Company NameHc-One No.6 Limited
DirectorsDavid Andrew Smith and James Walter Tugendhat
Company StatusActive
Company Number05747558
CategoryPrivate Limited Company
Incorporation Date17 March 2006(18 years, 1 month ago)
Previous Names3

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr David Andrew Smith
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed29 September 2017(11 years, 6 months after company formation)
Appointment Duration6 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSouthgate House Archer Street
Darlington
DL3 6AH
Director NameMr James Walter Tugendhat
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed14 September 2020(14 years, 6 months after company formation)
Appointment Duration3 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSouthgate House Archer Street
Darlington
DL3 6AH
Director NameMarlene Anning
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2006(same day as company formation)
RoleCare Worker
Correspondence Address34 Carlton Walk
Bath
BS2 4QQ
Director NameRobert Samuel Anning
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2006(same day as company formation)
RoleRetired Police
Correspondence Address34 Carlton Walk
Bath
BS2 4QQ
Secretary NameMarlene Anning
NationalityBritish
StatusResigned
Appointed17 March 2006(same day as company formation)
RoleCompany Director
Correspondence Address34 Carlton Walk
Bath
BS2 4QQ
Director NameMr Jonathan Michael Gooding
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2008(2 years, 7 months after company formation)
Appointment Duration4 years, 4 months (resigned 26 March 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Church Street
Epsom
Surrey
KT17 4QB
Director NameMr Clive John Hayton
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2008(2 years, 7 months after company formation)
Appointment Duration3 years, 2 months (resigned 20 January 2012)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Southwick Street
Southwick
West Sussex
BN42 4AD
Director NameMr Rod Morphew
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2008(2 years, 7 months after company formation)
Appointment Duration1 year (resigned 04 November 2009)
RoleCompany Director
Correspondence Address2 Cambron
Two Mile Ash
Milton Keynes
Buckinghamshire
MK8 8BZ
Director NameMr Paul Michael Walsh
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2008(2 years, 7 months after company formation)
Appointment Duration7 years, 7 months (resigned 03 June 2016)
RoleCare Director
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor Brunswick House, Regent Park
297-299 Kingston Road
Leatherhead
Surrey
KT22 7LU
Secretary NameMr Clive John Hayton
NationalityBritish
StatusResigned
Appointed31 October 2008(2 years, 7 months after company formation)
Appointment Duration3 years, 2 months (resigned 20 January 2012)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Southwick Street
Southwick
West Sussex
BN42 4AD
Secretary NameDavid Miller
StatusResigned
Appointed20 January 2012(5 years, 10 months after company formation)
Appointment Duration3 years, 8 months (resigned 18 September 2015)
RoleCompany Director
Correspondence Address1st Floor Brunswick House, Regent Park
297-299 Kingston Road
Leatherhead
Surrey
KT22 7LU
Director NameDavid Miller
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed29 February 2012(5 years, 11 months after company formation)
Appointment Duration2 years, 4 months (resigned 04 July 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28 Church Street
Epsom
Surrey
KT17 4QB
Director NameMr Nigel Frankell Welby
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2013(7 years after company formation)
Appointment Duration4 years, 6 months (resigned 29 September 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1st Floor Brunswick House, Regent Park
297-299 Kingston Road
Leatherhead
Surrey
KT22 7LU
Director NameMr Neil Donaldson
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2014(8 years, 3 months after company formation)
Appointment Duration3 years, 3 months (resigned 29 September 2017)
RoleAccountant
Country of ResidenceEngland
Correspondence Address1st Floor Brunswick House, Regent Park
297-299 Kingston Road
Leatherhead
Surrey
KT22 7LU
Secretary NameSally Irene Rees
StatusResigned
Appointed18 September 2015(9 years, 6 months after company formation)
Appointment Duration2 years (resigned 29 September 2017)
RoleCompany Director
Correspondence Address1st Floor Brunswick House Regent House
297-299 Kingston Road
Leatherhead
Suurey
KT22 7LU
Director NameMr David Anthony Thomas
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2016(10 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 29 September 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1st Floor Brunswick House, Regent Park
297-299 Kingston Road
Leatherhead
Surrey
KT22 7LU
Director NameMr James Justin Hutchens
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityAmerican
StatusResigned
Appointed29 September 2017(11 years, 6 months after company formation)
Appointment Duration2 years, 4 months (resigned 05 February 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSouthgate House Archer Street
Darlington
DL3 6AH

