UKBizDB.co.uk

FOREVER HOMECARE LIMITED

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

This company is commonly known as Forever Homecare Limited. The company was founded 11 years ago and was given the registration number 08157316. The firm's registered office is in BASINGSTOKE. You can find them at 5 Yew Tree Close, , Basingstoke, . This company's SIC code is 87300 - Residential care activities for the elderly and disabled.

Company Information

Name:FOREVER HOMECARE LIMITED
Company Number:08157316
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 July 2012
End of financial year:31 March 2021
Jurisdiction:England - Wales
Industry Codes:
  • 87300 - Residential care activities for the elderly and disabled

Office Address & Contact

Registered Address:5 Yew Tree Close, Basingstoke, England, RG23 7HQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Flat 22, 100 Bloomfield Road, London, England, SE18 7HZ

Secretary18 August 2020Active
Flat 22, 100 Bloomfield Road, London, England, SE18 7HZ

Director18 August 2020Active
Second Floor Blandy House, 3 Kings Street, Maidenhead, England, SL6 1DZ

Director26 July 2012Active
39, Boyn Hill Road, Maidenhead, England, SL6 4HH

Director16 April 2015Active
Second Floor Blandy House, 3 Kings Street, Maidenhead, England, SL6 1DZ

Director26 July 2012Active
Flat 22, 100 Bloomfield Road, London, England, SE18 7HZ

Director18 August 2020Active
5, Yew Tree Close, Basingstoke, England, RG23 7HQ

Director20 May 2019Active
5, Yew Tree Close, Basingstoke, England, RG23 7HQ

Director13 August 2018Active

People with Significant Control

Regal Ace Limited
Notified on:18 August 2020
Status:Active
Country of residence:England
Address:Flat 22, 100 Bloomfield Road, London, England, SE18 7HZ
Nature of control:
  • Ownership of shares 75 to 100 percent
Kara (Gb) Pvt Ltd
Notified on:13 August 2018
Status:Active
Country of residence:England
Address:5, Yew Tree Close, Basingstoke, England, RG23 7HQ
Nature of control:
  • Ownership of shares 75 to 100 percent
Mrs Irena Chavda
Notified on:30 June 2016
Status:Active
Date of birth:May 1955
Nationality:British
Country of residence:England
Address:5, Yew Tree Close, Basingstoke, England, RG23 7HQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Significant influence or control
Miss Ursha Chavda
Notified on:30 June 2016
Status:Active
Date of birth:December 1989
Nationality:British
Country of residence:England
Address:5, Yew Tree Close, Basingstoke, England, RG23 7HQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • 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
2022-11-24Dissolution

Dissolved compulsory strike off suspended.

Download
2022-11-15Gazette

Gazette notice compulsory.

Download
2021-11-29Accounts

Accounts with accounts type unaudited abridged.

Download
2021-09-08Confirmation statement

Confirmation statement with no updates.

Download
2021-02-26Address

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

Download
2021-02-26Officers

Termination director company with name termination date.

Download
2020-12-22Accounts

Accounts with accounts type unaudited abridged.

Download
2020-08-24Confirmation statement

Confirmation statement with updates.

Download
2020-08-24Officers

Appoint person secretary company with name date.

Download
2020-08-24Officers

Appoint person director company with name date.

Download
2020-08-24Officers

Appoint person director company with name date.

Download
2020-08-24Persons with significant control

Cessation of a person with significant control.

Download
2020-08-24Officers

Termination director company with name termination date.

Download
2020-08-24Persons with significant control

Notification of a person with significant control.

Download
2020-02-27Confirmation statement

Confirmation statement with no updates.

Download
2019-12-31Accounts

Accounts with accounts type unaudited abridged.

Download
2019-05-23Officers

Appoint person director company with name date.

Download
2019-05-23Officers

Termination director company with name termination date.

Download
2019-02-27Confirmation statement

Confirmation statement with updates.

Download
2018-08-14Persons with significant control

Cessation of a person with significant control.

Download
2018-08-14Persons with significant control

Cessation of a person with significant control.

Download
2018-08-14Persons with significant control

Notification of a person with significant control.

Download
2018-08-14Address

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

Download
2018-08-14Officers

Termination director company with name termination date.

Download
2018-08-14Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.