Background WavePink WaveYellow Wave

DUNHAM CARE (HARTFORD) LIMITED (11459918)

DUNHAM CARE (HARTFORD) LIMITED (11459918) is an active UK company. incorporated on 11 July 2018. with registered office in Altrincham. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. DUNHAM CARE (HARTFORD) LIMITED has been registered for 7 years. Current directors include FORAN, David Robert, MCGOFF, Christopher Andrew, MCGOFF, David John Paul and 2 others.

Company Number
11459918
Status
active
Type
ltd
Incorporated
11 July 2018
Age
7 years
Address
1 St. Georges Court, Altrincham, WA14 5UA
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
FORAN, David Robert, MCGOFF, Christopher Andrew, MCGOFF, David John Paul, MCGOFF, Declan Thomas, MCGOFF, James Matthew
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DUNHAM CARE (HARTFORD) LIMITED

DUNHAM CARE (HARTFORD) LIMITED is an active company incorporated on 11 July 2018 with the registered office located in Altrincham. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. DUNHAM CARE (HARTFORD) LIMITED was registered 7 years ago.(SIC: 68100)

Status

active

Active since 7 years ago

Company No

11459918

LTD Company

Age

7 Years

Incorporated 11 July 2018

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 30 October 2025 (5 months ago)
Period: 1 August 2024 - 31 March 2025(9 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 10 July 2025 (8 months ago)
Submitted on 12 August 2025 (7 months ago)

Next Due

Due by 24 July 2026
For period ending 10 July 2026

Previous Company Names

NEW CARE (HARTFORD) LIMITED
From: 11 July 2018To: 31 January 2025
Contact
Address

1 St. Georges Court Altrincham Business Park Altrincham, WA14 5UA,

Previous Addresses

1 st. Georges Court Altrincham Business Park Altrincham WA14 5TP United Kingdom
From: 19 February 2019To: 23 April 2019
Mayfield House Lyon Road Altrincham WA14 5EF United Kingdom
From: 11 July 2018To: 19 February 2019
Timeline

4 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Jul 18
Share Issue
Feb 19
Funding Round
Feb 19
Director Left
Jun 25
2
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

5 Active
1 Resigned

FORAN, David Robert

Active
St. Georges Court, AltrinchamWA14 5UA
Born December 1974
Director
Appointed 11 Jul 2018

MCGOFF, Christopher Andrew

Active
St. Georges Court, AltrinchamWA14 5UA
Born October 1973
Director
Appointed 11 Jul 2018

MCGOFF, David John Paul

Active
St. Georges Court, AltrinchamWA14 5UA
Born April 1970
Director
Appointed 11 Jul 2018

MCGOFF, Declan Thomas

Active
St. Georges Court, AltrinchamWA14 5UA
Born September 1967
Director
Appointed 11 Jul 2018

MCGOFF, James Matthew

Active
St. Georges Court, AltrinchamWA14 5UA
Born September 1966
Director
Appointed 11 Jul 2018

KAY, Dominic Jude

Resigned
St. Georges Court, AltrinchamWA14 5UA
Born August 1972
Director
Appointed 11 Jul 2018
Resigned 10 Jun 2025

Persons with significant control

1

St Georges Court, AltrinchamWA14 5UA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Mar 2020
Fundings
Financials
Latest Activities

Filing History

27

Accounts With Accounts Type Dormant
30 October 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 October 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
12 August 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 June 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
23 April 2025
AAAnnual Accounts
Certificate Change Of Name Company
31 January 2025
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
12 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
24 July 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
24 July 2020
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
24 July 2020
PSC09Update to PSC Statements
Accounts With Accounts Type Dormant
17 April 2020
AAAnnual Accounts
Confirmation Statement With Updates
17 July 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
24 April 2019
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
23 April 2019
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
19 February 2019
AD01Change of Registered Office Address
Capital Alter Shares Subdivision
13 February 2019
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
13 February 2019
SH01Allotment of Shares
Capital Name Of Class Of Shares
13 February 2019
SH08Notice of Name/Rights of Class of Shares
Resolution
12 February 2019
RESOLUTIONSResolutions
Incorporation Company
11 July 2018
NEWINCIncorporation