Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > HARTFORD CARE (SOUTH WEST) LIMITED
Company Information for

HARTFORD CARE (SOUTH WEST) LIMITED

2ND FLOOR CLIFTON HOUSE, BUNNIAN PLACE, BASINGSTOKE, HAMPSHIRE, RG21 7JE,
Company Registration Number
06332460
Private Limited Company
Active

Company Overview

About Hartford Care (south West) Ltd
HARTFORD CARE (SOUTH WEST) LIMITED was founded on 2007-08-02 and has its registered office in Basingstoke. The organisation's status is listed as "Active". Hartford Care (south West) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
HARTFORD CARE (SOUTH WEST) LIMITED
 
Legal Registered Office
2ND FLOOR CLIFTON HOUSE
BUNNIAN PLACE
BASINGSTOKE
HAMPSHIRE
RG21 7JE
Other companies in RG21
 
Filing Information
Company Number 06332460
Company ID Number 06332460
Date formed 2007-08-02
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 02/08/2015
Return next due 30/08/2016
Type of accounts SMALL
Last Datalog update: 2023-12-07 00:30:59
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HARTFORD CARE (SOUTH WEST) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of HARTFORD CARE (SOUTH WEST) LIMITED

Current Directors
Officer Role Date Appointed
WILLIAM JOHN HARLING DALTON
Director 2015-03-31
JOANNA LESLEY GAVIN
Director 2007-08-24
SEAN FRANCIS GAVIN
Director 2007-08-24
ANNA MARIE HOCKLEY
Director 2017-06-28
LEAH-MARIE SHIRLEY JEAN MILLS
Director 2016-12-12
NIKKI NOBOA
Director 2017-06-28
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL DAVID JOBSON
Director 2016-09-13 2017-08-18
LINDSAY CAROLINE LEVIN
Director 2007-08-24 2017-01-11
MICHAEL JASON SMITH
Director 2013-07-22 2016-10-14
DAVID GURNEY STEDMAN
Company Secretary 2007-08-24 2011-12-31
DANIEL DAVID MOED
Director 2008-03-26 2009-05-30
D G SECRETARIES LIMITED
Company Secretary 2007-08-02 2007-08-24
DUTTON GREGORY CORPORATE SERVICES LIMITED
Director 2007-08-02 2007-08-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
WILLIAM JOHN HARLING DALTON COURTDRIFT LIMITED Director 2018-01-24 CURRENT 1997-11-13 Active
WILLIAM JOHN HARLING DALTON SCIO HEALTHCARE LIMITED Director 2018-01-24 CURRENT 2003-11-14 Active
WILLIAM JOHN HARLING DALTON HARTFORD CARE (7) LIMITED Director 2017-09-01 CURRENT 2017-08-31 Active - Proposal to Strike off
WILLIAM JOHN HARLING DALTON BURNHAM LODGE HOLDINGS LIMITED Director 2017-07-19 CURRENT 2003-03-18 Active - Proposal to Strike off
WILLIAM JOHN HARLING DALTON BURNHAM LODGE LIMITED Director 2017-07-19 CURRENT 2003-03-18 Active
WILLIAM JOHN HARLING DALTON HARTFORD CARE (6) LIMITED Director 2017-03-31 CURRENT 2017-03-02 Active - Proposal to Strike off
WILLIAM JOHN HARLING DALTON WHITES INVESTMENTS LIMITED Director 2017-01-11 CURRENT 2009-02-18 Active
WILLIAM JOHN HARLING DALTON W. H. ESTATES HOLDINGS LIMITED Director 2017-01-11 CURRENT 2015-07-13 Active - Proposal to Strike off
WILLIAM JOHN HARLING DALTON W.H. ESTATES LIMITED Director 2017-01-11 CURRENT 1991-11-05 Active
WILLIAM JOHN HARLING DALTON W H ESTATES SOUTH EAST LIMITED Director 2017-01-11 CURRENT 2007-10-24 Active - Proposal to Strike off
WILLIAM JOHN HARLING DALTON WHITES LIMITED Director 2017-01-09 CURRENT 1948-02-16 Active
