Advanced company searchLink opens in new window

HARTWOOD CARE (3) LIMITED

Company number 08465828

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)
19 Dec 2023 AA Full accounts made up to 31 March 2023
18 Dec 2023 CS01 Confirmation statement made on 6 December 2023 with no updates
15 Aug 2023 TM01 Termination of appointment of Gregory Alan Swire as a director on 29 July 2023
10 Mar 2023 AA Full accounts made up to 31 March 2022
08 Feb 2023 MR01 Registration of charge 084658280005, created on 6 February 2023
16 Dec 2022 CS01 Confirmation statement made on 6 December 2022 with no updates
25 Mar 2022 AA Full accounts made up to 31 March 2021
14 Dec 2021 CS01 Confirmation statement made on 6 December 2021 with no updates
09 Apr 2021 CS01 Confirmation statement made on 28 March 2021 with no updates
18 Feb 2021 AA Full accounts made up to 31 March 2020
23 Dec 2020 AD01 Registered office address changed from Old Bridge House 40 Church Street Staines Middlesex TW18 4EP England to The Old House 64 the Avenue Egham TW20 9AD on 23 December 2020
06 Apr 2020 CS01 Confirmation statement made on 28 March 2020 with updates
15 Jan 2020 TM01 Termination of appointment of Declan Patrick Walsh as a director on 14 January 2020
19 Dec 2019 PSC05 Change of details for Cinnamon Care Capital Gp2 Lp, Acting as General Partner of Cinnamon Care Homes Lp as a person with significant control on 17 December 2019
19 Dec 2019 AA Full accounts made up to 31 March 2019
17 Dec 2019 AD01 Registered office address changed from Garden Floor, 2 Kensington Square London W8 5EP England to Old Bridge House 40 Church Street Staines Middlesex TW18 4EP on 17 December 2019
04 Nov 2019 PSC07 Cessation of Hartwood Care (Uk) Llp as a person with significant control on 31 October 2019
04 Nov 2019 PSC02 Notification of Cinnamon Care Capital Gp2 Lp, Acting as General Partner of Cinnamon Care Homes Lp as a person with significant control on 31 October 2019
29 Mar 2019 CS01 Confirmation statement made on 28 March 2019 with no updates
12 Feb 2019 MA Memorandum and Articles of Association
12 Feb 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
06 Feb 2019 MR04 Satisfaction of charge 084658280001 in full
06 Feb 2019 MR04 Satisfaction of charge 084658280003 in full
06 Feb 2019 MR04 Satisfaction of charge 084658280002 in full
05 Feb 2019 MR01 Registration of charge 084658280004, created on 1 February 2019