Contact

Websitewww.retirementvillages.co.uk/
Email address[email protected]
Telephone0845 5211857
Telephone regionUnknown

Location

Registered AddressSouthgate House
Archer Street
Darlington
DL3 6AH
RegionNorth East
ConstituencyDarlington
CountyCounty Durham
WardNorthgate
Built Up AreaDarlington
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2013
Turnover£725,066
Gross Profit£234,761
Net Worth£111,661
Cash£2,149
Current Liabilities£14,601

Accounts

Latest Accounts30 September 2023 (6 months, 3 weeks ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryFull
Accounts Year End30 September

Returns

Latest Return17 March 2024 (1 month ago)
Next Return Due31 March 2025 (11 months, 2 weeks from now)

Charges

18 October 2017Delivered on: 24 October 2017
Persons entitled: Mount Street Mortgage Servicing Limited

Classification: A registered charge
Outstanding
29 September 2017Delivered on: 11 October 2017
Persons entitled: Retirement Villages Group Limited

Classification: A registered charge
Outstanding

Filing History

16 September 2020Appointment of Mr James Walter Tugendhat as a director on 14 September 2020 (2 pages)
29 April 2020Full accounts made up to 30 September 2019 (21 pages)
29 March 2020Confirmation statement made on 17 March 2020 with no updates (3 pages)
13 February 2020Termination of appointment of James Justin Hutchens as a director on 5 February 2020 (1 page)
29 March 2019Confirmation statement made on 17 March 2019 with no updates (3 pages)
6 March 2019Full accounts made up to 30 September 2018 (25 pages)
21 March 2018Register inspection address has been changed from 1 Princeton Mews 167-169 London Road Kingston upon Thames Surrey KT2 6PT United Kingdom to Southgate House Archer Street Darlington County Durham DL3 6AH (1 page)
21 March 2018Confirmation statement made on 17 March 2018 with updates (4 pages)
20 February 2018Director's details changed for Mr James Justin Hutchens on 7 February 2018 (2 pages)
7 February 2018Current accounting period extended from 31 March 2018 to 30 September 2018 (1 page)
7 December 2017Full accounts made up to 31 March 2017 (13 pages)
7 December 2017Full accounts made up to 31 March 2017 (13 pages)
26 October 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(20 pages)
26 October 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(20 pages)
24 October 2017Registration of charge 057475580002, created on 18 October 2017 (33 pages)
24 October 2017Registration of charge 057475580002, created on 18 October 2017 (33 pages)
24 October 2017Cessation of Rv Care Limited as a person with significant control on 29 September 2017 (1 page)
24 October 2017Notification of Hc-One Ltd as a person with significant control on 29 September 2017 (2 pages)
24 October 2017Notification of Hc-One Ltd as a person with significant control on 29 September 2017 (2 pages)
24 October 2017Cessation of Rv Care Limited as a person with significant control on 29 September 2017 (1 page)
11 October 2017Registration of charge 057475580001, created on 29 September 2017 (28 pages)
11 October 2017Registration of charge 057475580001, created on 29 September 2017 (28 pages)
4 October 2017Termination of appointment of Neil Donaldson as a director on 29 September 2017 (1 page)
4 October 2017Termination of appointment of David Anthony Thomas as a director on 29 September 2017 (1 page)
4 October 2017Appointment of Mr James Justin Hutchens as a director on 29 September 2017 (2 pages)
4 October 2017Termination of appointment of Neil Donaldson as a director on 29 September 2017 (1 page)
4 October 2017Termination of appointment of David Anthony Thomas as a director on 29 September 2017 (1 page)
4 October 2017Appointment of Mr James Justin Hutchens as a director on 29 September 2017 (2 pages)
4 October 2017Termination of appointment of Nigel Frankell Welby as a director on 29 September 2017 (1 page)
4 October 2017Termination of appointment of Sally Irene Rees as a secretary on 29 September 2017 (1 page)
4 October 2017Appointment of Mr David Andrew Smith as a director on 29 September 2017 (2 pages)
