Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > HATHOR CHELSEA LIMITED
Company Information for

HATHOR CHELSEA LIMITED

2 CAVENDISH SQUARE, LONDON, W1G 0PU,
Company Registration Number
07191713
Private Limited Company
Active

Company Overview

About Hathor Chelsea Ltd
HATHOR CHELSEA LIMITED was founded on 2010-03-16 and has its registered office in London. The organisation's status is listed as "Active". Hathor Chelsea Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
HATHOR CHELSEA LIMITED
 
Legal Registered Office
2 CAVENDISH SQUARE
LONDON
W1G 0PU
Other companies in N3
 
Filing Information
Company Number 07191713
Company ID Number 07191713
Date formed 2010-03-16
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 16/03/2016
Return next due 13/04/2017
Type of accounts FULL
Last Datalog update: 2024-04-06 15:33:26
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HATHOR CHELSEA LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of HATHOR CHELSEA LIMITED

Current Directors
Officer Role Date Appointed
JASY LOYAL
Company Secretary 2017-02-24
HOSSAM IBRAHIM ABDALLA
Director 2010-03-16
SUZANNE MARIE CANHAM
Director 2017-02-24
MICHAEL THOMAS NEEB
Director 2017-02-24
JOHN MICHAEL REAY
Director 2017-02-24
MARIE ELIZABETH WREN
Director 2017-09-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
HOSSAM IBRAHIM ABDALLA CIMATHEQUE FOUNDATION Director 2012-12-03 CURRENT 2012-12-03 Active
HOSSAM IBRAHIM ABDALLA ASSOCIATION FOR EGYPTIAN AFFAIRS Director 2012-01-10 CURRENT 2012-01-10 Dissolved 2017-07-04
HOSSAM IBRAHIM ABDALLA THE BRITISH EGYPTIAN SOCIETY Director 2005-12-06 CURRENT 1990-08-13 Active
HOSSAM IBRAHIM ABDALLA AGORA GYNAECOLOGY AND FERTILITY CENTRE LTD Director 2005-06-06 CURRENT 2005-06-02 Active
MICHAEL THOMAS NEEB BACKLOGS LIMITED Director 2017-07-25 CURRENT 2004-01-16 Active
MICHAEL THOMAS NEEB ONLINE PATHOLOGY SERVICES LIMITED Director 2017-07-25 CURRENT 2004-12-16 Active
MICHAEL THOMAS NEEB LONDON PATHOLOGY LIMITED Director 2017-07-25 CURRENT 2004-12-16 Active
MICHAEL THOMAS NEEB LONDON ENDOSCOPY CENTRE LTD Director 2015-08-18 CURRENT 2015-08-18 Active
MICHAEL THOMAS NEEB UROLOGY ASSOCIATES (LONDON) LIMITED Director 2015-01-19 CURRENT 2015-01-19 Active
MICHAEL THOMAS NEEB HEALTH INTERNATIONAL BILLING PARTNERS LIMITED Director 2014-12-01 CURRENT 2014-12-01 Active
MICHAEL THOMAS NEEB THE PROSTATE CENTRE LIMITED Director 2013-07-26 CURRENT 2003-08-22 Active
MICHAEL THOMAS NEEB BASIL STREET PRACTICE LIMITED Director 2013-07-05 CURRENT 2013-07-05 Active
MICHAEL THOMAS NEEB WALK IN HEALTH LIMITED Director 2012-07-24 CURRENT 1997-12-23 Dissolved 2015-01-29
MICHAEL THOMAS NEEB RE-GENMED LIMITED Director 2012-07-24 CURRENT 2010-10-06 Dissolved 2013-10-22
MICHAEL THOMAS NEEB GET YOURSELF TESTED LIMITED Director 2012-07-24 CURRENT 2011-07-11 Dissolved 2015-01-29
MICHAEL THOMAS NEEB GENERAL MEDICAL CLINICS LIMITED Director 2012-07-24 CURRENT 1997-11-25 Active
MICHAEL THOMAS NEEB THE LONDON BREAST INSTITUTE UK LTD Director 2011-12-19 CURRENT 2009-11-02 Active
MICHAEL THOMAS NEEB THE GLYNNE MEDICAL PRACTICE LIMITED Director 2011-09-14 CURRENT 2009-08-05 Active - Proposal to Strike off
MICHAEL THOMAS NEEB ENHANCECORP LIMITED Director 2011-03-18 CURRENT 2001-04-24 Dissolved 2014-06-13
MICHAEL THOMAS NEEB HCA PURCHASING LIMITED Director 2010-08-25 CURRENT 2010-08-25 Active
MICHAEL THOMAS NEEB ASSOCIATION OF INDEPENDENT HEALTHCARE ORGANISATIONS Director 2010-06-23 CURRENT 2010-06-23 Active
MICHAEL THOMAS NEEB SARAH CANNON RESEARCH INSTITUTE UK LIMITED Director 2009-12-09 CURRENT 2009-12-04 Active
MICHAEL THOMAS NEEB HCA HEALTHCARE UK LIMITED Director 2009-09-08 CURRENT 2009-07-27 Active
