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

HSN CARE HAMPTON LIMITED

C/O INQUESTA CORPORATE RECOVERY & INSOLVENCY, ST JOHNS TERRACE, MANCHESTER, M26 1LS,
Company Registration Number
08234352
Private Limited Company
Liquidation

Company Overview

About Hsn Care Hampton Ltd
HSN CARE HAMPTON LIMITED was founded on 2012-10-01 and has its registered office in Manchester. The organisation's status is listed as "Liquidation". Hsn Care Hampton Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
HSN CARE HAMPTON LIMITED
 
Legal Registered Office
C/O INQUESTA CORPORATE RECOVERY & INSOLVENCY
ST JOHNS TERRACE
MANCHESTER
M26 1LS
Other companies in HP12
 
Previous Names
AH PETERBOROUGH LTD29/11/2018
Filing Information
Company Number 08234352
Company ID Number 08234352
Date formed 2012-10-01
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2019
Account next due 31/12/2021
Latest return 01/10/2015
Return next due 29/10/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-10-08 08:40:32
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HSN CARE HAMPTON LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   INQUESTA FORENSIC ACCOUNTING LIMITED   INQUESTA GROUP LIMITED   INQUESTA LIMITED   MARTIN TIANO & COMPANY LIMITED   NEW ROAD TEXTILES LIMITED   NINE NINE TEN 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 HSN CARE HAMPTON LIMITED

Current Directors
Officer Role Date Appointed
KATE MINION
Company Secretary 2012-10-01
JAMES ANDREW JOHN HATHAWAY
Director 2014-07-01
JONATHAN HOLMES
Director 2013-01-15
ANTONY JOHN WALTERS
Director 2013-01-15
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD DARCH
Director 2013-03-11 2014-05-06
DAVID JOHN MORICE HARTSHORNE
Director 2013-01-15 2013-05-01
STEPHEN GREGORY MINION
Director 2012-10-01 2013-05-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAMES ANDREW JOHN HATHAWAY FABRIC FIRST MODULAR LIMITED Director 2018-06-18 CURRENT 2017-01-10 Active - Proposal to Strike off
JAMES ANDREW JOHN HATHAWAY ASHLEY HOUSE PLC. Director 2018-03-01 CURRENT 1990-11-29 In Administration/Administrative Receiver
JAMES ANDREW JOHN HATHAWAY ROMSEY EXTRA CARE LIMITED Director 2018-01-11 CURRENT 2018-01-11 Active
JAMES ANDREW JOHN HATHAWAY AH (ASHFORD HSN) LTD Director 2017-12-21 CURRENT 2017-12-21 Active - Proposal to Strike off
JAMES ANDREW JOHN HATHAWAY AH RYDE LIMITED Director 2017-05-25 CURRENT 2017-05-25 Active - Proposal to Strike off
JAMES ANDREW JOHN HATHAWAY AH BURNHOLME LIMITED Director 2017-05-25 CURRENT 2017-05-25 Active
JAMES ANDREW JOHN HATHAWAY F1 MODULAR LIMITED Director 2017-01-11 CURRENT 2014-05-21 Active
JAMES ANDREW JOHN HATHAWAY AH WALTON (HSN) LIMITED Director 2016-06-29 CURRENT 2016-06-29 Active - Proposal to Strike off
JAMES ANDREW JOHN HATHAWAY AH BELMONT LTD Director 2016-02-08 CURRENT 2016-02-08 Active - Proposal to Strike off
JAMES ANDREW JOHN HATHAWAY AH LEICESTER TILLING LIMITED Director 2016-01-20 CURRENT 2016-01-20 Active - Proposal to Strike off
JAMES ANDREW JOHN HATHAWAY AH HAMELIN LIMITED Director 2016-01-20 CURRENT 2016-01-20 Active - Proposal to Strike off
JAMES ANDREW JOHN HATHAWAY GREVILLE DEMENTIA CARE LIMITED Director 2015-09-18 CURRENT 2015-09-18 Active - Proposal to Strike off
