HOMECARE ASSOCIATION LIMITED
Overview
| Company Name | HOMECARE ASSOCIATION LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | 03083104 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of HOMECARE ASSOCIATION LIMITED?
- Activities of professional membership organisations (94120) / Other service activities
Where is HOMECARE ASSOCIATION LIMITED located?
| Registered Office Address | Mercury House 117 Waterloo Road SE1 8UL London England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of HOMECARE ASSOCIATION LIMITED?
| Company Name | From | Until |
|---|---|---|
| UNITED KINGDOM HOMECARE ASSOCIATION LIMITED | Jul 24, 1995 | Jul 24, 1995 |
What are the latest accounts for HOMECARE ASSOCIATION LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for HOMECARE ASSOCIATION LIMITED?
| Last Confirmation Statement Made Up To | Jul 24, 2026 |
|---|---|
| Next Confirmation Statement Due | Aug 07, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jul 24, 2025 |
| Overdue | No |
What are the latest filings for HOMECARE ASSOCIATION LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Memorandum and Articles of Association | 29 pages | MA | ||||||||||
Confirmation statement made on Jul 24, 2025 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2025 | 10 pages | AA | ||||||||||
Memorandum and Articles of Association | 23 pages | MA | ||||||||||
Appointment of Mrs Katie Rose Wordley as a director on Oct 01, 2024 | 2 pages | AP01 | ||||||||||
Director's details changed for Mrs Camille Anna Leavold on Sep 12, 2024 | 2 pages | CH01 | ||||||||||
Director's details changed for Mrs Lucy Geraldene Campbell on Sep 12, 2024 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Jul 24, 2024 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2024 | 12 pages | AA | ||||||||||
Director's details changed for Mr Graham David Jonathan Stone on May 02, 2024 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Graham David Jonathan Stone on Jan 02, 2024 | 2 pages | CH01 | ||||||||||
Appointment of Ms Caroline Southgate as a director on Oct 10, 2023 | 2 pages | AP01 | ||||||||||
Appointment of Mr Gary Ryan Fee as a director on Oct 10, 2023 | 2 pages | AP01 | ||||||||||
Appointment of Mr Muhammad Shabbir Abdulhusein Ramzanali as a director on Oct 10, 2023 | 2 pages | AP01 | ||||||||||
Appointment of Mr Timothy James Wilson as a director on Oct 10, 2023 | 2 pages | AP01 | ||||||||||
Termination of appointment of Andrew Malcolm Joseph Needham as a director on Oct 10, 2023 | 1 pages | TM01 | ||||||||||
Termination of appointment of Polite Munyeza as a director on Oct 10, 2023 | 1 pages | TM01 | ||||||||||
Termination of appointment of Paula Jane Beaney as a director on Oct 10, 2023 | 1 pages | TM01 | ||||||||||
Termination of appointment of Jane Karen Townson Philpott as a secretary on Jun 28, 2023 | 1 pages | TM02 | ||||||||||
Total exemption full accounts made up to Mar 31, 2023 | 9 pages | AA | ||||||||||
Confirmation statement made on Jul 24, 2023 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Mr Graham David Stone on Jul 11, 2023 | 2 pages | CH01 | ||||||||||
Appointment of Mr Graham David Jonathan Stone as a secretary on Jun 28, 2023 | 2 pages | AP03 | ||||||||||
Appointment of Mr Graham David Stone as a director on Jun 28, 2023 | 2 pages | AP01 | ||||||||||
Who are the officers of HOMECARE ASSOCIATION LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| STONE, Graham David Jonathan | Secretary | 117 Waterloo Road SE1 8UL London Mercury House England | 311169570001 | |||||||
| CAMPBELL, Lucy Geraldine | Director | 117 Waterloo Road SE1 8UL London Mercury House England | England | British | 203680810001 | |||||
| CROSS, Nancy Njeri | Director | c/o Gofal Ystwyth Care Ltd Llanbadarn Road SY23 1EY Aberystwyth The Old Convent Wales | Wales | Kenyan | 239872210001 | |||||
| FEE, Gary Ryan | Director | 117 Waterloo Road SE1 8UL London Mercury House England | United Kingdom | British | 269008830002 | |||||
| JONES, Martin Clifford | Director | 117 Waterloo Road SE1 8UL London Mercury House England | United Kingdom | British | 209602690001 | |||||
| LEAVOLD-TODD, Camille Anna | Director | 117 Waterloo Road SE1 8UL London Mercury House England | England | British | 262100890002 | |||||
| LOWRIE, Sharon Teresa | Director | 117 Waterloo Road SE1 8UL London Mercury House England | England | British | 243724270001 | |||||
