HAZELDENE HOUSE LTD

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameHAZELDENE HOUSE LTD
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04539791
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of HAZELDENE HOUSE LTD?

    Previous Company Names
    Company NameFromUntil
    THE PRIORY (PEMBURY) LIMITEDSep 19, 2002Sep 19, 2002

    What are the latest accounts for HAZELDENE HOUSE LTD?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for HAZELDENE HOUSE LTD?

    Last Confirmation Statement Made Up ToSep 06, 2026
    Next Confirmation Statement DueSep 20, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 06, 2025
    OverdueNo

    What are the latest filings for HAZELDENE HOUSE LTD?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Sep 06, 2025 with updates

    4 pagesCS01

    Appointment of Mr Kevin Anthony Shaw as a director on Aug 18, 2025

    2 pagesAP01

    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 pagesAD01

    Appointment of Mr Benjamin Gordon Puddle as a director on Aug 18, 2025

    2 pagesAP01

    Termination of appointment of William Ernest Graham as a director on Aug 18, 2025

    1 pagesTM01

    Appointment of Ms Amanda Helen Smith as a director on Aug 18, 2025

    2 pagesAP01

    Satisfaction of charge 3 in full

    1 pagesMR04

    Termination of appointment of Karen Elizabeth Graham as a director on Aug 18, 2025

    1 pagesTM01

    Appointment of Mr Henry William Elston as a director on Aug 18, 2025

    2 pagesAP01

    Termination of appointment of William Ernest Graham as a secretary on Aug 18, 2025

    1 pagesTM02

    Memorandum and Articles of Association

    16 pagesMA

    Resolutions

    Resolutions
    4 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10
    incorporation

    Resolution of adoption of Articles of Association

    RES01
    capital

    Resolutions

    Entry into certain documents and transactions/company business 18/08/2025
    RES13

    Statement of capital following an allotment of shares on Aug 18, 2025

    • Capital: GBP 1,001.00
    8 pagesSH01

    Change of share class name or designation

    2 pagesSH08

    Full accounts made up to Dec 31, 2024

    25 pagesAA

    Cessation of Graham Care (Yb) Limited as a person with significant control on Aug 18, 2025

    3 pagesPSC07

    Notification of Deer Capital Gc Homes Limited as a person with significant control on Aug 18, 2025

    4 pagesPSC02

    Current accounting period extended from Dec 31, 2025 to Mar 31, 2026

    4 pagesAA01

    Satisfaction of charge 045397910004 in full

    4 pagesMR04

    Satisfaction of charge 1 in full

    4 pagesMR04

    Satisfaction of charge 2 in full

    4 pagesMR04

    Registration of charge 045397910005, created on Aug 18, 2025

    40 pagesMR01

    Confirmation statement made on Sep 06, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2023

    25 pagesAA

    Confirmation statement made on Sep 06, 2023 with updates

    5 pagesCS01

    Who are the officers of HAZELDENE HOUSE LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ELSTON, Henry William
    Grosvenor Street
    Mayfair
    W1K 4PZ London
    59-60
    London
    United Kingdom
    Director
    Grosvenor Street
    Mayfair
    W1K 4PZ London
    59-60
    London
    United Kingdom
    United KingdomBritish240951240001
    PUDDLE, Benjamin Gordon
    Grosvenor Street
    Mayfair
    W1K 4PZ London
    59-60
    London
    United Kingdom
    Director
    Grosvenor Street
    Mayfair
    W1K 4PZ London
    59-60
    London
    United Kingdom
    United KingdomBritish333999440001
    SHAW, Kevin Anthony
    Grosvenor Street
    Mayfair
    W1K 4PZ London
    59-60
    London
    United Kingdom
    Director
    Grosvenor Street
    Mayfair
    W1K 4PZ London
    59-60
    London
    United Kingdom
    EnglandBritish172855180004
    SMITH, Amanda Helen
    Bunnian Place
    RG21 7JE Basingstoke
    2nd Floor, Clifton House
    Hampshire
    United Kingdom
    Director
    Bunnian Place
    RG21 7JE Basingstoke
    2nd Floor, Clifton House
    Hampshire
    United Kingdom
    EnglandBritish81063050001
    COURTNAGE, Angela Jean
    52 New Town
    TN22 5DE Uckfield
    East Sussex
    Nominee Secretary
    52 New Town
    TN22 5DE Uckfield
    East Sussex
    British900023240001
    GRAHAM, Karen Elizabeth, Dr
    20 Cranley Road
    KT12 5BP Walton On Thames
    Surrey
    Secretary
    20 Cranley Road
    KT12 5BP Walton On Thames
    Surrey
    British45205790002
    GRAHAM, William Ernest
    Church Street
    KT13 8DE Weybridge
    The Old Rectory
    Surrey
    United Kingdom
    Secretary
    Church Street
    KT13 8DE Weybridge
    The Old Rectory
    Surrey
    United Kingdom
    British45205830002
    GRAHAM, Karen Elizabeth, Dr
    Church Street
    KT13 8DE Weybridge
    The Old Rectory
    Surrey
    England
    Director
    Church Street
    KT13 8DE Weybridge
    The Old Rectory
    Surrey
    England
    United KingdomBritish45205790002
    GRAHAM, William Ernest
    Church Street
    KT13 8DE Weybridge
    The Old Rectory
    Surrey
    United Kingdom
    Director
    Church Street
    KT13 8DE Weybridge
    The Old Rectory
    Surrey
    United Kingdom
    United KingdomBritish45205830002
    TAYLOR, Martyn Paul Ashley
    52 New Town
    TN22 5DE Uckfield
    East Sussex
    Nominee Director
    52 New Town
    TN22 5DE Uckfield
    East Sussex
    British900023250001

    Who are the persons with significant control of HAZELDENE HOUSE LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Deer Capital Gc Homes Limited
    Grosvenor Street
    W1K 3HZ London
    60
    United Kingdom
    Aug 18, 2025
    Grosvenor Street
    W1K 3HZ London
    60
    United Kingdom
    No
    Legal FormPrivate Limited Company
    Legal AuthorityEngland And Wales
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Dr Karen Elizabeth Graham
    Romford Road
    Pembury
    TN2 4AY Tunbridge Wells
    Hazeldene House
    England
    Sep 05, 2016
    Romford Road
    Pembury
    TN2 4AY Tunbridge Wells
    Hazeldene House
    England
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    Mr William Ernest Graham
    Romford Road
    Pembury
    TN2 4AY Tunbridge Wells
    Hazeldene House
    England
    Sep 05, 2016
    Romford Road
    Pembury
    TN2 4AY Tunbridge Wells
    Hazeldene House
    England
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    Cranley Road
    Hersham
    KT12 5BP Walton On Thames
    20
    Surrey
    United Kingdom
    Apr 06, 2016
    Cranley Road
    Hersham
    KT12 5BP Walton On Thames
    20
    Surrey
    United Kingdom
    Yes
    Legal FormPrivate Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number03109969
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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