Advanced company searchLink opens in new window

HOMETOUCH CARE LIMITED

Company number 09410945

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
22 Feb 2021 MA Memorandum and Articles of Association
22 Feb 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
20 Mar 2020 AA Total exemption full accounts made up to 31 December 2019
12 Feb 2020 SH01 Statement of capital following an allotment of shares on 26 November 2019
  • GBP 908.843
  • ANNOTATION Clarification a second filed SH01 was registered on 25/07/2022.
12 Feb 2020 CS01 Confirmation statement made on 22 January 2020 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 25/07/2022.
02 Sep 2019 AA Unaudited abridged accounts made up to 31 December 2018
08 Aug 2019 CH01 Director's details changed for Mr Robert Simon Dighero on 8 August 2019
16 Jul 2019 TM01 Termination of appointment of Lennart Carl Maria Wolf Hergel as a director on 19 December 2018
03 Jul 2019 AD01 Registered office address changed from 40 Unit 13 40 Bowling Green Lane London EC1R 0NE United Kingdom to Unit 1 40 Bowling Green Lane London EC1R 0NE on 3 July 2019
22 Jan 2019 CS01 Confirmation statement made on 22 January 2019 with updates
22 Jan 2019 PSC08 Notification of a person with significant control statement
22 Jan 2019 PSC07 Cessation of James Matthew Wilson as a person with significant control on 3 July 2018
21 Jan 2019 SH01 Statement of capital following an allotment of shares on 30 November 2018
  • GBP 908.843
03 Oct 2018 AD01 Registered office address changed from 359 Goswell Road London EC1V 7JL United Kingdom to 40 Unit 13 40 Bowling Green Lane London EC1R 0NE on 3 October 2018
01 Oct 2018 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
28 Sep 2018 AA Unaudited abridged accounts made up to 31 December 2017
24 Sep 2018 SH01 Statement of capital following an allotment of shares on 3 July 2018
  • GBP 833.5872
24 Sep 2018 AP01 Appointment of Lennart Carl Maria Wolf Hergel as a director on 3 July 2018
06 Feb 2018 AD01 Registered office address changed from 144a Clerkenwell Road London EC1R 5DF England to 359 Goswell Road London EC1V 7JL on 6 February 2018
02 Feb 2018 CS01 Confirmation statement made on 28 January 2018 with updates
31 Oct 2017 SH01 Statement of capital following an allotment of shares on 12 October 2017
  • GBP 610.8037
27 Oct 2017 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
07 Oct 2017 AA Total exemption full accounts made up to 31 December 2016
15 May 2017 SH01 Statement of capital following an allotment of shares on 31 March 2017
  • GBP 511.3506
15 May 2017 SH01 Statement of capital following an allotment of shares on 13 February 2017
  • GBP 475.7505