London
W4 4AL
Director Name | Mr JosÉ Javier RomÃN Hernando |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | Spanish |
Status | Current |
Appointed | 29 August 2018(19 years, 5 months after company formation) |
Appointment Duration | 5 years, 8 months |
Role | Company Director |
Country of Residence | Spain |
Correspondence Address | West Wing 17th Floor 389 Chiswick High Road London W4 4AL |
Director Name | Mrs Karen Janet Caffrey |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 1999(same day as company formation) |
Role | R.G.N (Nurse) |
Country of Residence | England |
Correspondence Address | 8 Sandforth Close Liverpool Merseyside L12 1LJ |
Secretary Name | Christopher Caffrey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 March 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 8 Sandforth Close Liverpool Merseyside L12 1LJ |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 March 1999(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | home-carers.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0151 7372820 |
Telephone region | Liverpool |
Registered Address | 3 Ella Mews London NW3 2NH |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Gospel Oak |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Christopher Caffrey 50.00% Ordinary |
---|---|
1 at £1 | Karen Janet Caffrey 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £86,354 |
Cash | £45,813 |
Current Liabilities | £332,875 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 4 weeks from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 15 November 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 29 November 2024 (6 months, 4 weeks from now) |
16 April 2008 | Delivered on: 19 April 2008 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery. Outstanding |
---|---|
15 October 1999 | Delivered on: 21 October 1999 Satisfied on: 27 May 2004 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
9 December 2023 | Full accounts made up to 31 December 2022 (77 pages) |
---|---|
17 November 2023 | Confirmation statement made on 15 November 2023 with no updates (3 pages) |
27 October 2023 | Company name changed homecarers (liverpool) LIMITED\certificate issued on 27/10/23
|
27 June 2023 | Director's details changed for Mr José Javier Román Hernando on 25 June 2023 (2 pages) |
27 June 2023 | Registered office address changed from 3rd Floor, Rathbone Building Liverpool Innovation Park Liverpool L7 9NJ England to 3 Ella Mews London NW3 2NH on 27 June 2023 (1 page) |
5 April 2023 | Appointment of Mr Miguel Angel Herráiz Marco as a director on 30 March 2023 (2 pages) |
5 April 2023 | Termination of appointment of Mario Abajo Ménguez as a director on 30 March 2023 (1 page) |
27 January 2023 | Full accounts made up to 31 December 2021 (108 pages) |
13 January 2023 | Change of details for Clece Care Services Limited as a person with significant control on 5 August 2022 (2 pages) |
21 November 2022 | Confirmation statement made on 15 November 2022 with no updates (3 pages) |
26 April 2022 | Registered office address changed from 8 Childwall Valley Road Liverpool Merseyside L16 4PE to 3rd Floor, Rathbone Building Liverpool Innovation Park Liverpool L7 9NJ on 26 April 2022 (1 page) |
15 December 2021 | Full accounts made up to 31 December 2020 (26 pages) |
26 November 2021 | Confirmation statement made on 15 November 2021 with no updates (3 pages) |
20 December 2020 | Full accounts made up to 31 December 2019 (25 pages) |
1 December 2020 | Confirmation statement made on 15 November 2020 with updates (4 pages) |
15 June 2020 | Director's details changed for Mr José Javier Román Hernando on 18 February 2020 (2 pages) |
15 June 2020 | Director's details changed for Mr Mario Abajo Ménguez on 18 February 2020 (2 pages) |
9 March 2020 | Change of details for Clece Care Services Limited as a person with significant control on 18 February 2020 (2 pages) |
26 November 2019 | Confirmation statement made on 15 November 2019 with no updates (3 pages) |
5 October 2019 | Full accounts made up to 31 December 2018 (24 pages) |
15 November 2018 | Confirmation statement made on 15 November 2018 with updates (4 pages) |
31 October 2018 | Sub-division of shares on 29 August 2018 (4 pages) |
9 October 2018 | Resolutions
|
4 October 2018 | Second filing for the notification of Clece Care Services Limited as a person with significant control (7 pages) |
19 September 2018 | Appointment of Mr Mario Abajo Ménguez as a director on 29 August 2018 (2 pages) |
18 September 2018 | Current accounting period extended from 31 August 2018 to 31 December 2018 (1 page) |
18 September 2018 | Notification of Clece Care Services Limited as a person with significant control on 29 July 2018
|
18 September 2018 | Termination of appointment of Christopher Caffrey as a secretary on 29 August 2018 (1 page) |
18 September 2018 | Termination of appointment of Karen Janet Caffrey as a director on 29 August 2018 (1 page) |
18 September 2018 | Cessation of Karen Janet Caffrey as a person with significant control on 29 August 2018 (1 page) |
18 September 2018 | Appointment of José Javier Román Hernando as a director on 29 August 2018 (2 pages) |
24 July 2018 | Satisfaction of charge 2 in full (4 pages) |
27 March 2018 | Confirmation statement made on 10 March 2018 with no updates (3 pages) |
7 November 2017 | Total exemption full accounts made up to 31 August 2017 (12 pages) |
7 November 2017 | Total exemption full accounts made up to 31 August 2017 (12 pages) |
17 May 2017 | Total exemption small company accounts made up to 31 August 2016 (7 pages) |
17 May 2017 | Total exemption small company accounts made up to 31 August 2016 (7 pages) |
16 March 2017 | Confirmation statement made on 10 March 2017 with updates (5 pages) |
16 March 2017 | Confirmation statement made on 10 March 2017 with updates (5 pages) |
31 May 2016 | Total exemption small company accounts made up to 31 August 2015 (9 pages) |
31 May 2016 | Total exemption small company accounts made up to 31 August 2015 (9 pages) |
