About

Registered Number: 07245127
Date of Incorporation: 06/05/2010 (14 years and 11 months ago)
Company Status: Active
Registered Address: 20-22 Broomfield House Broomfield Road, Elmstead, Colchester, Essex, CO7 7FD,

 

Fitzpatrick Total Home Care Ltd was established in 2010, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the Fitzpatrick Total Home Care Ltd. This business has 3 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOYD, Patricia 06 April 2011 30 April 2012 1
HEINRIHSONE, Zane 18 September 2017 20 November 2018 1
Secretary Name Appointed Resigned Total Appointments
FITZPATRICK, Robert James 10 January 2012 17 May 2015 1

Filing History

Document Type Date
CS01 - N/A 06 May 2020
AA - Annual Accounts 28 February 2020
CS01 - N/A 07 May 2019
AD01 - Change of registered office address 07 May 2019
TM01 - Termination of appointment of director 23 November 2018
AA - Annual Accounts 06 September 2018
CS01 - N/A 11 May 2018
MR04 - N/A 10 March 2018
MR04 - N/A 10 March 2018
AP01 - Appointment of director 22 September 2017
AA - Annual Accounts 24 July 2017
CS01 - N/A 11 May 2017
CH01 - Change of particulars for director 24 April 2017
AD01 - Change of registered office address 23 December 2016
AA - Annual Accounts 15 August 2016
AR01 - Annual Return 09 May 2016
AA - Annual Accounts 02 November 2015
AP01 - Appointment of director 21 July 2015
TM01 - Termination of appointment of director 17 May 2015
TM02 - Termination of appointment of secretary 17 May 2015
AR01 - Annual Return 06 May 2015
AA - Annual Accounts 03 December 2014
AR01 - Annual Return 15 May 2014
AA - Annual Accounts 30 October 2013
AR01 - Annual Return 13 May 2013
AD01 - Change of registered office address 22 April 2013
AD01 - Change of registered office address 19 April 2013
AD01 - Change of registered office address 10 April 2013
MG01 - Particulars of a mortgage or charge 03 November 2012
AA - Annual Accounts 28 September 2012
AP01 - Appointment of director 27 August 2012
AR01 - Annual Return 15 May 2012
TM01 - Termination of appointment of director 15 May 2012
AP01 - Appointment of director 30 April 2012
MG01 - Particulars of a mortgage or charge 11 February 2012
TM01 - Termination of appointment of director 10 January 2012
AP03 - Appointment of secretary 10 January 2012
CH01 - Change of particulars for director 03 January 2012
CH01 - Change of particulars for director 03 January 2012
AA - Annual Accounts 28 November 2011
AD01 - Change of registered office address 10 October 2011
AD01 - Change of registered office address 30 August 2011
AR01 - Annual Return 24 May 2011
SH01 - Return of Allotment of shares 23 May 2011
SH01 - Return of Allotment of shares 23 May 2011
AP01 - Appointment of director 23 May 2011
NEWINC - New incorporation documents 06 May 2010

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 02 November 2012 Fully Satisfied

N/A

Rent deposit deed 09 February 2012 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.