JAMES ANDREW JOHN HATHAWAY ASHLEY SUPPORTED HOUSING LTD Director 2015-06-16 CURRENT 2015-06-16 Active - Proposal to Strike off
JAMES ANDREW JOHN HATHAWAY HAMPSHIRE LIVING SPACE LTD Director 2015-06-15 CURRENT 2015-06-15 Active - Proposal to Strike off
JAMES ANDREW JOHN HATHAWAY AH WIVENHOE LTD Director 2015-01-28 CURRENT 2015-01-28 Active - Proposal to Strike off
JAMES ANDREW JOHN HATHAWAY AH MAYHILL LIMITED Director 2014-11-26 CURRENT 2014-11-26 Active - Proposal to Strike off
JAMES ANDREW JOHN HATHAWAY IPC PLUS LIMITED Director 2014-08-14 CURRENT 2008-02-13 Active - Proposal to Strike off
JAMES ANDREW JOHN HATHAWAY INFRACARE PARTNERING LIMITED Director 2014-08-05 CURRENT 2002-12-10 Active
JAMES ANDREW JOHN HATHAWAY EAST LONDON LIFT INVESTMENTS LIMITED Director 2014-08-05 CURRENT 2003-02-07 Active
JAMES ANDREW JOHN HATHAWAY INFRACARE BRISTOL LIMITED Director 2014-08-05 CURRENT 2003-11-04 Active
JAMES ANDREW JOHN HATHAWAY AHBB ELL HOLDINGS LTD Director 2014-08-05 CURRENT 2008-05-07 Active
JAMES ANDREW JOHN HATHAWAY AHBB LHIL HOLDINGS LTD Director 2014-08-05 CURRENT 2008-05-07 Active
JAMES ANDREW JOHN HATHAWAY INFRACARE (SOUTH WEST) LIMITED Director 2014-08-05 CURRENT 2002-12-10 Active
JAMES ANDREW JOHN HATHAWAY INFRACARE (MIDLANDS) LIMITED Director 2014-08-05 CURRENT 2003-01-22 Active
JAMES ANDREW JOHN HATHAWAY LIFT INVESTORS LIMITED Director 2014-08-05 CURRENT 2003-05-21 Active
JAMES ANDREW JOHN HATHAWAY INFRACARE CAPITAL LIMITED Director 2014-08-05 CURRENT 2004-01-16 Active
JAMES ANDREW JOHN HATHAWAY INFRACARE GROUP LIMITED Director 2014-08-05 CURRENT 2004-01-16 Active
JAMES ANDREW JOHN HATHAWAY LIFT HEALTHCARE INVESTMENTS LIMITED Director 2014-08-05 CURRENT 2004-10-08 Active
JAMES ANDREW JOHN HATHAWAY INFRACARE OXFORD LIMITED Director 2014-08-05 CURRENT 2003-11-04 Active
JAMES ANDREW JOHN HATHAWAY INFRACARE DUDLEY LIMITED Director 2014-08-05 CURRENT 2005-05-12 Active
JAMES ANDREW JOHN HATHAWAY ASHLEY NOVOE LTD Director 2014-08-01 CURRENT 2008-05-13 Active - Proposal to Strike off
JAMES ANDREW JOHN HATHAWAY HEALTH AND COMMUNITY INVESTMENTS LIMITED Director 2014-07-01 CURRENT 2010-10-11 Dissolved 2017-05-02
JAMES ANDREW JOHN HATHAWAY STRATEGIC PROPERTY SOLUTIONS LIMITED Director 2014-07-01 CURRENT 2008-09-17 Active - Proposal to Strike off
JAMES ANDREW JOHN HATHAWAY AH SCARBOROUGH HEALTH PARK LIMITED Director 2014-07-01 CURRENT 2007-08-15 Liquidation
JAMES ANDREW JOHN HATHAWAY ASHLEY HOUSE (CAPITAL PROJECTS) LTD Director 2014-07-01 CURRENT 2010-04-21 Liquidation
JAMES ANDREW JOHN HATHAWAY AH DANBURY LTD Director 2014-07-01 CURRENT 2013-05-13 Active - Proposal to Strike off
JAMES ANDREW JOHN HATHAWAY AH DANBURY 2 LTD Director 2014-07-01 CURRENT 2013-05-13 Active - Proposal to Strike off
JAMES ANDREW JOHN HATHAWAY MS GRIMSBY WINCHESTER LIMITED Director 2014-07-01 CURRENT 2013-12-24 Active - Proposal to Strike off
JAMES ANDREW JOHN HATHAWAY AH GRIMSBY PELHAM LTD Director 2014-07-01 CURRENT 2013-12-24 Active - Proposal to Strike off
JAMES ANDREW JOHN HATHAWAY NEIL NIBLETT + ASSOCIATES LIMITED Director 2014-07-01 CURRENT 2000-06-16 Active - Proposal to Strike off
JAMES ANDREW JOHN HATHAWAY AH RETFORD LTD Director 2014-07-01 CURRENT 2013-01-29 Active - Proposal to Strike off
