About

Registered Number: 03204325
Date of Incorporation: 28/05/1996 (27 years and 11 months ago)
Company Status: Active
Registered Address: 337 Bath Road, Slough, Berkshire, SL1 5PR,

 

Homecare Finder Ltd was founded on 28 May 1996 with its registered office in Slough, Berkshire. Currently we aren't aware of the number of employees at the this company. Homecare Finder Ltd has 4 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CORNELIUS-REID, Naomi Victoria 05 December 2008 - 1
REID, Rosemary Anne, Dr 08 December 2017 - 1
CORNELIUS-REID, Evelyn Mary 28 May 1996 14 January 2014 1
JONES, Nicolas Phibbs 22 October 1997 01 August 2007 1

Filing History

Document Type Date
CS01 - N/A 28 May 2020
AD01 - Change of registered office address 30 January 2020
AA - Annual Accounts 10 December 2019
CS01 - N/A 25 June 2019
AA - Annual Accounts 06 December 2018
CS01 - N/A 10 July 2018
AP01 - Appointment of director 12 January 2018
AA - Annual Accounts 11 December 2017
RESOLUTIONS - N/A 06 July 2017
CS01 - N/A 28 June 2017
PSC01 - N/A 27 June 2017
PSC01 - N/A 27 June 2017
PSC01 - N/A 27 June 2017
CH01 - Change of particulars for director 27 June 2017
SH01 - Return of Allotment of shares 27 June 2017
AA - Annual Accounts 30 August 2016
AR01 - Annual Return 08 June 2016
TM02 - Termination of appointment of secretary 19 January 2016
AA - Annual Accounts 05 November 2015
AR01 - Annual Return 12 June 2015
AA - Annual Accounts 03 December 2014
AR01 - Annual Return 19 June 2014
TM01 - Termination of appointment of director 09 May 2014
AA - Annual Accounts 03 January 2014
AR01 - Annual Return 06 June 2013
AA - Annual Accounts 18 December 2012
AR01 - Annual Return 25 July 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 13 January 2012
AA - Annual Accounts 11 October 2011
AR01 - Annual Return 01 June 2011
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 01 June 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 01 June 2011
AA - Annual Accounts 26 January 2011
AR01 - Annual Return 18 June 2010
CH01 - Change of particulars for director 18 June 2010
CH01 - Change of particulars for director 18 June 2010
AA - Annual Accounts 05 November 2009
363a - Annual Return 11 June 2009
288b - Notice of resignation of directors or secretaries 06 June 2009
288a - Notice of appointment of directors or secretaries 12 February 2009
AA - Annual Accounts 29 September 2008
363a - Annual Return 30 May 2008
288b - Notice of resignation of directors or secretaries 19 March 2008
AA - Annual Accounts 07 August 2007
363s - Annual Return 13 June 2007
AA - Annual Accounts 18 January 2007
363s - Annual Return 26 June 2006
AA - Annual Accounts 30 November 2005
363s - Annual Return 07 June 2005
AA - Annual Accounts 10 November 2004
363s - Annual Return 17 May 2004
AA - Annual Accounts 05 December 2003
363s - Annual Return 09 September 2003
AA - Annual Accounts 28 January 2003
363s - Annual Return 30 May 2002
AA - Annual Accounts 19 December 2001
363s - Annual Return 08 June 2001
395 - Particulars of a mortgage or charge 11 April 2001
AA - Annual Accounts 09 February 2001
363s - Annual Return 06 June 2000
AA - Annual Accounts 24 August 1999
363s - Annual Return 27 May 1999
AA - Annual Accounts 25 September 1998
363s - Annual Return 24 May 1998
AA - Annual Accounts 17 March 1998
288a - Notice of appointment of directors or secretaries 28 October 1997
363s - Annual Return 04 August 1997
288 - N/A 21 June 1996
288 - N/A 21 June 1996
287 - Change in situation or address of Registered Office 21 June 1996
288 - N/A 21 June 1996
288 - N/A 21 June 1996
NEWINC - New incorporation documents 28 May 1996

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 03 April 2001 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.