About

Registered Number: 02947248
Date of Incorporation: 11/07/1994 (29 years and 11 months ago)
Company Status: Active
Registered Address: Fitzroy House, Crown Street, Ipswich, Suffolk, IP1 3LG

 

Homestead Care Service Ltd was founded on 11 July 1994 with its registered office in Ipswich, Suffolk. Arthey, Elizabeth Mary, Heagren, Sara Noel, Lefevre, Anne are listed as the directors of this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ARTHEY, Elizabeth Mary 27 May 1997 - 1
HEAGREN, Sara Noel 11 July 1994 20 October 1994 1
LEFEVRE, Anne 20 October 1994 18 June 2014 1

Filing History

Document Type Date
CS01 - N/A 20 July 2020
AA - Annual Accounts 23 December 2019
CS01 - N/A 31 July 2019
AA - Annual Accounts 21 December 2018
CS01 - N/A 31 July 2018
AA - Annual Accounts 21 December 2017
CS01 - N/A 26 July 2017
AA - Annual Accounts 22 December 2016
CH01 - Change of particulars for director 27 July 2016
CS01 - N/A 25 July 2016
AA - Annual Accounts 10 November 2015
AR01 - Annual Return 21 July 2015
CH01 - Change of particulars for director 17 July 2015
AD01 - Change of registered office address 17 July 2015
AA - Annual Accounts 04 December 2014
AR01 - Annual Return 23 July 2014
MR01 - N/A 08 July 2014
TM01 - Termination of appointment of director 26 June 2014
TM01 - Termination of appointment of director 26 June 2014
MR04 - N/A 29 May 2014
MR01 - N/A 06 May 2014
AA - Annual Accounts 20 December 2013
AR01 - Annual Return 24 July 2013
AA - Annual Accounts 20 November 2012
AR01 - Annual Return 02 August 2012
CH01 - Change of particulars for director 01 August 2012
CH01 - Change of particulars for director 25 July 2012
CH01 - Change of particulars for director 25 July 2012
CH01 - Change of particulars for director 25 July 2012
CH01 - Change of particulars for director 25 July 2012
AA - Annual Accounts 04 November 2011
AR01 - Annual Return 26 July 2011
CH01 - Change of particulars for director 26 July 2011
AA - Annual Accounts 29 December 2010
AR01 - Annual Return 24 September 2010
363a - Annual Return 25 August 2009
AA - Annual Accounts 03 August 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 02 February 2009
288b - Notice of resignation of directors or secretaries 22 December 2008
363a - Annual Return 22 December 2008
AA - Annual Accounts 08 October 2008
AA - Annual Accounts 01 November 2007
363a - Annual Return 28 August 2007
225 - Change of Accounting Reference Date 31 March 2007
AA - Annual Accounts 26 September 2006
363a - Annual Return 04 September 2006
363a - Annual Return 06 September 2005
AA - Annual Accounts 28 June 2005
288c - Notice of change of directors or secretaries or in their particulars 27 June 2005
288a - Notice of appointment of directors or secretaries 27 June 2005
363a - Annual Return 29 July 2004
RESOLUTIONS - N/A 02 June 2004
RESOLUTIONS - N/A 02 June 2004
RESOLUTIONS - N/A 02 June 2004
RESOLUTIONS - N/A 02 June 2004
AA - Annual Accounts 01 June 2004
363a - Annual Return 31 August 2003
AA - Annual Accounts 03 June 2003
363a - Annual Return 10 August 2002
AA - Annual Accounts 11 June 2002
288c - Notice of change of directors or secretaries or in their particulars 04 November 2001
AA - Annual Accounts 26 July 2001
363a - Annual Return 10 July 2001
363s - Annual Return 16 August 2000
AA - Annual Accounts 02 June 2000
363s - Annual Return 28 July 1999
AA - Annual Accounts 25 June 1999
363s - Annual Return 17 July 1998
AA - Annual Accounts 26 May 1998
AA - Annual Accounts 07 October 1997
288a - Notice of appointment of directors or secretaries 07 October 1997
363s - Annual Return 20 August 1997
363s - Annual Return 03 August 1996
AA - Annual Accounts 20 June 1996
363s - Annual Return 26 July 1995
PRE95 - N/A 01 January 1995
288 - N/A 15 December 1994
288 - N/A 15 December 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 October 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 10 October 1994
288 - N/A 10 October 1994
287 - Change in situation or address of Registered Office 05 August 1994
288 - N/A 05 August 1994
NEWINC - New incorporation documents 11 July 1994

Mortgages & Charges

Description Date Status Charge by
A registered charge 18 June 2014 Outstanding

N/A

A registered charge 24 April 2014 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.