About

Registered Number: 04990542
Date of Incorporation: 10/12/2003 (20 years and 6 months ago)
Company Status: Active
Registered Address: 216 Southend Road, Stanford-Le-Hope, SS17 7AQ,

 

Homestead Care Homes Ltd was registered on 10 December 2003 and are based in Stanford-Le-Hope. There are 2 directors listed as Monaghan, Steven, O'connor, Frances Christina for the organisation. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MONAGHAN, Steven 10 December 2003 12 July 2009 1
O'CONNOR, Frances Christina 15 July 2009 28 June 2012 1

Filing History

Document Type Date
CS01 - N/A 13 August 2019
PSC04 - N/A 13 August 2019
CS01 - N/A 13 July 2019
AA - Annual Accounts 27 June 2019
MR04 - N/A 22 March 2019
TM01 - Termination of appointment of director 20 March 2019
AP01 - Appointment of director 04 February 2019
PSC01 - N/A 31 January 2019
PSC01 - N/A 31 January 2019
TM01 - Termination of appointment of director 31 January 2019
AP01 - Appointment of director 31 January 2019
AP01 - Appointment of director 31 January 2019
PSC07 - N/A 31 January 2019
PSC07 - N/A 31 January 2019
PSC07 - N/A 31 January 2019
AA - Annual Accounts 13 August 2018
CS01 - N/A 10 July 2018
AA - Annual Accounts 29 September 2017
CS01 - N/A 13 July 2017
PSC01 - N/A 12 July 2017
PSC01 - N/A 12 July 2017
PSC01 - N/A 12 July 2017
AD01 - Change of registered office address 10 April 2017
AA - Annual Accounts 30 September 2016
AR01 - Annual Return 19 July 2016
AA - Annual Accounts 28 September 2015
AR01 - Annual Return 22 July 2015
AA - Annual Accounts 30 September 2014
AR01 - Annual Return 01 August 2014
AAMD - Amended Accounts 26 February 2014
AA - Annual Accounts 17 September 2013
AR01 - Annual Return 18 July 2013
AA - Annual Accounts 06 September 2012
AR01 - Annual Return 29 June 2012
AP01 - Appointment of director 28 June 2012
TM01 - Termination of appointment of director 28 June 2012
TM02 - Termination of appointment of secretary 28 June 2012
AR01 - Annual Return 21 May 2012
CH01 - Change of particulars for director 21 May 2012
AR01 - Annual Return 09 March 2012
AA - Annual Accounts 17 October 2011
AR01 - Annual Return 24 February 2011
AA - Annual Accounts 20 September 2010
AR01 - Annual Return 17 January 2010
AA - Annual Accounts 23 October 2009
395 - Particulars of a mortgage or charge 28 July 2009
288a - Notice of appointment of directors or secretaries 21 July 2009
288b - Notice of resignation of directors or secretaries 21 July 2009
363a - Annual Return 13 February 2009
AA - Annual Accounts 26 January 2009
363s - Annual Return 20 February 2008
AA - Annual Accounts 25 October 2007
AA - Annual Accounts 28 March 2007
363s - Annual Return 21 December 2006
AA - Annual Accounts 10 August 2006
363s - Annual Return 13 December 2005
363s - Annual Return 11 February 2005
288a - Notice of appointment of directors or secretaries 13 September 2004
288a - Notice of appointment of directors or secretaries 07 September 2004
288b - Notice of resignation of directors or secretaries 08 January 2004
288b - Notice of resignation of directors or secretaries 08 January 2004
NEWINC - New incorporation documents 10 December 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 16 July 2009 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.