21 April 2016 | Annual return made up to 10 March 2016 with a full list of shareholders Statement of capital on 2016-04-21
|
21 April 2016 | Annual return made up to 10 March 2016 with a full list of shareholders Statement of capital on 2016-04-21
|
29 May 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
29 May 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
2 April 2015 | Annual return made up to 10 March 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
2 April 2015 | Annual return made up to 10 March 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
18 March 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
18 March 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
11 March 2014 | Annual return made up to 10 March 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
11 March 2014 | Annual return made up to 10 March 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
14 June 2013 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
14 June 2013 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
23 April 2013 | Annual return made up to 10 March 2013 with a full list of shareholders (4 pages) |
23 April 2013 | Annual return made up to 10 March 2013 with a full list of shareholders (4 pages) |
12 December 2012 | Previous accounting period extended from 31 March 2012 to 31 August 2012 (1 page) |
12 December 2012 | Previous accounting period extended from 31 March 2012 to 31 August 2012 (1 page) |
2 May 2012 | Annual return made up to 10 March 2012 with a full list of shareholders (4 pages) |
2 May 2012 | Annual return made up to 10 March 2012 with a full list of shareholders (4 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
6 May 2011 | Annual return made up to 10 March 2011 with a full list of shareholders (4 pages) |
6 May 2011 | Annual return made up to 10 March 2011 with a full list of shareholders (4 pages) |
27 January 2011 | Amended accounts made up to 31 March 2010 (6 pages) |
27 January 2011 | Amended accounts made up to 31 March 2010 (6 pages) |
8 November 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
8 November 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
5 May 2010 | Annual return made up to 10 March 2010 with a full list of shareholders (4 pages) |
5 May 2010 | Annual return made up to 10 March 2010 with a full list of shareholders (4 pages) |
30 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
30 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
29 April 2009 | Return made up to 10/03/09; full list of members (3 pages) |
29 April 2009 | Return made up to 10/03/09; full list of members (3 pages) |
27 November 2008 | Return made up to 10/03/08; full list of members (3 pages) |
27 November 2008 | Return made up to 10/03/08; full list of members (3 pages) |
31 July 2008 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
31 July 2008 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
19 April 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
19 April 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
11 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
11 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
1 June 2007 | Return made up to 10/03/07; full list of members (2 pages) |
1 June 2007 | Return made up to 10/03/07; full list of members (2 pages) |
6 December 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
6 December 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
14 March 2006 | Return made up to 10/03/06; full list of members (6 pages) |
14 March 2006 | Return made up to 10/03/06; full list of members (6 pages) |
1 February 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
1 February 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
24 November 2005 | Registered office changed on 24/11/05 from: 19A childwall valley road childwall liverpool merseyside L12 1LJ (1 page) |
24 November 2005 | Registered office changed on 24/11/05 from: 19A childwall valley road childwall liverpool merseyside L12 1LJ (1 page) |
28 February 2005 | Return made up to 10/03/05; full list of members (6 pages) |
28 February 2005 | Return made up to 10/03/05; full list of members (6 pages) |
3 August 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
3 August 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
27 May 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 May 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 March 2004 | Return made up to 10/03/04; full list of members (6 pages) |
10 March 2004 | Return made up to 10/03/04; full list of members (6 pages) |
10 July 2003 | Accounts for a small company made up to 31 March 2003 (7 pages) |
10 July 2003 | Accounts for a small company made up to 31 March 2003 (7 pages) |
5 March 2003 | Return made up to 10/03/03; full list of members (6 pages) |
5 March 2003 | Return made up to 10/03/03; full list of members (6 pages) |
6 August 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
6 August 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
18 March 2002 | Return made up to 10/03/02; full list of members (6 pages) |
18 March 2002 | Return made up to 10/03/02; full list of members (6 pages) |
9 November 2001 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
9 November 2001 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
8 March 2001 | Return made up to 10/03/01; full list of members (6 pages) |
8 March 2001 | Return made up to 10/03/01; full list of members (6 pages) |
10 December 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
10 December 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
4 May 2000 | Return made up to 10/03/00; full list of members (6 pages) |
4 May 2000 | Return made up to 10/03/00; full list of members (6 pages) |
21 October 1999 | Particulars of mortgage/charge (3 pages) |
21 October 1999 | Particulars of mortgage/charge (3 pages) |
12 March 1999 | Secretary resigned (1 page) |
12 March 1999 | Secretary resigned (1 page) |
10 March 1999 | Incorporation (15 pages) |
10 March 1999 | Incorporation (15 pages) |