Advanced company searchLink opens in new window

HOMECARE DIRECT LIMITED

Company number 04731807

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)
23 Mar 2021 AA01 Current accounting period shortened from 30 September 2021 to 31 March 2021
29 Jan 2021 TM01 Termination of appointment of Jeremy Hugh Knowles as a director on 29 January 2021
04 Jan 2021 CS01 Confirmation statement made on 30 December 2020 with no updates
24 Dec 2020 AD03 Register(s) moved to registered inspection location 35 Derby Road Long Eaton Nottingham NG10 1LU
23 Dec 2020 AD02 Register inspection address has been changed to 35 Derby Road Long Eaton Nottingham NG10 1LU
30 Jun 2020 AA Total exemption full accounts made up to 30 September 2019
08 Jan 2020 CS01 Confirmation statement made on 30 December 2019 with no updates
07 Nov 2019 AA01 Previous accounting period extended from 31 March 2019 to 30 September 2019
30 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
30 Dec 2018 CS01 Confirmation statement made on 30 December 2018 with updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 29/03/21
13 Dec 2018 CS01 Confirmation statement made on 30 November 2018 with no updates
05 Jun 2018 CH01 Director's details changed for Gabrielle Adelle Clay on 4 June 2018
05 Jun 2018 CH01 Director's details changed for Mr Jeremy Hugh Knowles on 4 June 2018
08 Dec 2017 MR01 Registration of charge 047318070002, created on 6 December 2017
30 Nov 2017 AA Total exemption full accounts made up to 31 March 2017
30 Nov 2017 CS01 Confirmation statement made on 30 November 2017 with updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 29/03/21
11 Sep 2017 CS01 11/09/17 Statement of Capital gbp 5000
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 26/03/21
09 Sep 2017 CS01 Confirmation statement made on 9 September 2017 with updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 26/03/21
08 May 2017 AD01 Registered office address changed from Tinkley Lane House Tinkley Lane Alton Chesterfield Derbyshire S42 6AR to Riverside House Hady Hill Chesterfield Derbyshire S41 0DT on 8 May 2017
21 Sep 2016 CS01 Confirmation statement made on 21 September 2016 with updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 26/03/21
16 Aug 2016 AA Total exemption full accounts made up to 31 March 2016
02 Jun 2016 MR04 Satisfaction of charge 1 in full
10 May 2016 AR01 Annual return made up to 11 April 2016 with full list of shareholders
Statement of capital on 2016-05-10
  • GBP 5,000
07 Sep 2015 AA Total exemption small company accounts made up to 31 March 2015
11 May 2015 AR01 Annual return made up to 11 April 2015 with full list of shareholders
Statement of capital on 2015-05-11
  • GBP 5,000