Advanced company searchLink opens in new window

HARTFORD CARE (SOUTH WEST) LIMITED

Company number 06332460

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
20 Nov 2023 AA Accounts for a small company made up to 31 March 2023
02 Oct 2023 MR01 Registration of charge 063324600003, created on 27 September 2023
15 Aug 2023 CS01 Confirmation statement made on 2 August 2023 with no updates
30 Nov 2022 AA Accounts for a small company made up to 31 March 2022
04 Oct 2022 TM01 Termination of appointment of Victoria Louise Heenan as a director on 30 September 2022
08 Aug 2022 CS01 Confirmation statement made on 2 August 2022 with no updates
10 Jun 2022 TM01 Termination of appointment of Sean Francis Gavin as a director on 1 June 2022
10 Jun 2022 TM01 Termination of appointment of Joanna Lesley Gavin as a director on 1 June 2022
10 Jun 2022 AP01 Appointment of Mrs Emma Marie Jones as a director on 1 June 2022
10 Jun 2022 AP01 Appointment of Mrs Nicola Jane Barnes as a director on 1 June 2022
10 Jun 2022 AP01 Appointment of Mrs Victoria Louise Heenan as a director on 1 June 2022
10 Jun 2022 AP01 Appointment of Mr Kevin Anthony Shaw as a director on 1 June 2022
26 Nov 2021 AA Accounts for a small company made up to 31 March 2021
03 Aug 2021 CS01 Confirmation statement made on 2 August 2021 with no updates
16 Apr 2021 TM01 Termination of appointment of Leah-Marie Shirley Jean Smith as a director on 16 April 2021
04 Dec 2020 AA Accounts for a small company made up to 31 March 2020
03 Aug 2020 CS01 Confirmation statement made on 2 August 2020 with no updates
05 Mar 2020 TM01 Termination of appointment of Nikki Noboa as a director on 5 March 2020
14 Feb 2020 MA Memorandum and Articles of Association
14 Feb 2020 RESOLUTIONS Resolutions
  • RES13 ‐ Entry into various documents/directors approval/directors authorisation to count in quorum and vote/company business 24/01/2020
  • RES01 ‐ Resolution of alteration of Articles of Association
03 Feb 2020 MR01 Registration of charge 063324600002, created on 24 January 2020
29 Jan 2020 MR04 Satisfaction of charge 1 in full
29 Oct 2019 CH01 Director's details changed for Miss Leah-Marie Shirley Jean Smith on 24 August 2019
29 Oct 2019 CH01 Director's details changed for Miss Leah-Marie Shirley Jean Mills on 24 August 2019
29 Oct 2019 AA Accounts for a small company made up to 31 March 2019