IN HOME CARE GRAYSHOTT LIMITED

42 Lytton Road, Barnet, EN5 5BY, Hertfordshire, United Kingdom
StatusACTIVE
Company No.10710654
CategoryPrivate Limited Company
Incorporated05 Apr 2017
Age7 years, 1 month, 15 days
JurisdictionEngland Wales

SUMMARY

IN HOME CARE GRAYSHOTT LIMITED is an active private limited company with number 10710654. It was incorporated 7 years, 1 month, 15 days ago, on 05 April 2017. The company address is 42 Lytton Road, Barnet, EN5 5BY, Hertfordshire, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 04 Apr 2024

Action Date: 04 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Mar 2024

Action Date: 29 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-29

Documents

View document PDF

Change account reference date company previous shortened

Date: 21 Dec 2023

Action Date: 28 Mar 2023

Category: Accounts

Type: AA01

Made up date: 2023-03-29

New date: 2023-03-28

Documents

View document PDF

Change person director company with change date

Date: 15 Dec 2023

Action Date: 13 Dec 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Claire Marie Simmons

Change date: 2023-12-13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Dec 2023

Action Date: 15 Dec 2023

Category: Address

Type: AD01

Old address: 1 Havant Road Horndean Waterlooville Hampshire PO8 0DB England

New address: 42 Lytton Road Barnet Hertfordshire EN5 5BY

Change date: 2023-12-15

Documents

View document PDF

Change to a person with significant control

Date: 15 Dec 2023

Action Date: 13 Dec 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Ms Claire Marie Simmons

Change date: 2023-12-13

Documents

View document PDF

Change to a person with significant control

Date: 15 Dec 2023

Action Date: 13 Dec 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-12-13

Psc name: Mr Paul John Reynolds

Documents

View document PDF

Change person director company with change date

Date: 15 Dec 2023

Action Date: 13 Dec 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-12-13

Officer name: Mr Paul John Reynolds

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Apr 2023

Action Date: 04 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Mar 2023

Action Date: 29 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-29

Documents

View document PDF

Change account reference date company previous shortened

Date: 23 Dec 2022

Action Date: 29 Mar 2022

Category: Accounts

Type: AA01

New date: 2022-03-29

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Apr 2022

Action Date: 04 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Mar 2022

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 14 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA01

New date: 2021-03-31

Made up date: 2021-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Jul 2021

Action Date: 04 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-04

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Jul 2021

Action Date: 12 Jul 2021

Category: Address

Type: AD01

Old address: 1 Havant Road Horndean Hampshire PL8 0DB England

Change date: 2021-07-12

New address: 1 Havant Road Horndean Waterlooville Hampshire PO8 0DB

Documents

View document PDF

Accounts with accounts type micro entity

Date: 10 Feb 2021

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 12 Sep 2020

Action Date: 31 Aug 2020

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: John Anthony Limbert

Termination date: 2020-08-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Sep 2020

Action Date: 12 Sep 2020

Category: Address

Type: AD01

Old address: 13 Wilton Place Basingstoke Hampshire RG21 7UD United Kingdom

New address: 1 Havant Road Horndean Hampshire PL8 0DB

Change date: 2020-09-12

Documents

View document PDF

Appoint person secretary company with name date

Date: 29 Apr 2020

Action Date: 28 Apr 2020

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2020-04-28

Officer name: Mr John Anthony Limbert

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Apr 2020

Action Date: 04 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Feb 2020

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: 20 Apr 2019

Action Date: 04 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Feb 2019

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Dec 2018

Action Date: 30 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-30

Documents

View document PDF

Change account reference date company current shortened

Date: 15 Dec 2018

Action Date: 31 May 2017

Category: Accounts

Type: AA01

New date: 2017-05-31

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Apr 2018

Action Date: 04 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-04

Documents

View document PDF

Appoint person director company with name date

Date: 30 Jun 2017

Action Date: 29 Jun 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Claire Marie Simmons

Appointment date: 2017-06-29

Documents

View document PDF

Termination director company with name termination date

Date: 12 Apr 2017

Action Date: 05 Apr 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Claire Marie Simmons

Termination date: 2017-04-05

Documents

View document PDF

Incorporation company

Date: 05 Apr 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

APS EIGHTEEN LIMITED

THE CHARNWOOD SUITE,LEICESTER,LE1 6RL

Number:11434419
Status:ACTIVE
Category:Private Limited Company

BLUE MANSFIELD PRODUCTION LTD.

KEMP HOUSE,LONDON,EC1V 2NX

Number:09830281
Status:ACTIVE
Category:Private Limited Company

CALLANDER COMMUNITY CENTRE LTD.

10B LENY ROAD,CALLANDER,FK17 8BA

Number:SC626714
Status:ACTIVE
Category:Private Limited Company

KIRKUPS TOOLS AND EQUIPTMENT LTD

15 ELIZABETH DRIVE,FLEET,GU52 6HR

Number:11230892
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

OWEN ELECTRICAL LIMITED

106 THE STREET,WEST SUSSEX,BN16 3NJ

Number:01888720
Status:ACTIVE
Category:Private Limited Company

SATCHWELL LOGISTICS LIMITED

64 - 66 OUTRAM STREET,SUTTON IN ASHFIELD,NG17 4FS

Number:10635305
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