Background WavePink WaveYellow Wave

HARTFORD CARE (8) LIMITED (14246979)

HARTFORD CARE (8) LIMITED (14246979) is an active UK company. incorporated on 20 July 2022. with registered office in Basingstoke. The company operates in the Human Health and Social Work Activities sector, engaged in residential care activities for the elderly and disabled. HARTFORD CARE (8) LIMITED has been registered for 3 years. Current directors include BARNES, Nicola Jane, ELSTON, Henry William, JONES, Emma Marie and 3 others.

Company Number
14246979
Status
active
Type
ltd
Incorporated
20 July 2022
Age
3 years
Address
2nd Floor, Clifton House, Basingstoke, RG21 7JE
Industry Sector
Human Health and Social Work Activities
Business Activity
Residential care activities for the elderly and disabled
Directors
BARNES, Nicola Jane, ELSTON, Henry William, JONES, Emma Marie, PUDDLE, Benjamin Gordon, SHAW, Kevin Anthony, SMITH, Amanda Helen
SIC Codes
87300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HARTFORD CARE (8) LIMITED

HARTFORD CARE (8) LIMITED is an active company incorporated on 20 July 2022 with the registered office located in Basingstoke. The company operates in the Human Health and Social Work Activities sector, specifically engaged in residential care activities for the elderly and disabled. HARTFORD CARE (8) LIMITED was registered 3 years ago.(SIC: 87300)

Status

active

Active since 3 years ago

Company No

14246979

LTD Company

Age

3 Years

Incorporated 20 July 2022

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 24 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

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 19 July 2025 (8 months ago)
Submitted on 23 July 2025 (8 months ago)

Next Due

Due by 2 August 2026
For period ending 19 July 2026
Contact
Address

2nd Floor, Clifton House Bunnian Place Basingstoke, RG21 7JE,

Timeline

12 key events • 2022 - 2025

Funding Officers Ownership
Company Founded
Jul 22
Director Left
Oct 22
Director Joined
Jul 24
Director Joined
Jul 24
Director Left
Jul 24
Director Left
Jul 24
Director Left
Jul 24
Funding Round
Jul 24
Director Joined
Aug 24
Director Joined
Aug 24
Director Joined
Aug 24
Loan Secured
May 25
1
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

6 Active
4 Resigned

BARNES, Nicola Jane

Active
Bunnian Place, BasingstokeRG21 7JE
Born October 1979
Director
Appointed 08 Aug 2024

ELSTON, Henry William

Active
Bunnian Place, BasingstokeRG21 7JE
Born August 1988
Director
Appointed 02 Jul 2024

JONES, Emma Marie

Active
Bunnian Place, BasingstokeRG21 7JE
Born February 1979
Director
Appointed 08 Aug 2024

PUDDLE, Benjamin Gordon

Active
Bunnian Place, BasingstokeRG21 7JE
Born May 1985
Director
Appointed 02 Jul 2024

SHAW, Kevin Anthony

Active
Bunnian Place, BasingstokeRG21 7JE
Born October 1977
Director
Appointed 20 Jul 2022

SMITH, Amanda Helen

Active
Bunnian Place, BasingstokeRG21 7JE
Born October 1965
Director
Appointed 08 Aug 2024

BARNES, Nicola Jane

Resigned
Bunnian Place, BasingstokeRG21 7JE
Born October 1978
Director
Appointed 20 Jul 2022
Resigned 02 Jul 2024

HEENAN, Victoria Louise

Resigned
Bunnian Place, BasingstokeRG21 7JE
Born April 1982
Director
Appointed 20 Jul 2022
Resigned 30 Sept 2022

JONES, Emma Marie

Resigned
Bunnian Place, BasingstokeRG21 7JE
Born February 1979
Director
Appointed 20 Jul 2022
Resigned 02 Jul 2024

SMITH, Amanda Helen

Resigned
Bunnian Place, BasingstokeRG21 7JE
Born October 1965
Director
Appointed 20 Jul 2022
Resigned 02 Jul 2024

Persons with significant control

1

Bunnian Place, BasingstokeRG21 7JE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Jul 2022
Fundings
Financials
Latest Activities

Filing History

21

Accounts With Accounts Type Small
24 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 July 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
19 May 2025
MR01Registration of a Charge
Accounts With Accounts Type Dormant
18 December 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 August 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 August 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 August 2024
AP01Appointment of Director
Confirmation Statement With Updates
1 August 2024
CS01Confirmation Statement
Capital Allotment Shares
16 July 2024
SH01Allotment of Shares
Memorandum Articles
12 July 2024
MAMA
Resolution
12 July 2024
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
10 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 July 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
10 July 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
10 July 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
20 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 August 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 October 2022
TM01Termination of Director
Change Account Reference Date Company Current Shortened
8 August 2022
AA01Change of Accounting Reference Date
Incorporation Company
20 July 2022
NEWINCIncorporation