WILLIAM JOHN HARLING DALTON HARTFORD CARE (5) LIMITED Director 2015-09-17 CURRENT 2015-09-17 Active
WILLIAM JOHN HARLING DALTON HARTFORD CARE LIMITED Director 2015-03-31 CURRENT 2003-07-01 Active
WILLIAM JOHN HARLING DALTON HARTFORD CARE (2) LIMITED Director 2015-03-31 CURRENT 2010-08-27 Active
WILLIAM JOHN HARLING DALTON HARTFORD CARE (4) LIMITED Director 2015-03-31 CURRENT 2014-11-28 Active
WILLIAM JOHN HARLING DALTON HARTFORD CARE (SOUTHERN) LIMITED Director 2015-03-31 CURRENT 2007-07-02 Active
JOANNA LESLEY GAVIN HARTFORD CARE (4) LIMITED Director 2014-12-02 CURRENT 2014-11-28 Active
JOANNA LESLEY GAVIN H. W. GROUP LTD. Director 2007-08-29 CURRENT 1993-08-05 Active
JOANNA LESLEY GAVIN HARTFORD CARE (SOUTHERN) LIMITED Director 2007-07-10 CURRENT 2007-07-02 Active
JOANNA LESLEY GAVIN HARTFORD CARE LIMITED Director 2007-04-04 CURRENT 2003-07-01 Active
SEAN FRANCIS GAVIN HARTFORD CARE (7) LIMITED Director 2017-08-31 CURRENT 2017-08-31 Active - Proposal to Strike off
SEAN FRANCIS GAVIN HARTFORD CARE (6) LIMITED Director 2017-03-02 CURRENT 2017-03-02 Active - Proposal to Strike off
SEAN FRANCIS GAVIN W. H. ESTATES HOLDINGS LIMITED Director 2015-07-13 CURRENT 2015-07-13 Active - Proposal to Strike off
SEAN FRANCIS GAVIN CAMERON ESTATES INVESTMENT COMPANY LIMITED Director 2014-11-19 CURRENT 1993-04-13 Dissolved 2017-06-06
SEAN FRANCIS GAVIN ELDERWOOD CARE LIMITED Director 2010-06-18 CURRENT 2004-10-06 Active - Proposal to Strike off
SEAN FRANCIS GAVIN HARTFORD CARE (SOUTHERN) LIMITED Director 2007-07-10 CURRENT 2007-07-02 Active
SEAN FRANCIS GAVIN W.H. ESTATES EASTERN LIMITED Director 2004-08-04 CURRENT 1997-03-03 Dissolved 2016-05-24
SEAN FRANCIS GAVIN W. H. ESTATES CARE HOMES LIMITED Director 2004-08-04 CURRENT 2003-10-17 Dissolved 2016-05-24
SEAN FRANCIS GAVIN HARTFORD CARE LIMITED Director 2003-10-22 CURRENT 2003-07-01 Active
SEAN FRANCIS GAVIN DENTAFIX (UK) LIMITED Director 2000-09-28 CURRENT 1998-09-03 Dissolved 2015-08-15
ANNA MARIE HOCKLEY HARTFORD CARE (3) LIMITED Director 2014-11-19 CURRENT 2010-08-24 Active
ANNA MARIE HOCKLEY PLAYLE FARMS LIMITED Director 2012-11-26 CURRENT 1970-01-06 Active
LEAH-MARIE SHIRLEY JEAN MILLS HARTFORD CARE LIMITED Director 2016-12-12 CURRENT 2003-07-01 Active
LEAH-MARIE SHIRLEY JEAN MILLS HARTFORD CARE (2) LIMITED Director 2016-12-12 CURRENT 2010-08-27 Active
LEAH-MARIE SHIRLEY JEAN MILLS HARTFORD CARE (4) LIMITED Director 2016-12-12 CURRENT 2014-11-28 Active
LEAH-MARIE SHIRLEY JEAN MILLS HARTFORD CARE (5) LIMITED Director 2016-12-12 CURRENT 2015-09-17 Active
LEAH-MARIE SHIRLEY JEAN MILLS HARTFORD CARE (SOUTHERN) LIMITED Director 2016-12-12 CURRENT 2007-07-02 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-10-02REGISTRATION OF A CHARGE / CHARGE CODE 063324600003
2023-08-15CONFIRMATION STATEMENT MADE ON 02/08/23, WITH NO UPDATES
2022-11-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-10-04APPOINTMENT TERMINATED, DIRECTOR VICTORIA LOUISE HEENAN
2022-10-04TM01APPOINTMENT TERMINATED, DIRECTOR VICTORIA LOUISE HEENAN
2022-08-08CONFIRMATION STATEMENT MADE ON 02/08/22, WITH NO UPDATES
2022-08-08CS01CONFIRMATION STATEMENT MADE ON 02/08/22, WITH NO UPDATES
