Background WavePink WaveYellow Wave

HADLAND CARE GROUP LIMITED (04799268)

HADLAND CARE GROUP LIMITED (04799268) is an active UK company. incorporated on 13 June 2003. with registered office in Bournemouth. The company operates in the Construction sector, engaged in development of building projects. HADLAND CARE GROUP LIMITED has been registered for 22 years. Current directors include DEARSLEY, Andrew James, FAURE, Micah Chimuntu, HADLAND, Cheryl Lael.

Company Number
04799268
Status
active
Type
ltd
Incorporated
13 June 2003
Age
22 years
Address
3 Wollaston Road, Bournemouth, BH6 4AR
Industry Sector
Construction
Business Activity
Development of building projects
Directors
DEARSLEY, Andrew James, FAURE, Micah Chimuntu, HADLAND, Cheryl Lael
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HADLAND CARE GROUP LIMITED

HADLAND CARE GROUP LIMITED is an active company incorporated on 13 June 2003 with the registered office located in Bournemouth. The company operates in the Construction sector, specifically engaged in development of building projects. HADLAND CARE GROUP LIMITED was registered 22 years ago.(SIC: 41100)

Status

active

Active since 22 years ago

Company No

04799268

LTD Company

Age

22 Years

Incorporated 13 June 2003

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 27 December 2025 (4 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

9 weeks left

Last Filed

Made up to 9 June 2025 (10 months ago)
Submitted on 9 June 2025 (10 months ago)

Next Due

Due by 23 June 2026
For period ending 9 June 2026

Previous Company Names

TOPS CARE GROUP LIMITED
From: 4 February 2008To: 7 March 2008
TOPS DAY NURSERY GROUP LTD
From: 13 June 2003To: 4 February 2008
Contact
Address

3 Wollaston Road Bournemouth, BH6 4AR,

Previous Addresses

744-748 Christchurch Road Bournemouth Dorset BH7 6BZ
From: 15 April 2014To: 19 December 2018
Unit 11 Bournemouth Central Business Park Southcote Road Bournemouth Dorset BH1 3SJ
From: 13 June 2003To: 15 April 2014
Timeline

77 key events • 2003 - 2026

Funding Officers Ownership
Company Founded
Jun 03
Director Joined
Jul 11
Director Joined
Feb 15
Director Left
Oct 15
Loan Secured
Jul 16
Director Joined
Aug 16
Director Left
Sept 16
Director Joined
Feb 17
Director Left
Mar 17
Director Joined
Mar 17
Director Joined
Mar 17
Loan Secured
Oct 17
Director Joined
Jun 18
Loan Secured
Dec 18
Loan Secured
Dec 18
Loan Secured
Dec 18
Loan Secured
Dec 18
Loan Secured
Dec 18
Loan Secured
Dec 18
Loan Secured
Dec 18
Loan Secured
Dec 18
Funding Round
Jan 19
Director Left
May 19
Director Left
May 19
Director Left
May 19
Loan Secured
Oct 19
Loan Secured
Oct 19
Loan Secured
Oct 19
Director Left
Nov 19
Director Joined
Jan 20
Director Left
Jan 20
Loan Secured
Mar 20
Loan Secured
Mar 20
Director Joined
Aug 20
Director Joined
Aug 20
Loan Cleared
Oct 20
Director Joined
Jan 21
Loan Secured
May 21
Director Joined
Aug 22
Director Left
Mar 23
Director Left
Mar 23
Director Left
Mar 23
Director Left
Oct 23
Loan Secured
Feb 24
Loan Secured
Feb 24
Loan Secured
Feb 24
Loan Secured
Feb 24
Loan Secured
Feb 24
Loan Secured
Feb 24
Loan Secured
Feb 24
Loan Secured
Feb 24
Loan Secured
Feb 24
Loan Secured
Feb 24
Loan Secured
Feb 24
Loan Secured
Feb 24
Loan Secured
Feb 24
Loan Secured
Feb 24
Loan Cleared
Mar 24
Loan Cleared
Mar 24
Loan Cleared
Mar 24
Loan Cleared
Mar 24
Loan Cleared
Mar 24
Loan Cleared
Mar 24
Loan Cleared
Mar 24
Loan Cleared
Mar 24
Loan Cleared
Mar 24
Loan Cleared
Mar 24
Loan Cleared
Mar 24
Loan Cleared
Mar 24
Loan Cleared
Mar 24
Loan Cleared
Mar 24
Loan Cleared
Mar 24
Loan Secured
Aug 24
Owner Exit
Sept 24
Loan Secured
Mar 26
Loan Secured
Mar 26
Loan Secured
Mar 26
1
Funding
24
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

