Background WavePink WaveYellow Wave

HAMPTON & HAMPTON HILL VOLUNTARY CARE (06431882)

HAMPTON & HAMPTON HILL VOLUNTARY CARE (06431882) is an active UK company. incorporated on 20 November 2007. with registered office in Hampton. The company operates in the Human Health and Social Work Activities sector, engaged in social work activities without accommodation for the elderly and disabled. HAMPTON & HAMPTON HILL VOLUNTARY CARE has been registered for 18 years. Current directors include FORD, Victoria Helen, HOLT, David John, HORSLEY, Michael James and 5 others.

Company Number
06431882
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
20 November 2007
Age
18 years
Address
The Greenwood Centre School Road, Hampton, TW12 1QL
Industry Sector
Human Health and Social Work Activities
Business Activity
Social work activities without accommodation for the elderly and disabled
Directors
FORD, Victoria Helen, HOLT, David John, HORSLEY, Michael James, JONES, Wendy Anne, KARANDAWALA, Asoka Bandara, LIU, Bodhi Sato, MACDONALD, John Murdo, MUNBY, James David
SIC Codes
88100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HAMPTON & HAMPTON HILL VOLUNTARY CARE

HAMPTON & HAMPTON HILL VOLUNTARY CARE is an active company incorporated on 20 November 2007 with the registered office located in Hampton. The company operates in the Human Health and Social Work Activities sector, specifically engaged in social work activities without accommodation for the elderly and disabled. HAMPTON & HAMPTON HILL VOLUNTARY CARE was registered 18 years ago.(SIC: 88100)

Status

active

Active since 18 years ago

Company No

06431882

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

18 Years

Incorporated 20 November 2007

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 19 September 2025 (7 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

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 28 October 2025 (6 months ago)
Submitted on 29 October 2025 (6 months ago)

Next Due

Due by 11 November 2026
For period ending 28 October 2026
Contact
Address

The Greenwood Centre School Road Hampton Hill Hampton, TW12 1QL,

Previous Addresses

C/O Neil Ritchie the Greenwood Centre School Road Hampton Hill Hampton Middlesex TW12 1QL
From: 9 December 2010To: 22 November 2022
the Quadrant 118 London Road Kingston Surrey KT2 6QJ
From: 20 November 2007To: 9 December 2010
Timeline

68 key events • 2007 - 2026

Funding Officers Ownership
Company Founded
Nov 07
Director Left
Dec 10
Director Joined
Dec 10
Director Joined
Dec 10
Director Joined
Dec 10
Director Joined
Dec 10
Director Joined
Dec 10
Director Joined
Dec 10
Director Joined
Dec 10
Director Joined
Jan 11
Director Joined
Jan 11
Director Joined
Jan 11
Director Joined
Jan 11
Director Joined
Jan 11
Director Left
Oct 11
Director Left
Apr 12
Director Left
Aug 12
Director Joined
Oct 12
Director Left
Oct 12
Director Left
Apr 13
Director Left
Aug 13
Director Joined
Nov 13
Director Left
Nov 14
Director Joined
Oct 15
Director Left
Oct 15
Director Left
May 16
Director Left
May 17
Director Joined
Feb 18
Director Joined
Jun 18
Director Joined
Jun 18
Director Joined
Jun 18
Director Left
Oct 18
Director Left
Jan 19
Director Joined
Feb 19
Director Joined
Jun 20
Director Joined
Jun 20
Director Joined
Jul 20
Director Left
Sept 20
Director Left
Oct 20
Director Joined
Nov 20
Director Joined
Nov 20
Director Left
Nov 20
Director Left
Nov 20
Director Left
Mar 21
Director Joined
Apr 21
Director Joined
Apr 21
Director Joined
Apr 21
Director Left
Apr 21
Director Joined
Sept 21
Director Left
Sept 21
Director Left
Sept 21
Director Left
Sept 21
Director Left
Mar 22
Director Joined
May 22
Director Left
Sept 22
Director Left
Nov 22
Director Joined
Nov 22
Director Left
May 23
Director Left
Aug 23
Director Joined
Nov 23
Director Joined
Sept 24
Director Left
Dec 24
Director Joined
Jan 25
Director Joined
Jan 25
Director Left
Mar 25
Director Joined
May 25
Director Left
Jun 25
Director Joined
Feb 26
0
Funding
67
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

