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

HCT GROUP

BDO LLP 5 TEMPLE SQUARE, TEMPLE STREET, LIVERPOOL, L2 5RH,
Company Registration Number
01747483
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
In Administration

Company Overview

About Hct Group
HCT GROUP was founded on 1983-08-22 and has its registered office in Liverpool. The organisation's status is listed as "In Administration". Hct Group is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
HCT GROUP
 
Legal Registered Office
BDO LLP 5 TEMPLE SQUARE
TEMPLE STREET
LIVERPOOL
L2 5RH
Other companies in E8
 
Previous Names
HACKNEY COMMUNITY TRANSPORT29/08/2008
Charity Registration
Charity Number 1091318
Charity Address H C T, ASH GROVE DEPOT, ASH GROVE, LONDON, E8 4RH
Charter TRANSPORT SERVICES AND TRAINING SERVICES
Filing Information
Company Number 01747483
Company ID Number 01747483
Date formed 1983-08-22
Country 
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus In Administration
Lastest accounts 28/09/2020
Account next due 30/09/2022
Latest return 07/04/2016
Return next due 05/05/2017
Type of accounts GROUP
VAT Number /Sales tax ID GB805311274  
Last Datalog update: 2023-08-06 11:02:52
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HCT GROUP
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 HCT GROUP

Current Directors
Officer Role Date Appointed
ALASDAIR JOHN DOUGLAS SMART
Company Secretary 2013-11-01
PATRICIA BRENNAN
Director 2013-05-30
JOHN VINCENT CABLE
Director 2016-09-22
CHRISTINE HELEN HEWITT
Director 2013-05-30
ADAM JAMES LEVITT
Director 2001-06-05
ANTONY DAVID ROSS
Director 2016-01-25
ROBERT PETER SEWELL
Director 2016-11-01
EDWARD WILLIAM SIEGEL
Director 2015-07-20
JUDE ANN WINTER
Director 2016-04-04
Previous Officers
Officer Role Date Appointed Date Resigned
DONALD BARRON
Director 2008-12-15 2015-09-21
JANUSZ HEATH
Director 2008-01-01 2015-09-21
EMMA JANE CARR
Director 2013-05-30 2014-12-04
DOUGLAS DOWNIE
Company Secretary 2010-09-01 2013-10-07
JOHN HENRY DAVIS
Director 1999-03-12 2012-01-16
STEPHEN ROWLANDS
Company Secretary 2010-06-29 2010-09-01
STEPHEN JOHN MASON
Company Secretary 2007-08-01 2010-06-29
LESLIE HENRY ALDEN
Director 2006-06-19 2010-06-28
ERIC CATO
Director 2001-06-05 2010-06-28
RITA KRISHNA
Director 2004-07-19 2008-07-21
JUDE ANN WINTER
Company Secretary 2007-02-01 2007-07-31
ELAINE CLAIRE BATTSON
Company Secretary 2001-11-19 2007-01-31
LINDA FARGHALY
Director 2001-06-05 2005-02-24
STEPHEN BERNARD BENNETT
Director 2001-06-05 2004-06-10
ERROL DAYES
