Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > HAZELDENE HOUSE LTD
Company Information for

HAZELDENE HOUSE LTD

ROMFORD ROAD, PEMBURY, TUNBRIDGE WELLS, KENT, TN2 4AY,
Company Registration Number
04539791
Private Limited Company
Active

Company Overview

About Hazeldene House Ltd
HAZELDENE HOUSE LTD was founded on 2002-09-19 and has its registered office in Tunbridge Wells. The organisation's status is listed as "Active". Hazeldene House Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
HAZELDENE HOUSE LTD
 
Legal Registered Office
ROMFORD ROAD
PEMBURY
TUNBRIDGE WELLS
KENT
TN2 4AY
Other companies in TN2
 
Previous Names
THE PRIORY (PEMBURY) LIMITED29/02/2012
Filing Information
Company Number 04539791
Company ID Number 04539791
Date formed 2002-09-19
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 06/09/2015
Return next due 04/10/2016
Type of accounts FULL
Last Datalog update: 2023-10-08 05:14:51
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name HAZELDENE HOUSE LTD
The following companies were found which have the same name as HAZELDENE HOUSE LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
HAZELDENE HOUSE SURGERY GPF LIMITED HAZELDENE HOUSE SURGERY MAIN ROAD GREAT HAYWOOD STAFFORDSHIRE ST18 0SU Active Company formed on the 2013-10-25
HAZELDENE HOUSE AND OPERATIONS LIMITED ROMFORD ROAD PEMBURY TURNBRIDGE WELLS KENT TN2 4AY Active - Proposal to Strike off Company formed on the 2017-09-15

