Background WavePink WaveYellow Wave

H. W. GROUP LTD. (02842542)

H. W. GROUP LTD. (02842542) is an active UK company. incorporated on 5 August 1993. with registered office in Basingstoke. The company operates in the Human Health and Social Work Activities sector, engaged in residential care activities for the elderly and disabled. H. W. GROUP LTD. has been registered for 32 years. Current directors include BARNES, Nicola Jane, ELSTON, Henry William, JONES, Emma Marie and 3 others.

Company Number
02842542
Status
active
Type
ltd
Incorporated
5 August 1993
Age
32 years
Address
2nd Floor, Clifton House, Basingstoke, RG21 7JE
Industry Sector
Human Health and Social Work Activities
Business Activity
Residential care activities for the elderly and disabled
Directors
BARNES, Nicola Jane, ELSTON, Henry William, JONES, Emma Marie, PUDDLE, Benjamin Gordon, SHAW, Kevin Anthony, SMITH, Amanda Helen
SIC Codes
87300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

H. W. GROUP LTD.

H. W. GROUP LTD. is an active company incorporated on 5 August 1993 with the registered office located in Basingstoke. The company operates in the Human Health and Social Work Activities sector, specifically engaged in residential care activities for the elderly and disabled. H. W. GROUP LTD. was registered 32 years ago.(SIC: 87300)

Status

active

Active since 32 years ago

Company No

02842542

LTD Company

Age

32 Years

Incorporated 5 August 1993

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 24 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 4 November 2025 (4 months ago)
Submitted on 7 November 2025 (4 months ago)

Next Due

Due by 18 November 2026
For period ending 4 November 2026

Previous Company Names

WHITES ACCIDENT REPAIR CENTRE LIMITED
From: 2 September 1993To: 6 February 2003
FIRSTCELL LIMITED
From: 5 August 1993To: 2 September 1993
Contact
Address

2nd Floor, Clifton House Bunnian Place Basingstoke, RG21 7JE,

Previous Addresses

Piggotts Farm Albury End Ware Hertfordshire SG11 2HS
From: 5 August 1993To: 3 December 2019
Timeline

38 key events • 1993 - 2025

Funding Officers Ownership
Company Founded
Aug 93
Director Left
Feb 18
Director Left
May 18
Director Joined
Aug 18
Owner Exit
Dec 19
Owner Exit
Dec 19
Director Left
Dec 19
Director Left
Dec 19
Director Joined
Dec 19
Director Joined
Jan 20
Director Joined
Jan 20
Director Left
Jan 20
Owner Exit
Jan 20
Owner Exit
Jan 20
Loan Cleared
Jan 20
Loan Cleared
Jan 20
Loan Secured
Feb 20
Director Left
Apr 21
Director Joined
Jun 22
Director Joined
Jun 22
Director Joined
Jun 22
Director Left
Jun 22
Director Joined
Jun 22
Director Left
Jun 22
Director Left
Oct 22
Loan Secured
Oct 23
Loan Secured
Jul 24
Director Joined
Jul 24
Director Joined
Jul 24
Director Left
Jul 24
Director Left
Jul 24
Director Left
Jul 24
Funding Round
Jul 24
Director Joined
Aug 24
Director Joined
Aug 24
Director Joined
Aug 24
Loan Cleared
Jan 25
Loan Cleared
Jan 25
1
Funding
25
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

31

6 Active
25 Resigned

BARNES, Nicola Jane

Active
Bunnian Place, BasingstokeRG21 7JE
Born October 1978
Director
Appointed 08 Aug 2024

ELSTON, Henry William

Active
Bunnian Place, BasingstokeRG21 7JE
Born August 1988
Director
Appointed 02 Jul 2024

JONES, Emma Marie

Active
Bunnian Place, BasingstokeRG21 7JE
Born February 1979
Director
Appointed 08 Aug 2024

PUDDLE, Benjamin Gordon

Active
Bunnian Place, BasingstokeRG21 7JE
Born May 1985
Director
Appointed 02 Jul 2024

SHAW, Kevin Anthony

Active
Bunnian Place, BasingstokeRG21 7JE
Born October 1977
Director
Appointed 01 Jun 2022

