Dissolved
Dissolved 2017-02-14
Company Information for HARTFORD CARE HOLDINGS LIMITED
BASINGSTOKE, HAMPSHIRE, RG21,
|
Company Registration Number
06823568
Private Limited Company
Dissolved Dissolved 2017-02-14 |
Company Name | |
---|---|
HARTFORD CARE HOLDINGS LIMITED | |
Legal Registered Office | |
BASINGSTOKE HAMPSHIRE | |
Company Number | 06823568 | |
---|---|---|
Date formed | 2009-02-18 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2015-03-31 | |
Date Dissolved | 2017-02-14 | |
Type of accounts | DORMANT |
Last Datalog update: | 2017-08-15 15:49:05 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
SEAN FRANCIS GAVIN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
LINDSAY CAROLINE LEVIN |
Director | ||
DAVID GRAHAM-SMITH |
Director | ||
DAVID GURNEY STEDMAN |
Company Secretary | ||
DAVID DANIEL MOED |
Director | ||
DAVID DANIEL MOED |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
COURTDRIFT LIMITED | Director | 2018-01-24 | CURRENT | 1997-11-13 | Active | |
SCIO HEALTHCARE LIMITED | Director | 2018-01-24 | CURRENT | 2003-11-14 | Active | |
BURNHAM LODGE HOLDINGS LIMITED | Director | 2017-07-19 | CURRENT | 2003-03-18 | Active - Proposal to Strike off | |
BURNHAM LODGE LIMITED | Director | 2017-07-19 | CURRENT | 2003-03-18 | Active | |
HARTFORD CARE (5) LIMITED | Director | 2015-09-17 | CURRENT | 2015-09-17 | Active | |
HARTFORD CARE (4) LIMITED | Director | 2014-12-02 | CURRENT | 2014-11-28 | Active | |
HARTFORD CARE GROUP LIMITED | Director | 2014-10-23 | CURRENT | 2014-10-14 | Active | |
W. H. ESTATES (THAMES VALLEY) LIMITED | Director | 2011-06-22 | CURRENT | 2011-06-21 | Dissolved 2017-06-06 | |
HARTFORD CARE (3) LIMITED | Director | 2010-09-10 | CURRENT | 2010-08-24 | Active | |
HARTFORD CARE (2) LIMITED | Director | 2010-09-10 | CURRENT | 2010-08-27 | Active | |
CRISPIN HOMES LIMITED | Director | 2010-06-18 | CURRENT | 1991-07-22 | Active | |
WHITES INVESTMENTS LIMITED | Director | 2009-02-18 | CURRENT | 2009-02-18 | Active | |
W H ESTATES SOUTH EAST LIMITED | Director | 2007-11-01 | CURRENT | 2007-10-24 | Active - Proposal to Strike off | |
W.H. ESTATES NORTH WEST LIMITED | Director | 2004-08-04 | CURRENT | 1998-10-20 | Dissolved 2017-11-07 | |
W.H. ESTATES LIMITED | Director | 2004-08-04 | CURRENT | 1991-11-05 | Active | |
WHITES HASLEMERE LIMITED | Director | 2000-09-28 | CURRENT | 1927-01-28 | Active - Proposal to Strike off | |
WHITES(CAMBERLEY)LIMITED | Director | 2000-09-28 | CURRENT | 1961-03-23 | Active - Proposal to Strike off | |
WHITES LIMITED | Director | 2000-09-28 | CURRENT | 1948-02-16 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR SEAN FRANCIS GAVIN / 09/08/2016 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LINDSAY LEVIN | |
AAMD | AMENDED ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15 | |
LATEST SOC | 22/02/16 STATEMENT OF CAPITAL;GBP 360.1458 | |
AR01 | 18/02/16 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15 | |
LATEST SOC | 09/03/15 STATEMENT OF CAPITAL;GBP 360.1458 | |
AR01 | 18/02/15 FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14 | |
RP04 | SECOND FILING WITH MUD 18/02/14 FOR FORM AR01 | |
RP04 | SECOND FILING WITH MUD 18/02/13 FOR FORM AR01 | |
RP04 | SECOND FILING WITH MUD 18/02/12 FOR FORM AR01 | |
RP04 | SECOND FILING WITH MUD 18/02/11 FOR FORM AR01 | |
RP04 | SECOND FILING WITH MUD 18/02/10 FOR FORM AR01 | |
ANNOTATION | Clarification | |
LATEST SOC | 20/05/14 STATEMENT OF CAPITAL;GBP 360.1458 | |
AR01 | 18/02/14 FULL LIST | |
AD02 | SAIL ADDRESS CHANGED FROM: HARTFORD HOUSE HULFORDS LANE HARTLEY WINTNEY HOOK HANTS RG27 8AG ENGLAND | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS LINDSAY CAROLINE LEVIN / 02/04/2013 | |
AD01 | REGISTERED OFFICE CHANGED ON 02/04/2013 FROM, HARTFORD HOUSE HULFORDS LANE, HARTLEY, WINTNEY, HAMPSHIRE, RG27 8AG | |
AR01 | 18/02/13 FULL LIST | |
AD02 | SAIL ADDRESS CHANGED FROM: C/O DAVID STEDMAN HIGHFIELD BRIGHTON ROAD GODALMING SURREY GU7 1NS ENGLAND | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS LINDSAY CAROLINE LEVIN / 07/12/2012 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID GRAHAM-SMITH | |
AR01 | 18/02/12 FULL LIST | |
AD04 | REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC | |
TM02 | APPOINTMENT TERMINATED, SECRETARY DAVID STEDMAN | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS LINDSAY CAROLINE LEVIN / 10/12/2011 | |
AP01 | DIRECTOR APPOINTED DAVID GRAHAM-SMITH | |
AR01 | 18/02/11 FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10 | |
AA01 | PREVEXT FROM 28/02/2010 TO 31/03/2010 | |
AR01 | 18/02/10 FULL LIST | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC | |
AD02 | SAIL ADDRESS CREATED | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / LINDSAY CAROLINE LEVIN / 17/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SEAN FRANCIS GAVIN / 14/10/2009 | |
288b | APPOINTMENT TERMINATED DIRECTOR DAVID MOED | |
288a | SECRETARY APPOINTED DAVID GURNEY STEDMAN | |
288b | APPOINTMENT TERMINATED SECRETARY DAVID MOED | |
SA | SHARE AGREEMENT OTC | |
88(2) | AD 24/02/09 GBP SI 35658@0.0001=3.5658 GBP IC 182.42/185.9858 | |
RES01 | ALTER MEMORANDUM 24/02/2009 | |
RES13 | SUB DIVISION 24/02/2009 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 2.75 | 98 |
MortgagesNumMortOutstanding | 1.64 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 1.11 | 97 |
This shows the max and average number of mortgages for companies with the same SIC code of 87300 - Residential care activities for the elderly and disabled
The top companies supplying to UK government with the same SIC code (87300 - Residential care activities for the elderly and disabled) as HARTFORD CARE HOLDINGS LIMITED are:
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. |