Background WavePink WaveYellow Wave

HCA (MANCHESTER) LIMITED (10045373)

HCA (MANCHESTER) LIMITED (10045373) is an active UK company. incorporated on 7 March 2016. with registered office in Newbury. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. HCA (MANCHESTER) LIMITED has been registered for 10 years. Current directors include KRIGE, Lynette Gillian, STABLES, Thomas Findlay, SWINDELLS, Kieran Brian.

Company Number
10045373
Status
active
Type
ltd
Incorporated
7 March 2016
Age
10 years
Address
2 Communications Road, Newbury, RG19 6AB
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
KRIGE, Lynette Gillian, STABLES, Thomas Findlay, SWINDELLS, Kieran Brian
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HCA (MANCHESTER) LIMITED

HCA (MANCHESTER) LIMITED is an active company incorporated on 7 March 2016 with the registered office located in Newbury. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. HCA (MANCHESTER) LIMITED was registered 10 years ago.(SIC: 64209)

Status

active

Active since 10 years ago

Company No

10045373

LTD Company

Age

10 Years

Incorporated 7 March 2016

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 January 2026 (2 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 4 March 2026 (Just now)
Submitted on 4 March 2026 (Just now)

Next Due

Due by 18 March 2027
For period ending 4 March 2027

Previous Company Names

HCA HOLDINGS LIMITED
From: 7 March 2016To: 11 July 2017
Contact
Address

2 Communications Road Greenham Business Park Newbury, RG19 6AB,

Previous Addresses

97 Alderley Road Wilmslow Cheshire SK9 1PT England
From: 11 April 2016To: 12 September 2025
Enterprise House 97 Alderley Road Wilmslow Cheshire SK9 1PT England
From: 11 April 2016To: 11 April 2016
Stanley House Broadgate Broadway Business Park Chadderton Oldham Lancashire OL9 9XA United Kingdom
From: 7 March 2016To: 11 April 2016
Timeline

16 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Mar 16
Owner Exit
Sept 23
New Owner
May 24
Owner Exit
May 24
Loan Secured
Jun 24
Loan Secured
Jun 24
Loan Secured
Jun 24
Director Left
Jun 24
Director Joined
Jun 24
Director Joined
Jun 24
Owner Exit
Jun 24
Owner Exit
Jun 24
Loan Secured
Dec 24
Loan Secured
Dec 24
Director Joined
Sept 25
Director Left
Sept 25
0
Funding
5
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

KRIGE, Lynette Gillian

Active
Greenham Business Park, NewburyRG19 6AB
Born September 1966
Director
Appointed 12 Sept 2025

STABLES, Thomas Findlay

Active
Greenham Business Park, NewburyRG19 6AB
Born November 1972
Director
Appointed 07 Jun 2024

SWINDELLS, Kieran Brian

Active
Greenham Business Park, NewburyRG19 6AB
Born October 1975
Director
Appointed 07 Mar 2016

SWINDELLS, Joanne Elizabeth, Miss.

Resigned
Broadway Business Park, OldhamOL9 9XA
Secretary
Appointed 07 Mar 2016
Resigned 07 Jun 2024

KELLY, Aaron David

Resigned
Greenham Business Park, NewburyRG19 6AB
Born November 1976
Director
Appointed 07 Jun 2024
Resigned 12 Sept 2025

SWINDELLS, Joanne Elizabeth

Resigned
Broadway Business Park, OldhamOL9 9XA
Born January 1972
Director
Appointed 07 Mar 2016
Resigned 07 Jun 2024

Persons with significant control

5

1 Active
4 Ceased
Greenham Business Park, NewburyRG19 6AB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 Jun 2024

Brian Gregory Swindells

Ceased
Alderley Road, WilmslowSK9 1PT
Born February 1950

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 18 Nov 2021
Ceased 07 Jun 2024

Mr Kieran Brian Swindells

Ceased
Alderley Road, WilmslowSK9 1PT
Born October 1975

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Mar 2017
Ceased 07 Jun 2024

The Executors Of Judith Anne Swindells

Ceased
Alderley Road, WilmslowSK9 1PT
Born March 1952

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Mar 2017
Ceased 18 Nov 2021

Mr Brian Gregory Swindells

Ceased
Alderley Road, WilmslowSK9 1PT
Born February 1950

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Mar 2017
Ceased 06 Mar 2017
Fundings
Financials
Latest Activities

Filing History

56

Confirmation Statement With Updates
4 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
30 January 2026
AAAnnual Accounts
Legacy
30 January 2026
PARENT_ACCPARENT_ACC
Legacy
30 January 2026
GUARANTEE2GUARANTEE2
Legacy
30 January 2026
AGREEMENT2AGREEMENT2
Change Person Director Company With Change Date
15 September 2025
CH01Change of Director Details
Change Person Director Company With Change Date
12 September 2025
CH01Change of Director Details
Change Person Director Company With Change Date
12 September 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
12 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 September 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
12 September 2025
AD01Change of Registered Office Address
Change To A Person With Significant Control
12 September 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
21 March 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
23 December 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 December 2024
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
19 August 2024
AAAnnual Accounts
Resolution
17 June 2024
RESOLUTIONSResolutions
Memorandum Articles
17 June 2024
MAMA
Termination Director Company With Name Termination Date
13 June 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
13 June 2024
TM02Termination of Secretary
Appoint Person Director Company With Name Date
13 June 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 June 2024
AP01Appointment of Director
Notification Of A Person With Significant Control
13 June 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 June 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 June 2024
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
12 June 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 June 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 June 2024
MR01Registration of a Charge
Notification Of A Person With Significant Control
13 May 2024
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
13 May 2024
PSC07Cessation of Relevant Legal Entity PSC
Second Filing Of Confirmation Statement With Made Up Date
25 April 2024
RP04CS01RP04CS01
Confirmation Statement With Updates
22 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2023
AAAnnual Accounts
Cessation Of A Person With Significant Control
7 September 2023
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Previous Extended
6 June 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
13 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 August 2021
AAAnnual Accounts
Confirmation Statement With Updates
11 March 2021
CS01Confirmation Statement
Change To A Person With Significant Control
11 March 2021
PSC04Change of PSC Details
Accounts With Accounts Type Dormant
30 November 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
14 October 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
9 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 2019
CS01Confirmation Statement
Confirmation Statement With Updates
6 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 October 2017
AAAnnual Accounts
Resolution
11 July 2017
RESOLUTIONSResolutions
Change Of Name Notice
11 July 2017
CONNOTConfirmation Statement Notification
Confirmation Statement With Updates
24 March 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
11 April 2016
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
11 April 2016
AD01Change of Registered Office Address
Incorporation Company
7 March 2016
NEWINCIncorporation