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

HEXAGON CARE SERVICES LIMITED

UNIT 1 TUSTIN COURT, RIVERSWAY, PRESTON, LANCASHIRE, PR2 2YQ,
Company Registration Number
08885676
Private Limited Company
Active

Company Overview

About Hexagon Care Services Ltd
HEXAGON CARE SERVICES LIMITED was founded on 2014-02-11 and has its registered office in Preston. The organisation's status is listed as "Active". Hexagon Care Services Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
HEXAGON CARE SERVICES LIMITED
 
Legal Registered Office
UNIT 1 TUSTIN COURT
RIVERSWAY
PRESTON
LANCASHIRE
PR2 2YQ
Other companies in L2
 
Filing Information
Company Number 08885676
Company ID Number 08885676
Date formed 2014-02-11
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 10/02/2016
Return next due 11/03/2017
Type of accounts FULL
Last Datalog update: 2024-03-06 23:55:26
Primary Source:Companies House
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 HEXAGON CARE SERVICES LIMITED

Current Directors
Officer Role Date Appointed
FRANCIS ALAN ASHCROFT
Director 2014-03-12
GLENN CRAIG BELL
Director 2015-03-18
TIM HORROCKS
Director 2016-05-25
PETER CHARLES HUDSON
Director 2014-02-11
Previous Officers
Officer Role Date Appointed Date Resigned
STEPHEN THOMAS WILLIAMS
Director 2014-02-11 2018-05-10
PAUL ANTHONY BELL
Director 2014-02-11 2015-03-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
FRANCIS ALAN ASHCROFT HCS PROPERTIES LIMITED Director 2018-05-11 CURRENT 2015-05-14 Active
FRANCIS ALAN ASHCROFT HCS GROUP LIMITED Director 2018-05-11 CURRENT 2018-03-08 Active
GLENN CRAIG BELL HCS GROUP LIMITED Director 2018-03-08 CURRENT 2018-03-08 Active
GLENN CRAIG BELL RAIN CITY DEVELOPMENTS (ENR) LIMITED Director 2016-08-17 CURRENT 2016-08-17 Active - Proposal to Strike off
GLENN CRAIG BELL CEDAR BUILDING SERVICES LIMITED Director 2015-05-29 CURRENT 2015-05-29 Active - Proposal to Strike off
GLENN CRAIG BELL TWENTYPLUS LIMITED Director 2011-11-01 CURRENT 2005-04-20 Dissolved 2015-08-18
GLENN CRAIG BELL HEXAGON SOLUTIONS LIMITED Director 2004-03-31 CURRENT 2004-03-31 Active
TIM HORROCKS HCS PROPERTIES LIMITED Director 2018-05-11 CURRENT 2015-05-14 Active
TIM HORROCKS HCS GROUP LIMITED Director 2018-05-11 CURRENT 2018-03-08 Active
TIM HORROCKS LS FINANCIAL SOLUTIONS LTD Director 2015-09-07 CURRENT 2015-09-07 Active
PETER CHARLES HUDSON A.F.S LIVERPOOL CIVILS LIMITED Director 2016-01-19 CURRENT 2016-01-19 Active
PETER CHARLES HUDSON HCS PROPERTIES LIMITED Director 2015-05-14 CURRENT 2015-05-14 Active
PETER CHARLES HUDSON 365 HEALTH AND WELLBEING LIMITED Director 2015-05-14 CURRENT 2015-05-14 Active - Proposal to Strike off
