This company is commonly known as Health And Care At Home Ltd. The company was founded 8 years ago and was given the registration number 09684678. The firm's registered office is in TRURO. You can find them at Lowin House, Tregolls Road, Truro, . This company's SIC code is 88100 - Social work activities without accommodation for the elderly and disabled.
Name | : | HEALTH AND CARE AT HOME LTD |
---|---|---|
Company Number | : | 09684678 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 14 July 2015 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Lowin House, Tregolls Road, Truro, England, TR1 2NA |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Building 1000 Kings Reach, Yew Street, Stockport, England, SK4 2HG | Corporate Secretary | 24 October 2022 | Active |
Health And Care At Home Ltd, Health And Wellbeing Innovation Centre, Treliske, Truro, England, TR1 3FF | Director | 02 November 2022 | Active |
Building 1000, Kings Reach, Yew Street, Stockport, England, SK4 2HD | Director | 24 October 2022 | Active |
Building 1000, Kings Reach, Yew Street, Stockport, England, SK4 2HD | Director | 24 October 2022 | Active |
Building 1000, Kings Reach, Yew Street, Stockport, England, SK4 2HD | Director | 02 November 2022 | Active |
Building 1000, Kings Reach, Yew Street, Stockport, England, SK4 2HD | Director | 14 July 2015 | Active |
The Safeguarding Community, The Pool Innovation Centre, Trevenson Road, Redruth, United Kingdom, TR15 3PL | Director | 21 March 2019 | Active |
Cornwall Business Commections, Croatia, Crowlas, Penzance, United Kingdom, TR20 8DH | Director | 21 March 2019 | Active |
9, Hilgrove Road, Newquay, England, TR7 2QY | Director | 14 July 2015 | Active |
Health And Care At Home Ltd, Health And Wellbeing Innovation Centre, Treliske, Truro, United Kingdom, TR1 3FF | Director | 01 December 2019 | Active |
9, Hilgrove Road, Newquay, England, TR7 2QY | Director | 21 January 2016 | Active |
Equity Solutions Asset Management Limited | ||
Notified on | : | 24 October 2022 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Building 1000 Kings Reach, Yew Street, Stockport, England, SK4 2HG |
Nature of control | : |
|
Space Asset Services Limited | ||
Notified on | : | 30 March 2020 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Building 1000, Kings Reach, Stockport, United Kingdom, SK4 2HD |
Nature of control | : |
|
Dr Clive Acraman | ||
Notified on | : | 20 March 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1962 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Building 1000, Kings Reach, Stockport, England, SK4 2HD |
Nature of control | : |
|
Mr Andrew Simon Turner | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1964 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 9, Hilgrove Road, Newquay, England, TR7 2QY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-29 | Accounts | Accounts with accounts type micro entity. | Download |
2023-07-25 | Confirmation statement | Confirmation statement with updates. | Download |
2022-11-14 | Officers | Appoint person director company with name date. | Download |
2022-11-14 | Officers | Appoint person director company with name date. | Download |
2022-11-14 | Officers | Termination director company with name termination date. | Download |
2022-11-04 | Resolution | Resolution. | Download |
2022-11-02 | Persons with significant control | Notification of a person with significant control. | Download |
2022-11-02 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-11-02 | Capital | Capital allotment shares. | Download |
2022-11-02 | Officers | Appoint corporate secretary company with name date. | Download |
2022-11-02 | Officers | Appoint person director company with name date. | Download |
2022-11-02 | Officers | Appoint person director company with name date. | Download |
2022-10-03 | Officers | Termination director company with name termination date. | Download |
2022-09-30 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-07-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-15 | Officers | Termination director company with name termination date. | Download |
2021-09-30 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-07-13 | Address | Change registered office address company with date old address new address. | Download |
2021-07-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-02 | Address | Change registered office address company with date old address new address. | Download |
2021-04-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-12 | Officers | Termination director company with name termination date. | Download |
2020-08-17 | Confirmation statement | Confirmation statement with updates. | Download |
2020-08-17 | Persons with significant control | Change to a person with significant control. | Download |
2020-08-17 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.