About

Registered Number: 07205349
Date of Incorporation: 26/03/2010 (14 years and 2 months ago)
Company Status: Active
Registered Address: Tuition House St. George's Road, Wimbledon, London, SW19 4EU,

 

Home From Hospital Ltd was founded on 26 March 2010 with its registered office in London, it's status in the Companies House registry is set to "Active". The companies directors are listed as James, Zoe, James, Zoe, Lloyd, Lucinda Elizabeth in the Companies House registry. We don't know the number of employees at Home From Hospital Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JAMES, Zoe 01 May 2014 22 March 2016 1
JAMES, Zoe 01 April 2012 02 August 2013 1
LLOYD, Lucinda Elizabeth 01 April 2012 02 August 2013 1

Filing History

Document Type Date
CS01 - N/A 30 April 2020
AP01 - Appointment of director 05 November 2019
AA - Annual Accounts 09 October 2019
CS01 - N/A 01 April 2019
TM01 - Termination of appointment of director 22 January 2019
AA01 - Change of accounting reference date 30 November 2018
AP01 - Appointment of director 12 September 2018
TM01 - Termination of appointment of director 04 September 2018
CS01 - N/A 30 May 2018
AA - Annual Accounts 02 May 2018
CS01 - N/A 18 July 2017
PSC02 - N/A 18 July 2017
AA - Annual Accounts 27 April 2017
TM01 - Termination of appointment of director 14 April 2016
TM01 - Termination of appointment of director 14 April 2016
TM01 - Termination of appointment of director 14 April 2016
TM01 - Termination of appointment of director 14 April 2016
AP01 - Appointment of director 14 April 2016
AP01 - Appointment of director 12 April 2016
SH01 - Return of Allotment of shares 12 April 2016
AD01 - Change of registered office address 12 April 2016
MR01 - N/A 06 April 2016
AA - Annual Accounts 05 April 2016
MR01 - N/A 05 April 2016
MR01 - N/A 05 April 2016
MR01 - N/A 05 April 2016
AR01 - Annual Return 01 April 2016
AA - Annual Accounts 12 May 2015
AR01 - Annual Return 24 April 2015
RP04 - N/A 17 September 2014
AP01 - Appointment of director 23 June 2014
AP01 - Appointment of director 07 May 2014
AP01 - Appointment of director 07 May 2014
AR01 - Annual Return 07 April 2014
AA - Annual Accounts 14 March 2014
RESOLUTIONS - N/A 12 March 2014
SH10 - Notice of particulars of variation of rights attached to shares 12 March 2014
SH08 - Notice of name or other designation of class of shares 12 March 2014
SH01 - Return of Allotment of shares 12 March 2014
TM01 - Termination of appointment of director 06 August 2013
TM01 - Termination of appointment of director 05 August 2013
TM01 - Termination of appointment of director 05 August 2013
AA - Annual Accounts 25 April 2013
AR01 - Annual Return 10 April 2013
AP01 - Appointment of director 11 January 2013
AP01 - Appointment of director 10 January 2013
AP01 - Appointment of director 10 January 2013
AR01 - Annual Return 17 April 2012
AA - Annual Accounts 04 January 2012
SH01 - Return of Allotment of shares 14 June 2011
AR01 - Annual Return 19 April 2011
CERTNM - Change of name certificate 23 August 2010
CONNOT - N/A 23 August 2010
AA01 - Change of accounting reference date 13 August 2010
NEWINC - New incorporation documents 26 March 2010

Mortgages & Charges

Description Date Status Charge by
A registered charge 22 March 2016 Outstanding

N/A

A registered charge 22 March 2016 Outstanding

N/A

A registered charge 22 March 2016 Outstanding

N/A

A registered charge 22 March 2016 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.