UKBizDB.co.uk

HOMEBASED CARE (UK) LIMITED

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

This company is commonly known as Homebased Care (uk) Limited. The company was founded 27 years ago and was given the registration number 03242357. The firm's registered office is in BROMSGROVE. You can find them at 3 The Courtyard Harris Business Park Hanbury Road, Stoke Prior, Bromsgrove, . This company's SIC code is 88100 - Social work activities without accommodation for the elderly and disabled.

Company Information

Name:HOMEBASED CARE (UK) LIMITED
Company Number:03242357
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:27 August 1996
End of financial year:30 September 2016
Jurisdiction:England - Wales
Industry Codes:
  • 88100 - Social work activities without accommodation for the elderly and disabled

Office Address & Contact

Registered Address:3 The Courtyard Harris Business Park Hanbury Road, Stoke Prior, Bromsgrove, B60 4DJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3 The Courtyard Harris Business Park, Hanbury Road, Stoke Prior, Bromsgrove, B60 4DJ

Secretary01 February 2017Active
3 The Courtyard Harris Business Park, Hanbury Road, Stoke Prior, Bromsgrove, B60 4DJ

Director20 February 2018Active
3 The Courtyard Harris Business Park, Hanbury Road, Stoke Prior, Bromsgrove, B60 4DJ

Director01 February 2017Active
57 Gainford Road, Kingstanding, B44 0PA

Secretary14 October 1996Active
Suite 116 Lonsdale House, 52 Blucher Street, Birmingham, B1 1QU

Secretary27 August 1996Active
121 Kent Road, Wednesbury, Sandwell, WS10 0SN

Secretary16 July 2008Active
101, Queslett Road, Streetly, Sutton Coldfield, B74 2AE

Secretary06 April 2009Active
98 Wood Lane, Handsworth, Birmingham, B20 2AH

Secretary28 August 1996Active
Flat 4, David Court, Erdington, Birmingham, B23 6BQ

Secretary01 October 2003Active
Bank House, 6 Hockley Hill, Birmingham, B18 5AA

Corporate Secretary28 February 2006Active
107 Vicarage Road, Oldbury, Warley, B68 8HU

Director27 August 1996Active
79, Marsh Lane, Birmingham, England, B23 6HY

Director01 February 2017Active
101, Queslett Road, Streetly, Sutton Coldfield, B74 2AE

Director01 October 2003Active
Mulburry House, 4 Cypress Garden, Four Oaks, Sutton Coldfield, B74 2NN

Director28 August 1996Active
Flat 4, David Court, Erdington, Birmingham, B23 6BQ

Director01 October 2003Active

People with Significant Control

Ms Nicollette Yvonne Walker
Notified on:27 August 2016
Status:Active
Date of birth:November 1960
Nationality:British
Address:3 The Courtyard Harris Business Park, Hanbury Road, Bromsgrove, B60 4DJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-04-12Gazette

Gazette dissolved liquidation.

Download
2022-01-12Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2021-01-13Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-01-15Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-01-22Insolvency

Liquidation disclaimer notice.

Download
2018-12-06Address

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

Download
2018-12-05Insolvency

Liquidation voluntary appointment of liquidator.

Download
2018-12-05Insolvency

Liquidation voluntary statement of affairs.

Download
2018-12-05Resolution

Resolution.

Download
2018-09-17Mortgage

Mortgage satisfy charge full.

Download
2018-05-16Dissolution

Dissolved compulsory strike off suspended.

Download
2018-05-15Gazette

Gazette notice compulsory.

Download
2018-02-22Mortgage

Mortgage satisfy charge full.

Download
2018-02-20Officers

Appoint person director company with name date.

Download
2017-06-30Accounts

Accounts with accounts type total exemption small.

Download
2017-03-16Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-02-20Confirmation statement

Confirmation statement with updates.

Download
2017-02-16Confirmation statement

Confirmation statement with updates.

Download
2017-02-15Officers

Appoint person director company with name date.

Download
2017-02-15Officers

Appoint person secretary company with name date.

Download
2017-02-15Officers

Termination director company with name termination date.

Download
2017-02-15Officers

Appoint person director company with name date.

Download
2017-02-15Officers

Termination secretary company with name termination date.

Download
2017-02-15Officers

Termination director company with name termination date.

Download
2016-10-31Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.