Company NameHc-One No.3 Limited
DirectorsDavid Andrew Smith and James Walter Tungendhat
Company StatusActive
Company Number07417290
CategoryPrivate Limited Company
Incorporation Date25 October 2010(13 years, 6 months ago)
Previous NamesRv Avonpark Limited and Rv Care Homes Limited

Business Activity

Section QHuman health and social work activities
SIC 87100Residential nursing care facilities

Directors

Director NameMr David Andrew Smith
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed29 September 2017(6 years, 11 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 Tungendhat
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed14 September 2020(9 years, 10 months after company formation)
Appointment Duration3 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSouthgate House Archer Street
Darlington
County Durham
DL3 6AH
Secretary NameMrs Charleen Cutler
StatusCurrent
Appointed31 March 2022(11 years, 5 months after company formation)
Appointment Duration2 years
RoleCompany Director
Correspondence AddressSouthgate House Archer Street
Darlington
County Durham
DL3 6AH
Director NameMr Jonathan Michael Gooding
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2010(same day as company formation)
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
Appointed25 October 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Southwick Street
Southwick
West Sussex
BN42 4AD
Secretary NameMr Clive John Hayton
StatusResigned
Appointed25 October 2010(same day as company formation)
RoleCompany Director
Correspondence Address14 Southwick Street
Southwick
West Sussex
BN42 4AD
Secretary NameDavid Miller
StatusResigned
Appointed20 January 2012(1 year, 2 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(1 year, 4 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(2 years, 5 months 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(3 years, 8 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(4 years, 10 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
Appointed28 April 2017(6 years, 6 months after company formation)
Appointment Duration5 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 James Justin Hutchens
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityAmerican
StatusResigned
Appointed29 September 2017(6 years, 11 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
Director NameSir David Behan
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2018(8 years after company formation)
Appointment Duration3 years (resigned 06 December 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSouthgate House Archer Street
Darlington
County Durham
DL3 6AH
Director NameSir William Henry Weston Wells
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2018(8 years, 1 month after company formation)
Appointment Duration2 years, 4 months (resigned 27 April 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSouthgate House Archer Street
Darlington
County Durham
DL3 6AH
Director NameDr Chaitanya Bhupendra Patel
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2018(8 years, 1 month after company formation)
Appointment Duration11 months (resigned 31 October 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSouthgate House Archer Street
Darlington
County Durham
DL3 6AH
Director NameMr John Anthony Ransford
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2018(8 years, 1 month after company formation)
Appointment Duration3 years, 3 months (resigned 29 March 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSouthgate House Archer Street
Darlington
County Durham
DL3 6AH

Location

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

Financials

Year2013
Net Worth-£380,830
Cash£13,880
Current Liabilities£6,082,147

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 Return24 October 2023 (6 months ago)
Next Return Due7 November 2024 (6 months, 2 weeks from now)

Charges

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

Classification: A registered charge
Particulars: Second ranking legal mortgage over the leasehold property known as avon park with landlord’s title number WT129633, WT174593 and WT79461 and the other leasehold properties set out in schedule 1 of the security agreement.
Outstanding
29 September 2017Delivered on: 11 October 2017
Persons entitled:
Mayford Park Limited
Charters Village Limited
Avonpark Village (Care Homes) Limited
Retirement Villages Group Limited

Classification: A registered charge
Particulars: The l/h property known as alexander heights, avonpark village - 1ST and 2ND floors; the l/h property known as alexander heights, avonpark village - ground floor; the l/h property known as fountain place, avonpark village; please refer to the charge document for additional property details.
Outstanding
29 July 2011Delivered on: 30 July 2011
Persons entitled: The Governor and Company of the Bank of Ireland as Security Trustee

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee as trustee for the secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
19 November 2010Delivered on: 2 December 2010
Satisfied on: 6 November 2013
Persons entitled: Bradda Finance and Investment Limited

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
19 November 2010Delivered on: 24 November 2010
Satisfied on: 6 November 2013
Persons entitled: Bradda Finance and Investment Limited

