Company NameHazelwood Care Limited
Company StatusActive
Company Number04403025
CategoryPrivate Limited Company
Incorporation Date25 March 2002(22 years, 1 month ago)

Business Activity

Section QHuman health and social work activities
SIC 8531Social work with accommodation
SIC 87300Residential care activities for the elderly and disabled

Directors

Director NameMr Manvinder Singh
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed02 April 2002(1 week after company formation)
Appointment Duration22 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address290 Cricklewood Lane
Childs Hill
London
NW2 2PX
Director NameTrident Director Services (Jersey) Limited (Corporation)
StatusCurrent
Appointed25 August 2015(13 years, 5 months after company formation)
Appointment Duration8 years, 8 months
Correspondence Address11 Bath Street
St Helier
JE2 4ST
Director NameStrategic Management Limited (Corporation)
StatusCurrent
Appointed03 October 2019(17 years, 6 months after company formation)
Appointment Duration4 years, 6 months
Correspondence Address11 Bath Street
St Helier
Jersey
JE4 8UT
Secretary NameAmarjit Singh Bains
NationalityIndian
StatusResigned
Appointed25 April 2006(4 years, 1 month after company formation)
Appointment Duration2 years, 5 months (resigned 10 October 2008)
RoleCompany Director
Correspondence Address21 Rosemary Avenue
Hounslow
Middlesex
TW4 7JQ
Director NameJpcord Limited (Corporation)
StatusResigned
Appointed25 March 2002(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB
Secretary NameJpcors Limited (Corporation)
StatusResigned
Appointed25 March 2002(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB
Secretary NameLovell Properties Limited (Corporation)
StatusResigned
Appointed19 April 2002(3 weeks, 3 days after company formation)
Appointment Duration5 months, 4 weeks (resigned 14 October 2002)
Correspondence AddressUnit 1 Acton Mews Business
Centre 310-328 Uxbridge Road
Acton Hill
London
W3 9QP
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusResigned
Appointed14 October 2002(6 months, 3 weeks after company formation)
Appointment Duration3 years, 6 months (resigned 25 April 2006)
Correspondence Address4th Floor 3 Tenterden Street
Hanover Square
London
W1S 1TD
Secretary NameIncorporate Secretariat Ltd (Corporation)
StatusResigned
Appointed10 October 2008(6 years, 6 months after company formation)
Appointment Duration4 years, 4 months (resigned 13 February 2013)
Correspondence Address4th Floor 3 Tenterden Street
London
W1S 1TD

Contact

Websitehazelwoodcare.co.uk
Telephone020 73725167
Telephone regionLondon

Location

Registered AddressFadavi & Co
8b Accommodation Rd
London
NW11 8ED
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardChilds Hill
Built Up AreaGreater London

Shareholders

90 at £1Hazelwood Invest LTD
90.00%
Ordinary
10 at £1Manvinder Singh
10.00%
Ordinary

Financials

Year2014
Turnover£1,622,276
Gross Profit£689,856
Net Worth£916,584
Cash£331,638
Current Liabilities£277,139

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return5 January 2024 (3 months, 3 weeks ago)
Next Return Due19 January 2025 (8 months, 3 weeks from now)

Charges

25 February 2008Delivered on: 28 February 2008
Persons entitled: Abbey National PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Westcliff residential home, 51 leopold road, felixstowe, ipswich.
Outstanding
5 September 2007Delivered on: 12 September 2007
Persons entitled: Abbey National PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 44 shakespeare road worthing west sussex.
Outstanding
24 January 2003Delivered on: 25 January 2003
Persons entitled: Abbey National PLC

