PLAN-IT HOMECARE LIMITED
Overview
| Company Name | PLAN-IT HOMECARE LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 07208476 |
| 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 PLAN-IT HOMECARE LIMITED?
- Other human health activities (86900) / Human health and social work activities
Where is PLAN-IT HOMECARE LIMITED located?
| Registered Office Address | The Old Telephone Exchange Gipsy Lane Balsall Common CV7 7FW Coventry England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of PLAN-IT HOMECARE LIMITED?
| Company Name | From | Until |
|---|---|---|
| PHOENIX DOMICILIARY CARE LIMITED | Aug 19, 2010 | Aug 19, 2010 |
| COMMERCIAL GLASS & GLAZING LIMITED | Mar 30, 2010 | Mar 30, 2010 |
What are the latest accounts for PLAN-IT HOMECARE LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Apr 30, 2026 |
| Next Accounts Due On | Jan 31, 2027 |
| Last Accounts | |
| Last Accounts Made Up To | Apr 30, 2025 |
What is the status of the latest confirmation statement for PLAN-IT HOMECARE LIMITED?
| Last Confirmation Statement Made Up To | Jul 05, 2026 |
|---|---|
| Next Confirmation Statement Due | Jul 19, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jul 05, 2025 |
| Overdue | No |
What are the latest filings for PLAN-IT HOMECARE LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Total exemption full accounts made up to Apr 30, 2025 | 5 pages | AA | ||
Change of details for Mr Isaac Othukemena Ukeleghe as a person with significant control on Dec 31, 2025 | 2 pages | PSC04 | ||
Registered office address changed from 121a Queensway Bletchley Buckinghamshire MK2 2DH United Kingdom to The Old Telephone Exchange Gipsy Lane Balsall Common Coventry CV7 7FW on Nov 07, 2025 | 1 pages | AD01 | ||
Appointment of Ms Ejuma Amedu Nkwazema as a director on Sep 27, 2025 | 2 pages | AP01 | ||
Appointment of Mr Isaac Kofi Lauren-Owusu as a director on Oct 02, 2025 | 2 pages | AP01 | ||
Cessation of Care Support Mk Ltd as a person with significant control on Sep 15, 2025 | 1 pages | PSC07 | ||
Confirmation statement made on Jul 05, 2025 with updates | 5 pages | CS01 | ||
Notification of Isaac Othukemena Ukeleghe as a person with significant control on Jun 03, 2025 | 2 pages | PSC01 | ||
Appointment of Mr Isaac Othukemena Ukeleghe as a director on Jun 15, 2025 | 2 pages | AP01 | ||
Termination of appointment of Rebekah Anne Price as a director on Jun 24, 2025 | 1 pages | TM01 | ||
Termination of appointment of John Chijioke Frank-Onyejuba as a director on Jun 24, 2025 | 1 pages | TM01 | ||
Registered office address changed from Artemis House Bramley Road Bletchley Milton Keynes MK1 1PT England to 121a Queensway Bletchley Buckinghamshire MK2 2DH on Jun 25, 2025 | 1 pages | AD01 | ||
Total exemption full accounts made up to Apr 30, 2024 | 5 pages | AA | ||
Confirmation statement made on Jul 05, 2024 with updates | 5 pages | CS01 | ||
Micro company accounts made up to Apr 30, 2023 | 2 pages | AA | ||
Termination of appointment of Mohammad Iqbal Chaudry as a director on Feb 05, 2024 | 1 pages | TM01 | ||
Registered office address changed from 7 Moorhead Lane Shipley West Yorkshire BD18 4JH England to Artemis House Bramley Road Bletchley Milton Keynes MK1 1PT on Oct 25, 2023 | 1 pages | AD01 | ||
Previous accounting period shortened from Mar 31, 2024 to Apr 30, 2023 | 1 pages | AA01 | ||
Appointment of Miss Rebekah Price as a director on Jul 20, 2023 | 2 pages | AP01 | ||
Confirmation statement made on May 24, 2023 with no updates | 3 pages | CS01 | ||
