Company NameSW Homecare Agency Ltd
DirectorSasha-Kay Natacia Williams
Company StatusActive
Company Number08205404
CategoryPrivate Limited Company
Incorporation Date7 September 2012(11 years, 6 months ago)

Business Activity

Section QHuman health and social work activities
SIC 88100Social work activities without accommodation for the elderly and disabled

Directors

Director NameMiss Sasha-Kay Natacia Williams
Date of BirthJune 1993 (Born 30 years ago)
NationalityBritish
StatusCurrent
Appointed13 August 2018(5 years, 11 months after company formation)
Appointment Duration5 years, 7 months
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressPentax House South Hill Avenue
South Harrow
Middlesex
HA2 0DU
Director NameMr Raymond Green
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2012(same day as company formation)
RoleNursing Assistant
Country of ResidenceEngland
Correspondence AddressKbc Holding Ltd 2 Gayton Road
Harrow Road
Middlesex
HA1 2XU
Director NameCarlotta Morgan Williams
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed03 June 2013(8 months, 4 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 19 September 2014)
RoleCompany Director
Country of ResidenceLondon, England
Correspondence AddressKbc House 2 Gayton Road
Harrow
HA1 2XU
Director NameCarlotta Morgan
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed03 June 2013(8 months, 4 weeks after company formation)
Appointment Duration3 years, 4 months (resigned 05 October 2016)
RoleCompany Director
Country of ResidenceLondon, England
Correspondence AddressKbc House 2 Gayton Road
Harrow
HA1 2XU
Director NameMrs Jennifer Piper-Griffiths
Date of BirthMarch 1973 (Born 51 years ago)
NationalityJamaican
StatusResigned
Appointed05 October 2016(4 years after company formation)
Appointment Duration1 year, 10 months (resigned 13 August 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Orchard Close
Northolt
UB5 4LP

Contact

Websitewww.swhomecareagency.co.uk/
Email address[email protected]
Telephone07 947551755
Telephone regionMobile

Location

Registered AddressPentax House South Hill Avenue South Harrow South Hill Avenue
South Harrow
Harrow
Middlesex
HA2 0DU
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardHarrow on the Hill
Built Up AreaGreater London

Shareholders

1 at £1Jennifer Piper-griffiths
100.00%
Ordinary

Financials

Year2014
Net Worth-£6,510
Current Liabilities£13,917

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (3 months from now)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return7 September 2023 (6 months, 3 weeks ago)
Next Return Due21 September 2024 (5 months, 3 weeks from now)

Filing History

19 June 2023Micro company accounts made up to 30 September 2022 (2 pages)
24 October 2022Confirmation statement made on 7 September 2022 with no updates (3 pages)
15 June 2022Micro company accounts made up to 30 September 2021 (2 pages)
21 October 2021Confirmation statement made on 7 September 2021 with no updates (3 pages)
10 June 2021Micro company accounts made up to 30 September 2020 (2 pages)
16 November 2020Confirmation statement made on 7 September 2020 with no updates (3 pages)
10 September 2020Micro company accounts made up to 30 September 2019 (2 pages)
18 September 2019Confirmation statement made on 7 September 2019 with no updates (3 pages)
4 June 2019Micro company accounts made up to 30 September 2018 (2 pages)
5 October 2018Notification of Sasha-Kay Williams as a person with significant control on 13 August 2018 (2 pages)
26 September 2018Confirmation statement made on 7 September 2018 with no updates (3 pages)
26 September 2018Cessation of Jennifer Piper-Griffiths as a person with significant control on 13 August 2018 (1 page)
21 September 2018Termination of appointment of Jennifer Piper-Griffiths as a director on 13 August 2018 (1 page)
21 September 2018Appointment of Miss Sasha-Kay Williams as a director on 13 August 2018 (2 pages)
14 June 2018Micro company accounts made up to 30 September 2017 (2 pages)
14 September 2017Confirmation statement made on 7 September 2017 with no updates (3 pages)
14 September 2017Confirmation statement made on 7 September 2017 with no updates (3 pages)
12 June 2017Micro company accounts made up to 30 September 2016 (1 page)
12 June 2017Micro company accounts made up to 30 September 2016 (1 page)
5 October 2016Appointment of Mrs Jennifer Piper-Griffiths as a director on 5 October 2016 (2 pages)
5 October 2016Termination of appointment of Carlotta Morgan as a director on 5 October 2016 (1 page)
5 October 2016Termination of appointment of Carlotta Morgan as a director on 5 October 2016 (1 page)
5 October 2016Confirmation statement made on 7 September 2016 with updates (5 pages)
5 October 2016Appointment of Mrs Jennifer Piper-Griffiths as a director on 5 October 2016 (2 pages)
5 October 2016Confirmation statement made on 7 September 2016 with updates (5 pages)
1 June 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
1 June 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
9 November 2015Termination of appointment of Carlotta Morgan Williams as a director on 19 September 2014 (1 page)
9 November 2015Annual return made up to 7 September 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 100
(3 pages)
9 November 2015Termination of appointment of Carlotta Morgan Williams as a director on 19 September 2014 (1 page)
9 November 2015Annual return made up to 7 September 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 100
(3 pages)
29 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
29 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
22 September 2014Registered office address changed from Kbc Holding Ltd 2 Gayton Road Harrow Road Middlesex England HA1 2XU to Pentax House South Hill Avenue South Harrow South Hill Avenue South Harrow Harrow Middlesex HA2 0DU on 22 September 2014 (1 page)
22 September 2014Annual return made up to 7 September 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 1
(4 pages)
22 September 2014Registered office address changed from Kbc Holding Ltd 2 Gayton Road Harrow Road Middlesex England HA1 2XU to Pentax House South Hill Avenue South Harrow South Hill Avenue South Harrow Harrow Middlesex HA2 0DU on 22 September 2014 (1 page)
22 September 2014Annual return made up to 7 September 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 1
(4 pages)
22 September 2014Annual return made up to 7 September 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 1
(4 pages)
5 June 2014Accounts for a dormant company made up to 30 September 2013 (2 pages)
5 June 2014Accounts for a dormant company made up to 30 September 2013 (2 pages)
30 September 2013Annual return made up to 7 September 2013 with a full list of shareholders
Statement of capital on 2013-09-30
  • GBP 1
(4 pages)
30 September 2013Annual return made up to 7 September 2013 with a full list of shareholders
Statement of capital on 2013-09-30
  • GBP 1
(4 pages)
30 September 2013Annual return made up to 7 September 2013 with a full list of shareholders
Statement of capital on 2013-09-30
  • GBP 1
(4 pages)
12 June 2013Appointment of Carlotta Morgan as a director (3 pages)
12 June 2013Termination of appointment of Raymond Green as a director (2 pages)
12 June 2013Appointment of Carlotta Morgan as a director (3 pages)
12 June 2013Termination of appointment of Raymond Green as a director (2 pages)
10 September 2012Registered office address changed from Kbc Holding Ltd 2 Gayton Road Middlesex Harrow Road England UB5 4LP England on 10 September 2012 (1 page)
10 September 2012Registered office address changed from Kbc Holding Ltd 2 Gayton Road Middlesex Harrow Road England UB5 4LP England on 10 September 2012 (1 page)
7 September 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
7 September 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)