HOMECARE ASSOCIATION LIMITED

HOMECARE ASSOCIATION LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameHOMECARE ASSOCIATION LIMITED
    Company StatusActive
    Legal FormPrivate limited by guarantee without share capital
    Company Number 03083104
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of HOMECARE ASSOCIATION LIMITED?

    Previous Company Names
    Company NameFromUntil
    UNITED KINGDOM HOMECARE ASSOCIATION LIMITEDJul 24, 1995Jul 24, 1995

    What are the latest accounts for HOMECARE ASSOCIATION LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for HOMECARE ASSOCIATION LIMITED?

    Last Confirmation Statement Made Up ToJul 24, 2026
    Next Confirmation Statement DueAug 07, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 24, 2025
    OverdueNo

    What are the latest filings for HOMECARE ASSOCIATION LIMITED?

    Filings
    DateDescriptionDocumentType

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    Memorandum and Articles of Association

    29 pagesMA

    Confirmation statement made on Jul 24, 2025 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2025

    10 pagesAA

    Memorandum and Articles of Association

    23 pagesMA

    Appointment of Mrs Katie Rose Wordley as a director on Oct 01, 2024

    2 pagesAP01

    Director's details changed for Mrs Camille Anna Leavold on Sep 12, 2024

    2 pagesCH01

    Director's details changed for Mrs Lucy Geraldene Campbell on Sep 12, 2024

    2 pagesCH01

    Confirmation statement made on Jul 24, 2024 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2024

    12 pagesAA

    Director's details changed for Mr Graham David Jonathan Stone on May 02, 2024

    2 pagesCH01

    Director's details changed for Mr Graham David Jonathan Stone on Jan 02, 2024

    2 pagesCH01

    Appointment of Ms Caroline Southgate as a director on Oct 10, 2023

    2 pagesAP01

    Appointment of Mr Gary Ryan Fee as a director on Oct 10, 2023

    2 pagesAP01

    Appointment of Mr Muhammad Shabbir Abdulhusein Ramzanali as a director on Oct 10, 2023

    2 pagesAP01

    Appointment of Mr Timothy James Wilson as a director on Oct 10, 2023

    2 pagesAP01

    Termination of appointment of Andrew Malcolm Joseph Needham as a director on Oct 10, 2023

    1 pagesTM01

    Termination of appointment of Polite Munyeza as a director on Oct 10, 2023

    1 pagesTM01

    Termination of appointment of Paula Jane Beaney as a director on Oct 10, 2023

    1 pagesTM01

    Termination of appointment of Jane Karen Townson Philpott as a secretary on Jun 28, 2023

