HARTFORD CARE GROUP LIMITED

HARTFORD CARE GROUP LIMITED

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

    Company NameHARTFORD CARE GROUP LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 09262881
    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 HARTFORD CARE GROUP LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is HARTFORD CARE GROUP LIMITED located?

    Registered Office Address
    2nd Floor Clifton House
    Bunnian Place
    RG21 7JE Basingstoke
    Undeliverable Registered Office AddressNo

    What are the latest accounts for HARTFORD CARE GROUP 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 HARTFORD CARE GROUP LIMITED?

    Last Confirmation Statement Made Up ToJul 07, 2026
    Next Confirmation Statement DueJul 21, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 07, 2025
    OverdueNo

    What are the latest filings for HARTFORD CARE GROUP LIMITED?

    Filings
    DateDescriptionDocumentType

    Group of companies' accounts made up to Mar 31, 2025

    42 pagesAA

    Confirmation statement made on Jul 07, 2025 with no updates

    3 pagesCS01

    Satisfaction of charge 092628810001 in full

    1 pagesMR04

    Satisfaction of charge 092628810002 in full

    1 pagesMR04

    Group of companies' accounts made up to Mar 31, 2024

    40 pagesAA

    Confirmation statement made on Jul 07, 2024 with updates

    8 pagesCS01

    Cessation of Lindsay Caroline Levin as a person with significant control on Jul 02, 2024

    1 pagesPSC07

    Notification of Deer Capital Hartford Care Homes Limited as a person with significant control on Jul 02, 2024

    2 pagesPSC02

    Appointment of Mr Henry William Elston as a director on Jul 02, 2024

    2 pagesAP01

    Appointment of Mr Benjamin Gordon Puddle as a director on Jul 02, 2024

    2 pagesAP01

    Termination of appointment of Irene Mary Pearman as a director on Jul 02, 2024

    1 pagesTM01

    Appointment of Mr Moshe Sonnenschein as a director on Jul 02, 2024

    2 pagesAP01

    Appointment of Mr Avery Egert as a director on Jul 02, 2024

    2 pagesAP01

    Termination of appointment of Lindsay Caroline Levin as a director on Jul 02, 2024

    1 pagesTM01

    Termination of appointment of David Saul Levin as a director on Jul 02, 2024

    1 pagesTM01

    Termination of appointment of Sean Francis Gavin as a director on Jul 02, 2024

    1 pagesTM01

    Termination of appointment of Michael Fisch as a director on Jul 02, 2024

    1 pagesTM01

    Registration of charge 092628810003, created on Jul 02, 2024

    25 pagesMR01

    Part of the property or undertaking has been released and no longer forms part of charge 092628810001

    1 pagesMR05

    Part of the property or undertaking has been released and no longer forms part of charge 092628810002

    1 pagesMR05

    Resolutions

    Resolutions
    5 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Memorandum and Articles of Association

    21 pagesMA

    Group of companies' accounts made up to Mar 31, 2023

    43 pagesAA

    Registration of charge 092628810002, created on Sep 27, 2023

    70 pagesMR01

    Confirmation statement made on Jul 07, 2023 with updates

    7 pagesCS01

    Who are the officers of HARTFORD CARE GROUP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    EGERT, Avery
    Bunnian Place
    RG21 7JE Basingstoke
    2nd Floor Clifton House
    Director
    Bunnian Place
    RG21 7JE Basingstoke
    2nd Floor Clifton House
    United StatesAmerican324738420001
    ELSTON, Henry William
    Bunnian Place
    RG21 7JE Basingstoke
    2nd Floor Clifton House
    Director
    Bunnian Place
    RG21 7JE Basingstoke
    2nd Floor Clifton House
    United KingdomBritish240951240001
    PUDDLE, Benjamin Gordon
    Bunnian Place
    RG21 7JE Basingstoke
    2nd Floor Clifton House
    Director
    Bunnian Place
    RG21 7JE Basingstoke
    2nd Floor Clifton House
    United KingdomBritish317989630001
    SHAW, Kevin Anthony
    Bunnian Place
    RG21 7JE Basingstoke
    2nd Floor Clifton House
    Director
    Bunnian Place
    RG21 7JE Basingstoke
    2nd Floor Clifton House
    EnglandBritish172855180004
    SMITH, Amanda Helen
    Bunnian Place
    RG21 7JE Basingstoke
    2nd Floor Clifton House
    Director
    Bunnian Place
    RG21 7JE Basingstoke
    2nd Floor Clifton House
    EnglandBritish81063050001
    SONNENSCHEIN, Moshe
    Bunnian Place
    RG21 7JE Basingstoke
    2nd Floor Clifton House
    Director
    Bunnian Place
    RG21 7JE Basingstoke
    2nd Floor Clifton House
    United StatesAmerican324738540001
    BROWN, Jonathan Thomas
    Carlton Crescent
    SO15 2EY Southampton
    8
    United Kingdom
    Director
    Carlton Crescent
    SO15 2EY Southampton
    8
    United Kingdom
    United KingdomBritish56279550003
    FISCH, Michael
    Bunnian Place
    RG21 7JE Basingstoke
    2nd Floor Clifton House
    Director
    Bunnian Place
    RG21 7JE Basingstoke
    2nd Floor Clifton House
    United StatesAmerican272982760001
    GAVIN, Sean Francis
    Bunnian Place
    RG21 7JE Basingstoke
    2nd Floor Clifton House
    United Kingdom
    Director
    Bunnian Place
    RG21 7JE Basingstoke
    2nd Floor Clifton House
    United Kingdom
    EnglandBritish43180230011
    LEVIN, David Saul
    Bunnian Place
    RG21 7JE Basingstoke
    2nd Floor Clifton House
    Director
    Bunnian Place
    RG21 7JE Basingstoke
    2nd Floor Clifton House
    United StatesBritish261257740001
    LEVIN, Lindsay Caroline
    Bunnian Place
    RG21 7JE Basingstoke
    2nd Floor Clifton House
    Director
    Bunnian Place
    RG21 7JE Basingstoke
    2nd Floor Clifton House
    United StatesBritish36154880028
    PEARMAN, Irene Mary
    Bunnian Place
    RG21 7JE Basingstoke
    2nd Floor Clifton House
    United Kingdom
    Director
    Bunnian Place
    RG21 7JE Basingstoke
    2nd Floor Clifton House
    United Kingdom
    EnglandBritish20774010002
    STEELE, David Anthony
    Bunnian Place
    RG21 7JE Basingstoke
    2nd Floor Clifton House
    United Kingdom
    Director
    Bunnian Place
    RG21 7JE Basingstoke
    2nd Floor Clifton House
    United Kingdom
    EnglandBritish37021040002

    Who are the persons with significant control of HARTFORD CARE GROUP LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Clifford Street
    W1S 2LQ London
    8 Clifford Street
    United Kingdom
    Jul 02, 2024
    Clifford Street
    W1S 2LQ London
    8 Clifford Street
    United Kingdom
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number15477411
    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.
    Mrs Lindsay Caroline Levin
    Bunnian Place
    RG21 7JE Basingstoke
    2nd Floor Clifton House
    Apr 06, 2016
    Bunnian Place
    RG21 7JE Basingstoke
    2nd Floor Clifton House
    Yes
    Nationality: British
    Country of Residence: United States
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares 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