SMITH, Amanda Helen

Active
Bunnian Place, BasingstokeRG21 7JE
Born October 1965
Director
Appointed 08 Aug 2024

HOCKLEY, Joan Esther

Resigned
Piggotts Farm, WareSG11 2HS
Secretary
Appointed 20 Aug 2018
Resigned 20 Nov 2019

HOCKLEY, Joan Esther

Resigned
Piggotts Farm Albury End, WareSG11 2HS
Secretary
Appointed 11 Aug 1993
Resigned 15 May 2018

STEDMAN, David Gurney

Resigned
1 Wey House Yew Tree Road, GodalmingGU8 5RH
Secretary
Appointed 19 Sept 2001
Resigned 16 Jul 2002

HALLMARK SECRETARIES LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee secretary
Appointed 05 Aug 1993
Resigned 11 Aug 1993

BARNES, Nicola Jane

Resigned
Bunnian Place, BasingstokeRG21 7JE
Born October 1978
Director
Appointed 01 Jun 2022
Resigned 02 Jul 2024

FARBROTHER, Gerald Alistair David

Resigned
Field Cottage, WinchesterSO21 3LS
Born November 1945
Director
Appointed 13 Nov 2002
Resigned 16 Jun 2005

GAVIN, Joanna Lesley

Resigned
Bunnian Place, BasingstokeRG21 7JE
Born April 1970
Director
Appointed 29 Aug 2007
Resigned 01 Jun 2022

GAVIN, Sean Francis

Resigned
2nd. Floor, Clifton House, BasingstokeRG21 7JE
Born June 1962
Director
Appointed 28 Sept 2000
Resigned 01 Jun 2022

HEENAN, Victoria Louise

Resigned
Bunnian Place, BasingstokeRG21 7JE
Born April 1982
Director
Appointed 01 Jun 2022
Resigned 30 Sept 2022

HENDERSON, Stephen Norman

Resigned
5 Oast House Crescent, FarnhamGU9 0NP
Born July 1949
Director
Appointed 27 Aug 1993
Resigned 28 Feb 1997

HOCKLEY, Anna Marie

Resigned
28 Dane House, Bishops StortfordCM23 2PT
Born March 1963
Director
Appointed 27 Aug 1993
Resigned 19 Nov 1998

HOCKLEY, Charles William

Resigned
Piggotts Farm Albury End, WareSG11 2HS
Born May 1968
Director
Appointed 27 Aug 1993
Resigned 20 Nov 2019

HOCKLEY, Joan Esther

Resigned
Piggotts Farm, WareSG11 2HS
Born January 1931
Director
Appointed 10 Aug 2018
Resigned 20 Nov 2019

HOCKLEY, Joan Esther

Resigned
Piggotts Farm Albury End, WareSG11 2HS
Born January 1931
Director
Appointed 11 Aug 1993
Resigned 15 May 2018

JONES, Emma Marie

Resigned
Bunnian Place, BasingstokeRG21 7JE
Born February 1979
Director
Appointed 01 Jun 2022
Resigned 02 Jul 2024

LEVIN, Lindsay Caroline

Resigned
Worple Way, RichmondTW10 6DG
Born July 1963
Director
Appointed 27 Aug 1993
Resigned 16 Feb 2018

MEE, Patrick Joseph

Resigned
203 St Patricks Road South, Lytham St AnnesFY8 1LG
Born October 1965
Director
Appointed 18 Jun 2002
Resigned 31 Jul 2003

PEARMAN, Irene Mary

Resigned
Bunnian Place, BasingstokeRG21 7JE
Born August 1961
Director
Appointed 20 Nov 2019
Resigned 21 Jan 2020

PEARMAN, Irene Mary

Resigned
Latchford Lodge Latchford, WareSG11 1QX
Born August 1961
Director
Appointed 11 Aug 1993
Resigned 19 Nov 1998

SMITH, Amanda Helen

Resigned
Bunnian Place, BasingstokeRG21 7JE
Born October 1965
Director
Appointed 22 Jan 2020
Resigned 02 Jul 2024

SMITH, Leah-Marie Shirley Jean

Resigned
Bunnian Place, BasingstokeRG21 7JE
Born September 1985
Director
Appointed 22 Jan 2020
Resigned 16 Apr 2021

