Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Hammondcare UK And Europe Limited
Hammondcare UK And Europe Limited is a liquidation company incorporated on 23 December 2019 with the registered office located in Slough, Berkshire. Hammondcare UK And Europe Limited was registered 5 years ago.
Watch Company
Status
Liquidation
In voluntary liquidation since
4 months ago
Company No
12376698
Private limited by guarantee without share capital
Age
5 years
Incorporated
23 December 2019
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
22 December 2024
(10 months ago)
Next confirmation dated
22 December 2025
Due by
5 January 2026
(1 month remaining)
No changes
occurred since incorporation
Accounts
Submitted
For period
1 Jul
⟶
30 Jun 2024
(1 year)
Accounts type is
Small
Next accounts for period
30 June 2025
Due by
31 March 2026
(4 months remaining)
Learn more about Hammondcare UK And Europe Limited
Contact
Update Details
Address
Herschel House
58 Herschel Street
Slough
Berkshire
SL1 1PG
Address changed on
26 Jun 2025
(4 months ago)
Previous address was
10 John Street London WC1N 2EB
Companies in SL1 1PG
Telephone
Unreported
Email
Unreported
Website
Dementiacentre.com
See All Contacts
People
Officers
6
Shareholders
-
Controllers (PSC)
1
Colm Gerard Cunningham
Director • Irish • Lives in UK • Born in Jul 1967
Rory John Crout
Director • Australian • Lives in Australia • Born in Jan 1968
Keith Anthony Reynolds
Director • British • Lives in UK • Born in Dec 1958
Dr Emma Jane Hodges
Director • British • Lives in UK • Born in Feb 1973
Professor Mary Tara Marshall
Director • British • Lives in Scotland • Born in Jun 1945
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Hodges & Associates Ltd
Dr Emma Jane Hodges is a mutual person.
Active
Hammondcare International Limited
Colm Gerard Cunningham is a mutual person.
Liquidation
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2020–2024)
Period Ended
30 Jun 2024
For period
30 Jun
⟶
30 Jun 2024
Traded for
12 months
Cash in Bank
£7.29K
Decreased by £35.56K (-83%)
Turnover
£5
Decreased by £51 (-91%)
Employees
Unreported
Same as previous period
Total Assets
£7.46K
Decreased by £35.49K (-83%)
Total Liabilities
-£72.52K
Decreased by £23.65K (-25%)
Net Assets
-£65.06K
Decreased by £11.84K (+22%)
Debt Ratio (%)
972%
Increased by 748.13% (+334%)
See 10 Year Full Financials
Latest Activity
Declaration of Solvency
3 Months Ago on 30 Jul 2025
Registered Address Changed
4 Months Ago on 26 Jun 2025
Voluntary Liquidator Appointed
4 Months Ago on 26 Jun 2025
Confirmation Submitted
10 Months Ago on 8 Jan 2025
Small Accounts Submitted
1 Year Ago on 15 Oct 2024
Andrew James Montague Resigned
1 Year 9 Months Ago on 16 Feb 2024
Confirmation Submitted
1 Year 10 Months Ago on 11 Jan 2024
Small Accounts Submitted
2 Years Ago on 1 Nov 2023
Dr Emma Jane Hodges Appointed
2 Years 3 Months Ago on 1 Aug 2023
David John Hughes Resigned
2 Years 9 Months Ago on 1 Feb 2023
Get Alerts
Get Credit Report
Discover Hammondcare UK And Europe Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Declaration of solvency
Submitted on 30 Jul 2025
Resolutions
Submitted on 27 Jun 2025
Registered office address changed from 10 John Street London WC1N 2EB to Herschel House 58 Herschel Street Slough Berkshire SL1 1PG on 26 June 2025
Submitted on 26 Jun 2025
Appointment of a voluntary liquidator
Submitted on 26 Jun 2025
Confirmation statement made on 22 December 2024 with no updates
Submitted on 8 Jan 2025
Accounts for a small company made up to 30 June 2024
Submitted on 15 Oct 2024
Termination of appointment of Andrew James Montague as a director on 16 February 2024
Submitted on 3 Jul 2024
Confirmation statement made on 22 December 2023 with no updates
Submitted on 11 Jan 2024
Accounts for a small company made up to 30 June 2023
Submitted on 1 Nov 2023
Appointment of Dr Emma Jane Hodges as a director on 1 August 2023
Submitted on 1 Aug 2023
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs