Company NameFoyerhomecare Ltd
DirectorJacqueline Jarman
Company StatusActive
Company Number04355059
CategoryPrivate Limited Company
Incorporation Date17 January 2002(22 years, 3 months ago)
Previous NameFoyer Art Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameJacqueline Jarman
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed18 February 2002(1 month after company formation)
Appointment Duration22 years, 2 months
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address250 Westmount Road
Eltham
London
SE9 1YA
Director NameDouglas Twyford
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2002(same day as company formation)
RoleProposed Director
Country of ResidenceUnited Kingdom
Correspondence Address2 The Mount
Mavelstone Road
Bromley
BR1 2SX
Secretary NameJune Twyford
NationalityBritish
StatusResigned
Appointed17 January 2002(same day as company formation)
RoleCompany Director
Correspondence Address2 The Mount
Mavelstone Road
Bickley
Kent
BR1 2SX
Director NameMark Anthony Howell
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2011(9 years, 3 months after company formation)
Appointment Duration5 years, 5 months (resigned 14 October 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOnega House
112 Main Road
Sidcup
Kent
DA14 6NE
Director NameMr George Henry Twyford Jarman
Date of BirthJanuary 1990 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2016(14 years, 9 months after company formation)
Appointment Duration5 years, 4 months (resigned 10 February 2022)
RoleSelf Employed
Country of ResidenceEngland
Correspondence AddressOnega House
112 Main Road
Sidcup
Kent
DA14 6NE
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed17 January 2002(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressOnega House
112 Main Road
Sidcup
Kent
DA14 6NE
RegionLondon
ConstituencyOld Bexley and Sidcup
CountyGreater London
WardLonglands
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

1 at £1Jacquie Jarman
50.00%
Ordinary
1 at £1Mark Howell
50.00%
Ordinary

Financials

Year2014
Net Worth£60,471
Cash£44,433
Current Liabilities£12,356

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return17 October 2023 (6 months ago)
Next Return Due31 October 2024 (6 months, 1 week from now)