22

4 Active
18 Resigned

FAURE, Micah

Active
Wollaston Road, BournemouthBH6 4AR
Secretary
Appointed 29 Nov 2016

DEARSLEY, Andrew James

Active
Wollaston Road, BournemouthBH6 4AR
Born January 1975
Director
Appointed 09 Dec 2019

FAURE, Micah Chimuntu

Active
Wollaston Road, BournemouthBH6 4AR
Born September 1986
Director
Appointed 03 Mar 2017

HADLAND, Cheryl Lael

Active
Wollaston Road, BournemouthBH6 4AR
Born August 1960
Director
Appointed 13 Jun 2003

BAILEY, John Kingsley

Resigned
Christchurch Road, BournemouthBH7 6BZ
Secretary
Appointed 16 Jun 2004
Resigned 30 Sept 2016

PHILLIPS, Theresa Anne

Resigned
2 Roundhill Cottage, FordingbridgeSP6 3PS
Secretary
Appointed 06 Feb 2004
Resigned 16 Jun 2004

THOMAS-LUKER, Maria

Resigned
Christchurch Road, BournemouthBH7 6BZ
Secretary
Appointed 30 Sept 2016
Resigned 29 Nov 2016

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 13 Jun 2003
Resigned 13 Jun 2003

WYN GREEN LIMITED

Resigned
Sunburst House, BournemouthBH11 8LT
Corporate secretary
Appointed 13 Jun 2003
Resigned 30 Jun 2004

BAILEY, John Kingsley

Resigned
Christchurch Road, BournemouthBH7 6BZ
Born July 1956
Director
Appointed 16 Jan 2008
Resigned 30 Sept 2016

EVERETT, Jeffrey

Resigned
Wollaston Road, BournemouthBH6 4AR
Born August 1955
Director
Appointed 01 Aug 2016
Resigned 31 Jul 2019

HADLAND, Jenny

Resigned
Wollaston Road, BournemouthBH6 4AR
Born September 1995
Director
Appointed 22 Aug 2022
Resigned 23 Oct 2023

KING, Samantha Jane, Dr

Resigned
Wollaston Road, BournemouthBH6 4AR
Born March 1966
Director
Appointed 01 Feb 2021
Resigned 02 Mar 2023

LORD, Paul Dennis

Resigned
Wollaston Road, BournemouthBH6 4AR
Born May 1979
Director
Appointed 17 Feb 2017
Resigned 19 Dec 2019

LORD, Paul Dennis

Resigned
Christchurch Road, BournemouthBH7 6BZ
Born May 1972
Director
Appointed 15 Feb 2017
Resigned 02 Mar 2017

PACEY, Harriet Amy

Resigned
Wollaston Road, BournemouthBH6 4AR
Born July 1988
Director
Appointed 12 Aug 2020
Resigned 02 Mar 2023

PACEY, Harriet Amy

Resigned
Wollaston Road, BournemouthBH6 4AR
Born July 1988
Director
Appointed 01 Jun 2018
Resigned 30 May 2019

PERCIVAL, Charlotte

Resigned
Wollaston Road, BournemouthBH6 4AR
Born July 1976
Director
Appointed 02 Jul 2020
Resigned 02 Mar 2023

PERCIVAL, Charlotte

Resigned
Wollaston Road, BournemouthBH6 4AR
Born July 1976
Director
Appointed 08 Sept 2008
Resigned 30 May 2019

THOMAS-LUKER, Maria

Resigned
Wollaston Road, BournemouthBH6 4AR
Born May 1972
Director
Appointed 14 Jul 2011
Resigned 30 May 2019

THURLOW, Karen

Resigned
Christchurch Road, BournemouthBH7 6BZ
Born April 1979
Director
Appointed 02 Feb 2015
Resigned 18 Oct 2015

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 13 Jun 2003
Resigned 13 Jun 2003

Persons with significant control

2

1 Active
1 Ceased
Wollaston Road, BournemouthBH6 4AR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 11 Mar 2024

Ms Cheryl Lael Hadland

Ceased
Wollaston Road, BournemouthBH6 4AR
Born August 1960

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Jun 2017
Ceased 11 Mar 2024
Fundings
Financials
Latest Activities