PETER CHARLES HUDSON THE DAINTREE GROUP LIMITED Director 2014-12-01 CURRENT 2012-09-04 Active - Proposal to Strike off
PETER CHARLES HUDSON HILLDNEWCO2 LIMITED Director 2014-11-14 CURRENT 2014-11-14 Active - Proposal to Strike off
PETER CHARLES HUDSON MECX RAIL SERVICES LIMITED Director 2014-04-25 CURRENT 2014-04-25 Active - Proposal to Strike off
PETER CHARLES HUDSON MECX INFRASTRUCTURE LIMITED Director 2014-04-25 CURRENT 2014-04-25 Active - Proposal to Strike off
PETER CHARLES HUDSON MXR CONSULTANCY LIMITED Director 2014-04-25 CURRENT 2014-04-25 Active - Proposal to Strike off
PETER CHARLES HUDSON MECX GROUP LIMITED Director 2014-02-06 CURRENT 2008-01-09 Liquidation
PETER CHARLES HUDSON MECX HOLDINGS LIMITED Director 2014-02-04 CURRENT 2014-02-04 Active - Proposal to Strike off
PETER CHARLES HUDSON PENDULUM CONTRACTING SERVICES LIMITED Director 2014-01-07 CURRENT 2013-07-30 Active
PETER CHARLES HUDSON MECX CONTRACTING LIMITED Director 2012-08-01 CURRENT 2012-05-25 Active - Proposal to Strike off
PETER CHARLES HUDSON FSEV LIMITED Director 2012-02-09 CURRENT 2012-02-09 Active
PETER CHARLES HUDSON FS COMMERCIAL LIMITED Director 2009-12-22 CURRENT 2009-12-22 Active
PETER CHARLES HUDSON KARLIN TIMBER FRAME (NE) LIMITED Director 2009-12-04 CURRENT 2009-11-16 Liquidation
JASON TATTERSALL YORKSHIRE MENTORING CIC Company Secretary 2009-09-26 - 2014-03-10 RESIGNED 2007-09-26 Active
PETER CHARLES HUDSON MATLOZ LIMITED Director 2009-01-09 CURRENT 2009-01-09 Active
PETER CHARLES HUDSON FINANCE SERVICES LIMITED Director 2008-03-27 CURRENT 2006-11-22 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
2023-05-17DIRECTOR APPOINTED MR PAUL EDWARDS
2023-05-17Change of details for Hcs Group Limited as a person with significant control on 2018-03-20
2023-01-31CONFIRMATION STATEMENT MADE ON 10/01/23, WITH NO UPDATES
2022-12-22FULL ACCOUNTS MADE UP TO 31/03/22
2022-12-22AAFULL ACCOUNTS MADE UP TO 31/03/22
2022-07-04DIRECTOR APPOINTED MR SIMON PETER HAMMOND
2022-07-04AP01DIRECTOR APPOINTED MR SIMON PETER HAMMOND
2022-02-15CONFIRMATION STATEMENT MADE ON 10/01/22, WITH NO UPDATES
2022-02-15CS01CONFIRMATION STATEMENT MADE ON 10/01/22, WITH NO UPDATES
2021-11-29AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-03-11CS01CONFIRMATION STATEMENT MADE ON 10/01/21, WITH NO UPDATES
2021-02-19AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-06-02AP01DIRECTOR APPOINTED MRS CAROLINE CLARE ASHDOWN
2020-05-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 088856760005
2020-03-31AP01DIRECTOR APPOINTED MRS VICTORIA JANE WATERHOUSE
2020-02-13CS01CONFIRMATION STATEMENT MADE ON 10/01/20, WITH NO UPDATES
2019-12-06AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-05-28AA01Previous accounting period extended from 28/02/19 TO 31/03/19
