Background WavePink WaveYellow Wave

HAMBERLEY CARE (ENFIELD) LIMITED (11926191)

HAMBERLEY CARE (ENFIELD) LIMITED (11926191) is an active UK company. incorporated on 4 April 2019. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. HAMBERLEY CARE (ENFIELD) LIMITED has been registered for 6 years. Current directors include KAY, Daniel, MCALEAR, Duncan John Howard, STREET, Timothy William.

Company Number
11926191
Status
active
Type
ltd
Incorporated
4 April 2019
Age
6 years
Address
33 Glasshouse Street, London, W1B 5DG
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
KAY, Daniel, MCALEAR, Duncan John Howard, STREET, Timothy William
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HAMBERLEY CARE (ENFIELD) LIMITED

HAMBERLEY CARE (ENFIELD) LIMITED is an active company incorporated on 4 April 2019 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. HAMBERLEY CARE (ENFIELD) LIMITED was registered 6 years ago.(SIC: 82990)

Status

active

Active since 6 years ago

Company No

11926191

LTD Company

Age

6 Years

Incorporated 4 April 2019

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 9 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 4 March 2026 (Just now)
Submitted on 4 March 2026 (Just now)

Next Due

Due by 18 March 2027
For period ending 4 March 2027

Previous Company Names

HAMBERLEY CARE (PROJECT 5) LIMITED
From: 4 April 2019To: 21 December 2020
Contact
Address

33 Glasshouse Street London, W1B 5DG,

Previous Addresses

One Vine Street London W1J 0AH United Kingdom
From: 4 April 2019To: 15 May 2024
Timeline

3 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Apr 19
Loan Secured
Nov 21
Owner Exit
Apr 25
0
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

KAY, Daniel

Active
Glasshouse Street, LondonW1B 5DG
Born May 1969
Director
Appointed 04 Apr 2019

MCALEAR, Duncan John Howard

Active
Glasshouse Street, LondonW1B 5DG
Born April 1968
Director
Appointed 04 Apr 2019

STREET, Timothy William

Active
Glasshouse Street, LondonW1B 5DG
Born September 1974
Director
Appointed 04 Apr 2019

Persons with significant control

2

1 Active
1 Ceased
Glasshouse Street, LondonW1B 5DG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Feb 2021
LondonW1J 0AH

Nature of Control

Significant influence or control
Notified 04 Apr 2019
Ceased 01 Feb 2021
Fundings
Financials
Latest Activities

Filing History

21

Confirmation Statement With No Updates
4 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
9 July 2025
AAAnnual Accounts
Change Person Director Company With Change Date
7 May 2025
CH01Change of Director Details
Confirmation Statement With Updates
1 May 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
1 May 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 May 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
21 May 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
15 May 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
10 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
24 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
22 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
12 November 2021
MR01Registration of a Charge
Accounts With Accounts Type Dormant
15 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 June 2021
CS01Confirmation Statement
Resolution
21 December 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
8 October 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
22 May 2020
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
27 April 2020
CS01Confirmation Statement
Incorporation Company
4 April 2019
NEWINCIncorporation