SERENE HOME CARE LIMITED

King House Unit 3, Ground Floor King House Unit 3, Ground Floor, Hornchurch, Essex, RM12 4RS, United Kingdom
StatusACTIVE
Company No.11781676
CategoryPrivate Limited Company
Incorporated22 Jan 2019
Age5 years, 4 months, 8 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 19 Aug 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 16 May 2023

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 25 Apr 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Notification of a person with significant control statement

Date: 17 Mar 2023

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 15 Feb 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 04 Jan 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 22 Jan 2019

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

FOLATEX FABRICS LTD

42 MARY DATCHELOR CLOSE,LONDON,SE5 7AY

Number:11719563
Status:ACTIVE
Category:Private Limited Company
Number:IC000106
Status:ACTIVE
Category:Investment Company with Variable Capital(Umbrella)

NIEO TRADE LTD

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

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