MICHAEL THOMAS NEEB HAMSARD 3160 LIMITED Director 2009-06-05 CURRENT 2009-02-10 Active
MICHAEL THOMAS NEEB HCA LUXEMBOURG FINANCE LIMITED Director 2008-01-14 CURRENT 2008-01-14 Active
MICHAEL THOMAS NEEB GALEN HEALTH PARTNERS LIMITED Director 2007-09-04 CURRENT 2007-09-04 Active - Proposal to Strike off
MICHAEL THOMAS NEEB H.H.U.K. INC. Director 2007-05-01 CURRENT 1980-07-11 Active
MICHAEL THOMAS NEEB THE HCA INTERNATIONAL FOUNDATION Director 2004-06-17 CURRENT 2004-06-17 Active
MICHAEL THOMAS NEEB HCA UK CAPITAL LIMITED Director 2003-05-28 CURRENT 2003-05-28 Active
MICHAEL THOMAS NEEB HCA UK SERVICES LIMITED Director 2002-03-21 CURRENT 2002-03-21 Active
MICHAEL THOMAS NEEB HCA STAFFING LIMITED Director 2001-04-11 CURRENT 1995-03-06 Active
MICHAEL THOMAS NEEB LONDON RADIOGRAPHY & RADIOTHERAPY SERVICES LIMITED Director 2001-02-19 CURRENT 1998-07-23 Active
MICHAEL THOMAS NEEB HCA UK LIMITED Director 2001-02-19 CURRENT 1995-12-06 Active - Proposal to Strike off
MICHAEL THOMAS NEEB HCA UK HOLDINGS LIMITED Director 2001-02-19 CURRENT 1996-07-02 Active
MICHAEL THOMAS NEEB ST. MARTINS LTD. Director 2001-02-19 CURRENT 1999-10-28 Active
MICHAEL THOMAS NEEB HCA UK INVESTMENTS LIMITED Director 2001-02-19 CURRENT 1995-12-06 Active - Proposal to Strike off
MICHAEL THOMAS NEEB THE HARLEY STREET CANCER CLINIC LIMITED Director 2000-12-08 CURRENT 1996-01-26 Active
MICHAEL THOMAS NEEB HCA CARENOW LIMITED Director 2000-08-04 CURRENT 1973-06-29 Active
MICHAEL THOMAS NEEB ST. MARTINS MEDICAL SERVICES LIMITED. Director 2000-08-04 CURRENT 1985-08-15 Active - Proposal to Strike off
MICHAEL THOMAS NEEB ST MARTINS HEALTHCARE LIMITED Director 2000-08-04 CURRENT 1944-12-01 Active
MICHAEL THOMAS NEEB HCA INTERNATIONAL LIMITED Director 2000-07-01 CURRENT 1995-02-10 Active
MICHAEL THOMAS NEEB HCA INTERNATIONAL HOLDINGS LIMITED Director 2000-05-19 CURRENT 1969-03-25 Active
JOHN MICHAEL REAY ROODLANE MEDICAL LIMITED Director 2011-07-23 CURRENT 2007-10-10 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-19CONFIRMATION STATEMENT MADE ON 17/03/24, WITH NO UPDATES
2023-10-16FULL ACCOUNTS MADE UP TO 31/12/22
2023-04-20CONFIRMATION STATEMENT MADE ON 17/03/23, WITH UPDATES
2023-01-25DIRECTOR APPOINTED MR STUART JAMES JOHN KING
2022-12-20APPOINTMENT TERMINATED, DIRECTOR SELVAVINAYAGAM VIRESWER
2022-10-20MEM/ARTSARTICLES OF ASSOCIATION
2022-10-20SH02Sub-division of shares on 2022-08-30
2022-10-17RES13Resolutions passed:
  • Sub-division of shares 30/09/2022
  • ADOPT ARTICLES
2022-09-22AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-05-24SH08Change of share class name or designation
2022-03-31CS01CONFIRMATION STATEMENT MADE ON 17/03/22, WITH UPDATES
2022-03-09DISS40Compulsory strike-off action has been discontinued
2022-03-08GAZ1FIRST GAZETTE notice for compulsory strike-off
2022-03-04AAFULL ACCOUNTS MADE UP TO 31/12/20
2022-01-17APPOINTMENT TERMINATED, DIRECTOR MARIE ELIZABETH WREN
2022-01-17DIRECTOR APPOINTED MR JAMES NICOPOULLOS
2022-01-17AP01DIRECTOR APPOINTED MR JAMES NICOPOULLOS
2022-01-17TM01APPOINTMENT TERMINATED, DIRECTOR MARIE ELIZABETH WREN
2021-12-01SH08Change of share class name or designation
2021-03-17PSC05Change of details for Hca International Limited as a person with significant control on 2020-12-18
2021-03-17CS01CONFIRMATION STATEMENT MADE ON 17/03/21, WITH NO UPDATES
2021-01-09AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-12-18AD01REGISTERED OFFICE CHANGED ON 18/12/20 FROM 242 Marylebone Road London NW1 6JL United Kingdom
2020-03-19CS01CONFIRMATION STATEMENT MADE ON 19/03/20, WITH NO UPDATES
2019-10-09AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-08-21AP01DIRECTOR APPOINTED MR SELVAVINAYAGAM VIRESWER