2019-05-08AP01DIRECTOR APPOINTED MISS MELISSA BELL
2019-02-13CS01CONFIRMATION STATEMENT MADE ON 10/01/19, WITH UPDATES
2018-12-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/18
2018-05-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 088856760004
2018-05-11TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN THOMAS WILLIAMS
2018-03-22PSC02Notification of Hcs Group Limited as a person with significant control on 2018-03-20
2018-03-22PSC07CESSATION OF MELISSA BELL AS A PERSON OF SIGNIFICANT CONTROL
2018-01-29MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 088856760002
2018-01-15LATEST SOC15/01/18 STATEMENT OF CAPITAL;GBP 20400
2018-01-15CS01CONFIRMATION STATEMENT MADE ON 10/01/18, WITH UPDATES
2017-11-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/17
2017-10-10MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 088856760001
2017-04-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 088856760003
2017-01-11LATEST SOC11/01/17 STATEMENT OF CAPITAL;GBP 20400
2017-01-11CS01CONFIRMATION STATEMENT MADE ON 10/01/17, WITH UPDATES
2016-12-17AAFULL ACCOUNTS MADE UP TO 28/02/16
2016-05-25AP01DIRECTOR APPOINTED MR TIM HORROCKS
2016-03-23AR0110/02/16 ANNUAL RETURN FULL LIST
2015-10-17AAFULL ACCOUNTS MADE UP TO 28/02/15
2015-06-15LATEST SOC15/06/15 STATEMENT OF CAPITAL;GBP 20400
2015-06-15SH0127/02/15 STATEMENT OF CAPITAL GBP 20400
2015-04-02SH0124/10/14 STATEMENT OF CAPITAL GBP 10000
2015-04-02AR0110/02/15 ANNUAL RETURN FULL LIST
2015-04-01AP01DIRECTOR APPOINTED MR GLENN BELL
2015-03-20TM01APPOINTMENT TERMINATED, DIRECTOR PAUL ANTHONY BELL
2015-02-09AD01REGISTERED OFFICE CHANGED ON 09/02/15 FROM Tustin Court Riversway Preston Lancashire PR2 2YQ
2015-01-17AD01REGISTERED OFFICE CHANGED ON 17/01/15 FROM 6Th Floor 5 Temple Square Temple Street Liverpool Merseyside L2 5RH United Kingdom
2015-01-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 088856760002
2014-09-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 088856760001
2014-03-12AP01DIRECTOR APPOINTED MR FRANCIS ALAN ASHCROFT
2014-02-11LATEST SOC11/02/14 STATEMENT OF CAPITAL;GBP 100
2014-02-11NEWINCCERTIFICATE 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
879 - Other residential care activities
87900 - Other residential care activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to HEXAGON CARE SERVICES 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 HEXAGON CARE SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
We do not yet have the details of HEXAGON CARE SERVICES LIMITED's previous or outstanding mortgage charges.
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 HEXAGON CARE SERVICES LIMITED

