Advanced company searchLink opens in new window

1 HOMECARE LTD

Company number 10042729

Filter by category

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)
17 Jun 2023 CS01 Confirmation statement made on 17 June 2023 with updates
07 Apr 2023 AA Unaudited abridged accounts made up to 31 March 2023
05 Jul 2022 CS01 Confirmation statement made on 23 June 2022 with updates
19 Jun 2022 AA Micro company accounts made up to 31 March 2022
07 Jun 2022 PSC04 Change of details for Mr Shakil Mazhar as a person with significant control on 7 June 2022
19 Oct 2021 AA Micro company accounts made up to 31 March 2021
28 Jun 2021 CS01 Confirmation statement made on 23 June 2021 with no updates
06 Jul 2020 CS01 Confirmation statement made on 23 June 2020 with no updates
29 May 2020 AA Micro company accounts made up to 31 March 2020
23 Sep 2019 AA Micro company accounts made up to 31 March 2019
28 Jun 2019 CS01 Confirmation statement made on 23 June 2019 with no updates
04 Dec 2018 PSC01 Notification of Shakil Mazhar as a person with significant control on 23 June 2016
03 Dec 2018 AA Micro company accounts made up to 31 March 2018
07 Aug 2018 CS01 Confirmation statement made on 23 June 2018 with no updates
13 Feb 2018 AD01 Registered office address changed from PO Box PR1 7HP Unit 3 Oxheys Industrial Estate Greenbank St Blackburn Lancashire PR1 7HP United Kingdom to Unit 3 Oxheys Industrial Estate Greenbank St Preston Lancashire PR1 7PH on 13 February 2018
08 Feb 2018 AD01 Registered office address changed from PO Box PR1 7HP Unit 3 Unit 3 Oxheys Industrial Estate Greenbank St Preston Lancashire PR1 7HP United Kingdom to PO Box PR1 7HP Unit 3 Oxheys Industrial Estate Greenbank St Blackburn Lancashire PR1 7HP on 8 February 2018
01 Feb 2018 AD01 Registered office address changed from Suite 3F Recycling Lives Essex Street Preston PR1 1QE England to PO Box PR1 7HP Unit 3 Unit 3 Oxheys Industrial Estate Greenbank St Preston Lancashire PR1 7HP on 1 February 2018
11 Jul 2017 CS01 Confirmation statement made on 23 June 2017 with updates
11 Jul 2017 AA Micro company accounts made up to 31 March 2017
23 Jun 2016 AR01 Annual return made up to 23 June 2016 with full list of shareholders
Statement of capital on 2016-06-23
  • GBP 100
13 May 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-05-12
12 May 2016 CERTNM Company name changed 1 care LIMITED\certificate issued on 12/05/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-05-01
11 May 2016 AD01 Registered office address changed from 29 Maple St Blackburn Lancashire BB1 6LD to Suite 3F Recycling Lives Essex Street Preston PR1 1QE on 11 May 2016
07 Apr 2016 AD01 Registered office address changed from 19 Maple Street Blackburn BB1 6LP United Kingdom to 29 Maple St Blackburn Lancashire BB1 6LD on 7 April 2016
04 Mar 2016 NEWINC Incorporation
Statement of capital on 2016-03-04
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted