UKBizDB.co.uk

FIXITHOMECARE LIMITED

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

This company is commonly known as Fixithomecare Limited. The company was founded 5 years ago and was given the registration number 11687692. The firm's registered office is in BOURNEMOUTH. You can find them at Fix It Homecare Ltd, 1 Poole Road, Bournemouth, . This company's SIC code is 95210 - Repair of consumer electronics.

Company Information

Name:FIXITHOMECARE LIMITED
Company Number:11687692
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 November 2018
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 95210 - Repair of consumer electronics

Office Address & Contact

Registered Address:Fix It Homecare Ltd, 1 Poole Road, Bournemouth, England, BH2 5QQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Fix It Homecare Ltd, 1 Poole Road, Bournemouth, England, BH2 5QQ

Secretary22 April 2019Active
Fix It Homecare Ltd, 1 Poole Road, Bournemouth, England, BH2 5QQ

Director22 April 2019Active
Fix It Homecare Ltd, 1 Poole Road, Bournemouth, England, BH2 5QQ

Secretary13 January 2019Active
1 Poole Road, Bournemouth, England, BH2 5QQ

Secretary20 November 2018Active
Fix It Homecare Ltd, 1 Poole Road, Bournemouth, England, BH2 5QQ

Director13 January 2019Active
1 Poole Road, Bournemouth, England, BH2 5QQ

Director20 November 2018Active

People with Significant Control

Miss Ayeisha Georgia Chalk
Notified on:22 April 2019
Status:Active
Date of birth:October 1992
Nationality:British
Country of residence:England
Address:Fix It Homecare Ltd, 1 Poole Road, Bournemouth, England, BH2 5QQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Ownership of shares 75 to 100 percent as trust
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent
  • Voting rights 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors as trust
  • Significant influence or control as trust
Miss Teddi Ellen Digby
Notified on:13 January 2019
Status:Active
Date of birth:January 1997
Nationality:British
Country of residence:England
Address:Fix It Homecare Ltd, 1 Poole Road, Bournemouth, England, BH2 5QQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Ownership of shares 25 to 50 percent as trust
  • Ownership of shares 25 to 50 percent as firm
  • Right to appoint and remove directors
Mr Aidan Risoli
Notified on:20 November 2018
Status:Active
Date of birth:March 1977
Nationality:Irish
Country of residence:England
Address:1 Poole Road, Bournemouth, England, BH2 5QQ
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 (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
2023-08-14Accounts

Accounts with accounts type micro entity.

Download
2023-05-24Confirmation statement

Confirmation statement with no updates.

Download
2022-08-09Accounts

Accounts with accounts type micro entity.

Download
2022-07-15Accounts

Accounts with accounts type micro entity.

Download
2022-05-25Confirmation statement

Confirmation statement with no updates.

Download
2022-05-17Gazette

Gazette filings brought up to date.

Download
2022-05-16Confirmation statement

Confirmation statement with no updates.

Download
2021-08-05Dissolution

Dissolved compulsory strike off suspended.

Download
2021-07-13Gazette

Gazette notice compulsory.

Download
2020-08-11Accounts

Accounts with accounts type micro entity.

Download
2020-07-31Confirmation statement

Confirmation statement with no updates.

Download
2019-04-30Confirmation statement

Confirmation statement with updates.

Download
2019-04-23Persons with significant control

Notification of a person with significant control.

Download
2019-04-22Persons with significant control

Cessation of a person with significant control.

Download
2019-04-22Officers

Termination director company with name termination date.

Download
2019-04-22Officers

Termination secretary company with name termination date.

Download
2019-04-22Officers

Appoint person secretary company with name date.

Download
2019-04-22Officers

Appoint person director company with name date.

Download
2019-02-20Officers

Change person director company with change date.

Download
2019-01-21Persons with significant control

Notification of a person with significant control.

Download
2019-01-21Officers

Appoint person secretary company with name date.

Download
2019-01-21Persons with significant control

Cessation of a person with significant control.

Download
2019-01-21Officers

Termination secretary company with name termination date.

Download
2019-01-21Officers

Appoint person director company with name date.

Download
2019-01-01Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.