Background WavePink WaveYellow Wave

THE HUB COMMUNITY HEALTHCARE P FINANCE LIMITED (07475730)

THE HUB COMMUNITY HEALTHCARE P FINANCE LIMITED (07475730) is an active UK company. incorporated on 21 December 2010. with registered office in South Ockendon. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. THE HUB COMMUNITY HEALTHCARE P FINANCE LIMITED has been registered for 15 years. Current directors include CHEEMA, Jaipal Singh, CHEEMA, Satinderjit Kaur.

Company Number
07475730
Status
active
Type
ltd
Incorporated
21 December 2010
Age
15 years
Address
Allcures House, South Ockendon, RM15 5TT
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
CHEEMA, Jaipal Singh, CHEEMA, Satinderjit Kaur
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE HUB COMMUNITY HEALTHCARE P FINANCE LIMITED

THE HUB COMMUNITY HEALTHCARE P FINANCE LIMITED is an active company incorporated on 21 December 2010 with the registered office located in South Ockendon. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. THE HUB COMMUNITY HEALTHCARE P FINANCE LIMITED was registered 15 years ago.(SIC: 64209)

Status

active

Active since 15 years ago

Company No

07475730

LTD Company

Age

15 Years

Incorporated 21 December 2010

Size

N/A

Accounts

ARD: 30/9

Up to Date

10 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 27 March 2025 (1 year ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 21 December 2025 (4 months ago)
Submitted on 26 January 2026 (3 months ago)

Next Due

Due by 4 January 2027
For period ending 21 December 2026

Previous Company Names

MEDICX P FINANCE LIMITED
From: 21 December 2010To: 3 June 2015
Contact
Address

Allcures House Arisdale Avenue South Ockendon, RM15 5TT,

Previous Addresses

Paddock Business Centre 2 Paddock Road Skelmersdale Lancashire WN8 9PL
From: 16 July 2013To: 8 June 2022
, C/O Medicx Pharmacy Limited, 13-17 Peel Street, Chorley, Lancashire, PR7 2EY, England
From: 17 October 2011To: 16 July 2013
, 5 Godalming Business Centre, Woolsack Way, Godalming, Surrey, GU7 1XW, United Kingdom
From: 21 December 2010To: 17 October 2011
Timeline

25 key events • 2010 - 2022

Funding Officers Ownership
Company Founded
Dec 10
Director Left
Mar 11
Director Left
Mar 11
Director Joined
Mar 11
Director Joined
Mar 11
Director Joined
Jun 11
Loan Secured
Jul 13
Loan Secured
Jul 13
Capital Update
May 15
Capital Update
May 15
Director Left
Jun 15
Director Joined
Jun 15
Director Left
Jun 15
Director Joined
Dec 15
Director Left
Nov 18
Director Left
Nov 18
Owner Exit
Jun 22
Director Left
Jun 22
Director Left
Jun 22
Owner Exit
Jun 22
Director Joined
Jun 22
Director Joined
Jun 22
Loan Secured
Jun 22
Loan Cleared
Jun 22
Loan Cleared
Jun 22
2
Funding
15
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

13

2 Active
11 Resigned

CHEEMA, Jaipal Singh

Active
Arisdale Avenue, South OckendonRM15 5TT
Born March 1956
Director
Appointed 06 Jun 2022

CHEEMA, Satinderjit Kaur

Active
Arisdale Avenue, South OckendonRM15 5TT
Born June 1963
Director
Appointed 06 Jun 2022

BUTTERWORTH, Andrew Craig

Resigned
2 Paddock Road, SkelmersdaleWN8 9PL
Secretary
Appointed 03 May 2011
Resigned 13 Jul 2015

MCNEILL, Edward

Resigned
Connaught Place, LondonW2 2ET
Secretary
Appointed 08 Feb 2011
Resigned 03 May 2011

OSMOND, Mark Jonathan

Resigned
Godalming Business Centre, GodalmingGU7 1XW
Secretary
Appointed 21 Dec 2010
Resigned 08 Feb 2011

ADAMS, Michael William

Resigned
Godalming Business Centre, GodalmingGU7 1XW
Born September 1966
Director
Appointed 21 Dec 2010
Resigned 08 Feb 2011

ATKINSON, David

Resigned
Arisdale Avenue, South OckendonRM15 5TT
Born March 1973
Director
Appointed 28 Oct 2015
Resigned 06 Jun 2022

BALL, Christopher

Resigned
2 Paddock Road, SkelmersdaleWN8 9PL
Born February 1960
Director
Appointed 01 Jun 2015
Resigned 15 Oct 2018

BUTTERWORTH, Andrew Craig

Resigned
Arisdale Avenue, South OckendonRM15 5TT
Born May 1972
Director
Appointed 03 May 2011
Resigned 06 Jun 2022

