UKBizDB.co.uk

SENTINEL HOMECARE LIMITED

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

This company is commonly known as Sentinel Homecare Limited. The company was founded 20 years ago and was given the registration number 05064654. The firm's registered office is in BRADFORD. You can find them at Hamilton House, 1st Floor, Duncombe Road, Bradford, West Yorkshire. This company's SIC code is 88100 - Social work activities without accommodation for the elderly and disabled.

Company Information

Name:SENTINEL HOMECARE LIMITED
Company Number:05064654
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 March 2004
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 88100 - Social work activities without accommodation for the elderly and disabled

Office Address & Contact

Registered Address:Hamilton House, 1st Floor, Duncombe Road, Bradford, West Yorkshire, England, BD8 9TB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Hamilton House, 1st Floor, Duncombe Road, Bradford, England, BD8 9TB

Director16 October 2008Active
Hamilton House, 1st Floor, Duncombe Road, Bradford, England, BD8 9TB

Director01 October 2009Active
2, Cunliffe Villas, Bradford, BD8 7AN

Secretary24 March 2004Active
54, Brecon Road, Birmingham, B20 3RW

Secretary18 August 2008Active
5, Jupiter House, Calleva Park, Aldermaston, Reading, RG7 8NN

Corporate Nominee Secretary05 March 2004Active
5 Woodview, Bradford, BD8 7AJ

Director24 March 2004Active
2, Cunliffe Villas, Bradford, BD8 7AN

Director24 March 2004Active
5 Woodview, Bradford, BD8 7AJ

Director20 October 2008Active
5 Woodview, Bradford, BD8 7AJ

Director24 March 2004Active
54, Brecon Road, Birmingham, B20 3RW

Director18 August 2008Active
5, Jupiter House, Calleva Park, Aldermaston, Reading, RG7 8NN

Corporate Nominee Director05 March 2004Active

People with Significant Control

Mrs Rayhana Begum
Notified on:06 April 2016
Status:Active
Date of birth:July 1980
Nationality:British
Country of residence:England
Address:Hamilton House, 1st Floor, Duncombe Road, Bradford, England, BD8 9TB
Nature of control:
  • Ownership of shares 50 to 75 percent
Mr Iftikhar Bahadur
Notified on:06 April 2016
Status:Active
Date of birth:September 1980
Nationality:British
Country of residence:England
Address:Hamilton House, 1st Floor, Duncombe Road, Bradford, England, BD8 9TB
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm

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
2023-12-24Accounts

Accounts with accounts type unaudited abridged.

Download
2023-08-22Confirmation statement

Confirmation statement with no updates.

Download
2023-06-20Persons with significant control

Change to a person with significant control.

Download
2022-12-24Accounts

Accounts with accounts type unaudited abridged.

Download
2022-08-22Confirmation statement

Confirmation statement with no updates.

Download
2021-12-30Accounts

Accounts with accounts type unaudited abridged.

Download
2021-08-23Confirmation statement

Confirmation statement with no updates.

Download
2020-09-13Accounts

Accounts with accounts type unaudited abridged.

Download
2020-08-18Confirmation statement

Confirmation statement with no updates.

Download
2020-02-19Confirmation statement

Confirmation statement with no updates.

Download
2019-08-08Accounts

Accounts with accounts type unaudited abridged.

Download
2019-02-28Confirmation statement

Confirmation statement with updates.

Download
2018-12-08Accounts

Accounts with accounts type unaudited abridged.

Download
2018-03-03Confirmation statement

Confirmation statement with no updates.

Download
2018-03-03Address

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

Download
2017-12-25Accounts

Accounts with accounts type unaudited abridged.

Download
2017-03-02Confirmation statement

Confirmation statement with updates.

Download
2016-12-26Accounts

Accounts with accounts type total exemption small.

Download
2016-02-22Annual return

Annual return company with made up date full list shareholders.

Download
2015-10-28Accounts

Accounts with accounts type total exemption small.

Download
2015-07-28Officers

Change person director company with change date.

Download
2015-03-11Annual return

Annual return company with made up date full list shareholders.

Download
2015-03-11Officers

Change person director company with change date.

Download
2015-03-11Officers

Appoint person director company with name date.

Download
2014-12-31Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.