Company NameHartwig Care Limited
DirectorsMario Abajo MÉNguez and JosÉ Javier RomÁN Hernando
Company StatusActive
Company Number03872270
CategoryPrivate Limited Company
Incorporation Date5 November 1999(24 years, 6 months ago)
Previous NamesNadja Hartwig Limited and Nadja Hartwig Care Limited

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMr Mario Abajo MÉNguez
Date of BirthFebruary 1970 (Born 54 years ago)
NationalitySpanish
StatusCurrent
Appointed21 June 2016(16 years, 7 months after company formation)
Appointment Duration7 years, 10 months
RoleManaging Director
Country of ResidenceEngland
Correspondence Address3 Ella Mews
London
NW3 2NH
Director NameMr JosÉ Javier RomÁN Hernando
Date of BirthFebruary 1970 (Born 54 years ago)
NationalitySpanish
StatusCurrent
Appointed21 June 2016(16 years, 7 months after company formation)
Appointment Duration7 years, 10 months
RoleCompany Director
Country of ResidenceSpain
Correspondence Address3 Ella Mews
London
NW3 2NH
Director NameMrs Nadja Victoria Shaw
Date of BirthMay 1971 (Born 53 years ago)
NationalitySwedish
StatusResigned
Appointed05 November 1999(same day as company formation)
RoleAgency Director
Country of ResidenceUnited Kingdom
Correspondence AddressLower Farm Bartlow Road
Hadstock
Cambridge
Cambridgeshire
CB21 4PF
Secretary NameAmbrose Surendra Nivard James
NationalityBritish
StatusResigned
Appointed05 November 1999(same day as company formation)
RoleCompany Director
Correspondence Address9 Carlingford Road
London
NW3 1RY
Secretary NameSahaeeda French
NationalityBritish
StatusResigned
Appointed11 November 2004(5 years after company formation)
Appointment Duration11 years, 7 months (resigned 21 June 2016)
RoleCompany Director
Correspondence Address4 Ashdown Crescent
Gospel Oak
London
NW5 4QB
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed05 November 1999(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed05 November 1999(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Contact

Websitehartwigcare.co.uk
Email address[email protected]
Telephone020 79167270
Telephone regionLondon

Location

Registered Address3 Ella Mews
London
NW3 2NH
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardGospel Oak
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

939 at £1Mrs Nadja Victoria Shaw
72.96%
Ordinary
90 at £1Mrs Alina Iljina
6.99%
Ordinary
90 at £1Ms Angela Banda
6.99%
Ordinary
167 at £1Mrs Sahaeeda French
12.98%
Ordinary
1 at £1Mr Ambrose James
0.08%
Ordinary

Financials

Year2014
Net Worth£683,336
Cash£199,797
Current Liabilities£740,371

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 4 weeks from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return15 November 2023 (5 months, 2 weeks ago)
Next Return Due29 November 2024 (6 months, 4 weeks from now)

