Background WavePink WaveYellow Wave

HC-ONE NO.3 LIMITED (07417290)

HC-ONE NO.3 LIMITED (07417290) is an active UK company. incorporated on 25 October 2010. with registered office in London. The company operates in the Human Health and Social Work Activities sector, engaged in residential nursing care activities. HC-ONE NO.3 LIMITED has been registered for 15 years.

Company Number
07417290
Status
active
Type
ltd
Incorporated
25 October 2010
Age
15 years
Address
5 Churchill Place, London, E14 5HU
Industry Sector
Human Health and Social Work Activities
Business Activity
Residential nursing care activities
SIC Codes
87100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HC-ONE NO.3 LIMITED

HC-ONE NO.3 LIMITED is an active company incorporated on 25 October 2010 with the registered office located in London. The company operates in the Human Health and Social Work Activities sector, specifically engaged in residential nursing care activities. HC-ONE NO.3 LIMITED was registered 15 years ago.(SIC: 87100)

Status

active

Active since 15 years ago

Company No

07417290

LTD Company

Age

15 Years

Incorporated 25 October 2010

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 28 March 2025 (1 year ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 24 October 2025 (5 months ago)
Submitted on 14 November 2025 (4 months ago)

Next Due

Due by 7 November 2026
For period ending 24 October 2026

Previous Company Names

RV CARE HOMES LIMITED
From: 4 May 2017To: 24 August 2021
RV AVONPARK LIMITED
From: 25 October 2010To: 4 May 2017
Contact
Address

5 Churchill Place 10th Floor London, E14 5HU,

Previous Addresses

Southgate House Archer Street Darlington County Durham DL3 6AH England
From: 24 October 2017To: 7 November 2025
Southgate House Archer Street Darlington DL3 6AH England
From: 3 October 2017To: 24 October 2017
1st Floor Brunswick House, Regent Park 297-299 Kingston Road Leatherhead Surrey KT22 7LU
From: 10 November 2014To: 3 October 2017
28 Church Street Epsom Surrey KT17 4QB
From: 13 April 2012To: 10 November 2014
28 Church Street Epsom Surrey KT7 4QB United Kingdom
From: 11 April 2012To: 13 April 2012
57 Church Street Epsom Surrey KT17 4PX United Kingdom
From: 25 October 2010To: 11 April 2012
Timeline

34 key events • 2010 - 2025

Funding Officers Ownership
Company Founded
Oct 10
Director Left
Jan 12
Director Joined
Mar 12
Director Left
Mar 13
Director Joined
Apr 13
Loan Cleared
Nov 13
Loan Cleared
Nov 13
Director Left
Jul 14
Director Joined
Jul 14
Director Joined
May 17
Loan Cleared
Oct 17
Director Joined
Oct 17
Director Left
Oct 17
Director Left
Oct 17
Director Left
Oct 17
Director Joined
Oct 17
Loan Secured
Oct 17
Owner Exit
Oct 17
Loan Secured
Oct 17
Director Joined
Dec 18
Director Joined
Dec 18
Director Joined
Dec 18
Director Joined
Dec 18
Director Left
Oct 19
Director Left
Feb 20
Director Joined
Sept 20
Loan Cleared
Apr 21
Director Left
Jun 21
Director Left
Dec 21
Director Left
Apr 22
Director Left
Nov 25
Director Left
Nov 25
Director Joined
Nov 25
Director Joined
Nov 25
0
Funding
26
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

