HOMECARE (HOLDINGS) LIMITED

HOMECARE (HOLDINGS) LIMITED

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

    Company NameHOMECARE (HOLDINGS) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03341261
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    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 AddressNo

    What were the previous names of HOMECARE (HOLDINGS) LIMITED?

    Previous Company Names
    Company NameFromUntil
    DE FACTO 621 LIMITEDMar 27, 1997Mar 27, 1997

    What are the latest accounts for HOMECARE (HOLDINGS) LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for HOMECARE (HOLDINGS) LIMITED?

    Last Confirmation Statement Made Up ToApr 24, 2025
    Next Confirmation Statement DueMay 08, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 24, 2024
    OverdueNo

    What are the latest filings for HOMECARE (HOLDINGS) LIMITED?

    Filings
    DateDescriptionDocumentType

    Director's details changed for Mr David John Bowling on Aug 14, 2024

    2 pagesCH01

    Full accounts made up to Dec 31, 2023

    15 pagesAA

    Confirmation statement made on Apr 24, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2022

    16 pagesAA

    Registration of charge 033412610010, created on Jun 14, 2023

    67 pagesMR01

    Confirmation statement made on Apr 17, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2021

    15 pagesAA

    Appointment of Mr David Bowling as a director on Jun 07, 2022

    2 pagesAP01

    Termination of appointment of Gary Douglas Sidle as a director on Jun 07, 2022

    1 pagesTM01

    Second filing for the appointment of Andrew Kerr Adam Ferguson as a director

    6 pagesRP04AP01

    Confirmation statement made on Apr 11, 2022 with no updates

    3 pagesCS01

    Termination of appointment of David Raymond Jewell as a director on Oct 27, 2021

    1 pagesTM01

    Appointment of Mr Andrew Kerr Adam Ferguson as a director on Oct 27, 2021

    3 pagesAP01
    Annotations
    DateAnnotation
    May 30, 2022Clarification A second filed AP01 was registered on 30/05/2022.

    Full accounts made up to Dec 31, 2020

    18 pagesAA

    Confirmation statement made on Apr 14, 2021 with no updates

    3 pagesCS01

    Termination of appointment of Lorraine Grace Beavis as a secretary on Dec 31, 2020

    1 pagesTM02

    Appointment of Sarah Elizabeth Atherton as a secretary on Jan 01, 2021

    2 pagesAP03

    Registered office address changed from Holgate Park Holgate Road York YO26 4GA to 6 East Parade Leeds LS1 2AD on Nov 27, 2020

    1 pagesAD01

    Full accounts made up to Dec 31, 2019

    17 pagesAA

    Confirmation statement made on Apr 15, 2020 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2018

    15 pagesAA

    Confirmation statement made on Apr 09, 2019 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2017

    16 pagesAA

    Confirmation statement made on Mar 28, 2018 with updates

    4 pagesCS01

    Register inspection address has been changed to 6 East Parade Leeds LS1 2AD

    1 pagesAD02

    Who are the officers of HOMECARE (HOLDINGS) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ATHERTON, Sarah Elizabeth
    East Parade
    LS1 2AD Leeds
    6
    United Kingdom
    Secretary
    East Parade
    LS1 2AD Leeds
    6
    United Kingdom
    278802340001
    BOWLING, David John
    East Parade
    LS1 2AD Leeds
    6
    United Kingdom
    Director
    East Parade
    LS1 2AD Leeds
    6
    United Kingdom
    United KingdomBritishAccountant249249550001
    FERGUSON, Andrew Kerr Adam
    East Parade
    LS1 2AD Leeds
    6
    United Kingdom
    Director
    East Parade
    LS1 2AD Leeds
    6
    United Kingdom
    EnglandBritishCompany Director140435080001
    BEAVIS, Lorraine Grace
    East Parade
    LS1 2AD Leeds
    6
    United Kingdom
    Secretary
    East Parade
    LS1 2AD Leeds
    6
    United Kingdom
    183340920001
    HORTON, Richard Paul
    31 Furze Lane
    CR8 3EJ Purley
    Surrey
    Secretary
    31 Furze Lane
    CR8 3EJ Purley
    Surrey
    BritishChartered Accountant17018600001
    MEIER, Ian
    1 The Mount
    Flimwell
    TN5 7QN Wadhurst
    East Sussex
    Secretary
    1 The Mount
    Flimwell
    TN5 7QN Wadhurst
    East Sussex
    British63882710002
    METCALFE, Lucinda Mary
    Chudleigh Road
    HG1 5NP Harrogate
    8
    North Yorkshire
    Secretary
    Chudleigh Road
    HG1 5NP Harrogate
    8
    North Yorkshire
    158746900001
    SOWERY, Martin Paul
    Wetherby Road
    Newton Kyme
    LS24 9LT Tadcaster
    5 Toulston View
    North Yorkshire
    Secretary
    Wetherby Road
    Newton Kyme
    LS24 9LT Tadcaster
    5 Toulston View
    North Yorkshire
    British75523470003
    TITCHENER, Alan John
    Bulmer
    YO60 7BW York
    Old Rectory
    North Yorkshire
    United Kingdom
    Secretary
    Bulmer
    YO60 7BW York
    Old Rectory
    North Yorkshire
    United Kingdom
    168800180001
    TITCHENER, Alan John
    Bulmer
    YO60 7BW York
    Old Rectory
    North Yorkshire
    United Kingdom
    Secretary
    Bulmer
    YO60 7BW York
    Old Rectory
    North Yorkshire
    United Kingdom
    159058380001
    WATTS, Paula Mary
    Canal Side West
    Newport
    HU15 2RN Brough
    37
    East Yorkshire
    United Kingdom
    Secretary
    Canal Side West
    Newport
    HU15 2RN Brough
    37
    East Yorkshire
    United Kingdom
    163981450001
    WATTS, Paula Mary
    Canal Side West
    Newport
    HU15 2RN Brough
    37
    East Yorkshire
    Secretary
    Canal Side West
    Newport
    HU15 2RN Brough
    37
    East Yorkshire
    British154476730001
    TRAVERS SMITH SECRETARIES LIMITED
    10 Snow Hill
    EC1A 2AL London
    Nominee Secretary
    10 Snow Hill
    EC1A 2AL London
    900006100001
    BLANK, Alan Hirsch
    2 Rowley Gardens
    Bottisham
    CB5 9TA Cambridge
    Cambridgeshire
    Director
    2 Rowley Gardens
    Bottisham
    CB5 9TA Cambridge
    Cambridgeshire
    IrishDirector67442380001
    CALLAGHAN, Stephen James
    Holgate Park
    Holgate Road York
    YO26 4GA
    Director
    Holgate Park
    Holgate Road York
    YO26 4GA
    EnglandBritishCompany Director201347710001
    COOKE, Laurence
    Basement Flat
    59 Elgin Crescent
    W11 2JU London
    Director
    Basement Flat
    59 Elgin Crescent
    W11 2JU London
    South AfricanDirector59688470002
    CORCORAN, Michael John
    Holgate Park
    Holgate Road York
    YO26 4GA
    Director
    Holgate Park
    Holgate Road York
    YO26 4GA
    United KingdomBritishCompany Director199309880002
    CRAWFORD, Charles Robertson
    Holgate Park
    YO26 4GA York
    Cppgroup Plc
    England
    England
    Director
    Holgate Park
    YO26 4GA York
    Cppgroup Plc
    England
    England
    EnglandBritishCompany Director93240120003
    ESCOTT, Brent
    Holgate Road
    YO26 4GA York
    Holgate Park
    North Yorkshire
    United Kingdom
    Director
    Holgate Road
    YO26 4GA York
    Holgate Park
    North Yorkshire
    United Kingdom
    EnglandBritishCompany Director181017960001
    FISHER, Andrew Charles
    Barngates Lodge, Church Lane
    Binfield
    RG42 5NS Bracknell
    Berkshire
    Director
    Barngates Lodge, Church Lane
    Binfield
    RG42 5NS Bracknell
    Berkshire
    United KingdomBritishDirector107491560001
    HORTON, Richard Paul
    31 Furze Lane
    CR8 3EJ Purley
    Surrey
    Director
    31 Furze Lane
    CR8 3EJ Purley
    Surrey
    EnglandBritishChartered Accoutant17018600001
    JEWELL, David Raymond
    Princel Lane
    Dedham
    CO7 6HD Essex
    Princel House
    United Kingdom
    Director
    Princel Lane
    Dedham
    CO7 6HD Essex
    Princel House
    United Kingdom
    EnglandBritishConsultant15781330002
    KENNEDY, Stephen Alexander
    Goldsborough
    HG5 8PS Knaresborough
    Goldsborough House
    North Yorkshire
    Director
    Goldsborough
    HG5 8PS Knaresborough
    Goldsborough House
    North Yorkshire
    United KingdomBritishCompany Director104337300004
    KENNY, Kevin Anthony Patrick
    79 Limerston Street
    SW10 0BL London
    Director
    79 Limerston Street
    SW10 0BL London
    United KingdomBritishChief Executive9461770003
    KITSON, John Edward
    Poplar House
    Old Road Dunkeswick
    LS17 9HY Leeds
    West Yorkshire
    Director
    Poplar House
    Old Road Dunkeswick
    LS17 9HY Leeds
    West Yorkshire
    United KingdomBritishCompany Director102500730001
    PARKER, Shaun
    Field House
    2 St George's Place
    YO24 1DR York
    North Yorkshire
    Director
    Field House
    2 St George's Place
    YO24 1DR York
    North Yorkshire
    United KingdomBritishDirector100048680001
    PARSONS, Craig
    Holgate Road
    YO26 4GA York
    Holgate Park
    North Yorkshire
    United Kingdom
    Director
    Holgate Road
    YO26 4GA York
    Holgate Park
    North Yorkshire
    United Kingdom
    EnglandBritishCompany Director181017920001
    RAJGURU, Abhai
    Holgate Park
    Holgate Road York
    YO26 4GA
    Director
    Holgate Park
    Holgate Road York
    YO26 4GA
    EnglandBritishCompany Director141677560001
    SIDLE, Gary Douglas
    East Parade
    LS1 2AD Leeds
    6
    United Kingdom
    Director
    East Parade
    LS1 2AD Leeds
    6
    United Kingdom
    EnglandBritishFinance204203520001
    WOOLLEY, Eric Rhys
    Bishopfields Drive
    YO26 4WY York
    74
    North Yorkshire
    Director
    Bishopfields Drive
    YO26 4WY York
    74
    North Yorkshire
    UkBritishDirector98676700003
    TRAVERS SMITH LIMITED
    10 Snow Hill
    EC1A 2AL London
    Nominee Director
    10 Snow Hill
    EC1A 2AL London
    900006090001
    TRAVERS SMITH SECRETARIES LIMITED
    10 Snow Hill
    EC1A 2AL London
    Nominee Director
    10 Snow Hill
    EC1A 2AL London
    900006100001