Charges

13 May 2014Delivered on: 21 May 2014
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding

Filing History

20 December 2020Full accounts made up to 31 December 2019 (25 pages)
1 December 2020Confirmation statement made on 15 November 2020 with updates (4 pages)
15 June 2020Director's details changed for Mr José Javier Román Hernando on 18 February 2020 (2 pages)
15 June 2020Director's details changed for Mr Mario Abajo Ménguez on 18 February 2020 (2 pages)
9 March 2020Change of details for Clece Care Services Limited as a person with significant control on 18 February 2020 (2 pages)
18 February 2020Registered office address changed from 5 Ella Mews London NW3 2NH England to West Wing, 17th Floor 389 Chiswick High Road London W4 4AL on 18 February 2020 (1 page)
26 November 2019Confirmation statement made on 15 November 2019 with updates (4 pages)
4 July 2019Full accounts made up to 31 December 2018 (24 pages)
15 November 2018Confirmation statement made on 15 November 2018 with no updates (3 pages)
24 August 2018Full accounts made up to 31 December 2017 (28 pages)
15 November 2017Cessation of José Javier Román Hernando as a person with significant control on 21 June 2016 (1 page)
15 November 2017Confirmation statement made on 9 November 2017 with no updates (3 pages)
15 November 2017Cessation of José Javier Román Hernando as a person with significant control on 21 June 2016 (1 page)
15 November 2017Cessation of Mario Abajo Menguez as a person with significant control on 21 June 2016 (1 page)
15 November 2017Confirmation statement made on 9 November 2017 with no updates (3 pages)
15 November 2017Change of details for Clece Care Services Limited as a person with significant control on 21 June 2016 (2 pages)
15 November 2017Cessation of Mario Abajo Menguez as a person with significant control on 21 June 2016 (1 page)
15 November 2017Confirmation statement made on 15 November 2017 with no updates (3 pages)
15 November 2017Confirmation statement made on 15 November 2017 with no updates (3 pages)
15 November 2017Change of details for Clece Care Services Limited as a person with significant control on 21 June 2016 (2 pages)
12 September 2017Full accounts made up to 31 December 2016 (28 pages)
12 September 2017Full accounts made up to 31 December 2016 (28 pages)
28 June 2017Director's details changed for Mr Mario Abajo Menguez on 21 June 2016 (2 pages)
28 June 2017Director's details changed for Mr José Javier Román Hernando on 21 June 2016 (2 pages)
28 June 2017Director's details changed for Mr José Javier Román Hernando on 21 June 2016 (2 pages)
28 June 2017Director's details changed for Mr José Javier Román Hernando on 21 June 2016 (2 pages)
28 June 2017Director's details changed for Mr José Javier Román Hernando on 21 June 2016 (2 pages)
28 June 2017Director's details changed for Mr Mario Abajo Menguez on 21 June 2016 (2 pages)
23 November 2016Confirmation statement made on 9 November 2016 with updates (7 pages)
23 November 2016Confirmation statement made on 9 November 2016 with updates (7 pages)
13 October 2016Statement of capital following an allotment of shares on 21 June 2016
  • GBP 1,431
(8 pages)
13 October 2016Statement of capital following an allotment of shares on 21 June 2016
  • GBP 1,431
(8 pages)
12 August 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(10 pages)
12 August 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(10 pages)
26 July 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
26 July 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
21 July 2016Registered office address changed from 125-135 Quest House 3rd Floor Staines Road Hounslow TW3 3JB England to 5 Ella Mews London NW3 2NH on 21 July 2016 (1 page)
21 July 2016Registered office address changed from 125-135 Quest House 3rd Floor Staines Road Hounslow TW3 3JB England to 5 Ella Mews London NW3 2NH on 21 July 2016 (1 page)
6 July 2016Appointment of Mr Mario Abajo Menguez as a director on 21 June 2016 (2 pages)
6 July 2016Appointment of Mr Mario Abajo Menguez as a director on 21 June 2016 (2 pages)
4 July 2016Appointment of Mr José Javier Román Hernando as a director on 21 June 2016 (2 pages)
4 July 2016Current accounting period extended from 30 November 2016 to 31 December 2016 (1 page)
4 July 2016Termination of appointment of Sahaeeda French as a secretary on 21 June 2016 (1 page)
4 July 2016Registered office address changed from 5 Ella Mews London NW3 2NH to 125-135 Quest House 3rd Floor Staines Road Hounslow TW3 3JB on 4 July 2016 (1 page)
4 July 2016Termination of appointment of Sahaeeda French as a secretary on 21 June 2016 (1 page)
4 July 2016Registered office address changed from 5 Ella Mews London NW3 2NH to 125-135 Quest House 3rd Floor Staines Road Hounslow TW3 3JB on 4 July 2016 (1 page)
4 July 2016Current accounting period extended from 30 November 2016 to 31 December 2016 (1 page)
4 July 2016Termination of appointment of Nadja Victoria Shaw as a director on 21 June 2016 (1 page)
4 July 2016Termination of appointment of Nadja Victoria Shaw as a director on 21 June 2016 (1 page)
4 July 2016Appointment of Mr José Javier Román Hernando as a director on 21 June 2016 (2 pages)
28 June 2016Accounts for a small company made up to 30 November 2015 (7 pages)
28 June 2016Accounts for a small company made up to 30 November 2015 (7 pages)
