BEST AT HOME DOMICILIARY CARE SERVICES LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
31/10/2531 October 2025 NewTotal exemption full accounts made up to 2025-01-31

View Document

22/08/2522 August 2025 Satisfaction of charge 099632690003 in full

View Document

22/08/2522 August 2025 Satisfaction of charge 099632690002 in full

View Document

14/07/2514 July 2025 Termination of appointment of Alvine Somaroo as a director on 2025-07-13

View Document

14/07/2514 July 2025 Confirmation statement made on 2025-07-14 with updates

View Document

06/05/256 May 2025 Confirmation statement made on 2025-04-24 with no updates

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

30/10/2430 October 2024 Total exemption full accounts made up to 2024-01-31

View Document

10/10/2410 October 2024 Appointment of Mr Alvine Somaroo as a director on 2024-10-10

View Document

02/05/242 May 2024 Confirmation statement made on 2024-04-24 with no updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

02/10/232 October 2023 Total exemption full accounts made up to 2023-01-31

View Document

23/08/2323 August 2023 Change of details for Mrs Asweenah Devi Deane as a person with significant control on 2023-04-24

View Document

24/04/2324 April 2023 Confirmation statement made on 2023-04-24 with updates

View Document

01/03/231 March 2023 Confirmation statement made on 2023-01-21 with no updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

03/10/223 October 2022 Total exemption full accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

20/10/2120 October 2021 Total exemption full accounts made up to 2021-01-31

View Document

20/03/2120 March 2021 31/01/20 TOTAL EXEMPTION FULL

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

07/08/207 August 2020 CESSATION OF ALWYN JOSHI SOMAROO AS A PSC

View Document

07/08/207 August 2020 CONFIRMATION STATEMENT MADE ON 07/08/20, WITH UPDATES

View Document

15/07/2015 July 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALWYN JOSHI SOMAROO

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

19/12/1919 December 2019 REGISTRATION OF A CHARGE / CHARGE CODE 099632690003

View Document

11/12/1911 December 2019 CONFIRMATION STATEMENT MADE ON 11/12/19, WITH UPDATES

View Document

03/12/193 December 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 099632690001

View Document

30/10/1930 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

12/08/1912 August 2019 REGISTRATION OF A CHARGE / CHARGE CODE 099632690002

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

28/01/1928 January 2019 CONFIRMATION STATEMENT MADE ON 20/01/19, NO UPDATES

View Document

27/09/1827 September 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

02/02/182 February 2018 CONFIRMATION STATEMENT MADE ON 20/01/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

05/07/175 July 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

13/06/1713 June 2017 REGISTERED OFFICE CHANGED ON 13/06/2017 FROM BIZSPACE LTD OFFICE 204,LOMBARD BUSINESS PARK 8 LOMBARD ROAD WIMBLEDON LONDON SW19 3TZ ENGLAND

View Document

08/02/178 February 2017 CONFIRMATION STATEMENT MADE ON 20/01/17, WITH UPDATES

View Document

08/02/178 February 2017 SAIL ADDRESS CREATED

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

23/01/1723 January 2017 REGISTRATION OF A CHARGE / CHARGE CODE 099632690001

View Document

07/09/167 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS ASWEENAH DEVI DEANE / 07/09/2016

View Document

13/07/1613 July 2016 REGISTERED OFFICE CHANGED ON 13/07/2016 FROM 570 KINGSTON ROAD RAYNES PARK LONDON SW20 8DR UNITED KINGDOM

View Document

23/02/1623 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS ASWEENAH DEVI DEANE / 23/02/2016

View Document

21/01/1621 January 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information