    1 pagesTM02

    Total exemption full accounts made up to Mar 31, 2023

    9 pagesAA

    Confirmation statement made on Jul 24, 2023 with no updates

    3 pagesCS01

    Director's details changed for Mr Graham David Stone on Jul 11, 2023

    2 pagesCH01

    Appointment of Mr Graham David Jonathan Stone as a secretary on Jun 28, 2023

    2 pagesAP03

    Appointment of Mr Graham David Stone as a director on Jun 28, 2023

    2 pagesAP01

    Who are the officers of HOMECARE ASSOCIATION LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    STONE, Graham David Jonathan
    117 Waterloo Road
    SE1 8UL London
    Mercury House
    England
    Secretary
    117 Waterloo Road
    SE1 8UL London
    Mercury House
    England
    311169570001
    CAMPBELL, Lucy Geraldine
    117 Waterloo Road
    SE1 8UL London
    Mercury House
    England
    Director
    117 Waterloo Road
    SE1 8UL London
    Mercury House
    England
    EnglandBritish203680810001
    CROSS, Nancy Njeri
    c/o Gofal Ystwyth Care Ltd
    Llanbadarn Road
    SY23 1EY Aberystwyth
    The Old Convent
    Wales
    Director
    c/o Gofal Ystwyth Care Ltd
    Llanbadarn Road
    SY23 1EY Aberystwyth
    The Old Convent
    Wales
    WalesKenyan239872210001
    FEE, Gary Ryan
    117 Waterloo Road
    SE1 8UL London
    Mercury House
    England
    Director
    117 Waterloo Road
    SE1 8UL London
    Mercury House
    England
    United KingdomBritish269008830002
    JONES, Martin Clifford
    117 Waterloo Road
    SE1 8UL London
    Mercury House
    England
    Director
    117 Waterloo Road
    SE1 8UL London
    Mercury House
    England
    United KingdomBritish209602690001
    LEAVOLD-TODD, Camille Anna
    117 Waterloo Road
    SE1 8UL London
    Mercury House
    England
    Director
    117 Waterloo Road
    SE1 8UL London
    Mercury House
    England
    EnglandBritish262100890002
    LOWRIE, Sharon Teresa
    117 Waterloo Road
    SE1 8UL London
    Mercury House
    England
    Director
    117 Waterloo Road
    SE1 8UL London
    Mercury House
    England
    EnglandBritish243724270001
    MAINLAND, Carolanne
    c/o Highland Home Carers Ltd
    Stadium Road
    IV1 1FF Inverness
    3
    Scotland
    Director
    c/o Highland Home Carers Ltd
    Stadium Road
    IV1 1FF Inverness
    3
    Scotland
    ScotlandScottish252789400002
    RAMZANALI, Muhammad Shabbir Abdulhusein
    117 Waterloo Road
    SE1 8UL London
    Mercury House
    England
    Director
    117 Waterloo Road
    SE1 8UL London
    Mercury House
    England
    EnglandBritish264994410002
    RENNISON, John Robert Alexander
    117 Waterloo Road
    SE1 8UL London
    Mercury House
    England
    Director
    117 Waterloo Road
    SE1 8UL London
    Mercury House
    England
    EnglandBritish86028290002
    ROSS, Martin
    c/o Care South
    Commercial Road
    BH14 0HU Poole
    39
    England
    Director
    c/o Care South
    Commercial Road
    BH14 0HU Poole
    39
    England
    EnglandBritish250147000001
    SOUTHGATE, Caroline
    117 Waterloo Road
    SE1 8UL London
    Mercury House
    England
    Director
    117 Waterloo Road
    SE1 8UL London
    Mercury House
    England
    United KingdomBritish314780000001
    STONE, Graham David Jonathan
    117 Waterloo Road
    SE1 8UL London
    Mercury House
    England
    Director
    117 Waterloo Road
    SE1 8UL London
    Mercury House
    England
    EnglandBritish244584730002
    TOWNSON PHILPOTT, Jane Karen, Dr
    117 Waterloo Road
    SE1 8UL London
    Mercury House
    England
    Director
    117 Waterloo Road
    SE1 8UL London
    Mercury House
    England
    EnglandBritish161147840001
    WILSON, Timothy James
    117 Waterloo Road
    SE1 8UL London
    Mercury House
    England
    Director
    117 Waterloo Road
    SE1 8UL London
    Mercury House
    England
    United KingdomBritish171555460001
    WORDLEY, Katie Rose
    117 Waterloo Road
    SE1 8UL London
    Mercury House
    England
    Director
    117 Waterloo Road
    SE1 8UL London
    Mercury House
    England
    EnglandBritish322433990001
    CORNWELL, Stephen Lee
    Hope Cottage
    London Road
    CB11 3PN Newport
    Essex
    Secretary
    Hope Cottage
    London Road
    CB11 3PN Newport
    Essex
    British77352130001
    HALES, Mark
    The Lodge 30a Frederick Road
    Edgbaston
    B15 1JN Birmingham
    West Midlands
    Secretary
    The Lodge 30a Frederick Road
    Edgbaston
    B15 1JN Birmingham
    West Midlands