27 June 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
27 June 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
24 February 2016Satisfaction of charge 038722700001 in full (1 page)
24 February 2016Satisfaction of charge 038722700001 in full (1 page)
10 November 2015All of the property or undertaking has been released from charge 038722700001 (1 page)
10 November 2015All of the property or undertaking has been released from charge 038722700001 (1 page)
9 November 2015Annual return made up to 9 November 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 1,287
(5 pages)
9 November 2015Annual return made up to 9 November 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 1,287
(5 pages)
9 November 2015Annual return made up to 9 November 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 1,287
(5 pages)
6 September 2015Accounts for a small company made up to 30 November 2014 (7 pages)
6 September 2015Accounts for a small company made up to 30 November 2014 (7 pages)
10 November 2014Annual return made up to 9 November 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 1,287
(5 pages)
10 November 2014Annual return made up to 9 November 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 1,287
(5 pages)
10 November 2014Annual return made up to 9 November 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 1,287
(5 pages)
5 September 2014Accounts for a small company made up to 30 November 2013 (7 pages)
5 September 2014Accounts for a small company made up to 30 November 2013 (7 pages)
21 May 2014Registration of charge 038722700001 (18 pages)
21 May 2014Registration of charge 038722700001 (18 pages)
13 November 2013Annual return made up to 9 November 2013 with a full list of shareholders
Statement of capital on 2013-11-13
  • GBP 1,287
(5 pages)
13 November 2013Annual return made up to 9 November 2013 with a full list of shareholders
Statement of capital on 2013-11-13
  • GBP 1,287
(5 pages)
13 November 2013Annual return made up to 9 November 2013 with a full list of shareholders
Statement of capital on 2013-11-13
  • GBP 1,287
(5 pages)
21 June 2013Accounts for a small company made up to 30 November 2012 (7 pages)
21 June 2013Accounts for a small company made up to 30 November 2012 (7 pages)
19 November 2012Annual return made up to 9 November 2012 with a full list of shareholders (14 pages)
19 November 2012Annual return made up to 9 November 2012 with a full list of shareholders (14 pages)
19 November 2012Annual return made up to 9 November 2012 with a full list of shareholders (14 pages)
25 October 2012Statement of capital following an allotment of shares on 17 October 2012
  • GBP 1,287
(6 pages)
25 October 2012Statement of capital following an allotment of shares on 17 October 2012
  • GBP 1,287
(6 pages)
17 August 2012Total exemption small company accounts made up to 30 November 2011 (9 pages)
17 August 2012Total exemption small company accounts made up to 30 November 2011 (9 pages)
26 April 2012Registered office address changed from Unit 2 30a Highgate Road London NW5 1NS on 26 April 2012 (1 page)
26 April 2012Registered office address changed from Unit 2 30a Highgate Road London NW5 1NS on 26 April 2012 (1 page)
9 November 2011Register inspection address has been changed from C/O Hartwig Care Ltd 30a Highgate Road London NW5 1NS United Kingdom (1 page)
9 November 2011Register(s) moved to registered office address (1 page)
9 November 2011Register(s) moved to registered office address (1 page)
9 November 2011Annual return made up to 5 November 2011 with a full list of shareholders (4 pages)
9 November 2011Annual return made up to 5 November 2011 with a full list of shareholders (4 pages)
9 November 2011Register inspection address has been changed from C/O Hartwig Care Ltd 30a Highgate Road London NW5 1NS United Kingdom (1 page)
9 November 2011Register(s) moved to registered inspection location (1 page)
9 November 2011Register(s) moved to registered inspection location (1 page)
9 November 2011Annual return made up to 5 November 2011 with a full list of shareholders (4 pages)
23 August 2011Total exemption small company accounts made up to 30 November 2010 (8 pages)
23 August 2011Total exemption small company accounts made up to 30 November 2010 (8 pages)
11 November 2010Annual return made up to 5 November 2010 with a full list of shareholders (5 pages)
11 November 2010Annual return made up to 5 November 2010 with a full list of shareholders (5 pages)
11 November 2010Annual return made up to 5 November 2010 with a full list of shareholders (5 pages)
2 September 2010Total exemption small company accounts made up to 30 November 2009 (7 pages)
2 September 2010Total exemption small company accounts made up to 30 November 2009 (7 pages)
11 November 2009Director's details changed for Mrs Nadja Victoria Shaw on 5 November 2009 (2 pages)
11 November 2009Director's details changed for Mrs Nadja Victoria Shaw on 5 November 2009 (2 pages)
11 November 2009Annual return made up to 5 November 2009 with a full list of shareholders (6 pages)
11 November 2009Register(s) moved to registered inspection location (1 page)
11 November 2009Register(s) moved to registered inspection location (1 page)
11 November 2009Director's details changed for Mrs Nadja Victoria Shaw on 5 November 2009 (2 pages)
11 November 2009Register inspection address has been changed (1 page)
