UKBizDB.co.uk

TOTAL HOME CARE SOLUTIONS LIMITED

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

This company is commonly known as Total Home Care Solutions Limited. The company was founded 24 years ago and was given the registration number 03847392. The firm's registered office is in LONDON. You can find them at 56 Southwark Bridge Road, , London, . This company's SIC code is 88100 - Social work activities without accommodation for the elderly and disabled.

Company Information

Name:TOTAL HOME CARE SOLUTIONS LIMITED
Company Number:03847392
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:23 September 1999
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 88100 - Social work activities without accommodation for the elderly and disabled

Office Address & Contact

Registered Address:56 Southwark Bridge Road, London, SE1 0AS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
No. 2 The Square, Birchwood Boulevard, Warrington, England, WA3 7QY

Director18 August 2022Active
No. 2 The Square, Birchwood Boulevard, Warrington, England, WA3 7QY

Director18 August 2022Active
No. 2 The Square, Birchwood Boulevard, Warrington, England, WA3 7QY

Director18 August 2022Active
No. 2 The Square, Birchwood Boulevard, Warrington, United Kingdom, WA3 7QY

Director23 March 2023Active
Brook House, 13 Brook Street, St. Neots, PE19 2BP

Secretary21 March 2014Active
Weybridge Farm, Woolley Road Alconbury, Huntingdon, PE28 4HN

Secretary30 July 2001Active
28 Dunster Gardens, Bedford, MK41 8BE

Secretary11 May 2009Active
29 Church Lane, Oakley, Bedford, MK43 7RP

Secretary11 October 1999Active
Brook House, 13 Brook Street, St. Neots, PE19 2BP

Secretary06 June 2011Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary23 September 1999Active
Weybridge Farm, Woolley Road Alconbury, Huntingdon, PE28 4HN

Director30 July 2001Active
Weybridge Farm, Woolley Road Alconbury, Huntingdon, PE28 4HN

Director12 January 2000Active
56, Southwark Bridge Road, London, SE1 0AS

Director04 November 2014Active
56, Southwark Bridge Road, London, SE1 0AS

Director04 November 2014Active
56, Southwark Bridge Road, London, SE1 0AS

Director14 January 2020Active
29 Church Lane, Oakley, Bedford, MK43 7RP

Director11 October 1999Active
29 Church Lane, Oakley, Bedford, MK43 7RP

Director11 October 1999Active
56, Southwark Bridge Road, London, England, SE1 0AS

Director28 June 2017Active
56, Southwark Bridge Road, London, United Kingdom, SE1 0AS

Director04 June 2018Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director23 September 1999Active

People with Significant Control

Lifeways Finance Limited
Notified on:04 November 2016
Status:Active
Country of residence:England
Address:56, Southwark Bridge Road, London, England, SE1 0AS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Lifeways Finance Limited
Notified on:04 November 2016
Status:Active
Country of residence:United Kingdom
Address:No. 2 The Square, Birchwood Boulevard, Warrington, United Kingdom, WA3 7QY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Care Solutions Group Ltd
Notified on:15 April 2016
Status:Active
Country of residence:England
Address:56, Southwark Bridge Road, London, England, SE1 0AS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Care Solutions Group Ltd
Notified on:15 April 2016
Status:Active
Country of residence:England
Address:56, Southwark Bridge Road, London, England, SE1 0AS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Care Solutions Group Ltd
Notified on:15 April 2016
Status:Active
Country of residence:England
Address:56, Southwark Bridge Road, London, England, SE1 0AS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-13Other

Legacy.

Download
2023-12-11Resolution

Resolution.

Download
2023-11-30Accounts

Accounts with accounts type total exemption full.

Download
2023-11-30Accounts

Legacy.

Download
2023-11-30Other

Legacy.

Download
2023-11-30Other

Legacy.

Download
2023-06-14Confirmation statement

Confirmation statement with no updates.

Download
2023-04-05Officers

Change person director company with change date.

Download
2023-04-05Officers

Change person director company with change date.

Download
2023-04-05Officers

Change person director company with change date.

Download
2023-03-23Officers

Appoint person director company with name date.

Download
2023-03-16Persons with significant control

Change to a person with significant control.

Download
2023-03-01Address

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

Download
2023-02-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-01-13Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-09-26Officers

Termination director company with name termination date.

Download
2022-09-23Accounts

Change account reference date company current extended.

Download
2022-08-19Officers

Appoint person director company with name date.

Download
2022-08-19Officers

Appoint person director company with name date.

Download
2022-08-19Officers

Appoint person director company with name date.

Download
2022-08-18Officers

Termination director company with name termination date.

Download
2022-07-08Other

Legacy.

Download
2022-07-08Other

Legacy.

Download
2022-06-15Confirmation statement

Confirmation statement with no updates.

Download
2022-06-06Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.