HOMECARE PUBLISHING LIMITED

85 Hawthorne Way, Shelley, HD8 8QF, Huddersfield, United Kingdom
StatusACTIVE
Company No.04416206
CategoryPrivate Limited Company
Incorporated15 Apr 2002
Age22 years, 1 month, 19 days
JurisdictionEngland Wales

SUMMARY

HOMECARE PUBLISHING LIMITED is an active private limited company with number 04416206. It was incorporated 22 years, 1 month, 19 days ago, on 15 April 2002. The company address is 85 Hawthorne Way, Shelley, HD8 8QF, Huddersfield, United Kingdom.



Company Fillings

Accounts with accounts type total exemption full

Date: 22 May 2024

Action Date: 31 Mar 2024

Category: Accounts

Type: AA

Made up date: 2024-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 Apr 2024

Action Date: 15 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Sep 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 18 Apr 2023

Action Date: 15 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-15

Documents

View document PDF

Cessation of a person with significant control

Date: 18 Apr 2023

Action Date: 15 Apr 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2023-04-15

Psc name: Kelly Broomhead

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Aug 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 28 Apr 2022

Action Date: 15 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Nov 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Apr 2021

Action Date: 15 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Aug 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Apr 2020

Action Date: 15 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Aug 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Apr 2019

Action Date: 15 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-15

Documents

View document PDF

Change to a person with significant control

Date: 31 Jul 2018

Action Date: 30 Jul 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Pamela Jeanette Russell

Change date: 2018-07-30

Documents

View document PDF

Change to a person with significant control

Date: 30 Jul 2018

Action Date: 30 Jul 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Pamela Jeanette Russell

Change date: 2018-07-30

Documents

View document PDF

Change to a person with significant control

Date: 30 Jul 2018

Action Date: 30 Jul 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-07-30

Psc name: Mrs Kelly Broomhead

Documents

View document PDF

Change to a person with significant control

Date: 30 Jul 2018

Action Date: 30 Jul 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr David Neil Russell

Change date: 2018-07-30

Documents

View document PDF

Change person director company with change date

Date: 30 Jul 2018

Action Date: 30 Jul 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Pamela Jeanette Russell

Change date: 2018-07-30

Documents

View document PDF

Change person secretary company with change date

Date: 30 Jul 2018

Action Date: 30 Jul 2018

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2018-07-30

Officer name: Mrs Pamela Jeanette Russell

Documents

View document PDF

Change person director company with change date

Date: 30 Jul 2018

Action Date: 30 Jul 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-07-30

Officer name: Mr David Neil Russell

Documents

View document PDF

Change person director company with change date

Date: 30 Jul 2018

Action Date: 30 Jul 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-07-30

Officer name: Mrs Kelly Broomhead

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Jul 2018

Action Date: 30 Jul 2018

Category: Address

Type: AD01

New address: 85 Hawthorne Way Shelley Huddersfield HD8 8QF

Old address: The Stables 16C High Street Rushton Kettering Northamptonshire NN14 1RQ

Change date: 2018-07-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Jul 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Apr 2018

Action Date: 15 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-15

Documents

View document PDF

Notification of a person with significant control

Date: 24 Apr 2018

Action Date: 16 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-04-16

Psc name: Kelly Broomhead

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Jun 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 05 May 2017

Action Date: 15 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Jun 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Apr 2016

Action Date: 15 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Jun 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 May 2015

Action Date: 15 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Jun 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Apr 2014

Action Date: 15 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Jun 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Apr 2013

Action Date: 15 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-15

Documents

View document PDF

Change person director company with change date

Date: 25 Oct 2012

Action Date: 25 Oct 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Kelly Russell

Change date: 2012-10-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 May 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 May 2012

Action Date: 15 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Jun 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 May 2011

Action Date: 15 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Jul 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Apr 2010

Action Date: 15 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-15

Documents

View document PDF

Change person director company with change date

Date: 22 Apr 2010

Action Date: 15 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr David Neil Russell

