Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > HARTFORD CARE (2) LIMITED
Company Information for

HARTFORD CARE (2) LIMITED

2ND FLOOR CLIFTON HOUSE, BUNNIAN PLACE, BASINGSTOKE, HAMPSHIRE, RG21 7JE,
Company Registration Number
07358700
Private Limited Company
Active

Company Overview

About Hartford Care (2) Ltd
HARTFORD CARE (2) LIMITED was founded on 2010-08-27 and has its registered office in Basingstoke. The organisation's status is listed as "Active". Hartford Care (2) 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 (2) LIMITED
 
Legal Registered Office
2ND FLOOR CLIFTON HOUSE
BUNNIAN PLACE
BASINGSTOKE
HAMPSHIRE
RG21 7JE
Other companies in RG21
 
Previous Names
HARTFORD CARE (NORTHERN) LIMITED14/06/2011
Filing Information
Company Number 07358700
Company ID Number 07358700
Date formed 2010-08-27
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 27/08/2015
Return next due 24/09/2016
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 (2) 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 (2) LIMITED

Current Directors
Officer Role Date Appointed
WILLIAM JOHN HARLING DALTON
Director 2015-03-31
JOANNA LESLEY GAVIN
Director 2011-09-21
SEAN FRANCIS GAVIN
Director 2010-09-10
LEAH-MARIE SHIRLEY JEAN MILLS
Director 2016-12-12
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL DAVID JOBSON
Director 2016-09-13 2017-08-18
LINDSAY CAROLINE LEVIN
Director 2012-01-09 2017-01-11
MICHAEL JASON SMITH
Director 2013-07-22 2016-10-14
JONATHAN THOMAS BROWN
Director 2010-08-27 2010-09-10

