Company NameHCA (Manchester) Limited
DirectorsJoanne Elizabeth Swindells and Kieran Brian Swindells
Company StatusActive
Company Number10045373
CategoryPrivate Limited Company
Incorporation Date7 March 2016(8 years, 1 month ago)
Previous NameHCA Holdings Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMiss Joanne Elizabeth Swindells
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed07 March 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStanley House Broadgate Broadway Business Park
Chadderton
Oldham
OL9 9XA
Director NameMr Kieran Brian Swindells
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed07 March 2016(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressStanley House Broadgate Broadway Business Park
Chadderton
Oldham
Lancashire
OL9 9XA
Secretary NameMiss Joanne Elizabeth Swindells
StatusCurrent
Appointed07 March 2016(same day as company formation)
RoleCompany Director
Correspondence AddressStanley House Broadgate Broadway Business Park
Chadderton
Oldham
OL9 9XA

Location

Registered Address97 Alderley Road
Wilmslow
Cheshire
SK9 1PT
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishWilmslow
WardWilmslow East
Built Up AreaGreater Manchester
Address MatchesOver 200 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return8 March 2024 (1 month, 2 weeks ago)
Next Return Due22 March 2025 (10 months, 4 weeks from now)

Filing History

28 September 2023Total exemption full accounts made up to 31 December 2022 (12 pages)
7 September 2023Cessation of The Executors of Judith Anne Swindells as a person with significant control on 18 November 2021 (1 page)
6 June 2023Previous accounting period extended from 30 November 2022 to 31 December 2022 (1 page)
13 March 2023Confirmation statement made on 8 March 2023 with no updates (3 pages)
7 October 2022Accounts for a dormant company made up to 30 November 2021 (11 pages)
25 March 2022Confirmation statement made on 8 March 2022 with no updates (3 pages)
31 August 2021Accounts for a dormant company made up to 30 November 2020 (11 pages)
11 March 2021Confirmation statement made on 8 March 2021 with updates (4 pages)
11 March 2021Change of details for Mrs Judith Anne Swindells as a person with significant control on 11 March 2021 (2 pages)
30 November 2020Accounts for a dormant company made up to 30 November 2019 (11 pages)
14 October 2020Previous accounting period shortened from 31 March 2020 to 30 November 2019 (1 page)
9 March 2020Confirmation statement made on 8 March 2020 with no updates (3 pages)
24 September 2019Accounts for a dormant company made up to 31 March 2019 (7 pages)
8 March 2019Confirmation statement made on 8 March 2019 with no updates (3 pages)
6 March 2019Confirmation statement made on 6 March 2019 with updates (3 pages)
10 September 2018Accounts for a dormant company made up to 31 March 2018 (7 pages)
13 March 2018Confirmation statement made on 6 March 2018 with no updates (3 pages)
12 October 2017Accounts for a dormant company made up to 31 March 2017 (8 pages)
12 October 2017Accounts for a dormant company made up to 31 March 2017 (8 pages)
11 July 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-05-03
(2 pages)
11 July 2017Change of name notice (2 pages)
11 July 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-05-03
(2 pages)
11 July 2017Change of name notice (2 pages)
24 March 2017Confirmation statement made on 6 March 2017 with updates (8 pages)
24 March 2017Confirmation statement made on 6 March 2017 with updates (8 pages)
11 April 2016Registered office address changed from Stanley House Broadgate Broadway Business Park Chadderton Oldham Lancashire OL9 9XA United Kingdom to Enterprise House 97 Alderley Road Wilmslow Cheshire SK9 1PT on 11 April 2016 (1 page)
11 April 2016Registered office address changed from Enterprise House 97 Alderley Road Wilmslow Cheshire SK9 1PT England to 97 Alderley Road Wilmslow Cheshire SK9 1PT on 11 April 2016 (1 page)
11 April 2016Registered office address changed from Enterprise House 97 Alderley Road Wilmslow Cheshire SK9 1PT England to 97 Alderley Road Wilmslow Cheshire SK9 1PT on 11 April 2016 (1 page)
11 April 2016Registered office address changed from Stanley House Broadgate Broadway Business Park Chadderton Oldham Lancashire OL9 9XA United Kingdom to Enterprise House 97 Alderley Road Wilmslow Cheshire SK9 1PT on 11 April 2016 (1 page)
7 March 2016Incorporation
Statement of capital on 2016-03-07
  • GBP 100
(29 pages)
7 March 2016Incorporation
Statement of capital on 2016-03-07
  • GBP 100
(29 pages)