Advanced company searchLink opens in new window

HOMECARE 24 LIMITED

Company number 02295245

Filter by category

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)
03 Mar 2016 AD01 Registered office address changed from 46 Crescent West Barnet Hertfordshire EN4 0EJ to 5 st Helens Close St. Helens Close Uxbridge Middlesex UB8 3RS on 3 March 2016
03 Mar 2016 TM02 Termination of appointment of Paul Howard Richards as a secretary on 3 March 2016
31 Jan 2016 TM01 Termination of appointment of Samantha Hotson as a director on 30 January 2016
16 Dec 2015 SH01 Statement of capital following an allotment of shares on 1 December 2015
  • GBP 45,002
15 Dec 2015 TM01 Termination of appointment of Russell Brown as a director on 15 December 2015
12 Apr 2015 AP01 Appointment of Samantha Hotson as a director on 18 March 2015
21 Jan 2015 AA Accounts for a dormant company made up to 30 June 2014
21 Jan 2015 AR01 Annual return made up to 19 January 2015 with full list of shareholders
Statement of capital on 2015-01-21
  • GBP 2
17 Mar 2014 AA Accounts for a dormant company made up to 30 June 2013
17 Mar 2014 AR01 Annual return made up to 19 January 2014 with full list of shareholders
Statement of capital on 2014-03-17
  • GBP 2
18 Apr 2013 AR01 Annual return made up to 19 January 2013 with full list of shareholders
17 Apr 2013 AA Accounts for a dormant company made up to 30 June 2012
01 May 2012 AR01 Annual return made up to 19 January 2012 with full list of shareholders
01 May 2012 AP01 Appointment of Russell Brown as a director
30 Apr 2012 AA Accounts for a dormant company made up to 30 June 2011
16 Jun 2011 CERTNM Company name changed quadvest LIMITED\certificate issued on 16/06/11
  • RES15 ‐ Change company name resolution on 2011-06-16
  • NM01 ‐ Change of name by resolution
11 Apr 2011 AR01 Annual return made up to 19 January 2011 with full list of shareholders
31 Mar 2011 AA Accounts for a dormant company made up to 30 June 2010
17 Jan 2011 AP01 Appointment of Mr Paul Howard Richards as a director
14 Jan 2011 TM01 Termination of appointment of Jeanette Richards as a director
30 Dec 2010 CERTNM Company name changed abc filter LIMITED\certificate issued on 30/12/10
  • RES15 ‐ Change company name resolution on 2010-12-30
  • NM01 ‐ Change of name by resolution
12 Mar 2010 AA Accounts for a dormant company made up to 30 June 2009
05 Mar 2010 AR01 Annual return made up to 19 January 2010 with full list of shareholders
04 Mar 2010 CH01 Director's details changed for Jeanette Marie Richards on 1 March 2010
02 Mar 2009 AA Accounts for a dormant company made up to 30 June 2008