Classification: Legal and general charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: St josephs residential care home 38/40 hindes road harrow middx HA1 1SL. All uncalled capital and intellectual property rights, all interest in any securities, stock in trade, plant and book debts.
Outstanding
25 February 2008Delivered on: 28 February 2008
Satisfied on: 15 January 2011
Persons entitled: Abbey National PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Devon lodge, 23A grange road, hedge end, hampshire.
Fully Satisfied
5 September 2007Delivered on: 12 September 2007
Satisfied on: 22 February 2014
Persons entitled: Abbey National PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 140 heene road worthing west sussex.
Fully Satisfied
5 September 2007Delivered on: 12 September 2007
Satisfied on: 22 February 2014
Persons entitled: Abbey National PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 2 longfellow road worthing west sussex.
Fully Satisfied
28 October 2003Delivered on: 7 November 2003
Satisfied on: 8 February 2011
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land and building westcliff residential home, stanley road, felixstowe, suffolk t/n SK210788. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
14 March 2003Delivered on: 15 March 2003
Satisfied on: 22 February 2014
Persons entitled: Abbey National PLC

Classification: Legal and general charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The cedars residential care home 16 fordbridge road ashford middlesex TW15 2SG; all uncalled capital and all intellectual property rights and all other freehold and leasehold property; any interest in all securities,stock in trade,plant and book debts.
Fully Satisfied

