Background WavePink WaveYellow Wave

HARTFORD CARE GROUP LIMITED (09262881)

HARTFORD CARE GROUP LIMITED (09262881) is an active UK company. incorporated on 14 October 2014. with registered office in Basingstoke. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. HARTFORD CARE GROUP LIMITED has been registered for 11 years. Current directors include EGERT, Avery, ELSTON, Henry William, PUDDLE, Benjamin Gordon and 3 others.

Company Number
09262881
Status
active
Type
ltd
Incorporated
14 October 2014
Age
11 years
Address
2nd Floor Clifton House, Basingstoke, RG21 7JE
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
EGERT, Avery, ELSTON, Henry William, PUDDLE, Benjamin Gordon, SHAW, Kevin Anthony, SMITH, Amanda Helen, SONNENSCHEIN, Moshe
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HARTFORD CARE GROUP LIMITED

HARTFORD CARE GROUP LIMITED is an active company incorporated on 14 October 2014 with the registered office located in Basingstoke. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. HARTFORD CARE GROUP LIMITED was registered 11 years ago.(SIC: 70100)

Status

active

Active since 11 years ago

Company No

09262881

LTD Company

Age

11 Years

Incorporated 14 October 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: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 7 July 2025 (8 months ago)
Submitted on 21 July 2025 (8 months ago)

Next Due

Due by 21 July 2026
For period ending 7 July 2026
Contact
Address

2nd Floor Clifton House Bunnian Place Basingstoke, RG21 7JE,

Timeline

36 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Oct 14
Director Joined
Oct 14
Director Left
Oct 14
Director Joined
Dec 14
Director Joined
Dec 14
Director Joined
Dec 14
Funding Round
Dec 14
Share Issue
Dec 14
Funding Round
Dec 14
Funding Round
May 15
Director Joined
Aug 19
Funding Round
Sept 19
Capital Update
Nov 19
Funding Round
Jan 20
Director Left
Jan 20
Capital Reduction
Feb 20
Loan Secured
Feb 20
Share Buyback
Feb 20
Director Joined
Aug 20
Director Joined
Jul 22
Director Joined
Jul 22
Funding Round
Nov 22
Loan Secured
Oct 23
Director Joined
Jul 24
Director Joined
Jul 24
Director Left
Jul 24
Director Joined
Jul 24
Director Joined
Jul 24
Director Left
Jul 24
Director Left
Jul 24
Director Left
Jul 24
Director Left
Jul 24
Loan Secured
Jul 24
Owner Exit
Jul 24
Loan Cleared
Jan 25
Loan Cleared
Jan 25
10
Funding
19
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

13

6 Active
7 Resigned

EGERT, Avery

Active
Bunnian Place, BasingstokeRG21 7JE
Born August 1975
Director
Appointed 02 Jul 2024

ELSTON, Henry William

Active
Bunnian Place, BasingstokeRG21 7JE
Born August 1988
Director
Appointed 02 Jul 2024

PUDDLE, Benjamin Gordon

Active
Bunnian Place, BasingstokeRG21 7JE
Born May 1985
Director
Appointed 02 Jul 2024

SHAW, Kevin Anthony

Active
Bunnian Place, BasingstokeRG21 7JE
Born October 1977
Director
Appointed 06 Jul 2022

SMITH, Amanda Helen

Active
Bunnian Place, BasingstokeRG21 7JE
Born October 1965
Director
Appointed 06 Jul 2022

SONNENSCHEIN, Moshe

Active
Bunnian Place, BasingstokeRG21 7JE
Born April 1976
Director
Appointed 02 Jul 2024

BROWN, Jonathan Thomas

Resigned
Carlton Crescent, SouthamptonSO15 2EY
Born June 1966
Director
Appointed 14 Oct 2014
Resigned 23 Oct 2014

FISCH, Michael

Resigned
Bunnian Place, BasingstokeRG21 7JE
Born May 1962
Director
Appointed 19 Feb 2020
Resigned 02 Jul 2024

GAVIN, Sean Francis

Resigned
Bunnian Place, BasingstokeRG21 7JE
Born June 1962
Director
Appointed 23 Oct 2014
Resigned 02 Jul 2024

LEVIN, David Saul

Resigned
Bunnian Place, BasingstokeRG21 7JE
Born January 1962
Director
Appointed 07 Aug 2019
Resigned 02 Jul 2024

LEVIN, Lindsay Caroline

Resigned
Bunnian Place, BasingstokeRG21 7JE
Born July 1963
Director
Appointed 01 Dec 2014
Resigned 02 Jul 2024

