HARTFORD CARE LIMITED
BASINGSTOKE DG 101 LIMITED HARTFORD CARE LIMITED

Hellopages » Hampshire » Basingstoke and Deane » RG21 7JE
Company number 04816268
Status Active
Incorporation Date 1 July 2003
Company Type Private Limited Company
Address 2ND FLOOR CLIFTON HOUSE, BUNNIAN PLACE, BASINGSTOKE, HAMPSHIRE, RG21 7JE
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration seventy-three events have happened. The last three records are Termination of appointment of Lindsay Caroline Levin as a director on 11 January 2017; Full accounts made up to 31 March 2016; Appointment of Miss Leah-Marie Shirley Jean Mills as a director on 12 December 2016. The most likely internet sites of HARTFORD CARE LIMITED are www.hartfordcare.co.uk, and www.hartford-care.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and eight months. The distance to to Bramley (Hants) Rail Station is 4.4 miles; to Hook Rail Station is 5.4 miles; to Alton Rail Station is 9.5 miles; to Midgham Rail Station is 9.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Hartford Care Limited is a Private Limited Company. The company registration number is 04816268. Hartford Care Limited has been working since 01 July 2003. The present status of the company is Active. The registered address of Hartford Care Limited is 2nd Floor Clifton House Bunnian Place Basingstoke Hampshire Rg21 7je. . DALTON, William John Harling is a Director of the company. GAVIN, Joanna Lesley is a Director of the company. GAVIN, Sean Francis is a Director of the company. JOBSON, Paul David is a Director of the company. MILLS, Leah-Marie Shirley Jean is a Director of the company. Secretary BROWN, Jonathan Thomas has been resigned. Secretary GAVIN, Sean Francis has been resigned. Secretary STEDMAN, David Gurney has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director FARBROTHER, Gerald Alistair David has been resigned. Director HAYSOM, Timothy James has been resigned. Director LEVIN, Lindsay Caroline has been resigned. Director MOED, Daniel David has been resigned. Director SMITH, Michael Jason has been resigned. Director WHITE, Jonathan Peter has been resigned. Director WHITE, Peter John Richard has been resigned. Director DUTTON GREGORY CORPORATE SERVICES has been resigned. The company operates in "Activities of head offices".


Current Directors

Director
DALTON, William John Harling
Appointed Date: 31 March 2015
63 years old

Director
GAVIN, Joanna Lesley
Appointed Date: 04 April 2007
55 years old

Director
GAVIN, Sean Francis
Appointed Date: 22 October 2003
63 years old

Director
JOBSON, Paul David
Appointed Date: 13 September 2016
52 years old

Director
MILLS, Leah-Marie Shirley Jean
Appointed Date: 12 December 2016
40 years old

Resigned Directors

Secretary
BROWN, Jonathan Thomas
Resigned: 22 October 2003
Appointed Date: 01 July 2003

Secretary
GAVIN, Sean Francis
Resigned: 17 June 2004
Appointed Date: 22 October 2003

Secretary
STEDMAN, David Gurney
Resigned: 31 December 2011
Appointed Date: 17 June 2004

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 01 July 2003
Appointed Date: 01 July 2003

Director
FARBROTHER, Gerald Alistair David
Resigned: 16 June 2005
Appointed Date: 22 October 2003
80 years old

Director
HAYSOM, Timothy James
Resigned: 27 November 2006
Appointed Date: 18 April 2006
59 years old

Director
LEVIN, Lindsay Caroline
Resigned: 11 January 2017
Appointed Date: 22 October 2003
62 years old

Director
MOED, Daniel David
Resigned: 30 May 2009
Appointed Date: 04 May 2007
70 years old

Director
SMITH, Michael Jason
Resigned: 14 October 2016
Appointed Date: 22 July 2013
53 years old

Director
WHITE, Jonathan Peter
Resigned: 25 September 2006
Appointed Date: 16 September 2004
60 years old

Director
WHITE, Peter John Richard
Resigned: 01 September 2005
Appointed Date: 22 October 2003
87 years old

Director
DUTTON GREGORY CORPORATE SERVICES
Resigned: 22 October 2003
Appointed Date: 01 July 2003

Persons With Significant Control

Whites Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

HARTFORD CARE LIMITED Events

11 Jan 2017
Termination of appointment of Lindsay Caroline Levin as a director on 11 January 2017
18 Dec 2016
Full accounts made up to 31 March 2016
12 Dec 2016
Appointment of Miss Leah-Marie Shirley Jean Mills as a director on 12 December 2016
14 Oct 2016
Termination of appointment of Michael Jason Smith as a director on 14 October 2016
13 Sep 2016
Appointment of Mr Paul David Jobson as a director on 13 September 2016
...
... and 63 more events
12 Nov 2003
New director appointed
06 Nov 2003
Company name changed dg 101 LIMITED\certificate issued on 06/11/03
06 Aug 2003
Company name changed hartford care LIMITED\certificate issued on 06/08/03
01 Jul 2003
Secretary resigned
01 Jul 2003
Incorporation

HARTFORD CARE LIMITED Charges

26 April 2004
Legal charge
Delivered: 8 May 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 19 stoke hill stoke bishop bristol. By way of fixed charge…
31 March 2004
Legal charge
Delivered: 8 April 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Tegfield house 24 chilbolton avenue winchester hampshire…
10 December 2003
Debenture
Delivered: 30 December 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…