JAMES ANDREW JOHN HATHAWAY AH EASTWOOD LIMITED Director 2014-07-01 CURRENT 2013-01-29 Active - Proposal to Strike off
JAMES ANDREW JOHN HATHAWAY BRISTOL RETIREMENT LIVING EXTRA CARE HOUSING LIMITED Director 2014-07-01 CURRENT 2014-02-19 Active - Proposal to Strike off
JAMES ANDREW JOHN HATHAWAY AH HAVANT LIMITED Director 2014-07-01 CURRENT 2014-04-16 Active - Proposal to Strike off
JAMES ANDREW JOHN HATHAWAY SAPPHIRE PRIMARY CARE DEVELOPMENTS LIMITED Director 2014-07-01 CURRENT 1965-10-18 Active - Proposal to Strike off
JAMES ANDREW JOHN HATHAWAY AH GRIMSBY WILLOWDENE LTD Director 2014-07-01 CURRENT 2006-11-28 Active - Proposal to Strike off
JAMES ANDREW JOHN HATHAWAY ASHLEY HOUSE DEVELOPMENTS LIMITED Director 2014-07-01 CURRENT 2012-06-28 Active - Proposal to Strike off
JONATHAN HOLMES ROMSEY EXTRA CARE LIMITED Director 2018-01-11 CURRENT 2018-01-11 Active
JONATHAN HOLMES AH (ASHFORD HSN) LTD Director 2017-12-21 CURRENT 2017-12-21 Active - Proposal to Strike off
JONATHAN HOLMES INFRACARE LIFT HOLDINGS LIMITED Director 2017-07-11 CURRENT 2017-07-11 Active - Proposal to Strike off
JONATHAN HOLMES AH RYDE LIMITED Director 2017-05-25 CURRENT 2017-05-25 Active - Proposal to Strike off
JONATHAN HOLMES AH BURNHOLME LIMITED Director 2017-05-25 CURRENT 2017-05-25 Active
JONATHAN HOLMES AH WALTON (HSN) LIMITED Director 2016-06-29 CURRENT 2016-06-29 Active - Proposal to Strike off
JONATHAN HOLMES F1 MODULAR LIMITED Director 2016-05-24 CURRENT 2014-05-21 Active
JONATHAN HOLMES AH BELMONT LTD Director 2016-02-08 CURRENT 2016-02-08 Active - Proposal to Strike off
JONATHAN HOLMES AH LEICESTER TILLING LIMITED Director 2016-01-20 CURRENT 2016-01-20 Active - Proposal to Strike off
JONATHAN HOLMES AH HAMELIN LIMITED Director 2016-01-20 CURRENT 2016-01-20 Active - Proposal to Strike off
JONATHAN HOLMES GREVILLE DEMENTIA CARE LIMITED Director 2015-09-18 CURRENT 2015-09-18 Active - Proposal to Strike off
JONATHAN HOLMES ASHLEY SUPPORTED HOUSING LTD Director 2015-06-16 CURRENT 2015-06-16 Active - Proposal to Strike off
JONATHAN HOLMES HAMPSHIRE LIVING SPACE LTD Director 2015-06-15 CURRENT 2015-06-15 Active - Proposal to Strike off
JONATHAN HOLMES AH WIVENHOE LTD Director 2015-01-28 CURRENT 2015-01-28 Active - Proposal to Strike off
JONATHAN HOLMES AH SUPPORTED LIVING LIMITED Director 2015-01-27 CURRENT 2015-01-27 Active - Proposal to Strike off
JONATHAN HOLMES AH MAYHILL LIMITED Director 2014-11-26 CURRENT 2014-11-26 Active - Proposal to Strike off
JONATHAN HOLMES ASHLEY NOVOE LTD Director 2014-05-01 CURRENT 2008-05-13 Active - Proposal to Strike off
JONATHAN HOLMES AH HAVANT LIMITED Director 2014-04-16 CURRENT 2014-04-16 Active - Proposal to Strike off
JONATHAN HOLMES BRISTOL RETIREMENT LIVING EXTRA CARE HOUSING LIMITED Director 2014-02-19 CURRENT 2014-02-19 Active - Proposal to Strike off
JONATHAN HOLMES MS GRIMSBY WINCHESTER LIMITED Director 2013-12-24 CURRENT 2013-12-24 Active - Proposal to Strike off
JONATHAN HOLMES AH GRIMSBY PELHAM LTD Director 2013-12-24 CURRENT 2013-12-24 Active - Proposal to Strike off
JONATHAN HOLMES AH DANBURY LTD Director 2013-05-13 CURRENT 2013-05-13 Active - Proposal to Strike off
JONATHAN HOLMES AH DANBURY 2 LTD Director 2013-05-13 CURRENT 2013-05-13 Active - Proposal to Strike off