4 October 2017Appointment of Mr David Andrew Smith as a director on 29 September 2017 (2 pages)
4 October 2017Termination of appointment of Nigel Frankell Welby as a director on 29 September 2017 (1 page)
4 October 2017Termination of appointment of Sally Irene Rees as a secretary on 29 September 2017 (1 page)
3 October 2017Registered office address changed from 1st Floor Brunswick House, Regent Park 297-299 Kingston Road Leatherhead Surrey KT22 7LU to Southgate House Archer Street Darlington DL3 6AH on 3 October 2017 (1 page)
3 October 2017Registered office address changed from 1st Floor Brunswick House, Regent Park 297-299 Kingston Road Leatherhead Surrey KT22 7LU to Southgate House Archer Street Darlington DL3 6AH on 3 October 2017 (1 page)
4 May 2017Company name changed rv care somerset LIMITED\certificate issued on 04/05/17
  • NM01 ‐ Change of name by resolution
(3 pages)
4 May 2017Company name changed rv care somerset LIMITED\certificate issued on 04/05/17
  • NM01 ‐ Change of name by resolution
(3 pages)
20 March 2017Confirmation statement made on 17 March 2017 with updates (5 pages)
20 March 2017Confirmation statement made on 17 March 2017 with updates (5 pages)
5 January 2017Full accounts made up to 31 March 2016 (13 pages)
5 January 2017Full accounts made up to 31 March 2016 (13 pages)
30 August 2016Appointment of David Anthony Thomas as a director on 24 August 2016 (2 pages)
30 August 2016Appointment of David Anthony Thomas as a director on 24 August 2016 (2 pages)
21 June 2016Termination of appointment of Paul Michael Walsh as a director on 3 June 2016 (1 page)
21 June 2016Termination of appointment of Paul Michael Walsh as a director on 3 June 2016 (1 page)
17 March 2016Annual return made up to 17 March 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 2
(7 pages)
17 March 2016Annual return made up to 17 March 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 2
(7 pages)
27 January 2016Register(s) moved to registered inspection location 1 Princeton Mews 167-169 London Road Kingston upon Thames Surrey KT2 6PT (1 page)
27 January 2016Register(s) moved to registered inspection location 1 Princeton Mews 167-169 London Road Kingston upon Thames Surrey KT2 6PT (1 page)
7 January 2016Full accounts made up to 31 March 2015 (11 pages)
7 January 2016Full accounts made up to 31 March 2015 (11 pages)
21 September 2015Appointment of Sally Irene Rees as a secretary on 18 September 2015 (2 pages)
21 September 2015Termination of appointment of David Miller as a secretary on 18 September 2015 (1 page)
21 September 2015Appointment of Sally Irene Rees as a secretary on 18 September 2015 (2 pages)
21 September 2015Termination of appointment of David Miller as a secretary on 18 September 2015 (1 page)
19 March 2015Annual return made up to 17 March 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 2
(7 pages)
19 March 2015Annual return made up to 17 March 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 2
(7 pages)
9 February 2015Register inspection address has been changed from The Quadrant 118 London Road Kingston upon Thames Surrey KT2 6QJ United Kingdom to 1 Princeton Mews 167-169 London Road Kingston upon Thames Surrey KT2 6PT (1 page)
9 February 2015Register inspection address has been changed from The Quadrant 118 London Road Kingston upon Thames Surrey KT2 6QJ United Kingdom to 1 Princeton Mews 167-169 London Road Kingston upon Thames Surrey KT2 6PT (1 page)
9 January 2015Full accounts made up to 31 March 2014 (13 pages)
9 January 2015Full accounts made up to 31 March 2014 (13 pages)
12 November 2014Director's details changed for Mr Neil Donaldson on 10 November 2014 (2 pages)
12 November 2014Director's details changed for Mr Neil Donaldson on 10 November 2014 (2 pages)
12 November 2014Secretary's details changed for David Miller on 10 November 2014 (1 page)
12 November 2014Secretary's details changed for David Miller on 10 November 2014 (1 page)
11 November 2014Director's details changed for Mr Nigel Frankell Welby on 10 November 2014 (2 pages)
