Appointed 27 Jan 2014

BOWERS, Richard

Resigned
Roundhay Chambers, 199 Roundhay, West YorkshireLS8 5AN
Secretary
Appointed 01 Nov 2011
Resigned 28 Feb 2014

CHAUDHRY, Arshad

Resigned
Roxburgh House, LeedsLS17 7DL
Secretary
Appointed 11 Apr 2007
Resigned 30 Oct 2011

BOWERS, Richard Anthony

Resigned
Roundhay Chambers, 199 Roundhay, West YorkshireLS8 5AN
Born December 1956
Director
Appointed 01 May 2011
Resigned 28 Feb 2014

BOWERS, Richard Anthony

Resigned
26 Victoria Springs, HolmfirthHD9 2NB
Born December 1956
Director
Appointed 11 Apr 2007
Resigned 31 Dec 2008

CHAUDHRY, Arshad

Resigned
Roxburgh House, LeedsLS17 7DL
Born April 1951
Director
Appointed 11 Apr 2007
Resigned 30 Oct 2011

JOHNSON, Martin John

Resigned
Roundhay Chambers, 199 Roundhay, West YorkshireLS8 5AN
Born February 1961
Director
Appointed 05 Aug 2010
Resigned 27 Jun 2011

KILNER, James Ritchie

Resigned
9 Alwoodley Lane, LeedsLS17 7PU
Born July 1959
Director
Appointed 11 Apr 2007
Resigned 05 Aug 2010

Persons with significant control

1

Mr Furqan Ahmad

Active
Wilmington Street, LeedsLS7 2BP
Born April 1970

Nature of Control

Significant influence or control
Significant influence or control as firm
Notified 01 Apr 2017
Fundings
Financials
Latest Activities

Filing History

57

Accounts With Accounts Type Total Exemption Full
21 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
6 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 January 2021
AAAnnual Accounts
Change Person Director Company With Change Date
23 November 2020
CH01Change of Director Details
Change To A Person With Significant Control
23 November 2020
PSC04Change of PSC Details
Confirmation Statement With No Updates
7 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 April 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
30 March 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
14 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
23 January 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
19 January 2017
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
15 April 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
15 April 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
28 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 May 2014
AR01AR01
Termination Secretary Company With Name
20 May 2014
TM02Termination of Secretary
Termination Director Company With Name
20 May 2014
TM01Termination of Director
Appoint Person Director Company With Name
28 January 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
20 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 May 2012
AR01AR01
Appoint Person Director Company With Name
10 May 2012
AP01Appointment of Director
Appoint Person Secretary Company With Name
10 May 2012
AP03Appointment of Secretary
Termination Director Company With Name
10 May 2012
TM01Termination of Director
Termination Secretary Company With Name
10 May 2012
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
31 January 2012
AAAnnual Accounts
Certificate Change Of Name Company
7 July 2011
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
28 June 2011
CONNOTConfirmation Statement Notification
Termination Director Company With Name
27 June 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
24 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 January 2011
AAAnnual Accounts
Appoint Person Director Company With Name
5 August 2010
AP01Appointment of Director
Termination Director Company With Name
5 August 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
16 April 2010
AR01AR01
Accounts Amended With Made Up Date
25 August 2009
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
24 August 2009
AAAnnual Accounts
Legacy
26 May 2009
363aAnnual Return
Legacy
25 May 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
11 February 2009
AAAnnual Accounts
Legacy
23 May 2008
88(2)Return of Allotment of Shares
Legacy
23 May 2008
363aAnnual Return
Incorporation Company
11 April 2007
NEWINCIncorporation