HARTWOOD CARE LIMITED

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

    Company NameHARTWOOD CARE LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 07178027
    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 HARTWOOD CARE LIMITED?

    • Management of real estate on a fee or contract basis (68320) / Real estate activities
    • Residential nursing care facilities (87100) / Human health and social work activities
    • Residential care activities for the elderly and disabled (87300) / Human health and social work activities

    Where is HARTWOOD CARE LIMITED located?

    Registered Office Address
    The Old House
    64 The Avenue
    TW20 9AD Egham
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of HARTWOOD CARE LIMITED?

    Previous Company Names
    Company NameFromUntil
    HILL HOUSE (LYNDHURST) LIMITEDMar 04, 2010Mar 04, 2010

    What are the latest accounts for HARTWOOD CARE LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for HARTWOOD CARE LIMITED?

    Last Confirmation Statement Made Up ToDec 06, 2026
    Next Confirmation Statement DueDec 20, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 06, 2025
    OverdueNo

    What are the latest filings for HARTWOOD CARE LIMITED?

    Filings
    DateDescriptionDocumentType

    Satisfaction of charge 071780270007 in full

    1 pagesMR04

    Satisfaction of charge 071780270006 in full

    1 pagesMR04

    Satisfaction of charge 071780270005 in full

    1 pagesMR04

    Memorandum and Articles of Association

    28 pagesMA

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of varying share rights or name

    RES12
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Change of share class name or designation

    2 pagesSH08

    Notification of Nutmeg Bidco Limited as a person with significant control on Jan 15, 2026

    2 pagesPSC02

    Cessation of Cinnamon Care Capital Gp2 Lp, Acting as General Partner of Cinnamon Care Homes Lp as a person with significant control on Jan 14, 2026

    1 pagesPSC07

    Registration of charge 071780270008, created on Jan 15, 2026

    64 pagesMR01

    Full accounts made up to Mar 31, 2025

    25 pagesAA

    Confirmation statement made on Dec 06, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2024

    23 pagesAA

    Confirmation statement made on Dec 06, 2024 with no updates

    3 pagesCS01

    Director's details changed for Mrs Carole Hunt on Dec 23, 2020

    2 pagesCH01

    Full accounts made up to Mar 31, 2023

    24 pagesAA

    Confirmation statement made on Dec 06, 2023 with no updates

    3 pagesCS01

    Memorandum and Articles of Association

    13 pagesMA

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Ratification of directors actions 01/11/2023
    RES13
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Registration of charge 071780270006, created on Nov 10, 2023

