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

HCR LIMITED

8TH FLOOR, NETWORK HOUSE, BASING VIEW, BASINGSTOKE, RG21 4HG,
Company Registration Number
02046903
Private Limited Company
Active

Company Overview

About Hcr Ltd
HCR LIMITED was founded on 1986-08-15 and has its registered office in Basingstoke. The organisation's status is listed as "Active". Hcr Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
HCR LIMITED
 
Legal Registered Office
8TH FLOOR, NETWORK HOUSE
BASING VIEW
BASINGSTOKE
RG21 4HG
Other companies in RG21
 
Filing Information
Company Number 02046903
Company ID Number 02046903
Date formed 1986-08-15
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 30/06/2024
Latest return 01/04/2016
Return next due 29/04/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-05-05 11:11:39
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HCR 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.
Companies with same name HCR LIMITED
The following companies were found which have the same name as HCR LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
HCR California Unknown
HCR (HK) CO., LIMITED Unknown Company formed on the 2015-04-28
HCR & CO PTY LTD Active Company formed on the 2021-09-29
HCR & COMPANY, LLC 114 SOUTH O STREET LAKE WORTH FL 33460 Inactive Company formed on the 2006-06-15
HCR & SONS LTD 45 FIELD WAY RICKMANSWORTH WD3 7EL Active - Proposal to Strike off Company formed on the 2022-12-22
HCR 1 AS Munkerudkleiva 19A OSLO 1164 Active Company formed on the 2011-09-29
HCR 1, LLC 4730 S. FORT APACHE RD SUITE 300 LAS VEGAS NV 89147-7947 Dissolved Company formed on the 2001-11-26
HCR 123, LLC 1221 KANE CONCOURSE BAY HARBOR ISLANDS FL 33154 Inactive Company formed on the 2004-05-10
HCR 2, LLC 4730 S. FORT APACHE RD SUITE 300 LAS VEGAS NV 89147-7947 Dissolved Company formed on the 2001-11-26
HCR 201 DUNN ST, LLC 1805 W 29TH ST UNIT B AUSTIN TX 78703 Active Company formed on the 2023-04-12
HCR 4358, LLC 1805 W 29TH ST UNIT B AUSTIN TX 78703 Active Company formed on the 2022-08-11
HCR 94511 INC California Unknown
Hcr Acquisition Corp. Delaware Unknown
HCR ACQUISITION CORPORATION Michigan UNKNOWN
HCR ADK 2018 LLC 41 East Center St Rutland VT 05701 Terminated Company formed on the 2018-03-21
HCR ADVISORS INCORPORATED California Unknown
HCR AESTHETE LIMITED GROUND FLOOR 45 PALL MALL LONDON ENGLAND SW1Y 5JG Dissolved Company formed on the 2015-04-29
HCR AGENCY, INC. 721 GASS AVE LAS VEGAS NV 89101 Permanently Revoked Company formed on the 2003-05-05
HCR Air Services Inc. 4-425 Admiral Blvd Mississauga Ontario L5T 2N1 Active Company formed on the 2014-05-06
HCR AIRCONDITIONING PTY LTD Active Company formed on the 2011-01-24

