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.
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 | : |
|
Registered Address | : | 42a Hall Street, Soham, United Kingdom, CB7 5BW |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Ground Floor, Pegasus House, Pembroke Avenue, Waterbeach, Cambridge, England, CB25 9PY | Director | 07 April 2020 | Active |
28, West Drive Gardens, Soham, United Kingdom, CB7 5EF | Director | 25 September 2018 | Active |
42a, Hall Street, Soham, United Kingdom, CB7 5BW | Secretary | 10 March 2019 | Active |
42a, Hall Street, Soham, United Kingdom, CB7 5BW | Director | 25 September 2018 | Active |
42a, Hall Street, Soham, United Kingdom, CB7 5BW | Director | 13 March 2019 | Active |
28, West Drive Gardens, Soham, England, CB7 5EF | Director | 13 March 2019 | Active |
Ground Floor, Pegasus House, Pembroke Avenue, Waterbeach, Cambridge, England, CB25 9PY | Director | 07 April 2020 | Active |
42a, Hall Street, Soham, United Kingdom, CB7 5BW | Director | 10 March 2019 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-02-22 | Confirmation statement | Confirmation statement with updates. | Download |
2023-02-22 | Persons with significant control | Change to a person with significant control. | Download |
2023-01-05 | Officers | Termination director company with name termination date. | Download |
2023-01-05 | Officers | Termination director company with name termination date. | Download |
2023-01-05 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-10-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-17 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-10-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-26 | Address | Change registered office address company with date old address new address. | Download |
2021-03-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-09-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-07 | Officers | Appoint person director company with name date. | Download |
2020-04-07 | Officers | Appoint person director company with name date. | Download |
2020-01-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-09-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-03 | Officers | Termination director company with name termination date. | Download |
2019-03-23 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-03-23 | Officers | Termination director company with name termination date. | Download |
2019-03-23 | Officers | Termination director company with name termination date. | Download |
2019-03-23 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-03-13 | Officers | Appoint person director company with name date. | Download |
2019-03-13 | Officers | Termination secretary company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.