Background WavePink WaveYellow Wave

HCA GROUP (HAMPSHIRE) LIMITED (08075251)

HCA GROUP (HAMPSHIRE) LIMITED (08075251) is an active UK company. incorporated on 18 May 2012. with registered office in Andover. The company operates in the Financial and Insurance Activities sector, engaged in activities of production holding companies. HCA GROUP (HAMPSHIRE) LIMITED has been registered for 13 years. Current directors include POYSER, Adam John.

Company Number
08075251
Status
active
Type
ltd
Incorporated
18 May 2012
Age
13 years
Address
Unit 6 Kingsway, Andover, SP10 5LQ
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of production holding companies
Directors
POYSER, Adam John
SIC Codes
64202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HCA GROUP (HAMPSHIRE) LIMITED

HCA GROUP (HAMPSHIRE) LIMITED is an active company incorporated on 18 May 2012 with the registered office located in Andover. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of production holding companies. HCA GROUP (HAMPSHIRE) LIMITED was registered 13 years ago.(SIC: 64202)

Status

active

Active since 13 years ago

Company No

08075251

LTD Company

Age

13 Years

Incorporated 18 May 2012

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 12 November 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 18 May 2025 (11 months ago)
Submitted on 4 June 2025 (10 months ago)

Next Due

Due by 1 June 2026
For period ending 18 May 2026
Contact
Address

Unit 6 Kingsway Andover, SP10 5LQ,

Previous Addresses

Langdowns Dfk, Kingsgate House Newbury Road Andover Hampshire SP10 4DU England
From: 19 May 2017To: 2 May 2024
Centurion House Central Way Andover Hants SP10 5AN United Kingdom
From: 18 May 2012To: 19 May 2017
Timeline

15 key events • 2012 - 2019

Funding Officers Ownership
Company Founded
May 12
Director Joined
Jun 12
Director Joined
Jun 12
Director Joined
Oct 12
Director Joined
Oct 12
Share Issue
Nov 12
Funding Round
Nov 12
Director Left
May 13
Director Left
Jun 15
Director Left
Jun 15
Loan Cleared
Jun 15
Funding Round
Jun 16
Director Left
Jan 19
Owner Exit
May 19
Owner Exit
May 19
3
Funding
8
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

POYSER, Tina

Active
Newbury Road, AndoverSP10 4DU
Secretary
Appointed 30 Jan 2019

POYSER, Adam John

Active
Denning Mead, AndoverSP10 3LG
Born December 1970
Director
Appointed 01 Oct 2012

CLAYTON, Hollie Louise

Resigned
Lane End, WarminsterBA12 7PG
Born March 1984
Director
Appointed 01 Oct 2012
Resigned 19 Dec 2018

JORDAN, Paul James

Resigned
Central Way, AndoverSP10 5AN
Born October 1956
Director
Appointed 18 May 2012
Resigned 27 Apr 2015

JORDAN, Wendy Ann

Resigned
Central Way, AndoverSP10 5AN
Born January 1959
Director
Appointed 18 May 2012
Resigned 27 Apr 2015

WING, Clifford Donald

Resigned
Walsingham Road, EnfieldEN2 6EY
Born April 1960
Director
Appointed 18 May 2012
Resigned 18 May 2012

Persons with significant control

3

1 Active
2 Ceased
Newbury Road, AndoverSP10 4DU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 19 May 2018

Mr Adam John Poyser

Ceased
Newbury Road, AndoverSP10 4DU
Born December 1970

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 19 May 2018

Mrs Tina Poyser

Ceased
Newbury Road, AndoverSP10 4DU
Born August 1964

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 19 May 2018
Fundings
Financials
Latest Activities

Filing History

49

Accounts With Accounts Type Total Exemption Full
12 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
2 May 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
17 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 November 2020
AAAnnual Accounts
Confirmation Statement With Updates
27 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 May 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
14 May 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 May 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 May 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Secretary Company With Name Date
7 February 2019
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
17 January 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
9 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
18 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 May 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
19 May 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
28 October 2016
AAAnnual Accounts
Capital Allotment Shares
1 July 2016
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
29 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 July 2015
AR01AR01
Mortgage Satisfy Charge Full
12 June 2015
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
9 June 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
9 June 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
25 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 July 2013
AR01AR01
Termination Director Company With Name
30 May 2013
TM01Termination of Director
Capital Alter Shares Subdivision
5 November 2012
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
5 November 2012
SH01Allotment of Shares
Resolution
8 October 2012
RESOLUTIONSResolutions
Appoint Person Director Company With Name
8 October 2012
AP01Appointment of Director
Appoint Person Director Company With Name
8 October 2012
AP01Appointment of Director
Notice Restriction On Company Articles
8 October 2012
CC01CC01
Legacy
2 October 2012
MG01MG01
Appoint Person Director Company With Name
13 June 2012
AP01Appointment of Director
Appoint Person Director Company With Name
13 June 2012
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
13 June 2012
AA01Change of Accounting Reference Date
Incorporation Company
18 May 2012
NEWINCIncorporation