Advanced company searchLink opens in new window

HOME CARE & SUPPORT LIMITED

Company number 08405102

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)
18 Sep 2024 AA Unaudited abridged accounts made up to 31 December 2023
19 Feb 2024 CS01 Confirmation statement made on 19 February 2024 with updates
25 Sep 2023 AA Unaudited abridged accounts made up to 31 December 2022
31 Mar 2023 CS01 Confirmation statement made on 31 March 2023 with no updates
19 Oct 2022 AD01 Registered office address changed from Rear of 3 Church Road Rear of 3 Church Road Farnborough Orpington Kent BR6 7DB England to The Mews, 3 Church Road Farnborough Village Orpington Kent BR6 7DB on 19 October 2022
01 Oct 2022 AA Unaudited abridged accounts made up to 31 December 2021
09 Aug 2022 AD01 Registered office address changed from Chatterton Works, Chantry Lane Bromley Kent BR2 9QL England to Rear of 3 Church Road Rear of 3 Church Road Farnborough Orpington Kent BR6 7DB on 9 August 2022
31 Mar 2022 CS01 Confirmation statement made on 31 March 2022 with no updates
28 Sep 2021 AA Unaudited abridged accounts made up to 31 December 2020
19 Jul 2021 AA01 Previous accounting period shortened from 5 April 2021 to 31 December 2020
13 Apr 2021 CS01 Confirmation statement made on 31 March 2021 with updates
03 Nov 2020 AA Total exemption full accounts made up to 5 April 2020
17 Jul 2020 AP01 Appointment of Mrs Elizabeth Anne Florschutz as a director on 1 June 2020
17 Jul 2020 PSC02 Notification of Saint Raphael's Centre Limited as a person with significant control on 14 May 2020
08 Jun 2020 RP04SH01 Second filing of a statement of capital following an allotment of shares on 9 July 2013
  • GBP 1,000
26 May 2020 PSC07 Cessation of Rohan Theodore Perera as a person with significant control on 13 May 2020
26 May 2020 TM01 Termination of appointment of Rohan Theodore Perera as a director on 13 May 2020
26 May 2020 MR04 Satisfaction of charge 084051020002 in full
21 May 2020 TM01 Termination of appointment of Cordelia Yolande Gertrude De Silva Perera as a director on 13 May 2020
21 May 2020 TM01 Termination of appointment of Sitara Charika Ruwanalee Perera as a director on 13 May 2020
21 May 2020 TM02 Termination of appointment of Cordelia Yolande Gertrude De Silva Perera as a secretary on 13 May 2020
21 May 2020 AP01 Appointment of Dr Gerhard Ulrich Florschutz as a director on 13 May 2020
21 May 2020 AD01 Registered office address changed from 1 Koonowla Close Biggin Hill Westerham Kent TN16 3BJ to Chatterton Works, Chantry Lane Bromley Kent BR2 9QL on 21 May 2020
11 May 2020 CS01 Confirmation statement made on 31 March 2020 with updates
31 Dec 2019 AA Total exemption full accounts made up to 5 April 2019