Hatfield Haven Limited GREENFORD


Hatfield Haven started in year 1905 as Private Limited Company with registration number 00085961. The Hatfield Haven company has been functioning successfully for one hundred and nineteen years now and its status is active. The firm's office is based in Greenford at 7 The Parade. Postal code: UB6 0LZ. Since June 17, 2003 Hatfield Haven Limited is no longer carrying the name Tilletts.

At present there are 2 directors in the the company, namely Salim A. and Renuka B.. In addition one secretary - Renuka B. - is with the firm. At present 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.

Hatfield Haven Limited Address / Contact

Office Address 7 The Parade
Office Address2 Sudbury Heights Avenue
Town Greenford
Post code UB6 0LZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 00085961
Date of Incorporation Wed, 27th Sep 1905
Industry Residential care activities for the elderly and disabled
End of financial Year 31st March
Company age 119 years old
Account next due date Tue, 31st Dec 2024 (246 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sun, 17th Mar 2024 (2024-03-17)
Last confirmation statement dated Fri, 3rd Mar 2023

Company staff

Salim A.

Position: Director

Appointed: 15 October 2020

Renuka B.

Position: Secretary

Appointed: 04 January 2007

Renuka B.

Position: Director

Appointed: 04 January 2007

Emma R.

Position: Secretary

Resigned: 01 May 1992

Salim A.

Position: Director

Appointed: 04 January 2007

Resigned: 15 October 2020

Madeline G.

Position: Secretary

Appointed: 04 October 2005

Resigned: 04 January 2007

Mark B.

Position: Director

Appointed: 15 May 2003

Resigned: 04 January 2007

Alexis B.

Position: Secretary

Appointed: 15 May 2003

Resigned: 04 October 2005

Caroline H.

Position: Director

Appointed: 15 May 1992

Resigned: 15 May 2003

Caroline H.

Position: Secretary

Appointed: 01 May 1992

Resigned: 15 May 2003

Emma R.

Position: Director

Appointed: 06 December 1991

Resigned: 15 May 2003

Elizabeth G.

Position: Director

Appointed: 06 December 1991

Resigned: 15 May 2003

Sallie B.

Position: Director

Appointed: 06 December 1991

Resigned: 15 May 2003

Julia T.

Position: Director

Appointed: 06 December 1991

Resigned: 15 May 2003

People with significant control

The list of persons with significant control who own or control the company includes 1 name. As BizStats researched, there is Haven Care Home Management Limited from Greenford, England. This PSC is categorised as "a limited" and has 75,01-100% shares. This PSC and has 75,01-100% shares.

Haven Care Home Management Limited

7 The Parade Sudbury Heights Avenue, Greenford, UB6 0LZ, England

Legal authority Company Act 2006
Legal form Limited
Country registered United Kingdom
Place registered Companies House
Registration number 06573392
Notified on 7 December 2016
Nature of control: 75,01-100% shares

Company previous names

Tilletts June 17, 2003
Tilletts Laundry And Dry Cleaning April 5, 1994

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-03-312012-03-312013-03-312014-03-312015-03-302015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth633 512683 605            
Balance Sheet
Cash Bank On Hand      70 06062 32816 089105 122282 438598 239480 934359 869
Current Assets14 18127 78875 17160 09256 32256 32271 53065 24814 02789 401289 161709 452605 904556 207
Debtors  59 089 -12 711-12 7111 47024 427-2 0621 9356 723111 213124 970196 338
Net Assets Liabilities      926 693900 428842 569917 608995 524989 7071 024 9881 120 317
Other Debtors      6 8915 41529 8561 1181 589464464428
Property Plant Equipment      1 247 5411 239 0671 222 2041 270 5391 254 5381 270 0221 249 1551 694 454
Cash Bank In Hand14 18127 78816 08260 09269 03369 03370 060       
Net Assets Liabilities Including Pension Asset Liability633 512683 605725 029801 421837 472837 472905 438       
Tangible Fixed Assets1 133 3791 185 6061 180 2061 173 2191 165 7021 165 7021 247 541       
Reserves/Capital
Called Up Share Capital19 56519 56519 56519 56519 56519 56519 565       
Profit Loss Account Reserve613 947664 040705 464781 856817 907817 907885 873       
Shareholder Funds633 512683 605            
Other
Accrued Liabilities Deferred Income          5 0005 8025 6643 849
Accumulated Depreciation Impairment Property Plant Equipment      140 418164 128190 081215 942255 904288 990309 857346 213
Additions Other Than Through Business Combinations Property Plant Equipment       15 2369 090 23 96148 570 481 655
Amounts Owed By Group Undertakings          97 19796 99796 997170 583
Amounts Owed To Group Undertakings          520 419627 406693 613781 262
Amounts Owed To Group Undertakings Participating Interests      321 757353 102345 241358 739423 222   
Average Number Employees During Period         2725282826
Bank Borrowings Overdrafts           218 750 33 576
Corporation Tax Payable      46 76519 432  44 30338 39647 13250 712
Creditors      70 89350 34448 42183 593124 953846 156693 613814 838
Increase From Depreciation Charge For Year Property Plant Equipment       23 71025 953 39 96233 08620 86736 356
Net Current Assets Liabilities-499 867-502 001-455 177-16 9417 5627 5626 90936 411-34 3945 711261 405565 841469 446240 701
Other Creditors      11 5604 9514 3249 70762 80855 14451 087107 545
Other Taxation Social Security Payable       11 966  6 099 14 733 
Prepayments Accrued Income           5231 0211 465
Property Plant Equipment Gross Cost      1 387 9591 403 1951 412 2851 486 4811 510 4421 559 0121 559 0122 040 667
Taxation Social Security Payable       31 39827 90444 73950 402   
Total Assets Less Current Liabilities633 512683 605 1 156 2781 173 2641 173 2641 254 4501 275 4781 187 8101 276 3471 418 7461 835 8631 718 6011 935 155
Trade Creditors Trade Payables      12 56813 99516 19329 14711 74313 01917 84219 099
Trade Debtors Trade Receivables      -5 149-2 495-31 918-16 8395 13413 22926 48823 862
Creditors Due Within One Year Total Current Liabilities514 048529 789            
Fixed Assets1 133 3791 185 606            
Tangible Fixed Assets Additions 67 4296 9522 956  99 857       
Tangible Fixed Assets Cost Or Valuation1 210 7651 278 1941 285 1461 288 102 1 288 1021 387 959       
Tangible Fixed Assets Depreciation77 38692 588104 940114 883 122 400140 418       
Tangible Fixed Assets Depreciation Charge For Period 15 202            
Capital Employed 683 605725 029801 421837 472837 472905 438       
Creditors Due After One Year   354 858335 792335 792349 012       
Creditors Due Within One Year 529 789471 259431 89148 76048 76064 621       
Number Shares Allotted  19 56519 565 10019 565       
Par Value Share  11 11       
Share Capital Allotted Called Up Paid 19 56519 56519 56519 56519 56519 565       
Tangible Fixed Assets Depreciation Charged In Period  12 3529 943 7 51718 018       

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 29th, June 2023
Free Download (11 pages)

Company search

Advertisements