Background WavePink WaveYellow Wave

HATZFELD CARE (LINCOLN) LIMITED (12360705)

HATZFELD CARE (LINCOLN) LIMITED (12360705) is an active UK company. incorporated on 12 December 2019. with registered office in Newark. The company operates in the Human Health and Social Work Activities sector, engaged in residential care activities for learning difficulties, mental health and substance abuse. HATZFELD CARE (LINCOLN) LIMITED has been registered for 6 years. Current directors include JENKINSON, John Anthony, JENKINSON, Nicholas Adrian, JONES, Joanne Claire and 1 others.

Company Number
12360705
Status
active
Type
ltd
Incorporated
12 December 2019
Age
6 years
Address
Unit 3 Trentside Business Village, Newark, NG24 4XB
Industry Sector
Human Health and Social Work Activities
Business Activity
Residential care activities for learning difficulties, mental health and substance abuse
Directors
JENKINSON, John Anthony, JENKINSON, Nicholas Adrian, JONES, Joanne Claire, WELDRICK, John Paul
SIC Codes
87200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HATZFELD CARE (LINCOLN) LIMITED

HATZFELD CARE (LINCOLN) LIMITED is an active company incorporated on 12 December 2019 with the registered office located in Newark. The company operates in the Human Health and Social Work Activities sector, specifically engaged in residential care activities for learning difficulties, mental health and substance abuse. HATZFELD CARE (LINCOLN) LIMITED was registered 6 years ago.(SIC: 87200)

Status

active

Active since 6 years ago

Company No

12360705

LTD Company

Age

6 Years

Incorporated 12 December 2019

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 25 September 2025 (7 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

8 months left

Last Filed

Made up to 11 December 2025 (4 months ago)
Submitted on 11 December 2025 (4 months ago)

Next Due

Due by 25 December 2026
For period ending 11 December 2026
Contact
Address

Unit 3 Trentside Business Village Farndon Road Newark, NG24 4XB,

Previous Addresses

31 Abbey Road Grimsby South Humberside DN32 0HQ United Kingdom
From: 12 December 2019To: 14 July 2020
Timeline

6 key events • 2019 - 2022

Funding Officers Ownership
Company Founded
Dec 19
Director Joined
Jul 20
Owner Exit
Dec 20
Loan Secured
Mar 21
Director Joined
Aug 21
Director Joined
Feb 22
0
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

JENKINSON, John Anthony

Active
Trentside Business Village, NewarkNG24 4XB
Born May 1945
Director
Appointed 12 Dec 2019

JENKINSON, Nicholas Adrian

Active
Trentside Business Village, NewarkNG24 4XB
Born March 1975
Director
Appointed 01 Feb 2022

JONES, Joanne Claire

Active
Trentside Business Village, NewarkNG24 4XB
Born January 1971
Director
Appointed 01 Jul 2020

WELDRICK, John Paul

Active
Trentside Business Village, NewarkNG24 4XB
Born November 1963
Director
Appointed 01 Aug 2021

Persons with significant control

2

1 Active
1 Ceased
Farndon Road, NewarkNG24 4XB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Jun 2020

Mr John Anthony Jenkinson

Ceased
Trentside Business Village, NewarkNG24 4XB
Born May 1945

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 12 Dec 2019
Ceased 06 Jun 2020
Fundings
Financials
Latest Activities

Filing History

21

Confirmation Statement With No Updates
11 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
25 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
8 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
20 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
12 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
21 September 2023
AAAnnual Accounts
Change Person Director Company With Change Date
11 January 2023
CH01Change of Director Details
Confirmation Statement With No Updates
14 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
22 September 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 February 2022
AP01Appointment of Director
Confirmation Statement With No Updates
13 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 September 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 August 2021
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
30 March 2021
MR01Registration of a Charge
Confirmation Statement With Updates
15 February 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
2 December 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 December 2020
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
14 July 2020
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
14 July 2020
AP01Appointment of Director
Incorporation Company
12 December 2019
NEWINCIncorporation