| MAINLAND, Carolanne | Director | c/o Highland Home Carers Ltd Stadium Road IV1 1FF Inverness 3 Scotland | Scotland | Scottish | 252789400002 | |||||
| RAMZANALI, Muhammad Shabbir Abdulhusein | Director | 117 Waterloo Road SE1 8UL London Mercury House England | England | British | 264994410002 | |||||
| RENNISON, John Robert Alexander | Director | 117 Waterloo Road SE1 8UL London Mercury House England | England | British | 86028290002 | |||||
| ROSS, Martin | Director | c/o Care South Commercial Road BH14 0HU Poole 39 England | England | British | 250147000001 | |||||
| SOUTHGATE, Caroline | Director | 117 Waterloo Road SE1 8UL London Mercury House England | United Kingdom | British | 314780000001 | |||||
| STONE, Graham David Jonathan | Director | 117 Waterloo Road SE1 8UL London Mercury House England | England | British | 244584730002 | |||||
| TOWNSON PHILPOTT, Jane Karen, Dr | Director | 117 Waterloo Road SE1 8UL London Mercury House England | England | British | 161147840001 | |||||
| WILSON, Timothy James | Director | 117 Waterloo Road SE1 8UL London Mercury House England | United Kingdom | British | 171555460001 | |||||
| WORDLEY, Katie Rose | Director | 117 Waterloo Road SE1 8UL London Mercury House England | England | British | 322433990001 | |||||
| CORNWELL, Stephen Lee | Secretary | Hope Cottage London Road CB11 3PN Newport Essex | British | 77352130001 | ||||||
| HALES, Mark | Secretary | The Lodge 30a Frederick Road Edgbaston B15 1JN Birmingham West Midlands | British | 115420980001 | ||||||
| RANDALL, Peter James | Secretary | c/o Ukhca Restmor Way SM6 7AH Wallington Sutton Business Centre Surrey | 261151490001 | |||||||
| RANDALL, Peter James | Secretary | c/o Ukhca Restmor Way SM6 7AH Wallington Sutton Business Centre Surrey | 257272770001 | |||||||
| RIMMER, Lesley Christine | Secretary | Group House, 52 Sutton Court Road, Sutton SM1 4SL Surrey | British | 43948970001 | ||||||
| TOWNSON PHILPOTT, Jane Karen, Dr | Secretary | 117 Waterloo Road SE1 8UL London Mercury House England | 282874680002 | |||||||
| TOWNSON PHILPOTT, Jane Karen, Dr | Secretary | c/o Ukhca Restmor Way SM6 7AH Wallington Sutton Business Centre Surrey | 260268880001 | |||||||
| WARR, (Gillian) Bridget | Secretary | c/o Ukhca Restmor Way SM6 7AH Wallington Sutton Business Centre Surrey England | 152800470001 | |||||||
| ADAMS, Peter James Christopher | Director | c/o Ukhca Restmor Way SM6 7AH Wallington Sutton Business Centre Surrey | United Kingdom | English | 152341540001 | |||||
| ALLEN, Stephen Bruce | Director | c/o Ukhca Restmor Way SM6 7AH Wallington Sutton Business Centre Surrey England | England | British | 56677640002 | |||||
| APSITIS, Yvonne | Director | 128 Llandaff Road Canton CF11 9PW Cardiff South Glamorgan | British | 5023150001 | ||||||
| APSITIS, Yvonne | Director | 128 Llandaff Road Canton CF11 9PW Cardiff South Glamorgan | British | 5023150001 | ||||||
| ATHERTON, Roger | Director | 1 Longworth Way L25 6JJ Liverpool Merseyside | British | 46208410001 | ||||||
| ATKINS, Caleb Joachim | Director | Restmor Way SM6 7AH Wallington Homecare Association Limited England | England | English | 140326640001 | |||||
| BAILEY, Gillian Ruth | Director | 17 Bracken Hey BB7 1LW Clitheroe | England | British | 104032520001 | |||||
| BAKER, Elizabeth Louisa | Director | 154 Knightsbridge Road B92 8RB Solihull West Midlands | British | 61371070001 | ||||||
| BAKER, Thomas Wilfred | Director | 3 Culford Close Windmill Hill WA7 6NH Runcorn Cheshire | British | 11942120001 | ||||||
| BAUGHAN, Derek | Director | Prospect House New Road OX18 2LF Bampton Oxfordshire | British | 46207960001 | ||||||
| BEANEY, Paula Jane | Director | 117 Waterloo Road SE1 8UL London Mercury House England | England | British | 301300810001 |
Who are the persons with significant control of HOMECARE ASSOCIATION LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Trevor John Brocklebank | Oct 11, 2017 | c/o UKHCA Restmor Way SM6 7AH Wallington Sutton Business Centre Surrey | Yes |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
| Mr Michael Andrew Padgham | Jun 22, 2016 | c/o UKHCA Restmor Way SM6 7AH Wallington Sutton Business Centre Surrey | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
What are the latest statements on persons with significant control for HOMECARE ASSOCIATION LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Oct 10, 2019 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0