Classification: Charge over shares
Secured details: All monies due or to become due from the company to the chargee.
Particulars: One (1) ordinary £1.00 share in care estates (courtlands farm) LTD.
Fully Satisfied

Filing History

5 November 2020Confirmation statement made on 24 October 2020 with no updates (3 pages)
16 September 2020Appointment of Mr James Walter Tungendhat as a director on 14 September 2020 (2 pages)
29 April 2020Full accounts made up to 30 September 2019 (27 pages)
13 February 2020Termination of appointment of James Justin Hutchens as a director on 5 February 2020 (1 page)
31 October 2019Termination of appointment of Chaitanya Bhupendra Patel as a director on 31 October 2019 (1 page)
25 October 2019Confirmation statement made on 24 October 2019 with no updates (3 pages)
2 October 2019All of the property or undertaking has been released and no longer forms part of charge 074172900005 (5 pages)
6 March 2019Full accounts made up to 30 September 2018 (28 pages)
18 December 2018Appointment of Sir David Behan as a director on 20 November 2018 (2 pages)
13 December 2018Appointment of Sir William Henry Weston Wells as a director on 30 November 2018 (2 pages)
13 December 2018Appointment of Dr Chaitanya Bhupendra Patel as a director on 30 November 2018 (2 pages)
13 December 2018Appointment of Mr John Anthony Ransford as a director on 30 November 2018 (2 pages)
31 October 2018Confirmation statement made on 24 October 2018 with updates (3 pages)
31 October 2018Register inspection address has been changed from 1 London Road Kingston upon Thames Surrey KT2 6PT England to Southgate House Archer Street Darlington County Durham DL3 6AH (1 page)
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)
1 December 2017Accounts for a dormant company made up to 31 March 2017 (6 pages)
1 December 2017Accounts for a dormant company made up to 31 March 2017 (6 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 074172900006, created on 18 October 2017 (34 pages)
24 October 2017Registered office address changed from Southgate House Archer Street Darlington DL3 6AH England to Southgate House Archer Street Darlington County Durham DL3 6AH on 24 October 2017 (1 page)
24 October 2017Cessation of Retirement Villages Group 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 2017Registered office address changed from Southgate House Archer Street Darlington DL3 6AH England to Southgate House Archer Street Darlington County Durham DL3 6AH on 24 October 2017 (1 page)
24 October 2017Notification of Hc-One Ltd as a person with significant control on 29 September 2017 (2 pages)
24 October 2017Registration of charge 074172900006, created on 18 October 2017 (34 pages)
24 October 2017Confirmation statement made on 24 October 2017 with updates (4 pages)
24 October 2017Confirmation statement made on 24 October 2017 with updates (4 pages)
24 October 2017Cessation of Retirement Villages Group Limited as a person with significant control on 29 September 2017 (1 page)
11 October 2017Registration of charge 074172900005, created on 29 September 2017 (44 pages)
11 October 2017Registration of charge 074172900005, created on 29 September 2017 (44 pages)
4 October 2017Termination of appointment of David Anthony Thomas as a director 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 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 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 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 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 Sally Irene Rees as a secretary on 29 September 2017 (1 page)
4 October 2017Appointment of Mr James Justin Hutchens as a director on 29 September 2017 (2 pages)
3 October 2017Satisfaction of charge 4 in full (4 pages)
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 2017Satisfaction of charge 4 in full (4 pages)
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 avonpark LIMITED\certificate issued on 04/05/17
  • NM01 ‐ Change of name by resolution
(3 pages)
4 May 2017Appointment of Mr David Anthony Thomas as a director on 28 April 2017 (2 pages)
4 May 2017Company name changed rv avonpark LIMITED\certificate issued on 04/05/17
  • NM01 ‐ Change of name by resolution
(3 pages)
4 May 2017Appointment of Mr David Anthony Thomas as a director on 28 April 2017 (2 pages)
11 January 2017Accounts for a dormant company made up to 31 March 2016 (6 pages)
11 January 2017Accounts for a dormant company made up to 31 March 2016 (6 pages)
28 October 2016Confirmation statement made on 25 October 2016 with updates (5 pages)
28 October 2016Confirmation statement made on 25 October 2016 with updates (5 pages)
24 February 2016Register inspection address has been changed from The Quadrant 118 London Road Kingston upon Thames Surrey KT2 6QJ United Kingdom to 1 London Road Kingston upon Thames Surrey KT2 6PT (1 page)
