HOMECARE (HOLDINGS) LIMITED
Overview
Company Name | HOMECARE (HOLDINGS) LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 03341261 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of HOMECARE (HOLDINGS) LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is HOMECARE (HOLDINGS) LIMITED located?
Registered Office Address | 6 East Parade LS1 2AD Leeds United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of HOMECARE (HOLDINGS) LIMITED?
Company Name | From | Until |
---|---|---|
DE FACTO 621 LIMITED | Mar 27, 1997 | Mar 27, 1997 |
What are the latest accounts for HOMECARE (HOLDINGS) LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for HOMECARE (HOLDINGS) LIMITED?
Last Confirmation Statement Made Up To | Apr 24, 2025 |
---|---|
Next Confirmation Statement Due | May 08, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Apr 24, 2024 |
Overdue | No |
What are the latest filings for HOMECARE (HOLDINGS) LIMITED?
Date | Description | Document | Type | |||||
---|---|---|---|---|---|---|---|---|
Director's details changed for Mr David John Bowling on Aug 14, 2024 | 2 pages | CH01 | ||||||
Full accounts made up to Dec 31, 2023 | 15 pages | AA | ||||||
Confirmation statement made on Apr 24, 2024 with no updates | 3 pages | CS01 | ||||||
Full accounts made up to Dec 31, 2022 | 16 pages | AA | ||||||
Registration of charge 033412610010, created on Jun 14, 2023 | 67 pages | MR01 | ||||||
Confirmation statement made on Apr 17, 2023 with no updates | 3 pages | CS01 | ||||||
Full accounts made up to Dec 31, 2021 | 15 pages | AA | ||||||
Appointment of Mr David Bowling as a director on Jun 07, 2022 | 2 pages | AP01 | ||||||
Termination of appointment of Gary Douglas Sidle as a director on Jun 07, 2022 | 1 pages | TM01 | ||||||
Second filing for the appointment of Andrew Kerr Adam Ferguson as a director | 6 pages | RP04AP01 | ||||||
Confirmation statement made on Apr 11, 2022 with no updates | 3 pages | CS01 | ||||||
Termination of appointment of David Raymond Jewell as a director on Oct 27, 2021 | 1 pages | TM01 | ||||||
Appointment of Mr Andrew Kerr Adam Ferguson as a director on Oct 27, 2021 | 3 pages | AP01 | ||||||
| ||||||||
Full accounts made up to Dec 31, 2020 | 18 pages | AA | ||||||
Confirmation statement made on Apr 14, 2021 with no updates | 3 pages | CS01 | ||||||
Termination of appointment of Lorraine Grace Beavis as a secretary on Dec 31, 2020 | 1 pages | TM02 | ||||||
Appointment of Sarah Elizabeth Atherton as a secretary on Jan 01, 2021 | 2 pages | AP03 | ||||||
Registered office address changed from Holgate Park Holgate Road York YO26 4GA to 6 East Parade Leeds LS1 2AD on Nov 27, 2020 | 1 pages | AD01 | ||||||
Full accounts made up to Dec 31, 2019 | 17 pages | AA | ||||||
Confirmation statement made on Apr 15, 2020 with no updates | 3 pages | CS01 | ||||||
Full accounts made up to Dec 31, 2018 | 15 pages | AA | ||||||
Confirmation statement made on Apr 09, 2019 with no updates | 3 pages | CS01 | ||||||
Full accounts made up to Dec 31, 2017 | 16 pages | AA | ||||||
Confirmation statement made on Mar 28, 2018 with updates | 4 pages | CS01 | ||||||
Register inspection address has been changed to 6 East Parade Leeds LS1 2AD | 1 pages | AD02 | ||||||
Who are the officers of HOMECARE (HOLDINGS) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
ATHERTON, Sarah Elizabeth | Secretary | East Parade LS1 2AD Leeds 6 United Kingdom | 278802340001 | |||||||
BOWLING, David John | Director | East Parade LS1 2AD Leeds 6 United Kingdom | United Kingdom | British | Accountant | 249249550001 | ||||
FERGUSON, Andrew Kerr Adam | Director | East Parade LS1 2AD Leeds 6 United Kingdom | England | British | Company Director | 140435080001 | ||||
BEAVIS, Lorraine Grace | Secretary | East Parade LS1 2AD Leeds 6 United Kingdom | 183340920001 | |||||||
HORTON, Richard Paul | Secretary | 31 Furze Lane CR8 3EJ Purley Surrey | British | Chartered Accountant | 17018600001 | |||||
MEIER, Ian | Secretary | 1 The Mount Flimwell TN5 7QN Wadhurst East Sussex | British | 63882710002 | ||||||
METCALFE, Lucinda Mary | Secretary | Chudleigh Road HG1 5NP Harrogate 8 North Yorkshire | 158746900001 | |||||||
SOWERY, Martin Paul | Secretary | Wetherby Road Newton Kyme LS24 9LT Tadcaster 5 Toulston View North Yorkshire | British | 75523470003 | ||||||
TITCHENER, Alan John | Secretary | Bulmer YO60 7BW York Old Rectory North Yorkshire United Kingdom | 168800180001 | |||||||
TITCHENER, Alan John | Secretary | Bulmer YO60 7BW York Old Rectory North Yorkshire United Kingdom | 159058380001 | |||||||
WATTS, Paula Mary | Secretary | Canal Side West Newport HU15 2RN Brough 37 East Yorkshire United Kingdom | 163981450001 | |||||||
WATTS, Paula Mary | Secretary | Canal Side West Newport HU15 2RN Brough 37 East Yorkshire | British | 154476730001 | ||||||
TRAVERS SMITH SECRETARIES LIMITED | Nominee Secretary | 10 Snow Hill EC1A 2AL London | 900006100001 | |||||||
BLANK, Alan Hirsch | Director | 2 Rowley Gardens Bottisham CB5 9TA Cambridge Cambridgeshire | Irish | Director | 67442380001 | |||||
