About

Registered Number: 05794940
Date of Incorporation: 25/04/2006 (18 years ago)
Company Status: Active
Registered Address: 228 St Marys Lane, Upminster, Essex, RM14 3DH

 

Founded in 2006, The Holmes Care (Group) Ltd are based in Upminster in Essex, it's status in the Companies House registry is set to "Active". We don't know the number of employees at the organisation. This company has one director listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
LAKHANI, Sharifa 28 April 2014 30 April 2017 1

Filing History

Document Type Date
CS01 - N/A 12 May 2020
AA - Annual Accounts 04 March 2020
CS01 - N/A 07 May 2019
AA - Annual Accounts 22 December 2018
CS01 - N/A 02 May 2018
AA - Annual Accounts 19 December 2017
RESOLUTIONS - N/A 11 August 2017
CS01 - N/A 09 May 2017
TM02 - Termination of appointment of secretary 09 May 2017
AP01 - Appointment of director 09 May 2017
AA - Annual Accounts 05 January 2017
AR01 - Annual Return 06 May 2016
MR04 - N/A 22 April 2016
MR04 - N/A 22 April 2016
MR01 - N/A 12 March 2016
AA - Annual Accounts 06 January 2016
DISS40 - Notice of striking-off action discontinued 05 September 2015
AA - Annual Accounts 26 August 2015
GAZ1 - First notification of strike-off action in London Gazette 04 August 2015
AR01 - Annual Return 29 April 2015
AA01 - Change of accounting reference date 10 February 2015
AUD - Auditor's letter of resignation 16 December 2014
MR04 - N/A 06 November 2014
AP01 - Appointment of director 09 June 2014
TM02 - Termination of appointment of secretary 09 June 2014
AP03 - Appointment of secretary 09 June 2014
AA - Annual Accounts 07 May 2014
AR01 - Annual Return 06 May 2014
MR04 - N/A 25 July 2013
MR01 - N/A 24 July 2013
MR01 - N/A 24 July 2013
AR01 - Annual Return 03 May 2013
AA - Annual Accounts 30 April 2013
AR01 - Annual Return 31 May 2012
AD01 - Change of registered office address 31 May 2012
AA - Annual Accounts 25 April 2012
AA - Annual Accounts 04 May 2011
AR01 - Annual Return 04 May 2011
AR01 - Annual Return 18 June 2010
AA - Annual Accounts 06 May 2010
AUD - Auditor's letter of resignation 08 January 2010
AA - Annual Accounts 03 June 2009
363a - Annual Return 14 May 2009
363a - Annual Return 07 May 2008
RESOLUTIONS - N/A 05 April 2008
MEM/ARTS - N/A 05 April 2008
AA - Annual Accounts 10 March 2008
363a - Annual Return 04 June 2007
395 - Particulars of a mortgage or charge 07 December 2006
225 - Change of Accounting Reference Date 08 August 2006
395 - Particulars of a mortgage or charge 28 June 2006
SA - Shares agreement 16 June 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 June 2006
288c - Notice of change of directors or secretaries or in their particulars 26 April 2006
288c - Notice of change of directors or secretaries or in their particulars 26 April 2006
NEWINC - New incorporation documents 25 April 2006

Mortgages & Charges

Description Date Status Charge by
A registered charge 08 March 2016 Outstanding

N/A

A registered charge 19 July 2013 Fully Satisfied

N/A

A registered charge 17 July 2013 Fully Satisfied

N/A

Charge of securities 17 November 2006 Fully Satisfied

N/A

Share charge 09 June 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.