COUNTRY COUSINS HOMECARE AGENCIES LTD

COUNTRY COUSINS HOMECARE AGENCIES LTD

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

    Company NameCOUNTRY COUSINS HOMECARE AGENCIES LTD
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 12087784
    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 COUNTRY COUSINS HOMECARE AGENCIES LTD?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is COUNTRY COUSINS HOMECARE AGENCIES LTD located?

    Registered Office Address
    Suite 5g Gatwick House
    Peeks Brook Lane
    RH6 9ST Horley
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of COUNTRY COUSINS HOMECARE AGENCIES LTD?

    Previous Company Names
    Company NameFromUntil
    CONSOLIDATED HEALTHCARE AGENCIES LIMITEDJul 05, 2019Jul 05, 2019

    What are the latest accounts for COUNTRY COUSINS HOMECARE AGENCIES LTD?

    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 COUNTRY COUSINS HOMECARE AGENCIES LTD?

    Last Confirmation Statement Made Up ToJul 04, 2026
    Next Confirmation Statement DueJul 18, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 04, 2025
    OverdueNo

    What are the latest filings for COUNTRY COUSINS HOMECARE AGENCIES LTD?

    Filings
    DateDescriptionDocumentType

    Accounts for a small company made up to Mar 31, 2025

    11 pagesAA

    Confirmation statement made on Jul 04, 2025 with no updates

    3 pagesCS01

    Registration of charge 120877840005, created on Dec 13, 2024

    64 pagesMR01

    Accounts for a small company made up to Mar 31, 2024

    11 pagesAA

    Confirmation statement made on Jul 04, 2024 with no updates

    3 pagesCS01

    Termination of appointment of Mark Mercury Lucas Kanakis as a director on Feb 28, 2024

    1 pagesTM01

    Accounts for a small company made up to Mar 31, 2023

    11 pagesAA

    Appointment of Mr Cameron Young as a director on Sep 20, 2023

    2 pagesAP01

    Termination of appointment of Andrew Malcolm Joseph Needham as a director on Sep 20, 2023