2019-04-11TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL THOMAS NEEB
2019-03-22CS01CONFIRMATION STATEMENT MADE ON 22/03/19, WITH NO UPDATES
2019-03-18CS01CONFIRMATION STATEMENT MADE ON 16/03/19, WITH NO UPDATES
2019-03-08AP03Appointment of Catherine Mary Jane Vickery as company secretary on 2019-02-28
2018-12-31TM02Termination of appointment of Jasy Loyal on 2018-12-31
2018-10-04AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-03-26CS01CONFIRMATION STATEMENT MADE ON 16/03/18, WITH NO UPDATES
2017-12-21AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-10-13AP01DIRECTOR APPOINTED DR MARIE ELIZABETH WREN
2017-10-13AA01Current accounting period shortened from 31/03/18 TO 31/12/17
2017-04-05CS01CONFIRMATION STATEMENT MADE ON 16/03/17, WITH UPDATES
2017-03-14LATEST SOC14/03/17 STATEMENT OF CAPITAL;GBP 1500
2017-03-14SH0124/02/17 STATEMENT OF CAPITAL GBP 1500
2017-03-13SH08Change of share class name or designation
2017-03-09RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2017-03-09RES01ADOPT ARTICLES 09/03/17
2017-03-01MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2017-02-28AP03Appointment of Jasy Loyal as company secretary on 2017-02-24
2017-02-28AP01DIRECTOR APPOINTED MR MICHAEL THOMAS NEEB
2017-02-28AP01DIRECTOR APPOINTED MR JOHN MICHAEL REAY
2017-02-28AD01REGISTERED OFFICE CHANGED ON 28/02/17 FROM 272 Regents Park Road Finchley Central London N3 3HN
2017-02-28AP01DIRECTOR APPOINTED MRS SUZANNE MARIE CANHAM
2016-10-10AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-05-09LATEST SOC09/05/16 STATEMENT OF CAPITAL;GBP 132490
2016-05-09AR0116/03/16 ANNUAL RETURN FULL LIST
2015-03-26LATEST SOC26/03/15 STATEMENT OF CAPITAL;GBP 132490
2015-03-26AR0116/03/15 FULL LIST
2015-01-05AAMDAMENDED ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/14
2014-10-22AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/14
2014-03-31SH0201/11/13 STATEMENT OF CAPITAL GBP 132490
2014-03-26LATEST SOC26/03/14 STATEMENT OF CAPITAL;GBP 132490
2014-03-26AR0116/03/14 FULL LIST
2013-12-18AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/13
2013-05-17AR0116/03/13 FULL LIST
2013-04-18SH0226/04/12 STATEMENT OF CAPITAL GBP 4132490
2012-12-18AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/12
2012-04-26AR0116/03/12 FULL LIST
2011-10-11AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/11
2011-09-12SH0224/03/11 STATEMENT OF CAPITAL GBP 6132490.00
2011-06-20SH0121/03/11 STATEMENT OF CAPITAL GBP 7501487
2011-06-20SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2011-06-20SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2011-05-19AR0116/03/11 FULL LIST
2011-04-12SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2011-04-12SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2011-04-12SH0121/03/11 STATEMENT OF CAPITAL GBP 7501487
2011-03-28RES01ADOPT ARTICLES 16/03/2011
2010-08-18MEM/ARTSARTICLES OF ASSOCIATION
2010-08-18RES01ALTER ARTICLES 11/08/2010
2010-08-18SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2010-07-26RES01ADOPT ARTICLES 14/07/2010
2010-07-26SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2010-04-08RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-03-30MEM/ARTSARTICLES OF ASSOCIATION
2010-03-30RES01ALTERATION TO MEMORANDUM AND ARTICLES 23/03/2010
2010-03-30SH0123/03/10 STATEMENT OF CAPITAL GBP 7501000
2010-03-26MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-03-16MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS)
2010-03-16NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
86 - Human health activities
861 - Hospital activities
86101 - Hospital activities