    Who are the persons with significant control of HOMECARE (HOLDINGS) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    East Parade
    LS1 2AD Leeds
    6
    United Kingdom
    Apr 06, 2016
    East Parade
    LS1 2AD Leeds
    6
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom
    Place RegisteredCompanies House
    Registration Number1659493
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does HOMECARE (HOLDINGS) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Barclays Bank PLC (As Security Agent)
    Transactions
    • Jun 15, 2023Registration of a charge (MR01)
    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
    • Barclays Bank PLC (In Its Capacity as Security Agent and Trustee for the Beneficiaries)
    Transactions
    • Aug 02, 2013Registration of a charge (MR01)
    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
    • Barclays Bank PLC (In Its Capacity as Security Agent and Trustee for the Beneficiaries)
    Transactions
    • May 04, 2013Registration of a charge (MR01)
    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
    • Barclays Bank PLC
    Transactions
    • Feb 26, 2010Registration of a charge (MG01)
    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
    • Barclays Bank PLC (As Security Agent)
    Transactions
    • Apr 17, 2008Registration of a charge (395)
    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
    • Lloyds Tsb Bank PLC as Security Trustee for the Finance Parties
    Transactions
    • Dec 23, 2005Registration of a charge (395)
    • Apr 23, 2008Statement of satisfaction of a charge in full or part (403a)
    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
    • Hsbc Bank PLC (The Security Trustee)
    Transactions
    • Aug 06, 2003Registration of a charge (395)
    • Jan 13, 2006Statement of satisfaction of a charge in full or part (403a)
    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
    • Hsbc Bank PLC
    Transactions
    • Jun 05, 2001Registration of a charge (395)
    • Jan 13, 2006Statement of satisfaction of a charge in full or part (403a)
    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
    • Singer & Friedlander Limited
    Transactions
    • Jul 22, 1997Registration of a charge (395)
    • Jul 26, 2003Statement of satisfaction of a charge in full or part (403a)

    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