Hadland Care Group Limited BOURNEMOUTH


Founded in 2003, Hadland Care Group, classified under reg no. 04799268 is an active company. Currently registered at 3 Wollaston Road BH6 4AR, Bournemouth the company has been in the business for twenty one years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on Thursday 31st March 2022. Since Friday 7th March 2008 Hadland Care Group Limited is no longer carrying the name Tops Care Group.

Currently there are 3 directors in the the company, namely Andrew D., Micah F. and Cheryl H.. In addition one secretary - Micah F. - is with the firm. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Hadland Care Group Limited Address / Contact

Office Address 3 Wollaston Road
Town Bournemouth
Post code BH6 4AR
Country of origin United Kingdom

Company Information / Profile

Registration Number 04799268
Date of Incorporation Fri, 13th Jun 2003
Industry Pre-primary education
End of financial Year 31st March
Company age 21 years old
Account next due date Sun, 31st Dec 2023 (118 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 23rd Jun 2024 (2024-06-23)
Last confirmation statement dated Fri, 9th Jun 2023

Company staff

Andrew D.

Position: Director

Appointed: 09 December 2019

Micah F.

Position: Director

Appointed: 03 March 2017

Micah F.

Position: Secretary

Appointed: 29 November 2016

Cheryl H.

Position: Director

Appointed: 13 June 2003

Jenny H.

Position: Director

Appointed: 22 August 2022

Resigned: 23 October 2023

Samantha K.

Position: Director

Appointed: 01 February 2021

Resigned: 02 March 2023

Harriet P.

Position: Director

Appointed: 12 August 2020

Resigned: 02 March 2023

Charlotte P.

Position: Director

Appointed: 02 July 2020

Resigned: 02 March 2023

Harriet P.

Position: Director

Appointed: 01 June 2018

Resigned: 30 May 2019

Paul L.

Position: Director

Appointed: 17 February 2017

Resigned: 19 December 2019

Paul L.

Position: Director

Appointed: 15 February 2017

Resigned: 02 March 2017

Maria T.

Position: Secretary

Appointed: 30 September 2016

Resigned: 29 November 2016

Jeffrey E.

Position: Director

Appointed: 01 August 2016

Resigned: 31 July 2019

Karen T.

Position: Director

Appointed: 02 February 2015

Resigned: 18 October 2015

Maria T.

Position: Director

Appointed: 14 July 2011

Resigned: 30 May 2019

Charlotte P.

Position: Director

Appointed: 08 September 2008

Resigned: 30 May 2019

John B.

Position: Director

Appointed: 16 January 2008

Resigned: 30 September 2016

John B.

Position: Secretary

Appointed: 16 June 2004

Resigned: 30 September 2016

Theresa P.

Position: Secretary

Appointed: 06 February 2004

Resigned: 16 June 2004

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 13 June 2003

Resigned: 13 June 2003

Wyn Green Limited

Position: Secretary

Appointed: 13 June 2003

Resigned: 30 June 2004

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 13 June 2003

Resigned: 13 June 2003

People with significant control

The list of PSCs who own or have control over the company consists of 1 name. As we researched, there is Cheryl H. This PSC and has 75,01-100% shares.

Cheryl H.

Notified on 6 June 2017
Nature of control: 75,01-100% shares

Company previous names

Tops Care Group March 7, 2008
Tops Day Nursery Group February 4, 2008

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Group of companies' accounts made up to Friday 31st March 2023
filed on: 22nd, December 2023
Free Download (46 pages)

Company search