Filing History

159

Mortgage Create With Deed With Charge Number Charge Creation Date
23 March 2026
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 March 2026
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 March 2026
MR01Registration of a Charge
Accounts With Accounts Type Small
27 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
9 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
2 April 2025
AAAnnual Accounts
Notification Of A Person With Significant Control
12 September 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 September 2024
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
22 August 2024
MR01Registration of a Charge
Confirmation Statement With Updates
27 June 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
12 March 2024
CH01Change of Director Details
Mortgage Satisfy Charge Full
5 March 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 March 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 March 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 March 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 March 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 March 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 March 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 March 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 March 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 March 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 March 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 March 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 March 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 March 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 March 2024
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 March 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 March 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 March 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 March 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 March 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 March 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 March 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 March 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 March 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 March 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 March 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 March 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 March 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 March 2024
MR01Registration of a Charge
Accounts With Accounts Type Group
22 December 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 October 2023
TM01Termination of Director
Confirmation Statement With No Updates
12 June 2023
CS01Confirmation Statement
Mortgage Charge Whole Cease And Release With Charge Number
22 April 2023
MR05Certification of Charge
Termination Director Company With Name Termination Date
2 March 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
2 March 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
2 March 2023
TM01Termination of Director
Accounts With Accounts Type Group
9 January 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 August 2022
AP01Appointment of Director
Confirmation Statement With No Updates
13 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
10 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
4 May 2021
MR01Registration of a Charge
Appoint Person Director Company With Name Date
1 February 2021
AP01Appointment of Director
Change Account Reference Date Company Current Extended
16 December 2020
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
22 October 2020
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
12 August 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 August 2020
AP01Appointment of Director
Accounts With Accounts Type Group
6 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 June 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
18 March 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 March 2020
MR01Registration of a Charge
Appoint Person Director Company With Name Date
7 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 January 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
4 November 2019
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
21 October 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 October 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 October 2019
MR01Registration of a Charge
Accounts With Accounts Type Group
27 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
17 June 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 May 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
30 May 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
30 May 2019
TM01Termination of Director
Capital Allotment Shares
30 January 2019
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
21 December 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 December 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 December 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 December 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 December 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 December 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 December 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 December 2018
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
19 December 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
28 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 June 2018
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
13 October 2017
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
12 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 June 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 March 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 March 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
2 March 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 February 2017
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
29 November 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
29 November 2016
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
12 October 2016
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
30 September 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
30 September 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
30 September 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
17 August 2016
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
1 August 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
27 June 2016
AR01AR01
Termination Director Company With Name Termination Date
27 October 2015
TM01Termination of Director
Capital Name Of Class Of Shares
23 October 2015
SH08Notice of Name/Rights of Class of Shares
Resolution
23 October 2015
RESOLUTIONSResolutions
Resolution
23 October 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
9 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 June 2015
AR01AR01
Appoint Person Director Company With Name Date
4 February 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
6 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 June 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
15 April 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
17 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
10 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 June 2012
AR01AR01
Appoint Person Director Company With Name
28 July 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
18 July 2011
AR01AR01
Change Person Director Company With Change Date
18 July 2011
CH01Change of Director Details
Change Person Director Company With Change Date
18 July 2011
CH01Change of Director Details
Change Person Director Company With Change Date
18 July 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
18 July 2011
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
8 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 July 2010
AR01AR01
Change Person Director Company With Change Date
6 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 July 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
9 June 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
25 September 2009
AAAnnual Accounts
Legacy
18 June 2009
363aAnnual Return
Legacy
17 September 2008
288aAppointment of Director or Secretary
Resolution
29 August 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
23 June 2008
AAAnnual Accounts
Legacy
17 June 2008
363aAnnual Return
Certificate Change Of Name Company
5 March 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
13 February 2008
123Notice of Increase in Nominal Capital
Resolution
13 February 2008
RESOLUTIONSResolutions
Resolution
13 February 2008
RESOLUTIONSResolutions
Resolution
13 February 2008
RESOLUTIONSResolutions
Certificate Change Of Name Company
5 February 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
16 January 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
10 August 2007
AAAnnual Accounts
Legacy
19 June 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
17 August 2006
AAAnnual Accounts
Legacy
13 June 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 November 2005
AAAnnual Accounts
Legacy
30 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
22 September 2004
AAAnnual Accounts
Legacy
22 July 2004
288aAppointment of Director or Secretary
Legacy
22 July 2004
363sAnnual Return (shuttle)
Legacy
22 July 2004
288bResignation of Director or Secretary
Legacy
5 March 2004
287Change of Registered Office
Legacy
5 March 2004
288aAppointment of Director or Secretary
Legacy
29 June 2003
225Change of Accounting Reference Date
Legacy
29 June 2003
88(2)R88(2)R
Legacy
20 June 2003
288aAppointment of Director or Secretary
Legacy
20 June 2003
288aAppointment of Director or Secretary
Legacy
16 June 2003
288bResignation of Director or Secretary
Legacy
16 June 2003
288bResignation of Director or Secretary
Incorporation Company
13 June 2003
NEWINCIncorporation