JEFFERS, Stephen Thomas

Resigned
2 Paddock Road, SkelmersdaleWN8 9PL
Born July 1956
Director
Appointed 08 Feb 2011
Resigned 15 Oct 2018

MADDIN, Keith John

Resigned
Godalming Business Centre, GodalmingGU7 1XW
Born June 1962
Director
Appointed 21 Dec 2010
Resigned 01 Jun 2015

MCNEILL, Edward Hugh

Resigned
Connaught Place, LondonW2 2ET
Born April 1978
Director
Appointed 08 Feb 2011
Resigned 01 Jun 2015

OSMOND, Mark Jonathan

Resigned
Godalming Business Centre, GodalmingGU7 1XW
Born January 1966
Director
Appointed 21 Dec 2010
Resigned 08 Feb 2011

Persons with significant control

3

1 Active
2 Ceased
St. John Street, LondonEC1V 4LY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Jun 2022
Ceased 06 Jun 2022
2 Paddock Road, SkelmersdaleWN8 9PL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Jun 2022
2 Paddock Road, SkelmersdaleWN8 9PL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 06 Jun 2022
Fundings
Financials
Latest Activities

Filing History

85

Confirmation Statement With No Updates
26 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
27 March 2025
AAAnnual Accounts
Confirmation Statement With Updates
10 January 2025
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
10 January 2025
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Small
25 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 July 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
24 March 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
19 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 December 2022
AAAnnual Accounts
Resolution
15 September 2022
RESOLUTIONSResolutions
Memorandum Articles
15 September 2022
MAMA
Mortgage Satisfy Charge Full
20 June 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 June 2022
MR04Satisfaction of Charge
Change Account Reference Date Company Previous Extended
9 June 2022
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
9 June 2022
MR01Registration of a Charge
Notification Of A Person With Significant Control
8 June 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 June 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
8 June 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
8 June 2022
TM01Termination of Director
Cessation Of A Person With Significant Control
8 June 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
8 June 2022
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
8 June 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 June 2022
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
8 June 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
27 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 January 2021
CS01Confirmation Statement
Confirmation Statement With Updates
3 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 January 2020
AAAnnual Accounts
Confirmation Statement With Updates
21 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 November 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
6 November 2018
TM01Termination of Director
Confirmation Statement With Updates
11 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
7 December 2017
AAAnnual Accounts
Change Sail Address Company With New Address
23 October 2017
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
21 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
13 December 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
4 May 2016
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
4 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 February 2016
AR01AR01
Appoint Person Director Company With Name Date
3 December 2015
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
15 July 2015
TM02Termination of Secretary
Change Account Reference Date Company Previous Extended
1 July 2015
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
17 June 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
17 June 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 June 2015
TM01Termination of Director
Certificate Change Of Name Company
3 June 2015
CERTNMCertificate of Incorporation on Change of Name
Legacy
26 May 2015
SH20SH20
Capital Statement Capital Company With Date Currency Figure
26 May 2015
SH19Statement of Capital
Legacy
26 May 2015
CAP-SSCAP-SS
Resolution
26 May 2015
RESOLUTIONSResolutions
Capital Statement Capital Company With Date Currency Figure
21 May 2015
SH19Statement of Capital
Legacy
21 May 2015
SH20SH20
Legacy
21 May 2015
CAP-SSCAP-SS
Resolution
21 May 2015
RESOLUTIONSResolutions
Resolution
20 February 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
5 January 2015
AR01AR01
Accounts With Accounts Type Full
12 June 2014
AAAnnual Accounts
Second Filing Of Form With Form Type Made Up Date
6 May 2014
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
6 January 2014
AR01AR01
Change Person Director Company With Change Date
6 January 2014
CH01Change of Director Details
Resolution
22 July 2013
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number
17 July 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
17 July 2013
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address
16 July 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Full
3 July 2013
AAAnnual Accounts
Auditors Resignation Company
4 June 2013
AUDAUD
Auditors Resignation Company
3 May 2013
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
4 January 2013
AR01AR01
Accounts With Accounts Type Full
4 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 December 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
17 October 2011
AD01Change of Registered Office Address
Termination Secretary Company With Name
28 June 2011
TM02Termination of Secretary
Appoint Person Director Company With Name
6 June 2011
AP01Appointment of Director
Appoint Person Secretary Company With Name
6 June 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
18 March 2011
TM02Termination of Secretary
Termination Director Company With Name
18 March 2011
TM01Termination of Director
Termination Director Company With Name
18 March 2011
TM01Termination of Director
Appoint Person Director Company With Name
18 March 2011
AP01Appointment of Director
Appoint Person Director Company With Name
18 March 2011
AP01Appointment of Director
Appoint Person Secretary Company With Name
18 March 2011
AP03Appointment of Secretary
Incorporation Company
21 December 2010
NEWINCIncorporation