UKBizDB.co.uk

FEN HOMECARE LTD

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

This company is commonly known as Fen Homecare Ltd. The company was founded 5 years ago and was given the registration number 11586364. The firm's registered office is in SOHAM. You can find them at 42a Hall Street, , Soham, . This company's SIC code is 86900 - Other human health activities.

Company Information

Name:FEN HOMECARE LTD
Company Number:11586364
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 September 2018
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 86900 - Other human health activities
  • 88100 - Social work activities without accommodation for the elderly and disabled

Office Address & Contact

Registered Address:42a Hall Street, Soham, United Kingdom, CB7 5BW
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Ground Floor, Pegasus House, Pembroke Avenue, Waterbeach, Cambridge, England, CB25 9PY

Director07 April 2020Active
28, West Drive Gardens, Soham, United Kingdom, CB7 5EF

Director25 September 2018Active
42a, Hall Street, Soham, United Kingdom, CB7 5BW

Secretary10 March 2019Active
42a, Hall Street, Soham, United Kingdom, CB7 5BW

Director25 September 2018Active
42a, Hall Street, Soham, United Kingdom, CB7 5BW

Director13 March 2019Active
28, West Drive Gardens, Soham, England, CB7 5EF

Director13 March 2019Active
Ground Floor, Pegasus House, Pembroke Avenue, Waterbeach, Cambridge, England, CB25 9PY

Director07 April 2020Active
42a, Hall Street, Soham, United Kingdom, CB7 5BW

Director10 March 2019Active

People with Significant Control

Mrs Anca-Ioana Turlac-Constantinescu
Notified on:13 March 2019
Status:Active
Date of birth:September 1980
Nationality:Romanian
Country of residence:England
Address:28, West Drive Gardens, Soham, England, CB7 5EF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Miss Luminita Elena Vrabie
Notified on:13 March 2019
Status:Active
Date of birth:July 1982
Nationality:Romanian
Country of residence:United Kingdom
Address:42a, Hall Street, Soham, United Kingdom, CB7 5BW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Bogdan-Ionut Badescu
Notified on:25 September 2018
Status:Active
Date of birth:January 1991
Nationality:Romanian
Country of residence:United Kingdom
Address:42a, Hall Street, Soham, United Kingdom, CB7 5BW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Mihaita-Razvan Turlac-Constantinescu
Notified on:25 September 2018
Status:Active
Date of birth:June 1979
Nationality:Romanian
Country of residence:United Kingdom
Address:28, West Drive Gardens, Soham, United Kingdom, CB7 5EF
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 (6 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
2024-02-29Confirmation statement

Confirmation statement with no updates.

Download
2023-06-30Accounts

Accounts with accounts type total exemption full.

Download
2023-02-22Confirmation statement

Confirmation statement with updates.

Download
2023-02-22Persons with significant control

Change to a person with significant control.

Download
2023-01-05Officers

Termination director company with name termination date.

Download
2023-01-05Officers

Termination director company with name termination date.

Download
2023-01-05Persons with significant control

Cessation of a person with significant control.

Download
2022-10-07Confirmation statement

Confirmation statement with no updates.

Download
2022-09-05Accounts

Accounts with accounts type total exemption full.

Download
2022-06-17Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-10-06Confirmation statement

Confirmation statement with no updates.

Download
2021-03-26Address

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

Download
2021-03-24Accounts

Accounts with accounts type total exemption full.

Download
2020-09-25Confirmation statement

Confirmation statement with no updates.

Download
2020-04-07Officers

Appoint person director company with name date.

Download
2020-04-07Officers

Appoint person director company with name date.

Download
2020-01-07Accounts

Accounts with accounts type total exemption full.

Download
2019-09-24Confirmation statement

Confirmation statement with no updates.

Download
2019-05-03Officers

Termination director company with name termination date.

Download
2019-03-23Persons with significant control

Cessation of a person with significant control.

Download
2019-03-23Officers

Termination director company with name termination date.

Download
2019-03-23Officers

Termination director company with name termination date.

Download
2019-03-23Persons with significant control

Cessation of a person with significant control.

Download
2019-03-13Officers

Appoint person director company with name date.

Download
2019-03-13Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.