Appointment of Mr Mohammad Iqbal Chaudry as a director on May 01, 2023 | 2 pages | AP01 | ||
Cessation of Mark Richard Blanchard as a person with significant control on Apr 28, 2023 | 1 pages | PSC07 | ||
Notification of Care Support Mk Ltd as a person with significant control on Apr 28, 2023 | 2 pages | PSC02 | ||
Termination of appointment of Mohammad Iqbal Chaudry as a director on Apr 28, 2023 | 1 pages | TM01 | ||
Termination of appointment of Mark Richard Blanchard as a director on Apr 28, 2023 | 1 pages | TM01 | ||
Who are the officers of PLAN-IT HOMECARE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| LAUREN-OWUSU, Isaac Kofi | Director | Gipsy Lane Balsall Common CV7 7FW Coventry The Old Telephone Exchange England | England | Ghanaian | 339817740001 | |||||||||
| NKWAZEMA, Ejuma Amedu | Director | Gipsy Lane Balsall Common CV7 7FW Coventry The Old Telephone Exchange England | England | Nigerian | 341079350001 | |||||||||
| UKELEGHE, Isaac Othukemena | Director | Queensway Bletchley MK2 2DH Milton Keynes 121a England | England | British | 337410460001 | |||||||||
| CFD SECRETARIES LIMITED | Secretary | Moorhead Lane Saltaire BD18 4JH Shipley 9 West Yorkshire |
| 150386130001 | ||||||||||
| BLANCHARD, Mark Richard | Director | Moorhead Lane BD18 4JH Shipley 7 West Yorkshire England | England | British | 178522350001 | |||||||||
| CHAUDRY, Mohammad Iqbal | Director | Bramley Road Bletchley MK1 1PT Milton Keynes Artemis House England | England | British | 33465290003 | |||||||||
| CHAUDRY, Mohammad Iqbal | Director | Moorhead Lane BD18 4JH Shipley 7 West Yorkshire England | England | British | 33465290003 | |||||||||
| CHAUDRY, Mohammad Iqbal | Director | Moorhead Lane Saltaire BD18 4JH Shipley 9 West Yorkshire United Kingdom | England | British | 33465290003 | |||||||||
| DAVIES, Elizabeth Ann | Nominee Director | Hill Road Theydon Bois CM16 7LX Epping 25 United Kingdom | England | British | 900010320001 | |||||||||
| DOUGLAS, Stephen | Director | Moorhead Lane BD18 4JH Shipley 7 West Yorkshire England | England | British | 157481350001 | |||||||||
| FRANK-ONYEJUBA, John Chijioke | Director | Queensway MK2 2DH Bletchley 121a Buckinghamshire United Kingdom | England | Nigerian | 224526130004 | |||||||||
| HEARN, Michael Graham | Director | Moorhead Lane Saltaire BD18 4JH Shipley 9 West Yorkshire United Kingdom | United Kingdom | British | 8733030001 | |||||||||
| PRICE, Rebekah Anne | Director | Queensway MK2 2DH Bletchley 121a Buckinghamshire United Kingdom | England | British | 288154960001 |
Who are the persons with significant control of PLAN-IT HOMECARE LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Mr Isaac Lauren- Owusu | Jun 03, 2025 | Gipsy Lane Balsall Common CV7 7FW Coventry The Old Telephone Exchange England | No | ||||||||||
Nationality: Ghanaian Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Care Support Mk Ltd | Apr 28, 2023 | Bramley Road Bletchley MK1 1PT Milton Keynes Artemis House 4b England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Mark Richard Blanchard | Apr 06, 2016 | Moorhead Lane BD18 4JH Shipley 7 West Yorkshire England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Mohammad Iqbal Chaudry | Apr 06, 2016 | Moorhead Lane BD18 4JH Shipley 7 West Yorkshire England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Stephen Douglas | Apr 06, 2016 | Moorhead Lane BD18 4JH Shipley 7 West Yorkshire England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
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