UKBizDB.co.uk

24 HOUR CARE LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as 24 Hour Care Limited. The company was founded 13 years ago and was given the registration number 07375850. The firm's registered office is in CREDITON. You can find them at Highfield, Stockleigh English, Crediton, . This company's SIC code is 86900 - Other human health activities.

Company Information

Name:24 HOUR CARE LIMITED
Company Number:07375850
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 September 2010
End of financial year:31 August 2023
Jurisdiction:England - Wales
Industry Codes:
  • 86900 - Other human health activities

Office Address & Contact

Registered Address:Highfield, Stockleigh English, Crediton, England, EX17 4DD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Highfield, Stockleigh English, Crediton, United Kingdom, EX17 4DD

Secretary14 September 2010Active
Highfield, Stockleigh English, Crediton, United Kingdom, EX17 4DD

Director14 September 2010Active
79, Exwick Road, Exeter, United Kingdom, EX4 2BS

Director14 September 2010Active
New Cottage, Stockleigh English, Cheriton Fitzpaine, Crediton, United Kingdom, EX17 4DD

Director01 September 2011Active

People with Significant Control

Mr Anthony John Harris
Notified on:31 October 2021
Status:Active
Date of birth:July 1947
Nationality:British
Country of residence:England
Address:Highfield, Stockleigh English, Crediton, England, EX17 4DD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Shaun Anthony Harris
Notified on:31 October 2021
Status:Active
Date of birth:July 1969
Nationality:British
Country of residence:England
Address:Highfield, Stockleigh English, Crediton, England, EX17 4DD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Wendy French
Notified on:14 September 2016
Status:Active
Date of birth:May 1962
Nationality:British
Country of residence:England
Address:New Cottage, Stockleigh English, Crediton, England, EX17 4DD
Nature of control:
  • Ownership of shares 50 to 75 percent
Mr Anthony John Harris
Notified on:14 September 2016
Status:Active
Date of birth:July 1947
Nationality:British
Country of residence:England
Address:Highfield, Stockleigh English, Crediton, England, EX17 4DD
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-02-22Accounts

Accounts with accounts type total exemption full.

Download
2023-05-11Confirmation statement

Confirmation statement with no updates.

Download
2023-03-01Accounts

Accounts with accounts type total exemption full.

Download
2022-05-11Confirmation statement

Confirmation statement with updates.

Download
2022-02-02Persons with significant control

Notification of a person with significant control.

Download
2022-02-02Persons with significant control

Notification of a person with significant control.

Download
2022-02-02Persons with significant control

Cessation of a person with significant control.

Download
2021-11-10Officers

Termination director company with name termination date.

Download
2021-10-28Accounts

Accounts with accounts type total exemption full.

Download
2021-09-20Confirmation statement

Confirmation statement with no updates.

Download
2020-11-06Accounts

Accounts with accounts type total exemption full.

Download
2020-09-17Confirmation statement

Confirmation statement with no updates.

Download
2020-09-17Persons with significant control

Cessation of a person with significant control.

Download
2020-01-21Accounts

Accounts with accounts type total exemption full.

Download
2019-09-23Confirmation statement

Confirmation statement with no updates.

Download
2019-05-21Accounts

Accounts with accounts type total exemption full.

Download
2018-09-25Confirmation statement

Confirmation statement with no updates.

Download
2018-05-25Accounts

Accounts with accounts type micro entity.

Download
2017-10-03Address

Change registered office address company with date old address new address.

Download
2017-10-02Confirmation statement

Confirmation statement with no updates.

Download
2017-05-19Accounts

Accounts with accounts type total exemption small.

Download
2016-09-20Confirmation statement

Confirmation statement with updates.

Download
2016-03-01Accounts

Accounts with accounts type total exemption small.

Download
2015-09-29Annual return

Annual return company with made up date full list shareholders.

Download
2015-01-20Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.