UKBizDB.co.uk

D H HOMECARE LIMITED

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

This company is commonly known as D H Homecare Limited. The company was founded 18 years ago and was given the registration number 05836478. The firm's registered office is in WEST BROMWICH. You can find them at 178 Birmingham Road, , West Bromwich, West Midlands. This company's SIC code is 74990 - Non-trading company.

Company Information

Name:D H HOMECARE LIMITED
Company Number:05836478
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 June 2006
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:178 Birmingham Road, West Bromwich, West Midlands, B70 6QG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
178, Birmingham Road, West Bromwich, B70 6QG

Secretary12 July 2021Active
178, Birmingham Road, West Bromwich, B70 6QG

Director08 November 2022Active
178, Birmingham Road, West Bromwich, B70 6QG

Director22 August 2019Active
178, Birmingham Road, West Bromwich, B70 6QG

Director08 November 2022Active
17 Meadowbank Avenue, Weston, Stafford, ST18 0HE

Secretary13 June 2006Active
178, Birmingham Road, West Bromwich, B70 6QG

Secretary03 June 2015Active
The Millhouse Mill Lane, South Moreton, Didcot, OX11 9AJ

Secretary22 November 2007Active
Parkway House, Haddenham Business Park, Pegasus Way, Haddenham, Aylesbury, England, HP17 8LJ

Secretary18 June 2012Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Secretary05 June 2006Active
17 Meadowbank Avenue, Weston, Stafford, ST18 0HE

Director13 June 2006Active
Parkway House, Haddenham Business Park, Pegasus Way, Haddenham, Aylesbury, England, HP17 8LJ

Director30 August 2007Active
178, Birmingham Road, West Bromwich, B70 6QG

Director18 June 2012Active
Parkway House, Haddenham Business Park, Pegasus Way, Haddenham, Aylesbury, England, HP17 8LJ

Director18 June 2012Active
26 Pierrepont Road, West Bridgford, Nottingham, NG2 5BP

Director30 January 2009Active
6th Floor, Pearl House, Friar Lane, Nottingham, England, NG1 6BT

Director13 June 2006Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Director05 June 2006Active

People with Significant Control

Greensquareaccord Limited
Notified on:20 July 2020
Status:Active
Country of residence:England
Address:178, Birmingham Road, West Bromwich, England, B70 6QG
Nature of control:
  • Significant influence or control
Direct Health Group Ltd
Notified on:05 September 2018
Status:Active
Country of residence:England
Address:Pearl House, Friar Lane, Nottingham, England, NG1 6BT
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Jonathan Vellacott
Notified on:06 April 2017
Status:Active
Date of birth:March 1959
Nationality:British
Country of residence:England
Address:6th Floor, Pearl House, Friar Lane, Nottingham, England, NG1 6BT
Nature of control:
  • Significant influence or control
Mr Jonathan Vellacott
Notified on:06 April 2016
Status:Active
Date of birth:March 1959
Nationality:British
Country of residence:England
Address:6th Floor, Pearl House, Friar Lane, Nottingham, England, NG1 6BT
Nature of control:
  • Significant influence or control

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
2023-11-06Officers

Change person director company with change date.

Download
2023-10-16Accounts

Accounts with accounts type dormant.

Download
2023-07-26Confirmation statement

Confirmation statement with updates.

Download
2022-12-14Accounts

Accounts with accounts type dormant.

Download
2022-11-15Resolution

Resolution.

Download
2022-11-15Incorporation

Memorandum articles.

Download
2022-11-10Change of name

Certificate change of name company.

Download
2022-11-09Officers

Appoint person director company with name date.

Download
2022-11-09Officers

Appoint person director company with name date.

Download
2022-08-03Confirmation statement

Confirmation statement with updates.

Download
2022-08-03Persons with significant control

Change to a person with significant control.

Download
2021-12-01Accounts

Accounts with accounts type dormant.

Download
2021-07-29Confirmation statement

Confirmation statement with no updates.

Download
2021-07-27Officers

Appoint person secretary company with name date.

Download
2021-07-26Officers

Termination secretary company with name termination date.

Download
2021-06-08Officers

Termination director company with name termination date.

Download
2021-02-24Accounts

Accounts with accounts type dormant.

Download
2020-09-07Persons with significant control

Notification of a person with significant control.

Download
2020-08-26Confirmation statement

Confirmation statement with updates.

Download
2019-12-17Accounts

Accounts with accounts type dormant.

Download
2019-12-13Address

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

Download
2019-08-22Confirmation statement

Confirmation statement with no updates.

Download
2019-08-22Officers

Change person director company with change date.

Download
2019-08-22Persons with significant control

Cessation of a person with significant control.

Download
2019-08-22Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.