Background WavePink WaveYellow Wave

HATZFELD CARE (GAINSBOROUGH) LIMITED (12699390)

HATZFELD CARE (GAINSBOROUGH) LIMITED (12699390) is an active UK company. incorporated on 26 June 2020. 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 and 1 other business activities. HATZFELD CARE (GAINSBOROUGH) LIMITED has been registered for 5 years. Current directors include JENKINSON, John Anthony, JENKINSON, Nicholas Adrian, JONES, Joanne Claire and 1 others.

Company Number
12699390
Status
active
Type
ltd
Incorporated
26 June 2020
Age
5 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, 87300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HATZFELD CARE (GAINSBOROUGH) LIMITED

HATZFELD CARE (GAINSBOROUGH) LIMITED is an active company incorporated on 26 June 2020 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 and 1 other business activity. HATZFELD CARE (GAINSBOROUGH) LIMITED was registered 5 years ago.(SIC: 87200, 87300)

Status

active

Active since 5 years ago

Company No

12699390

LTD Company

Age

5 Years

Incorporated 26 June 2020

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 July 2023 - 31 December 2024(19 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 17 February 2026 (2 months ago)
Submitted on 17 February 2026 (2 months ago)

Next Due

Due by 3 March 2027
For period ending 17 February 2027
Contact
Address

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

Timeline

7 key events • 2020 - 2023

Funding Officers Ownership
Company Founded
Jun 20
Loan Secured
Mar 21
Director Joined
May 21
New Owner
Jun 21
Director Joined
Feb 22
Owner Exit
Dec 23
Share Issue
Dec 23
1
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

JONES, Joanne

Active
Trentside Business Village, NewarkNG24 4XB
Secretary
Appointed 26 Jun 2020

JENKINSON, John Anthony

Active
Trentside Business Village, NewarkNG24 4XB
Born May 1945
Director
Appointed 26 Jun 2020

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 26 Jun 2020

WELDRICK, John Paul

Active
Trentside Business Village, NewarkNG24 4XB
Born November 1963
Director
Appointed 06 May 2021

Persons with significant control

2

1 Active
1 Ceased

Mr Anthony John Jenkinson

Ceased
Trentside Business Village, NewarkNG24 4XB
Born April 1969

Nature of Control

Ownership of shares 25 to 50 percent
Notified 30 Jun 2021
Ceased 07 Dec 2023

Mr John Anthony Jenkinson

Active
Trentside Business Village, NewarkNG24 4XB
Born May 1945

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 26 Jun 2020
Fundings
Financials
Latest Activities

Filing History

19

Confirmation Statement With Updates
17 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
25 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2025
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
11 November 2024
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
8 July 2024
CS01Confirmation Statement
Capital Alter Shares Subdivision
18 December 2023
SH02Allotment of Shares (prescribed particulars)
Cessation Of A Person With Significant Control
7 December 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
21 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 June 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
11 January 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
1 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 March 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 February 2022
AP01Appointment of Director
Notification Of A Person With Significant Control
30 June 2021
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
30 June 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 May 2021
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
30 March 2021
MR01Registration of a Charge
Incorporation Company
26 June 2020
NEWINCIncorporation