HARTWOOD CARE (3) LIMITED
LONDON

Hellopages » Greater London » Kensington and Chelsea » W8 5EP

Company number 08465828
Status Active
Incorporation Date 28 March 2013
Company Type Private Limited Company
Address GARDEN FLOOR, 2, KENSINGTON SQUARE, LONDON, ENGLAND, W8 5EP
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis, 87300 - Residential care activities for the elderly and disabled
Phone, email, etc

Since the company registration twenty-three events have happened. The last three records are Accounts for a small company made up to 31 March 2016; Termination of appointment of Nigel Ashley Meek as a director on 23 November 2016; Appointment of Ms Carole Hunt as a director on 14 April 2016. The most likely internet sites of HARTWOOD CARE (3) LIMITED are www.hartwoodcare3.co.uk, and www.hartwood-care-3.co.uk. The predicted number of employees is 1 to 10. The company’s age is twelve years and six months. The distance to to Brondesbury Park Rail Station is 2.9 miles; to Barnes Bridge Rail Station is 3.4 miles; to Barbican Rail Station is 4.2 miles; to Brentford Rail Station is 5.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Hartwood Care 3 Limited is a Private Limited Company. The company registration number is 08465828. Hartwood Care 3 Limited has been working since 28 March 2013. The present status of the company is Active. The registered address of Hartwood Care 3 Limited is Garden Floor 2 Kensington Square London England W8 5ep. . HUNT, Carole is a Director of the company. SWIRE, Gregory Alan is a Director of the company. WALSH, Declan Patrick is a Director of the company. Secretary MINTRAM, Malcolm has been resigned. Director GAVIN, Sean Francis has been resigned. Director MEEK, Nigel Ashley has been resigned. Director SHANNON, Nigel Leonard has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Director
HUNT, Carole
Appointed Date: 14 April 2016
68 years old

Director
SWIRE, Gregory Alan
Appointed Date: 14 April 2016
71 years old

Director
WALSH, Declan Patrick
Appointed Date: 24 July 2013
59 years old

Resigned Directors

Secretary
MINTRAM, Malcolm
Resigned: 24 July 2013
Appointed Date: 28 March 2013

Director
GAVIN, Sean Francis
Resigned: 14 April 2016
Appointed Date: 24 July 2013
63 years old

Director
MEEK, Nigel Ashley
Resigned: 23 November 2016
Appointed Date: 24 July 2013
60 years old

Director
SHANNON, Nigel Leonard
Resigned: 24 July 2013
Appointed Date: 28 March 2013
60 years old

HARTWOOD CARE (3) LIMITED Events

11 Jan 2017
Accounts for a small company made up to 31 March 2016
13 Dec 2016
Termination of appointment of Nigel Ashley Meek as a director on 23 November 2016
25 Aug 2016
Appointment of Ms Carole Hunt as a director on 14 April 2016
25 Aug 2016
Appointment of Mr Gregory Alan Swire as a director on 14 April 2016
28 Apr 2016
Annual return made up to 28 March 2016 with full list of shareholders
Statement of capital on 2016-04-28
  • GBP 1

...
... and 13 more events
25 Jul 2013
Termination of appointment of Malcolm Mintram as a secretary
25 Jul 2013
Appointment of Mr Declan Patrick Walsh as a director
25 Jul 2013
Termination of appointment of Nigel Shannon as a director
25 Jul 2013
Appointment of Mr Nigel Ashley Meek as a director
28 Mar 2013
Incorporation

HARTWOOD CARE (3) LIMITED Charges

20 May 2014
Charge code 0846 5828 0003
Delivered: 23 May 2014
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: A security assignment over all its right, title and…
20 May 2014
Charge code 0846 5828 0002
Delivered: 23 May 2014
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: 1.1 by way of legal mortgage all freehold and leasehold…
20 May 2014
Charge code 0846 5828 0001
Delivered: 21 May 2014
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: The freehold property at netley court school, victoria…