Director 2001-06-05 2004-06-10
JOYCE MARIE DIAMOND
Director 2001-06-05 2004-06-10
EVELYN EUGENE
Director 2001-06-05 2004-06-10
JULIUS GAMOR
Director 2002-02-18 2004-06-10
MICKY LEWIS
Director 2001-06-05 2004-06-10
ALAN DAVID BARNETT
Director 2003-05-19 2003-12-01
PAUL GILBERT
Director 2003-05-19 2003-10-20
CHRISTINE LESHOMMES
Director 2002-02-18 2003-05-19
JOE AWUNI
Director 2001-06-05 2002-05-27
MARCIA DAVIS
Director 2001-06-05 2002-02-18
PARMINDER KAUR KHERA
Company Secretary 1991-03-13 2001-11-19
ALISON CLARK
Director 1991-03-13 1992-12-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PATRICIA BRENNAN AQA ASSESSMENT SERVICES LIMITED Director 2017-03-29 CURRENT 2005-09-20 Active
PATRICIA BRENNAN DRS DATA AND RESEARCH SERVICES LIMITED Director 2016-08-22 CURRENT 1969-08-01 Liquidation
PATRICIA BRENNAN BRENNAN PARTNERSHIP LIMITED Director 2012-08-28 CURRENT 2012-08-28 Dissolved 2014-10-21
ADAM JAMES LEVITT LAMBETH & SOUTHWARK COMMUNITY TRANSPORT Director 2006-06-15 CURRENT 2002-01-14 Liquidation
ADAM JAMES LEVITT CT PLUS (YORKSHIRE) COMMUNITY INTEREST COMPANY Director 2005-12-15 CURRENT 2005-11-21 In Administration
ADAM JAMES LEVITT HCT GROUP OPERATIONS COMMUNITY INTEREST COMPANY Director 2004-07-19 CURRENT 2001-01-09 In Administration
ANTONY DAVID ROSS THE ETHICAL HOUSING COMPANY LIMITED Director 2017-11-16 CURRENT 2017-08-22 Active
ANTONY DAVID ROSS BRIDGES FUND MANAGEMENT LIMITED Director 2016-09-29 CURRENT 2016-09-29 Active
ANTONY DAVID ROSS BRIDGES EVERGREEN HOLDINGS LIMITED Director 2016-08-04 CURRENT 2016-08-04 Active
ANTONY DAVID ROSS THE NORTHSTAR FOUNDATION Director 2014-05-12 CURRENT 2014-05-12 Active
ANTONY DAVID ROSS LINKS 4 LIFE LIMITED Director 2012-06-19 CURRENT 2012-03-07 Active - Proposal to Strike off
ANTONY DAVID ROSS CALL BRITANNIA CONTACT CENTRES LTD Director 2010-10-02 CURRENT 2010-10-02 Dissolved 2014-12-09
ROBERT PETER SEWELL PIC HOLDINGS LIMITED Director 2012-05-15 CURRENT 2006-02-13 Active
ROBERT PETER SEWELL PENSION HOLDING COMPANY (UK) 1 LIMITED Director 2008-07-21 CURRENT 2006-10-13 Dissolved 2017-06-29
ROBERT PETER SEWELL PENSION HOLDING COMPANY (UK) 2 LIMITED Director 2008-07-21 CURRENT 2006-10-13 Dissolved 2017-06-29
ROBERT PETER SEWELL PENSION INSURANCE CORPORATION PLC Director 2008-07-21 CURRENT 2006-02-13 Active
EDWARD WILLIAM SIEGEL MENTAL HEALTH AND EMPLOYMENT PARTNERSHIP LIMITED Director 2016-04-13 CURRENT 2015-07-16 Active
JUDE ANN WINTER CT PLUS HUMBER COMMUNITY INTEREST COMPANY Director 2010-06-30 CURRENT 2010-03-30 Active

