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

H C S HOLDINGS LIMITED

GROUND FLOOR SUITE LEYDENE HOUSE, WATERBERRY DRIVE, WATERLOOVILLE, HAMPSHIRE, PO7 7XX,
Company Registration Number
03531102
Private Limited Company
Active

Company Overview

About H C S Holdings Ltd
H C S HOLDINGS LIMITED was founded on 1998-03-19 and has its registered office in Waterlooville. The organisation's status is listed as "Active". H C S Holdings Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
H C S HOLDINGS LIMITED
 
Legal Registered Office
GROUND FLOOR SUITE LEYDENE HOUSE
WATERBERRY DRIVE
WATERLOOVILLE
HAMPSHIRE
PO7 7XX
Other companies in PO7
 
Filing Information
Company Number 03531102
Company ID Number 03531102
Date formed 1998-03-19
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 19/03/2016
Return next due 16/04/2017
Type of accounts SMALL
Last Datalog update: 2024-04-06 16:48:03
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for H C S HOLDINGS 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 H C S HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
HAZEL LOUISE CLEMENTS
Company Secretary 1998-04-30
ADRIAN JOHN CLEMENTS
Director 1998-04-30
Previous Officers
Officer Role Date Appointed Date Resigned
ALAN PHILIP HARWOOD
Director 1998-04-30 2014-12-11
BARRINGTON CLIVE SWORN
Director 1998-04-30 2014-12-11
BLAKELAW SECRETARIES LIMITED
Company Secretary 1998-03-19 1998-04-30
BLAKELAW DIRECTOR SERVICES LIMITED
Director 1998-03-19 1998-04-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
HAZEL LOUISE CLEMENTS CLEMENTS ESTATES LIMITED Company Secretary 2007-05-31 CURRENT 2007-05-31 Active
HAZEL LOUISE CLEMENTS CLEMENTS TECHNICAL RECRUITMENT LIMITED Company Secretary 1998-04-30 CURRENT 1998-03-19 Active
ADRIAN JOHN CLEMENTS CLEMENTS ESTATES LIMITED Director 2007-05-31 CURRENT 2007-05-31 Active
ADRIAN JOHN CLEMENTS CLEMENTS TECHNICAL RECRUITMENT LIMITED Director 1998-04-30 CURRENT 1998-03-19 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
2024-03-25Register(s) moved to registered office address Ground Floor Suite Leydene House Waterberry Drive Waterlooville Hampshire PO7 7XX
2024-03-25CONFIRMATION STATEMENT MADE ON 19/03/24, WITH NO UPDATES
2023-12-01SMALL COMPANY ACCOUNTS MADE UP TO 31/03/23
2023-06-15REGISTERED OFFICE CHANGED ON 15/06/23 FROM 7 Falcon Court Parklands Business Park, Forest Road Denmead Waterlooville Hampshire PO7 6BZ
2023-03-28CONFIRMATION STATEMENT MADE ON 19/03/23, WITH UPDATES
2023-03-28CONFIRMATION STATEMENT MADE ON 19/03/23, WITH UPDATES
2023-01-03SMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2023-01-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-03-23CS01CONFIRMATION STATEMENT MADE ON 19/03/22, WITH UPDATES
2021-12-15GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21
2021-12-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21
2021-03-29CS01CONFIRMATION STATEMENT MADE ON 19/03/21, WITH UPDATES
2021-01-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/20
2020-03-30CH03SECRETARY'S DETAILS CHNAGED FOR MRS HAZEL LOUISE CLEMENTS on 2020-03-05
2020-03-30PSC04Change of details for Mr Adrian John Clements as a person with significant control on 2020-03-05
2020-03-30CH01Director's details changed for Mr Adrian John Clements on 2020-03-05
2020-03-26CS01CONFIRMATION STATEMENT MADE ON 19/03/20, WITH UPDATES
2019-06-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19
2019-03-19CS01CONFIRMATION STATEMENT MADE ON 19/03/19, WITH UPDATES
2018-07-12AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-03-20LATEST SOC20/03/18 STATEMENT OF CAPITAL;GBP 150002
2018-03-20CS01CONFIRMATION STATEMENT MADE ON 19/03/18, WITH UPDATES
2017-08-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17
2017-03-21LATEST SOC21/03/17 STATEMENT OF CAPITAL;GBP 150002
2017-03-21CS01CONFIRMATION STATEMENT MADE ON 19/03/17, WITH UPDATES
2016-08-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16
2016-04-06LATEST SOC06/04/16 STATEMENT OF CAPITAL;GBP 150001
2016-04-06AR0119/03/16 ANNUAL RETURN FULL LIST
2015-09-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/15
2015-03-25LATEST SOC25/03/15 STATEMENT OF CAPITAL;GBP 150002
2015-03-25AR0119/03/15 ANNUAL RETURN FULL LIST
2015-03-11TM01APPOINTMENT TERMINATED, DIRECTOR BARRINGTON SWORN
2015-03-11TM01APPOINTMENT TERMINATED, DIRECTOR ALAN HARWOOD
2014-07-15AACOMPANY ACCOUNTS MADE UP TO 31/03/14
2014-03-19LATEST SOC19/03/14 STATEMENT OF CAPITAL;GBP 150002
2014-03-19AR0119/03/14 ANNUAL RETURN FULL LIST
2013-08-02AACOMPANY ACCOUNTS MADE UP TO 31/03/13
