Advanced company searchLink opens in new window

HOMEWELL PLUS LIMITED

Company number 10533112

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)
13 Apr 2024 CERTNM Company name changed southwest live-in care LIMITED\certificate issued on 13/04/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-04-10
16 Jan 2024 AD01 Registered office address changed from 1 Long Street Tetbury Gloucestershire GL8 8AA England to 122 Fore Street Saltash PL12 6JW on 16 January 2024
06 Dec 2023 CS01 Confirmation statement made on 6 December 2023 with updates
29 Sep 2023 AA Micro company accounts made up to 31 December 2022
06 Dec 2022 CS01 Confirmation statement made on 6 December 2022 with updates
30 Sep 2022 AA Micro company accounts made up to 31 December 2021
07 Feb 2022 AD01 Registered office address changed from 196 Pike Road Plymouth Devon PL3 6HJ England to 1 Long Street Tetbury Gloucestershire GL8 8AA on 7 February 2022
05 Jan 2022 CS01 Confirmation statement made on 17 December 2021 with updates
13 Oct 2021 PSC04 Change of details for Mr Paul Soley as a person with significant control on 13 October 2021
10 May 2021 RPCH01 Correction of a Director's date of birth incorrectly stated on incorporation / mr paul christopher soley
02 Mar 2021 CS01 Confirmation statement made on 17 December 2020 with no updates
17 Feb 2021 AA Micro company accounts made up to 31 December 2020
16 Feb 2021 AA Micro company accounts made up to 31 December 2019
31 Dec 2019 CS01 Confirmation statement made on 17 December 2019 with no updates
16 Oct 2019 AA Accounts for a dormant company made up to 31 December 2018
17 Dec 2018 CS01 Confirmation statement made on 17 December 2018 with no updates
09 Nov 2018 AA Accounts for a dormant company made up to 31 December 2017
02 Jan 2018 CS01 Confirmation statement made on 19 December 2017 with no updates
04 Jan 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-01-03
20 Dec 2016 NEWINC Incorporation
Statement of capital on 2016-12-20
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
  • ANNOTATION Part Rectified Director’s date of birth on the IN01 was removed from the public register on 07/05/2021 as it was factually inaccurate or derived from something factually inaccurate.