Advanced company searchLink opens in new window

HOMECARE (HOLDINGS) LIMITED

Company number 03341261

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
24 Apr 2024 CS01 Confirmation statement made on 24 April 2024 with no updates
05 Jul 2023 AA Full accounts made up to 31 December 2022
15 Jun 2023 MR01 Registration of charge 033412610010, created on 14 June 2023
17 Apr 2023 CS01 Confirmation statement made on 17 April 2023 with no updates
13 Sep 2022 AA Full accounts made up to 31 December 2021
13 Jun 2022 AP01 Appointment of Mr David Bowling as a director on 7 June 2022
13 Jun 2022 TM01 Termination of appointment of Gary Douglas Sidle as a director on 7 June 2022
30 May 2022 RP04AP01 Second filing for the appointment of Andrew Kerr Adam Ferguson as a director
11 Apr 2022 CS01 Confirmation statement made on 11 April 2022 with no updates
27 Oct 2021 TM01 Termination of appointment of David Raymond Jewell as a director on 27 October 2021
27 Oct 2021 AP01 Appointment of Mr Andrew Kerr Adam Ferguson as a director on 27 October 2021
  • ANNOTATION Clarification a second filed AP01 was registered on 30/05/2022.
09 Jul 2021 AA Full accounts made up to 31 December 2020
14 Apr 2021 CS01 Confirmation statement made on 14 April 2021 with no updates
21 Jan 2021 TM02 Termination of appointment of Lorraine Grace Beavis as a secretary on 31 December 2020
21 Jan 2021 AP03 Appointment of Sarah Elizabeth Atherton as a secretary on 1 January 2021
27 Nov 2020 AD01 Registered office address changed from Holgate Park Holgate Road York YO26 4GA to 6 East Parade Leeds LS1 2AD on 27 November 2020
05 Aug 2020 AA Full accounts made up to 31 December 2019
15 Apr 2020 CS01 Confirmation statement made on 15 April 2020 with no updates
17 Jul 2019 AA Full accounts made up to 31 December 2018
09 Apr 2019 CS01 Confirmation statement made on 9 April 2019 with no updates
19 Jun 2018 AA Full accounts made up to 31 December 2017
10 Apr 2018 CS01 Confirmation statement made on 28 March 2018 with updates
06 Nov 2017 AD02 Register inspection address has been changed to 6 East Parade Leeds LS1 2AD
31 Oct 2017 PSC05 Change of details for Cpp Holdings Limited as a person with significant control on 30 October 2017
29 Jun 2017 AA Full accounts made up to 31 December 2016