WHITE, Peter John Richard

Resigned
Whitewater Lodge, ReadingRG7 1XU
Born August 1938
Director
Appointed 27 Aug 1993
Resigned 18 Jun 2002

WILLIS, David Clive Henderson

Resigned
Fenwood Carlton Road, BordonGU35 8JT
Born March 1952
Director
Appointed 27 Aug 1993
Resigned 22 Apr 1995

WOODCOCK, Gary John

Resigned
5 Badgers Glade, ReadingRG7 3RQ
Born November 1960
Director
Appointed 01 Apr 1997
Resigned 28 Sept 2000

HALLMARK REGISTRARS LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee director
Appointed 05 Aug 1993
Resigned 11 Aug 1993

Persons with significant control

5

1 Active
4 Ceased
Bunnian Place, BasingstokeRG21 7JE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 14 Jan 2020
Latchford, WareSG11 1QX

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 20 Nov 2019
Ceased 14 Jan 2020
Albury End, WareSG11 2HS

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 08 Nov 2019
Ceased 20 Nov 2019
Bunnian Place, BasingstokeRG21 7JE

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 14 Jan 2020
Albury End, WareSG11 2HS

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 08 Nov 2019
Fundings
Financials
Latest Activities

Filing History

170

Accounts With Accounts Type Small
24 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 November 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
20 January 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 January 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Small
18 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
12 November 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 August 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 August 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 August 2024
AP01Appointment of Director
Capital Allotment Shares
16 July 2024
SH01Allotment of Shares
Memorandum Articles
12 July 2024
MAMA
Resolution
12 July 2024
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
10 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 July 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
10 July 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
10 July 2024
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
3 July 2024
MR01Registration of a Charge
Accounts With Accounts Type Small
20 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 November 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
4 October 2023
MR01Registration of a Charge
Accounts With Accounts Type Small
30 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 November 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 October 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
13 June 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 June 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 June 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 June 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
13 June 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 June 2022
TM01Termination of Director
Accounts With Accounts Type Small
26 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 November 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 April 2021
TM01Termination of Director
Accounts With Accounts Type Small
11 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
6 November 2020
CS01Confirmation Statement
Memorandum Articles
14 February 2020
MAMA
Resolution
14 February 2020
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
3 February 2020
MR01Registration of a Charge
Notification Of A Person With Significant Control
29 January 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 January 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 January 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
29 January 2020
PSC02Notification of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
29 January 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 January 2020
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
22 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 January 2020
TM01Termination of Director
Cessation Of A Person With Significant Control
3 December 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
3 December 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 December 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
3 December 2019
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
3 December 2019
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
3 December 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
3 December 2019
TM02Termination of Secretary
Appoint Person Director Company With Name Date
3 December 2019
AP01Appointment of Director
Confirmation Statement With No Updates
5 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
24 July 2019
AAAnnual Accounts
Accounts With Accounts Type Group
28 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2018
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
21 August 2018
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
13 August 2018
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
15 May 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
15 May 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
19 February 2018
TM01Termination of Director
Confirmation Statement With No Updates
15 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
25 September 2017
AAAnnual Accounts
Accounts With Accounts Type Group
1 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
14 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Group
12 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 December 2015
