HARTWOOD CARE LIMITED
Overview
| Company Name | HARTWOOD CARE LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 07178027 |
| 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 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 Address | No |
What were the previous names of HARTWOOD CARE LIMITED?
| Company Name | From | Until |
|---|---|---|
| HILL HOUSE (LYNDHURST) LIMITED | Mar 04, 2010 | Mar 04, 2010 |
What are the latest accounts for HARTWOOD CARE LIMITED?
| 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 | Mar 31, 2025 |
What is the status of the latest confirmation statement for HARTWOOD CARE LIMITED?
| Last Confirmation Statement Made Up To | Dec 06, 2026 |
|---|---|
| Next Confirmation Statement Due | Dec 20, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Dec 06, 2025 |
| Overdue | No |
What are the latest filings for HARTWOOD CARE LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Satisfaction of charge 071780270007 in full | 1 pages | MR04 | ||||||||||||||
Satisfaction of charge 071780270006 in full | 1 pages | MR04 | ||||||||||||||
Satisfaction of charge 071780270005 in full | 1 pages | MR04 | ||||||||||||||
Memorandum and Articles of Association | 28 pages | MA | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Change of share class name or designation | 2 pages | SH08 | ||||||||||||||
Notification of Nutmeg Bidco Limited as a person with significant control on Jan 15, 2026 | 2 pages | PSC02 | ||||||||||||||
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 pages | PSC07 | ||||||||||||||
Registration of charge 071780270008, created on Jan 15, 2026 | 64 pages | MR01 | ||||||||||||||
Full accounts made up to Mar 31, 2025 | 25 pages | AA | ||||||||||||||
Confirmation statement made on Dec 06, 2025 with no updates | 3 pages | CS01 | ||||||||||||||
Full accounts made up to Mar 31, 2024 | 23 pages | AA | ||||||||||||||
Confirmation statement made on Dec 06, 2024 with no updates | 3 pages | CS01 | ||||||||||||||
Director's details changed for Mrs Carole Hunt on Dec 23, 2020 | 2 pages | CH01 | ||||||||||||||
Full accounts made up to Mar 31, 2023 | 24 pages | AA | ||||||||||||||
Confirmation statement made on Dec 06, 2023 with no updates | 3 pages | CS01 | ||||||||||||||
Memorandum and Articles of Association | 13 pages | MA | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Registration of charge 071780270006, created on Nov 10, 2023 | 19 pages | MR01 | ||||||||||||||
Registration of charge 071780270007, created on Nov 10, 2023 | 24 pages | MR01 | ||||||||||||||
Satisfaction of charge 071780270003 in full | 1 pages | MR04 | ||||||||||||||
Satisfaction of charge 071780270004 in full | 1 pages | MR04 | ||||||||||||||
Registration of charge 071780270005, created on Nov 10, 2023 | 20 pages | MR01 | ||||||||||||||
Termination of appointment of Gregory Alan Swire as a director on Jul 29, 2023 | 1 pages | TM01 | ||||||||||||||
Full accounts made up to Mar 31, 2022 | 24 pages | AA | ||||||||||||||
Who are the officers of HARTWOOD CARE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| HUNT, Carole | Director | 64 The Avenue TW20 9AD Egham The Old House England | United Kingdom | British | 262196010001 | |||||
| GAVIN, Joanna Lesley | Director | Floor Clifton House Bunnian Place RG21 7JE Basingstoke 2nd Hampshire England | England | British | 120740690002 | |||||
| GAVIN, Sean Francis | Director | Floor Clifton House Bunnian Place RG21 7JE Basingstoke 2nd Hampshire England | United Kingdom | British | 43180230005 | |||||
| MEEK, Nigel Ashley | Director | Kensington Square W8 5EP London Garden Floor, 2 England | England | British | 48408290002 | |||||
| MEEK, Nigel | Director | 8a The Mall 120, Winchester Road SO53 2QD Chandlers Ford C/O Highwood Group Hampshire United Kingdom | United Kingdom | British | 149444300001 | |||||
| PRICE, Gerard | Director | Vicarage Farm Business Park Winchester Road SO50 7HD Fair Oak 15, Hampshire United Kingdom | Canada | British | 149444310001 | |||||
| SHANNON, Nigel Leonard | Director | 120 Winchester Road SO53 2QD Chandlers Ford 8a The Mall Hampshire | United Kingdom | British | 21355930004 | |||||
| SWIRE, Gregory Alan | Director | Church Street TW18 4EP Staines-Upon-Thames 40 England | England | British | 190596840001 | |||||
| TREZISE, Jeremy Neal William | Director | Winchester Road Fair Oak SO50 7HD Southampton 15 Vicarage Farm Business Park Hampshire | United Kingdom | British | 90963180004 | |||||
| WALSH, Declan Patrick | Director | c/o Evans Dodd Llp Balfour Place Mount Street W1K 2AU London 5 England | United Kingdom | Irish | 94588580001 | |||||
| WOODWARD, Paul Michael | Director | Floor Clifton House Bunnian Place RG21 7JE Basingstoke 2nd Hampshire England | England | British | 129120420001 |
Who are the persons with significant control of HARTWOOD CARE LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Nutmeg Bidco Limited | Jan 15, 2026 | Adam & Eve Mews Kensington W8 6UJ London 24 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Cinnamon Care Capital Gp2 Lp, Acting As General Partner Of Cinnamon Care Homes Lp | Oct 31, 2019 | 140 West George Street G2 2HG Glasgow Tlt Llp Scotland | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Hartwood Care (Uk) Llp | Apr 06, 2016 | Kensington Square W8 5EP London Garden Floor, 2 England | 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