8 Active
27 Resigned

FORD, Victoria Helen

Active
School Road, HamptonTW12 1QL
Born March 1976
Director
Appointed 15 Jan 2025

HOLT, David John

Active
School Road, HamptonTW12 1QL
Born June 1969
Director
Appointed 21 May 2025

HORSLEY, Michael James

Active
School Road, HamptonTW12 1QL
Born October 1962
Director
Appointed 01 Jan 2025

JONES, Wendy Anne

Active
School Road, HamptonTW12 1QL
Born February 1960
Director
Appointed 17 Nov 2022

KARANDAWALA, Asoka Bandara

Active
School Road, HamptonTW12 1QL
Born August 1957
Director
Appointed 28 Apr 2022

LIU, Bodhi Sato

Active
School Road, HamptonTW12 1QL
Born October 1953
Director
Appointed 28 Aug 2024

MACDONALD, John Murdo

Active
School Road, HamptonTW12 1QL
Born November 1964
Director
Appointed 09 Feb 2026

MUNBY, James David

Active
School Road, HamptonTW12 1QL
Born March 1952
Director
Appointed 22 Apr 2021

EDEN SECRETARIES LIMITED

Resigned
The Quadrant, KingstonKT2 6QJ
Corporate secretary
Appointed 20 Nov 2007
Resigned 14 Aug 2009

ANGELI, Antony

Resigned
School Road, HamptonTW12 1QL
Born January 1980
Director
Appointed 11 Nov 2020
Resigned 24 Sept 2021

ATKINSON, Carole Margaret Louise

Resigned
School Road, HamptonTW12 1QL
Born December 1940
Director
Appointed 24 Nov 2010
Resigned 23 Aug 2020

AUCH, Anita Anne

Resigned
School Road, HamptonTW12 1QL
Born August 1960
Director
Appointed 22 Apr 2021
Resigned 29 Sept 2021

BAUGHAN, Stephen William

Resigned
School Road, HamptonTW12 1QL
Born September 1951
Director
Appointed 21 Dec 2010
Resigned 05 Oct 2011

BAUGHAN, Stephen William

Resigned
School Road, HamptonTW12 1QL
Born September 1951
Director
Appointed 20 Nov 2007
Resigned 16 Dec 2010

BRENT, Maria, Dr

Resigned
School Road, HamptonTW12 1QL
Born May 1961
Director
Appointed 22 Nov 2023
Resigned 24 Mar 2025

BURGESS, Catherine Vivian

Resigned
School Road, HamptonTW12 1QL
Born March 1948
Director
Appointed 24 Nov 2010
Resigned 31 Jul 2013

CAMMIDGE, Jacqueline Ann

Resigned
School Road, HamptonTW12 1QL
Born May 1957
Director
Appointed 14 Oct 2015
Resigned 17 May 2017

CAMMIDGE, Jacqueline Ann

Resigned
School Road, HamptonTW12 1QL
Born May 1957
Director
Appointed 24 Nov 2010
Resigned 03 Apr 2012

DALE, Sophie Claire

Resigned
School Road, HamptonTW12 1QL
Born December 1976
Director
Appointed 23 Oct 2012
Resigned 24 May 2016

GREEN, Linda Anne

Resigned
School Road, HamptonTW12 1QL
Born April 1958
Director
Appointed 21 Feb 2018
Resigned 21 Oct 2020

HANNIGAN, Bernadette Mary

Resigned
School Road, HamptonTW12 1QL
Born May 1947
Director
Appointed 24 Nov 2010
Resigned 18 Jan 2019

HYDE, Andrew Finley

Resigned
School Road, HamptonTW12 1QL
Born November 1972
Director
Appointed 22 Apr 2021
Resigned 14 Sept 2022

JEWELL, Alan James

Resigned
School Road, HamptonTW12 1QL
Born February 1943
Director
Appointed 30 Oct 2013
Resigned 10 Oct 2018