JONATHAN HOLMES AH RETFORD LTD Director 2013-01-29 CURRENT 2013-01-29 Active - Proposal to Strike off
JONATHAN HOLMES AH EASTWOOD LIMITED Director 2013-01-29 CURRENT 2013-01-29 Active - Proposal to Strike off
JONATHAN HOLMES STRATEGIC PROPERTY SOLUTIONS LIMITED Director 2012-10-04 CURRENT 2008-09-17 Active - Proposal to Strike off
JONATHAN HOLMES INFRACARE DEVELOPMENTS LTD Director 2012-08-30 CURRENT 2012-08-30 Dissolved 2016-01-19
JONATHAN HOLMES ASHLEY HOUSE DEVELOPMENTS LIMITED Director 2012-06-28 CURRENT 2012-06-28 Active - Proposal to Strike off
JONATHAN HOLMES AH GRIMSBY WILLOWDENE LTD Director 2012-01-30 CURRENT 2006-11-28 Active - Proposal to Strike off
JONATHAN HOLMES HEALTH AND COMMUNITY INVESTMENTS LIMITED Director 2011-05-01 CURRENT 2010-10-11 Dissolved 2017-05-02
JONATHAN HOLMES AH SCARBOROUGH HEALTH PARK LIMITED Director 2010-08-01 CURRENT 2007-08-15 Liquidation
JONATHAN HOLMES ODYSSEY HEALTH INVESTORS LIMITED Director 2010-06-18 CURRENT 2009-05-21 Dissolved 2017-09-12
JONATHAN HOLMES ASHLEY HOUSE (CAPITAL PROJECTS) LTD Director 2010-04-21 CURRENT 2010-04-21 Liquidation
JONATHAN HOLMES SAPPHIRE PRIMARY CARE DEVELOPMENTS LIMITED Director 2009-11-20 CURRENT 1965-10-18 Active - Proposal to Strike off
JONATHAN HOLMES LIFT INVESTORS LIMITED Director 2008-07-14 CURRENT 2003-05-21 Active
JONATHAN HOLMES INFRACARE PARTNERING LIMITED Director 2008-06-13 CURRENT 2002-12-10 Active
JONATHAN HOLMES AHBB ELL HOLDINGS LTD Director 2008-06-13 CURRENT 2008-05-07 Active
JONATHAN HOLMES ASHLEY HOUSE CLINICAL SERVICES LIMITED Director 2004-05-20 CURRENT 2004-05-20 Active - Proposal to Strike off
JONATHAN HOLMES NEIL NIBLETT + ASSOCIATES LIMITED Director 2000-06-23 CURRENT 2000-06-16 Active - Proposal to Strike off
JONATHAN HOLMES ASHLEY HOUSE PLC. Director 1999-02-02 CURRENT 1990-11-29 In Administration/Administrative Receiver
ANTONY JOHN WALTERS FABRIC FIRST MODULAR LIMITED Director 2018-04-30 CURRENT 2017-01-10 Active - Proposal to Strike off
ANTONY JOHN WALTERS ROMSEY EXTRA CARE LIMITED Director 2018-01-11 CURRENT 2018-01-11 Active
ANTONY JOHN WALTERS AH (ASHFORD HSN) LTD Director 2017-12-21 CURRENT 2017-12-21 Active - Proposal to Strike off
ANTONY JOHN WALTERS INFRACARE LIFT HOLDINGS LIMITED Director 2017-07-11 CURRENT 2017-07-11 Active - Proposal to Strike off
ANTONY JOHN WALTERS AH RYDE LIMITED Director 2017-05-25 CURRENT 2017-05-25 Active - Proposal to Strike off
ANTONY JOHN WALTERS AH BURNHOLME LIMITED Director 2017-05-25 CURRENT 2017-05-25 Active
ANTONY JOHN WALTERS F1 CONSTRUCTION LIMITED Director 2017-03-14 CURRENT 2015-04-20 Active - Proposal to Strike off
ANTONY JOHN WALTERS AH WALTON (HSN) LIMITED Director 2016-06-29 CURRENT 2016-06-29 Active - Proposal to Strike off
ANTONY JOHN WALTERS F1 MODULAR LIMITED Director 2016-05-24 CURRENT 2014-05-21 Active
ANTONY JOHN WALTERS AH BELMONT LTD Director 2016-02-08 CURRENT 2016-02-08 Active - Proposal to Strike off
ANTONY JOHN WALTERS AH LEICESTER TILLING LIMITED Director 2016-01-20 CURRENT 2016-01-20 Active - Proposal to Strike off
ANTONY JOHN WALTERS AH HAMELIN LIMITED Director 2016-01-20 CURRENT 2016-01-20 Active - Proposal to Strike off
