This company is commonly known as The Homestead Care Limited. The company was founded 19 years ago and was given the registration number 05318767. The firm's registered office is in COVENTRY. You can find them at Cashs Business Centre 1st Floor, 228 Widdrington Road, Coventry, West Midlands. This company's SIC code is 88100 - Social work activities without accommodation for the elderly and disabled.
Name | : | THE HOMESTEAD CARE LIMITED |
---|---|---|
Company Number | : | 05318767 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 21 December 2004 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Cashs Business Centre 1st Floor, 228 Widdrington Road, Coventry, West Midlands, CV1 4PB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Homestead Day Services, 56 New Road, Rugeley, England, WS15 4BJ | Director | 17 December 2020 | Active |
209 Birmingham Road, Shenstone Wood End, Lichfield, WS14 0PA | Secretary | 21 December 2004 | Active |
209 Birmingham Road, Shenstone Wood End, Lichfield, WS14 0PA | Director | 21 December 2004 | Active |
70 Thornhill Road, Streetly, Sutton Coldfield, England, B74 3EW | Director | 01 June 2013 | Active |
Cash's Business Centre, 1st Floor, 228 Widdrington Road, Coventry, United Kingdom, CV1 4PB | Director | 01 June 2013 | Active |
Mr Allan Juul Tved Nielsen | ||
Notified on | : | 10 March 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1957 |
Nationality | : | Danish |
Country of residence | : | United Kingdom |
Address | : | Cash's Business Centre, 1st Floor, Coventry, United Kingdom, CV1 4PB |
Nature of control | : |
|
Mrs Reshma Wellington | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1975 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Cash's Business Centre, 1st Floor, Coventry, United Kingdom, CV1 4PB |
Nature of control | : |
|
Mr Max Lee Wellington | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1975 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Cash's Business Centre, 1st Floor, Coventry, United Kingdom, CV1 4PB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-22 | Address | Change registered office address company with date old address new address. | Download |
2021-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-15 | Persons with significant control | Notification of a person with significant control. | Download |
2021-03-15 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-03-15 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-03-15 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-15 | Officers | Termination director company with name termination date. | Download |
2021-03-15 | Officers | Termination director company with name termination date. | Download |
2021-01-28 | Officers | Change person director company with change date. | Download |
2021-01-25 | Confirmation statement | Confirmation statement with updates. | Download |
2021-01-25 | Officers | Appoint person director company with name date. | Download |
2021-01-20 | Confirmation statement | Second filing of confirmation statement with made up date. | Download |
2020-12-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-12 | Persons with significant control | Change to a person with significant control. | Download |
2020-11-12 | Persons with significant control | Change to a person with significant control. | Download |
2020-11-12 | Officers | Change person director company with change date. | Download |
2020-01-10 | Confirmation statement | Confirmation statement with updates. | Download |
2019-11-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-22 | Mortgage | Mortgage satisfy charge full. | Download |
2018-12-28 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.