Filing History

9 February 2024Confirmation statement made on 5 January 2024 with no updates (3 pages)
21 December 2023Accounts for a small company made up to 31 March 2023 (10 pages)
9 January 2023Confirmation statement made on 5 January 2023 with no updates (3 pages)
16 December 2022Accounts for a small company made up to 31 March 2022 (10 pages)
5 January 2022Confirmation statement made on 5 January 2022 with no updates (3 pages)
20 December 2021Accounts for a small company made up to 31 March 2021 (10 pages)
29 August 2021Change of details for Hazelwood Invest Limited as a person with significant control on 6 April 2016 (2 pages)
10 February 2021Accounts for a small company made up to 31 March 2020 (10 pages)
6 January 2021Confirmation statement made on 6 January 2021 with no updates (3 pages)
30 January 2020Confirmation statement made on 30 January 2020 with updates (4 pages)
20 December 2019Accounts for a small company made up to 31 March 2019 (10 pages)
9 October 2019Appointment of Strategic Management Limited as a director on 3 October 2019 (2 pages)
26 March 2019Confirmation statement made on 25 March 2019 with no updates (3 pages)
31 October 2018Accounts for a small company made up to 31 March 2018 (10 pages)
26 March 2018Confirmation statement made on 25 March 2018 with no updates (3 pages)
14 December 2017Audited abridged accounts made up to 31 March 2017 (9 pages)
14 December 2017Audited abridged accounts made up to 31 March 2017 (9 pages)
30 March 2017Confirmation statement made on 25 March 2017 with updates (5 pages)
30 March 2017Confirmation statement made on 25 March 2017 with updates (5 pages)
31 December 2016Full accounts made up to 31 March 2016 (9 pages)
31 December 2016Full accounts made up to 31 March 2016 (9 pages)
30 March 2016Annual return made up to 25 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 100
(4 pages)
30 March 2016Annual return made up to 25 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 100
(4 pages)
30 December 2015Accounts for a medium company made up to 31 March 2015 (19 pages)
30 December 2015Accounts for a medium company made up to 31 March 2015 (19 pages)
9 September 2015Appointment of Trident Director Services (Jersey) Limited as a director on 25 August 2015 (2 pages)
9 September 2015Appointment of Trident Director Services (Jersey) Limited as a director on 25 August 2015 (2 pages)
27 March 2015Annual return made up to 25 March 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 100
(3 pages)
27 March 2015Annual return made up to 25 March 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 100
(3 pages)
15 December 2014Accounts for a medium company made up to 31 March 2014 (19 pages)
15 December 2014Accounts for a medium company made up to 31 March 2014 (19 pages)
27 March 2014Annual return made up to 25 March 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 100
(3 pages)
27 March 2014Annual return made up to 25 March 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 100
(3 pages)
22 February 2014Satisfaction of charge 4 in full (4 pages)
22 February 2014Satisfaction of charge 4 in full (4 pages)
22 February 2014Satisfaction of charge 2 in full (4 pages)
22 February 2014Satisfaction of charge 2 in full (4 pages)
22 February 2014Satisfaction of charge 5 in full (4 pages)
22 February 2014Satisfaction of charge 5 in full (4 pages)
17 December 2013Accounts for a medium company made up to 31 March 2013 (19 pages)
17 December 2013Accounts for a medium company made up to 31 March 2013 (19 pages)
11 April 2013Annual return made up to 25 March 2013 with a full list of shareholders (3 pages)
11 April 2013Termination of appointment of Incorporate Secretariat Ltd as a secretary (1 page)
11 April 2013Annual return made up to 25 March 2013 with a full list of shareholders (3 pages)
11 April 2013Termination of appointment of Incorporate Secretariat Ltd as a secretary (1 page)
8 April 2013Accounts for a medium company made up to 31 March 2012 (19 pages)
8 April 2013Accounts for a medium company made up to 31 March 2012 (19 pages)
10 January 2013Registered office address changed from 1 Acton Hill Mews 310-328 Uxbridge Road Acton Hill London W3 9QN on 10 January 2013 (1 page)
10 January 2013Registered office address changed from 1 Acton Hill Mews 310-328 Uxbridge Road Acton Hill London W3 9QN on 10 January 2013 (1 page)
2 January 2013Section 519 (1 page)
2 January 2013Section 519 (1 page)
10 April 2012Annual return made up to 25 March 2012 with a full list of shareholders (4 pages)
10 April 2012Annual return made up to 25 March 2012 with a full list of shareholders (4 pages)
8 January 2012Accounts for a medium company made up to 31 March 2011 (22 pages)
8 January 2012Accounts for a medium company made up to 31 March 2011 (22 pages)
11 April 2011Annual return made up to 25 March 2011 with a full list of shareholders (4 pages)
11 April 2011Annual return made up to 25 March 2011 with a full list of shareholders (4 pages)
9 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
9 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
18 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
18 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
11 January 2011Accounts for a medium company made up to 31 March 2010 (24 pages)
11 January 2011Accounts for a medium company made up to 31 March 2010 (24 pages)
8 April 2010Director's details changed for Manvinder Singh on 1 January 2010 (2 pages)
8 April 2010Director's details changed for Manvinder Singh on 1 January 2010 (2 pages)
8 April 2010Annual return made up to 25 March 2010 with a full list of shareholders (4 pages)
8 April 2010Annual return made up to 25 March 2010 with a full list of shareholders (4 pages)