108

Memorandum Articles
28 February 2026
MAMA
Resolution
28 February 2026
RESOLUTIONSResolutions
Legacy
20 November 2025
ANNOTATIONANNOTATION
Legacy
20 November 2025
ANNOTATIONANNOTATION
Appoint Corporate Secretary Company With Name Date
14 November 2025
AP04Appointment of Corporate Secretary
Confirmation Statement With No Updates
14 November 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
7 November 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
6 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
6 November 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
6 November 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 November 2025
AP01Appointment of Director
Accounts With Accounts Type Full
28 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2024
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
31 October 2024
TM02Termination of Secretary
Accounts With Accounts Type Full
9 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
22 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
7 July 2022
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
22 April 2022
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
13 April 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
9 December 2021
TM01Termination of Director
Confirmation Statement With No Updates
5 December 2021
CS01Confirmation Statement
Resolution
6 September 2021
RESOLUTIONSResolutions
Resolution
24 August 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Full
4 July 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 June 2021
TM01Termination of Director
Mortgage Satisfy Charge Full
30 April 2021
MR04Satisfaction of Charge
Confirmation Statement With No Updates
5 November 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 September 2020
AP01Appointment of Director
Accounts With Accounts Type Full
29 April 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 February 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
31 October 2019
TM01Termination of Director
Confirmation Statement With No Updates
25 October 2019
CS01Confirmation Statement
Mortgage Charge Whole Cease And Release With Charge Number
2 October 2019
MR05Certification of Charge
Accounts With Accounts Type Full
6 March 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 December 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 December 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 December 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 December 2018
AP01Appointment of Director
Confirmation Statement With Updates
31 October 2018
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
31 October 2018
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
20 February 2018
CH01Change of Director Details
Change Account Reference Date Company Current Extended
7 February 2018
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
1 December 2017
AAAnnual Accounts
Resolution
26 October 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
24 October 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
24 October 2017
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
24 October 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
24 October 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 October 2017
MR01Registration of a Charge
Appoint Person Director Company With Name Date
4 October 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 October 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
4 October 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
4 October 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
4 October 2017
TM02Termination of Secretary
Appoint Person Director Company With Name Date
4 October 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
3 October 2017
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
3 October 2017
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
4 May 2017
AP01Appointment of Director
Certificate Change Of Name Company
4 May 2017
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
11 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 October 2016
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
24 February 2016
AD02Notification of Single Alternative Inspection Location
Move Registers To Sail Company With New Address
27 January 2016
AD03Change of Location of Company Records
Accounts With Accounts Type Full
7 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 October 2015
AR01AR01
Appoint Person Secretary Company With Name Date
21 September 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
21 September 2015
TM02Termination of Secretary
Accounts With Accounts Type Full
9 January 2015
AAAnnual Accounts
Change Person Director Company With Change Date
12 November 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
12 November 2014
CH03Change of Secretary Details
Change Person Director Company With Change Date
11 November 2014
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
10 November 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
27 October 2014
AR01AR01
Termination Director Company With Name
4 July 2014
TM01Termination of Director
Appoint Person Director Company With Name
4 July 2014
AP01Appointment of Director
Accounts With Accounts Type Full
31 December 2013
AAAnnual Accounts
Mortgage Satisfy Charge Full
6 November 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 November 2013
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
25 October 2013
AR01AR01
Mortgage Charge Whole Release With Charge Number
25 October 2013
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
25 October 2013
MR05Certification of Charge
Appoint Person Director Company With Name
9 April 2013
AP01Appointment of Director
Termination Director Company With Name
28 March 2013
TM01Termination of Director
Change Sail Address Company
7 March 2013
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
17 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 October 2012
AR01AR01
Change Person Director Company With Change Date
13 April 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
13 April 2012
CH03Change of Secretary Details
Change Person Director Company With Change Date
13 April 2012
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
13 April 2012
AD01Change of Registered Office Address
Change Person Secretary Company With Change Date
12 April 2012
CH03Change of Secretary Details
Change Person Director Company With Change Date
12 April 2012
CH01Change of Director Details
Change Person Director Company With Change Date
12 April 2012
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
11 April 2012
AD01Change of Registered Office Address
Appoint Person Director Company With Name
5 March 2012
AP01Appointment of Director
Appoint Person Secretary Company With Name
27 January 2012
AP03Appointment of Secretary
Termination Director Company With Name
27 January 2012
TM01Termination of Director
Termination Secretary Company With Name
27 January 2012
TM02Termination of Secretary
Accounts With Accounts Type Full
6 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 October 2011
AR01AR01
Legacy
30 July 2011
MG01MG01
Legacy
2 December 2010
MG01MG01
Legacy
24 November 2010
MG01MG01
Change Account Reference Date Company Current Shortened
25 October 2010
AA01Change of Accounting Reference Date
Incorporation Company
25 October 2010
NEWINCIncorporation