More director information

Advertised Job Vacancies
Job TitleLocationJob descriptionDate posted
Head of Community TransportLondonSalary: Competitive evening work may be required. The post-holder will be based between Ash Grove Depot and Surrey Wharf Depot, but could be required to work2016-12-21
Community Transport DriversLondonBank holidays, as appropriate. The role of Driver will be to drive for various LaSCoT transport services and support....2016-12-01
Bus drivingO Prepared to undertake training o Customer Service o Discuss formal. Relevant o Valid current UK (or o PCV/PSV (Guernsey) o Inspect licence....2016-11-11
London red bus driversLondonO Prepared to undertake training o NVQ in Customer Care. Relevant o Valid current UK (or o PCV / LGV driving licence....2016-11-11
DriversWaltham ForestThe role of the PCV Driver will be to drive both minibuses and full size vehicles for CT Plus, part of HCT Group (HCT). Providing transport services, and2016-11-11
Independent Travel TrainerLondonTeach a range of skills including but not limited to; To provide support to clients with special educational needs to enable them to travel independently to and...2016-10-25
Fleet SupportBristolSupervision of safe condition of vehicles and all associated equipment to required permit / O Licence standards. Full time 35 hours per week....2016-10-18

Jobs results powered by Indeed
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
2023-07-31Notice of order removing administrator from office
2023-06-19liquidation-in-administration-extension-of-period
2023-05-04Administrator's progress report
2022-12-15Notice of deemed approval of proposals
2022-12-15Notice of deemed approval of proposals
2022-11-09Liquidation statement of affairs AM02SOA
2022-10-05Appointment of an administrator
2022-10-05REGISTERED OFFICE CHANGED ON 05/10/22 FROM Can Mezzanine 7-14 Great Dover Street London SE1 4YR England
2022-10-05AD01REGISTERED OFFICE CHANGED ON 05/10/22 FROM Can Mezzanine 7-14 Great Dover Street London SE1 4YR England
2022-10-05AM01Appointment of an administrator
2022-06-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 017474830015
2022-04-19AD02Register inspection address changed from Can Mezzanine 49-51 East Road London N1 6AH England to Can Mezzanine Great Dover Street London SE1 4YR
2022-04-14CS01CONFIRMATION STATEMENT MADE ON 07/04/22, WITH NO UPDATES
2021-11-17AD01REGISTERED OFFICE CHANGED ON 17/11/21 FROM Can Mezzanine 49-51 East Road London N1 6AH England
2021-10-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/09/20
2021-06-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 017474830014
2021-04-20CS01CONFIRMATION STATEMENT MADE ON 07/04/21, WITH NO UPDATES
2021-03-31TM01APPOINTMENT TERMINATED, DIRECTOR JUDE ANN WINTER
2020-12-23AA01Previous accounting period extended from 31/03/20 TO 30/09/20
2020-07-15TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTINE HELEN HEWITT
2020-07-15TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTINE HELEN HEWITT
2020-06-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19
2020-06-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19
2020-05-11MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 9
2020-05-11MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 9
2020-04-16CS01CONFIRMATION STATEMENT MADE ON 07/04/20, WITH NO UPDATES
2020-04-16AD02Register inspection address changed from C/O Hct Group 141 Curtain Road London EC2A 3BX England to Can Mezzanine 49-51 East Road London N1 6AH
2020-03-03TM02Termination of appointment of Alasdair John Douglas Smart on 2020-02-18
2019-09-04CH01Director's details changed for Ms Christine Helen Hewitt on 2019-08-16
2019-06-07AD01REGISTERED OFFICE CHANGED ON 07/06/19 FROM C/O Hct Group 141 Curtain Road London EC2A 3BX
2019-06-07CS01CONFIRMATION STATEMENT MADE ON 07/04/19, WITH NO UPDATES
2018-12-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 01/04/18
2018-06-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 017474830013
2018-04-10CS01CONFIRMATION STATEMENT MADE ON 07/04/18, WITH NO UPDATES
2017-07-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17
2017-04-20CS01CONFIRMATION STATEMENT MADE ON 07/04/17, WITH UPDATES
2016-11-03AP01DIRECTOR APPOINTED MR ROBERT PETER SEWELL
2016-10-07TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH MOSELEY
2016-10-07TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW WHITEHEAD
2016-10-07AP01DIRECTOR APPOINTED SIR JOHN VINCENT CABLE
2016-07-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16
2016-04-20AR0107/04/16 ANNUAL RETURN FULL LIST
2016-04-07AP01DIRECTOR APPOINTED MS JUDITH ANN WINTER
2016-02-01AP01DIRECTOR APPOINTED MR ANTONY DAVID ROSS
2015-11-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 017474830010
2015-11-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2015-10-05AP01DIRECTOR APPOINTED MR EDWARD WILLIAM SIEGEL
