Background WavePink WaveYellow Wave

HCA HEALTHCARE UK LIMITED (06974044)

HCA HEALTHCARE UK LIMITED (06974044) is an active UK company. incorporated on 27 July 2009. with registered office in London. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities. HCA HEALTHCARE UK LIMITED has been registered for 16 years. Current directors include MIDKIFF, Jeremy Randal, PATEL, Samir Chandrakant, REAY, John Michael.

Company Number
06974044
Status
active
Type
ltd
Incorporated
27 July 2009
Age
16 years
Address
2 Cavendish Square, London, W1G 0PU
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
MIDKIFF, Jeremy Randal, PATEL, Samir Chandrakant, REAY, John Michael
SIC Codes
86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HCA HEALTHCARE UK LIMITED

HCA HEALTHCARE UK LIMITED is an active company incorporated on 27 July 2009 with the registered office located in London. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities. HCA HEALTHCARE UK LIMITED was registered 16 years ago.(SIC: 86900)

Status

active

Active since 16 years ago

Company No

06974044

LTD Company

Age

16 Years

Incorporated 27 July 2009

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: Dormant

Next Due

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

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 28 May 2025 (10 months ago)
Submitted on 30 May 2025 (10 months ago)

Next Due

Due by 11 June 2026
For period ending 28 May 2026

Previous Company Names

MEDICAL DIAGNOSTICS LABORATORIES LIMITED
From: 22 November 2013To: 1 November 2016
LONDON BACK LIMITED
From: 27 July 2009To: 22 November 2013
Contact
Address

2 Cavendish Square London, W1G 0PU,

Previous Addresses

242 Marylebone Road London NW1 6JL
From: 27 July 2009To: 18 December 2020
Timeline

13 key events • 2009 - 2024

Funding Officers Ownership
Company Founded
Jul 09
Director Left
May 12
Director Left
Jul 12
Director Joined
Jul 12
Director Left
Aug 16
Director Joined
Aug 16
Director Joined
Sept 16
Director Joined
Feb 19
Director Joined
Feb 19
Director Left
Apr 19
Director Left
May 19
Director Joined
Nov 24
Director Left
Nov 24
0
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

4 Active
11 Resigned

PATEL, Samir Chandrakant

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

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

LOYAL, Jasy

Resigned
Marylebone Road, LondonNW1 6JL
Secretary
Appointed 08 Sept 2009
Resigned 31 Dec 2018

VICKERY, Catherine Mary Jane

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

HAMMONDS SECRETARIES LIMITED

Resigned
Devonshire Square, LondonEC2M 4YH
Corporate secretary
Appointed 27 Jul 2009
Resigned 08 Sept 2009

BUGOS, John Reilly

Resigned
Marylebone Road, LondonNW1 6JL
Born May 1964
Director
Appointed 31 Jul 2012
Resigned 12 Aug 2016

CROSSLEY, Peter Mortimer

Resigned
Devonshire Square, LondonEC2M 4YH
Born February 1957
Director
Appointed 27 Jul 2009
Resigned 08 Sept 2009

NEEB, Michael Thomas

Resigned
Marylebone Road, LondonNW1 6JL
Born August 1962
Director
Appointed 08 Sept 2009
Resigned 31 Mar 2019

PETKAS, James Mark

Resigned
Marylebone Road, LondonNW1 6JL
Born October 1955
Director
Appointed 08 Sept 2009
Resigned 31 Jul 2012

PIERSON, Melany Roberts

Resigned
Marylebone Road, LondonNW1 6JL
Born September 1965
Director
Appointed 08 Sept 2009
Resigned 28 May 2012

PRITCHARD, Teresa Finch

Resigned
Marylebone Road, LondonNW1 6JL
Born January 1960
Director
Appointed 22 Aug 2016
Resigned 01 May 2019

VICKERY, Catherine Mary Jane

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

HAMMONDS DIRECTORS LIMITED

Resigned
Devonshire Square, LondonEC2M 4YH
Corporate director
Appointed 27 Jul 2009
Resigned 08 Sept 2009

Persons with significant control

1

Hca International Limited

Active
Cavendish Square, LondonW1G 0PU

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

69

Accounts With Accounts Type Dormant
7 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 December 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 November 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 November 2024
TM01Termination 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
Confirmation Statement With No Updates
4 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 June 2021
CS01Confirmation Statement
Change To A Person With Significant Control
17 March 2021
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
6 January 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
2 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 October 2019
AAAnnual Accounts
Change Person Director Company With Change Date
8 July 2019
CH01Change of Director Details
Confirmation Statement With No Updates
31 May 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 May 2019
TM01Termination of Director
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
18 February 2019
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
15 February 2019
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
31 December 2018
TM02Termination of Secretary
Accounts With Accounts Type Dormant
5 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 June 2017
CS01Confirmation Statement
Certificate Change Of Name Company
1 November 2016
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
9 October 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 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
15 June 2016
AR01AR01
Accounts With Accounts Type Dormant
20 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 June 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
28 May 2014
AR01AR01
Accounts With Accounts Type Dormant
9 April 2014
AAAnnual Accounts
Certificate Change Of Name Company
22 November 2013
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
22 November 2013
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Dormant
19 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 June 2013
AR01AR01
Change Person Director Company With Change Date
18 April 2013
CH01Change of Director Details
Appoint Person Director Company With Name
1 August 2012
AP01Appointment of Director
Termination Director Company With Name
31 July 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
12 June 2012
AR01AR01
Accounts With Accounts Type Dormant
30 May 2012
AAAnnual Accounts
Termination Director Company With Name
28 May 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
13 June 2011
AR01AR01
Change Person Secretary Company With Change Date
13 June 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
13 June 2011
CH01Change of Director Details
Change Person Director Company With Change Date
13 June 2011
CH01Change of Director Details
Change Person Director Company With Change Date
18 April 2011
CH01Change of Director Details
Accounts With Accounts Type Dormant
15 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 August 2010
AR01AR01
Change Person Director Company With Change Date
17 August 2010
CH01Change of Director Details
Legacy
10 September 2009
287Change of Registered Office
Legacy
10 September 2009
288aAppointment of Director or Secretary
Legacy
9 September 2009
288aAppointment of Director or Secretary
Legacy
9 September 2009
288aAppointment of Director or Secretary
Legacy
9 September 2009
225Change of Accounting Reference Date
Legacy
9 September 2009
288bResignation of Director or Secretary
Legacy
9 September 2009
288bResignation of Director or Secretary
Legacy
9 September 2009
288bResignation of Director or Secretary
Legacy
9 September 2009
288aAppointment of Director or Secretary
Incorporation Company
27 July 2009
NEWINCIncorporation