Background WavePink WaveYellow Wave

THE HUB COMMUNITY HEALTHCARE HOLDCO LIMITED (09308416)

THE HUB COMMUNITY HEALTHCARE HOLDCO LIMITED (09308416) is an active UK company. incorporated on 12 November 2014. 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 HOLDCO LIMITED has been registered for 11 years. Current directors include CHEEMA, Jaipal Singh, CHEEMA, Satinderjit Kaur.

Company Number
09308416
Status
active
Type
ltd
Incorporated
12 November 2014
Age
11 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 HOLDCO LIMITED

THE HUB COMMUNITY HEALTHCARE HOLDCO LIMITED is an active company incorporated on 12 November 2014 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 HOLDCO LIMITED was registered 11 years ago.(SIC: 64209)

Status

active

Active since 11 years ago

Company No

09308416

LTD Company

Age

11 Years

Incorporated 12 November 2014

Size

N/A

Accounts

ARD: 30/9

Up to Date

12 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 3 April 2025 (1 year ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Medium Company

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 6 February 2026 (2 months ago)
Submitted on 6 February 2026 (2 months ago)

Next Due

Due by 20 February 2027
For period ending 6 February 2027

Previous Company Names

AGHOCO 1265 LIMITED
From: 12 November 2014To: 20 November 2014
Contact
Address

Allcures House Arisdale Avenue South Ockendon, RM15 5TT,

Previous Addresses

Paddock Business Centre 2 Paddock Road Skelmersdale Lancashire WN8 9PL
From: 14 July 2015To: 5 July 2022
100 Barbirolli Square Manchester M2 3AB United Kingdom
From: 12 November 2014To: 14 July 2015
Timeline

37 key events • 2014 - 2022

Funding Officers Ownership
Company Founded
Nov 14
Director Left
Dec 14
Director Left
Dec 14
Director Left
Dec 14
Director Joined
Dec 14
Director Joined
Dec 14
Funding Round
Jun 15
Director Joined
Jul 15
Director Joined
Jul 15
Director Joined
Jul 15
Director Joined
Jul 15
Funding Round
Nov 15
Director Joined
Dec 15
Director Left
Jul 16
Funding Round
Jul 16
Funding Round
Nov 16
Funding Round
May 17
Owner Exit
Oct 17
Director Left
Nov 18
Director Left
Nov 18
Director Joined
Feb 19
Director Left
Feb 19
Director Joined
Feb 19
Director Joined
Jun 20
Director Left
Jun 20
Loan Secured
Jun 22
Director Left
Jul 22
Owner Exit
Jul 22
Owner Exit
Jul 22
Director Left
Jul 22
Director Joined
Jul 22
Director Left
Jul 22
Director Left
Jul 22
Director Left
Jul 22
Director Left
Jul 22
Director Joined
Jul 22
Director Joined
Jul 22
5
Funding
27
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

17

2 Active
15 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

A G SECRETARIAL LIMITED

Resigned
Barbirolli Square, ManchesterM2 3AB
Corporate secretary
Appointed 12 Nov 2014
Resigned 20 Nov 2014

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 01 Jun 2015
Resigned 06 Jun 2022

CHEEMA, Jaipal Singh

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

FORSTER-JONES, Paul Leslie

Resigned
2 Paddock Road, SkelmersdaleWN8 9PL
Born June 1958
Director
Appointed 01 Jun 2015
Resigned 31 May 2016

HART, Roger

Resigned
Barbirolli Square, ManchesterM2 3AB
Born January 1971
Director
Appointed 12 Nov 2014
Resigned 20 Nov 2014

HURRELL, James Lewis

Resigned
Seymour Street, LondonW1H 7BP
Born September 1985
Director
Appointed 20 Nov 2014
Resigned 23 Jan 2019

JEFFERS, Stephen Thomas

Resigned
2 Paddock Road, SkelmersdaleWN8 9PL
Born July 1956
Director
Appointed 01 Jun 2015
Resigned 15 Oct 2018

KNIGHT, Daniel Rhys

Resigned
Seymour Street, LondonW1H 7BP
Born May 1989
Director
Appointed 23 Jan 2019
Resigned 29 Jun 2020

NOORANI, Laura Parveen

Resigned
Arisdale Avenue, South OckendonRM15 5TT
Born December 1991
Director
Appointed 29 Jun 2020
Resigned 06 Jun 2022

WYNCOLL, Oliver Quentin James

Resigned
Seymour Street, LondonW1H 7BP
Born March 1969
Director
Appointed 20 Nov 2014
Resigned 06 Jun 2022

