Background WavePink WaveYellow Wave

HATZFELD CARE LIMITED (04457635)

HATZFELD CARE LIMITED (04457635) is an active UK company. incorporated on 10 June 2002. with registered office in Newark. The company operates in the Human Health and Social Work Activities sector, engaged in residential care activities for learning difficulties, mental health and substance abuse and 2 other business activities. HATZFELD CARE LIMITED has been registered for 23 years. Current directors include JENKINSON, John Anthony, JENKINSON, Nicholas Adrian, JONES, Joanne Claire and 2 others.

Company Number
04457635
Status
active
Type
ltd
Incorporated
10 June 2002
Age
23 years
Address
Unit 3 Trentside Business Village, Newark, NG24 4XB
Industry Sector
Human Health and Social Work Activities
Business Activity
Residential care activities for learning difficulties, mental health and substance abuse
Directors
JENKINSON, John Anthony, JENKINSON, Nicholas Adrian, JONES, Joanne Claire, WELDRICK, John Paul, WILLIS, Marie Ann
SIC Codes
87200, 87300, 96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HATZFELD CARE LIMITED

HATZFELD CARE LIMITED is an active company incorporated on 10 June 2002 with the registered office located in Newark. The company operates in the Human Health and Social Work Activities sector, specifically engaged in residential care activities for learning difficulties, mental health and substance abuse and 2 other business activities. HATZFELD CARE LIMITED was registered 23 years ago.(SIC: 87200, 87300, 96090)

Status

active

Active since 23 years ago

Company No

04457635

LTD Company

Age

23 Years

Incorporated 10 June 2002

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 2 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 17 February 2026 (2 months ago)
Submitted on 17 February 2026 (2 months ago)

Next Due

Due by 3 March 2027
For period ending 17 February 2027
Contact
Address

Unit 3 Trentside Business Village Farndon Road Newark, NG24 4XB,

Previous Addresses

Unit 3.4 Trentside Business Village Farndon Road Newark Nottinghamshire NG24 4XB England
From: 29 September 2011To: 11 March 2014
Britannia Works Station Approach Off Spring Gardens Gainsborough Lincolnshire DN21 2AU
From: 1 July 2010To: 29 September 2011
Britannia Works, Spring Gardens Gainsborough Lincolnshire DN21 2AZ
From: 10 June 2002To: 1 July 2010
Timeline

25 key events • 2002 - 2023

Funding Officers Ownership
Company Founded
Jun 02
Funding Round
May 12
Funding Round
Nov 15
Funding Round
Dec 15
Loan Secured
Jan 16
Loan Secured
Jan 16
Loan Secured
Jan 16
Loan Cleared
Jan 16
Loan Secured
Oct 16
Loan Secured
Nov 16
Loan Secured
Nov 16
Loan Secured
Nov 16
Director Joined
Apr 17
Director Left
Jun 17
Loan Cleared
Jan 18
Loan Cleared
Jan 18
Loan Cleared
Jan 18
Loan Secured
Aug 19
Loan Secured
Aug 19
Loan Secured
Oct 19
Director Joined
May 21
New Owner
Jun 21
Director Joined
Feb 22
Owner Exit
Nov 22
Loan Secured
May 23
3
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

10

6 Active
4 Resigned

WILLIS, Marie Ann

Active
Trentside Business Village, NewarkNG24 4XB
Secretary
Appointed 01 Jul 2003

JENKINSON, John Anthony

Active
Trentside Business Village, NewarkNG24 4XB
Born May 1945
Director
Appointed 01 Jul 2002

JENKINSON, Nicholas Adrian

Active
Trentside Business Village, NewarkNG24 4XB
Born March 1975
Director
Appointed 01 Feb 2022

JONES, Joanne Claire

Active
Farndon Road, NewarkNG24 4XB
Born January 1971
Director
Appointed 01 Apr 2017

WELDRICK, John Paul

Active
Trentside Business Village, NewarkNG24 4XB
Born November 1963
Director
Appointed 06 May 2021

WILLIS, Marie Ann

Active
Trentside Business Village, NewarkNG24 4XB
Born November 1956
Director
Appointed 11 Jun 2002

HARRISON, Irene Lesley

Resigned
Fy Mwthin, CardiffCF15 7LH
Nominee secretary
Appointed 10 Jun 2002
Resigned 11 Jun 2002

WILLIS, Roger Tresco

Resigned
103 Ley Lane, Mansfield WoodhouseNG19 8JU
Secretary
Appointed 11 Jun 2002
Resigned 01 Jul 2003

WILLIS, Roger Tresco

Resigned
Trentside Business Village, NewarkNG24 4XB
Born April 1959
Director
Appointed 11 Jun 2002
Resigned 31 May 2017

BUSINESS INFORMATION RESEARCH & REPORTING LIMITED

Resigned
Crown House, CardiffCF14 3LX
Corporate nominee director
Appointed 10 Jun 2002
Resigned 11 Jun 2002

