SERENE HOME CARE LIMITED
Status | ACTIVE |
Company No. | 11781676 |
Category | Private Limited Company |
Incorporated | 22 Jan 2019 |
Age | 5 years, 4 months, 8 days |
Jurisdiction | England Wales |
SUMMARY
SERENE HOME CARE LIMITED is an active private limited company with number 11781676. It was incorporated 5 years, 4 months, 8 days ago, on 22 January 2019. The company address is King House Unit 3, Ground Floor King House Unit 3, Ground Floor, Hornchurch, Essex, RM12 4RS, United Kingdom.
Company Fillings
Change registered office address company with date old address new address
Date: 19 Apr 2024
Action Date: 19 Apr 2024
Category: Address
Type: AD01
Change date: 2024-04-19
Old address: Kings House Ground Floor, Unit 3 Broadway Parade Hornchurch London RM12 4RS England
New address: King House Unit 3, Ground Floor Kings Estate, Elm Park Avenue, Elm Park Hornchurch, Essex RM12 4RS
Documents
Change registered office address company with date old address new address
Date: 13 Feb 2024
Action Date: 13 Feb 2024
Category: Address
Type: AD01
Old address: Kings House, Ground Floor, Unit 3, Broadway Parade Kings House, Ground Floor, Unit 3 Broadway Parade Hornchurch London RM12 4RS England
Change date: 2024-02-13
New address: Kings House Ground Floor, Unit 3 Broadway Parade Hornchurch London RM12 4RS
Documents
Change registered office address company with date old address new address
Date: 13 Feb 2024
Action Date: 13 Feb 2024
Category: Address
Type: AD01
Change date: 2024-02-13
Old address: Kings House, Ground Floor, Unit 3, Broadway Parade Kings House, Ground Floor, Unit 3, Broadway Parade Hornchurch RM12 4RS England
New address: Kings House, Ground Floor, Unit 3, Broadway Parade Kings House, Ground Floor, Unit 3 Broadway Parade Hornchurch London RM12 4RS
Documents
Change registered office address company with date old address new address
Date: 01 Feb 2024
Action Date: 01 Feb 2024
Category: Address
Type: AD01
Change date: 2024-02-01
New address: Kings House, Ground Floor, Unit 3, Broadway Parade Kings House, Ground Floor, Unit 3, Broadway Parade Hornchurch RM12 4RS
Old address: 44 Broadway, Stratford, London 44 Broadway Stratford London E15 1XH England
Documents
Accounts with accounts type dormant
Date: 10 Jan 2024
Action Date: 31 Jan 2023
Category: Accounts
Type: AA
Made up date: 2023-01-31
Documents
Accounts with accounts type dormant
Date: 09 Nov 2023
Action Date: 31 Jan 2022
Category: Accounts
Type: AA
Made up date: 2022-01-31
Documents
Confirmation statement with updates
Date: 09 Nov 2023
Action Date: 20 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-20
Documents
Gazette filings brought up to date
Date: 19 Aug 2023
Category: Gazette
Type: DISS40
Documents
Dissolved compulsory strike off suspended
Date: 16 May 2023
Category: Dissolution
Type: DISS16(SOAS)
Documents
Change person director company with change date
Date: 18 Mar 2023
Action Date: 18 Mar 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Shorifa Khankm
Change date: 2023-03-18
Documents
Notification of a person with significant control
Date: 18 Mar 2023
Action Date: 18 Mar 2023
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2023-03-18
Psc name: Shorifa Khanom
Documents
Withdrawal of a person with significant control statement
Date: 18 Mar 2023
Action Date: 18 Mar 2023
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2023-03-18
Documents
Appoint person director company with name date
Date: 18 Mar 2023
Action Date: 18 Mar 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Shorifa Khankm
Appointment date: 2023-03-18
Documents
Termination director company with name termination date
Date: 18 Mar 2023
Action Date: 18 Mar 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ahmed Abdi Mohamed
Termination date: 2023-03-18
Documents
Termination director company with name termination date
Date: 17 Mar 2023
Action Date: 17 Mar 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Shorifa Khanom
Termination date: 2023-03-17
Documents
Notification of a person with significant control statement
Date: 17 Mar 2023
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC08
Documents
Cessation of a person with significant control
Date: 17 Mar 2023
Action Date: 16 Mar 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Shorifa Khanom
Cessation date: 2023-03-16
Documents
Appoint person director company with name date
Date: 17 Mar 2023
Action Date: 17 Mar 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Ahmed Abdi Mohamed
Appointment date: 2023-03-17
Documents
Termination director company with name termination date
Date: 16 Mar 2023
Action Date: 16 Mar 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ahmed Abdi Mohamed
Termination date: 2023-03-16
Documents
Cessation of a person with significant control
Date: 16 Mar 2023
Action Date: 16 Mar 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Aisha Ahmed
Cessation date: 2023-03-16
Documents
Cessation of a person with significant control
Date: 09 Mar 2023
Action Date: 09 Mar 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Ahmed Abdi Mohamed
Cessation date: 2023-03-09
Documents
Confirmation statement with no updates
Date: 08 Jun 2022
Action Date: 20 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-20
Documents
Change registered office address company with date old address new address
Date: 08 Jun 2022
Action Date: 08 Jun 2022
Category: Address
Type: AD01
New address: 44 Broadway, Stratford, London 44 Broadway Stratford London E15 1XH
Change date: 2022-06-08
Old address: 259 Old Road West Gravesend DA11 0LU United Kingdom
Documents
Accounts with accounts type dormant
Date: 18 Feb 2022
Action Date: 31 Jan 2021
Category: Accounts
Type: AA
Made up date: 2021-01-31
Documents
Gazette filings brought up to date
Date: 15 Feb 2022
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 15 Jun 2021
Action Date: 20 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-20
Documents
Accounts with accounts type dormant
Date: 22 Apr 2021
Action Date: 31 Jan 2020
Category: Accounts
Type: AA
Made up date: 2020-01-31
Documents
Confirmation statement with no updates
Date: 10 Feb 2020
Action Date: 21 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-21
Documents
Some Companies
42 MARY DATCHELOR CLOSE,LONDON,SE5 7AY
Number: | 11719563 |
Status: | ACTIVE |
Category: | Private Limited Company |
JANUS HENDERSON INVESTMENT FUND OEIC OEIC
5 PRINCES GATE,,SW7 1NS
Number: | IC000106 |
Status: | ACTIVE |
Category: | Investment Company with Variable Capital(Umbrella) |
FLAT 2,WORCESTER,WR1 1ND
Number: | 11860625 |
Status: | ACTIVE |
Category: | Private Limited Company |
REGISTER OF PET PROFESSIONALS LIMITED
SELBY TOWERS C/O ASTON HUGHES & CO,COLWYN BAY,LL29 8PE
Number: | 11744063 |
Status: | ACTIVE |
Category: | Private Limited Company |
SWA CABLE INSTALLATIONS LIMITED
UNIT 19 HINDLEY BUSINESS CENTRE,WIGAN,WN2 3PA
Number: | 04968601 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE GROSVENOR WILTON COMPANY LIMITED
HOOBROOK,KIDDERMINSTER,DY10 1XW
Number: | 10714815 |
Status: | ACTIVE |
Category: | Private Limited Company |