    1 pagesTM01

    Appointment of Dr Jane Margaret Grewar as a director on Aug 14, 2023

    2 pagesAP01

    Confirmation statement made on Jul 04, 2023 with no updates

    3 pagesCS01

    Termination of appointment of Stephen Paul Clarke as a director on Jun 22, 2023

    1 pagesTM01

    Appointment of Mr Mark Mercury Lucas Kanakis as a director on Jul 03, 2023

    2 pagesAP01

    Accounts for a small company made up to Mar 31, 2022

    12 pagesAA

    Appointment of Ms Dominique Kent as a director on Sep 28, 2022

    2 pagesAP01

    Appointment of Mr Michael Alan Smith as a director on Sep 28, 2022

    2 pagesAP01

    Appointment of Mr Andrew Malcolm Joseph Needham as a director on Aug 17, 2022

    2 pagesAP01

    Termination of appointment of Pedro Henrique Cobra as a director on Aug 17, 2022

    1 pagesTM01

    Termination of appointment of John Cahill as a director on Aug 17, 2022

    1 pagesTM01

    Confirmation statement made on Jul 04, 2022 with no updates

    3 pagesCS01

    Satisfaction of charge 120877840001 in full

    1 pagesMR04

    Satisfaction of charge 120877840003 in full

    1 pagesMR04

    Accounts for a small company made up to Jan 31, 2021

    22 pagesAA

    Memorandum and Articles of Association

    25 pagesMA

    Appointment of Mr Pedro Henrique Cobra as a director on Nov 12, 2021

    2 pagesAP01

    Who are the officers of COUNTRY COUSINS HOMECARE AGENCIES LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GREWAR, Jane Margaret, Dr
    Gatwick House
    Peeks Brook Lane
    RH6 9ST Horley
    Suite 5g
    England
    Director
    Gatwick House
    Peeks Brook Lane
    RH6 9ST Horley
    Suite 5g
    England
    EnglandBritish236540640001
    KENT, Dominique
    Gatwick House
    Peeks Brook Lane
    RH6 9ST Horley
    Suite 5g
    England
    Director
    Gatwick House
    Peeks Brook Lane
    RH6 9ST Horley
    Suite 5g
    England
    EnglandBritish217980480002
    SMITH, Michael Alan
    Gatwick House
    Peeks Brook Lane
    RH6 9ST Horley
    Suite 5g
    England
    Director
    Gatwick House
    Peeks Brook Lane
    RH6 9ST Horley
    Suite 5g
    England
    EnglandBritish289532870001
    YOUNG, Cameron
    Gatwick House
    Peeks Brook Lane
    RH6 9ST Horley
    Suite 5g
    England
    Director
    Gatwick House
    Peeks Brook Lane
    RH6 9ST Horley
    Suite 5g
    England
    EnglandBritish315303420001
    HAYNES, Victoria
    Sandgate High Street
    Sandgate
    CT20 3SE Folkestone
    Enbrook Park
    United Kingdom
    Secretary
    Sandgate High Street
    Sandgate
    CT20 3SE Folkestone
    Enbrook Park
    United Kingdom
    260208330001
    BATCHELOR, Lance Henry Lowe
    Sandgate High Street
    Sandgate
    CT20 3SE Folkestone
    Enbrook Park
    United Kingdom
    Director
    Sandgate High Street
    Sandgate
    CT20 3SE Folkestone
    Enbrook Park
    United Kingdom
    United KingdomBritish194139680001
    CAHILL, John
    Gatwick House
    Peeks Brook Lane
    RH6 9ST Horley
    Suite 5g
    England
    Director
    Gatwick House
    Peeks Brook Lane
    RH6 9ST Horley
    Suite 5g
    England
    EnglandBritish273498830001
    CLARKE, Stephen Paul
    Gatwick House
    Peeks Brook Lane
    RH6 9ST Horley
    Suite 5g
    England
    Director
    Gatwick House
    Peeks Brook Lane
    RH6 9ST Horley
    Suite 5g
    England
    EnglandBritish83058420001
    COBRA, Pedro Henrique
    Gatwick House
    Peeks Brook Lane
    RH6 9ST Horley
    Suite 5g
    England
    Director
    Gatwick House
    Peeks Brook Lane
    RH6 9ST Horley
    Suite 5g
    England
    EnglandItalian289442370001
    KANAKIS, Mark Mercury Lucas
    Gatwick House
    Peeks Brook Lane
    RH6 9ST Horley
    Suite 5g
    England
    Director
    Gatwick House
    Peeks Brook Lane
    RH6 9ST Horley
    Suite 5g
    England
    EnglandAustralian311273980001
    LAW, Ashley
    Sandgate High Street
    Sandgate
    CT20 3SE Folkestone
    Enbrook Park
    United Kingdom
    Director
    Sandgate High Street
    Sandgate
    CT20 3SE Folkestone
    Enbrook Park
    United Kingdom
    United KingdomBritish260208300001
    NEEDHAM, Andrew Malcolm Joseph
    Gatwick House
    Peeks Brook Lane
    RH6 9ST Horley
    Suite 5g
    England
    Director
    Gatwick House
    Peeks Brook Lane
    RH6 9ST Horley
    Suite 5g
    England
    EnglandBritish239845450001
    WATKINS, Mark
    Sandgate High Street
    Sandgate
    CT20 3SE Folkestone
    Enbrook Park
    United Kingdom
    Director
    Sandgate High Street
    Sandgate
    CT20 3SE Folkestone
    Enbrook Park
    United Kingdom
    United KingdomBritish250885410001

    Who are the persons with significant control of COUNTRY COUSINS HOMECARE AGENCIES LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Buckingham Palace Road
    SW1W 0PP London
    Warwick House, 25-27
    England
    Mar 03, 2020
    Buckingham Palace Road
    SW1W 0PP London
    Warwick House, 25-27
    England
    No
    Legal FormCompany Limited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityThe Companies Acts
    Place RegisteredUnited Kingdom
    Registration Number12405502
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Sandgate High Street
    Folkestone
    Enbrook Park
    United Kingdom
    Jul 05, 2019
    Sandgate High Street
    Folkestone
    Enbrook Park
    United Kingdom
    Yes
    Legal FormLtd Company
    Country RegisteredEngland & Wales
    Legal AuthorityCompanies Act
    Place RegisteredCompanies House
    Registration Number09216699
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of 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