24 February 2016Register inspection address has been changed from The Quadrant 118 London Road Kingston upon Thames Surrey KT2 6QJ United Kingdom to 1 London Road Kingston upon Thames Surrey KT2 6PT (1 page)
27 January 2016Register(s) moved to registered inspection location The Quadrant 118 London Road Kingston upon Thames Surrey KT2 6QJ (1 page)
27 January 2016Register(s) moved to registered inspection location The Quadrant 118 London Road Kingston upon Thames Surrey KT2 6QJ (1 page)
7 January 2016Full accounts made up to 31 March 2015 (12 pages)
7 January 2016Full accounts made up to 31 March 2015 (12 pages)
26 October 2015Annual return made up to 25 October 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 100
(5 pages)
26 October 2015Annual return made up to 25 October 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 100
(5 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 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)
9 January 2015Full accounts made up to 31 March 2014 (12 pages)
9 January 2015Full accounts made up to 31 March 2014 (12 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 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)
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)
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)
27 October 2014Annual return made up to 25 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 100
(5 pages)
27 October 2014Annual return made up to 25 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 100
(5 pages)
4 July 2014Termination of appointment of David Miller as a director (1 page)
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 2014Appointment of Mr Neil Donaldson as a director (2 pages)
31 December 2013Full accounts made up to 31 March 2013 (13 pages)
31 December 2013Full accounts made up to 31 March 2013 (13 pages)
6 November 2013Satisfaction of charge 1 in full (4 pages)
6 November 2013Satisfaction of charge 3 in full (4 pages)
6 November 2013Satisfaction of charge 1 in full (4 pages)
6 November 2013Satisfaction of charge 3 in full (4 pages)
25 October 2013All of the property or undertaking has been released from charge 3 (3 pages)
25 October 2013All of the property or undertaking has been released from charge 3 (3 pages)
25 October 2013Annual return made up to 25 October 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 100
(5 pages)
25 October 2013All of the property or undertaking has been released from charge 1 (3 pages)
25 October 2013All of the property or undertaking has been released from charge 1 (3 pages)
25 October 2013Annual return made up to 25 October 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 100
(5 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)
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 (13 pages)
17 December 2012Full accounts made up to 31 March 2012 (13 pages)
25 October 2012Annual return made up to 25 October 2012 with a full list of shareholders (5 pages)
25 October 2012Annual return made up to 25 October 2012 with a full list of shareholders (5 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 Mr Jonathan Michael Gooding 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 2012Secretary'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 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)
12 April 2012Director's details changed for Mr Jonathan Michael Gooding 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 David Miller 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 Mr Jonathan Michael Gooding on 10 April 2012 (2 pages)
12 April 2012Secretary'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)
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 John Hayton as a secretary (1 page)
27 January 2012Termination of appointment of Clive Hayton as a director (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 John 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 (13 pages)
6 January 2012Full accounts made up to 31 March 2011 (13 pages)
25 October 2011Annual return made up to 25 October 2011 with a full list of shareholders (5 pages)
25 October 2011Annual return made up to 25 October 2011 with a full list of shareholders (5 pages)
30 July 2011Particulars of a mortgage or charge / charge no: 4 (8 pages)
30 July 2011Particulars of a mortgage or charge / charge no: 4 (8 pages)
2 December 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
2 December 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
24 November 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
24 November 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
25 October 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
25 October 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
25 October 2010Current accounting period shortened from 31 October 2011 to 31 March 2011 (1 page)
25 October 2010Current accounting period shortened from 31 October 2011 to 31 March 2011 (1 page)