About

Registered Number: 06695305
Date of Incorporation: 11/09/2008 (15 years and 7 months ago)
Company Status: Active
Registered Address: Rutland House, 23 - 25 Friar Lane, Leicester, LE1 5QQ,

 

Storm Homecare Ltd was registered on 11 September 2008 and has its registered office in Leicester, it has a status of "Active". The companies directors are listed as Chopra, Rajeev, Sandhu, Tina, Smith, Poppy, Chadha, Sanjive, Chopra, Rajeev, Sandhu, Tina in the Companies House registry. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHOPRA, Rajeev 01 October 2018 - 1
SANDHU, Tina 30 October 2010 - 1
CHADHA, Sanjive 04 August 2011 12 September 2011 1
CHOPRA, Rajeev 11 September 2008 04 August 2011 1
SANDHU, Tina 11 September 2008 30 April 2009 1
Secretary Name Appointed Resigned Total Appointments
SMITH, Poppy 02 March 2017 01 July 2019 1

Filing History

Document Type Date
AA - Annual Accounts 14 September 2020
CS01 - N/A 21 April 2020
TM02 - Termination of appointment of secretary 25 November 2019
AA - Annual Accounts 28 June 2019
CS01 - N/A 10 June 2019
CH01 - Change of particulars for director 31 May 2019
AP01 - Appointment of director 31 May 2019
PSC04 - N/A 31 May 2019
AA - Annual Accounts 21 June 2018
AD01 - Change of registered office address 22 March 2018
CS01 - N/A 21 March 2018
CS01 - N/A 21 August 2017
AD01 - Change of registered office address 21 August 2017
AA - Annual Accounts 05 June 2017
AP03 - Appointment of secretary 02 March 2017
TM02 - Termination of appointment of secretary 02 March 2017
CS01 - N/A 19 August 2016
AA - Annual Accounts 11 August 2016
AR01 - Annual Return 03 September 2015
AA - Annual Accounts 30 June 2015
AR01 - Annual Return 03 September 2014
AA - Annual Accounts 08 July 2014
AR01 - Annual Return 07 August 2013
AA - Annual Accounts 27 June 2013
AD01 - Change of registered office address 24 June 2013
AR01 - Annual Return 16 October 2012
CH03 - Change of particulars for secretary 16 October 2012
AA - Annual Accounts 27 June 2012
TM01 - Termination of appointment of director 14 June 2012
AR01 - Annual Return 11 October 2011
AD01 - Change of registered office address 01 September 2011
AP01 - Appointment of director 08 August 2011
TM01 - Termination of appointment of director 08 August 2011
AP01 - Appointment of director 30 June 2011
AA - Annual Accounts 29 June 2011
AR01 - Annual Return 29 October 2010
CH01 - Change of particulars for director 29 October 2010
AA - Annual Accounts 10 June 2010
AR01 - Annual Return 22 October 2009
288b - Notice of resignation of directors or secretaries 05 May 2009
NEWINC - New incorporation documents 11 September 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.