EBONEY HOME CARE LIMITED
Status | ACTIVE |
Company No. | 05430986 |
Category | Private Limited Company |
Incorporated | 20 Apr 2005 |
Age | 19 years, 17 days |
Jurisdiction | England Wales |
SUMMARY
EBONEY HOME CARE LIMITED is an active private limited company with number 05430986. It was incorporated 19 years, 17 days ago, on 20 April 2005. The company address is Unit 26 Werdohl Way Unit 26 Werdohl Way, Consett, DH8 6TJ, England.
Company Fillings
Change account reference date company previous extended
Date: 28 Mar 2024
Action Date: 28 Dec 2023
Category: Accounts
Type: AA01
New date: 2023-12-28
Made up date: 2023-06-28
Documents
Termination director company with name termination date
Date: 12 Sep 2023
Action Date: 12 Sep 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Kelly Ann Shaw
Termination date: 2023-09-12
Documents
Change registered office address company with date old address new address
Date: 04 Aug 2023
Action Date: 04 Aug 2023
Category: Address
Type: AD01
Old address: Unit 28a Wherdol Way Number One Industrial Estate Consett DH8 6TJ England
Change date: 2023-08-04
New address: Unit 26 Werdohl Way Number One Industrial Estate Consett DH8 6TJ
Documents
Appoint person director company with name date
Date: 04 Aug 2023
Action Date: 01 Aug 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-08-01
Officer name: Mrs Kelly Ann Shaw
Documents
Confirmation statement with no updates
Date: 05 May 2023
Action Date: 20 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-20
Documents
Accounts with accounts type total exemption full
Date: 29 Mar 2023
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Accounts with accounts type total exemption full
Date: 22 Jun 2022
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Confirmation statement with no updates
Date: 24 May 2022
Action Date: 20 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-20
Documents
Accounts with accounts type total exemption full
Date: 24 Jun 2021
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Confirmation statement with no updates
Date: 04 May 2021
Action Date: 20 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-20
Documents
Change registered office address company with date old address new address
Date: 04 May 2021
Action Date: 04 May 2021
Category: Address
Type: AD01
New address: Unit 28a Wherdol Way Number One Industrial Estate Consett DH8 6TJ
Change date: 2021-05-04
Old address: Prospect House Crookhall Lane Leadgate Consett County Durham DH8 7PW England
Documents
Accounts with accounts type total exemption full
Date: 26 Jun 2020
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Confirmation statement with no updates
Date: 21 Apr 2020
Action Date: 20 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-20
Documents
Change account reference date company previous shortened
Date: 24 Mar 2020
Action Date: 28 Jun 2019
Category: Accounts
Type: AA01
New date: 2019-06-28
Made up date: 2019-06-29
Documents
Mortgage satisfy charge full
Date: 08 Nov 2019
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Accounts with accounts type total exemption full
Date: 27 Jun 2019
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Confirmation statement with no updates
Date: 23 Apr 2019
Action Date: 20 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-20
Documents
Change account reference date company previous shortened
Date: 21 Mar 2019
Action Date: 29 Jun 2018
Category: Accounts
Type: AA01
New date: 2018-06-29
Made up date: 2018-06-30
Documents
Change account reference date company previous extended
Date: 20 Mar 2019
Action Date: 30 Jun 2018
Category: Accounts
Type: AA01
New date: 2018-06-30
Made up date: 2018-06-29
Documents
Change registered office address company with date old address new address
Date: 20 Nov 2018
Action Date: 20 Nov 2018
Category: Address
Type: AD01
Old address: Rmt Accountants and Business Advisors Limited Gosforth Park Avenue Newcastle upon Tyne NE12 8EG United Kingdom
New address: Prospect House Crookhall Lane Leadgate Consett County Durham DH8 7PW
Change date: 2018-11-20
Documents
Confirmation statement with no updates
Date: 20 Apr 2018
Action Date: 20 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-20
Documents
Accounts with accounts type total exemption full
Date: 29 Mar 2018
Action Date: 29 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-29
Documents
Confirmation statement with updates
Date: 25 Apr 2017
Action Date: 20 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-20
Documents
Accounts with accounts type total exemption small
Date: 28 Mar 2017
Action Date: 29 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-29
Documents
Accounts with accounts type total exemption small
Date: 23 Jun 2016
Action Date: 29 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-29
Documents
Annual return company with made up date full list shareholders
Date: 10 May 2016
Action Date: 20 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-20
Documents
Change person director company with change date
Date: 10 May 2016
Action Date: 20 Apr 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Catherine Burns
Change date: 2016-04-20
Documents
Change account reference date company previous shortened
Date: 29 Mar 2016
