About

Registered Number: 06459496
Date of Incorporation: 21/12/2007 (16 years and 4 months ago)
Company Status: Active
Registered Address: 29-31 Seaside Road, Withernsea, East Riding Of Yorkshire, HU19 2DL

 

Shores Homecare Ltd was founded on 21 December 2007, it's status in the Companies House registry is set to "Active". The companies directors are Nendick, Jayne, Hart, Penny, Kurring, Sheena Louise, Sawden, Helen.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HART, Penny 15 October 2019 - 1
KURRING, Sheena Louise 23 May 2018 23 July 2018 1
SAWDEN, Helen 21 December 2007 09 January 2009 1
Secretary Name Appointed Resigned Total Appointments
NENDICK, Jayne 21 December 2007 - 1

Filing History

Document Type Date
AA - Annual Accounts 12 December 2019
CS01 - N/A 11 December 2019
AP01 - Appointment of director 15 October 2019
CS01 - N/A 19 December 2018
AA - Annual Accounts 27 September 2018
TM01 - Termination of appointment of director 25 July 2018
AP01 - Appointment of director 21 June 2018
CS01 - N/A 06 December 2017
AA - Annual Accounts 21 November 2017
TM01 - Termination of appointment of director 29 September 2017
TM01 - Termination of appointment of director 29 September 2017
AP01 - Appointment of director 29 September 2017
AP01 - Appointment of director 29 September 2017
AP01 - Appointment of director 29 September 2017
AP01 - Appointment of director 29 September 2017
AA - Annual Accounts 20 December 2016
CS01 - N/A 05 December 2016
AR01 - Annual Return 24 December 2015
AA - Annual Accounts 24 December 2015
AR01 - Annual Return 23 December 2014
AA - Annual Accounts 31 October 2014
AR01 - Annual Return 05 February 2014
AA - Annual Accounts 04 January 2014
AR01 - Annual Return 15 January 2013
AA - Annual Accounts 31 December 2012
AR01 - Annual Return 04 January 2012
AA - Annual Accounts 03 January 2012
AP01 - Appointment of director 23 August 2011
AP01 - Appointment of director 23 August 2011
TM01 - Termination of appointment of director 23 August 2011
TM01 - Termination of appointment of director 23 August 2011
AR01 - Annual Return 10 January 2011
AA - Annual Accounts 28 September 2010
AA01 - Change of accounting reference date 23 September 2010
TM01 - Termination of appointment of director 04 May 2010
AR01 - Annual Return 13 January 2010
AP01 - Appointment of director 03 November 2009
AP01 - Appointment of director 03 November 2009
AA - Annual Accounts 23 October 2009
363a - Annual Return 15 January 2009
288b - Notice of resignation of directors or secretaries 15 January 2009
288b - Notice of resignation of directors or secretaries 08 February 2008
288b - Notice of resignation of directors or secretaries 08 February 2008
288a - Notice of appointment of directors or secretaries 08 February 2008
288a - Notice of appointment of directors or secretaries 08 February 2008
288a - Notice of appointment of directors or secretaries 08 February 2008
NEWINC - New incorporation documents 21 December 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.