JEWELL, Alan James

Resigned
School Road, HamptonTW12 1QL
Born February 1943
Director
Appointed 24 Nov 2010
Resigned 21 Jul 2012

LAL, Baljinder Paul

Resigned
School Road, HamptonTW12 1QL
Born February 1966
Director
Appointed 11 Nov 2020
Resigned 17 Mar 2022

MARTINEAU, Susan Anne

Resigned
School Road, HamptonTW12 1QL
Born July 1963
Director
Appointed 10 Jun 2020
Resigned 12 May 2023

NANDA, Manoj Kumar

Resigned
School Road, HamptonTW12 1QL
Born January 1976
Director
Appointed 21 Feb 2018
Resigned 09 Mar 2021

NASH, Anthony Thomas

Resigned
School Road, HamptonTW12 1QL
Born January 1961
Director
Appointed 10 Jun 2020
Resigned 27 Nov 2024

NEWBY, Nigel, Mr.

Resigned
School Road, HamptonTW12 1QL
Born May 1954
Director
Appointed 24 Nov 2010
Resigned 22 Sept 2021

RITCHIE, William Neil

Resigned
School Road, HamptonTW12 1QL
Born April 1946
Director
Appointed 24 Nov 2010
Resigned 21 Nov 2022

SEARLE, Bryan Nicholas

Resigned
School Road, HamptonTW12 1QL
Born August 1964
Director
Appointed 30 May 2018
Resigned 30 May 2025

SEARLE, Elizabeth Bridget

Resigned
School Road, HamptonTW12 1QL
Born April 1968
Director
Appointed 30 May 2018
Resigned 23 Nov 2020

SIBTHORP, Melanie Anne

Resigned
School Road, HamptonTW12 1QL
Born August 1958
Director
Appointed 12 Feb 2019
Resigned 23 Nov 2020

SMITH, Fiona Katherine

Resigned
School Road, HamptonTW12 1QL
Born November 1984
Director
Appointed 09 Sept 2021
Resigned 04 Aug 2023

SUMPTION, Adrian Lance

Resigned
School Road, HamptonTW12 1QL
Born May 1944
Director
Appointed 24 Nov 2010
Resigned 19 Apr 2013
Fundings
Financials
Latest Activities