86 - Human health activities
862 - Medical and dental practice activities
86210 - General medical practice activities



Licences & Regulatory approval
We could not find any licences issued to HATHOR CHELSEA LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against HATHOR CHELSEA LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2010-03-26 Satisfied HOSSAM IBRAHIM ABDALLA
Intangible Assets
Patents
We have not found any records of HATHOR CHELSEA LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HATHOR CHELSEA LIMITED
Trademarks
We have not found any records of HATHOR CHELSEA LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HATHOR CHELSEA LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (86101 - Hospital activities) as HATHOR CHELSEA LIMITED are:

LIAISE (LONDON) LIMITED £ 475,144
CYGNET HEALTH CARE LIMITED £ 310,759
KINGSBRIDGE PRIVATE HOSPITAL BELFAST LIMITED £ 290,508
SHELLEY PARK LIMITED £ 253,898
ALTERNATIVE FUTURES GROUP LIMITED £ 60,960
UPLANDS (FAREHAM) LIMITED £ 41,657
CYGNET BEHAVIOURAL HEALTH LIMITED £ 31,683
CYGNET SURREY LIMITED £ 22,685
WINGREACH LIMITED £ 16,869
KEY CARE AND SUPPORT LTD £ 16,728
ALTERNATIVE FUTURES GROUP LIMITED £ 52,699,733
MAKING SPACE £ 21,397,828
LIVEWELL SOUTHWEST CIC £ 15,112,126
PARTNERSHIPS IN CARE LIMITED £ 6,436,197
CYGNET BEHAVIOURAL HEALTH LIMITED £ 5,023,401
EQUILIBRIUM HEALTHCARE LIMITED £ 3,295,598
PENINSULA COMMUNITY HEALTH C.I.C. £ 3,190,106
EAST COAST COMMUNITY HEALTHCARE C.I.C. £ 2,879,846
CYGNET HEALTH CARE LIMITED £ 2,606,321
GLENSIDE MANOR HEALTHCARE SERVICES LIMITED £ 1,921,772
ALTERNATIVE FUTURES GROUP LIMITED £ 52,699,733
MAKING SPACE £ 21,397,828
LIVEWELL SOUTHWEST CIC £ 15,112,126
PARTNERSHIPS IN CARE LIMITED £ 6,436,197
CYGNET BEHAVIOURAL HEALTH LIMITED £ 5,023,401
EQUILIBRIUM HEALTHCARE LIMITED £ 3,295,598
PENINSULA COMMUNITY HEALTH C.I.C. £ 3,190,106
EAST COAST COMMUNITY HEALTHCARE C.I.C. £ 2,879,846
CYGNET HEALTH CARE LIMITED £ 2,606,321
GLENSIDE MANOR HEALTHCARE SERVICES LIMITED £ 1,921,772
ALTERNATIVE FUTURES GROUP LIMITED £ 52,699,733
MAKING SPACE £ 21,397,828
LIVEWELL SOUTHWEST CIC £ 15,112,126
PARTNERSHIPS IN CARE LIMITED £ 6,436,197
CYGNET BEHAVIOURAL HEALTH LIMITED £ 5,023,401
EQUILIBRIUM HEALTHCARE LIMITED £ 3,295,598
PENINSULA COMMUNITY HEALTH C.I.C. £ 3,190,106
EAST COAST COMMUNITY HEALTHCARE C.I.C. £ 2,879,846
CYGNET HEALTH CARE LIMITED £ 2,606,321
GLENSIDE MANOR HEALTHCARE SERVICES LIMITED £ 1,921,772
Outgoings
Business Rates/Property Tax
No properties were found where HATHOR CHELSEA LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HATHOR CHELSEA LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded HATHOR CHELSEA LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.