11 November 2014Director's details changed for Mr Nigel Frankell Welby on 10 November 2014 (2 pages)
11 November 2014Director's details changed for Mr Paul Michael Walsh on 10 November 2014 (2 pages)
11 November 2014Director's details changed for Mr Paul Michael Walsh on 10 November 2014 (2 pages)
10 November 2014Registered office address changed from 28 Church Street Epsom Surrey KT17 4QB to 1St Floor Brunswick House, Regent Park 297-299 Kingston Road Leatherhead Surrey KT22 7LU on 10 November 2014 (1 page)
10 November 2014Registered office address changed from 28 Church Street Epsom Surrey KT17 4QB to 1St Floor Brunswick House, Regent Park 297-299 Kingston Road Leatherhead Surrey KT22 7LU on 10 November 2014 (1 page)
4 July 2014Appointment of Mr Neil Donaldson as a director (2 pages)
4 July 2014Termination of appointment of David Miller as a director (1 page)
4 July 2014Appointment of Mr Neil Donaldson as a director (2 pages)
4 July 2014Termination of appointment of David Miller as a director (1 page)
18 March 2014Annual return made up to 17 March 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 2
(7 pages)
18 March 2014Annual return made up to 17 March 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 2
(7 pages)
31 December 2013Full accounts made up to 31 March 2013 (14 pages)
31 December 2013Full accounts made up to 31 March 2013 (14 pages)
9 April 2013Appointment of Mr Nigel Frankell Welby as a director (2 pages)
9 April 2013Appointment of Mr Nigel Frankell Welby as a director (2 pages)
28 March 2013Termination of appointment of Jonathan Gooding as a director (1 page)
28 March 2013Termination of appointment of Jonathan Gooding as a director (1 page)
19 March 2013Annual return made up to 17 March 2013 with a full list of shareholders (7 pages)
19 March 2013Annual return made up to 17 March 2013 with a full list of shareholders (7 pages)
7 March 2013Register inspection address has been changed (1 page)
7 March 2013Register inspection address has been changed (1 page)
17 December 2012Full accounts made up to 31 March 2012 (14 pages)
17 December 2012Full accounts made up to 31 March 2012 (14 pages)
13 April 2012Secretary's details changed for David Miller on 10 April 2012 (2 pages)
13 April 2012Registered office address changed from 28 Church Street Epsom Surrey KT7 4QB United Kingdom on 13 April 2012 (1 page)
13 April 2012Secretary's details changed for David Miller on 10 April 2012 (2 pages)
13 April 2012Director's details changed for Mr Jonathan Michael Gooding on 10 April 2012 (2 pages)
13 April 2012Registered office address changed from 28 Church Street Epsom Surrey KT7 4QB United Kingdom on 13 April 2012 (1 page)
13 April 2012Director's details changed for David Miller on 10 April 2012 (2 pages)
13 April 2012Director's details changed for David Miller on 10 April 2012 (2 pages)
13 April 2012Director's details changed for Mr Jonathan Michael Gooding on 10 April 2012 (2 pages)
13 April 2012Director's details changed for Mr Paul Michael Walsh on 10 April 2012 (2 pages)
13 April 2012Director's details changed for Mr Paul Michael Walsh on 10 April 2012 (2 pages)
12 April 2012Director's details changed for Mr Jonathan Michael Gooding on 10 April 2012 (2 pages)
12 April 2012Director's details changed for Mr Paul Michael Walsh on 10 April 2012 (2 pages)
12 April 2012Secretary's details changed for David Miller on 10 April 2012 (2 pages)
12 April 2012Director's details changed for David Miller on 10 April 2012 (2 pages)
12 April 2012Director's details changed for Mr Jonathan Michael Gooding on 10 April 2012 (2 pages)
12 April 2012Director's details changed for Mr Paul Michael Walsh on 10 April 2012 (2 pages)
12 April 2012Secretary's details changed for David Miller on 10 April 2012 (2 pages)
12 April 2012Director's details changed for David Miller on 10 April 2012 (2 pages)
11 April 2012Registered office address changed from 57 Church Street Epsom Surrey KT17 4PX United Kingdom on 11 April 2012 (1 page)
11 April 2012Registered office address changed from 57 Church Street Epsom Surrey KT17 4PX United Kingdom on 11 April 2012 (1 page)
