HAZELDENE HOUSE LTD
Overview
| Company Name | HAZELDENE HOUSE LTD |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 04539791 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of HAZELDENE HOUSE LTD?
- Residential nursing care facilities (87100) / Human health and social work activities
Where is HAZELDENE HOUSE LTD located?
| Registered Office Address | 2nd Floor, Clifton House Bunnian Place RG21 7JE Basingstoke Hampshire United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of HAZELDENE HOUSE LTD?
| Company Name | From | Until |
|---|---|---|
| THE PRIORY (PEMBURY) LIMITED | Sep 19, 2002 | Sep 19, 2002 |
What are the latest accounts for HAZELDENE HOUSE LTD?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for HAZELDENE HOUSE LTD?
| Last Confirmation Statement Made Up To | Sep 06, 2026 |
|---|---|
| Next Confirmation Statement Due | Sep 20, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Sep 06, 2025 |
| Overdue | No |
What are the latest filings for HAZELDENE HOUSE LTD?
| Date | Description | Document | Type | |||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Sep 06, 2025 with updates | 4 pages | CS01 | ||||||||||||||||||
Appointment of Mr Kevin Anthony Shaw as a director on Aug 18, 2025 | 2 pages | AP01 | ||||||||||||||||||
Registered office address changed from Romford Road Pembury Tunbridge Wells Kent TN2 4AY to 2nd Floor, Clifton House Bunnian Place Basingstoke Hampshire RG21 7JE on Sep 05, 2025 | 1 pages | AD01 | ||||||||||||||||||
Appointment of Mr Benjamin Gordon Puddle as a director on Aug 18, 2025 | 2 pages | AP01 | ||||||||||||||||||
Termination of appointment of William Ernest Graham as a director on Aug 18, 2025 | 1 pages | TM01 | ||||||||||||||||||
Appointment of Ms Amanda Helen Smith as a director on Aug 18, 2025 | 2 pages | AP01 | ||||||||||||||||||
Satisfaction of charge 3 in full | 1 pages | MR04 | ||||||||||||||||||
Termination of appointment of Karen Elizabeth Graham as a director on Aug 18, 2025 | 1 pages | TM01 | ||||||||||||||||||
Appointment of Mr Henry William Elston as a director on Aug 18, 2025 | 2 pages | AP01 | ||||||||||||||||||
Termination of appointment of William Ernest Graham as a secretary on Aug 18, 2025 | 1 pages | TM02 | ||||||||||||||||||
Memorandum and Articles of Association | 16 pages | MA | ||||||||||||||||||
Resolutions Resolutions | 4 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Statement of capital following an allotment of shares on Aug 18, 2025
| 8 pages | SH01 | ||||||||||||||||||
Change of share class name or designation | 2 pages | SH08 | ||||||||||||||||||
Full accounts made up to Dec 31, 2024 | 25 pages | AA | ||||||||||||||||||
Cessation of Graham Care (Yb) Limited as a person with significant control on Aug 18, 2025 | 3 pages | PSC07 | ||||||||||||||||||
Notification of Deer Capital Gc Homes Limited as a person with significant control on Aug 18, 2025 | 4 pages | PSC02 | ||||||||||||||||||
Current accounting period extended from Dec 31, 2025 to Mar 31, 2026 | 4 pages | AA01 | ||||||||||||||||||
Satisfaction of charge 045397910004 in full | 4 pages | MR04 | ||||||||||||||||||
Satisfaction of charge 1 in full | 4 pages | MR04 | ||||||||||||||||||
Satisfaction of charge 2 in full | 4 pages | MR04 | ||||||||||||||||||
Registration of charge 045397910005, created on Aug 18, 2025 | 40 pages | MR01 | ||||||||||||||||||
Confirmation statement made on Sep 06, 2024 with no updates | 3 pages | CS01 | ||||||||||||||||||
Full accounts made up to Dec 31, 2023 | 25 pages | AA | ||||||||||||||||||
Confirmation statement made on Sep 06, 2023 with updates | 5 pages | CS01 | ||||||||||||||||||
Who are the officers of HAZELDENE HOUSE LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| ELSTON, Henry William | Director | Grosvenor Street Mayfair W1K 4PZ London 59-60 London United Kingdom | United Kingdom | British | 240951240001 | |||||
| PUDDLE, Benjamin Gordon | Director | Grosvenor Street Mayfair W1K 4PZ London 59-60 London United Kingdom | United Kingdom | British | 333999440001 | |||||
| SHAW, Kevin Anthony | Director | Grosvenor Street Mayfair W1K 4PZ London 59-60 London United Kingdom | England | British | 172855180004 | |||||
| SMITH, Amanda Helen | Director | Bunnian Place RG21 7JE Basingstoke 2nd Floor, Clifton House Hampshire United Kingdom | England | British | 81063050001 | |||||
| COURTNAGE, Angela Jean | Nominee Secretary | 52 New Town TN22 5DE Uckfield East Sussex | British | 900023240001 | ||||||
| GRAHAM, Karen Elizabeth, Dr | Secretary | 20 Cranley Road KT12 5BP Walton On Thames Surrey | British | 45205790002 | ||||||
| GRAHAM, William Ernest | Secretary | Church Street KT13 8DE Weybridge The Old Rectory Surrey United Kingdom | British | 45205830002 | ||||||
| GRAHAM, Karen Elizabeth, Dr | Director | Church Street KT13 8DE Weybridge The Old Rectory Surrey England | United Kingdom | British | 45205790002 | |||||
| GRAHAM, William Ernest | Director | Church Street KT13 8DE Weybridge The Old Rectory Surrey United Kingdom | United Kingdom | British | 45205830002 | |||||
| TAYLOR, Martyn Paul Ashley | Nominee Director | 52 New Town TN22 5DE Uckfield East Sussex | British | 900023250001 |
Who are the persons with significant control of HAZELDENE HOUSE LTD?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Deer Capital Gc Homes Limited | Aug 18, 2025 | Grosvenor Street W1K 3HZ London 60 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Dr Karen Elizabeth Graham | Sep 05, 2016 | Romford Road Pembury TN2 4AY Tunbridge Wells Hazeldene House England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Mr William Ernest Graham | Sep 05, 2016 | Romford Road Pembury TN2 4AY Tunbridge Wells Hazeldene House England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Graham Care (Yb) Limited | Apr 06, 2016 | Cranley Road Hersham KT12 5BP Walton On Thames 20 Surrey United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0