Filing History

23 October 2023Confirmation statement made on 17 October 2023 with updates (5 pages)
8 August 2023Total exemption full accounts made up to 31 January 2023 (10 pages)
23 November 2022Confirmation statement made on 17 October 2022 with updates (5 pages)
17 October 2022Total exemption full accounts made up to 31 January 2022 (10 pages)
8 August 2022Notification of Mark Howell as a person with significant control on 6 April 2016 (2 pages)
7 July 2022Change of details for Mr George Henry Twyford Jarman as a person with significant control on 17 January 2017 (2 pages)
6 July 2022Change of details for Mr George Henry Twyford Jarman as a person with significant control on 17 January 2017 (2 pages)
6 July 2022Cessation of Jaqueline Jarman as a person with significant control on 17 January 2017 (1 page)
16 February 2022Termination of appointment of George Henry Twyford Jarman as a director on 10 February 2022 (1 page)
22 November 2021Confirmation statement made on 17 October 2021 with updates (5 pages)
6 May 2021Total exemption full accounts made up to 31 January 2021 (10 pages)
29 December 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-12-20
(3 pages)
19 November 2020Confirmation statement made on 17 October 2020 with updates (5 pages)
29 September 2020Total exemption full accounts made up to 31 January 2020 (10 pages)
30 October 2019Confirmation statement made on 17 October 2019 with no updates (3 pages)
20 August 2019Total exemption full accounts made up to 31 January 2019 (10 pages)
22 November 2018Confirmation statement made on 17 October 2018 with no updates (3 pages)
1 October 2018Total exemption full accounts made up to 31 January 2018 (11 pages)
6 March 2018Confirmation statement made on 17 October 2017 with updates (4 pages)
26 October 2017Unaudited abridged accounts made up to 31 January 2017 (12 pages)
26 October 2017Unaudited abridged accounts made up to 31 January 2017 (12 pages)
9 February 2017Confirmation statement made on 17 January 2017 with updates (6 pages)
9 February 2017Confirmation statement made on 17 January 2017 with updates (6 pages)
25 October 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
25 October 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
19 October 2016Termination of appointment of Mark Anthony Howell as a director on 14 October 2016 (1 page)
19 October 2016Appointment of Mr George Henry Twyford Jarman as a director on 14 October 2016 (2 pages)
19 October 2016Termination of appointment of Mark Anthony Howell as a director on 14 October 2016 (1 page)
19 October 2016Appointment of Mr George Henry Twyford Jarman as a director on 14 October 2016 (2 pages)
18 March 2016Annual return made up to 17 January 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 2
(5 pages)
18 March 2016Annual return made up to 17 January 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 2
(5 pages)
24 September 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
24 September 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
9 March 2015Annual return made up to 17 January 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 2
(4 pages)
9 March 2015Annual return made up to 17 January 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 2
(4 pages)
29 October 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
29 October 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
5 March 2014Annual return made up to 17 January 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 2
(4 pages)
5 March 2014Annual return made up to 17 January 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 2
(4 pages)
24 October 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
24 October 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
31 January 2013Director's details changed for Jacqueline Jarman on 17 January 2013 (2 pages)
31 January 2013Annual return made up to 17 January 2013 with a full list of shareholders (4 pages)
31 January 2013Director's details changed for Jacqueline Jarman on 17 January 2013 (2 pages)
31 January 2013Annual return made up to 17 January 2013 with a full list of shareholders (4 pages)
17 September 2012Total exemption full accounts made up to 31 January 2012 (10 pages)
17 September 2012Total exemption full accounts made up to 31 January 2012 (10 pages)
5 September 2012Director's details changed for Mark Anthony Howell on 5 September 2012 (2 pages)
5 September 2012Director's details changed for Mark Anthony Howell on 5 September 2012 (2 pages)
5 September 2012Director's details changed for Mark Anthony Howell on 5 September 2012 (2 pages)
16 February 2012Annual return made up to 17 January 2012 with a full list of shareholders (4 pages)
16 February 2012Annual return made up to 17 January 2012 with a full list of shareholders (4 pages)
18 October 2011Total exemption full accounts made up to 31 January 2011 (11 pages)
18 October 2011Total exemption full accounts made up to 31 January 2011 (11 pages)
13 May 2011Appointment of Mark Anthony Howell as a director (2 pages)
13 May 2011Appointment of Mark Anthony Howell as a director (2 pages)
6 May 2011Termination of appointment of June Twyford as a secretary (1 page)
6 May 2011Termination of appointment of June Twyford as a secretary (1 page)
6 May 2011Termination of appointment of Douglas Twyford as a director (1 page)
6 May 2011Termination of appointment of Douglas Twyford as a director (1 page)
1 April 2011Annual return made up to 17 January 2011 with a full list of shareholders (5 pages)
1 April 2011Annual return made up to 17 January 2011 with a full list of shareholders (5 pages)
2 November 2010Total exemption full accounts made up to 31 January 2010 (9 pages)
2 November 2010Total exemption full accounts made up to 31 January 2010 (9 pages)
3 March 2010Annual return made up to 17 January 2010 with a full list of shareholders (5 pages)
3 March 2010Director's details changed for Jacqueline Jarman on 3 March 2010 (2 pages)
3 March 2010Annual return made up to 17 January 2010 with a full list of shareholders (5 pages)
3 March 2010Director's details changed for Jacqueline Jarman on 3 March 2010 (2 pages)
3 March 2010Director's details changed for Jacqueline Jarman on 3 March 2010 (2 pages)
25 February 2010Director's details changed for Douglas Twyford on 24 February 2010 (2 pages)
25 February 2010Director's details changed for Douglas Twyford on 24 February 2010 (2 pages)
2 December 2009Total exemption full accounts made up to 31 January 2009 (10 pages)
2 December 2009Total exemption full accounts made up to 31 January 2009 (10 pages)
24 February 2009Return made up to 17/01/09; full list of members (4 pages)
24 February 2009Return made up to 17/01/09; full list of members (4 pages)
4 February 2009Total exemption full accounts made up to 31 January 2008 (10 pages)
4 February 2009Total exemption full accounts made up to 31 January 2008 (10 pages)
11 June 2008Return made up to 17/01/08; full list of members (4 pages)
11 June 2008Return made up to 17/01/08; full list of members (4 pages)
20 February 2008Total exemption full accounts made up to 31 January 2007 (10 pages)
20 February 2008Total exemption full accounts made up to 31 January 2007 (10 pages)
20 February 2007Return made up to 17/01/07; full list of members (2 pages)
20 February 2007Return made up to 17/01/07; full list of members (2 pages)
21 December 2006Total exemption full accounts made up to 31 January 2006 (10 pages)
21 December 2006Total exemption full accounts made up to 31 January 2006 (10 pages)
9 February 2006Accounts for a dormant company made up to 31 January 2004 (2 pages)
9 February 2006Total exemption full accounts made up to 31 January 2005 (10 pages)
9 February 2006Total exemption full accounts made up to 31 January 2005 (10 pages)
9 February 2006Accounts for a dormant company made up to 31 January 2004 (2 pages)
20 January 2006Return made up to 17/01/06; full list of members (2 pages)
20 January 2006Return made up to 17/01/06; full list of members (2 pages)
26 January 2005Return made up to 17/01/05; full list of members (7 pages)
26 January 2005Return made up to 17/01/05; full list of members (7 pages)
21 July 2004Director's particulars changed (1 page)
21 July 2004Director's particulars changed (1 page)
20 January 2004Return made up to 17/01/04; full list of members
  • 363(287) ‐ Registered office changed on 20/01/04
(7 pages)
20 January 2004Return made up to 17/01/04; full list of members
  • 363(287) ‐ Registered office changed on 20/01/04
(7 pages)
11 September 2003Accounts for a dormant company made up to 31 January 2003 (2 pages)
11 September 2003Accounts for a dormant company made up to 31 January 2003 (2 pages)
29 January 2003Return made up to 17/01/03; full list of members (7 pages)
29 January 2003Return made up to 17/01/03; full list of members (7 pages)
14 March 2002New director appointed (2 pages)
14 March 2002New director appointed (2 pages)
21 January 2002Secretary resigned (1 page)
21 January 2002Secretary resigned (1 page)
17 January 2002Incorporation (16 pages)
17 January 2002Incorporation (16 pages)