IN HOME CARE MANAGEMENT LIMITED

42 Lytton Road, Barnet, EN5 5BY, Hertfordshire, United Kingdom
StatusACTIVE
Company No.10715515
CategoryPrivate Limited Company
Incorporated07 Apr 2017
Age7 years, 20 days
JurisdictionEngland Wales

SUMMARY

IN HOME CARE MANAGEMENT LIMITED is an active private limited company with number 10715515. It was incorporated 7 years, 20 days ago, on 07 April 2017. The company address is 42 Lytton Road, Barnet, EN5 5BY, Hertfordshire, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 17 Apr 2024

Action Date: 06 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-06

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 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: Mr Paul John Reynolds

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

New address: 42 Lytton Road Barnet Hertfordshire EN5 5BY

Change date: 2023-12-15

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

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: Ms Claire Marie Simmons

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 person director company with change date

Date: 15 Dec 2023

Action Date: 13 Dec 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Paul John Reynolds

Change date: 2023-12-13

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Apr 2023

Action Date: 06 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-06

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

Made up date: 2022-03-31

New date: 2022-03-29

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Apr 2022

Action Date: 06 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-06

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

Made up date: 2021-04-30

New date: 2021-03-31

Documents

View document PDF

Gazette filings brought up to date

Date: 24 Jul 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Jul 2021

Action Date: 06 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-06

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

Change date: 2021-07-12

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

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

Documents

View document PDF

Gazette notice compulsory

Date: 29 Jun 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 10 Feb 2021

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Accounts amended with accounts type total exemption full

Date: 03 Feb 2021

Action Date: 30 Apr 2019

Category: Accounts

Type: AAMD

Made up date: 2019-04-30

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

Termination date: 2020-08-31

Officer name: John Anthony Limbert

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

Change date: 2020-09-12

New address: 1 Havant Road Horndean Hampshire PL8 0DB

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

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

Officer name: Mr John Anthony Limbert

Appointment date: 2020-04-28

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Apr 2020

Action Date: 06 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-06

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Jan 2020

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: 20 Apr 2019

Action Date: 06 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-06

Documents

View document PDF

Notification of a person with significant control

Date: 20 Apr 2019

Action Date: 07 Apr 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Paul Reynolds

Notification date: 2017-04-07

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Dec 2018

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: 01 May 2018

Action Date: 06 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-06

Documents

View document PDF

Incorporation company

Date: 07 Apr 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BROFEEDS LIMITED

25 RAVENSTHORPE ROAD,DEWSBURY,WF12 9EE

Number:02143402
Status:ACTIVE
Category:Private Limited Company

DERMISENSE LIMITED

71 ABBEY GROVE,LONDON,SE2 9EW

Number:11219847
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

FOUNDATIONS AND STRUCTURAL REPAIRS LIMITED

YORKSHIRE HOUSE,LIVERPOOL,L3 9AG

Number:03542857
Status:LIQUIDATION
Category:Private Limited Company

INSUREFORLESS LIMITED

STRATA HOUSE,STOCKPORT,SK4 2HD

Number:04070547
Status:ACTIVE
Category:Private Limited Company

JRT CUSTOMZ LTD

64 BROAD PARK ROAD,COVENTRY,CV2 1DD

Number:10267628
Status:ACTIVE
Category:Private Limited Company

STRETCH TENT PRODUCTIONS LTD

22 BUCHAN CLOSE,NUNEATON,CV10 9RR

Number:11934142
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