Action Date: 29 Jun 2015
Category: Accounts
Type: AA01
Made up date: 2015-06-30
New date: 2015-06-29
Documents
Change registered office address company with date old address new address
Date: 04 Dec 2015
Action Date: 04 Dec 2015
Category: Address
Type: AD01
Change date: 2015-12-04
New address: Rmt Accountants and Business Advisors Limited Gosforth Park Avenue Newcastle upon Tyne NE12 8EG
Old address: C/O Harlands Prospect House Prospect Business Park Leadgate Consett Co Durham DH8 7PW
Documents
Accounts with accounts type total exemption small
Date: 30 Apr 2015
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Annual return company with made up date full list shareholders
Date: 21 Apr 2015
Action Date: 20 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-20
Documents
Mortgage create with deed with charge number charge creation date
Date: 27 Jan 2015
Action Date: 27 Jan 2015
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2015-01-27
Charge number: 054309860002
Documents
Annual return company with made up date full list shareholders
Date: 21 May 2014
Action Date: 20 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-20
Documents
Accounts with accounts type total exemption small
Date: 31 Mar 2014
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Annual return company with made up date full list shareholders
Date: 13 May 2013
Action Date: 20 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-20
Documents
Accounts with accounts type total exemption small
Date: 28 Mar 2013
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Legacy
Date: 12 Oct 2012
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Annual return company with made up date full list shareholders
Date: 24 Apr 2012
Action Date: 20 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-20
Documents
Accounts with accounts type total exemption small
Date: 31 Jan 2012
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Annual return company with made up date full list shareholders
Date: 05 May 2011
Action Date: 20 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-20
Documents
Accounts with accounts type total exemption small
Date: 31 Mar 2011
Action Date: 30 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-30
Documents
Change registered office address company with date old address
Date: 26 Jan 2011
Action Date: 26 Jan 2011
Category: Address
Type: AD01
Change date: 2011-01-26
Old address: 16-17 Marshall Terrace Gilesgate Moor Durham Co Durham DH1 2HX
Documents
Annual return company with made up date full list shareholders
Date: 20 May 2010
Action Date: 20 Apr 2010
Category: Annual-return
Type: AR01
Made up date: 2010-04-20
Documents
Change person director company with change date
Date: 20 May 2010
Action Date: 20 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-04-20
Officer name: Catherine Burns
Documents
Change person director company with change date
Date: 20 May 2010
Action Date: 20 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-04-20
Officer name: Sandra Harris
Documents
Accounts with accounts type total exemption small
Date: 28 Apr 2010
Action Date: 30 Jun 2009
Category: Accounts
Type: AA
Made up date: 2009-06-30
Documents
Gazette filings brought up to date
Date: 05 Aug 2009
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption small
Date: 04 Aug 2009
Action Date: 30 Jun 2008
Category: Accounts
Type: AA
Made up date: 2008-06-30
Documents
Legacy
Date: 24 Apr 2009
Category: Annual-return
Type: 363a
Description: Return made up to 20/04/09; full list of members
Documents
Legacy
Date: 06 Jun 2008
Category: Annual-return
Type: 363a
Description: Return made up to 20/04/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 30 Apr 2008
Action Date: 30 Jun 2007
Category: Accounts
Type: AA
Made up date: 2007-06-30
Documents
Legacy
Date: 08 May 2007
Category: Annual-return
Type: 363a
Description: Return made up to 20/04/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 23 Feb 2007
Action Date: 30 Jun 2006
Category: Accounts
Type: AA
Made up date: 2006-06-30
Documents
Legacy
Date: 15 Feb 2007
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/04/06 to 30/06/06
Documents
Legacy
Date: 19 May 2006
Category: Annual-return
Type: 363a
Description: Return made up to 20/04/06; full list of members
Documents
Legacy
Date: 24 Feb 2006
Category: Address
Type: 287
Description: Registered office changed on 24/02/06 from: 7 first street, crookhall consett co durham DH8 7LX
Documents
Some Companies
BIRMINGHAM DEVELOPMENT GROUP LIMITED
ALBERT HALL WITTON ROAD,BIRMINGHAM,B6 5NU
Number: | 10627727 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O BSG VALENTINE, LYNTON HOUSE,LONDON,WC1H 9BQ
Number: | 06126518 |
Status: | ACTIVE |
Category: | Private Limited Company |
13 SOUTHFIELD GARDENS,LOWESTOFT,NR33 9AY
Number: | 11971915 |
Status: | ACTIVE |
Category: | Private Limited Company |
S2 VIENNA COURT,REDCAR,TS10 5SH
Number: | 11793257 |
Status: | ACTIVE |
Category: | Private Limited Company |
ROLAND SMITH COMPUTER SERVICES LIMITED
265 HARLESTONE ROAD,NORTHAMPTON,NN5 6DD
Number: | 04729352 |
Status: | ACTIVE |
Category: | Private Limited Company |
MUTUAL HOUSE,LONDON,W1S 2GF
Number: | 11071619 |
Status: | ACTIVE |
Category: | Private Limited Company |