About

Registered Number: 05836478
Date of Incorporation: 05/06/2006 (18 years and 10 months ago)
Company Status: Active
Registered Address: 178 Birmingham Road, West Bromwich, West Midlands, B70 6QG

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.