This company is commonly known as Hartford Care Limited. The company was founded 20 years ago and was given the registration number 04816268. The firm's registered office is in BASINGSTOKE. You can find them at 2nd Floor Clifton House, Bunnian Place, Basingstoke, Hampshire. This company's SIC code is 87300 - Residential care activities for the elderly and disabled.
Name | : | HARTFORD CARE LIMITED |
---|---|---|
Company Number | : | 04816268 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 01 July 2003 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 2nd Floor Clifton House, Bunnian Place, Basingstoke, Hampshire, RG21 7JE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
2nd, Floor Clifton House, Bunnian Place, Basingstoke, RG21 7JE | Director | 01 June 2022 | Active |
2nd, Floor Clifton House, Bunnian Place, Basingstoke, RG21 7JE | Director | 01 June 2022 | Active |
2nd, Floor Clifton House, Bunnian Place, Basingstoke, RG21 7JE | Director | 01 June 2022 | Active |
2nd, Floor Clifton House, Bunnian Place, Basingstoke, RG21 7JE | Director | 05 August 2019 | Active |
Cornerways 34 Croye Close, Andover, SP10 3AF | Secretary | 01 July 2003 | Active |
3 Crossborough Gardens, Crossborough Hill, Basingstoke, RG24 9SX | Secretary | 22 October 2003 | Active |
Apple Tree Cottage, Turnpike Road, Amberley, BN18 9LX | Secretary | 17 June 2004 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 01 July 2003 | Active |
2nd, Floor Clifton House, Bunnian Place, Basingstoke, RG21 7JE | Director | 31 March 2015 | Active |
Field Cottage, Wonston, Winchester, SO21 3LS | Director | 22 October 2003 | Active |
2nd, Floor Clifton House, Bunnian Place, Basingstoke, England, RG21 7JE | Director | 04 April 2007 | Active |
2nd, Floor Clifton House, Bunnian Place, Basingstoke, England, RG21 7JE | Director | 22 October 2003 | Active |
8 Royal Gate Apartments, 1 Rutland Road, London, E9 7TT | Director | 18 April 2006 | Active |
2nd, Floor Clifton House, Bunnian Place, Basingstoke, RG21 7JE | Director | 01 June 2022 | Active |
2nd, Floor Clifton House, Bunnian Place, Basingstoke, RG21 7JE | Director | 13 September 2016 | Active |
2nd, Floor Clifton House, Bunnian Place, Basingstoke, RG21 7JE | Director | 22 October 2003 | Active |
8, Hart Grove, Ealing, London, W5 3NB | Director | 04 May 2007 | Active |
2nd, Floor Clifton House, Bunnian Place, Basingstoke, RG21 7JE | Director | 12 December 2016 | Active |
2nd Floor Clifton House, Bunnian Place, Basingstoke, Uk, RG21 7JE | Director | 22 July 2013 | Active |
36 Eaton Drive, Kingston Upon Thames, KT2 7QT | Director | 16 September 2004 | Active |
Whitewater Lodge, Mill Lane Riseley, Reading, RG7 1XU | Director | 22 October 2003 | Active |
Trussell House, 23 St Peter Street, Winchester, SO23 8BT | Corporate Director | 01 July 2003 | Active |
Hartford Care Group Limited | ||
Notified on | : | 01 March 2022 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 2nd Floor, Clifton House, Bunnian Place, Basingstoke, England, RG21 7JE |
Nature of control | : |
|
Whites Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 2nd Floor, Clifton House, Bunnian Place, Basingstoke, England, RG21 7JE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-20 | Accounts | Accounts with accounts type full. | Download |
2023-10-03 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-07-20 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-07-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-30 | Accounts | Accounts with accounts type full. | Download |
2022-10-04 | Officers | Termination director company with name termination date. | Download |
2022-07-06 | Confirmation statement | Confirmation statement with updates. | Download |
2022-07-06 | Persons with significant control | Notification of a person with significant control. | Download |
2022-06-09 | Officers | Termination director company with name termination date. | Download |
2022-06-09 | Officers | Termination director company with name termination date. | Download |
2022-06-09 | Officers | Appoint person director company with name date. | Download |
2022-06-09 | Officers | Appoint person director company with name date. | Download |
2022-06-09 | Officers | Appoint person director company with name date. | Download |
2022-06-09 | Officers | Appoint person director company with name date. | Download |
2021-11-26 | Accounts | Accounts with accounts type full. | Download |
2021-07-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-16 | Officers | Termination director company with name termination date. | Download |
2020-11-29 | Accounts | Accounts with accounts type full. | Download |
2020-07-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-14 | Incorporation | Memorandum articles. | Download |
2020-02-14 | Resolution | Resolution. | Download |
2020-02-03 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-11-04 | Accounts | Accounts with accounts type full. | Download |
2019-10-29 | Officers | Change person director company with change date. | Download |
2019-10-29 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.