About

Registered Number: 06057301
Date of Incorporation: 18/01/2007 (18 years and 3 months ago)
Company Status: Active
Registered Address: 58 Old Crofts Bank, Urmston, Manchester, M41 7AB

 

Founded in 2007, Homehelpers Ltd has its registered office in Manchester, it has a status of "Active". We don't know the number of employees at the organisation. There are 3 directors listed as Walsh, Jackie, Kay, Rosanne, Rodrigues, Leanne for this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KAY, Rosanne 10 March 2009 18 December 2009 1
RODRIGUES, Leanne 18 January 2007 10 March 2009 1
Secretary Name Appointed Resigned Total Appointments
WALSH, Jackie 18 January 2007 18 December 2009 1

Filing History

Document Type Date
GAZ1(A) - First notification of strike-off in London Gazette) 18 August 2020
DS01 - Striking off application by a company 10 August 2020
CS01 - N/A 17 February 2020
AA - Annual Accounts 20 December 2019
AA - Annual Accounts 05 January 2019
CS01 - N/A 04 January 2019
AA - Annual Accounts 01 February 2018
CS01 - N/A 30 January 2018
CS01 - N/A 19 January 2017
AA - Annual Accounts 28 December 2016
CH01 - Change of particulars for director 25 October 2016
AR01 - Annual Return 10 February 2016
CH01 - Change of particulars for director 10 February 2016
AA - Annual Accounts 30 December 2015
AR01 - Annual Return 10 February 2015
AA - Annual Accounts 30 December 2014
AR01 - Annual Return 17 February 2014
AA - Annual Accounts 02 January 2014
AR01 - Annual Return 08 February 2013
AA - Annual Accounts 31 December 2012
AD01 - Change of registered office address 10 September 2012
AR01 - Annual Return 21 February 2012
AA - Annual Accounts 27 January 2012
AR01 - Annual Return 25 February 2011
AA - Annual Accounts 21 January 2011
AR01 - Annual Return 01 February 2010
CH01 - Change of particulars for director 01 February 2010
AA - Annual Accounts 26 January 2010
TM02 - Termination of appointment of secretary 18 January 2010
TM01 - Termination of appointment of director 18 January 2010
288a - Notice of appointment of directors or secretaries 13 March 2009
288b - Notice of resignation of directors or secretaries 12 March 2009
363a - Annual Return 04 February 2009
AA - Annual Accounts 04 February 2009
225 - Change of Accounting Reference Date 13 November 2008
363a - Annual Return 08 February 2008
NEWINC - New incorporation documents 18 January 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.