    British115420980001
    RANDALL, Peter James
    c/o Ukhca
    Restmor Way
    SM6 7AH Wallington
    Sutton Business Centre
    Surrey
    Secretary
    c/o Ukhca
    Restmor Way
    SM6 7AH Wallington
    Sutton Business Centre
    Surrey
    261151490001
    RANDALL, Peter James
    c/o Ukhca
    Restmor Way
    SM6 7AH Wallington
    Sutton Business Centre
    Surrey
    Secretary
    c/o Ukhca
    Restmor Way
    SM6 7AH Wallington
    Sutton Business Centre
    Surrey
    257272770001
    RIMMER, Lesley Christine
    Group House, 52 Sutton Court
    Road, Sutton
    SM1 4SL Surrey
    Secretary
    Group House, 52 Sutton Court
    Road, Sutton
    SM1 4SL Surrey
    British43948970001
    TOWNSON PHILPOTT, Jane Karen, Dr
    117 Waterloo Road
    SE1 8UL London
    Mercury House
    England
    Secretary
    117 Waterloo Road
    SE1 8UL London
    Mercury House
    England
    282874680002
    TOWNSON PHILPOTT, Jane Karen, Dr
    c/o Ukhca
    Restmor Way
    SM6 7AH Wallington
    Sutton Business Centre
    Surrey
    Secretary
    c/o Ukhca
    Restmor Way
    SM6 7AH Wallington
    Sutton Business Centre
    Surrey
    260268880001
    WARR, (Gillian) Bridget
    c/o Ukhca
    Restmor Way
    SM6 7AH Wallington
    Sutton Business Centre
    Surrey
    England
    Secretary
    c/o Ukhca
    Restmor Way
    SM6 7AH Wallington
    Sutton Business Centre
    Surrey
    England
    152800470001
    ADAMS, Peter James Christopher
    c/o Ukhca
    Restmor Way
    SM6 7AH Wallington
    Sutton Business Centre
    Surrey
    Director
    c/o Ukhca
    Restmor Way
    SM6 7AH Wallington
    Sutton Business Centre
    Surrey
    United KingdomEnglish152341540001
    ALLEN, Stephen Bruce
    c/o Ukhca
    Restmor Way
    SM6 7AH Wallington
    Sutton Business Centre
    Surrey
    England
    Director
    c/o Ukhca
    Restmor Way
    SM6 7AH Wallington
    Sutton Business Centre
    Surrey
    England
    EnglandBritish56677640002
    APSITIS, Yvonne
    128 Llandaff Road
    Canton
    CF11 9PW Cardiff
    South Glamorgan
    Director
    128 Llandaff Road
    Canton
    CF11 9PW Cardiff
    South Glamorgan
    British5023150001
    APSITIS, Yvonne
    128 Llandaff Road
    Canton
    CF11 9PW Cardiff
    South Glamorgan
    Director
    128 Llandaff Road
    Canton
    CF11 9PW Cardiff
    South Glamorgan
    British5023150001
    ATHERTON, Roger
    1 Longworth Way
    L25 6JJ Liverpool
    Merseyside
    Director
    1 Longworth Way
    L25 6JJ Liverpool
    Merseyside
    British46208410001
    ATKINS, Caleb Joachim
    Restmor Way
    SM6 7AH Wallington
    Homecare Association Limited
    England
    Director
    Restmor Way
    SM6 7AH Wallington
    Homecare Association Limited
    England
    EnglandEnglish140326640001
    BAILEY, Gillian Ruth
    17 Bracken Hey
    BB7 1LW Clitheroe
    Director
    17 Bracken Hey
    BB7 1LW Clitheroe
    EnglandBritish104032520001
    BAKER, Elizabeth Louisa
    154 Knightsbridge Road
    B92 8RB Solihull
    West Midlands
    Director
    154 Knightsbridge Road
    B92 8RB Solihull
    West Midlands
    British61371070001
    BAKER, Thomas Wilfred
    3 Culford Close
    Windmill Hill
    WA7 6NH Runcorn
    Cheshire
    Director
    3 Culford Close
    Windmill Hill
    WA7 6NH Runcorn
    Cheshire
    British11942120001
    BAUGHAN, Derek
    Prospect House New Road
    OX18 2LF Bampton
    Oxfordshire
    Director
    Prospect House New Road
    OX18 2LF Bampton
    Oxfordshire
    British46207960001
    BEANEY, Paula Jane
    117 Waterloo Road
    SE1 8UL London
    Mercury House
    England
    Director
    117 Waterloo Road
    SE1 8UL London
    Mercury House
    England
    EnglandBritish301300810001

    Who are the persons with significant control of HOMECARE ASSOCIATION LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Trevor John Brocklebank
    c/o UKHCA
    Restmor Way
    SM6 7AH Wallington
    Sutton Business Centre
    Surrey
    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
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Mr Michael Andrew Padgham
    c/o UKHCA
    Restmor Way
    SM6 7AH Wallington
    Sutton Business Centre
    Surrey
    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
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    What are the latest statements on persons with significant control for HOMECARE ASSOCIATION LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Oct 10, 2019The 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