CARE IN THE HOME LTD

Company Documents

DateDescription
08/05/258 May 2025 Appointment of Mr James Conor Landucci-Harmey as a secretary on 2025-05-02

View Document

08/05/258 May 2025 Termination of appointment of Deborah Anne Mcdowell as a secretary on 2025-05-02

View Document

08/05/258 May 2025 Termination of appointment of Deborah Anne Mcdowell as a director on 2025-05-02

View Document

08/05/258 May 2025 Termination of appointment of Daniel Robin Mcdowell as a director on 2025-05-02

View Document

08/05/258 May 2025 Appointment of Mrs Charlotte Kathleen Donald as a director on 2025-05-02

View Document

08/05/258 May 2025 Appointment of Mr Soroosh Safaei Keshtgar as a director on 2025-05-02

View Document

01/04/251 April 2025 Satisfaction of charge 051248600003 in full

View Document

01/04/251 April 2025 Satisfaction of charge 051248600002 in full

View Document

13/03/2513 March 2025 Confirmation statement made on 2025-02-28 with updates

View Document

13/03/2513 March 2025 Change of details for Westminter Homecare Ltd as a person with significant control on 2025-03-12

View Document

15/08/2415 August 2024 Accounts for a dormant company made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

07/03/247 March 2024 Confirmation statement made on 2024-02-28 with no updates

View Document

24/07/2324 July 2023 Accounts for a dormant company made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

06/03/236 March 2023 Confirmation statement made on 2023-02-28 with no updates

View Document

28/02/2328 February 2023 Accounts for a dormant company made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

28/02/2228 February 2022 Confirmation statement made on 2022-02-28 with updates

View Document

07/02/227 February 2022 Registered office address changed from 1 Cooden Sea Road Bexhill-on-Sea East Sussex TN39 4SJ England to 22 Church Road Tunbridge Wells Kent TN1 1JP on 2022-02-07

View Document

18/11/2118 November 2021 Accounts for a dormant company made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

05/03/205 March 2020 CONFIRMATION STATEMENT MADE ON 28/02/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

26/09/1926 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

28/02/1928 February 2019 CONFIRMATION STATEMENT MADE ON 28/02/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

25/09/1825 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

28/02/1828 February 2018 CONFIRMATION STATEMENT MADE ON 28/02/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

05/10/175 October 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

28/02/1728 February 2017 CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES

View Document

09/10/169 October 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

25/05/1625 May 2016 Annual return made up to 11 May 2016 with full list of shareholders

View Document

03/10/153 October 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

27/05/1527 May 2015 Annual return made up to 11 May 2015 with full list of shareholders

View Document

07/10/147 October 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

28/05/1428 May 2014 Annual return made up to 11 May 2014 with full list of shareholders

View Document

07/10/137 October 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

05/06/135 June 2013 Annual return made up to 11 May 2013 with full list of shareholders

View Document

26/09/1226 September 2012 CURRSHO FROM 30/03/2013 TO 31/12/2012

View Document

20/09/1220 September 2012 Annual accounts small company total exemption made up to 30 March 2012

View Document

11/09/1211 September 2012 PREVSHO FROM 31/03/2012 TO 30/03/2012

View Document

06/06/126 June 2012 Annual return made up to 11 May 2012 with full list of shareholders

View Document

12/04/1212 April 2012 REGISTERED OFFICE CHANGED ON 12/04/2012 FROM KINGSLEY HOUSE CHURCH LANE SHURDINGTON CHELTENHAM GLOUCESTERSHIRE GL51 4TQ

View Document

10/04/1210 April 2012 APPOINTMENT TERMINATED, DIRECTOR HELEN MCMAHON

View Document

10/04/1210 April 2012 APPOINTMENT TERMINATED, DIRECTOR DAVID MCMAHON

View Document

10/04/1210 April 2012 DIRECTOR APPOINTED MR JAYESH KUMAR MANILAL PATEL

View Document

10/04/1210 April 2012 DIRECTOR APPOINTED MR SUSHILKUMAR CHANDULAL RADIA

View Document

10/04/1210 April 2012 SECRETARY APPOINTED MS SHREYA MANILAL PATEL

View Document

10/04/1210 April 2012 APPOINTMENT TERMINATED, SECRETARY HELEN MCMAHON

View Document

20/02/1220 February 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

20/12/1120 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

18/05/1118 May 2011 Annual return made up to 11 May 2011 with full list of shareholders

View Document

05/08/105 August 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

11/05/1011 May 2010 Annual return made up to 11 May 2010 with full list of shareholders

View Document

11/11/0911 November 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

12/05/0912 May 2009 RETURN MADE UP TO 11/05/09; FULL LIST OF MEMBERS

View Document

31/01/0931 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

20/05/0820 May 2008 RETURN MADE UP TO 11/05/08; FULL LIST OF MEMBERS

View Document

31/12/0731 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

06/08/076 August 2007 RETURN MADE UP TO 11/05/07; FULL LIST OF MEMBERS

View Document

06/08/076 August 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

02/08/072 August 2007 SECRETARY'S PARTICULARS CHANGED

View Document

02/08/072 August 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

02/08/072 August 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

13/12/0613 December 2006 SECRETARY RESIGNED

View Document

12/12/0612 December 2006 NEW SECRETARY APPOINTED

View Document

12/12/0612 December 2006 NEW DIRECTOR APPOINTED

View Document

19/07/0619 July 2006 ACC. REF. DATE EXTENDED FROM 31/10/06 TO 31/03/07

View Document

26/05/0626 May 2006 RETURN MADE UP TO 11/05/06; FULL LIST OF MEMBERS

View Document

21/03/0621 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

21/03/0621 March 2006 ACC. REF. DATE SHORTENED FROM 31/05/06 TO 31/10/05

View Document

04/07/054 July 2005 RETURN MADE UP TO 11/05/05; FULL LIST OF MEMBERS

View Document

10/06/0510 June 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/09/0422 September 2004 NEW SECRETARY APPOINTED

View Document

14/09/0414 September 2004 NEW DIRECTOR APPOINTED

View Document

02/09/042 September 2004 COMPANY NAME CHANGED FENJO LTD CERTIFICATE ISSUED ON 02/09/04

View Document

14/05/0414 May 2004 SECRETARY RESIGNED

View Document

14/05/0414 May 2004 DIRECTOR RESIGNED

View Document

11/05/0411 May 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company