UKBizDB.co.uk

THE HOMESTEAD CARE LIMITED

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

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.

Company Information

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:
  • 88100 - Social work activities without accommodation for the elderly and disabled

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
The Homestead Day Services, 56 New Road, Rugeley, England, WS15 4BJ

Director17 December 2020Active
209 Birmingham Road, Shenstone Wood End, Lichfield, WS14 0PA

Secretary21 December 2004Active
209 Birmingham Road, Shenstone Wood End, Lichfield, WS14 0PA

Director21 December 2004Active
70 Thornhill Road, Streetly, Sutton Coldfield, England, B74 3EW

Director01 June 2013Active
Cash's Business Centre, 1st Floor, 228 Widdrington Road, Coventry, United Kingdom, CV1 4PB

Director01 June 2013Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
  • 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 (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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-14Confirmation statement

Confirmation statement with no updates.

Download
2023-12-18Accounts

Accounts with accounts type total exemption full.

Download
2023-03-13Confirmation statement

Confirmation statement with no updates.

Download
2022-12-21Accounts

Accounts with accounts type total exemption full.

Download
2022-03-24Confirmation statement

Confirmation statement with no updates.

Download
2021-12-22Address

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

Download
2021-12-21Accounts

Accounts with accounts type total exemption full.

Download
2021-03-15Persons with significant control

Notification of a person with significant control.

Download
2021-03-15Persons with significant control

Cessation of a person with significant control.

Download
2021-03-15Persons with significant control

Cessation of a person with significant control.

Download
2021-03-15Confirmation statement

Confirmation statement with updates.

Download
2021-03-15Officers

Termination director company with name termination date.

Download
2021-03-15Officers

Termination director company with name termination date.

Download
2021-01-28Officers

Change person director company with change date.

Download
2021-01-25Confirmation statement

Confirmation statement with updates.

Download
2021-01-25Officers

Appoint person director company with name date.

Download
2021-01-20Confirmation statement

Second filing of confirmation statement with made up date.

Download
2020-12-01Accounts

Accounts with accounts type total exemption full.

Download
2020-11-12Persons with significant control

Change to a person with significant control.

Download
2020-11-12Persons with significant control

Change to a person with significant control.

Download
2020-11-12Officers

Change person director company with change date.

Download
2020-01-10Confirmation statement

Confirmation statement with updates.

Download
2019-11-21Accounts

Accounts with accounts type total exemption full.

Download
2019-07-22Mortgage

Mortgage satisfy charge full.

Download
2018-12-28Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.