Company Officers of HCR LIMITED

Current Directors
Officer Role Date Appointed
ROBERT KENNETH VIPOND DOLBEAR
Company Secretary 2003-11-20
ROBERT KENNETH VIPOND DOLBEAR
Director 2003-11-20
ADRIAN CHRISTOPHER LEACH
Director 2011-12-14
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW JOHN FINNEY
Director 1994-02-01 2016-06-21
ANDREW JAMES ALLARDYCE SMITH
Director 2011-12-14 2016-06-21
KEITH RICHARD ARSCOTT
Director 2004-11-18 2008-01-01
JOHN ANTHONY LEEK
Director 2003-08-22 2007-05-14
IVAN JAMES GOULD
Director 2001-04-06 2004-10-31
IVAN JAMES GOULD
Company Secretary 2003-08-01 2003-11-20
EUGENE CONNOR O'DALY
Company Secretary 2001-03-20 2003-08-01
EUGENE CONNOR O'DALY
Director 1997-12-31 2003-08-01
ROBERT ALEXANDER SALA
Company Secretary 1995-03-21 2001-03-20
JOHN HARVEY KEMP
Director 2000-06-02 2000-09-15
COLIN JOHN FINCH
Director 1992-04-06 2000-06-01
MICHAEL CHARLES NOWER
Director 1992-04-06 2000-06-01
HARRY CRUICKSHANK
Director 1998-06-17 1999-11-30
PETER WILSON WAKE
Director 1992-05-05 1997-03-21
ANTHONY CHAMBERS
Director 1993-01-22 1996-11-19
MICHAEL DAVID JOHN SPENCER
Director 1994-05-03 1995-03-27
PETER WILSON WAKE
Company Secretary 1992-05-05 1995-03-21
ELAINE ELIZABETH ALLPORT
Director 1994-05-09 1994-08-31
MICHAEL ANTHONY LANSLEY
Director 1992-04-06 1994-01-10
STUART LYALL BURGON
Director 1993-03-18 1993-10-30
JOHN CHARLES MOXEY
Director 1992-06-22 1993-03-16
HAROLD SYDNEY DOCKLEY
Director 1992-04-06 1992-09-01
JANICE BUTLER
Director 1992-04-06 1992-06-12
MICHAEL CHARLES NOWER
Nominated Secretary 1992-04-06 1992-05-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROBERT KENNETH VIPOND DOLBEAR HCR FUNDING CORPORATION LIMITED Company Secretary 2003-11-20 CURRENT 1994-08-18 Active
ROBERT KENNETH VIPOND DOLBEAR BRIDGEFAST MANAGEMENT LIMITED Company Secretary 2003-11-20 CURRENT 1995-04-26 Active
ROBERT KENNETH VIPOND DOLBEAR HCR GROUP LIMITED Director 2016-05-18 CURRENT 2016-05-18 Active
ROBERT KENNETH VIPOND DOLBEAR HCR FUNDING CORPORATION LIMITED Director 2003-11-20 CURRENT 1994-08-18 Active
ROBERT KENNETH VIPOND DOLBEAR BRIDGEFAST MANAGEMENT LIMITED Director 2003-11-20 CURRENT 1995-04-26 Active
ADRIAN CHRISTOPHER LEACH HCRI LIMITED Director 2018-01-08 CURRENT 2018-01-08 Active - Proposal to Strike off
ADRIAN CHRISTOPHER LEACH HCR FUNDING CORPORATION LIMITED Director 2016-06-21 CURRENT 1994-08-18 Active
ADRIAN CHRISTOPHER LEACH HCR GROUP LIMITED Director 2016-05-18 CURRENT 2016-05-18 Active
ADRIAN CHRISTOPHER LEACH BRIDGEFAST MANAGEMENT LIMITED Director 2014-12-19 CURRENT 1995-04-26 Active
ADRIAN CHRISTOPHER LEACH HCR GROUP MANAGEMENT LIMITED Director 2014-04-15 CURRENT 2014-03-07 Active - Proposal to Strike off
ADRIAN CHRISTOPHER LEACH HCR CORPORATE TRUSTEE LIMITED Director 2014-04-02 CURRENT 2014-04-02 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
2024-04-11Register inspection address changed from Grosvenor House Grosvenor Square Southampton SO15 2BE England to 4 Grosvenor Square Southampton SO15 2BE
2024-04-04CONFIRMATION STATEMENT MADE ON 01/04/24, WITH NO UPDATES
2023-06-2930/09/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-04-06CONFIRMATION STATEMENT MADE ON 01/04/23, WITH NO UPDATES
2022-06-23AA30/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-05-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 020469030022
2022-04-13CS01CONFIRMATION STATEMENT MADE ON 01/04/22, WITH UPDATES
2022-04-05MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 18
2022-03-22MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 020469030019
2021-09-27TM02Termination of appointment of Robert Kenneth Vipond Dolbear on 2021-09-27
2021-09-15AP01DIRECTOR APPOINTED MRS NATALIA JESUS-OAKES
2021-09-15TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT KENNETH VIPOND DOLBEAR
2021-09-08SH19Statement of capital on 2021-09-08 GBP 1
2021-09-08CAP-SSSolvency Statement dated 18/08/21
2021-08-31SH20Statement by Directors
2021-08-31RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2021-05-20AA30/09/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-12AD02Register inspection address changed from C/O Pitmans Llp 46 the Avenue Southampton SO17 1AX England to Grosvenor House Grosvenor Square Southampton SO15 2BE
2021-04-12CS01CONFIRMATION STATEMENT MADE ON 01/04/21, WITH NO UPDATES