Company Officers of HAZELDENE HOUSE LTD

Current Directors
Officer Role Date Appointed
WILLIAM ERNEST GRAHAM
Company Secretary 2006-09-07
KAREN ELIZABETH GRAHAM
Director 2002-09-24
WILLIAM ERNEST GRAHAM
Director 2002-09-24
Previous Officers
Officer Role Date Appointed Date Resigned
KAREN ELIZABETH GRAHAM
Company Secretary 2002-09-24 2006-09-07
ANGELA JEAN COURTNAGE
Nominated Secretary 2002-09-19 2002-09-24
MARTYN PAUL ASHLEY TAYLOR
Nominated Director 2002-09-19 2002-09-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
WILLIAM ERNEST GRAHAM HAILSHAM HOUSE (NEW ROAD) LIMITED Company Secretary 2009-01-09 CURRENT 2008-12-24 Active
WILLIAM ERNEST GRAHAM GRAHAM LAND & DEVELOPMENTS LIMITED Company Secretary 2008-03-06 CURRENT 2008-03-06 Active
WILLIAM ERNEST GRAHAM RODWELL HOUSE LIMITED Company Secretary 2006-06-19 CURRENT 2006-06-19 Active
WILLIAM ERNEST GRAHAM FARMSTEAD NURSING HOME LIMITED Company Secretary 2005-01-14 CURRENT 2005-01-14 Dissolved 2014-03-04
WILLIAM ERNEST GRAHAM CORNFORD HOUSE LIMITED Company Secretary 2001-10-12 CURRENT 2001-10-09 Active
WILLIAM ERNEST GRAHAM GRAHAM CARE (YB) LIMITED Company Secretary 1995-10-05 CURRENT 1995-10-04 Active
KAREN ELIZABETH GRAHAM HAWKHURST HOUSE LIMITED Director 2016-11-25 CURRENT 2016-11-25 Active
KAREN ELIZABETH GRAHAM BROOMFIELD HOUSE CHELMSFORD LIMITED Director 2016-02-17 CURRENT 2016-02-17 Active
KAREN ELIZABETH GRAHAM SOUTHLANDS HOUSE LIMITED Director 2015-06-30 CURRENT 2015-06-30 Active
KAREN ELIZABETH GRAHAM FLEXIFLY AIRCRAFT HIRE LIMITED Director 2015-06-17 CURRENT 2015-06-17 Active
KAREN ELIZABETH GRAHAM HARPWOOD HOUSE LIMITED Director 2015-02-04 CURRENT 2015-02-04 Active
KAREN ELIZABETH GRAHAM WOODCHURCH HOUSE LIMITED Director 2011-02-03 CURRENT 2011-02-03 Active
KAREN ELIZABETH GRAHAM HAWKINGE HOUSE LIMITED Director 2010-02-22 CURRENT 2010-02-22 Active
KAREN ELIZABETH GRAHAM HAILSHAM HOUSE (NEW ROAD) LIMITED Director 2009-01-09 CURRENT 2008-12-24 Active
KAREN ELIZABETH GRAHAM GRAHAM LAND & DEVELOPMENTS LIMITED Director 2008-03-06 CURRENT 2008-03-06 Active
KAREN ELIZABETH GRAHAM RODWELL HOUSE LIMITED Director 2006-06-19 CURRENT 2006-06-19 Active
KAREN ELIZABETH GRAHAM FARMSTEAD NURSING HOME LIMITED Director 2005-01-14 CURRENT 2005-01-14 Dissolved 2014-03-04
KAREN ELIZABETH GRAHAM CORNFORD HOUSE LIMITED Director 2001-10-12 CURRENT 2001-10-09 Active
KAREN ELIZABETH GRAHAM GRAHAM CARE (YB) LIMITED Director 1995-10-05 CURRENT 1995-10-04 Active
WILLIAM ERNEST GRAHAM HAILSHAM HOUSE AND OPERATIONS LIMITED Director 2017-09-15 CURRENT 2017-09-15 Active
WILLIAM ERNEST GRAHAM HAZELDENE HOUSE AND OPERATIONS LIMITED Director 2017-09-15 CURRENT 2017-09-15 Active - Proposal to Strike off
WILLIAM ERNEST GRAHAM KETTLEWELL HOUSE AND OPERATIONS LIMITED Director 2017-09-15 CURRENT 2017-09-15 Active
WILLIAM ERNEST GRAHAM HAWKHURST HOUSE LIMITED Director 2016-11-25 CURRENT 2016-11-25 Active
WILLIAM ERNEST GRAHAM BROOMFIELD HOUSE CHELMSFORD LIMITED Director 2016-02-17 CURRENT 2016-02-17 Active
WILLIAM ERNEST GRAHAM SOUTHLANDS HOUSE LIMITED Director 2015-06-30 CURRENT 2015-06-30 Active
WILLIAM ERNEST GRAHAM FLEXIFLY AIRCRAFT HIRE LIMITED Director 2015-06-17 CURRENT 2015-06-17 Active
WILLIAM ERNEST GRAHAM HARPWOOD HOUSE LIMITED Director 2015-02-04 CURRENT 2015-02-04 Active
WILLIAM ERNEST GRAHAM WOODCHURCH HOUSE LIMITED Director 2011-02-03 CURRENT 2011-02-03 Active
WILLIAM ERNEST GRAHAM HAWKINGE HOUSE LIMITED Director 2010-02-22 CURRENT 2010-02-22 Active
WILLIAM ERNEST GRAHAM HAILSHAM HOUSE (NEW ROAD) LIMITED Director 2009-01-09 CURRENT 2008-12-24 Active
WILLIAM ERNEST GRAHAM GRAHAM LAND & DEVELOPMENTS LIMITED Director 2008-03-06 CURRENT 2008-03-06 Active
WILLIAM ERNEST GRAHAM CHRISTIANITY EXPLORED Director 2007-08-20 CURRENT 2007-08-20 Active
WILLIAM ERNEST GRAHAM RODWELL HOUSE LIMITED Director 2006-06-19 CURRENT 2006-06-19 Active
WILLIAM ERNEST GRAHAM FARMSTEAD NURSING HOME LIMITED Director 2005-01-14 CURRENT 2005-01-14 Dissolved 2014-03-04
WILLIAM ERNEST GRAHAM CORNFORD HOUSE LIMITED Director 2001-10-12 CURRENT 2001-10-09 Active
WILLIAM ERNEST GRAHAM GRAHAM CARE (YB) LIMITED Director 1995-10-05 CURRENT 1995-10-04 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-09-15CONFIRMATION STATEMENT MADE ON 06/09/23, WITH UPDATES
2023-09-12FULL ACCOUNTS MADE UP TO 31/12/22
2022-09-15CS01CONFIRMATION STATEMENT MADE ON 06/09/22, WITH UPDATES
2022-08-08FULL ACCOUNTS MADE UP TO 31/12/21
2022-08-08AAFULL ACCOUNTS MADE UP TO 31/12/21
