About

Registered Number: 04608223
Date of Incorporation: 04/12/2002 (21 years and 4 months ago)
Company Status: Active
Registered Address: Tudor House, 4 Birdhurst Road, South Croydon, Surrey, CR2 7EA

 

Having been setup in 2002, Homeleigh Care Ltd are based in South Croydon, it's status in the Companies House registry is set to "Active". We do not know the number of employees at the company.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 30 December 2019
CS01 - N/A 12 December 2019
AA - Annual Accounts 09 January 2019
CS01 - N/A 07 January 2019
CS01 - N/A 09 January 2018
AA - Annual Accounts 08 January 2018
AA - Annual Accounts 11 January 2017
CS01 - N/A 06 December 2016
AA - Annual Accounts 04 January 2016
AR01 - Annual Return 08 December 2015
AA - Annual Accounts 14 January 2015
AR01 - Annual Return 10 December 2014
MR04 - N/A 11 February 2014
MR01 - N/A 24 January 2014
AA - Annual Accounts 20 January 2014
AR01 - Annual Return 09 January 2014
MR01 - N/A 23 December 2013
AR01 - Annual Return 07 February 2013
AA - Annual Accounts 09 January 2013
AA - Annual Accounts 29 March 2012
AR01 - Annual Return 06 February 2012
AR01 - Annual Return 07 April 2011
AA - Annual Accounts 01 February 2011
AR01 - Annual Return 03 February 2010
CH03 - Change of particulars for secretary 03 February 2010
CH01 - Change of particulars for director 03 February 2010
CH01 - Change of particulars for director 03 February 2010
AA - Annual Accounts 27 January 2010
363a - Annual Return 15 July 2009
AA - Annual Accounts 29 January 2009
AA - Annual Accounts 22 January 2008
AA - Annual Accounts 23 January 2007
363s - Annual Return 23 January 2007
363s - Annual Return 23 January 2007
AA - Annual Accounts 05 February 2006
AA - Annual Accounts 06 May 2005
363s - Annual Return 06 May 2005
DISS40 - Notice of striking-off action discontinued 07 September 2004
363s - Annual Return 02 September 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 August 2004
288c - Notice of change of directors or secretaries or in their particulars 17 August 2004
GAZ1 - First notification of strike-off action in London Gazette 18 May 2004
288b - Notice of resignation of directors or secretaries 25 February 2003
288b - Notice of resignation of directors or secretaries 25 February 2003
287 - Change in situation or address of Registered Office 25 February 2003
288a - Notice of appointment of directors or secretaries 25 February 2003
288a - Notice of appointment of directors or secretaries 25 February 2003
395 - Particulars of a mortgage or charge 13 February 2003
288a - Notice of appointment of directors or secretaries 17 December 2002
288a - Notice of appointment of directors or secretaries 17 December 2002
287 - Change in situation or address of Registered Office 17 December 2002
225 - Change of Accounting Reference Date 17 December 2002
288b - Notice of resignation of directors or secretaries 09 December 2002
288b - Notice of resignation of directors or secretaries 09 December 2002
NEWINC - New incorporation documents 04 December 2002

Mortgages & Charges

Description Date Status Charge by
A registered charge 23 January 2014 Outstanding

N/A

A registered charge 18 December 2013 Outstanding

N/A

Mortgage debenture 12 February 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.