Advanced company searchLink opens in new window

HARTFORD CARE (2) LIMITED

Company number 07358700

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
03 Oct 2023 MR01 Registration of charge 073587000005, created on 27 September 2023
04 Sep 2023 CS01 Confirmation statement made on 27 August 2023 with no updates
31 Jul 2023 PSC07 Cessation of Whites Limited as a person with significant control on 1 March 2022
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
02 Sep 2022 PSC02 Notification of Hartford Care Group Limited as a person with significant control on 1 March 2022
01 Sep 2022 CS01 Confirmation statement made on 27 August 2022 with updates
10 Jun 2022 TM01 Termination of appointment of Joanna Lesley Gavin as a director on 1 June 2022
10 Jun 2022 TM01 Termination of appointment of Sean Francis 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
06 Sep 2021 CS01 Confirmation statement made on 27 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
28 Aug 2020 CS01 Confirmation statement made on 27 August 2020 with no updates
14 Feb 2020 MA Memorandum and Articles of Association
14 Feb 2020 RESOLUTIONS Resolutions
  • RES13 ‐ Entry into various documents/directors authority to approve/directors authorisation to count in quorum and to vote/company business 24/01/2020
  • RES01 ‐ Resolution of alteration of Articles of Association
03 Feb 2020 MR01 Registration of charge 073587000004, created on 24 January 2020
29 Jan 2020 MR04 Satisfaction of charge 073587000002 in full
29 Jan 2020 MR04 Satisfaction of charge 073587000003 in full
29 Oct 2019 CH01 Director's details changed for Miss Leah-Marie Shirley Jean Smith on 24 August 2019