2021-09-29AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-09-16CS01CONFIRMATION STATEMENT MADE ON 06/09/21, WITH UPDATES
2020-09-16CS01CONFIRMATION STATEMENT MADE ON 06/09/20, WITH UPDATES
2020-07-30AAFULL ACCOUNTS MADE UP TO 31/12/19
2019-09-16CS01CONFIRMATION STATEMENT MADE ON 06/09/19, WITH UPDATES
2019-07-09AAFULL ACCOUNTS MADE UP TO 31/12/18
2018-10-16CH03SECRETARY'S DETAILS CHNAGED FOR MR WILLIAM ERNEST GRAHAM on 2018-10-16
2018-10-16CH01Director's details changed for Dr Karen Elizabeth Graham on 2018-10-16
2018-09-19CS01CONFIRMATION STATEMENT MADE ON 06/09/18, WITH NO UPDATES
2018-07-12AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-02-15RP04CS01Second filing of Confirmation Statement dated 06/09/2016
2018-02-02PSC07CESSATION OF WILLIAM ERNEST GRAHAM AS A PSC
2018-02-02PSC07CESSATION OF KAREN ELIZABETH GRAHAM AS A PSC
2017-09-28AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-09-06CS01CONFIRMATION STATEMENT MADE ON 06/09/17, WITH NO UPDATES
2016-12-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 045397910004
2016-10-08RES13Resolutions passed:
  • The documents/the lender 15/09/2016
2016-09-06LATEST SOC06/09/16 STATEMENT OF CAPITAL;GBP 1000
2016-09-06CS01CONFIRMATION STATEMENT MADE ON 06/09/16, WITH UPDATES
2016-07-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/15
2015-09-08LATEST SOC08/09/15 STATEMENT OF CAPITAL;GBP 1000
2015-09-08AR0106/09/15 ANNUAL RETURN FULL LIST
2015-08-12AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/14
2015-07-10RES13Resolutions passed:
  • Financing arrangements with lender/company business 25/06/2015
2015-03-16MEM/ARTSARTICLES OF ASSOCIATION
2014-12-15RES13COMPANY BUSINESS 22/11/2014
2014-12-15RES01ADOPT ARTICLES 15/12/14
2014-10-06LATEST SOC06/10/14 STATEMENT OF CAPITAL;GBP 1000
2014-10-06AR0106/09/14 ANNUAL RETURN FULL LIST
2014-06-11AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/13
2013-09-13AR0106/09/13 ANNUAL RETURN FULL LIST
2013-09-13AD01REGISTERED OFFICE CHANGED ON 13/09/13 FROM the Priory Residential Home Romford Road Pembury, Tunbridge Wells Kent TN2 4AY
2013-07-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12
2013-01-31MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2012-10-10AR0106/09/12 FULL LIST
2012-09-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11
2012-02-29RES15CHANGE OF NAME 27/02/2012
2012-02-29CERTNMCOMPANY NAME CHANGED THE PRIORY (PEMBURY) LIMITED CERTIFICATE ISSUED ON 29/02/12
2011-10-12AR0106/09/11 FULL LIST
2011-09-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2010-11-29AR0106/09/10 FULL LIST
2010-09-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2009-10-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2009-09-21363aRETURN MADE UP TO 06/09/09; FULL LIST OF MEMBERS
2008-10-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2008-09-18363aRETURN MADE UP TO 06/09/08; FULL LIST OF MEMBERS
2007-11-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2007-09-12363aRETURN MADE UP TO 06/09/07; FULL LIST OF MEMBERS
2006-10-25363aRETURN MADE UP TO 06/09/06; FULL LIST OF MEMBERS
2006-09-08287REGISTERED OFFICE CHANGED ON 08/09/06 FROM: 20 CRANLEY ROAD WALTON ON THAMES SURREY KT12 5BP
2006-09-08288aNEW SECRETARY APPOINTED
2006-09-08190LOCATION OF DEBENTURE REGISTER
2006-09-08353LOCATION OF REGISTER OF MEMBERS
2006-09-08288bSECRETARY RESIGNED
2006-07-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2005-11-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2005-10-2688(2)RAD 12/10/05--------- £ SI 999@1=999 £ IC 1/1000
2005-09-08363aRETURN MADE UP TO 06/09/05; FULL LIST OF MEMBERS
2005-07-11225ACC. REF. DATE EXTENDED FROM 30/09/04 TO 31/12/04
2004-09-06363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-09-06363sRETURN MADE UP TO 06/09/04; FULL LIST OF MEMBERS
2004-07-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03
2004-03-15287REGISTERED OFFICE CHANGED ON 15/03/04 FROM: 23A BURWOOD PARK ROAD WALTON ON THAMES SURREY KT12 5LH
2003-10-07395PARTICULARS OF MORTGAGE/CHARGE
2003-09-18395PARTICULARS OF MORTGAGE/CHARGE
2003-09-15363sRETURN MADE UP TO 06/09/03; FULL LIST OF MEMBERS
2002-10-14288aNEW DIRECTOR APPOINTED
2002-10-14288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2002-09-30288bDIRECTOR RESIGNED
2002-09-30288bSECRETARY RESIGNED
2002-09-19NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
87 - Residential care activities
871 - Residential nursing care activities
87100 - Residential nursing care facilities