AR01AR01
Change Person Director Company With Change Date
1 December 2015
CH01Change of Director Details
Change Person Director Company With Change Date
1 December 2015
CH01Change of Director Details
Change Person Director Company With Change Date
1 December 2015
CH01Change of Director Details
Accounts With Accounts Type Group
17 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 December 2014
AR01AR01
Accounts With Accounts Type Group
3 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 November 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
5 August 2013
AR01AR01
Accounts With Accounts Type Group
21 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 August 2012
AR01AR01
Legacy
25 April 2012
MG02MG02
Legacy
25 April 2012
MG02MG02
Change Person Director Company With Change Date
30 January 2012
CH01Change of Director Details
Accounts With Accounts Type Group
1 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 August 2011
AR01AR01
Change Account Reference Date Company Previous Shortened
7 June 2011
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
2 March 2011
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
21 September 2010
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
24 August 2010
AR01AR01
Legacy
30 June 2010
MG01MG01
Legacy
30 June 2010
MG01MG01
Resolution
3 June 2010
RESOLUTIONSResolutions
Change Person Director Company With Change Date
25 March 2010
CH01Change of Director Details
Accounts With Accounts Type Small
18 March 2010
AAAnnual Accounts
Change Person Director Company With Change Date
9 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
3 November 2009
CH01Change of Director Details
Legacy
18 August 2009
363aAnnual Return
Accounts With Accounts Type Small
3 July 2009
AAAnnual Accounts
Legacy
8 August 2008
363aAnnual Return
Accounts With Accounts Type Small
22 July 2008
AAAnnual Accounts
Legacy
2 November 2007
288aAppointment of Director or Secretary
Legacy
20 August 2007
363aAnnual Return
Accounts With Accounts Type Small
28 July 2007
AAAnnual Accounts
Legacy
29 August 2006
363aAnnual Return
Accounts With Accounts Type Medium
31 July 2006
AAAnnual Accounts
Legacy
18 August 2005
363aAnnual Return
Legacy
18 August 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Medium
1 August 2005
AAAnnual Accounts
Legacy
18 November 2004
288cChange of Particulars
Legacy
30 September 2004
288cChange of Particulars
Legacy
25 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 July 2004
AAAnnual Accounts
Legacy
18 August 2003
363sAnnual Return (shuttle)
Legacy
18 August 2003
288bResignation of Director or Secretary
Legacy
15 August 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Small
26 July 2003
AAAnnual Accounts
Certificate Change Of Name Company
6 February 2003
CERTNMCertificate of Incorporation on Change of Name
Legacy
24 January 2003
395Particulars of Mortgage or Charge
Legacy
7 January 2003
395Particulars of Mortgage or Charge
Legacy
27 November 2002
288aAppointment of Director or Secretary
Legacy
8 September 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 August 2002
AAAnnual Accounts
Legacy
26 July 2002
288bResignation of Director or Secretary
Legacy
5 July 2002
288bResignation of Director or Secretary
Legacy
5 July 2002
288aAppointment of Director or Secretary
Legacy
18 October 2001
288cChange of Particulars
Legacy
18 October 2001
288bResignation of Director or Secretary
Legacy
18 October 2001
288aAppointment of Director or Secretary
Legacy
15 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 June 2001
AAAnnual Accounts
Legacy
8 November 2000
288aAppointment of Director or Secretary
Legacy
15 September 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 May 2000
AAAnnual Accounts
Legacy
25 August 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 May 1999
AAAnnual Accounts
Legacy
23 March 1999
288bResignation of Director or Secretary
Legacy
23 March 1999
288bResignation of Director or Secretary
Legacy
9 September 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 August 1998
AAAnnual Accounts
Legacy
11 September 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 July 1997
AAAnnual Accounts
Legacy
6 June 1997
288bResignation of Director or Secretary
Legacy
6 June 1997
288aAppointment of Director or Secretary
Legacy
12 September 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 July 1996
AAAnnual Accounts
Legacy
4 June 1996
288288
Auditors Resignation Company
11 December 1995
AUDAUD
Auditors Resignation Company
12 September 1995
AUDAUD
Legacy
1 September 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 June 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Memorandum Articles
15 August 1994
MEM/ARTSMEM/ARTS
Legacy
10 August 1994
363sAnnual Return (shuttle)
Memorandum Articles
8 August 1994
MEM/ARTSMEM/ARTS
Resolution
22 June 1994
RESOLUTIONSResolutions
Resolution
9 June 1994
RESOLUTIONSResolutions
Legacy
9 June 1994
123Notice of Increase in Nominal Capital
Legacy
1 October 1993
224224
Legacy
24 September 1993
288288
Legacy
24 September 1993
288288
Legacy
14 September 1993
288288
Legacy
14 September 1993
288288
Legacy
14 September 1993
288288
Legacy
14 September 1993
288288
Certificate Change Of Name Company
1 September 1993
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
1 September 1993
CERTNMCertificate of Incorporation on Change of Name
Legacy
31 August 1993
288288
Legacy
31 August 1993
288288
Legacy
18 August 1993
287Change of Registered Office
Incorporation Company
5 August 1993
NEWINCIncorporation