This company is commonly known as Hart Care Essex Ltd. The company was founded 6 years ago and was given the registration number 11055520. The firm's registered office is in SALFORD. You can find them at 16 Carolina Way, Quays Reach, Salford, . This company's SIC code is 87200 - Residential care activities for learning difficulties, mental health and substance abuse.
Name | : | HART CARE ESSEX LTD |
---|---|---|
Company Number | : | 11055520 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 09 November 2017 |
End of financial year | : | 30 July 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 16 Carolina Way, Quays Reach, Salford, M50 2ZY |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
2nd Floor, 9 Portland Street, Manchester, England, M1 3BE | Director | 28 October 2022 | Active |
75, Mount Pleasant Road, Chigwell, England, IG7 5EP | Secretary | 09 November 2017 | Active |
16, Carolina Way, Quays Reach, Salford, M50 2ZY | Director | 12 November 2020 | Active |
16, Carolina Way, Quays Reach, Salford, England, M50 2ZY | Director | 31 July 2018 | Active |
16, Carolina Way, Quays Reach, Salford, M50 2ZY | Director | 28 September 2018 | Active |
16, Carolina Way, Quays Reach, Salford, England, M50 2ZY | Director | 31 July 2018 | Active |
16, Carolina Way, Quays Reach, Salford, M50 2ZY | Director | 12 November 2020 | Active |
75, Mount Pleasant Road, Chigwell, England, IG7 5EP | Director | 09 November 2017 | Active |
75, Mount Pleasant Road, Chigwell, England, IG7 5EP | Director | 09 November 2017 | Active |
16, Carolina Way, Quays Reach, Salford, M50 2ZY | Director | 28 September 2018 | Active |
16, Carolina Way, Quays Reach, Salford, England, M50 2ZY | Director | 31 July 2018 | Active |
Valorum Care Group Limited | ||
Notified on | : | 24 October 2022 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 4 Raleigh House, Admirals Way, London, England, E14 9SN |
Nature of control | : |
|
Adjuvo Care Group Limited | ||
Notified on | : | 31 July 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 16, Carolina Way, Salford, England, M50 2ZY |
Nature of control | : |
|
Fpi Co 273 Ltd | ||
Notified on | : | 31 July 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 16, Carolina Way, Salford, England, M50 2ZY |
Nature of control | : |
|
Mr Stephen David Hart | ||
Notified on | : | 09 November 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1966 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 75, Mount Pleasant Road, Chigwell, England, IG7 5EP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-12-30 | Gazette | Gazette filings brought up to date. | Download |
2023-12-26 | Gazette | Gazette notice compulsory. | Download |
2023-10-03 | Confirmation statement | Confirmation statement with updates. | Download |
2023-07-28 | Accounts | Change account reference date company previous shortened. | Download |
2023-02-01 | Address | Change registered office address company with date old address new address. | Download |
2022-11-04 | Persons with significant control | Change to a person with significant control. | Download |
2022-11-01 | Officers | Appoint person director company with name date. | Download |
2022-11-01 | Address | Change registered office address company with date old address new address. | Download |
2022-10-31 | Officers | Termination director company with name termination date. | Download |
2022-10-31 | Officers | Termination director company with name termination date. | Download |
2022-10-27 | Persons with significant control | Notification of a person with significant control. | Download |
2022-10-27 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-10-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-10-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-16 | Officers | Appoint person director company with name date. | Download |
2020-11-16 | Officers | Appoint person director company with name date. | Download |
2020-11-16 | Officers | Termination director company with name termination date. | Download |
2020-10-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-01 | Persons with significant control | Change to a person with significant control. | Download |
2020-02-06 | Address | Move registers to sail company with new address. | Download |
2020-02-06 | Address | Change sail address company with new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.