UKBizDB.co.uk

HOMESTEAD CARE HOMES LIMITED

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

This company is commonly known as Homestead Care Homes Limited. The company was founded 20 years ago and was given the registration number 04990542. The firm's registered office is in STANFORD-LE-HOPE. You can find them at 216 Southend Road, , Stanford-le-hope, . This company's SIC code is 87200 - Residential care activities for learning difficulties, mental health and substance abuse.

Company Information

Name:HOMESTEAD CARE HOMES LIMITED
Company Number:04990542
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 December 2003
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 87200 - Residential care activities for learning difficulties, mental health and substance abuse

Office Address & Contact

Registered Address:216 Southend Road, Stanford-le-hope, England, SS17 7AQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
216, Southend Road, Stanford-Le-Hope, England, SS17 7AQ

Director28 January 2019Active
216, Southend Road, Stanford-Le-Hope, England, SS17 7AQ

Director28 January 2019Active
146 South Road, South Ockendon, RM15 6BX

Secretary10 December 2003Active
4 Rivers House, Fentiman Walk, Hertford, SG14 1DB

Corporate Nominee Secretary10 December 2003Active
4 Rivers House, Fentiman Walk, Hertford, SG14 1DB

Nominee Director10 December 2003Active
216, Southend Road, Stanford-Le-Hope, England, SS17 7AQ

Director28 January 2019Active
38 Hillcrest Avenue, West Thurrock, RM20 3DA

Director10 December 2003Active
146, South Road, South Ockendon, RM15 6BX

Director15 July 2009Active
146, South Road, South Ockendon, England, RM15 6BX

Director28 June 2012Active

People with Significant Control

Mr Godson Obioha Ibeji
Notified on:28 January 2019
Status:Active
Date of birth:September 1958
Nationality:British
Country of residence:England
Address:216, Southend Road, Stanford-Le-Hope, England, SS17 7AQ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Ifeoma Ibeji
Notified on:28 January 2019
Status:Active
Date of birth:September 1965
Nationality:British
Country of residence:England
Address:216, Southend Road, Stanford-Le-Hope, England, SS17 7AQ
Nature of control:
  • Significant influence or control
Mr Steven Monaghan
Notified on:06 April 2016
Status:Active
Date of birth:July 1962
Nationality:British
Country of residence:England
Address:216, Southend Road, Stanford-Le-Hope, England, SS17 7AQ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Frances Christina O'Connor
Notified on:06 April 2016
Status:Active
Date of birth:November 1958
Nationality:British
Country of residence:England
Address:216, Southend Road, Stanford-Le-Hope, England, SS17 7AQ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr John Charles O'Connor
Notified on:06 April 2016
Status:Active
Date of birth:November 1953
Nationality:British
Country of residence:England
Address:216, Southend Road, Stanford-Le-Hope, England, SS17 7AQ
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 (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
2023-09-30Accounts

Accounts with accounts type micro entity.

Download
2023-08-03Confirmation statement

Confirmation statement with updates.

Download
2022-12-31Gazette

Gazette filings brought up to date.

Download
2022-12-30Accounts

Accounts with accounts type micro entity.

Download
2022-12-09Dissolution

Dissolved compulsory strike off suspended.

Download
2022-11-29Gazette

Gazette notice compulsory.

Download
2022-07-22Confirmation statement

Confirmation statement with updates.

Download
2022-07-19Persons with significant control

Change to a person with significant control.

Download
2022-07-19Officers

Change person director company with change date.

Download
2021-09-30Accounts

Accounts with accounts type micro entity.

Download
2021-08-26Confirmation statement

Confirmation statement with no updates.

Download
2020-12-31Accounts

Accounts with accounts type micro entity.

Download
2020-10-15Confirmation statement

Confirmation statement with updates.

Download
2019-08-13Confirmation statement

Confirmation statement with updates.

Download
2019-08-13Persons with significant control

Change to a person with significant control.

Download
2019-07-13Confirmation statement

Confirmation statement with updates.

Download
2019-06-27Accounts

Accounts with accounts type micro entity.

Download
2019-03-22Mortgage

Mortgage satisfy charge full.

Download
2019-03-20Officers

Termination director company with name termination date.

Download
2019-02-04Officers

Appoint person director company with name date.

Download
2019-01-31Persons with significant control

Notification of a person with significant control.

Download
2019-01-31Persons with significant control

Notification of a person with significant control.

Download
2019-01-31Officers

Termination director company with name termination date.

Download
2019-01-31Officers

Appoint person director company with name date.

Download
2019-01-31Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.