Company NameHomecarers Care Services Limited
DirectorsMario Abajo MÉNguez and JosÉ Javier RomÁN Hernando
Company StatusActive
Company Number03729978
CategoryPrivate Limited Company
Incorporation Date10 March 1999(25 years, 2 months ago)
Previous NameHomecarers (Liverpool) Limited

Business Activity

Section SOther service activities
SIC 96040Physical well-being activities

Directors

Director NameMr Mario Abajo MÉNguez
Date of BirthNovember 1972 (Born 51 years ago)
NationalitySpanish
StatusCurrent
Appointed29 August 2018(19 years, 5 months after company formation)
Appointment Duration5 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWest Wing 17th Floor 389 Chiswick High Road
London
W4 4AL
Director NameMr JosÉ Javier RomÁN Hernando
Date of BirthFebruary 1970 (Born 54 years ago)
NationalitySpanish
StatusCurrent
Appointed29 August 2018(19 years, 5 months after company formation)
Appointment Duration5 years, 8 months
RoleCompany Director
Country of ResidenceSpain
Correspondence AddressWest Wing 17th Floor 389 Chiswick High Road
London
W4 4AL
Director NameMrs Karen Janet Caffrey
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed10 March 1999(same day as company formation)
RoleR.G.N (Nurse)
Country of ResidenceEngland
Correspondence Address8 Sandforth Close
Liverpool
Merseyside
L12 1LJ
Secretary NameChristopher Caffrey
NationalityBritish
StatusResigned
Appointed10 March 1999(same day as company formation)
RoleCompany Director
Correspondence Address8 Sandforth Close
Liverpool
Merseyside
L12 1LJ
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed10 March 1999(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitehome-carers.co.uk
Email address[email protected]
Telephone0151 7372820
Telephone regionLiverpool

Location

Registered Address3 Ella Mews
London
NW3 2NH
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardGospel Oak
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Christopher Caffrey
50.00%
Ordinary
1 at £1Karen Janet Caffrey
50.00%
Ordinary

Financials

Year2014
Net Worth£86,354
Cash£45,813
Current Liabilities£332,875

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 4 weeks from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return15 November 2023 (5 months, 2 weeks ago)
Next Return Due29 November 2024 (6 months, 4 weeks from now)

Charges

16 April 2008Delivered 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 1999Delivered 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