2015-10-01TM01APPOINTMENT TERMINATED, DIRECTOR ANTONY ROSS
2015-10-01TM01APPOINTMENT TERMINATED, DIRECTOR JANUSZ HEATH
2015-10-01TM01APPOINTMENT TERMINATED, DIRECTOR DONALD BARRON
2015-07-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15
2015-06-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 017474830012
2015-04-27MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5
2015-04-24AR0107/04/15 ANNUAL RETURN FULL LIST
2015-04-24AD02Register inspection address changed from 88 Old Street London EC1V 9HU to C/O Hct Group 141 Curtain Road London EC2A 3BX
2015-04-24AD01REGISTERED OFFICE CHANGED ON 24/04/15 FROM Ash Grove Bus Garage Mare Street London E8 4RH
2015-04-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2015-04-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2015-04-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2015-03-31MR01REGISTRATION OF A CHARGE / CHARGE CODE 017474830011
2015-01-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14
2014-12-04TM01APPOINTMENT TERMINATED, DIRECTOR EMMA CARR
2014-05-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 017474830010
2014-04-25AR0107/04/14 NO MEMBER LIST
2014-04-25TM01APPOINTMENT TERMINATED, DIRECTOR RAYMOND VEIRA
2014-02-03TM01APPOINTMENT TERMINATED, DIRECTOR STUART MAXWELL
2014-01-28CH01DIRECTOR'S CHANGE OF PARTICULARS / ADAM JAMES LEVITT / 20/12/2013
2014-01-28CH01DIRECTOR'S CHANGE OF PARTICULARS / ADAM JAMES LEVITT / 20/12/2013
2014-01-20CH01DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH JOYCE MOSELEY / 20/12/2013
2013-12-19AP03SECRETARY APPOINTED ALASDAIR JOHN DOUGLAS SMART
2013-11-25TM02APPOINTMENT TERMINATED, SECRETARY DOUGLAS DOWNIE
2013-11-07MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / PART BOTH / CHARGE NO 8
2013-11-07MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / PART BOTH / CHARGE NO 9
2013-10-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13
2013-07-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MS CHRSTINE HELEN HEWITT / 30/05/2013
2013-07-02AP01DIRECTOR APPOINTED MS CHRSTINE HELEN HEWITT
2013-07-02AP01DIRECTOR APPOINTED MS EMMA JANE CARR
2013-07-01AP01DIRECTOR APPOINTED MRS PATRICIA BRENNAN
2013-07-01TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS TYLER
2013-04-12AR0107/04/13 NO MEMBER LIST
2013-04-12TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT TURNER
2012-10-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12
2012-04-12AR0107/04/12 NO MEMBER LIST
2012-04-12AP01DIRECTOR APPOINTED RAYMOND VEIRA
2012-04-02CC04STATEMENT OF COMPANY'S OBJECTS
2012-04-02RES01ADOPT ARTICLES 20/03/2012
2012-03-22TM01APPOINTMENT TERMINATED, DIRECTOR JOHN DAVIS
2011-10-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11
2011-09-28TM01APPOINTMENT TERMINATED, DIRECTOR RUTH WILLIAMS
2011-04-08AR0107/04/11 NO MEMBER LIST
2011-04-08AP03SECRETARY APPOINTED MR DOUGLAS DOWNIE
2011-04-08CH01DIRECTOR'S CHANGE OF PARTICULARS / DONALD BARRON / 01/04/2010
2011-04-08TM02APPOINTMENT TERMINATED, SECRETARY STEPHEN ROWLANDS
2010-10-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10
2010-09-06TM02APPOINTMENT TERMINATED, SECRETARY STEPHEN MASON
2010-08-19AP01DIRECTOR APPOINTED ELIZABETH JOYCE MOSELEY
2010-07-21AR0107/04/10
2010-07-09AP03SECRETARY APPOINTED STEPHEN ROWLANDS
2010-07-08TM01APPOINTMENT TERMINATED, DIRECTOR LESLIE ALDEN
2010-07-08TM01APPOINTMENT TERMINATED, DIRECTOR ERIC CATO
2010-07-02AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI
2010-07-02AD02SAIL ADDRESS CREATED
2010-05-06AP01DIRECTOR APPOINTED MR ANTONY DAVID ROSS
2010-04-10MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2010-04-08MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2010-03-30MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2010-03-23MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2010-02-25MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2010-01-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/09
2009-05-07363aANNUAL RETURN MADE UP TO 07/04/09
2009-05-07288bAPPOINTMENT TERMINATED DIRECTOR CHAS MATHARU
2009-05-02MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2009-05-02RES13SECTION 175(5)(A) 20/04/2009
2009-05-02RES01ALTER ARTICLES 20/04/2009
2009-04-25395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2009-01-28288aDIRECTOR APPOINTED DONALD BARRON
2009-01-20288bAPPOINTMENT TERMINATED DIRECTOR PAMELA MOFFATT
2009-01-20288bAPPOINTMENT TERMINATED DIRECTOR RITA KRISHNA
2009-01-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/08
2008-11-04403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2008-09-24288aDIRECTOR APPOINTED JANUSZ HEATH
2008-08-29CERTNMCOMPANY NAME CHANGED HACKNEY COMMUNITY TRANSPORT CERTIFICATE ISSUED ON 29/08/08
Industry Information
SIC/NAIC Codes
49 - Land transport and transport via pipelines
493 - Other passenger land transport
49319 - Other urban, suburban or metropolitan passenger land transport (not underground, metro or similar)