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 (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
WILLIAM JOHN HARLING DALTON HARTFORD CARE (SOUTH WEST) LIMITED Director 2015-03-31 CURRENT 2007-08-02 Active
JOANNA LESLEY GAVIN SCIO HEALTHCARE LIMITED Director 2018-01-24 CURRENT 2003-11-14 Active
JOANNA LESLEY GAVIN HARTFORD CARE (7) LIMITED Director 2017-09-01 CURRENT 2017-08-31 Active - Proposal to Strike off
JOANNA LESLEY GAVIN BURNHAM LODGE LIMITED Director 2017-07-19 CURRENT 2003-03-18 Active
JOANNA LESLEY GAVIN HARTFORD CARE (6) LIMITED Director 2017-06-30 CURRENT 2017-03-02 Active - Proposal to Strike off
JOANNA LESLEY GAVIN HARTFORD CARE (5) LIMITED Director 2015-09-17 CURRENT 2015-09-17 Active
JOANNA LESLEY GAVIN HARTFORD CARE (3) LIMITED Director 2012-01-13 CURRENT 2010-08-24 Active
JOANNA LESLEY GAVIN CRISPIN HOMES LIMITED Director 2010-08-11 CURRENT 1991-07-22 Active
SEAN FRANCIS GAVIN COURTDRIFT LIMITED Director 2018-01-24 CURRENT 1997-11-13 Active
SEAN FRANCIS GAVIN SCIO HEALTHCARE LIMITED Director 2018-01-24 CURRENT 2003-11-14 Active
SEAN FRANCIS GAVIN BURNHAM LODGE HOLDINGS LIMITED Director 2017-07-19 CURRENT 2003-03-18 Active - Proposal to Strike off
SEAN FRANCIS GAVIN BURNHAM LODGE LIMITED Director 2017-07-19 CURRENT 2003-03-18 Active
SEAN FRANCIS GAVIN HARTFORD CARE (5) LIMITED Director 2015-09-17 CURRENT 2015-09-17 Active
SEAN FRANCIS GAVIN HARTFORD CARE (4) LIMITED Director 2014-12-02 CURRENT 2014-11-28 Active
SEAN FRANCIS GAVIN HARTFORD CARE GROUP LIMITED Director 2014-10-23 CURRENT 2014-10-14 Active
SEAN FRANCIS GAVIN W. H. ESTATES (THAMES VALLEY) LIMITED Director 2011-06-22 CURRENT 2011-06-21 Dissolved 2017-06-06
SEAN FRANCIS GAVIN HARTFORD CARE (3) LIMITED Director 2010-09-10 CURRENT 2010-08-24 Active
SEAN FRANCIS GAVIN CRISPIN HOMES LIMITED Director 2010-06-18 CURRENT 1991-07-22 Active
SEAN FRANCIS GAVIN HARTFORD CARE HOLDINGS LIMITED Director 2009-02-18 CURRENT 2009-02-18 Dissolved 2017-02-14
SEAN FRANCIS GAVIN WHITES INVESTMENTS LIMITED Director 2009-02-18 CURRENT 2009-02-18 Active
SEAN FRANCIS GAVIN W H ESTATES SOUTH EAST LIMITED Director 2007-11-01 CURRENT 2007-10-24 Active - Proposal to Strike off
SEAN FRANCIS GAVIN W.H. ESTATES NORTH WEST LIMITED Director 2004-08-04 CURRENT 1998-10-20 Dissolved 2017-11-07
SEAN FRANCIS GAVIN W.H. ESTATES LIMITED Director 2004-08-04 CURRENT 1991-11-05 Active
SEAN FRANCIS GAVIN WHITES HASLEMERE LIMITED Director 2000-09-28 CURRENT 1927-01-28 Active - Proposal to Strike off
SEAN FRANCIS GAVIN WHITES(CAMBERLEY)LIMITED Director 2000-09-28 CURRENT 1961-03-23 Active - Proposal to Strike off
SEAN FRANCIS GAVIN WHITES LIMITED Director 2000-09-28 CURRENT 1948-02-16 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 (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
LEAH-MARIE SHIRLEY JEAN MILLS HARTFORD CARE (SOUTH WEST) LIMITED Director 2016-12-12 CURRENT 2007-08-02 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
2023-10-03REGISTRATION OF A CHARGE / CHARGE CODE 073587000005
2023-09-04CONFIRMATION STATEMENT MADE ON 27/08/23, WITH NO UPDATES
2023-07-31CESSATION OF WHITES LIMITED AS A PERSON OF SIGNIFICANT CONTROL
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
2022-09-02Notification of Hartford Care Group Limited as a person with significant control on 2022-03-01
2022-09-02PSC02Notification of Hartford Care Group Limited as a person with significant control on 2022-03-01
2022-09-01CONFIRMATION STATEMENT MADE ON 27/08/22, WITH UPDATES
2022-09-01CS01CONFIRMATION STATEMENT MADE ON 27/08/22, WITH UPDATES
2022-06-10TM01APPOINTMENT TERMINATED, DIRECTOR SEAN FRANCIS GAVIN
2022-06-10AP01DIRECTOR APPOINTED MR KEVIN ANTHONY SHAW
2021-11-26AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-09-06CS01CONFIRMATION STATEMENT MADE ON 27/08/21, WITH NO UPDATES
2021-04-16TM01APPOINTMENT TERMINATED, DIRECTOR LEAH-MARIE SHIRLEY JEAN SMITH
2020-12-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-08-28CS01CONFIRMATION STATEMENT MADE ON 27/08/20, WITH NO UPDATES
2020-02-14MEM/ARTSARTICLES OF ASSOCIATION
2020-02-14RES13Resolutions passed:
  • Entry into various documents/directors authority to approve/directors authorisation to count in quorum and to vote/company business 24/01/2020
  • ALTER ARTICLES
2020-02-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 073587000004
