UKBizDB.co.uk

HARTFORD CARE LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 87300 - Residential care activities for the elderly and disabled

Office Address & Contact

Registered Address:2nd Floor Clifton House, Bunnian Place, Basingstoke, Hampshire, RG21 7JE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2nd, Floor Clifton House, Bunnian Place, Basingstoke, RG21 7JE

Director01 June 2022Active
2nd, Floor Clifton House, Bunnian Place, Basingstoke, RG21 7JE

Director01 June 2022Active
2nd, Floor Clifton House, Bunnian Place, Basingstoke, RG21 7JE

Director01 June 2022Active
2nd, Floor Clifton House, Bunnian Place, Basingstoke, RG21 7JE

Director05 August 2019Active
Cornerways 34 Croye Close, Andover, SP10 3AF

Secretary01 July 2003Active
3 Crossborough Gardens, Crossborough Hill, Basingstoke, RG24 9SX

Secretary22 October 2003Active
Apple Tree Cottage, Turnpike Road, Amberley, BN18 9LX

Secretary17 June 2004Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary01 July 2003Active
2nd, Floor Clifton House, Bunnian Place, Basingstoke, RG21 7JE

Director31 March 2015Active
Field Cottage, Wonston, Winchester, SO21 3LS

Director22 October 2003Active
2nd, Floor Clifton House, Bunnian Place, Basingstoke, England, RG21 7JE

Director04 April 2007Active
2nd, Floor Clifton House, Bunnian Place, Basingstoke, England, RG21 7JE

Director22 October 2003Active
8 Royal Gate Apartments, 1 Rutland Road, London, E9 7TT

Director18 April 2006Active
2nd, Floor Clifton House, Bunnian Place, Basingstoke, RG21 7JE

Director01 June 2022Active
2nd, Floor Clifton House, Bunnian Place, Basingstoke, RG21 7JE

Director13 September 2016Active
2nd, Floor Clifton House, Bunnian Place, Basingstoke, RG21 7JE

Director22 October 2003Active
8, Hart Grove, Ealing, London, W5 3NB

Director04 May 2007Active
2nd, Floor Clifton House, Bunnian Place, Basingstoke, RG21 7JE

Director12 December 2016Active
2nd Floor Clifton House, Bunnian Place, Basingstoke, Uk, RG21 7JE

Director22 July 2013Active
36 Eaton Drive, Kingston Upon Thames, KT2 7QT

Director16 September 2004Active
Whitewater Lodge, Mill Lane Riseley, Reading, RG7 1XU

Director22 October 2003Active
Trussell House, 23 St Peter Street, Winchester, SO23 8BT

Corporate Director01 July 2003Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-20Accounts

Accounts with accounts type full.

Download
2023-10-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-07-20Persons with significant control

Cessation of a person with significant control.

Download
2023-07-12Confirmation statement

Confirmation statement with no updates.

Download
2022-11-30Accounts

Accounts with accounts type full.

Download
2022-10-04Officers

Termination director company with name termination date.

Download
2022-07-06Confirmation statement

Confirmation statement with updates.

Download
2022-07-06Persons with significant control

Notification of a person with significant control.

Download
2022-06-09Officers

Termination director company with name termination date.

Download
2022-06-09Officers

Termination director company with name termination date.

Download
2022-06-09Officers

Appoint person director company with name date.

Download
2022-06-09Officers

Appoint person director company with name date.

Download
2022-06-09Officers

Appoint person director company with name date.

Download
2022-06-09Officers

Appoint person director company with name date.

Download
2021-11-26Accounts

Accounts with accounts type full.

Download
2021-07-13Confirmation statement

Confirmation statement with no updates.

Download
2021-04-16Officers

Termination director company with name termination date.

Download
2020-11-29Accounts

Accounts with accounts type full.

Download
2020-07-08Confirmation statement

Confirmation statement with no updates.

Download
2020-02-14Incorporation

Memorandum articles.

Download
2020-02-14Resolution

Resolution.

Download
2020-02-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-11-04Accounts

Accounts with accounts type full.

Download
2019-10-29Officers

Change person director company with change date.

Download
2019-10-29Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.