Background WavePink WaveYellow Wave

THE HUB COMMUNITY HEALTHCARE MIDCO LIMITED (09577785)

THE HUB COMMUNITY HEALTHCARE MIDCO LIMITED (09577785) is an active UK company. incorporated on 6 May 2015. 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 MIDCO LIMITED has been registered for 10 years. Current directors include CHEEMA, Jaipal Singh, CHEEMA, Satinderjit Kaur.

Company Number
09577785
Status
active
Type
ltd
Incorporated
6 May 2015
Age
10 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 MIDCO LIMITED

THE HUB COMMUNITY HEALTHCARE MIDCO LIMITED is an active company incorporated on 6 May 2015 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 MIDCO LIMITED was registered 10 years ago.(SIC: 64209)

Status

active

Active since 10 years ago

Company No

09577785

LTD Company

Age

10 Years

Incorporated 6 May 2015

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 1304 LIMITED
From: 6 May 2015To: 11 May 2015
Contact
Address

Allcures House Arisdale Avenue South Ockendon, RM15 5TT,

Previous Addresses

Paddock Business Centre 2 Paddock Road Skelmersdale Lancashire WN8 9PL
From: 18 June 2015To: 8 June 2022
100 Barbirolli Square Manchester M2 3AB United Kingdom
From: 6 May 2015To: 18 June 2015
Timeline

29 key events • 2015 - 2022

Funding Officers Ownership
Company Founded
May 15
Director Joined
May 15
Director Left
May 15
Director Left
May 15
Director Left
May 15
Director Joined
May 15
Funding Round
Jun 15
Director Joined
Jun 15
Director Joined
Jun 15
Director Joined
Jun 15
Director Joined
Dec 15
Funding Round
Jul 16
Funding Round
Nov 16
Funding Round
May 17
Director Left
Nov 18
Director Left
Nov 18
Director Joined
Feb 19
Director Left
Feb 19
Director Joined
Jun 20
Director Left
Jun 20
Owner Exit
Jun 22
Director Joined
Jun 22
Owner Exit
Jun 22
Director Left
Jun 22
Director Left
Jun 22
Director Left
Jun 22
Director Left
Jun 22
Director Joined
Jun 22
Loan Secured
Jun 22
4
Funding
21
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

14

2 Active
12 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 06 May 2015
Resigned 11 May 2015

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

HART, Roger

Resigned
Barbirolli Square, ManchesterM2 3AB
Born January 1971
Director
Appointed 06 May 2015
Resigned 11 May 2015

HURRELL, James Lewis

Resigned
Seymour Street, LondonW1H 7BP
Born September 1985
Director
Appointed 11 May 2015
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 11 May 2015
Resigned 06 Jun 2022

A G SECRETARIAL LIMITED

Resigned
Barbirolli Square, ManchesterM2 3AB
Corporate director
Appointed 06 May 2015
Resigned 11 May 2015

INHOCO FORMATIONS LIMITED

Resigned
Barbirolli Square, ManchesterM2 3AB
Corporate nominee director
Appointed 06 May 2015
Resigned 11 May 2015

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
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

67

Confirmation Statement With No Updates
6 February 2026
CS01Confirmation Statement
Confirmation Statement With No Updates
2 June 2025
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
2 June 2025
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Medium
3 April 2025
AAAnnual Accounts
Accounts With Accounts Type Dormant
3 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
24 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2023
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
24 March 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
19 December 2022
AAAnnual Accounts
Resolution
15 September 2022
RESOLUTIONSResolutions
Memorandum Articles
15 September 2022
MAMA
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
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
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
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
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
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
Confirmation Statement With No Updates
12 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
27 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
26 March 2021
AAAnnual Accounts
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
Confirmation Statement With Updates
6 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
2 January 2020
AAAnnual Accounts
Confirmation Statement With Updates
9 May 2019
CS01Confirmation Statement
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
Accounts With Accounts Type Full
5 January 2019
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
17 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
6 December 2017
AAAnnual Accounts
Change Sail Address Company With New Address
23 October 2017
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
1 June 2017
CS01Confirmation Statement
Capital Allotment Shares
10 May 2017
SH01Allotment of Shares
Resolution
4 May 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Full
13 December 2016
AAAnnual Accounts
Resolution
22 November 2016
RESOLUTIONSResolutions
Capital Allotment Shares
2 November 2016
SH01Allotment of Shares
Resolution
15 July 2016
RESOLUTIONSResolutions
Capital Allotment Shares
12 July 2016
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
17 May 2016
AR01AR01
Change Account Reference Date Company Previous Shortened
4 May 2016
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
2 December 2015
AP01Appointment of Director
Capital Allotment Shares
18 June 2015
SH01Allotment of Shares
Resolution
18 June 2015
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
18 June 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
18 June 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 June 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 June 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 May 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 May 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
30 May 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
30 May 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
30 May 2015
TM02Termination of Secretary
Appoint Person Director Company With Name Date
30 May 2015
AP01Appointment of Director
Certificate Change Of Name Company
11 May 2015
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
6 May 2015
NEWINCIncorporation