2013-03-22AR0119/03/13 ANNUAL RETURN FULL LIST
2012-07-23AACOMPANY ACCOUNTS MADE UP TO 31/03/12
2012-03-19AR0119/03/12 ANNUAL RETURN FULL LIST
2012-03-14AD01REGISTERED OFFICE CHANGED ON 14/03/12 FROM 9 the Spinney Parklands Business Park, Forest Road Denmead Waterlooville Hampshire PO7 6AR
2011-08-11AACOMPANY ACCOUNTS MADE UP TO 31/03/11
2011-03-21AR0119/03/11 ANNUAL RETURN FULL LIST
2010-09-27AACOMPANY ACCOUNTS MADE UP TO 31/03/10
2010-04-09AR0119/03/10 ANNUAL RETURN FULL LIST
2010-04-09AD03Register(s) moved to registered inspection location
2010-04-09AD02SAIL ADDRESS CREATED
2010-04-09CH01DIRECTOR'S CHANGE OF PARTICULARS / BARRINGTON CLIVE SWORN / 09/04/2010
2010-04-09CH01DIRECTOR'S CHANGE OF PARTICULARS / ALAN PHILIP HARWOOD / 09/04/2010
2010-04-09CH01DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN JOHN CLEMENTS / 09/04/2010
2009-07-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09
2009-04-03363aRETURN MADE UP TO 19/03/09; FULL LIST OF MEMBERS
2008-08-04288cDIRECTOR'S CHANGE OF PARTICULARS / ADRIAN CLEMENTS / 23/07/2008
2008-08-04288cSECRETARY'S CHANGE OF PARTICULARS / HAZEL CLEMENTS / 23/07/2008
2008-06-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2008-05-07363aRETURN MADE UP TO 19/03/08; FULL LIST OF MEMBERS
2007-12-07AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/07
2007-04-05353LOCATION OF REGISTER OF MEMBERS
2007-04-05363aRETURN MADE UP TO 19/03/07; FULL LIST OF MEMBERS
2006-12-19AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/06
2006-04-19363sRETURN MADE UP TO 19/03/06; FULL LIST OF MEMBERS
2005-08-05AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/05
2005-06-1488(2)RAD 30/05/01--------- £ SI 2@1
2005-03-30363sRETURN MADE UP TO 19/03/05; FULL LIST OF MEMBERS
2004-12-24AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/04
2004-08-24AUDAUDITOR'S RESIGNATION
2004-05-14363sRETURN MADE UP TO 19/03/04; FULL LIST OF MEMBERS
2003-10-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2003-05-04363sRETURN MADE UP TO 19/03/03; FULL LIST OF MEMBERS
2002-11-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02
2002-05-08363sRETURN MADE UP TO 19/03/02; FULL LIST OF MEMBERS
2002-04-25287REGISTERED OFFICE CHANGED ON 25/04/02 FROM: VICTORY BUSINESS CENTRE VICTORY HOUSE SOMERS ROAD NORTH PORTSMOUTH HAMPSHIRE PO1 1PJ
2001-07-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01
2001-07-04RES04£ NC 150000/150002 30/05
2001-07-04123NC INC ALREADY ADJUSTED 30/05/01
2001-05-10363(288)DIRECTOR'S PARTICULARS CHANGED
2001-05-10363sRETURN MADE UP TO 19/03/01; FULL LIST OF MEMBERS
2000-10-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-04-21363(288)DIRECTOR'S PARTICULARS CHANGED
2000-04-21363sRETURN MADE UP TO 19/03/00; FULL LIST OF MEMBERS
1999-07-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-04-20363sRETURN MADE UP TO 19/03/99; FULL LIST OF MEMBERS
1998-05-29288bSECRETARY RESIGNED
1998-05-29287REGISTERED OFFICE CHANGED ON 29/05/98 FROM: NEW COURT 1 BARNES WALLIS ROAD SEGENSWORTH EAST FAREHAM HAMPSHIRE PO15 5UA
1998-05-29288bDIRECTOR RESIGNED
1998-05-26288aNEW DIRECTOR APPOINTED
1998-05-26288aNEW SECRETARY APPOINTED
1998-05-26288aNEW DIRECTOR APPOINTED
1998-05-26288aNEW DIRECTOR APPOINTED
1998-05-2688(2)RAD 30/04/98--------- £ SI 149999@1=149999 £ IC 1/150000
1998-03-19NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to H C S HOLDINGS 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 H C S HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
H C S HOLDINGS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.9999
MortgagesNumMortOutstanding0.9190
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied1.0897

This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices

Filed Financial Reports
Annual Accounts
2015-03-31
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2008-03-31

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 H C S HOLDINGS LIMITED

Intangible Assets
Patents
We have not found any records of H C S HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for H C S HOLDINGS LIMITED
Trademarks
We have not found any records of H C S HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for H C S HOLDINGS 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 (70100 - Activities of head offices) as H C S HOLDINGS LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where H C S HOLDINGS 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 H C S HOLDINGS 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 H C S HOLDINGS 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.