Get an alert when HC-ONE NO.3 LIMITED files next

Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.

Free · confirmation link first · unsubscribe in one click

Next accounts due

2026-06-30 (in 1mo)

Last filed for 2024-09-30

Confirmation statement due

2026-11-07 (in 6mo)

Last made up 2025-10-24

Watchouts

None on the register

Name history

Renamed 2 times since incorporation

  1. HC-ONE NO.3 LIMITED 2021-08-24 → present
  2. RV CARE HOMES LIMITED 2017-05-04 → 2021-08-24
  3. RV AVONPARK LIMITED 2010-10-25 → 2017-05-04

Accounts

Audit & accounting basis

Accounting basis
FRS 102
Reporting scope
Standalone (parent only)
Auditor
KPMG LLP
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“Consequently, the Directors are confident that we will have sufficient funds to continue to meet our liabilities as they fall due for at least 12 months from the date of approval of the financial statements and therefore have prepared the financial statements on a going concern basis. We have not identified, and concur with the directors' assessment that there is not, a material uncertainty related to events or conditions that, individually or collectively, may cast significant doubt on the Company's ability to continue as a going concern for the going concern period.”

Auditor, going-concern and subsidiary information is drawn from the narrative of the latest annual accounts. About these numbers

People

3 active · 17 resigned

Name Role Appointed Born Nationality
CSC CORPORATE SERVICES (UK) LIMITED Corporate Secretary 2025-11-06
ISRAR, Qasim Raza Director 2025-10-24 Jan 1977 British
MANRIQUE CHARRO, Jorge Director 2025-10-24 Dec 1986 Spanish
Show 17 resigned officers
Name Role Appointed Resigned
CUTLER, Charleen Secretary 2022-03-31 2024-10-31
HAYTON, Clive John Secretary 2010-10-25 2012-01-20
MILLER, David Secretary 2012-01-20 2015-09-18
REES, Sally Irene Secretary 2015-09-18 2017-09-29
BEHAN, David, Sir Director 2018-11-20 2021-12-06
DONALDSON, Neil Director 2014-06-30 2017-09-29
GOODING, Jonathan Michael Director 2010-10-25 2013-03-26
HAYTON, Clive John Director 2010-10-25 2012-01-20
HUTCHENS, James Justin Director 2017-09-29 2020-02-05
MILLER, David Director 2012-02-29 2014-07-04
PATEL, Chaitanya Bhupendra, Dr Director 2018-11-30 2019-10-31
RANSFORD, John Anthony Director 2018-11-30 2022-03-29
SMITH, David Andrew Director 2017-09-29 2025-10-24
THOMAS, David Anthony Director 2017-04-28 2017-09-29
TUNGENDHAT, James Walter Director 2020-09-14 2025-10-24
WELBY, Nigel Frankell Director 2013-03-26 2017-09-29
WELLS, William Henry Weston, Sir Director 2018-11-30 2021-04-27

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Hc-One Ltd Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2017-09-29 Active
Retirement Villages Group Limited Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2016-04-06 Ceased 2017-09-29

Filing timeline

Last 20 of 108 total filings

Material constitutional events — rename, articles re-file, resolution

  • 2026-02-28 MA Memorandum articles
  • 2026-02-28 RESOLUTIONS Resolution
Date Type Category Description
2026-02-28 MA incorporation Memorandum articles
2026-02-28 RESOLUTIONS resolution Resolution
2025-11-20 ANNOTATION miscellaneous Legacy
2025-11-20 ANNOTATION miscellaneous Legacy
2025-11-14 AP04 officers Appoint corporate secretary company with name date PDF
2025-11-14 CS01 confirmation-statement Confirmation statement with no updates PDF
2025-11-07 AD01 address Change registered office address company with date old address new address PDF
2025-11-06 TM01 officers Termination director company with name termination date PDF
2025-11-06 TM01 officers Termination director company with name termination date PDF
2025-11-06 AP01 officers Appoint person director company with name date PDF
2025-11-06 AP01 officers Appoint person director company with name date PDF
2025-03-28 AA accounts Accounts with accounts type full
2024-10-31 CS01 confirmation-statement Confirmation statement with no updates PDF
2024-10-31 TM02 officers Termination secretary company with name termination date PDF
2024-04-09 AA accounts Accounts with accounts type full
2023-10-25 CS01 confirmation-statement Confirmation statement with no updates PDF
2023-04-22 AA accounts Accounts with accounts type full
2022-11-03 CS01 confirmation-statement Confirmation statement with no updates PDF
2022-07-07 AA accounts Accounts with accounts type full
2022-04-22 AP03 officers Appoint person secretary company with name date PDF

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
11

last 12 months

Capital events
0

last 24 months

Officers appointed
3

last 12 months

Officers resigned
2

last 12 months

Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.

Year-on-year

Latest filed period vs the prior one

Accounts are PDF-filed; numeric extraction for this statement type (this accounts) is not yet supported in StatDesk. See the Companies House filing for the underlying figures.

Official Companies House page