Background WavePink WaveYellow Wave

HEXTABLE CARE HOME HOLDINGS LIMITED (09384846)

HEXTABLE CARE HOME HOLDINGS LIMITED (09384846) is an active UK company. incorporated on 12 January 2015. with registered office in Egham. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. HEXTABLE CARE HOME HOLDINGS LIMITED has been registered for 11 years. Current directors include NORRIS, Stuart Paul, WALSH, Declan Patrick.

Company Number
09384846
Status
active
Type
ltd
Incorporated
12 January 2015
Age
11 years
Address
The Old House, Egham, TW20 9AD
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
NORRIS, Stuart Paul, WALSH, Declan Patrick
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HEXTABLE CARE HOME HOLDINGS LIMITED

HEXTABLE CARE HOME HOLDINGS LIMITED is an active company incorporated on 12 January 2015 with the registered office located in Egham. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. HEXTABLE CARE HOME HOLDINGS LIMITED was registered 11 years ago.(SIC: 70100)

Status

active

Active since 11 years ago

Company No

09384846

LTD Company

Age

11 Years

Incorporated 12 January 2015

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 18 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

9 months left

Last Filed

Made up to 6 December 2025 (3 months ago)
Submitted on 12 December 2025 (3 months ago)

Next Due

Due by 20 December 2026
For period ending 6 December 2026

Previous Company Names

DALGLEN (NO. 1165) LIMITED
From: 12 January 2015To: 21 February 2015
Contact
Address

The Old House 64 The Avenue Egham, TW20 9AD,

Previous Addresses

, Old Bridge House 40 Church Street, Staines, Middlesex, TW18 4EP, England
From: 17 December 2019To: 23 December 2020
, Garden Floor 2 Kensington Square, London, W8 5EP
From: 12 January 2015To: 17 December 2019
Timeline

17 key events • 2015 - 2026

Funding Officers Ownership
Company Founded
Jan 15
Funding Round
Feb 15
Loan Secured
Nov 16
Loan Secured
Feb 19
Owner Exit
Feb 20
Funding Round
Apr 20
Loan Secured
Jun 24
Loan Secured
Jun 24
Loan Cleared
Aug 24
Loan Cleared
Aug 24
Director Joined
Jan 26
Funding Round
Jan 26
Loan Secured
Jan 26
Owner Exit
Jan 26
Share Issue
Feb 26
Loan Cleared
Feb 26
Loan Cleared
Feb 26
4
Funding
1
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

2

NORRIS, Stuart Paul

Active
64 The Avenue, EghamTW20 9AD
Born July 1983
Director
Appointed 12 Jan 2026

WALSH, Declan Patrick

Active
64 The Avenue, EghamTW20 9AD
Born March 1966
Director
Appointed 12 Jan 2015

Persons with significant control

3

1 Active
2 Ceased
Adam & Eve Mews, LondonW8 6UJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 15 Jan 2026
West George Street, GlasgowG2 2HG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 26 Jun 2017
Ceased 14 Jan 2026
140 West George Street, GlasgowG2 2HG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 26 Jun 2017
Fundings
Financials
Latest Activities

Filing History

49

Mortgage Satisfy Charge Full
20 February 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 February 2026
MR04Satisfaction of Charge
Capital Alter Shares Subdivision
3 February 2026
SH02Allotment of Shares (prescribed particulars)
Notification Of A Person With Significant Control
28 January 2026
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
19 January 2026
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
19 January 2026
MR01Registration of a Charge
Appoint Person Director Company With Name Date
12 January 2026
AP01Appointment of Director
Accounts With Accounts Type Group
18 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
17 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
12 November 2024
CH01Change of Director Details
Mortgage Satisfy Charge Full
6 August 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 August 2024
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 June 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 June 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
18 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
18 December 2023
AAAnnual Accounts
Accounts With Accounts Type Group
20 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
24 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
18 February 2021
AAAnnual Accounts
Confirmation Statement With Updates
12 January 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
23 December 2020
AD01Change of Registered Office Address
Capital Allotment Shares
24 April 2020
SH01Allotment of Shares
Confirmation Statement With Updates
13 February 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
13 February 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
13 February 2020
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
19 December 2019
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
19 December 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
17 December 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
8 March 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
4 February 2019
MR01Registration of a Charge
Accounts With Accounts Type Small
21 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
13 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
6 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
28 February 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
11 November 2016
MR01Registration of a Charge
Memorandum Articles
3 November 2016
MAMA
Resolution
3 November 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Small
20 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 January 2016
AR01AR01
Change Account Reference Date Company Current Extended
23 April 2015
AA01Change of Accounting Reference Date
Certificate Change Of Name Company
21 February 2015
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
21 February 2015
CONNOTConfirmation Statement Notification
Capital Allotment Shares
6 February 2015
SH01Allotment of Shares
Incorporation Company
12 January 2015
NEWINCIncorporation