About

Registered Number: 02295245
Date of Incorporation: 12/09/1988 (35 years and 9 months ago)
Company Status: Active
Registered Address: 5 St Helens Close, St. Helens Close, Uxbridge, Middlesex, UB8 3RS,

 

Homecare 24 Ltd was established in 1988, it has a status of "Active". There are 3 directors listed for the organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BROWN, Russell 01 June 2005 12 August 2006 1
HOTSON, Samantha Diane 18 March 2015 30 January 2016 1
Secretary Name Appointed Resigned Total Appointments
LAWRENCE, Mark N/A 31 March 1993 1

Filing History

Document Type Date
CS01 - N/A 20 February 2020
AA - Annual Accounts 30 January 2020
CS01 - N/A 29 January 2019
AA - Annual Accounts 20 September 2018
AA - Annual Accounts 01 April 2018
CS01 - N/A 01 February 2018
AA - Annual Accounts 15 August 2017
AR01 - Annual Return 06 August 2017
CS01 - N/A 06 August 2017
AA - Annual Accounts 31 July 2017
PSC01 - N/A 19 July 2017
DISS40 - Notice of striking-off action discontinued 19 April 2016
GAZ1 - First notification of strike-off action in London Gazette 12 April 2016
AP01 - Appointment of director 04 March 2016
TM01 - Termination of appointment of director 03 March 2016
AD01 - Change of registered office address 03 March 2016
TM02 - Termination of appointment of secretary 03 March 2016
TM01 - Termination of appointment of director 31 January 2016
SH01 - Return of Allotment of shares 16 December 2015
TM01 - Termination of appointment of director 15 December 2015
AP01 - Appointment of director 12 April 2015
AR01 - Annual Return 21 January 2015
AA - Annual Accounts 21 January 2015
AR01 - Annual Return 17 March 2014
AA - Annual Accounts 17 March 2014
AR01 - Annual Return 18 April 2013
AA - Annual Accounts 17 April 2013
AR01 - Annual Return 01 May 2012
AP01 - Appointment of director 01 May 2012
AA - Annual Accounts 30 April 2012
CERTNM - Change of name certificate 16 June 2011
AR01 - Annual Return 11 April 2011
AA - Annual Accounts 31 March 2011
AP01 - Appointment of director 17 January 2011
TM01 - Termination of appointment of director 14 January 2011
CERTNM - Change of name certificate 30 December 2010
AA - Annual Accounts 12 March 2010
AR01 - Annual Return 05 March 2010
CH01 - Change of particulars for director 04 March 2010
AA - Annual Accounts 02 March 2009
363a - Annual Return 02 March 2009
363a - Annual Return 03 June 2008
AA - Annual Accounts 06 May 2008
AA - Annual Accounts 24 May 2007
CERTNM - Change of name certificate 27 March 2007
363a - Annual Return 08 March 2007
288b - Notice of resignation of directors or secretaries 01 September 2006
363a - Annual Return 11 August 2006
AA - Annual Accounts 21 April 2006
288b - Notice of resignation of directors or secretaries 24 June 2005
288a - Notice of appointment of directors or secretaries 24 June 2005
363s - Annual Return 19 April 2005
AA - Annual Accounts 18 April 2005
287 - Change in situation or address of Registered Office 18 April 2005
AA - Annual Accounts 28 May 2004
CERTNM - Change of name certificate 31 March 2004
363s - Annual Return 20 February 2004
287 - Change in situation or address of Registered Office 30 October 2003
RESOLUTIONS - N/A 06 May 2003
AA - Annual Accounts 06 May 2003
363s - Annual Return 20 February 2003
RESOLUTIONS - N/A 30 April 2002
AA - Annual Accounts 30 April 2002
363s - Annual Return 28 March 2002
RESOLUTIONS - N/A 03 May 2001
AA - Annual Accounts 03 May 2001
363s - Annual Return 20 February 2001
RESOLUTIONS - N/A 03 May 2000
AA - Annual Accounts 03 May 2000
363s - Annual Return 06 April 2000
363s - Annual Return 19 April 1999
287 - Change in situation or address of Registered Office 14 April 1999
RESOLUTIONS - N/A 26 March 1999
AA - Annual Accounts 26 March 1999
RESOLUTIONS - N/A 23 April 1998
363s - Annual Return 23 April 1998
AA - Annual Accounts 23 April 1998
AA - Annual Accounts 02 April 1997
363s - Annual Return 27 February 1997
AA - Annual Accounts 01 May 1996
363s - Annual Return 12 March 1996
RESOLUTIONS - N/A 27 April 1995
AA - Annual Accounts 27 April 1995
363s - Annual Return 01 February 1995
RESOLUTIONS - N/A 18 May 1994
AA - Annual Accounts 18 May 1994
363s - Annual Return 18 May 1994
363s - Annual Return 01 June 1993
288 - N/A 01 June 1993
288 - N/A 01 June 1993
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 22 December 1992
AA - Annual Accounts 03 November 1992
363b - Annual Return 14 February 1992
363(287) - N/A 14 February 1992
CERTNM - Change of name certificate 20 September 1991
287 - Change in situation or address of Registered Office 09 September 1991
288 - N/A 09 September 1991
288 - N/A 09 September 1991
AA - Annual Accounts 23 May 1991
288 - N/A 18 March 1991
288 - N/A 21 February 1991
363a - Annual Return 21 February 1991
RESOLUTIONS - N/A 16 August 1990
AA - Annual Accounts 16 August 1990
288 - N/A 14 August 1990
288 - N/A 14 August 1990
363 - Annual Return 10 August 1990
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 05 February 1989
287 - Change in situation or address of Registered Office 16 December 1988
288 - N/A 16 December 1988
288 - N/A 16 December 1988
288 - N/A 16 December 1988
CERTNM - Change of name certificate 07 December 1988
NEWINC - New incorporation documents 12 September 1988

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.