UKBizDB.co.uk

HOMELINK SOCIALCARE CIC

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

This company is commonly known as Homelink Socialcare Cic. The company was founded 3 years ago and was given the registration number 12807929. The firm's registered office is in NOTTINGHAM. You can find them at 125 Gardendale Avenue, , Nottingham, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:HOMELINK SOCIALCARE CIC
Company Number:12807929
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 August 2020
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:125 Gardendale Avenue, Nottingham, England, NG11 9HZ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
125 Gardendale Avenue, Gardendale Avenue, Nottingham, England, NG11 9HZ

Secretary29 April 2021Active
125 Gardendale Avenue, Gardendale Avenue, Nottingham, England, NG11 9HZ

Secretary06 May 2021Active
125 Gardendale Avenue, Gardendale Avenue, Nottingham, England, NG11 9HZ

Director06 May 2021Active
63-67 St Peter's Street, St. Peters Street, Nottingham, England, NG7 3EN

Secretary29 April 2021Active
125 Gardendale Avenue, Gardendale Avenue, Nottingham, England, NG11 9HZ

Director06 May 2021Active
63-67 St Peter's Street, St. Peters Street, Nottingham, England, NG7 3EN

Director12 August 2020Active
26, Bainton Grove, Nottingham, England, NG11 8LG

Director12 August 2020Active
63-67 St Peter's Street, St. Peters Street, Nottingham, England, NG7 3EN

Director29 April 2021Active

People with Significant Control

Mr James Viglo
Notified on:29 April 2021
Status:Active
Date of birth:January 1975
Nationality:British
Country of residence:England
Address:125 Gardendale Avenue, Gardendale Avenue, Nottingham, England, NG11 9HZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Ownership of shares 75 to 100 percent as trust
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent
  • Voting rights 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as firm
Mr Edington Masunga
Notified on:12 August 2020
Status:Active
Date of birth:March 1966
Nationality:Zimbabwean
Country of residence:England
Address:26, Bainton Grove, Nottingham, England, NG11 8LG
Nature of control:
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr John Dauti
Notified on:12 August 2020
Status:Active
Date of birth:January 1972
Nationality:British
Country of residence:England
Address:125 Gardendale Avenue, Gardendale Avenue, Nottingham, England, NG11 9HZ
Nature of control:
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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
2022-03-22Gazette

Gazette dissolved compulsory.

Download
2021-12-10Officers

Termination director company with name termination date.

Download
2021-12-10Persons with significant control

Cessation of a person with significant control.

Download
2021-12-10Address

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

Download
2021-11-02Gazette

Gazette notice compulsory.

Download
2021-05-06Officers

Appoint person director company with name date.

Download
2021-05-06Officers

Appoint person secretary company with name date.

Download
2021-05-06Officers

Appoint person director company with name date.

Download
2021-05-05Officers

Termination secretary company with name termination date.

Download
2021-05-05Officers

Termination director company with name termination date.

Download
2021-05-05Officers

Termination director company with name termination date.

Download
2021-04-29Officers

Appoint person secretary company with name date.

Download
2021-04-29Officers

Appoint person secretary company with name date.

Download
2021-04-29Officers

Appoint person director company with name date.

Download
2021-04-29Persons with significant control

Notification of a person with significant control.

Download
2021-04-29Officers

Termination director company with name termination date.

Download
2021-04-29Persons with significant control

Cessation of a person with significant control.

Download
2021-04-29Address

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

Download
2020-08-12Incorporation

Incorporation community interest company.

Download

Copyright © 2024. All rights reserved.