UKBizDB.co.uk

AMPHION HOME CARE SERVICES LIMITED

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

This company is commonly known as Amphion Home Care Services Limited. The company was founded 26 years ago and was given the registration number 03480829. The firm's registered office is in SOUTH YORKSHIRE. You can find them at 163 Thorne Road, Doncaster, South Yorkshire, . This company's SIC code is 88100 - Social work activities without accommodation for the elderly and disabled.

Company Information

Name:AMPHION HOME CARE SERVICES LIMITED
Company Number:03480829
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 December 1997
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 88100 - Social work activities without accommodation for the elderly and disabled

Office Address & Contact

Registered Address:163 Thorne Road, Doncaster, South Yorkshire, DN2 5BH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
163 Thorne Road, Doncaster, DN2 5BH

Secretary15 December 1997Active
4, Patrick Green, Oulton, Leeds, England, LS26 8HE

Director01 March 2016Active
4, Patrick Green, Oulton, Leeds, England, LS26 8HE

Director01 March 2016Active
163 Thorne Road, Doncaster, DN2 5BH

Director15 December 1997Active
43, King Edward Road, Thorne, Doncaster, England, DN8 4DE

Director01 March 2016Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary15 December 1997Active
163 Thorne Road, Doncaster, DN2 5BH

Director15 December 1997Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director15 December 1997Active

People with Significant Control

Mr George Kevin Hepworth
Notified on:06 April 2016
Status:Active
Date of birth:November 1942
Nationality:British
Country of residence:United Kingdom
Address:163 Thorne Road, Doncaster, United Kingdom, DN2 5BH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Richard George Hepworth
Notified on:06 April 2016
Status:Active
Date of birth:May 1974
Nationality:British
Country of residence:United Kingdom
Address:43 King Edward Road, Thorne, Doncaster, United Kingdom, DN8 4DE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-09Confirmation statement

Confirmation statement with no updates.

Download
2023-09-04Accounts

Accounts with accounts type total exemption full.

Download
2023-01-09Confirmation statement

Confirmation statement with no updates.

Download
2022-12-22Accounts

Accounts with accounts type total exemption full.

Download
2021-12-23Accounts

Accounts with accounts type total exemption full.

Download
2021-11-05Confirmation statement

Confirmation statement with no updates.

Download
2020-12-31Accounts

Accounts with accounts type total exemption full.

Download
2020-11-10Confirmation statement

Confirmation statement with no updates.

Download
2019-11-06Confirmation statement

Confirmation statement with no updates.

Download
2019-09-26Accounts

Accounts with accounts type total exemption full.

Download
2018-11-16Confirmation statement

Confirmation statement with no updates.

Download
2018-09-28Accounts

Accounts with accounts type total exemption full.

Download
2017-11-10Confirmation statement

Confirmation statement with no updates.

Download
2017-09-29Accounts

Accounts with accounts type total exemption full.

Download
2016-11-21Confirmation statement

Confirmation statement with updates.

Download
2016-09-28Accounts

Accounts with accounts type total exemption small.

Download
2016-03-11Officers

Appoint person director company with name date.

Download
2016-03-11Officers

Appoint person director company with name date.

Download
2016-03-11Officers

Appoint person director company with name date.

Download
2016-02-13Gazette

Gazette filings brought up to date.

Download
2016-02-10Annual return

Annual return company with made up date full list shareholders.

Download
2016-02-09Gazette

Gazette notice compulsory.

Download
2015-09-30Accounts

Accounts with accounts type total exemption small.

Download
2015-07-19Officers

Termination director company with name termination date.

Download
2015-01-19Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.