    19 pagesMR01

    Registration of charge 071780270007, created on Nov 10, 2023

    24 pagesMR01

    Satisfaction of charge 071780270003 in full

    1 pagesMR04

    Satisfaction of charge 071780270004 in full

    1 pagesMR04

    Registration of charge 071780270005, created on Nov 10, 2023

    20 pagesMR01

    Termination of appointment of Gregory Alan Swire as a director on Jul 29, 2023

    1 pagesTM01

    Full accounts made up to Mar 31, 2022

    24 pagesAA

    Who are the officers of HARTWOOD CARE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HUNT, Carole
    64 The Avenue
    TW20 9AD Egham
    The Old House
    England
    Director
    64 The Avenue
    TW20 9AD Egham
    The Old House
    England
    United KingdomBritish262196010001
    GAVIN, Joanna Lesley
    Floor Clifton House
    Bunnian Place
    RG21 7JE Basingstoke
    2nd
    Hampshire
    England
    Director
    Floor Clifton House
    Bunnian Place
    RG21 7JE Basingstoke
    2nd
    Hampshire
    England
    EnglandBritish120740690002
    GAVIN, Sean Francis
    Floor Clifton House
    Bunnian Place
    RG21 7JE Basingstoke
    2nd
    Hampshire
    England
    Director
    Floor Clifton House
    Bunnian Place
    RG21 7JE Basingstoke
    2nd
    Hampshire
    England
    United KingdomBritish43180230005
    MEEK, Nigel Ashley
    Kensington Square
    W8 5EP London
    Garden Floor, 2
    England
    Director
    Kensington Square
    W8 5EP London
    Garden Floor, 2
    England
    EnglandBritish48408290002
    MEEK, Nigel
    8a The Mall
    120, Winchester Road
    SO53 2QD Chandlers Ford
    C/O Highwood Group
    Hampshire
    United Kingdom
    Director
    8a The Mall
    120, Winchester Road
    SO53 2QD Chandlers Ford
    C/O Highwood Group
    Hampshire
    United Kingdom
    United KingdomBritish149444300001
    PRICE, Gerard
    Vicarage Farm Business Park
    Winchester Road
    SO50 7HD Fair Oak
    15,
    Hampshire
    United Kingdom
    Director
    Vicarage Farm Business Park
    Winchester Road
    SO50 7HD Fair Oak
    15,
    Hampshire
    United Kingdom
    CanadaBritish149444310001
    SHANNON, Nigel Leonard
    120 Winchester Road
    SO53 2QD Chandlers Ford
    8a The Mall
    Hampshire
    Director
    120 Winchester Road
    SO53 2QD Chandlers Ford
    8a The Mall
    Hampshire
    United KingdomBritish21355930004
    SWIRE, Gregory Alan
    Church Street
    TW18 4EP Staines-Upon-Thames
    40
    England
    Director
    Church Street
    TW18 4EP Staines-Upon-Thames
    40
    England
    EnglandBritish190596840001
    TREZISE, Jeremy Neal William
    Winchester Road
    Fair Oak
    SO50 7HD Southampton
    15 Vicarage Farm Business Park
    Hampshire
    Director
    Winchester Road
    Fair Oak
    SO50 7HD Southampton
    15 Vicarage Farm Business Park
    Hampshire
    United KingdomBritish90963180004
    WALSH, Declan Patrick
    c/o Evans Dodd Llp
    Balfour Place
    Mount Street
    W1K 2AU London
    5
    England
    Director
    c/o Evans Dodd Llp
    Balfour Place
    Mount Street
    W1K 2AU London
    5
    England
    United KingdomIrish94588580001
    WOODWARD, Paul Michael
    Floor Clifton House
    Bunnian Place
    RG21 7JE Basingstoke
    2nd
    Hampshire
    England
    Director
    Floor Clifton House
    Bunnian Place
    RG21 7JE Basingstoke
    2nd
    Hampshire
    England
    EnglandBritish129120420001

    Who are the persons with significant control of HARTWOOD CARE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Nutmeg Bidco Limited
    Adam & Eve Mews
    Kensington
    W8 6UJ London
    24
    England
    Jan 15, 2026
    Adam & Eve Mews
    Kensington
    W8 6UJ London
    24
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityThe Laws Of England And Wales
    Place RegisteredThe Register Of Companies Maintained By The Registrar Of Companies For England And Wales.
    Registration Number16900183
    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.
    Cinnamon Care Capital Gp2 Lp, Acting As General Partner Of Cinnamon Care Homes Lp
    140 West George Street
    G2 2HG Glasgow
    Tlt Llp
    Scotland
    Oct 31, 2019
    140 West George Street
    G2 2HG Glasgow
    Tlt Llp
    Scotland
    Yes
    Legal FormCorporate
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom
    Place RegisteredRegister Of Companies For Scotland
    Registration NumberSl022987
    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.
    Hartwood Care (Uk) Llp
    Kensington Square
    W8 5EP London
    Garden Floor, 2
    England
    Apr 06, 2016
    Kensington Square
    W8 5EP London
    Garden Floor, 2
    England
    Yes
    Legal FormLimited Liability Parternship
    Country RegisteredEngland
    Legal AuthorityLimited Liability Partnerships Act
    Place RegisteredRegistrar Of England And Wales
    Registration NumberOc382217
    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.

    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