19 March 2012Annual return made up to 17 March 2012 with a full list of shareholders (7 pages)
19 March 2012Annual return made up to 17 March 2012 with a full list of shareholders (7 pages)
5 March 2012Appointment of David Miller as a director (2 pages)
5 March 2012Appointment of David Miller as a director (2 pages)
27 January 2012Termination of appointment of Clive Hayton as a secretary (1 page)
27 January 2012Termination of appointment of Clive Hayton as a director (1 page)
27 January 2012Appointment of David Miller as a secretary (2 pages)
27 January 2012Termination of appointment of Clive Hayton as a director (1 page)
27 January 2012Termination of appointment of Clive Hayton as a secretary (1 page)
27 January 2012Appointment of David Miller as a secretary (2 pages)
6 January 2012Full accounts made up to 31 March 2011 (14 pages)
6 January 2012Full accounts made up to 31 March 2011 (14 pages)
17 March 2011Annual return made up to 17 March 2011 with a full list of shareholders (7 pages)
17 March 2011Annual return made up to 17 March 2011 with a full list of shareholders (7 pages)
30 December 2010Full accounts made up to 31 March 2010 (15 pages)
30 December 2010Full accounts made up to 31 March 2010 (15 pages)
17 March 2010Annual return made up to 17 March 2010 with a full list of shareholders (5 pages)
17 March 2010Annual return made up to 17 March 2010 with a full list of shareholders (5 pages)
3 February 2010Registered office address changed from 134 Wells Road Bath B & Nes BA2 3AH on 3 February 2010 (1 page)
3 February 2010Registered office address changed from 134 Wells Road Bath B & Nes BA2 3AH on 3 February 2010 (1 page)
3 February 2010Registered office address changed from 134 Wells Road Bath B & Nes BA2 3AH on 3 February 2010 (1 page)
9 January 2010Full accounts made up to 31 March 2009 (14 pages)
9 January 2010Full accounts made up to 31 March 2009 (14 pages)
18 November 2009Termination of appointment of Rod Morphew as a director (1 page)
18 November 2009Termination of appointment of Rod Morphew as a director (1 page)
24 August 2009Company name changed mwsa LIMITED\certificate issued on 24/08/09 (2 pages)
24 August 2009Company name changed mwsa LIMITED\certificate issued on 24/08/09 (2 pages)
17 March 2009Return made up to 17/03/09; full list of members (5 pages)
17 March 2009Return made up to 17/03/09; full list of members (5 pages)
6 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
6 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
18 November 2008Director appointed paul michael walsh (3 pages)
18 November 2008Director appointed paul michael walsh (3 pages)
17 November 2008Appointment terminated director and secretary marlene anning (1 page)
17 November 2008Appointment terminated director and secretary marlene anning (1 page)
14 November 2008Director appointed rod morphew (3 pages)
14 November 2008Appointment terminated director robert anning (1 page)
14 November 2008Director appointed jonathan michael gooding (3 pages)
14 November 2008Director and secretary appointed clive john hayton (3 pages)
14 November 2008Director appointed rod morphew (3 pages)
14 November 2008Director and secretary appointed clive john hayton (3 pages)
14 November 2008Director appointed jonathan michael gooding (3 pages)
14 November 2008Appointment terminated director robert anning (1 page)
9 July 2008Return made up to 17/03/08; full list of members (4 pages)
9 July 2008Return made up to 17/03/08; full list of members (4 pages)
17 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
17 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
8 May 2007Return made up to 17/03/07; full list of members (2 pages)
8 May 2007Return made up to 17/03/07; full list of members (2 pages)
14 June 2006Registered office changed on 14/06/06 from: 30 gay street bath BA1 2PA (1 page)
14 June 2006Registered office changed on 14/06/06 from: 30 gay street bath BA1 2PA (1 page)
17 March 2006Incorporation (13 pages)
17 March 2006Incorporation (13 pages)