Change date: 2010-04-15

Documents

View document PDF

Change person director company with change date

Date: 22 Apr 2010

Action Date: 15 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-04-15

Officer name: Kelly Russell

Documents

View document PDF

Change person director company with change date

Date: 22 Apr 2010

Action Date: 15 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-04-15

Officer name: Mrs Pamela Jeanette Russell

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Jun 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 15 Apr 2009

Category: Annual-return

Type: 363a

Description: Return made up to 15/04/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Jun 2008

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 15 Apr 2008

Category: Annual-return

Type: 363a

Description: Return made up to 15/04/08; full list of members

Documents

View document PDF

Legacy

Date: 04 Sep 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 May 2007

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 15 May 2007

Category: Annual-return

Type: 363a

Description: Return made up to 15/04/07; full list of members

Documents

View document PDF

Legacy

Date: 21 Feb 2007

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 10/04/07 to 31/03/07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Aug 2006

Action Date: 10 Apr 2006

Category: Accounts

Type: AA

Made up date: 2006-04-10

Documents

View document PDF

Legacy

Date: 18 Apr 2006

Category: Annual-return

Type: 363a

Description: Return made up to 15/04/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Oct 2005

Action Date: 10 Apr 2005

Category: Accounts

Type: AA

Made up date: 2005-04-10

Documents

View document PDF

Legacy

Date: 28 Apr 2005

Category: Annual-return

Type: 363s

Description: Return made up to 15/04/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Aug 2004

Action Date: 10 Apr 2004

Category: Accounts

Type: AA

Made up date: 2004-04-10

Documents

View document PDF

Legacy

Date: 22 Apr 2004

Category: Annual-return

Type: 363s

Description: Return made up to 15/04/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Jul 2003

Action Date: 10 Apr 2003

Category: Accounts

Type: AA

Made up date: 2003-04-10

Documents

View document PDF

Legacy

Date: 15 Jun 2003

Category: Capital

Type: 88(2)R

Description: Ad 10/04/03--------- £ si 2498@1

Documents

View document PDF

Legacy

Date: 30 Apr 2003

Category: Annual-return

Type: 363s

Description: Return made up to 15/04/03; full list of members

Documents

View document PDF

Legacy

Date: 12 Nov 2002

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Legacy

Date: 12 Nov 2002

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 12 Nov 2002

Category: Address

Type: 287

Description: Registered office changed on 12/11/02 from: 2 butlin close rothwell kettering northamptonshire NN14 6YA

Documents

View document PDF

Legacy

Date: 09 May 2002

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/04/03 to 10/04/03

Documents

View document PDF

Legacy

Date: 24 Apr 2002

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 24 Apr 2002

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Incorporation company

Date: 15 Apr 2002

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AGNES TRANS LTD

15 ROOKWOOD CLOSE,GRAYS,RM17 5JR

Number:10051380
Status:ACTIVE
Category:Private Limited Company

BRISSETT CORPORATION LTD

132 GOSPATRICK ROAD,LONDON,N17 7JE

Number:08700728
Status:ACTIVE
Category:Private Limited Company

DAN MATTHEWS PHOTOGRAPHY LTD

22 GREAT AUGER STREET,HARLOW,CM17 9HW

Number:08467345
Status:ACTIVE
Category:Private Limited Company

DREIC INVESTMENTS LIMITED

55 RECTORY GROVE,LEIGH-ON-SEA,SS9 2HA

Number:11834413
Status:ACTIVE
Category:Private Limited Company

PINNACLE LIVING (THE PAVILION) LTD

2 HEAP BRIDGE,BURY,BL9 7HR

Number:07395208
Status:ACTIVE
Category:Private Limited Company

PROPERTY DIRECT MANAGEMENT LTD

5 DICKENS LANE,MILTON KEYNES,MK3 5QE

Number:11665240
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source