A G SECRETARIAL LIMITED

Resigned
Barbirolli Square, ManchesterM2 3AB
Corporate director
Appointed 12 Nov 2014
Resigned 20 Nov 2014

APM HEALTHCARE DEVELOPMENTS LIMITED

Resigned
Ford Road, TotnesTW9 5LE
Corporate director
Appointed 23 Jan 2019
Resigned 06 Jun 2022

INHOCO FORMATIONS LIMITED

Resigned
Barbirolli Square, ManchesterM2 3AB
Corporate nominee director
Appointed 12 Nov 2014
Resigned 20 Nov 2014

Persons with significant control

4

1 Active
3 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
Seymour Street, LondonW1H 7BP

Nature of Control

Significant influence or control
Notified 01 Mar 2017
Ceased 06 Jun 2022
Seymour Street, LondonW1H 7BP

Nature of Control

Ownership of shares 75 to 100 percent as firm
Notified 06 Apr 2016
Ceased 06 Jun 2022
Seymour Street, LondonW1H 7BP

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 01 Mar 2017
Fundings
Financials
Latest Activities

Filing History

81

Confirmation Statement With No Updates
6 February 2026
CS01Confirmation Statement
Confirmation Statement With No Updates
11 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Medium
3 April 2025
AAAnnual Accounts
Confirmation Statement With Updates
11 December 2024
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
29 November 2024
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Small
25 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
23 August 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 Group
3 January 2023
AAAnnual Accounts
Resolution
15 September 2022
RESOLUTIONSResolutions
Memorandum Articles
15 September 2022
MAMA
Termination Director Company With Name Termination Date
5 July 2022
TM01Termination of Director
Cessation Of A Person With Significant Control
5 July 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
5 July 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 July 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
5 July 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
5 July 2022
AP01Appointment of Director
Change Account Reference Date Company Previous Extended
5 July 2022
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
5 July 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
5 July 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
5 July 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
5 July 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
5 July 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 July 2022
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
5 July 2022
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
9 June 2022
MR01Registration of a Charge
Accounts With Accounts Type Group
24 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
11 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 November 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 June 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 June 2020
TM01Termination of Director
Accounts With Accounts Type Group
2 January 2020
AAAnnual Accounts
Confirmation Statement With Updates
20 November 2019
CS01Confirmation Statement
Appoint Corporate Director Company With Name Date
7 February 2019
AP02Appointment of Corporate Director
Appoint Person Director Company With Name Date
5 February 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 February 2019
TM01Termination of Director
Resolution
14 January 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Group
3 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
6 December 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 November 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
8 November 2018
TM01Termination of Director
Accounts With Accounts Type Group
6 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 November 2017
CS01Confirmation Statement
Change Sail Address Company With New Address
23 October 2017
AD02Notification of Single Alternative Inspection Location
Notification Of A Person With Significant Control
20 October 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
10 May 2017
SH01Allotment of Shares
Resolution
4 May 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Group
13 December 2016
AAAnnual Accounts
Resolution
29 November 2016
RESOLUTIONSResolutions
Confirmation Statement With Updates
23 November 2016
CS01Confirmation Statement
Capital Allotment Shares
2 November 2016
SH01Allotment of Shares
Resolution
15 July 2016
RESOLUTIONSResolutions
Capital Allotment Shares
12 July 2016
SH01Allotment of Shares
Termination Director Company With Name Termination Date
7 July 2016
TM01Termination of Director
Change Account Reference Date Company Current Shortened
30 March 2016
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
2 March 2016
AAAnnual Accounts
Resolution
9 December 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
7 December 2015
AR01AR01
Appoint Person Director Company With Name Date
2 December 2015
AP01Appointment of Director
Capital Allotment Shares
1 December 2015
SH01Allotment of Shares
Appoint Person Director Company With Name Date
14 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 July 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
14 July 2015
AD01Change of Registered Office Address
Capital Allotment Shares
18 June 2015
SH01Allotment of Shares
Capital Name Of Class Of Shares
18 June 2015
SH08Notice of Name/Rights of Class of Shares
Resolution
18 June 2015
RESOLUTIONSResolutions
Change Account Reference Date Company Previous Shortened
18 June 2015
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
11 December 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
11 December 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
11 December 2014
TM01Termination of Director
Termination Secretary Company With Name Termination Date
11 December 2014
TM02Termination of Secretary
Appoint Person Director Company With Name Date
11 December 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 December 2014
AP01Appointment of Director
Certificate Change Of Name Company
20 November 2014
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
12 November 2014
NEWINCIncorporation