8 April 2010Director's details changed for Manvinder Singh on 1 January 2010 (2 pages)
2 February 2010Accounts for a medium company made up to 31 March 2009 (25 pages)
2 February 2010Accounts for a medium company made up to 31 March 2009 (25 pages)
26 March 2009Return made up to 25/03/09; full list of members (3 pages)
26 March 2009Return made up to 25/03/09; full list of members (3 pages)
19 January 2009Accounts for a small company made up to 31 March 2008 (9 pages)
19 January 2009Accounts for a small company made up to 31 March 2008 (9 pages)
16 October 2008Secretary appointed incorporate secretariat LTD (2 pages)
16 October 2008Appointment terminated secretary amarjit bains (1 page)
16 October 2008Secretary appointed incorporate secretariat LTD (2 pages)
16 October 2008Appointment terminated secretary amarjit bains (1 page)
4 September 2008Return made up to 25/03/08; full list of members (6 pages)
4 September 2008Return made up to 25/03/08; full list of members (6 pages)
28 February 2008Particulars of a mortgage or charge / charge no: 8 (3 pages)
28 February 2008Particulars of a mortgage or charge / charge no: 8 (3 pages)
28 February 2008Particulars of a mortgage or charge / charge no: 7 (3 pages)
28 February 2008Particulars of a mortgage or charge / charge no: 7 (3 pages)
30 January 2008Accounts for a small company made up to 31 March 2007 (8 pages)
30 January 2008Accounts for a small company made up to 31 March 2007 (8 pages)
12 September 2007Particulars of mortgage/charge (3 pages)
12 September 2007Particulars of mortgage/charge (3 pages)
12 September 2007Particulars of mortgage/charge (3 pages)
12 September 2007Particulars of mortgage/charge (3 pages)
12 September 2007Particulars of mortgage/charge (3 pages)
12 September 2007Particulars of mortgage/charge (3 pages)
13 April 2007Return made up to 25/03/07; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 April 2007Return made up to 25/03/07; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 April 2007Accounts for a small company made up to 31 March 2006 (9 pages)
1 April 2007Accounts for a small company made up to 31 March 2006 (9 pages)
30 June 2006Secretary resigned (1 page)
30 June 2006Secretary resigned (1 page)
11 May 2006New secretary appointed (1 page)
11 May 2006New secretary appointed (1 page)
7 April 2006Return made up to 25/03/06; full list of members (6 pages)
7 April 2006Return made up to 25/03/06; full list of members (6 pages)
20 January 2006Accounts for a small company made up to 31 March 2005 (9 pages)
20 January 2006Accounts for a small company made up to 31 March 2005 (9 pages)
28 April 2005Return made up to 25/03/05; full list of members (6 pages)
28 April 2005Return made up to 25/03/05; full list of members (6 pages)
4 February 2005Accounts for a small company made up to 31 March 2004 (8 pages)
4 February 2005Accounts for a small company made up to 31 March 2004 (8 pages)
28 April 2004Return made up to 25/03/04; full list of members (6 pages)
28 April 2004Return made up to 25/03/04; full list of members (6 pages)
6 January 2004Accounts for a small company made up to 31 March 2003 (8 pages)
6 January 2004Accounts for a small company made up to 31 March 2003 (8 pages)
7 November 2003Particulars of mortgage/charge (3 pages)
7 November 2003Particulars of mortgage/charge (3 pages)
18 April 2003Return made up to 25/03/03; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(7 pages)
18 April 2003Return made up to 25/03/03; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(7 pages)
8 April 2003Accounting reference date extended from 31/12/02 to 31/03/03 (1 page)
8 April 2003Accounting reference date extended from 31/12/02 to 31/03/03 (1 page)
15 March 2003Particulars of mortgage/charge (3 pages)
15 March 2003Particulars of mortgage/charge (3 pages)
25 January 2003Particulars of mortgage/charge (3 pages)
25 January 2003Particulars of mortgage/charge (3 pages)
17 October 2002Ad 03/10/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
17 October 2002New secretary appointed (2 pages)
17 October 2002New secretary appointed (2 pages)
17 October 2002Ad 03/10/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
8 July 2002Registered office changed on 08/07/02 from: 66 chiltern street london W1U 4JT (1 page)
8 July 2002Registered office changed on 08/07/02 from: 66 chiltern street london W1U 4JT (1 page)
24 May 2002Director's particulars changed (1 page)
24 May 2002Director's particulars changed (1 page)
23 May 2002Accounting reference date shortened from 31/03/03 to 31/12/02 (1 page)
23 May 2002Accounting reference date shortened from 31/03/03 to 31/12/02 (1 page)
3 May 2002Secretary resigned (1 page)
3 May 2002Secretary resigned (1 page)
3 May 2002New secretary appointed (1 page)
3 May 2002New secretary appointed (1 page)
1 May 2002Company name changed nashville LIMITED\certificate issued on 01/05/02 (2 pages)
1 May 2002Company name changed nashville LIMITED\certificate issued on 01/05/02 (2 pages)
26 April 2002Registered office changed on 26/04/02 from: 66 chiltern street london W1U 4JT (1 page)
26 April 2002New director appointed (2 pages)
26 April 2002New director appointed (2 pages)
26 April 2002Registered office changed on 26/04/02 from: 66 chiltern street london W1U 4JT (1 page)
8 April 2002Secretary resigned (1 page)
8 April 2002Secretary resigned (1 page)
8 April 2002Director resigned (1 page)
8 April 2002Registered office changed on 08/04/02 from: suite 17 city business centre lower road london SE16 2XB (1 page)
8 April 2002Registered office changed on 08/04/02 from: suite 17 city business centre lower road london SE16 2XB (1 page)
8 April 2002Director resigned (1 page)
25 March 2002Incorporation (11 pages)
25 March 2002Incorporation (11 pages)