2020-06-30AA30/09/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-30AA30/09/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-04-15CS01CONFIRMATION STATEMENT MADE ON 01/04/20, WITH NO UPDATES
2019-05-23AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/18
2019-04-12CS01CONFIRMATION STATEMENT MADE ON 01/04/19, WITH NO UPDATES
2018-06-29AAFULL ACCOUNTS MADE UP TO 30/09/17
2018-04-05CS01CONFIRMATION STATEMENT MADE ON 01/04/18, WITH NO UPDATES
2017-06-14AD01REGISTERED OFFICE CHANGED ON 14/06/17 FROM Belvedere House 2 Basing View Basingstoke Hampshire RG21 4HG
2017-04-11LATEST SOC11/04/17 STATEMENT OF CAPITAL;GBP 1250000
2017-04-11CS01CONFIRMATION STATEMENT MADE ON 01/04/17, WITH UPDATES
2016-09-02AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-08-25AA01Current accounting period extended from 31/03/17 TO 30/09/17
2016-07-04TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW FINNEY
2016-07-04TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW SMITH
2016-05-05MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 16
2016-04-11LATEST SOC11/04/16 STATEMENT OF CAPITAL;GBP 1250000
2016-04-11AR0101/04/16 ANNUAL RETURN FULL LIST
2015-11-30AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-04-07LATEST SOC07/04/15 STATEMENT OF CAPITAL;GBP 1250000
2015-04-07AR0101/04/15 ANNUAL RETURN FULL LIST
2015-04-07AD02Register inspection address changed from C/O Lamport Bassitt 46 the Avenue Southampton SO17 1AX England to C/O Pitmans Llp 46 the Avenue Southampton SO17 1AX
2015-04-07CH01Director's details changed for Mr Robert Kenneth Vipond Dolbear on 2014-10-31
2015-04-07CH03SECRETARY'S DETAILS CHNAGED FOR MR ROBERT KENNETH VIPOND DOLBEAR on 2014-10-31
2015-03-20AUDAUDITOR'S RESIGNATION
2014-12-02AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-04-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 020469030019
2014-04-04LATEST SOC04/04/14 STATEMENT OF CAPITAL;GBP 1250000
2014-04-04AR0101/04/14 ANNUAL RETURN FULL LIST
2013-09-17AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-04-23AR0101/04/13 ANNUAL RETURN FULL LIST
2012-10-18AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-06-15AD01REGISTERED OFFICE CHANGED ON 15/06/12 FROM Copenhagen Court 32 New Street Basingstoke Hampshire RG21 7DT
2012-04-04AR0101/04/12 FULL LIST
2012-04-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOHN FINNEY / 03/04/2012
2011-12-14AP01DIRECTOR APPOINTED MR ANDREW JAMES ALLARDYCE SMITH
2011-12-14AP01DIRECTOR APPOINTED MR ADRIAN LEACH
2011-07-28AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-04-06AR0101/04/11 FULL LIST
2011-04-06AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI
2011-04-05AD02SAIL ADDRESS CREATED
2010-08-12AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-04-15AR0101/04/10 FULL LIST
2009-12-15MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 15
2009-12-15MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 12
2009-12-15MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 17
2009-12-01MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 18
2009-07-24AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-04-06363aRETURN MADE UP TO 01/04/09; FULL LIST OF MEMBERS
2008-09-25AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-04-17363aRETURN MADE UP TO 01/04/08; FULL LIST OF MEMBERS
2008-04-17288bAPPOINTMENT TERMINATED DIRECTOR KEITH ARSCOTT
2008-03-12AUDAUDITOR'S RESIGNATION
2007-09-30AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-05-31288bDIRECTOR RESIGNED
2007-04-05363aRETURN MADE UP TO 01/04/07; FULL LIST OF MEMBERS
2006-10-20395PARTICULARS OF MORTGAGE/CHARGE
2006-10-20155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2006-10-20RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2006-10-20155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2006-10-20RES13FACILITY LETTER 11/10/06
2006-10-20RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2006-10-14403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-10-12AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-10-06288cSECRETARY'S PARTICULARS CHANGED
2006-10-06288cDIRECTOR'S PARTICULARS CHANGED
2006-10-06288cSECRETARY'S PARTICULARS CHANGED
2006-04-06288cDIRECTOR'S PARTICULARS CHANGED
2006-04-06353LOCATION OF REGISTER OF MEMBERS