PEARMAN, Irene Mary

Resigned
Bunnian Place, BasingstokeRG21 7JE
Born August 1961
Director
Appointed 01 Dec 2014
Resigned 02 Jul 2024

STEELE, David Anthony

Resigned
Bunnian Place, BasingstokeRG21 7JE
Born May 1959
Director
Appointed 01 Dec 2014
Resigned 27 Jan 2020

Persons with significant control

2

1 Active
1 Ceased
Clifford Street, LondonW1S 2LQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 Jul 2024

Mrs Lindsay Caroline Levin

Ceased
Bunnian Place, BasingstokeRG21 7JE
Born July 1963

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 02 Jul 2024
Fundings
Financials
Latest Activities

Filing History

80

Accounts With Accounts Type Group
24 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 July 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
20 January 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 January 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Group
18 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
18 July 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
16 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
16 July 2024
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
3 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 July 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
3 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 July 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
3 July 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
3 July 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
3 July 2024
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
3 July 2024
MR01Registration of a Charge
Mortgage Charge Part Both With Charge Number
18 April 2024
MR05Certification of Charge
Mortgage Charge Part Both With Charge Number
18 April 2024
MR05Certification of Charge
Resolution
22 March 2024
RESOLUTIONSResolutions
Memorandum Articles
22 March 2024
MAMA
Accounts With Accounts Type Group
20 November 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
2 October 2023
MR01Registration of a Charge
Confirmation Statement With Updates
1 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
30 November 2022
AAAnnual Accounts
Capital Allotment Shares
29 November 2022
SH01Allotment of Shares
Memorandum Articles
23 November 2022
MAMA
Resolution
23 November 2022
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
23 November 2022
SH10Notice of Particulars of Variation
Second Filing Of Confirmation Statement With Made Up Date
10 October 2022
RP04CS01RP04CS01
Confirmation Statement With Updates
13 July 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
13 July 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
13 July 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 July 2022
AP01Appointment of Director
Accounts With Accounts Type Group
10 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
7 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
4 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
22 October 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 August 2020
AP01Appointment of Director
Capital Return Purchase Own Shares
13 February 2020
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
3 February 2020
SH06Cancellation of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
3 February 2020
MR01Registration of a Charge
Termination Director Company With Name Termination Date
27 January 2020
TM01Termination of Director
Capital Allotment Shares
22 January 2020
SH01Allotment of Shares
Legacy
29 November 2019
SH20SH20
Capital Statement Capital Company With Date Currency Figure
29 November 2019
SH19Statement of Capital
Legacy
29 November 2019
CAP-SSCAP-SS
Resolution
29 November 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Group
4 November 2019
AAAnnual Accounts
Confirmation Statement With Updates
23 October 2019
CS01Confirmation Statement
Capital Allotment Shares
25 September 2019
SH01Allotment of Shares
Capital Variation Of Rights Attached To Shares
20 September 2019
SH10Notice of Particulars of Variation
Resolution
20 September 2019
RESOLUTIONSResolutions
Change To A Person With Significant Control
19 September 2019
PSC04Change of PSC Details
Resolution
21 August 2019
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
7 August 2019
AP01Appointment of Director
Accounts With Accounts Type Group
8 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2018
CS01Confirmation Statement
Confirmation Statement With Updates
25 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
11 October 2017
AAAnnual Accounts
Accounts With Accounts Type Group
18 December 2016
AAAnnual Accounts
Change Person Director Company With Change Date
25 October 2016
CH01Change of Director Details
Confirmation Statement With Updates
24 October 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
24 October 2016
CH01Change of Director Details
Accounts With Accounts Type Group
22 January 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
12 January 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
20 October 2015
AR01AR01
Capital Allotment Shares
20 May 2015
SH01Allotment of Shares
Appoint Person Director Company With Name Date
3 December 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 December 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 December 2014
AP01Appointment of Director
Resolution
3 December 2014
RESOLUTIONSResolutions
Capital Allotment Shares
3 December 2014
SH01Allotment of Shares
Capital Alter Shares Subdivision
3 December 2014
SH02Allotment of Shares (prescribed particulars)
Resolution
3 December 2014
RESOLUTIONSResolutions
Capital Allotment Shares
3 December 2014
SH01Allotment of Shares
Appoint Person Director Company With Name Date
28 October 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 October 2014
TM01Termination of Director
Incorporation Company
14 October 2014
NEWINCIncorporation