UKBizDB.co.uk

EXTRA MILE HOME CARE AGENCY LTD

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

This company is commonly known as Extra Mile Home Care Agency Ltd. The company was founded 10 years ago and was given the registration number 08897226. The firm's registered office is in BROADBRIDGE HEATH. You can find them at Unit 1a Lower Broadbridge Farm, Billinghurst Road, Broadbridge Heath, Horsham. This company's SIC code is 78200 - Temporary employment agency activities.

Company Information

Name:EXTRA MILE HOME CARE AGENCY LTD
Company Number:08897226
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 February 2014
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 78200 - Temporary employment agency activities

Office Address & Contact

Registered Address:Unit 1a Lower Broadbridge Farm, Billinghurst Road, Broadbridge Heath, Horsham, United Kingdom, RH12 3LR
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
6, Pelling Way, Broadbridge Heath, Horsham, England, RH12 3GW

Director25 February 2024Active
76, Longfield Road, Horsham, England, RH12 1LE

Director17 December 2017Active
13, Littlehaven Lane, Horsham, England, RH12 4FH

Director25 February 2024Active
Flat 4, Preston House, Uvedale Road, Dagenham, United Kingdom, RM10 7QB

Director17 February 2014Active

People with Significant Control

Mr Joseph Kuteesa
Notified on:26 February 2024
Status:Active
Date of birth:June 1982
Nationality:Ugandan
Country of residence:England
Address:6, Pelling Way, Horsham, England, RH12 3GW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr. Henry Muhire
Notified on:03 October 2018
Status:Active
Date of birth:July 1980
Nationality:British
Country of residence:United Kingdom
Address:Unit 1a, Lower Broadbridge Farm, Broadbridge Heath, United Kingdom, RH12 3LR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Miss Hawah Nabukko
Notified on:03 October 2017
Status:Active
Date of birth:January 1988
Nationality:British
Country of residence:United Kingdom
Address:Unit 1a, Lower Broadbridge Farm, Broadbridge Heath, United Kingdom, RH12 3LR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Miss Hawah Nabukko
Notified on:03 October 2016
Status:Active
Date of birth:January 1988
Nationality:British
Country of residence:England
Address:Flat 4, Uvedale Road, Dagenham, England, RM10 7QB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-24Address

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

Download
2024-02-29Officers

Change person director company with change date.

Download
2024-02-29Officers

Change person director company with change date.

Download
2024-02-29Officers

Change person director company with change date.

Download
2024-02-27Change of name

Certificate change of name company.

Download
2024-02-26Persons with significant control

Notification of a person with significant control.

Download
2024-02-26Persons with significant control

Cessation of a person with significant control.

Download
2024-02-26Confirmation statement

Confirmation statement with updates.

Download
2024-02-26Officers

Appoint person director company with name date.

Download
2024-02-26Officers

Appoint person director company with name date.

Download
2023-11-30Accounts

Accounts with accounts type total exemption full.

Download
2023-11-01Confirmation statement

Confirmation statement with no updates.

Download
2022-11-30Accounts

Accounts with accounts type micro entity.

Download
2022-11-17Confirmation statement

Confirmation statement with no updates.

Download
2021-11-29Accounts

Accounts with accounts type micro entity.

Download
2021-11-09Confirmation statement

Confirmation statement with no updates.

Download
2021-02-27Accounts

Accounts with accounts type micro entity.

Download
2020-10-06Confirmation statement

Confirmation statement with no updates.

Download
2019-11-30Accounts

Accounts with accounts type micro entity.

Download
2019-10-31Confirmation statement

Confirmation statement with no updates.

Download
2018-11-30Accounts

Accounts with accounts type micro entity.

Download
2018-10-13Persons with significant control

Notification of a person with significant control.

Download
2018-10-13Confirmation statement

Confirmation statement with updates.

Download
2018-10-13Persons with significant control

Cessation of a person with significant control.

Download
2018-10-13Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.