Licences & Regulatory approval
We could not find any licences issued to HAZELDENE HOUSE LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against HAZELDENE HOUSE LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-12-21 Outstanding CLYDESDALE BANK PLC (TRADING AS BOTH CLYDESDALE BANK AND YORKSHIRE BANK)
LEGAL MORTGAGE 2013-01-31 Outstanding CLYDESDALE BANK PLC
LEGAL MORTGAGE 2003-10-07 Outstanding YORKSHIRE BANK PLC
DEBENTURE 2003-09-18 Outstanding YORKSHIRE BANK PLC
Intangible Assets
Patents
We have not found any records of HAZELDENE HOUSE LTD registering or being granted any patents
Domain Names
We do not have the domain name information for HAZELDENE HOUSE LTD
Trademarks
We have not found any records of HAZELDENE HOUSE LTD registering or being granted any trademarks
Income
Government Income

Government spend with HAZELDENE HOUSE LTD

Government Department Income DateTransaction(s) Value Services/Products
Derbyshire County Council 2010-11-03 GBP £1,052 Residential Care Homes
Derbyshire County Council 2010-11-03 GBP £973 Residential Care Homes
Derbyshire County Council 2010-11-03 GBP £870 Residential Care Homes
Derbyshire County Council 2010-11-03 GBP £1,106 Residential Care Homes
Derbyshire County Council 2010-11-03 GBP £1,548 Residential Care Homes
Derbyshire County Council 2010-11-03 GBP £933 Residential Care Homes
Derbyshire County Council 2010-11-03 GBP £950 Residential Care Homes
Derbyshire County Council 2010-11-03 GBP £1,106 Residential Care Homes
Derbyshire County Council 2010-11-03 GBP £990 Residential Care Homes
Derbyshire County Council 2010-11-03 GBP £1,548 Residential Care Homes

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where HAZELDENE HOUSE LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HAZELDENE HOUSE LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded HAZELDENE HOUSE LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.
    Other companies at postcode TN2 4AY