UKBizDB.co.uk

HOMESTAY CARE LTD.

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

This company is commonly known as Homestay Care Ltd.. The company was founded 13 years ago and was given the registration number 07538240. The firm's registered office is in STOKE-ON-TRENT. You can find them at 51 Clive Street, , Stoke-on-trent, Staffordshire. This company's SIC code is 86900 - Other human health activities.

Company Information

Name:HOMESTAY CARE LTD.
Company Number:07538240
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 February 2011
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 86900 - Other human health activities

Office Address & Contact

Registered Address:51 Clive Street, Stoke-on-trent, Staffordshire, England, ST6 6DA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 7 Burslem Enterprise Centre, Burslem, Stoke-On-Trent, England, ST6 1JQ

Director23 April 2012Active
51, Clive Street, Stoke-On-Trent, England, ST6 6DA

Director23 April 2012Active
Gibacre House, Grangefields, Biddulph, England, ST8 7SA

Director22 February 2011Active

People with Significant Control

Anne-Marie Mayland
Notified on:19 November 2016
Status:Active
Date of birth:May 1966
Nationality:British
Country of residence:England
Address:Unit 7 Burslem Enterprise Centre, Burslem, Stoke-On-Trent, England, ST6 1JQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Yat Ming Knox
Notified on:06 April 2016
Status:Active
Date of birth:March 1960
Nationality:Malaysian
Country of residence:England
Address:51 Clive Street, Stoke-On-Trent, England, ST6 6DA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Matthew Owens
Notified on:06 April 2016
Status:Active
Date of birth:September 1979
Nationality:British
Country of residence:England
Address:Gibacre House, Grangefields, Biddulph, England, ST8 7SA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-04-09Confirmation statement

Confirmation statement with no updates.

Download
2024-02-27Persons with significant control

Change to a person with significant control.

Download
2023-11-14Accounts

Accounts with accounts type total exemption full.

Download
2023-03-07Confirmation statement

Confirmation statement with no updates.

Download
2023-03-06Persons with significant control

Change to a person with significant control.

Download
2023-03-06Officers

Change person director company with change date.

Download
2023-03-06Address

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

Download
2022-11-17Accounts

Accounts with accounts type unaudited abridged.

Download
2022-03-09Confirmation statement

Confirmation statement with updates.

Download
2022-03-09Persons with significant control

Cessation of a person with significant control.

Download
2022-03-09Persons with significant control

Change to a person with significant control.

Download
2022-03-09Persons with significant control

Cessation of a person with significant control.

Download
2021-12-20Accounts

Accounts with accounts type unaudited abridged.

Download
2021-11-24Capital

Capital cancellation shares.

Download
2021-11-24Capital

Capital cancellation shares.

Download
2021-11-24Capital

Capital cancellation shares.

Download
2021-11-23Capital

Capital return purchase own shares.

Download
2021-11-23Capital

Capital return purchase own shares.

Download
2021-11-23Capital

Capital return purchase own shares.

Download
2021-09-10Officers

Termination director company with name termination date.

Download
2021-08-13Officers

Termination director company with name termination date.

Download
2021-07-22Capital

Capital cancellation shares.

Download
2021-07-22Capital

Capital cancellation shares.

Download
2021-07-22Capital

Capital cancellation shares.

Download
2021-07-22Capital

Capital cancellation shares.

Download

Copyright © 2024. All rights reserved.