Advanced company searchLink opens in new window

HOMECARE FINDER LIMITED

Company number 03204325

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)
24 May 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
09 Nov 2021 SOAS(A) Voluntary strike-off action has been suspended
14 Sep 2021 GAZ1(A) First Gazette notice for voluntary strike-off
03 Sep 2021 DS01 Application to strike the company off the register
06 Aug 2021 CH01 Director's details changed for Mr Michael Frizzell on 6 August 2021
06 Aug 2021 AD01 Registered office address changed from Unit 3 Moorside Place Moorside Road Winchester Hampshire SO23 7FX England to Suite 3 91 Mayflower Street Plymouth PL1 1SB on 6 August 2021
10 Jun 2021 CS01 Confirmation statement made on 10 June 2021 with updates
10 Jun 2021 AD02 Register inspection address has been changed from C/O Homecare Finder Ltd Rank Lodge Sutton Manor Sutton Scotney Winchester Hampshire SO21 3JX United Kingdom to Unit 3 Moorside Place Moorside Road Winchester SO23 7FX
03 Feb 2021 AD01 Registered office address changed from Unit 3 Moorside Place Moorside Road Winchester Hampshire SO21 7FX England to Unit 3 Moorside Place Moorside Road Winchester Hampshire SO23 7FX on 3 February 2021
03 Feb 2021 TM01 Termination of appointment of Rosemary Anne Reid as a director on 1 February 2021
03 Feb 2021 AD01 Registered office address changed from 337 Bath Road Slough Berkshire SL1 5PR United Kingdom to Unit 3 Moorside Place Moorside Road Winchester Hampshire SO21 7FX on 3 February 2021
03 Feb 2021 AP01 Appointment of Mr Michael Frizzell as a director on 1 February 2021
03 Feb 2021 TM01 Termination of appointment of Naomi Victoria Cornelius-Reid as a director on 1 February 2021
03 Feb 2021 PSC07 Cessation of Rosemary Anne Reid as a person with significant control on 1 February 2021
03 Feb 2021 AA01 Previous accounting period shortened from 31 May 2021 to 31 January 2021
03 Feb 2021 PSC07 Cessation of Naomi Victoria Cornelius-Reid as a person with significant control on 1 February 2021
03 Feb 2021 PSC07 Cessation of David John Cornelius-Reid as a person with significant control on 1 February 2021
03 Feb 2021 PSC02 Notification of Ageless Health Ltd as a person with significant control on 1 February 2021
14 Dec 2020 AA Total exemption full accounts made up to 31 May 2020
28 May 2020 CS01 Confirmation statement made on 28 May 2020 with updates
30 Jan 2020 AD01 Registered office address changed from Cholderton House Cholderton Salisbury Wiltshire SP4 0DW to 337 Bath Road Slough Berkshire SL1 5PR on 30 January 2020
10 Dec 2019 AA Unaudited abridged accounts made up to 31 May 2019
25 Jun 2019 CS01 Confirmation statement made on 28 May 2019 with updates
06 Dec 2018 AA Unaudited abridged accounts made up to 31 May 2018
10 Jul 2018 CS01 Confirmation statement made on 28 May 2018 with updates