About

Registered Number: 03729978
Date of Incorporation: 10/03/1999 (25 years and 1 month ago)
Company Status: Active
Registered Address: 8 Childwall Valley Road, Liverpool, Merseyside, L16 4PE

 

Established in 1999, Homecarers (Liverpool) Ltd have registered office in Merseyside, it's status in the Companies House registry is set to "Active". The organisation has one director listed in the Companies House registry. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
CAFFREY, Christopher 10 March 1999 29 August 2018 1

Filing History

Document Type Date
CH01 - Change of particulars for director 15 June 2020
CH01 - Change of particulars for director 15 June 2020
PSC05 - N/A 09 March 2020
CS01 - N/A 26 November 2019
AA - Annual Accounts 05 October 2019
CS01 - N/A 15 November 2018
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 31 October 2018
RESOLUTIONS - N/A 09 October 2018
RP04PSC02 - N/A 04 October 2018
AP01 - Appointment of director 19 September 2018
PSC02 - N/A 18 September 2018
AA01 - Change of accounting reference date 18 September 2018
PSC07 - N/A 18 September 2018
TM01 - Termination of appointment of director 18 September 2018
TM02 - Termination of appointment of secretary 18 September 2018
AP01 - Appointment of director 18 September 2018
MR04 - N/A 24 July 2018
CS01 - N/A 27 March 2018
AA - Annual Accounts 07 November 2017
AA - Annual Accounts 17 May 2017
CS01 - N/A 16 March 2017
AA - Annual Accounts 31 May 2016
AR01 - Annual Return 21 April 2016
AA - Annual Accounts 29 May 2015
AR01 - Annual Return 02 April 2015
AA - Annual Accounts 18 March 2014
AR01 - Annual Return 11 March 2014
AA - Annual Accounts 14 June 2013
AR01 - Annual Return 23 April 2013
AA01 - Change of accounting reference date 12 December 2012
AR01 - Annual Return 02 May 2012
AA - Annual Accounts 30 September 2011
AR01 - Annual Return 06 May 2011
AAMD - Amended Accounts 27 January 2011
AA - Annual Accounts 08 November 2010
AR01 - Annual Return 05 May 2010
AA - Annual Accounts 30 January 2010
363a - Annual Return 29 April 2009
363a - Annual Return 27 November 2008
AA - Annual Accounts 31 July 2008
395 - Particulars of a mortgage or charge 19 April 2008
AA - Annual Accounts 11 January 2008
363a - Annual Return 01 June 2007
AA - Annual Accounts 06 December 2006
363s - Annual Return 14 March 2006
AA - Annual Accounts 01 February 2006
287 - Change in situation or address of Registered Office 24 November 2005
363s - Annual Return 28 February 2005
AA - Annual Accounts 03 August 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 May 2004
363s - Annual Return 10 March 2004
AA - Annual Accounts 10 July 2003
363s - Annual Return 05 March 2003
AA - Annual Accounts 06 August 2002
363s - Annual Return 18 March 2002
AA - Annual Accounts 09 November 2001
363s - Annual Return 08 March 2001
AA - Annual Accounts 10 December 2000
363s - Annual Return 04 May 2000
395 - Particulars of a mortgage or charge 21 October 1999
288b - Notice of resignation of directors or secretaries 12 March 1999
NEWINC - New incorporation documents 10 March 1999

Mortgages & Charges

Description Date Status Charge by
Debenture 16 April 2008 Fully Satisfied

N/A

Mortgage debenture 15 October 1999 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.