ANTONY JOHN WALTERS GREVILLE DEMENTIA CARE LIMITED Director 2015-09-18 CURRENT 2015-09-18 Active - Proposal to Strike off
ANTONY JOHN WALTERS ASHLEY SUPPORTED HOUSING LTD Director 2015-06-16 CURRENT 2015-06-16 Active - Proposal to Strike off
ANTONY JOHN WALTERS HAMPSHIRE LIVING SPACE LTD Director 2015-06-15 CURRENT 2015-06-15 Active - Proposal to Strike off
ANTONY JOHN WALTERS AH WIVENHOE LTD Director 2015-01-28 CURRENT 2015-01-28 Active - Proposal to Strike off
ANTONY JOHN WALTERS AH SUPPORTED LIVING LIMITED Director 2015-01-27 CURRENT 2015-01-27 Active - Proposal to Strike off
ANTONY JOHN WALTERS AH MAYHILL LIMITED Director 2014-11-26 CURRENT 2014-11-26 Active - Proposal to Strike off
ANTONY JOHN WALTERS NEIL NIBLETT + ASSOCIATES LIMITED Director 2014-07-01 CURRENT 2000-06-16 Active - Proposal to Strike off
ANTONY JOHN WALTERS ASHLEY NOVOE LTD Director 2014-05-01 CURRENT 2008-05-13 Active - Proposal to Strike off
ANTONY JOHN WALTERS AH HAVANT LIMITED Director 2014-04-16 CURRENT 2014-04-16 Active - Proposal to Strike off
ANTONY JOHN WALTERS BRISTOL RETIREMENT LIVING EXTRA CARE HOUSING LIMITED Director 2014-02-19 CURRENT 2014-02-19 Active - Proposal to Strike off
ANTONY JOHN WALTERS ASHLEY HOUSE CLINICAL SERVICES LIMITED Director 2014-01-01 CURRENT 2004-05-20 Active - Proposal to Strike off
ANTONY JOHN WALTERS MS GRIMSBY WINCHESTER LIMITED Director 2013-12-24 CURRENT 2013-12-24 Active - Proposal to Strike off
ANTONY JOHN WALTERS AH GRIMSBY PELHAM LTD Director 2013-12-24 CURRENT 2013-12-24 Active - Proposal to Strike off
ANTONY JOHN WALTERS AH DANBURY LTD Director 2013-05-13 CURRENT 2013-05-13 Active - Proposal to Strike off
ANTONY JOHN WALTERS AH DANBURY 2 LTD Director 2013-05-13 CURRENT 2013-05-13 Active - Proposal to Strike off
ANTONY JOHN WALTERS HEALTH AND COMMUNITY INVESTMENTS LIMITED Director 2013-05-01 CURRENT 2010-10-11 Dissolved 2017-05-02
ANTONY JOHN WALTERS AH RETFORD LTD Director 2013-02-01 CURRENT 2013-01-29 Active - Proposal to Strike off
ANTONY JOHN WALTERS AH EASTWOOD LIMITED Director 2013-02-01 CURRENT 2013-01-29 Active - Proposal to Strike off
ANTONY JOHN WALTERS STRATEGIC PROPERTY SOLUTIONS LIMITED Director 2012-10-04 CURRENT 2008-09-17 Active - Proposal to Strike off
ANTONY JOHN WALTERS ASHLEY HOUSE DEVELOPMENTS LIMITED Director 2012-06-28 CURRENT 2012-06-28 Active - Proposal to Strike off
ANTONY JOHN WALTERS PARTNERING HEALTH LIMITED Director 2012-06-19 CURRENT 2008-04-11 Active
ANTONY JOHN WALTERS AH SCARBOROUGH HEALTH PARK LIMITED Director 2012-04-30 CURRENT 2007-08-15 Liquidation
ANTONY JOHN WALTERS AHLP PHARMACY LIMITED Director 2010-06-01 CURRENT 2000-06-02 Active - Proposal to Strike off
ANTONY JOHN WALTERS ASHLEY HOUSE (CAPITAL PROJECTS) LTD Director 2010-04-21 CURRENT 2010-04-21 Liquidation
ANTONY JOHN WALTERS SAPPHIRE PRIMARY CARE DEVELOPMENTS LIMITED Director 2010-02-22 CURRENT 1965-10-18 Active - Proposal to Strike off
ANTONY JOHN WALTERS AH GRIMSBY WILLOWDENE LTD Director 2010-02-22 CURRENT 2006-11-28 Active - Proposal to Strike off
ANTONY JOHN WALTERS ASHLEY HOUSE PLC. Director 2009-11-20 CURRENT 1990-11-29 In Administration/Administrative Receiver

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
2023-09-23Final Gazette dissolved via compulsory strike-off
