UKBizDB.co.uk

HATZFELD CARE LIMITED

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

This company is commonly known as Hatzfeld Care Limited. The company was founded 22 years ago and was given the registration number 04457635. The firm's registered office is in NEWARK. You can find them at Unit 3 Trentside Business Village, Farndon Road, Newark, Nottinghamshire. This company's SIC code is 87300 - Residential care activities for the elderly and disabled.

Company Information

Name:HATZFELD CARE LIMITED
Company Number:04457635
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 June 2002
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 87300 - Residential care activities for the elderly and disabled
  • 88990 - Other social work activities without accommodation n.e.c.
  • 93130 - Fitness facilities
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:Unit 3 Trentside Business Village, Farndon Road, Newark, Nottinghamshire, NG24 4XB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 3, Trentside Business Village, Farndon Road, Newark, England, NG24 4XB

Secretary01 July 2003Active
Unit 3, Trentside Business Village, Farndon Road, Newark, England, NG24 4XB

Director01 July 2002Active
Unit 3, Trentside Business Village, Farndon Road, Newark, NG24 4XB

Director01 February 2022Active
Unit 3, Trentside Business Village, Farndon Road, Newark, England, NG24 4XB

Director01 April 2017Active
Unit 3, Trentside Business Village, Farndon Road, Newark, NG24 4XB

Director06 May 2021Active
Unit 3, Trentside Business Village, Farndon Road, Newark, England, NG24 4XB

Director11 June 2002Active
Fy Mwthin, 22 Merthyr Road Tongwynlais, Cardiff, CF15 7LH

Nominee Secretary10 June 2002Active
103 Ley Lane, Mansfield Woodhouse, NG19 8JU

Secretary11 June 2002Active
Crown House, 64 Whitchurch Road, Cardiff, CF14 3LX

Nominee Director10 June 2002Active
Unit 3, Trentside Business Village, Farndon Road, Newark, England, NG24 4XB

Director11 June 2002Active

People with Significant Control

Mr Anthony John Jenkinson
Notified on:22 June 2021
Status:Active
Date of birth:April 1969
Nationality:English
Address:Unit 3, Trentside Business Village, Newark, NG24 4XB
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr John Anthony Jenkinson
Notified on:01 July 2016
Status:Active
Date of birth:May 1945
Nationality:British
Country of residence:England
Address:Unit 3, Trentside Business Village, Newark, England, NG24 4XB
Nature of control:
  • Ownership of shares 25 to 50 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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-09-21Accounts

Accounts with accounts type group.

Download
2023-06-23Confirmation statement

Confirmation statement with updates.

Download
2023-05-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-01-11Officers

Change person director company with change date.

Download
2022-11-16Persons with significant control

Cessation of a person with significant control.

Download
2022-09-22Accounts

Accounts with accounts type full.

Download
2022-08-15Confirmation statement

Confirmation statement with updates.

Download
2022-07-07Confirmation statement

Confirmation statement with no updates.

Download
2022-02-02Officers

Appoint person director company with name date.

Download
2021-10-01Accounts

Accounts with accounts type full.

Download
2021-06-22Persons with significant control

Notification of a person with significant control.

Download
2021-06-22Confirmation statement

Confirmation statement with updates.

Download
2021-05-20Officers

Appoint person director company with name date.

Download
2020-12-22Accounts

Accounts with accounts type full.

Download
2020-07-01Officers

Change person director company with change date.

Download
2020-06-15Confirmation statement

Confirmation statement with no updates.

Download
2019-10-16Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-08-12Officers

Change person director company with change date.

Download
2019-08-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-08-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-07-24Accounts

Accounts with accounts type full.

Download
2019-06-10Confirmation statement

Confirmation statement with no updates.

Download
2018-10-01Accounts

Accounts with accounts type full.

Download
2018-08-20Officers

Change person director company with change date.

Download
2018-06-11Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.