CALLAGHAN, Stephen James | Director | Holgate Park Holgate Road York YO26 4GA | England | British | Company Director | 201347710001 | ||||
COOKE, Laurence | Director | Basement Flat 59 Elgin Crescent W11 2JU London | South African | Director | 59688470002 | |||||
CORCORAN, Michael John | Director | Holgate Park Holgate Road York YO26 4GA | United Kingdom | British | Company Director | 199309880002 | ||||
CRAWFORD, Charles Robertson | Director | Holgate Park YO26 4GA York Cppgroup Plc England England | England | British | Company Director | 93240120003 | ||||
ESCOTT, Brent | Director | Holgate Road YO26 4GA York Holgate Park North Yorkshire United Kingdom | England | British | Company Director | 181017960001 | ||||
FISHER, Andrew Charles | Director | Barngates Lodge, Church Lane Binfield RG42 5NS Bracknell Berkshire | United Kingdom | British | Director | 107491560001 | ||||
HORTON, Richard Paul | Director | 31 Furze Lane CR8 3EJ Purley Surrey | England | British | Chartered Accoutant | 17018600001 | ||||
JEWELL, David Raymond | Director | Princel Lane Dedham CO7 6HD Essex Princel House United Kingdom | England | British | Consultant | 15781330002 | ||||
KENNEDY, Stephen Alexander | Director | Goldsborough HG5 8PS Knaresborough Goldsborough House North Yorkshire | United Kingdom | British | Company Director | 104337300004 | ||||
KENNY, Kevin Anthony Patrick | Director | 79 Limerston Street SW10 0BL London | United Kingdom | British | Chief Executive | 9461770003 | ||||
KITSON, John Edward | Director | Poplar House Old Road Dunkeswick LS17 9HY Leeds West Yorkshire | United Kingdom | British | Company Director | 102500730001 | ||||
PARKER, Shaun | Director | Field House 2 St George's Place YO24 1DR York North Yorkshire | United Kingdom | British | Director | 100048680001 | ||||
PARSONS, Craig | Director | Holgate Road YO26 4GA York Holgate Park North Yorkshire United Kingdom | England | British | Company Director | 181017920001 | ||||
RAJGURU, Abhai | Director | Holgate Park Holgate Road York YO26 4GA | England | British | Company Director | 141677560001 | ||||
SIDLE, Gary Douglas | Director | East Parade LS1 2AD Leeds 6 United Kingdom | England | British | Finance | 204203520001 | ||||
WOOLLEY, Eric Rhys | Director | Bishopfields Drive YO26 4WY York 74 North Yorkshire | Uk | British | Director | 98676700003 | ||||
TRAVERS SMITH LIMITED | Nominee Director | 10 Snow Hill EC1A 2AL London | 900006090001 | |||||||
TRAVERS SMITH SECRETARIES LIMITED | Nominee Director | 10 Snow Hill EC1A 2AL London | 900006100001 |
Who are the persons with significant control of HOMECARE (HOLDINGS) LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Cpp Holdings Limited | Apr 06, 2016 | East Parade LS1 2AD Leeds 6 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does HOMECARE (HOLDINGS) LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
A registered charge | Created On Jun 14, 2023 Delivered On Jun 15, 2023 | Outstanding | ||
Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
A registered charge | Created On Jul 31, 2013 Delivered On Aug 02, 2013 | Outstanding | ||
Brief description Notification of addition to or amendment of charge. Floating Charge Covers All: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
A registered charge | Created On Apr 30, 2013 Delivered On May 04, 2013 | Outstanding | ||
Brief description Notification of addition to or amendment of charge. Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
Group debenture | Created On Feb 17, 2010 Delivered On Feb 26, 2010 | Outstanding | Amount secured All monies due or to become due from each present or future member of the group to the chargee and/or the other secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Group debenture | Created On Apr 01, 2008 Delivered On Apr 17, 2008 | Outstanding | Amount secured All monies due or to become due from each present or future member of the group to the security agent and/or the other secured parties (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Composite debenture | Created On Dec 09, 2005 Delivered On Dec 23, 2005 | Satisfied | Amount secured All monies due or to become due from any group company to the security trustee and/or the other finance parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Debenture | Created On Jul 29, 2003 Delivered On Aug 06, 2003 | Satisfied | Amount secured All monies due or to become due from any obligor to the secured parties (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Debenture | Created On May 24, 2001 Delivered On Jun 05, 2001 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Debenture | Created On Jul 11, 1997 Delivered On Jul 22, 1997 | Satisfied | Amount secured All monies due or to become due from any group company to the chargee on any account whatsoever | |
Short particulars .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
|
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