2023-06-23Compulsory liquidation. Final meeting
2023-02-24Notice of ceasing to act as receiver or manager
2023-02-24Liquidation. Receiver abstract of receipts and payments to 2023-02-16
2023-02-24Liquidation appointment of receiver
2023-02-21Compulsory liquidation winding up progress report
2022-05-25RM01Liquidation appointment of receiver
2022-01-13REGISTERED OFFICE CHANGED ON 13/01/22 FROM Suite 1, Noble House Mount Hill Lane Gerrards Cross SL9 8SU England
2022-01-13Compulsory liquidation appointment of liquidator
2022-01-13WU04Compulsory liquidation appointment of liquidator
2022-01-13AD01REGISTERED OFFICE CHANGED ON 13/01/22 FROM Suite 1, Noble House Mount Hill Lane Gerrards Cross SL9 8SU England
2021-12-14Compulsory winding up order
2021-12-14COCOMPCompulsory winding up order
2021-10-01CS01CONFIRMATION STATEMENT MADE ON 01/10/21, WITH NO UPDATES
2020-12-23AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-01CS01CONFIRMATION STATEMENT MADE ON 01/10/20, WITH NO UPDATES
2019-12-11AAMDAmended account full exemption
2019-10-02CS01CONFIRMATION STATEMENT MADE ON 01/10/19, WITH UPDATES
2019-06-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2018-11-29RES15CHANGE OF COMPANY NAME 26/01/23
2018-11-29CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2018-11-22AA01Current accounting period shortened from 30/04/19 TO 31/12/18
2018-10-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 082343520005
2018-10-12MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 082343520003
2018-10-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/18
2018-10-09PSC07CESSATION OF ASHLEY HOUSE (CAPITAL PROJECTS) LTD AS A PERSON OF SIGNIFICANT CONTROL
2018-10-09PSC02Notification of Hsn Care Limited as a person with significant control on 2018-10-04
2018-10-09AD01REGISTERED OFFICE CHANGED ON 09/10/18 FROM Unit 1, Barnes Wallis Court Wellington Road Cressex Business Park High Wycombe Buckinghamshire HP12 3PS
2018-10-09TM01APPOINTMENT TERMINATED, DIRECTOR JAMES ANDREW JOHN HATHAWAY
2018-10-09TM02Termination of appointment of Kate Minion on 2018-10-04
2018-10-09AP01DIRECTOR APPOINTED MR LEON ANDREW LENIK
2018-10-01CS01CONFIRMATION STATEMENT MADE ON 01/10/18, WITH NO UPDATES
2018-02-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/17
2017-10-16CS01CONFIRMATION STATEMENT MADE ON 01/10/17, WITH NO UPDATES
2017-10-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 082343520003
2017-09-29MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 082343520002
2016-12-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 082343520002
2016-12-08MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 082343520001
2016-11-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/16
2016-10-11LATEST SOC11/10/16 STATEMENT OF CAPITAL;GBP 1
2016-10-11CS01CONFIRMATION STATEMENT MADE ON 01/10/16, WITH UPDATES
2016-01-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/15
2015-11-13LATEST SOC13/11/15 STATEMENT OF CAPITAL;GBP 1
2015-11-13AR0101/10/15 FULL LIST
2015-11-13CH03SECRETARY'S CHANGE OF PARTICULARS / MISS KATE MINION / 17/06/2015
2015-06-03AD01REGISTERED OFFICE CHANGED ON 03/06/2015 FROM 6 CLIVEDEN OFFICE VILLAGE, LANCASTER ROAD CRESSEX BUSINESS PARK HIGH WYCOMBE BUCKINGHAMSHIRE HP12 3YZ
