About

Registered Number: 06057301
Date of Incorporation: 18/01/2007 (17 years and 3 months ago)
Company Status: Active
Registered Address: 58 Old Crofts Bank, Urmston, Manchester, M41 7AB

 

Founded in 2007, Homehelpers Ltd are based in Manchester, it has a status of "Active". We do not know the number of employees at this company. The companies directors are listed as Walsh, Jackie, Kay, Rosanne, Rodrigues, Leanne in the Companies House registry.

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.