Filing History

127

Appoint Person Director Company With Name Date
13 February 2026
AP01Appointment of Director
Confirmation Statement With No Updates
29 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 September 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 June 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
21 May 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 March 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
20 January 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 January 2025
AP01Appointment of Director
Resolution
27 December 2024
RESOLUTIONSResolutions
Memorandum Articles
4 December 2024
MAMA
Termination Director Company With Name Termination Date
2 December 2024
TM01Termination of Director
Confirmation Statement With No Updates
20 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 October 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 September 2024
AP01Appointment of Director
Memorandum Articles
9 December 2023
MAMA
Appoint Person Director Company With Name Date
27 November 2023
AP01Appointment of Director
Confirmation Statement With No Updates
20 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 October 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 August 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
12 May 2023
TM01Termination of Director
Confirmation Statement With No Updates
24 November 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 November 2022
AP01Appointment of Director
Change Person Director Company With Change Date
22 November 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
22 November 2022
AD01Change of Registered Office Address
Change Person Director Company With Change Date
22 November 2022
CH01Change of Director Details
Termination Director Company With Name Termination Date
21 November 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
17 November 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 September 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
3 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 March 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
26 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 November 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 September 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
28 September 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
28 September 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
10 September 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 April 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 April 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 April 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 April 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
11 March 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
8 December 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 November 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
26 November 2020
TM01Termination of Director
Confirmation Statement With No Updates
26 November 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 November 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 November 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 October 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
15 September 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
24 July 2020
AP01Appointment of Director
Change Person Director Company With Change Date
15 June 2020
CH01Change of Director Details
Change Person Director Company With Change Date
15 June 2020
CH01Change of Director Details
Change Person Director Company With Change Date
15 June 2020
CH01Change of Director Details
Change Person Director Company With Change Date
15 June 2020
CH01Change of Director Details
Change Person Director Company With Change Date
15 June 2020
CH01Change of Director Details
Change Person Director Company With Change Date
12 June 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
12 June 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 June 2020
AP01Appointment of Director
Confirmation Statement With No Updates
25 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
16 October 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 February 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 January 2019
TM01Termination of Director
Confirmation Statement With No Updates
20 November 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 October 2018
TM01Termination of Director
Second Filing Of Director Appointment With Name
12 October 2018
RP04AP01RP04AP01
Accounts With Accounts Type Full
23 August 2018
AAAnnual Accounts
Change Person Director Company With Change Date
28 June 2018
CH01Change of Director Details
Change Person Director Company With Change Date
28 June 2018
CH01Change of Director Details
Change Person Director Company With Change Date
28 June 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
5 June 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 June 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 June 2018
AP01Appointment of Director
Change Person Director Company With Change Date
4 May 2018
CH01Change of Director Details
Change Person Director Company With Change Date
4 May 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
28 February 2018
AP01Appointment of Director
Confirmation Statement With No Updates
20 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
14 September 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 May 2017
TM01Termination of Director
Confirmation Statement With Updates
22 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
1 September 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 May 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
24 November 2015
AR01AR01
Appoint Person Director Company With Name Date
14 October 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 October 2015
TM01Termination of Director
Accounts With Accounts Type Full
3 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
26 November 2014
AR01AR01
Termination Director Company With Name Termination Date
24 November 2014
TM01Termination of Director
Accounts With Accounts Type Full
3 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
20 November 2013
AR01AR01
Appoint Person Director Company With Name
6 November 2013
AP01Appointment of Director
Accounts With Accounts Type Full
22 August 2013
AAAnnual Accounts
Termination Director Company With Name
2 August 2013
TM01Termination of Director
Termination Director Company With Name
22 April 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
20 November 2012
AR01AR01
Appoint Person Director Company With Name
23 October 2012
AP01Appointment of Director
Termination Director Company With Name
23 October 2012
TM01Termination of Director
Accounts With Accounts Type Full
6 September 2012
AAAnnual Accounts
Termination Director Company With Name
8 August 2012
TM01Termination of Director
Termination Director Company With Name
10 April 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
22 December 2011
AR01AR01
Termination Director Company With Name
12 October 2011
TM01Termination of Director
Accounts With Accounts Type Dormant
1 September 2011
AAAnnual Accounts
Memorandum Articles
19 April 2011
MEM/ARTSMEM/ARTS
Resolution
19 April 2011
RESOLUTIONSResolutions
Appoint Person Director Company With Name
26 January 2011
AP01Appointment of Director
Appoint Person Director Company With Name
14 January 2011
AP01Appointment of Director
Appoint Person Director Company With Name
14 January 2011
AP01Appointment of Director
Appoint Person Director Company With Name
14 January 2011
AP01Appointment of Director
Appoint Person Director Company With Name
14 January 2011
AP01Appointment of Director
Appoint Person Director Company With Name
22 December 2010
AP01Appointment of Director
Appoint Person Director Company With Name
21 December 2010
AP01Appointment of Director
Appoint Person Director Company With Name
20 December 2010
AP01Appointment of Director
Appoint Person Director Company With Name
20 December 2010
AP01Appointment of Director
Appoint Person Director Company With Name
20 December 2010
AP01Appointment of Director
Appoint Person Director Company With Name
20 December 2010
AP01Appointment of Director
Appoint Person Director Company With Name
20 December 2010
AP01Appointment of Director
Termination Director Company With Name
16 December 2010
TM01Termination of Director
Accounts With Accounts Type Dormant
10 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 December 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
9 December 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
23 November 2009
AR01AR01
Change Person Director Company With Change Date
23 November 2009
CH01Change of Director Details
Accounts With Accounts Type Dormant
27 August 2009
AAAnnual Accounts
Legacy
20 August 2009
288bResignation of Director or Secretary
Legacy
20 August 2009
225Change of Accounting Reference Date
Legacy
23 December 2008
363aAnnual Return
Incorporation Company
20 November 2007
NEWINCIncorporation