HARTFORD CARE GROUP LIMITED
Overview
| Company Name | HARTFORD CARE GROUP LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 09262881 |
| 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 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 Address | No |
What are the latest accounts for HARTFORD CARE GROUP 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 HARTFORD CARE GROUP LIMITED?
| Last Confirmation Statement Made Up To | Jul 07, 2026 |
|---|---|
| Next Confirmation Statement Due | Jul 21, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jul 07, 2025 |
| Overdue | No |
What are the latest filings for HARTFORD CARE GROUP LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Group of companies' accounts made up to Mar 31, 2025 | 42 pages | AA | ||||||||||
Confirmation statement made on Jul 07, 2025 with no updates | 3 pages | CS01 | ||||||||||
Satisfaction of charge 092628810001 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 092628810002 in full | 1 pages | MR04 | ||||||||||
Group of companies' accounts made up to Mar 31, 2024 | 40 pages | AA | ||||||||||
Confirmation statement made on Jul 07, 2024 with updates | 8 pages | CS01 | ||||||||||
Cessation of Lindsay Caroline Levin as a person with significant control on Jul 02, 2024 | 1 pages | PSC07 | ||||||||||
Notification of Deer Capital Hartford Care Homes Limited as a person with significant control on Jul 02, 2024 | 2 pages | PSC02 | ||||||||||
Appointment of Mr Henry William Elston as a director on Jul 02, 2024 | 2 pages | AP01 | ||||||||||
Appointment of Mr Benjamin Gordon Puddle as a director on Jul 02, 2024 | 2 pages | AP01 | ||||||||||
Termination of appointment of Irene Mary Pearman as a director on Jul 02, 2024 | 1 pages | TM01 | ||||||||||
Appointment of Mr Moshe Sonnenschein as a director on Jul 02, 2024 | 2 pages | AP01 | ||||||||||
Appointment of Mr Avery Egert as a director on Jul 02, 2024 | 2 pages | AP01 | ||||||||||
Termination of appointment of Lindsay Caroline Levin as a director on Jul 02, 2024 | 1 pages | TM01 | ||||||||||
Termination of appointment of David Saul Levin as a director on Jul 02, 2024 | 1 pages | TM01 | ||||||||||
Termination of appointment of Sean Francis Gavin as a director on Jul 02, 2024 | 1 pages | TM01 | ||||||||||
Termination of appointment of Michael Fisch as a director on Jul 02, 2024 | 1 pages | TM01 | ||||||||||
Registration of charge 092628810003, created on Jul 02, 2024 | 25 pages | MR01 | ||||||||||
Part of the property or undertaking has been released and no longer forms part of charge 092628810001 | 1 pages | MR05 | ||||||||||
Part of the property or undertaking has been released and no longer forms part of charge 092628810002 | 1 pages | MR05 | ||||||||||
Resolutions Resolutions | 5 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Memorandum and Articles of Association | 21 pages | MA | ||||||||||
Group of companies' accounts made up to Mar 31, 2023 | 43 pages | AA | ||||||||||
Registration of charge 092628810002, created on Sep 27, 2023 | 70 pages | MR01 | ||||||||||
Confirmation statement made on Jul 07, 2023 with updates | 7 pages | CS01 | ||||||||||
Who are the officers of HARTFORD CARE GROUP LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| EGERT, Avery | Director | Bunnian Place RG21 7JE Basingstoke 2nd Floor Clifton House | United States | American | 324738420001 | |||||
| ELSTON, Henry William | Director | Bunnian Place RG21 7JE Basingstoke 2nd Floor Clifton House | United Kingdom | British | 240951240001 | |||||
| PUDDLE, Benjamin Gordon | Director | Bunnian Place RG21 7JE Basingstoke 2nd Floor Clifton House | United Kingdom | British | 317989630001 | |||||
| SHAW, Kevin Anthony | Director | Bunnian Place RG21 7JE Basingstoke 2nd Floor Clifton House | England | British | 172855180004 | |||||
| SMITH, Amanda Helen | Director | Bunnian Place RG21 7JE Basingstoke 2nd Floor Clifton House | England | British | 81063050001 | |||||
| SONNENSCHEIN, Moshe | Director | Bunnian Place RG21 7JE Basingstoke 2nd Floor Clifton House | United States | American | 324738540001 | |||||
| BROWN, Jonathan Thomas | Director | Carlton Crescent SO15 2EY Southampton 8 United Kingdom | United Kingdom | British | 56279550003 | |||||
| FISCH, Michael | Director | Bunnian Place RG21 7JE Basingstoke 2nd Floor Clifton House | United States | American | 272982760001 | |||||
| GAVIN, Sean Francis | Director | Bunnian Place RG21 7JE Basingstoke 2nd Floor Clifton House United Kingdom | England | British | 43180230011 | |||||
| LEVIN, David Saul | Director | Bunnian Place RG21 7JE Basingstoke 2nd Floor Clifton House | United States | British | 261257740001 | |||||
| LEVIN, Lindsay Caroline | Director | Bunnian Place RG21 7JE Basingstoke 2nd Floor Clifton House | United States | British | 36154880028 | |||||
| PEARMAN, Irene Mary | Director | Bunnian Place RG21 7JE Basingstoke 2nd Floor Clifton House United Kingdom | England | British | 20774010002 | |||||
| STEELE, David Anthony | Director | Bunnian Place RG21 7JE Basingstoke 2nd Floor Clifton House United Kingdom | England | British | 37021040002 |
Who are the persons with significant control of HARTFORD CARE GROUP LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Deer Capital Hartford Care Homes Limited | Jul 02, 2024 | Clifford Street W1S 2LQ London 8 Clifford Street United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mrs Lindsay Caroline Levin | Apr 06, 2016 | Bunnian Place RG21 7JE Basingstoke 2nd Floor Clifton House | Yes | ||||||||||
Nationality: British Country of Residence: United States | |||||||||||||
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