About

Registered Number: 05921199
Date of Incorporation: 31/08/2006 (17 years and 9 months ago)
Company Status: Active
Registered Address: Russell House, Oxford Road, Bournemouth, BH8 8EX,

 

Based in Bournemouth, Hampton Care Ltd was founded on 31 August 2006, it's status in the Companies House registry is set to "Active". This business has 3 directors listed as Groszman, Shelley, Groszman, Bernard, Halton Services Ltd at Companies House. We do not know the number of employees at Hampton Care Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GROSZMAN, Bernard 31 August 2006 23 May 2017 1
HALTON SERVICES LTD 31 August 2006 26 April 2015 1
Secretary Name Appointed Resigned Total Appointments
GROSZMAN, Shelley 30 August 2012 23 May 2017 1

Filing History

Document Type Date
CS01 - N/A 23 September 2020
AA - Annual Accounts 04 October 2019
CS01 - N/A 30 September 2019
PSC05 - N/A 30 September 2019
AP01 - Appointment of director 19 August 2019
AP01 - Appointment of director 07 January 2019
AA - Annual Accounts 10 October 2018
CS01 - N/A 02 October 2018
AP03 - Appointment of secretary 25 April 2018
TM02 - Termination of appointment of secretary 25 April 2018
CC04 - Statement of companies objects 23 March 2018
AA - Annual Accounts 30 November 2017
CS01 - N/A 03 October 2017
MR04 - N/A 04 September 2017
MR04 - N/A 04 September 2017
RESOLUTIONS - N/A 15 June 2017
AA01 - Change of accounting reference date 07 June 2017
AP01 - Appointment of director 06 June 2017
MR01 - N/A 06 June 2017
AD01 - Change of registered office address 05 June 2017
AP01 - Appointment of director 05 June 2017
AP04 - Appointment of corporate secretary 05 June 2017
TM01 - Termination of appointment of director 05 June 2017
TM02 - Termination of appointment of secretary 05 June 2017
AAMD - Amended Accounts 13 April 2017
AA01 - Change of accounting reference date 03 April 2017
AA - Annual Accounts 21 December 2016
CS01 - N/A 22 September 2016
AR01 - Annual Return 27 May 2016
TM01 - Termination of appointment of director 27 May 2016
AA - Annual Accounts 06 May 2016
MR01 - N/A 21 April 2016
AA01 - Change of accounting reference date 27 December 2015
MR04 - N/A 06 November 2015
MR04 - N/A 06 November 2015
MR01 - N/A 08 September 2015
AA - Annual Accounts 29 April 2015
AR01 - Annual Return 18 March 2015
AD01 - Change of registered office address 05 February 2015
AA01 - Change of accounting reference date 30 December 2014
AR01 - Annual Return 09 September 2014
AA - Annual Accounts 11 March 2014
AA01 - Change of accounting reference date 27 December 2013
AR01 - Annual Return 25 September 2013
AA - Annual Accounts 16 January 2013
AR01 - Annual Return 12 October 2012
TM02 - Termination of appointment of secretary 12 October 2012
AP03 - Appointment of secretary 12 October 2012
AA - Annual Accounts 02 February 2012
AR01 - Annual Return 28 September 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 28 March 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 28 March 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 28 March 2011
MG01 - Particulars of a mortgage or charge 05 March 2011
MG01 - Particulars of a mortgage or charge 05 March 2011
AA - Annual Accounts 10 November 2010
AR01 - Annual Return 13 October 2010
CH02 - Change of particulars for corporate director 13 October 2010
CH01 - Change of particulars for director 12 October 2010
AA - Annual Accounts 12 January 2010
363a - Annual Return 03 September 2009
288c - Notice of change of directors or secretaries or in their particulars 03 September 2009
288c - Notice of change of directors or secretaries or in their particulars 03 September 2009
AA - Annual Accounts 12 March 2009
287 - Change in situation or address of Registered Office 17 February 2009
288c - Notice of change of directors or secretaries or in their particulars 25 November 2008
363s - Annual Return 24 September 2008
AA - Annual Accounts 11 January 2008
RESOLUTIONS - N/A 08 November 2007
RESOLUTIONS - N/A 08 November 2007
RESOLUTIONS - N/A 08 November 2007
RESOLUTIONS - N/A 08 November 2007
363s - Annual Return 30 September 2007
225 - Change of Accounting Reference Date 22 November 2006
395 - Particulars of a mortgage or charge 31 October 2006
395 - Particulars of a mortgage or charge 31 October 2006
395 - Particulars of a mortgage or charge 31 October 2006
NEWINC - New incorporation documents 31 August 2006

Mortgages & Charges

Description Date Status Charge by
A registered charge 24 May 2017 Outstanding

N/A

A registered charge 21 April 2016 Fully Satisfied

N/A

A registered charge 01 September 2015 Fully Satisfied

N/A

Debenture 25 February 2011 Fully Satisfied

N/A

Legal charge 25 February 2011 Fully Satisfied

N/A

Charge over cash deposit 24 October 2006 Fully Satisfied

N/A

Legal charge 24 October 2006 Fully Satisfied

N/A

Debenture 24 October 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.