Filing History

9 December 2023Full accounts made up to 31 December 2022 (77 pages)
17 November 2023Confirmation statement made on 15 November 2023 with no updates (3 pages)
27 October 2023Company name changed homecarers (liverpool) LIMITED\certificate issued on 27/10/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-10-17
(3 pages)
27 June 2023Director's details changed for Mr José Javier Román Hernando on 25 June 2023 (2 pages)
27 June 2023Registered 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 2023Appointment of Mr Miguel Angel Herráiz Marco as a director on 30 March 2023 (2 pages)
5 April 2023Termination of appointment of Mario Abajo Ménguez as a director on 30 March 2023 (1 page)
27 January 2023Full accounts made up to 31 December 2021 (108 pages)
13 January 2023Change of details for Clece Care Services Limited as a person with significant control on 5 August 2022 (2 pages)
21 November 2022Confirmation statement made on 15 November 2022 with no updates (3 pages)
26 April 2022Registered 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 2021Full accounts made up to 31 December 2020 (26 pages)
26 November 2021Confirmation statement made on 15 November 2021 with no updates (3 pages)
20 December 2020Full accounts made up to 31 December 2019 (25 pages)
1 December 2020Confirmation statement made on 15 November 2020 with updates (4 pages)
15 June 2020Director's details changed for Mr José Javier Román Hernando on 18 February 2020 (2 pages)
15 June 2020Director's details changed for Mr Mario Abajo Ménguez on 18 February 2020 (2 pages)
9 March 2020Change of details for Clece Care Services Limited as a person with significant control on 18 February 2020 (2 pages)
26 November 2019Confirmation statement made on 15 November 2019 with no updates (3 pages)
5 October 2019Full accounts made up to 31 December 2018 (24 pages)
15 November 2018Confirmation statement made on 15 November 2018 with updates (4 pages)
31 October 2018Sub-division of shares on 29 August 2018 (4 pages)
9 October 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(11 pages)
4 October 2018Second filing for the notification of Clece Care Services Limited as a person with significant control (7 pages)
19 September 2018Appointment of Mr Mario Abajo Ménguez as a director on 29 August 2018 (2 pages)
18 September 2018Current accounting period extended from 31 August 2018 to 31 December 2018 (1 page)
18 September 2018Notification of Clece Care Services Limited as a person with significant control on 29 July 2018
  • ANNOTATION Clarification a second filed CS01 (information about relevant legal entities with significant control) was registered on 04/10/2018.
(3 pages)
18 September 2018Termination of appointment of Christopher Caffrey as a secretary on 29 August 2018 (1 page)
18 September 2018Termination of appointment of Karen Janet Caffrey as a director on 29 August 2018 (1 page)
18 September 2018Cessation of Karen Janet Caffrey as a person with significant control on 29 August 2018 (1 page)
18 September 2018Appointment of José Javier Román Hernando as a director on 29 August 2018 (2 pages)
24 July 2018Satisfaction of charge 2 in full (4 pages)
27 March 2018Confirmation statement made on 10 March 2018 with no updates (3 pages)
7 November 2017Total exemption full accounts made up to 31 August 2017 (12 pages)
7 November 2017Total exemption full accounts made up to 31 August 2017 (12 pages)
17 May 2017Total exemption small company accounts made up to 31 August 2016 (7 pages)
17 May 2017Total exemption small company accounts made up to 31 August 2016 (7 pages)
16 March 2017Confirmation statement made on 10 March 2017 with updates (5 pages)
16 March 2017Confirmation statement made on 10 March 2017 with updates (5 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (9 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (9 pages)
21 April 2016Annual return made up to 10 March 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 2
(4 pages)
21 April 2016Annual return made up to 10 March 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 2
(4 pages)
29 May 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
29 May 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
2 April 2015Annual return made up to 10 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 2
(4 pages)
2 April 2015Annual return made up to 10 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 2
(4 pages)
18 March 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
18 March 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
11 March 2014Annual return made up to 10 March 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 2
(4 pages)
11 March 2014Annual return made up to 10 March 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 2
(4 pages)
14 June 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
14 June 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
23 April 2013Annual return made up to 10 March 2013 with a full list of shareholders (4 pages)
23 April 2013Annual return made up to 10 March 2013 with a full list of shareholders (4 pages)
12 December 2012Previous accounting period extended from 31 March 2012 to 31 August 2012 (1 page)
12 December 2012Previous accounting period extended from 31 March 2012 to 31 August 2012 (1 page)
2 May 2012Annual return made up to 10 March 2012 with a full list of shareholders (4 pages)
2 May 2012Annual return made up to 10 March 2012 with a full list of shareholders (4 pages)
30 September 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
30 September 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
6 May 2011Annual return made up to 10 March 2011 with a full list of shareholders (4 pages)
6 May 2011Annual return made up to 10 March 2011 with a full list of shareholders (4 pages)
27 January 2011Amended accounts made up to 31 March 2010 (6 pages)
27 January 2011Amended accounts made up to 31 March 2010 (6 pages)
8 November 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
8 November 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
5 May 2010Annual return made up to 10 March 2010 with a full list of shareholders (4 pages)
5 May 2010Annual return made up to 10 March 2010 with a full list of shareholders (4 pages)
30 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
30 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
29 April 2009Return made up to 10/03/09; full list of members (3 pages)
29 April 2009Return made up to 10/03/09; full list of members (3 pages)
27 November 2008Return made up to 10/03/08; full list of members (3 pages)
27 November 2008Return made up to 10/03/08; full list of members (3 pages)
31 July 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
31 July 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
19 April 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
19 April 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
11 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
11 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
1 June 2007Return made up to 10/03/07; full list of members (2 pages)
1 June 2007Return made up to 10/03/07; full list of members (2 pages)
6 December 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
6 December 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
14 March 2006Return made up to 10/03/06; full list of members (6 pages)
14 March 2006Return made up to 10/03/06; full list of members (6 pages)
1 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
1 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
24 November 2005Registered office changed on 24/11/05 from: 19A childwall valley road childwall liverpool merseyside L12 1LJ (1 page)
24 November 2005Registered office changed on 24/11/05 from: 19A childwall valley road childwall liverpool merseyside L12 1LJ (1 page)
28 February 2005Return made up to 10/03/05; full list of members (6 pages)
28 February 2005Return made up to 10/03/05; full list of members (6 pages)
3 August 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
3 August 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
27 May 2004Declaration of satisfaction of mortgage/charge (2 pages)
27 May 2004Declaration of satisfaction of mortgage/charge (2 pages)
10 March 2004Return made up to 10/03/04; full list of members (6 pages)
10 March 2004Return made up to 10/03/04; full list of members (6 pages)
10 July 2003Accounts for a small company made up to 31 March 2003 (7 pages)
10 July 2003Accounts for a small company made up to 31 March 2003 (7 pages)
5 March 2003Return made up to 10/03/03; full list of members (6 pages)
5 March 2003Return made up to 10/03/03; full list of members (6 pages)
6 August 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
6 August 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
18 March 2002Return made up to 10/03/02; full list of members (6 pages)
18 March 2002Return made up to 10/03/02; full list of members (6 pages)
9 November 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
9 November 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
8 March 2001Return made up to 10/03/01; full list of members (6 pages)
8 March 2001Return made up to 10/03/01; full list of members (6 pages)
10 December 2000Accounts for a small company made up to 31 March 2000 (7 pages)
10 December 2000Accounts for a small company made up to 31 March 2000 (7 pages)
4 May 2000Return made up to 10/03/00; full list of members (6 pages)
4 May 2000Return made up to 10/03/00; full list of members (6 pages)
21 October 1999Particulars of mortgage/charge (3 pages)
21 October 1999Particulars of mortgage/charge (3 pages)
12 March 1999Secretary resigned (1 page)
12 March 1999Secretary resigned (1 page)
10 March 1999Incorporation (15 pages)
10 March 1999Incorporation (15 pages)