2015-05-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANTONY JOHN WALTERS / 27/03/2015
2014-10-28AAFULL ACCOUNTS MADE UP TO 30/04/14
2014-10-13LATEST SOC13/10/14 STATEMENT OF CAPITAL;GBP 1
2014-10-13AR0101/10/14 FULL LIST
2014-10-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN HOLMES / 08/06/2014
2014-09-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 082343520001
2014-08-05AP01DIRECTOR APPOINTED MR JAMES ANDREW JOHN HATHAWAY
2014-05-06TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD DARCH
2014-01-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/13
2013-10-14LATEST SOC14/10/13 STATEMENT OF CAPITAL;GBP 1
2013-10-14AR0101/10/13 FULL LIST
2013-10-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANTONY JOHN WALTERS / 18/03/2013
2013-10-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN HOLMES / 18/03/2013
2013-10-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD DARCH / 01/04/2013
2013-09-19TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN MINION
2013-09-19TM01APPOINTMENT TERMINATED, DIRECTOR DAVID HARTSHORNE
2013-04-03AP01DIRECTOR APPOINTED MR RICHARD DARCH
2013-03-12AD01REGISTERED OFFICE CHANGED ON 12/03/2013 FROM THE PRIORY STOMP ROAD BURNHAM SL1 7LW ENGLAND
2013-02-12AP01DIRECTOR APPOINTED MR JONATHAN HOLMES
2013-01-25AP01DIRECTOR APPOINTED MR DAVID JOHN MORICE HARTSHORNE
2013-01-25AP01DIRECTOR APPOINTED ANTHONY JOHN WALTERS
2013-01-18AA01CURRSHO FROM 31/10/2013 TO 30/04/2013
2012-10-01NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to HSN CARE HAMPTON LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2022-01-13
Winding-Up Orders2021-12-22
Fines / Sanctions
No fines or sanctions have been issued against HSN CARE HAMPTON 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
2014-09-19 Outstanding ROCKPOOL (SECURITY TRUSTEE) LIMITED
Filed Financial Reports
Annual Accounts
2013-04-30
Annual Accounts
2015-04-30
Annual Accounts
2016-04-30
Annual Accounts
2019-12-31

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 HSN CARE HAMPTON LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-10-01 £ 1
Shareholder Funds 2012-10-01 £ 1

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of HSN CARE HAMPTON LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HSN CARE HAMPTON LIMITED
Trademarks
We have not found any records of HSN CARE HAMPTON LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HSN CARE HAMPTON 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 (68209 - Other letting and operating of own or leased real estate) as HSN CARE HAMPTON LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where HSN CARE HAMPTON 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.
Legal Notices/Action
Initiating party Event TypeAppointmen
Defending partyHSN CARE HAMPTON LIMITEDEvent Date2022-01-13
In the High Court of Justice No 004202 of 2020 HSN CARE HAMPTON LIMITED (Company Number 08234352 ) Registered office: Suite 1, Noble House, Mount Hill Lane, Gerrards Cross, SL9 8SU Principal trading a…
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HSN CARE HAMPTON 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 HSN CARE HAMPTON 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.