CAREINMYHOME HERTS LTD

28 St. Helens Road, Ilford, IG1 3QJ, England
StatusACTIVE
Company No.07617026
CategoryPrivate Limited Company
Incorporated28 Apr 2011
Age13 years, 23 days
JurisdictionEngland Wales

SUMMARY

CAREINMYHOME HERTS LTD is an active private limited company with number 07617026. It was incorporated 13 years, 23 days ago, on 28 April 2011. The company address is 28 St. Helens Road, Ilford, IG1 3QJ, England.



Company Fillings

Accounts with accounts type micro entity

Date: 21 Jan 2024

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 May 2023

Action Date: 24 May 2023

Category: Address

Type: AD01

Old address: 17 Crook Log Bexleyheath DA6 8DZ England

New address: 28 st. Helens Road Ilford IG1 3QJ

Change date: 2023-05-24

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Apr 2023

Action Date: 23 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Jan 2023

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Jun 2022

Action Date: 29 Jun 2022

Category: Address

Type: AD01

New address: 17 Crook Log Bexleyheath DA6 8DZ

Change date: 2022-06-29

Old address: 28 st. Helens Road Ilford IG1 3QJ England

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Apr 2022

Action Date: 28 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Dec 2021

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Certificate change of name company

Date: 03 Dec 2021

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed omer care LIMITED\certificate issued on 03/12/21

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Sep 2021

Action Date: 25 Sep 2021

Category: Address

Type: AD01

New address: 28 st. Helens Road Ilford IG1 3QJ

Old address: 20 st. Helens Road Ilford IG1 3QJ England

Change date: 2021-09-25

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Jul 2021

Action Date: 23 Jul 2021

Category: Address

Type: AD01

Old address: 2 Bakers Lane Codicote Hertfordshire SG4 8XG

New address: 20 st. Helens Road Ilford IG1 3QJ

Change date: 2021-07-23

Documents

View document PDF

Gazette filings brought up to date

Date: 21 Jul 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 20 Jul 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 19 Jul 2021

Action Date: 28 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-28

Documents

View document PDF

Cessation of a person with significant control

Date: 11 Dec 2020

Action Date: 10 Dec 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-12-10

Psc name: Stelio Haralambos Stefanou

Documents

View document PDF

Cessation of a person with significant control

Date: 11 Dec 2020

Action Date: 10 Dec 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-12-10

Psc name: Susie Stefanou

Documents

View document PDF

Cessation of a person with significant control

Date: 11 Dec 2020

Action Date: 10 Dec 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Karen Omer

Cessation date: 2020-12-10

Documents

View document PDF

Notification of a person with significant control

Date: 11 Dec 2020

Action Date: 10 Dec 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2020-12-10

Psc name: Pavan Sharma

Documents

View document PDF

Appoint person director company with name date

Date: 11 Dec 2020

Action Date: 10 Dec 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Pavan Sharma

Appointment date: 2020-12-10

Documents

View document PDF

Termination director company with name termination date

Date: 11 Dec 2020

Action Date: 10 Dec 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-12-10

Officer name: Karen Omer

Documents

View document PDF

Termination secretary company with name termination date

Date: 11 Dec 2020

Action Date: 10 Dec 2020

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2020-12-10

Officer name: Karen Omer

Documents

View document PDF

Termination director company with name termination date

Date: 11 Dec 2020

Action Date: 10 Dec 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-12-10

Officer name: Susie Stefanou

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Sep 2020

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Change to a person with significant control

Date: 13 Aug 2020

Action Date: 29 Apr 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Ms Karen Omer

Change date: 2020-04-29

Documents

View document PDF

Change to a person with significant control

Date: 13 Aug 2020

Action Date: 29 Apr 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-04-29

Psc name: Mrs Susie Stefanou

Documents

View document PDF

Confirmation statement with updates

Date: 13 May 2020

Action Date: 28 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-28

Documents

View document PDF

Change to a person with significant control

Date: 01 May 2020

Action Date: 29 Apr 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Susie Stefanou

Change date: 2019-04-29

Documents

View document PDF

Change to a person with significant control

Date: 01 May 2020

Action Date: 29 Apr 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-04-29

Psc name: Ms Karen Omer

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Jul 2019

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 01 May 2019

Action Date: 28 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jan 2019

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 07 May 2018

Action Date: 28 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-28

Documents

View document PDF

Change to a person with significant control

Date: 17 Nov 2017

Action Date: 17 Nov 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Susie Stefanou

Change date: 2017-11-17

Documents

View document PDF

Change to a person with significant control

Date: 17 Nov 2017

Action Date: 17 Nov 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Ms Karen Omer

Change date: 2017-11-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Oct 2017

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 07 May 2017

Action Date: 28 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jan 2017

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 May 2016

Action Date: 28 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Jan 2016

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 May 2015

Action Date: 28 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Jan 2015

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 May 2014

Action Date: 28 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Sep 2013

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 May 2013

Action Date: 28 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Nov 2012

Action Date: 30 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-30

Documents

View document PDF

Capital allotment shares

Date: 21 May 2012

Action Date: 21 May 2012

Category: Capital

Type: SH01

Capital : 90,000 GBP

Date: 2012-05-21

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 May 2012

Action Date: 28 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-28

Documents

View document PDF

Change person secretary company with change date

Date: 15 May 2012

Action Date: 15 May 2012

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Ms Karen Omer

Change date: 2012-05-15

Documents

View document PDF

Change person director company with change date

Date: 15 May 2012

Action Date: 15 May 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Karen Omer

Change date: 2012-05-15

Documents

View document PDF

Change person director company with change date

Date: 15 May 2012

Action Date: 15 May 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Susie Stefanou

Change date: 2012-05-15

Documents

View document PDF

Change registered office address company with date old address

Date: 08 Mar 2012

Action Date: 08 Mar 2012

Category: Address

Type: AD01

Old address: 56 St Giles Road Codicote Hitchin Herts SG4 8XW

Change date: 2012-03-08

Documents

View document PDF

Change registered office address company with date old address

Date: 07 Jul 2011

Action Date: 07 Jul 2011

Category: Address

Type: AD01

Old address: Suite One Codicote Innovation Centre St. Albans Road, Codicote Hitchin Herts SG4 8WH United Kingdom

Change date: 2011-07-07

Documents

View document PDF

Incorporation company

Date: 28 Apr 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

Number:CE007665
Status:ACTIVE
Category:Charitable Incorporated Organisation

EMB TECHNOLOGY GROUP LIMITED

ASH LEA,CHELFORD,SK11 9AP

Number:10640221
Status:ACTIVE
Category:Private Limited Company

IDS MEDIA UK LIMITED

3 MILL COURT THE SAWMILLS,SOUTHAMPTON,SO32 2EJ

Number:02580674
Status:ACTIVE
Category:Private Limited Company

RAFA BURNO SERVICES LIMITED

247 DALRY ROAD,EDINBURGH,EH11 2JG

Number:SC584626
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

RIMAR SALVAGE LIMITED

1 ABBOTSWAY,NORTH EAST LINCOLNSHIRE,DN32 0HB

Number:04506798
Status:ACTIVE
Category:Private Limited Company

STEPHEN GOOD LIMITED

THE NURSERIES PIDDINGTON ROAD,AYLESBURY,HP18 9PJ

Number:04666459
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