2022-06-10TM01APPOINTMENT TERMINATED, DIRECTOR JOANNA LESLEY GAVIN
2022-06-10AP01DIRECTOR APPOINTED MR KEVIN ANTHONY SHAW
2021-11-26AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-08-03CS01CONFIRMATION STATEMENT MADE ON 02/08/21, WITH NO UPDATES
2021-04-16TM01APPOINTMENT TERMINATED, DIRECTOR LEAH-MARIE SHIRLEY JEAN SMITH
2020-12-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-08-03CS01CONFIRMATION STATEMENT MADE ON 02/08/20, WITH NO UPDATES
2020-03-05TM01APPOINTMENT TERMINATED, DIRECTOR NIKKI NOBOA
2020-02-14MEM/ARTSARTICLES OF ASSOCIATION
2020-02-14RES13Resolutions passed:
  • Entry into various documents/directors approval/directors authorisation to count in quorum and vote/company business 24/01/2020
  • ALTER ARTICLES
2020-02-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 063324600002
2020-01-29MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2019-10-29CH01Director's details changed for Miss Leah-Marie Shirley Jean Mills on 2019-08-24
2019-10-29AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-08-06TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM JOHN HARLING DALTON
2019-08-06AP01DIRECTOR APPOINTED MRS AMANDA HELEN SMITH
2019-08-05CS01CONFIRMATION STATEMENT MADE ON 02/08/19, WITH NO UPDATES
2018-11-20AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-08-02CS01CONFIRMATION STATEMENT MADE ON 02/08/18, WITH UPDATES
2017-10-10AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-08-29TM01APPOINTMENT TERMINATED, DIRECTOR PAUL DAVID JOBSON
2017-08-11CS01CONFIRMATION STATEMENT MADE ON 02/08/17, WITH NO UPDATES
2017-08-01AP01DIRECTOR APPOINTED MS NIKKI NOBOA
2017-08-01AP01DIRECTOR APPOINTED MS ANNA MARIE HOCKLEY
2017-01-11TM01APPOINTMENT TERMINATED, DIRECTOR LINDSAY CAROLINE LEVIN
2016-12-18AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/16
2016-12-12AP01DIRECTOR APPOINTED MISS LEAH-MARIE SHIRLEY JEAN MILLS
2016-10-14TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL JASON SMITH
2016-09-13AP01DIRECTOR APPOINTED MR PAUL DAVID JOBSON
2016-08-09CH01Director's details changed for Mrs Lindsay Caroline Levin on 2015-03-05
2016-08-08CH01Director's details changed for Mr Michael Jason Smith on 2015-10-20
2016-08-08LATEST SOC08/08/16 STATEMENT OF CAPITAL;GBP 1000
2016-08-08CS01CONFIRMATION STATEMENT MADE ON 02/08/16, WITH UPDATES
2016-01-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/15
2015-08-25LATEST SOC25/08/15 STATEMENT OF CAPITAL;GBP 1000
2015-08-25AR0102/08/15 ANNUAL RETURN FULL LIST
2015-04-10AP01DIRECTOR APPOINTED MR WILLIAM JOHN HARLING DALTON
2015-01-08AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/14
2014-08-07LATEST SOC07/08/14 STATEMENT OF CAPITAL;GBP 1000
2014-08-07AR0102/08/14 ANNUAL RETURN FULL LIST
2014-08-07CH01Director's details changed for Mrs Lindsay Caroline Levin on 2014-08-07
2013-12-24AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/13
2013-08-05AR0102/08/13 ANNUAL RETURN FULL LIST
2013-07-25AP01DIRECTOR APPOINTED MICHAEL JASON SMITH
2013-04-02CH01Director's details changed for Mrs Lindsay Caroline Levin on 2013-04-02