11 November 2009Annual return made up to 5 November 2009 with a full list of shareholders (6 pages)
11 November 2009Annual return made up to 5 November 2009 with a full list of shareholders (6 pages)
11 November 2009Register inspection address has been changed (1 page)
6 October 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(6 pages)
6 October 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(6 pages)
16 July 2009Total exemption small company accounts made up to 30 November 2008 (7 pages)
16 July 2009Total exemption small company accounts made up to 30 November 2008 (7 pages)
10 November 2008Director's change of particulars / nadja shaw / 04/01/2008 (2 pages)
10 November 2008Return made up to 05/11/08; full list of members (3 pages)
10 November 2008Director's change of particulars / nadja shaw / 04/01/2008 (2 pages)
10 November 2008Return made up to 05/11/08; full list of members (3 pages)
29 July 2008Total exemption small company accounts made up to 30 November 2007 (7 pages)
29 July 2008Total exemption small company accounts made up to 30 November 2007 (7 pages)
30 November 2007Return made up to 05/11/07; full list of members (2 pages)
30 November 2007Return made up to 05/11/07; full list of members (2 pages)
17 July 2007Total exemption small company accounts made up to 30 November 2006 (8 pages)
17 July 2007Total exemption small company accounts made up to 30 November 2006 (8 pages)
4 July 2007Director's particulars changed (1 page)
4 July 2007Director's particulars changed (1 page)
28 June 2007Registered office changed on 28/06/07 from: 4 heathgate place, agincourt road london, NW3 2NU (1 page)
28 June 2007Registered office changed on 28/06/07 from: 4 heathgate place, agincourt road london, NW3 2NU (1 page)
21 November 2006Director's particulars changed (1 page)
21 November 2006Director's particulars changed (1 page)
21 November 2006Director's particulars changed (1 page)
21 November 2006Director's particulars changed (1 page)
21 November 2006Return made up to 05/11/06; full list of members (2 pages)
21 November 2006Return made up to 05/11/06; full list of members (2 pages)
16 June 2006Total exemption full accounts made up to 30 November 2005 (13 pages)
16 June 2006Total exemption full accounts made up to 30 November 2005 (13 pages)
6 February 2006Company name changed nadja hartwig care LIMITED\certificate issued on 04/02/06 (2 pages)
6 February 2006Company name changed nadja hartwig care LIMITED\certificate issued on 04/02/06 (2 pages)
2 December 2005Return made up to 05/11/05; full list of members (2 pages)
2 December 2005Return made up to 05/11/05; full list of members (2 pages)
25 April 2005Total exemption full accounts made up to 30 November 2003 (9 pages)
25 April 2005Total exemption full accounts made up to 30 November 2004 (9 pages)
25 April 2005Total exemption full accounts made up to 30 November 2004 (9 pages)
25 April 2005Total exemption full accounts made up to 30 November 2003 (9 pages)
23 November 2004Return made up to 05/11/04; full list of members (6 pages)
23 November 2004Secretary resigned (1 page)
23 November 2004New secretary appointed (2 pages)
23 November 2004New secretary appointed (2 pages)
23 November 2004Secretary resigned (1 page)
23 November 2004Return made up to 05/11/04; full list of members (6 pages)
17 April 2004Return made up to 05/11/03; full list of members
  • 363(287) ‐ Registered office changed on 17/04/04
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
17 April 2004Return made up to 05/11/03; full list of members
  • 363(287) ‐ Registered office changed on 17/04/04
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
15 April 2004Company name changed nadja hartwig LIMITED\certificate issued on 15/04/04 (2 pages)
15 April 2004Company name changed nadja hartwig LIMITED\certificate issued on 15/04/04 (2 pages)
5 October 2003Total exemption full accounts made up to 30 November 2002 (8 pages)
5 October 2003Total exemption full accounts made up to 30 November 2002 (8 pages)
13 February 2003Return made up to 05/11/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
13 February 2003Return made up to 05/11/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
26 January 2003Ad 05/11/99-04/11/00 £ si 998@1 (2 pages)
26 January 2003Ad 05/11/99-04/11/00 £ si 998@1 (2 pages)
3 October 2002Total exemption full accounts made up to 30 November 2001 (7 pages)
3 October 2002Total exemption full accounts made up to 30 November 2001 (7 pages)
6 December 2001Return made up to 05/11/01; full list of members (6 pages)
6 December 2001Return made up to 05/11/01; full list of members (6 pages)
7 September 2001Total exemption small company accounts made up to 30 November 2000 (6 pages)
7 September 2001Total exemption small company accounts made up to 30 November 2000 (6 pages)
8 December 2000Return made up to 05/11/00; full list of members (6 pages)
8 December 2000Return made up to 05/11/00; full list of members (6 pages)
10 November 1999New secretary appointed (2 pages)
10 November 1999Secretary resigned (1 page)
10 November 1999New director appointed (2 pages)
10 November 1999Secretary resigned (1 page)
10 November 1999Director resigned (1 page)
10 November 1999New director appointed (2 pages)
10 November 1999New secretary appointed (2 pages)
10 November 1999Director resigned (1 page)
5 November 1999Incorporation (16 pages)
5 November 1999Incorporation (16 pages)