2006-04-06363aRETURN MADE UP TO 01/04/06; FULL LIST OF MEMBERS
2005-10-12AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-04-19363(288)DIRECTOR'S PARTICULARS CHANGED
2005-04-19363sRETURN MADE UP TO 01/04/05; FULL LIST OF MEMBERS
2004-12-15288bDIRECTOR RESIGNED
2004-12-08288aNEW DIRECTOR APPOINTED
2004-10-15AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-04-02363sRETURN MADE UP TO 01/04/04; NO CHANGE OF MEMBERS
2003-12-19AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-12-02288bSECRETARY RESIGNED
2003-11-28288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-09-06395PARTICULARS OF MORTGAGE/CHARGE
2003-09-03288aNEW DIRECTOR APPOINTED
2003-08-11288aNEW SECRETARY APPOINTED
2003-08-11288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2003-04-07363(287)REGISTERED OFFICE CHANGED ON 07/04/03
2003-04-07363sRETURN MADE UP TO 01/04/03; NO CHANGE OF MEMBERS
2003-01-13363sRETURN MADE UP TO 01/04/01; FULL LIST OF MEMBERS; AMEND
2002-12-06403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74909 - Other professional, scientific and technical activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to HCR 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 HCR LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 22
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 19
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-04-23 Outstanding SANTANDER UK PLC AS SECURITY TRUSTEE FOR EACH GROUP MEMBER
DEBENTURE 2009-12-01 Outstanding ALLIANCE & LEICESTER PLC AS SECURITY TRUSTEE
DEBENTURE 2006-10-11 Satisfied FORTIS BANK S.A./N.V. UK BRANCH
RENT DEPOSIT DEED 2003-09-06 Satisfied SIR EUAN HAMILTON ANSTRUTHER-GOUGH-CALTHORPE BT, SIR CHARGLES CHRISTIAN NICHOLSON BT, SIRMICHAEL WILLIAM BUNBURY BT AND WILLIAM HENRY GEORGE WILKS
DEBENTURE 2001-12-07 Satisfied FORTIS COMMERCIAL FINANCE LIMITED
DEBENTURE 2001-11-23 Satisfied FORTIS BANK SA-NV UK BRANCH
DEBENTURE 2001-11-23 Satisfied FORTIS BANK SA-NV LIMITED
DEBENTURE 2001-04-09 Satisfied FORTIS BANK SA-NV
DEBENTURE 2000-06-07 Satisfied EURO SALES FINANCE PLC
DEBENTURE 2000-06-02 Satisfied COUNTRYWIDE ASSURED GROUP PLC
DEED OF CHARGE AND ASSIGNMENT BETWEEN THE COMPANY, HAMBRO COUNTRYWIDE RELOCATION NOMINEES LIMITED HAMBRO COUNTRYWIDE RELOCATION SECOND NOMINEES LIMITED AND GENERALE BANK N.V.-GENERALE DE BANQUE S.A. (CHARGEE) 1998-06-25 Satisfied GENERALE BANK N.V.-GENERALE DE BANQUE S.A.
DEED OF CHARGE AND ASSIGNMENT 1998-06-25 Satisfied GENERALE BANK N.V.-GENERALE DE BANQUE S.A.
THIRD PARTY CHARGE 1998-06-25 Satisfied GENERALE BANK N.V.- GENERALE DE BANQUE S.A.
THIRD PARTY CHARGE 1996-01-08 Satisfied HAMBROS BANK LIMITED
DEED OF CHARGE AND ASSIGNMENT 1994-06-06 Satisfied HAMBROS BANK LIMITED
DEED OF CHARGE AND ASSIGNMENT 1993-01-22 Satisfied HAMBROS BANK LIMITED
DEED OF CHARGE AND ASSIGNMENT 1992-12-15 Satisfied HAMBROS BANK LIMITED
DEED OF CHARGE & ASSIGNMENT 1991-10-14 Satisfied BANQUE WRABE ET INTERNATIONALE D'INVESTISSEMENT
ASSIGNMENT 1991-01-25 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2019-09-30
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

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 HCR LIMITED

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

HCR LIMITED owns 3 domain names.

manyatta.co.uk   hcr.co.uk   timeforcare.co.uk  

Trademarks
We have not found any records of HCR LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with HCR LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Ministry of Defence 2013-11-14 GBP £35,952
Ministry of Defence 2013-10-25 GBP £36,120
Ministry of Defence 2013-10-04 GBP £37,880
Ministry of Defence 2013-09-16 GBP £37,109
Ministry of Defence 2013-07-30 GBP £37,182
Ministry of Defence 2013-07-12 GBP £38,940
Ministry of Defence 2013-05-20 GBP £38,339
Ministry of Defence 2013-04-30 GBP £39,236
Ministry of Defence 2013-03-20 GBP £39,287
Ministry of Defence 2013-02-27 GBP £40,301
Ministry of Defence 2013-01-18 GBP £39,740
London Borough of Croydon 2010-12-08 GBP £550
London Borough of Croydon 2010-12-08 GBP £1,600
London Borough of Croydon 2010-11-02 GBP £550

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 HCR 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 HCR 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 HCR 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.