Having been setup in 2006, D H Homecare Ltd are based in West Bromwich, it's status in the Companies House registry is set to "Active". This organisation has 4 directors listed as Fisher, Stuart, Jaspal, Lakhbir Singh, Burke, Michael Thomas, Osborne, John at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BURKE, Michael Thomas | 13 June 2006 | 05 December 2007 | 1 |
OSBORNE, John | 30 January 2009 | 18 June 2012 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
FISHER, Stuart | 03 June 2015 | - | 1 |
JASPAL, Lakhbir Singh | 18 June 2012 | 03 June 2015 | 1 |
Document Type | Date | |
---|---|---|
PSC02 - N/A | 07 September 2020 | |
CS01 - N/A | 26 August 2020 | |
AA - Annual Accounts | 17 December 2019 | |
AD01 - Change of registered office address | 13 December 2019 | |
CS01 - N/A | 22 August 2019 | |
CH01 - Change of particulars for director | 22 August 2019 | |
PSC07 - N/A | 22 August 2019 | |
PSC07 - N/A | 22 August 2019 | |
AP01 - Appointment of director | 22 August 2019 | |
PSC02 - N/A | 20 December 2018 | |
PSC07 - N/A | 20 December 2018 | |
AA - Annual Accounts | 20 December 2018 | |
TM01 - Termination of appointment of director | 20 December 2018 | |
CS01 - N/A | 24 August 2018 | |
AA - Annual Accounts | 21 December 2017 | |
PSC01 - N/A | 21 July 2017 | |
CS01 - N/A | 21 July 2017 | |
PSC01 - N/A | 20 July 2017 | |
CS01 - N/A | 13 July 2017 | |
RESOLUTIONS - N/A | 17 March 2017 | |
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 | 17 March 2017 | |
SH19 - Statement of capital | 17 March 2017 | |
CAP-SS - N/A | 17 March 2017 | |
AA - Annual Accounts | 12 December 2016 | |
AR01 - Annual Return | 18 July 2016 | |
AAMD - Amended Accounts | 28 June 2016 | |
DISS40 - Notice of striking-off action discontinued | 09 March 2016 | |
GAZ1 - First notification of strike-off action in London Gazette | 08 March 2016 | |
AA - Annual Accounts | 07 March 2016 | |
AD01 - Change of registered office address | 06 January 2016 | |
AR01 - Annual Return | 24 August 2015 | |
TM01 - Termination of appointment of director | 24 August 2015 | |
AP03 - Appointment of secretary | 29 July 2015 | |
TM02 - Termination of appointment of secretary | 29 July 2015 | |
AA01 - Change of accounting reference date | 14 April 2015 | |
TM01 - Termination of appointment of director | 06 October 2014 | |
AR01 - Annual Return | 09 June 2014 | |
AA - Annual Accounts | 06 June 2014 | |
MR04 - N/A | 01 April 2014 | |
AA - Annual Accounts | 14 August 2013 | |
AR01 - Annual Return | 11 June 2013 | |
CH01 - Change of particulars for director | 11 June 2013 | |
CH01 - Change of particulars for director | 11 June 2013 | |
CH01 - Change of particulars for director | 11 June 2013 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 11 June 2013 | |
CH01 - Change of particulars for director | 11 June 2013 | |
CH03 - Change of particulars for secretary | 11 June 2013 | |
AD01 - Change of registered office address | 11 June 2013 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 20 August 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 20 August 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 20 August 2012 | |
AA - Annual Accounts | 23 July 2012 | |
TM01 - Termination of appointment of director | 18 July 2012 | |
TM02 - Termination of appointment of secretary | 11 July 2012 | |
AP01 - Appointment of director | 11 July 2012 | |
AP01 - Appointment of director | 11 July 2012 | |
AP03 - Appointment of secretary | 11 July 2012 | |
AR01 - Annual Return | 08 June 2012 | |
MG01 - Particulars of a mortgage or charge | 26 January 2012 | |
AR01 - Annual Return | 07 June 2011 | |
CERTNM - Change of name certificate | 11 May 2011 | |
MG01 - Particulars of a mortgage or charge | 03 May 2011 | |
RESOLUTIONS - N/A | 26 April 2011 | |
CONNOT - N/A | 26 April 2011 | |
AA - Annual Accounts | 11 January 2011 | |
AR01 - Annual Return | 09 June 2010 | |
AD01 - Change of registered office address | 09 June 2010 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 09 June 2010 | |
AA - Annual Accounts | 11 March 2010 | |
AA - Annual Accounts | 29 July 2009 | |
363a - Annual Return | 10 June 2009 | |
353 - Register of members | 10 June 2009 | |
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place | 10 June 2009 | |
287 - Change in situation or address of Registered Office | 10 June 2009 | |
288a - Notice of appointment of directors or secretaries | 24 February 2009 | |
AA - Annual Accounts | 02 October 2008 | |
363a - Annual Return | 11 June 2008 | |
288b - Notice of resignation of directors or secretaries | 21 January 2008 | |
288b - Notice of resignation of directors or secretaries | 21 January 2008 | |
288a - Notice of appointment of directors or secretaries | 22 November 2007 | |
AA - Annual Accounts | 01 October 2007 | |
363a - Annual Return | 30 August 2007 | |
288a - Notice of appointment of directors or secretaries | 30 August 2007 | |
287 - Change in situation or address of Registered Office | 05 June 2007 | |
225 - Change of Accounting Reference Date | 03 January 2007 | |
395 - Particulars of a mortgage or charge | 29 November 2006 | |
395 - Particulars of a mortgage or charge | 17 November 2006 | |
CERTNM - Change of name certificate | 31 October 2006 | |
SA - Shares agreement | 26 September 2006 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 26 September 2006 | |
288a - Notice of appointment of directors or secretaries | 14 June 2006 | |
287 - Change in situation or address of Registered Office | 14 June 2006 | |
288a - Notice of appointment of directors or secretaries | 14 June 2006 | |
288b - Notice of resignation of directors or secretaries | 14 June 2006 | |
288b - Notice of resignation of directors or secretaries | 14 June 2006 | |
NEWINC - New incorporation documents | 05 June 2006 |
Description | Date | Status | Charge by |
---|---|---|---|
Confirmation | 17 January 2012 | Fully Satisfied |
N/A |
Confirmation | 21 April 2011 | Fully Satisfied |
N/A |
Debenture | 22 November 2006 | Fully Satisfied |
N/A |
Debenture | 16 November 2006 | Fully Satisfied |
N/A |