UKBizDB.co.uk

HEALTH AND CARE AT HOME LTD

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

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.

Company Information

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:
  • 88100 - Social work activities without accommodation for the elderly and disabled

Office Address & Contact

Registered Address:Lowin House, Tregolls Road, Truro, England, TR1 2NA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Building 1000 Kings Reach, Yew Street, Stockport, England, SK4 2HG

Corporate Secretary24 October 2022Active
Health And Care At Home Ltd, Health And Wellbeing Innovation Centre, Treliske, Truro, England, TR1 3FF

Director02 November 2022Active
Building 1000, Kings Reach, Yew Street, Stockport, England, SK4 2HD

Director24 October 2022Active
Building 1000, Kings Reach, Yew Street, Stockport, England, SK4 2HD

Director24 October 2022Active
Building 1000, Kings Reach, Yew Street, Stockport, England, SK4 2HD

Director02 November 2022Active
Building 1000, Kings Reach, Yew Street, Stockport, England, SK4 2HD

Director14 July 2015Active
The Safeguarding Community, The Pool Innovation Centre, Trevenson Road, Redruth, United Kingdom, TR15 3PL

Director21 March 2019Active
Cornwall Business Commections, Croatia, Crowlas, Penzance, United Kingdom, TR20 8DH

Director21 March 2019Active
9, Hilgrove Road, Newquay, England, TR7 2QY

Director14 July 2015Active
Health And Care At Home Ltd, Health And Wellbeing Innovation Centre, Treliske, Truro, United Kingdom, TR1 3FF

Director01 December 2019Active
9, Hilgrove Road, Newquay, England, TR7 2QY

Director21 January 2016Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 50 to 75 percent

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-09-29Accounts

Accounts with accounts type micro entity.

Download
2023-07-25Confirmation statement

Confirmation statement with updates.

Download
2022-11-14Officers

Appoint person director company with name date.

Download
2022-11-14Officers

Appoint person director company with name date.

Download
2022-11-14Officers

Termination director company with name termination date.

Download
2022-11-04Resolution

Resolution.

Download
2022-11-02Persons with significant control

Notification of a person with significant control.

Download
2022-11-02Persons with significant control

Cessation of a person with significant control.

Download
2022-11-02Capital

Capital allotment shares.

Download
2022-11-02Officers

Appoint corporate secretary company with name date.

Download
2022-11-02Officers

Appoint person director company with name date.

Download
2022-11-02Officers

Appoint person director company with name date.

Download
2022-10-03Officers

Termination director company with name termination date.

Download
2022-09-30Accounts

Accounts with accounts type unaudited abridged.

Download
2022-07-13Confirmation statement

Confirmation statement with no updates.

Download
2022-03-15Officers

Termination director company with name termination date.

Download
2021-09-30Accounts

Accounts with accounts type unaudited abridged.

Download
2021-07-13Address

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

Download
2021-07-13Confirmation statement

Confirmation statement with no updates.

Download
2021-06-02Address

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

Download
2021-04-09Accounts

Accounts with accounts type total exemption full.

Download
2021-03-12Officers

Termination director company with name termination date.

Download
2020-08-17Confirmation statement

Confirmation statement with updates.

Download
2020-08-17Persons with significant control

Change to a person with significant control.

Download
2020-08-17Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.