Intangible Assets
Patents
We have not found any records of HEXAGON CARE SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HEXAGON CARE SERVICES LIMITED
Trademarks
We have not found any records of HEXAGON CARE SERVICES LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with HEXAGON CARE SERVICES LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Bolton Council 2016-12 GBP £24,313 Vol Assoc Grants General
Bolton Council 2016-2 GBP £22,744 Vol Assoc Grants General
Salford City Council 2016-1 GBP £49,057
Bolton Council 2015-12 GBP £35,362 Vol Assoc Grants General
Bradford Metropolitan District Council 2015-12 GBP £0 Payments OLA - LAC
Salford City Council 2015-12 GBP £58,179
Bradford Metropolitan District Council 2015-11 GBP £0 Payments OLA - LAC
Bolton Council 2015-11 GBP £32,439 Vol Assoc Grants General
Salford City Council 2015-11 GBP £53,510
Bradford Metropolitan District Council 2015-10 GBP £0 Payments OLA - LAC
Bolton Council 2015-10 GBP £24,313 Vol Assoc Grants General
Salford City Council 2015-10 GBP £61,417
Bolton Council 2015-9 GBP £23,529 Vol Assoc Grants General
Salford City Council 2015-9 GBP £81,749
Bradford Metropolitan District Council 2015-9 GBP £0 Payments OLA - LAC
Salford City Council 2015-8 GBP £39,857
Bolton Council 2015-8 GBP £59,498 Vol Assoc Grants General
Bradford Metropolitan District Council 2015-8 GBP £0 Payments OLA - LAC
Salford City Council 2015-7 GBP £49,057
Bradford Metropolitan District Council 2015-7 GBP £0 Payments OLA - LAC
Bradford Metropolitan District Council 2015-6 GBP £117,579 Payments OLA - LAC
Bolton Council 2015-6 GBP £34,050 Vol Assoc Grants General
Salford City Council 2015-6 GBP £32,343
Bolton Council 2015-5 GBP £35,185 Vol Assoc Grants General
Gloucestershire County Council 2015-5 GBP £11,571
Bradford Metropolitan District Council 2015-5 GBP £0 Payments OLA - LAC
Salford City Council 2015-5 GBP £90,757
Warrington Borough Council 2015-4 GBP £5,836 CP-LongStayExternal
Salford City Council 2015-4 GBP £33,000
Bolton Council 2015-4 GBP £33,192 Vol Assoc Grants General
Bradford Metropolitan District Council 2015-4 GBP £102,664 Payments OLA - LAC
Leicestershire County Council 2015-4 GBP £25,371 Private Contractors
Solihull Metropolitan Borough Council 2015-4 GBP £9,831
Nottingham City Council 2015-3 GBP £199 516-Payts-Ext Foster Parents
Solihull Metropolitan Borough Council 2015-3 GBP £8,920
Rochdale Borough Council 2015-3 GBP £23,900 EDB PLACEMENTS
Blackburn with Darwen Council 2015-3 GBP £8,808 Social Community Care Supplies & Services
Bolton Council 2015-3 GBP £21,921 Vol Assoc Grants General
Salford City Council 2015-3 GBP £60,464
Bradford Metropolitan District Council 2015-3 GBP £118,455 Payments OLA - LAC
Warrington Borough Council 2015-3 GBP £18,121 CP-LongStayExternal
Rochdale Metropolitan Borough Council 2015-2 GBP £30,380
Bolton Council 2015-2 GBP £19,800 Vol Assoc Grants General
Bradford Metropolitan District Council 2015-2 GBP £116,215 Payments OLA - LAC
Hull City Council 2015-2 GBP £3,786 CYPS - Childrens Safeguarding
Blackburn with Darwen Council 2015-2 GBP £9,473 Social Community Care Supplies & Services
Warrington Borough Council 2015-1 GBP £19,043 CP-LongStayExternal
Salford City Council 2015-1 GBP £22,807
Derbyshire County Council 2015-1 GBP £15,857
Blackburn with Darwen Council 2015-1 GBP £21,348 Social Community Care Supplies & Services
Bradford Metropolitan District Council 2015-1 GBP £95,870 Payments OLA - LAC
Bolton Council 2015-1 GBP £26,831 Vol Assoc Grants General
Bradford Metropolitan District Council 2014-12 GBP £19,543 Payments OLA - LAC
Northamptonshire County Council 2014-12 GBP £56,746 Residential Care
Hull City Council 2014-12 GBP £11,736 CYPS - Localities & Safeguarding
Blackburn with Darwen Council 2014-12 GBP £17,617 Social Community Care Supplies & Services
Salford City Council 2014-12 GBP £24,836
Warrington Borough Council 2014-12 GBP £9,214 CP-LongStayExternal
Warrington Borough Council 2014-11 GBP £27,029 CP-LongStayExternal
Bradford Metropolitan District Council 2014-11 GBP £203,042 Payments OLA - LAC
Warrington Borough Council 2014-10 GBP £614 CP-LongStayExternal
London Borough of Redbridge 2014-10 GBP £23,914 Private Homes
London Borough of Redbridge 2014-9 GBP £23,143 Private Homes
Derby City Council 0-0 GBP £51,639
Bolton Council 0-0 GBP £37,271 Vol Assoc Grants General

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where HEXAGON CARE SERVICES 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 HEXAGON CARE SERVICES 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 HEXAGON CARE SERVICES 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.