85 - Education
855 - Other education
85590 - Other education n.e.c.



Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator PK0003213 Active Licenced property: ASH GROVE ASH GROVE DEPOT HACKNEY LONDON HACKNEY GB E8 4RH;240 , ACKLAM ROAD LONDON GB W10 5YG;ARGALL AVENUE LOW HALL DEPOT LONDON GB E10 7AS. Correspondance address: ASH GROVE ASH GROVE DEPOT LONDON GB E8 4RH

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
Appointment of Administrators2022-09-29
Fines / Sanctions
No fines or sanctions have been issued against HCT GROUP
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 15
Mortgages/Charges outstanding 5
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 10
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-06-23 Outstanding HSBC BANK PLC
2015-03-31 Outstanding BIG ISSUE SOCIAL INVESTMENTS LIMITED AS SECURITY AGENT
2014-05-02 Satisfied BARCLAYS BANK PLC
LEGAL MORTGAGE 2010-04-10 PART of the property or undertaking has been released and no longer forms part of the charge TRIODOS BANK NV
CHARGE OVER PROPERTY 2010-04-08 Satisfied FUTURE BUILDERS ENGLAND LIMITED
CHATTEL MORTGAGE 2009-04-25 Satisfied SME WHOLESALE FINANCE (LONDON) LTD
CHARGE 2008-05-20 Satisfied INDUSTRIAL COMMON OWNERSHIP FINANCE LIMITED
CHARGE 2007-12-04 Satisfied BIG INVEST COMPANY LTD
DEBENTURE 2006-11-30 Satisfied BIGINVEST COMPANY LTD
CHARGE 2005-09-24 Satisfied SME WHOLESALE FINANCE (LONDON) LIMITED
DEBENTURE 2004-07-03 Satisfied BARCLAYS BANK PLC
MORTGAGE DEBENTURE 1999-06-04 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2015-03-31
Annual Accounts
2014-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on HCT GROUP

Intangible Assets
Patents
We have not found any records of HCT GROUP registering or being granted any patents
Domain Names

HCT GROUP owns 1 domain names.

hullparkandride.co.uk  

Trademarks
We have not found any records of HCT GROUP registering or being granted any trademarks
Income
Government Income

Government spend with HCT GROUP

Government Department Income DateTransaction(s) Value Services/Products
London Borough of Haringey 2014-11 GBP £951 Children and Education
London Borough of Haringey 2014-7 GBP £1,788
London Borough of Haringey 2014-5 GBP £1,269
London Borough of Camden 2014-4 GBP £35,015
London Borough of Haringey 2014-3 GBP £41,659
London Borough of Camden 2014-2 GBP £35,015
Bristol City Council 2014-2 GBP £3,000
London Borough of Haringey 2014-1 GBP £956
Bristol City Council 2014-1 GBP £4,000
Bristol City Council 2013-12 GBP £4,000
Bristol City Council 2013-11 GBP £4,000
London Borough of Camden 2013-10 GBP £35,015
Bristol City Council 2013-10 GBP £4,000
London Borough of Camden 2013-8 GBP £35,015
London Borough of Camden 2013-5 GBP £35,015
London Borough of Camden 2013-3 GBP £35,015
Leeds City Council 2011-11 GBP £8,486 Grant Related Expenditure
Leeds City Council 2011-6 GBP £40,935 Grant Related Expenditure
Leeds City Council 2011-4 GBP £2,186 Grant Related Expenditure
Leeds City Council 2011-3 GBP £3,406 Grant Related Expenditure
Leeds City Council 2011-1 GBP £14,597 Grant Related Expenditure
Royal Borough of Kensington & Chelsea 2010-5 GBP £65,563
London Borough of Islington 2010-5 GBP £1,370
Royal Borough of Kensington & Chelsea 2010-4 GBP £65,563
Royal Borough of Kensington & Chelsea 2010-3 GBP £65,563
Royal Borough of Kensington & Chelsea 2009-8 GBP £7,480

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where HCT GROUP 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 HCT GROUP 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 HCT GROUP 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.