Background WavePink WaveYellow Wave

HEXAGON CARE SERVICES LIMITED (08885676)

HEXAGON CARE SERVICES LIMITED (08885676) is an active UK company. incorporated on 11 February 2014. with registered office in Preston. The company operates in the Human Health and Social Work Activities sector, engaged in other residential care activities n.e.c.. HEXAGON CARE SERVICES LIMITED has been registered for 12 years. Current directors include ASHCROFT, Francis Alan, ASHDOWN, Caroline Clare, BELL, Glenn Craig and 4 others.

Company Number
08885676
Status
active
Type
ltd
Incorporated
11 February 2014
Age
12 years
Address
First Floor, Harbour House, Preston, PR2 2DW
Industry Sector
Human Health and Social Work Activities
Business Activity
Other residential care activities n.e.c.
Directors
ASHCROFT, Francis Alan, ASHDOWN, Caroline Clare, BELL, Glenn Craig, BELL, Melissa Louise, EDWARDS, Paul, HORROCKS, Tim, WATERHOUSE, Victoria Jane
SIC Codes
87900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HEXAGON CARE SERVICES LIMITED

HEXAGON CARE SERVICES LIMITED is an active company incorporated on 11 February 2014 with the registered office located in Preston. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other residential care activities n.e.c.. HEXAGON CARE SERVICES LIMITED was registered 12 years ago.(SIC: 87900)

Status

active

Active since 12 years ago

Company No

08885676

LTD Company

Age

12 Years

Incorporated 11 February 2014

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: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 10 January 2026 (2 months ago)
Submitted on 10 February 2026 (1 month ago)

Next Due

Due by 24 January 2027
For period ending 10 January 2027
Contact
Address

First Floor, Harbour House Port Way Preston, PR2 2DW,

Previous Addresses

Unit 1 Tustin Court Riversway Preston Lancashire PR2 2YQ
From: 9 February 2015To: 9 February 2026
Tustin Court Riversway Preston Lancashire PR2 2YQ
From: 17 January 2015To: 9 February 2015
6Th Floor 5 Temple Square Temple Street Liverpool Merseyside L2 5RH United Kingdom
From: 11 February 2014To: 17 January 2015
Timeline

24 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Feb 14
Director Joined
Mar 14
Loan Secured
Sept 14
Loan Secured
Jan 15
Director Left
Mar 15
Director Joined
Mar 15
Funding Round
Apr 15
Funding Round
Jun 15
Director Joined
May 16
Loan Secured
Apr 17
Loan Cleared
Oct 17
Loan Cleared
Jan 18
Owner Exit
Mar 18
Director Left
May 18
Loan Secured
May 18
Director Joined
May 19
Director Joined
Mar 20
Loan Secured
May 20
Director Joined
Jun 20
Director Joined
Jul 22
Director Joined
May 23
Loan Secured
Sept 24
Director Left
Jan 25
Director Left
Oct 25
2
Funding
12
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

11

7 Active
4 Resigned

ASHCROFT, Francis Alan

Active
Port Way, PrestonPR2 2DW
Born June 1965
Director
Appointed 12 Mar 2014

ASHDOWN, Caroline Clare

Active
Port Way, PrestonPR2 2DW
Born December 1966
Director
Appointed 29 May 2020

BELL, Glenn Craig

Active
Port Way, PrestonPR2 2DW
Born April 1969
Director
Appointed 18 Mar 2015

BELL, Melissa Louise

Active
Port Way, PrestonPR2 2DW
Born January 1997
Director
Appointed 25 Apr 2019

EDWARDS, Paul

Active
Port Way, PrestonPR2 2DW
Born October 1963
Director
Appointed 04 May 2023

HORROCKS, Tim

Active
Port Way, PrestonPR2 2DW
Born July 1977
Director
Appointed 25 May 2016

WATERHOUSE, Victoria Jane

Active
Port Way, PrestonPR2 2DW
Born September 1972
Director
Appointed 26 Mar 2020

BELL, Paul Anthony

Resigned
Manor Park, OnchanIM3 2EP
Born December 1965
Director
Appointed 11 Feb 2014
Resigned 18 Mar 2015

HAMMOND, Simon Peter

Resigned
Riversway, PrestonPR2 2YQ
Born September 1966
Director
Appointed 24 Jun 2022
Resigned 30 Sept 2025

HUDSON, Peter Charles

Resigned
Floor, LiverpoolL2 5RH
Born October 1960
Director
Appointed 11 Feb 2014
Resigned 08 Jan 2025

WILLIAMS, Stephen Thomas

Resigned
Floor, LiverpoolL2 5RH
Born June 1961
Director
Appointed 11 Feb 2014
Resigned 10 May 2018

Persons with significant control

2

1 Active
1 Ceased
Riversway, PrestonPR2 2YQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Mar 2018

Miss Melissa Bell

Ceased
Riversway, PrestonPR2 2YQ
Born January 1997

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 20 Mar 2018
Fundings
Financials
Latest Activities

Filing History

53

Confirmation Statement With No Updates
10 February 2026
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
9 February 2026
AD01Change of Registered Office Address
Accounts With Accounts Type Full
24 December 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 October 2025
TM01Termination of Director
Confirmation Statement With No Updates
28 January 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 January 2025
TM01Termination of Director
Accounts With Accounts Type Full
21 December 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
23 September 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
19 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
21 December 2023
AAAnnual Accounts
Change To A Person With Significant Control
17 May 2023
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
17 May 2023
AP01Appointment of Director
Confirmation Statement With No Updates
31 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
22 December 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 July 2022
AP01Appointment of Director
Confirmation Statement With No Updates
15 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
29 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
19 February 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 June 2020
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
20 May 2020
MR01Registration of a Charge
Appoint Person Director Company With Name Date
31 March 2020
AP01Appointment of Director
Confirmation Statement With No Updates
13 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
6 December 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
28 May 2019
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
8 May 2019
AP01Appointment of Director
Confirmation Statement With Updates
13 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
3 December 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
23 May 2018
MR01Registration of a Charge
Termination Director Company With Name Termination Date
11 May 2018
TM01Termination of Director
Notification Of A Person With Significant Control
22 March 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
29 January 2018
MR04Satisfaction of Charge
Confirmation Statement With Updates
15 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
24 November 2017
AAAnnual Accounts
Mortgage Satisfy Charge Full
10 October 2017
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 April 2017
MR01Registration of a Charge
Confirmation Statement With Updates
11 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
17 December 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 May 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
23 March 2016
AR01AR01
Accounts With Accounts Type Full
17 October 2015
AAAnnual Accounts
Capital Allotment Shares
15 June 2015
SH01Allotment of Shares
Capital Allotment Shares
2 April 2015
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
2 April 2015
AR01AR01
Appoint Person Director Company With Name Date
1 April 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 March 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
9 February 2015
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
17 January 2015
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
8 January 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 September 2014
MR01Registration of a Charge
Appoint Person Director Company With Name
12 March 2014
AP01Appointment of Director
Incorporation Company
11 February 2014
NEWINCIncorporation