MY HOMECARE (READING AND BRACKNELL) LTD

400 Thames Valley Park Drive, Reading, RG6 1PT, Berkshire, England
StatusACTIVE
Company No.10169605
CategoryPrivate Limited Company
Incorporated09 May 2016
Age8 years, 7 days
JurisdictionEngland Wales

SUMMARY

MY HOMECARE (READING AND BRACKNELL) LTD is an active private limited company with number 10169605. It was incorporated 8 years, 7 days ago, on 09 May 2016. The company address is 400 Thames Valley Park Drive, Reading, RG6 1PT, Berkshire, England.



Company Fillings

Confirmation statement with no updates

Date: 20 Dec 2023

Action Date: 19 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Sep 2023

Action Date: 31 May 2023

Category: Accounts

Type: AA

Made up date: 2023-05-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Sep 2023

Action Date: 13 Sep 2023

Category: Address

Type: AD01

Old address: 12 Park Lane Tilehurst Reading Berkshire RG31 5DL England

New address: 400 Thames Valley Park Drive Reading Berkshire RG6 1PT

Change date: 2023-09-13

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Dec 2022

Action Date: 19 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Oct 2022

Action Date: 31 May 2022

Category: Accounts

Type: AA

Made up date: 2022-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Dec 2021

Action Date: 19 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 Oct 2021

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Change to a person with significant control

Date: 06 Oct 2021

Action Date: 06 Oct 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr George Neville Theadore Stephen

Change date: 2021-10-06

Documents

View document PDF

Termination director company with name termination date

Date: 06 Oct 2021

Action Date: 16 Aug 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-08-16

Officer name: Laila Mohamed Hassan Mohamed

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Oct 2021

Action Date: 06 Oct 2021

Category: Address

Type: AD01

New address: 12 Park Lane Tilehurst Reading Berkshire RG31 5DL

Change date: 2021-10-06

Old address: Suite 8 20-22 Richfield Avenue Reading Berkshire RG1 8EQ United Kingdom

Documents

View document PDF

Change person director company with change date

Date: 23 Mar 2021

Action Date: 23 Mar 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-03-23

Officer name: Miss Laila Mohamed Hassan Mohamed

Documents

View document PDF

Change person director company with change date

Date: 22 Dec 2020

Action Date: 21 Dec 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr George Neville Theadore Stephen

Change date: 2020-12-21

Documents

View document PDF

Confirmation statement with updates

Date: 21 Dec 2020

Action Date: 19 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Sep 2020

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 19 Dec 2019

Action Date: 19 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-19

Documents

View document PDF

Appoint person director company with name date

Date: 19 Dec 2019

Action Date: 19 Dec 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Laila Mohamed Hassan Mohamed

Appointment date: 2019-12-19

Documents

View document PDF

Change person director company with change date

Date: 20 Nov 2019

Action Date: 10 Nov 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr George Neville Theadore Stephen

Change date: 2019-11-10

Documents

View document PDF

Change person director company with change date

Date: 20 Nov 2019

Action Date: 10 Nov 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr George Neville Theadore Stephen

Change date: 2019-11-10

Documents

View document PDF

Termination director company with name termination date

Date: 20 Nov 2019

Action Date: 20 Nov 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-11-20

Officer name: Laila Mohamed

Documents

View document PDF

Change person director company with change date

Date: 20 Nov 2019

Action Date: 20 Nov 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-11-20

Officer name: Miss Laila Mohamed

Documents

View document PDF

Change person director company with change date

Date: 13 Nov 2019

Action Date: 13 Nov 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miss Laila Mohamed

Change date: 2019-11-13

Documents

View document PDF

Confirmation statement with updates

Date: 31 Oct 2019

Action Date: 31 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Oct 2019

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Mar 2019

Action Date: 10 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 Nov 2018

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Appoint person director company with name date

Date: 11 Jun 2018

Action Date: 01 Jun 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Laila Mohamed

Appointment date: 2018-06-01

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Mar 2018

Action Date: 10 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-10

Documents

View document PDF

Change person director company with change date

Date: 15 Mar 2018

Action Date: 01 Mar 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr George Neville Theadore Stephen

Change date: 2018-03-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Mar 2018

Action Date: 15 Mar 2018

Category: Address

Type: AD01

Change date: 2018-03-15

Old address: Suite 9 20-22 Richfield Avenue Reading Berkshire RG1 8EQ England

New address: Suite 8 20-22 Richfield Avenue Reading Berkshire RG1 8EQ

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Aug 2017

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 13 Mar 2017

Action Date: 10 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-10

Documents

View document PDF

Change person director company with change date

Date: 28 Feb 2017

Action Date: 23 Feb 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr George Neville Theadore Stephens

Change date: 2017-02-23

Documents

View document PDF

Change person director company with change date

Date: 21 Feb 2017

Action Date: 16 Feb 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr George Neville Stephens

Change date: 2017-02-16

Documents

View document PDF

Incorporation company

Date: 09 May 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ACE PROPERTIES (LEICESTER) LTD

WATERGATES BUILDING,LEICESTER,LE5 4LE

Number:04318563
Status:ACTIVE
Category:Private Limited Company

FASTECH CONSULTANCY LTD

4 DALMENY TERRACE,ROCHDALE,OL11 2LG

Number:10925241
Status:ACTIVE
Category:Private Limited Company

GWASG HELYGAIN LIMITED

REAR OF 24,RHYL,LL18 1BP

Number:03281399
Status:ACTIVE
Category:Private Limited Company

JOBANDTALENT SERVICES LIMITED

UNIT 2.05,LONDON,N1 6NG

Number:10654381
Status:ACTIVE
Category:Private Limited Company

PEOPLE PROPERTY LTD

5 WORCESTER STREET,WOLVERHAMPTON, WEST MIDLAND,WV2 4LD

Number:10304290
Status:ACTIVE
Category:Private Limited Company

RIDE LINK LIMITED

FLAT 11,LEICESTER,LE2 0JA

Number:11396618
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