2013-04-02AD01REGISTERED OFFICE CHANGED ON 02/04/2013 FROM HARTFORD HOUSE, HULFORDS LANE HARTLEY WINTNEY HAMPSHIRE RG27 8AG
2012-12-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12
2012-08-03AR0102/08/12 FULL LIST
2012-08-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS LINDSAY CAROLINE LEVIN / 15/12/2011
2012-01-13TM02APPOINTMENT TERMINATED, SECRETARY DAVID STEDMAN
2011-12-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS LINDSAY CAROLINE LEVIN / 10/12/2011
2011-11-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11
2011-08-12AR0102/08/11 FULL LIST
2010-09-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10
2010-08-10AR0102/08/10 FULL LIST
2010-01-05CH01DIRECTOR'S CHANGE OF PARTICULARS / LINDSAY CAROLINE LEVIN / 17/12/2009
2009-11-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09
2009-10-30CH01DIRECTOR'S CHANGE OF PARTICULARS / JOANNA LESLEY GAVIN / 14/10/2009
2009-10-19CH01DIRECTOR'S CHANGE OF PARTICULARS / SEAN FRANCIS GAVIN / 14/10/2009
2009-08-11363aRETURN MADE UP TO 02/08/09; FULL LIST OF MEMBERS
2009-06-05288bAPPOINTMENT TERMINATED DIRECTOR DANIEL MOED
2008-11-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2008-08-21363aRETURN MADE UP TO 02/08/08; FULL LIST OF MEMBERS
2008-08-20190LOCATION OF DEBENTURE REGISTER
2008-08-20353LOCATION OF REGISTER OF MEMBERS
2008-04-03288aDIRECTOR APPOINTED DANIEL DAVID MOED
2007-12-13395PARTICULARS OF MORTGAGE/CHARGE
2007-12-05225ACC. REF. DATE SHORTENED FROM 31/08/08 TO 31/03/08
2007-09-12288bSECRETARY RESIGNED
2007-09-1188(2)RAD 24/08/07--------- £ SI 999@1=999 £ IC 1/1000
2007-09-06288aNEW DIRECTOR APPOINTED
2007-09-06288aNEW DIRECTOR APPOINTED
2007-09-06288aNEW DIRECTOR APPOINTED
2007-09-06288aNEW SECRETARY APPOINTED
2007-09-06288bDIRECTOR RESIGNED
2007-08-02NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
87 - Residential care activities
873 - Residential care activities for the elderly and disabled
87300 - Residential care activities for the elderly and disabled




Licences & Regulatory approval
We could not find any licences issued to HARTFORD CARE (SOUTH WEST) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against HARTFORD CARE (SOUTH WEST) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE - PROPERTY SPECIFIC 2007-12-13 Outstanding W H ESTATES SOUTH EAST LIMITED
Filed Financial Reports
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on HARTFORD CARE (SOUTH WEST) LIMITED

Intangible Assets
Patents
We have not found any records of HARTFORD CARE (SOUTH WEST) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HARTFORD CARE (SOUTH WEST) LIMITED
Trademarks
We have not found any records of HARTFORD CARE (SOUTH WEST) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HARTFORD CARE (SOUTH WEST) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (87300 - Residential care activities for the elderly and disabled) as HARTFORD CARE (SOUTH WEST) LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where HARTFORD CARE (SOUTH WEST) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HARTFORD CARE (SOUTH WEST) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded HARTFORD CARE (SOUTH WEST) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.