Background WavePink WaveYellow Wave

MORAR HATFIELD LIMITED (10257753)

MORAR HATFIELD LIMITED (10257753) is an active UK company. incorporated on 29 June 2016. with registered office in London. The company operates in the Human Health and Social Work Activities sector, engaged in residential nursing care activities and 1 other business activities. MORAR HATFIELD LIMITED has been registered for 9 years. Current directors include O'BRIEN, Christopher, SHARP, Gary Thomas.

Company Number
10257753
Status
active
Type
ltd
Incorporated
29 June 2016
Age
9 years
Address
71-75 Shelton Street, London, WC2H 9JQ
Industry Sector
Human Health and Social Work Activities
Business Activity
Residential nursing care activities
Directors
O'BRIEN, Christopher, SHARP, Gary Thomas
SIC Codes
87100, 87300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MORAR HATFIELD LIMITED

MORAR HATFIELD LIMITED is an active company incorporated on 29 June 2016 with the registered office located in London. The company operates in the Human Health and Social Work Activities sector, specifically engaged in residential nursing care activities and 1 other business activity. MORAR HATFIELD LIMITED was registered 9 years ago.(SIC: 87100, 87300)

Status

active

Active since 9 years ago

Company No

10257753

LTD Company

Age

9 Years

Incorporated 29 June 2016

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 24 March 2026 (1 month 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

8 months left

Last Filed

Made up to 9 December 2025 (4 months ago)
Submitted on 10 December 2025 (4 months ago)

Next Due

Due by 23 December 2026
For period ending 9 December 2026

Previous Company Names

MAXBASE LIMITED
From: 29 June 2016To: 23 August 2021
Contact
Address

71-75 Shelton Street Covent Garden London, WC2H 9JQ,

Previous Addresses

Hatfield Manor Care Home Hatfield Avenue Hatfield Hertfordshire AL10 9UA United Kingdom
From: 1 March 2024To: 2 May 2024
C/O Simply Uk, 722 Capability Green Luton LU1 3LU England
From: 23 August 2021To: 1 March 2024
Bradbury House 830 the Crescent Colchester Business Park Colchester CO4 9YQ England
From: 17 April 2018To: 23 August 2021
505 Pinner Road Harrow Middlesex HA2 6EH United Kingdom
From: 6 July 2016To: 17 April 2018
Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom
From: 29 June 2016To: 6 July 2016
Timeline

20 key events • 2016 - 2021

Funding Officers Ownership
Company Founded
Jun 16
Director Joined
Jul 16
Director Left
Jul 16
Funding Round
Oct 16
New Owner
Jul 17
Director Left
Apr 18
Director Joined
Apr 18
Director Joined
Apr 18
Director Joined
Apr 18
Loan Secured
Apr 18
New Owner
Jun 18
Owner Exit
Jun 18
Owner Exit
Oct 18
Director Left
Aug 21
Director Left
Aug 21
Director Left
Aug 21
Owner Exit
Aug 21
Director Joined
Aug 21
Director Joined
Aug 21
Loan Cleared
Aug 21
1
Funding
11
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

O'BRIEN, Christopher

Active
Shelton Street, LondonWC2H 9JQ
Born August 1969
Director
Appointed 18 Aug 2021

SHARP, Gary Thomas

Active
Shelton Street, LondonWC2H 9JQ
Born June 1984
Director
Appointed 18 Aug 2021

SCHOFIELD, Nigel Bennett

Resigned
Capability Green, LutonLU1 3LU
Secretary
Appointed 12 Apr 2018
Resigned 18 Aug 2021

GILL, Kulwant Singh

Resigned
IlfordIG5 0BH
Born February 1959
Director
Appointed 06 Jul 2016
Resigned 12 Apr 2018

HILL, Peter Martin

Resigned
830 The Crescent, ColchesterCO4 9YQ
Born August 1968
Director
Appointed 12 Apr 2018
Resigned 18 Aug 2021

JEFFERY, Paul Anthony Keith

Resigned
830 The Crescent, ColchesterCO4 9YQ
Born December 1966
Director
Appointed 12 Apr 2018
Resigned 18 Aug 2021

KAHAN, Barbara

Resigned
2 Woodberry Grove, LondonN12 0DR
Born June 1931
Director
Appointed 29 Jun 2016
Resigned 06 Jul 2016

SCHOFIELD, Nigel Bennett

Resigned
830 The Crescent, ColchesterCO4 9YQ
Born June 1950
Director
Appointed 12 Apr 2018
Resigned 18 Aug 2021

Persons with significant control

4

1 Active
3 Ceased
Pochard Way, BellshillML4 3HB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 18 Aug 2021
830 The Crescent, ColchesterCO4 9YQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 18 Apr 2018
Ceased 18 Aug 2021

Mr Paul Anthony Keith Jeffery

Ceased
830 The Crescent, ColchesterCO4 9YQ
Born December 1963

Nature of Control

Ownership of shares 50 to 75 percent
Notified 18 Apr 2018
Ceased 18 Apr 2018

Mr Sewa Singh Atkar

Ceased
32-34 Forest Lane, ChigwellIG7 5AE
Born June 1957

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Jun 2016
Ceased 18 Apr 2018
Fundings
Financials
Latest Activities

Filing History

60

Accounts With Accounts Type Total Exemption Full
24 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
10 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
7 May 2024
CH01Change of Director Details
Change Person Director Company With Change Date
7 May 2024
CH01Change of Director Details
Change Person Director Company With Change Date
7 May 2024
CH01Change of Director Details
Change Person Director Company With Change Date
7 May 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
2 May 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
1 March 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
21 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 December 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
29 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
15 December 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
10 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 March 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
24 August 2021
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
23 August 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
23 August 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
23 August 2021
TM01Termination of Director
Notification Of A Person With Significant Control
23 August 2021
PSC02Notification of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
23 August 2021
TM02Termination of Secretary
Cessation Of A Person With Significant Control
23 August 2021
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
23 August 2021
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
23 August 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 August 2021
AP01Appointment of Director
Resolution
23 August 2021
RESOLUTIONSResolutions
Confirmation Statement With No Updates
25 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 January 2019
AAAnnual Accounts
Notification Of A Person With Significant Control
30 October 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 October 2018
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
25 June 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
14 June 2018
PSC01Notification of Individual PSC
Confirmation Statement With Updates
14 June 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
14 June 2018
PSC07Cessation of Relevant Legal Entity PSC
Resolution
25 April 2018
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
24 April 2018
MR01Registration of a Charge
Appoint Person Secretary Company With Name Date
18 April 2018
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
17 April 2018
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
17 April 2018
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
17 April 2018
CH01Change of Director Details
Change Person Director Company With Change Date
17 April 2018
CH01Change of Director Details
Change Person Director Company With Change Date
17 April 2018
CH01Change of Director Details
Termination Director Company With Name Termination Date
17 April 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
17 April 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 April 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 April 2018
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
23 March 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
17 July 2017
PSC01Notification of Individual PSC
Confirmation Statement With Updates
17 July 2017
CS01Confirmation Statement
Second Filing Capital Allotment Shares
3 November 2016
RP04SH01RP04SH01
Capital Allotment Shares
14 October 2016
SH01Allotment of Shares
Appoint Person Director Company With Name Date
7 July 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 July 2016
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
6 July 2016
AD01Change of Registered Office Address
Incorporation Company
29 June 2016
NEWINCIncorporation