Advanced company searchLink opens in new window

HOMELIUM CARE LTD

Company number 13319849

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)
21 Nov 2024 AD01 Registered office address changed from 59 High Street East Grinstead RH19 3DD to 12 Central Arcade Cleckheaton BD19 5DN on 21 November 2024
30 Aug 2024 CERTNM Company name changed nayberle LIMITED\certificate issued on 30/08/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-08-30
30 Aug 2024 CS01 Confirmation statement made on 30 August 2024 with updates
08 Apr 2024 CS01 Confirmation statement made on 6 April 2024 with no updates
25 Feb 2024 AA Micro company accounts made up to 30 April 2023
31 Jan 2024 AA01 Previous accounting period shortened from 30 April 2023 to 29 April 2023
16 May 2023 PSC05 Change of details for Hugleo Limited as a person with significant control on 23 June 2021
27 Apr 2023 CS01 Confirmation statement made on 6 April 2023 with updates
27 Apr 2023 PSC05 Change of details for Hugleo Limited as a person with significant control on 23 March 2023
27 Apr 2023 CH01 Director's details changed for Alison Dawn French on 27 April 2023
12 Apr 2023 AD01 Registered office address changed from 59 High Street East Grinstead RH19 3AF to 59 High Street East Grinstead RH19 3DD on 12 April 2023
04 Apr 2023 AA Micro company accounts made up to 30 April 2022
28 Mar 2023 AD01 Registered office address changed from Treviot House 186-192 High Road Ilford Essex IG1 1LR United Kingdom to 59 High Street East Grinstead RH19 3AF on 28 March 2023
06 Jul 2022 CH01 Director's details changed for Alison Dawn Steven-Fountain on 17 September 2021
22 Apr 2022 CS01 Confirmation statement made on 6 April 2022 with updates
20 Apr 2021 TM01 Termination of appointment of Allison Jones as a director on 7 April 2021
15 Apr 2021 TM01 Termination of appointment of Gavin James Reid as a director on 7 April 2021
07 Apr 2021 NEWINC Incorporation
Statement of capital on 2021-04-07
  • GBP 10