Background WavePink WaveYellow Wave

HCA CONSOLIDATIONS (HAMPSHIRE) LIMITED (10136113)

HCA CONSOLIDATIONS (HAMPSHIRE) LIMITED (10136113) is an active UK company. incorporated on 20 April 2016. with registered office in Andover. The company operates in the Financial and Insurance Activities sector, engaged in activities of production holding companies and 1 other business activities. HCA CONSOLIDATIONS (HAMPSHIRE) LIMITED has been registered for 9 years. Current directors include POYSER, Adam John.

Company Number
10136113
Status
active
Type
ltd
Incorporated
20 April 2016
Age
9 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, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HCA CONSOLIDATIONS (HAMPSHIRE) LIMITED

HCA CONSOLIDATIONS (HAMPSHIRE) LIMITED is an active company incorporated on 20 April 2016 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 and 1 other business activity. HCA CONSOLIDATIONS (HAMPSHIRE) LIMITED was registered 9 years ago.(SIC: 64202, 68209)

Status

active

Active since 9 years ago

Company No

10136113

LTD Company

Age

9 Years

Incorporated 20 April 2016

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 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

6 weeks left

Last Filed

Made up to 7 May 2025 (11 months ago)
Submitted on 4 June 2025 (10 months ago)

Next Due

Due by 21 May 2026
For period ending 7 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 SP10 5AN United Kingdom
From: 20 April 2016To: 19 May 2017
Timeline

12 key events • 2016 - 2020

Funding Officers Ownership
Company Founded
Apr 16
Director Joined
Apr 16
Director Joined
Apr 16
Director Left
Apr 16
Funding Round
Apr 16
Funding Round
Jun 16
Loan Secured
Jul 16
Director Left
Jan 19
Owner Exit
Jan 19
New Owner
Jan 19
Loan Cleared
Jan 19
Loan Secured
Apr 20
2
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

POYSER, Tina

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

POYSER, Adam John

Active
Kingsway, AndoverSP10 5LQ
Born December 1970
Director
Appointed 21 Apr 2016

CLAYTON, Hollie Louise

Resigned
Central Way, AndoverSP10 5AN
Born March 1984
Director
Appointed 21 Apr 2016
Resigned 19 Dec 2018

WING, Clifford Donald

Resigned
EnfieldEN2 6EY
Born April 1960
Director
Appointed 20 Apr 2016
Resigned 26 Apr 2016

Persons with significant control

3

2 Active
1 Ceased

Mrs Tina Poyser

Active
AndoverSP10 3LG
Born August 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 19 Dec 2018

Mrs Hollie Louise Clayton

Ceased
Newbury Road, AndoverSP10 4DU
Born March 1984

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2017
Ceased 19 Dec 2018

Mr Adam John Poyser

Active
Denning Mead, AndoverSP10 3LG
Born December 1970

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2017
Fundings
Financials
Latest Activities

Filing History

46

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 Updates
5 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 November 2020
AAAnnual Accounts
Confirmation Statement With Updates
12 May 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
24 April 2020
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
1 November 2019
AAAnnual Accounts
Change To A Person With Significant Control
27 September 2019
PSC04Change of PSC Details
Change To A Person With Significant Control
27 September 2019
PSC04Change of PSC Details
Resolution
1 August 2019
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
30 July 2019
SH10Notice of Particulars of Variation
Capital Variation Of Rights Attached To Shares
30 July 2019
SH10Notice of Particulars of Variation
Confirmation Statement With Updates
9 May 2019
CS01Confirmation Statement
Confirmation Statement With Updates
1 May 2019
CS01Confirmation Statement
Change To A Person With Significant Control
25 April 2019
PSC04Change of PSC Details
Change To A Person With Significant Control
23 April 2019
PSC04Change of PSC Details
Change To A Person With Significant Control
23 April 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
23 April 2019
CH01Change of Director Details
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
Cessation Of A Person With Significant Control
17 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
17 January 2019
PSC01Notification of Individual PSC
Mortgage Satisfy Charge Full
17 January 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
9 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
9 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 November 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
19 May 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
8 May 2017
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
18 August 2016
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
12 July 2016
MR01Registration of a Charge
Capital Allotment Shares
1 July 2016
SH01Allotment of Shares
Resolution
5 May 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
28 April 2016
AR01AR01
Capital Allotment Shares
28 April 2016
SH01Allotment of Shares
Appoint Person Director Company With Name Date
26 April 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 April 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 April 2016
TM01Termination of Director
Incorporation Company
20 April 2016
NEWINCIncorporation