UKBizDB.co.uk

HOMECARE FINDER LIMITED

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

This company is commonly known as Homecare Finder Limited. The company was founded 28 years ago and was given the registration number 03204325. The firm's registered office is in SLOUGH. You can find them at 337 Bath Road, , Slough, Berkshire. This company's SIC code is 88100 - Social work activities without accommodation for the elderly and disabled.

Company Information

Name:HOMECARE FINDER LIMITED
Company Number:03204325
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 May 1996
End of financial year:31 May 2020
Jurisdiction:England - Wales
Industry Codes:
  • 88100 - Social work activities without accommodation for the elderly and disabled

Office Address & Contact

Registered Address:337 Bath Road, Slough, Berkshire, United Kingdom, SL1 5PR
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Suite 3, 91 Mayflower Street, Plymouth, England, PL1 1SB

Director01 February 2021Active
Eversfield House, Broughton, Stockbridge, SO20 8AD

Secretary28 May 1996Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Secretary28 May 1996Active
Victoria House, 64 Paul Street, London, EC2A 4NA

Nominee Director28 May 1996Active
Cholderton House, Cholderton, Salisbury, SP4 0DW

Director28 May 1996Active
Amesbury Abbey, Church Street, Amesbury, Salisbury, England, SP4 7EX

Director05 December 2008Active
Honeysuckle Cottage 27 Paynes Lane, Broughton, Stockbridge, SO20 8AH

Director22 October 1997Active
Eversfield House, Broughton, Stockbridge, SO20 8AD

Director28 May 1996Active
Amesbury Abbey, Church Street, Amesbury, England, SP4 7EX

Director08 December 2017Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Director28 May 1996Active

People with Significant Control

Ageless Health Ltd
Notified on:01 February 2021
Status:Active
Country of residence:England
Address:Unit 3 Moorside Place, Moorside Road, Winchester, England, SO23 7FX
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr David John Cornelius-Reid
Notified on:21 April 2017
Status:Active
Date of birth:June 1962
Nationality:British
Country of residence:England
Address:Amesbury Abbey, Church Street, Salisbury, England, SP4 7EX
Nature of control:
  • Ownership of shares 25 to 50 percent
Dr Rosemary Anne Reid
Notified on:21 April 2017
Status:Active
Date of birth:August 1959
Nationality:British
Country of residence:England
Address:Amesbury Abbey, Church Street, Salisbury, England, SP4 7EX
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Naomi Victoria Cornelius-Reid
Notified on:21 April 2017
Status:Active
Date of birth:November 1978
Nationality:British
Country of residence:England
Address:Amesbury Abbey, Church Street, Salisbury, England, SP4 7EX
Nature of control:
  • Ownership of shares 25 to 50 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 (6 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
2022-05-24Gazette

Gazette dissolved voluntary.

Download
2021-11-09Dissolution

Dissolution voluntary strike off suspended.

Download
2021-09-14Gazette

Gazette notice voluntary.

Download
2021-09-03Dissolution

Dissolution application strike off company.

Download
2021-08-06Officers

Change person director company with change date.

Download
2021-08-06Address

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

Download
2021-06-10Confirmation statement

Confirmation statement with updates.

Download
2021-06-10Address

Change sail address company with old address new address.

Download
2021-02-03Address

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

Download
2021-02-03Officers

Termination director company with name termination date.

Download
2021-02-03Address

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

Download
2021-02-03Officers

Appoint person director company with name date.

Download
2021-02-03Officers

Termination director company with name termination date.

Download
2021-02-03Persons with significant control

Cessation of a person with significant control.

Download
2021-02-03Accounts

Change account reference date company previous shortened.

Download
2021-02-03Persons with significant control

Cessation of a person with significant control.

Download
2021-02-03Persons with significant control

Cessation of a person with significant control.

Download
2021-02-03Persons with significant control

Notification of a person with significant control.

Download
2020-12-14Accounts

Accounts with accounts type total exemption full.

Download
2020-05-28Confirmation statement

Confirmation statement with updates.

Download
2020-01-30Address

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

Download
2019-12-10Accounts

Accounts with accounts type unaudited abridged.

Download
2019-06-25Confirmation statement

Confirmation statement with updates.

Download
2018-12-06Accounts

Accounts with accounts type unaudited abridged.

Download
2018-07-10Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.