Background WavePink WaveYellow Wave

THE HAMILTON PORTFOLIO (CARE HOMES) LIMITED (07057331)

THE HAMILTON PORTFOLIO (CARE HOMES) LIMITED (07057331) is an active UK company. incorporated on 26 October 2009. with registered office in Stocksfield. The company operates in the Human Health and Social Work Activities sector, engaged in residential nursing care activities. THE HAMILTON PORTFOLIO (CARE HOMES) LIMITED has been registered for 16 years. Current directors include MCGUINNESS, Francis James.

Company Number
07057331
Status
active
Type
ltd
Incorporated
26 October 2009
Age
16 years
Address
Hindley House, Stocksfield, NE43 7SA
Industry Sector
Human Health and Social Work Activities
Business Activity
Residential nursing care activities
Directors
MCGUINNESS, Francis James
SIC Codes
87100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE HAMILTON PORTFOLIO (CARE HOMES) LIMITED

THE HAMILTON PORTFOLIO (CARE HOMES) LIMITED is an active company incorporated on 26 October 2009 with the registered office located in Stocksfield. The company operates in the Human Health and Social Work Activities sector, specifically engaged in residential nursing care activities. THE HAMILTON PORTFOLIO (CARE HOMES) LIMITED was registered 16 years ago.(SIC: 87100)

Status

active

Active since 16 years ago

Company No

07057331

LTD Company

Age

16 Years

Incorporated 26 October 2009

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 28 May 2025 (11 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

Overdue

1 month overdue

Last Filed

Made up to 11 February 2025 (1 year ago)
Submitted on 28 February 2025 (1 year ago)

Next Due

Due by 25 February 2026
For period ending 11 February 2026

Previous Company Names

THE HAMILTON PORTFOLIO (ANCHOR HOMES) LIMITED
From: 22 January 2010To: 23 February 2010
CROSSCO (1180) LIMITED
From: 26 October 2009To: 22 January 2010
Contact
Address

Hindley House Hindley Estate Stocksfield, NE43 7SA,

Previous Addresses

Quayside Newcastle upon Tyne Tyne and Wear NE1 3DX
From: 26 October 2009To: 29 January 2010
Timeline

10 key events • 2009 - 2026

Funding Officers Ownership
Company Founded
Oct 09
Director Joined
Jan 10
Director Left
Jan 10
Loan Cleared
Dec 17
Loan Cleared
Dec 25
Loan Cleared
Jan 26
Loan Cleared
Jan 26
Loan Secured
Jan 26
Director Left
Mar 26
Director Joined
Mar 26
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

MCGUINNESS, Francis James

Active
Wolverhampton Road, CannockWS11 1AP
Born January 1959
Director
Appointed 24 Dec 2025

LAPPING, Andrew Christopher

Resigned
Hindley Estate, StocksfieldNE43 7SA
Born March 1963
Director
Appointed 15 Jan 2010
Resigned 24 Dec 2025

NICOLSON, Sean Torquil

Resigned
112 Quayside, Newcastle Upon TyneNE1 3DX
Born October 1965
Director
Appointed 26 Oct 2009
Resigned 15 Jan 2010

Persons with significant control

1

Mr Andrew Christopher Lapping

Active
Hindley Estate, StocksfieldNE43 7SA
Born March 1963

Nature of Control

Ownership of shares 75 to 100 percent
Notified 26 Oct 2016
Fundings
Financials
Latest Activities

Filing History

55

Termination Director Company With Name Termination Date
13 March 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
13 March 2026
AP01Appointment of Director
Mortgage Satisfy Charge Full
12 January 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 January 2026
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 January 2026
MR01Registration of a Charge
Mortgage Satisfy Charge Full
24 December 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
28 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
22 July 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
28 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
17 January 2018
CS01Confirmation Statement
Mortgage Satisfy Charge Full
27 December 2017
MR04Satisfaction of Charge
Confirmation Statement With No Updates
9 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
23 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 November 2014
AR01AR01
Accounts Amended With Accounts Type Total Exemption Full
16 October 2014
AAMDAAMD
Accounts Amended With Accounts Type Total Exemption Full
19 August 2014
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
13 August 2014
AAAnnual Accounts
Accounts Amended With Made Up Date
20 January 2014
AAMDAAMD
Annual Return Company With Made Up Date Full List Shareholders
3 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
14 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
2 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
12 August 2011
AAAnnual Accounts
Legacy
4 March 2011
MG01MG01
Legacy
4 March 2011
MG01MG01
Legacy
4 March 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
5 January 2011
AR01AR01
Legacy
16 July 2010
MG01MG01
Certificate Change Of Name Company
23 February 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
23 February 2010
CONNOTConfirmation Statement Notification
Appoint Person Director Company With Name
29 January 2010
AP01Appointment of Director
Termination Director Company With Name
29 January 2010
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
29 January 2010
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
29 January 2010
AA01Change of Accounting Reference Date
Certificate Change Of Name Company
22 January 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
22 January 2010
CONNOTConfirmation Statement Notification
Incorporation Company
26 October 2009
NEWINCIncorporation