Persons with significant control

2

1 Active
1 Ceased

Mr Anthony John Jenkinson

Ceased
Trentside Business Village, NewarkNG24 4XB
Born April 1969

Nature of Control

Ownership of shares 25 to 50 percent
Notified 22 Jun 2021
Ceased 20 Jun 2022

Mr John Anthony Jenkinson

Active
Trentside Business Village, NewarkNG24 4XB
Born May 1945

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Jul 2016
Fundings
Financials
Latest Activities

Filing History

110

Confirmation Statement With Updates
17 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Group
2 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
19 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
8 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
21 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
23 June 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
18 May 2023
MR01Registration of a Charge
Change Person Director Company With Change Date
11 January 2023
CH01Change of Director Details
Cessation Of A Person With Significant Control
16 November 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
22 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
15 August 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
7 July 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 February 2022
AP01Appointment of Director
Accounts With Accounts Type Full
1 October 2021
AAAnnual Accounts
Notification Of A Person With Significant Control
22 June 2021
PSC01Notification of Individual PSC
Confirmation Statement With Updates
22 June 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 May 2021
AP01Appointment of Director
Accounts With Accounts Type Full
22 December 2020
AAAnnual Accounts
Change Person Director Company With Change Date
1 July 2020
CH01Change of Director Details
Confirmation Statement With No Updates
15 June 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
16 October 2019
MR01Registration of a Charge
Change Person Director Company With Change Date
12 August 2019
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
2 August 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 August 2019
MR01Registration of a Charge
Accounts With Accounts Type Full
24 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
1 October 2018
AAAnnual Accounts
Change Person Director Company With Change Date
20 August 2018
CH01Change of Director Details
Confirmation Statement With No Updates
11 June 2018
CS01Confirmation Statement
Mortgage Satisfy Charge Full
12 January 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 January 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 January 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Full
29 September 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 June 2017
TM01Termination of Director
Confirmation Statement With Updates
22 June 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 April 2017
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
11 November 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 November 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 November 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 October 2016
MR01Registration of a Charge
Accounts With Accounts Type Full
28 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 July 2016
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
30 January 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 January 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 January 2016
MR01Registration of a Charge
Mortgage Satisfy Charge Full
30 January 2016
MR04Satisfaction of Charge
Capital Allotment Shares
4 December 2015
SH01Allotment of Shares
Resolution
4 December 2015
RESOLUTIONSResolutions
Capital Allotment Shares
10 November 2015
SH01Allotment of Shares
Resolution
10 November 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Full
9 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 June 2015
AR01AR01
Accounts With Accounts Type Full
8 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 June 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
11 March 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
27 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 June 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
25 July 2012
AR01AR01
Capital Allotment Shares
30 May 2012
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
29 May 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
29 September 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
11 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
12 May 2011
AAAnnual Accounts
Legacy
3 August 2010
MG02MG02
Legacy
3 August 2010
MG02MG02
Legacy
3 August 2010
MG02MG02
Change Account Reference Date Company Current Extended
9 July 2010
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
2 July 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
1 July 2010
AD01Change of Registered Office Address
Change Person Director Company With Change Date
1 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 July 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
1 July 2010
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
8 December 2009
AAAnnual Accounts
Legacy
30 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
24 April 2009
AAAnnual Accounts
Legacy
4 April 2009
395Particulars of Mortgage or Charge
Legacy
20 June 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
1 February 2008
AAAnnual Accounts
Legacy
17 August 2007
363aAnnual Return
Legacy
17 August 2007
353353
Legacy
17 August 2007
287Change of Registered Office
Legacy
17 August 2007
190190
Legacy
30 May 2007
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
15 March 2007
AAAnnual Accounts
Legacy
6 July 2006
363aAnnual Return
Legacy
23 March 2006
395Particulars of Mortgage or Charge
Legacy
23 March 2006
395Particulars of Mortgage or Charge
Legacy
11 March 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
1 February 2006
AAAnnual Accounts
Legacy
23 November 2005
88(2)R88(2)R
Legacy
17 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 April 2005
AAAnnual Accounts
Legacy
15 June 2004
363sAnnual Return (shuttle)
Legacy
15 June 2004
288aAppointment of Director or Secretary
Legacy
12 May 2004
395Particulars of Mortgage or Charge
Legacy
12 May 2004
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
30 March 2004
AAAnnual Accounts
Legacy
18 June 2003
363sAnnual Return (shuttle)
Legacy
13 November 2002
288aAppointment of Director or Secretary
Legacy
5 September 2002
395Particulars of Mortgage or Charge
Legacy
11 July 2002
287Change of Registered Office
Legacy
4 July 2002
88(2)R88(2)R
Legacy
18 June 2002
288bResignation of Director or Secretary
Legacy
18 June 2002
288bResignation of Director or Secretary
Legacy
18 June 2002
288aAppointment of Director or Secretary
Legacy
18 June 2002
288aAppointment of Director or Secretary
Legacy
18 June 2002
287Change of Registered Office
Incorporation Company
10 June 2002
NEWINCIncorporation