2020-01-29MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 073587000003
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
2019-09-11MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2019-09-05CS01CONFIRMATION STATEMENT MADE ON 27/08/19, WITH NO UPDATES
2019-08-06TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM JOHN HARLING DALTON
2019-08-06AP01DIRECTOR APPOINTED MRS AMANDA HELEN SMITH
2018-11-20AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-08-30CS01CONFIRMATION STATEMENT MADE ON 27/08/18, WITH UPDATES
2017-10-10AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-08-31CS01CONFIRMATION STATEMENT MADE ON 27/08/17, WITH NO UPDATES
2017-08-29TM01APPOINTMENT TERMINATED, DIRECTOR PAUL DAVID JOBSON
2017-01-11TM01APPOINTMENT TERMINATED, DIRECTOR LINDSAY CAROLINE LEVIN
2016-12-18AAFULL 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
2016-09-06LATEST SOC06/09/16 STATEMENT OF CAPITAL;GBP 1000
2016-09-06CS01CONFIRMATION STATEMENT MADE ON 27/08/16, WITH UPDATES
2016-09-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JASON SMITH / 20/10/2015
2016-09-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JOANNA LESLEY GAVIN / 09/08/2016
2016-09-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SEAN FRANCIS GAVIN / 09/08/2016
2016-04-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 073587000003
2016-04-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 073587000002
2016-01-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/15
2015-08-28LATEST SOC28/08/15 STATEMENT OF CAPITAL;GBP 1000
2015-08-28AR0127/08/15 ANNUAL RETURN FULL LIST
2015-04-10AP01DIRECTOR APPOINTED MR WILLIAM JOHN HARLING DALTON
2015-01-08AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/14
2014-09-29LATEST SOC29/09/14 STATEMENT OF CAPITAL;GBP 1000
2014-09-29AR0127/08/14 ANNUAL RETURN FULL LIST
2013-12-24AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/13
2013-09-04AR0127/08/13 ANNUAL RETURN FULL LIST
2013-07-25AP01DIRECTOR APPOINTED MICHAEL JASON SMITH
2013-04-02CH01Director's details changed for Mrs Lindsay Caroline Levin on 2012-12-07
2013-04-02AD01REGISTERED OFFICE CHANGED ON 02/04/2013 FROM HARTFORD HOUSE HULFORDS LANE HARTLEY WINTNEY HAMPSHIRE RG27 8AG UNITED KINGDOM
2012-12-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12
2012-08-30AR0127/08/12 FULL LIST
2012-08-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS LINDSAY CAROLINE LEVIN / 09/01/2012
2012-02-10AA01CURRSHO FROM 31/08/2012 TO 31/03/2012
2012-02-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/11
2012-01-18MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2012-01-09AP01DIRECTOR APPOINTED MRS LINDSAY CAROLINE LEVIN
2011-10-11AP01DIRECTOR APPOINTED MRS. JOANNA LESLEY GAVIN
2011-10-11SH0121/09/11 STATEMENT OF CAPITAL GBP 1000
2011-09-13AR0127/08/11 FULL LIST
2011-06-14CONNOTNOTICE OF CHANGE OF NAME NM04 - MEANS IN ARTICLES
2011-06-14CERTNMCOMPANY NAME CHANGED HARTFORD CARE (NORTHERN) LIMITED CERTIFICATE ISSUED ON 14/06/11
2010-09-25AP01DIRECTOR APPOINTED MR. SEAN FRANCIS GAVIN
2010-09-25TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN BROWN
2010-08-27NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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 (2) 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 (2) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-03-30 Outstanding SANTANDER UK PLC AS SECURITY TRUSTEE FOR ITSELF AND EACH OF ITS SUBSIDIARIES FOR THE TIME BEING.
2016-03-30 Outstanding SANTANDER UK PLC AS SECURITY TRUSTEE FOR ITSELF AND EACH OF ITS SUBSIDIARIES FOR THE TIME BEING.
PROPERTY-SPECIFIC DEBENTURE 2012-01-18 Outstanding W.H. ESTATES (THAMES VALLEY) 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 (2) LIMITED

Intangible Assets
Patents
We have not found any records of HARTFORD CARE (2) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HARTFORD CARE (2) LIMITED
Trademarks
We have not found any records of HARTFORD CARE (2) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HARTFORD CARE (2) 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 (2) 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 (2) 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 (2) 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 (2) 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.