Company NameGolden Home Care Limited
DirectorIngrid Grant
Company StatusActive
Company Number09423556
CategoryPrivate Limited Company
Incorporation Date5 February 2015(9 years, 2 months ago)
Previous NamesMy Home Care Agency Limited and Golden Home Care Domiciliary Limited

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMs Ingrid Grant
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2022(7 years, 1 month after company formation)
Appointment Duration2 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd (Top) Floor Springfield House
23 Oatlands Drive
Weybridge
Surrey
KT13 9LZ
Director NameMr Andries Halgryn
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2015(same day as company formation)
RoleCare Business Manager
Country of ResidenceUnited Kingdom
Correspondence Address2nd (Top) Floor Springfield House
23 Oatlands Drive
Weybridge
Surrey
KT13 9LZ

Location

Registered Address2nd (Top) Floor Springfield House
23 Oatlands Drive
Weybridge
Surrey
KT13 9LZ
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardWalton Central
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return5 February 2024 (2 months, 2 weeks ago)
Next Return Due19 February 2025 (10 months from now)

Filing History

22 February 2024Confirmation statement made on 5 February 2024 with updates (4 pages)
31 December 2023Unaudited abridged accounts made up to 31 March 2023 (5 pages)
12 November 2023Cessation of Andries Jacobus Halgryn as a person with significant control on 1 April 2022 (1 page)
12 November 2023Notification of Ingrid Grant as a person with significant control on 1 April 2022 (2 pages)
9 October 2023Termination of appointment of Andries Halgryn as a director on 1 April 2022 (1 page)
9 October 2023Appointment of Ms Ingrid Grant as a director on 1 April 2022 (2 pages)
20 February 2023Confirmation statement made on 5 February 2023 with no updates (3 pages)
31 December 2022Unaudited abridged accounts made up to 31 March 2022 (5 pages)
18 May 2022Previous accounting period shortened from 30 June 2022 to 31 March 2022 (1 page)
4 April 2022Unaudited abridged accounts made up to 30 June 2021 (5 pages)
10 February 2022Confirmation statement made on 5 February 2022 with no updates (3 pages)
9 September 2021Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-09-08
(3 pages)
30 June 2021Unaudited abridged accounts made up to 30 June 2020 (5 pages)
8 February 2021Confirmation statement made on 5 February 2021 with no updates (3 pages)
31 March 2020Unaudited abridged accounts made up to 30 June 2019 (5 pages)
6 February 2020Confirmation statement made on 5 February 2020 with no updates (3 pages)
23 May 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-05-23
(3 pages)
26 February 2019Unaudited abridged accounts made up to 30 June 2018 (5 pages)
5 February 2019Confirmation statement made on 5 February 2019 with no updates (3 pages)
6 February 2018Confirmation statement made on 5 February 2018 with no updates (3 pages)
6 December 2017Current accounting period extended from 28 February 2018 to 30 June 2018 (1 page)
30 November 2017Unaudited abridged accounts made up to 28 February 2017 (6 pages)
7 February 2017Confirmation statement made on 5 February 2017 with updates (5 pages)
7 February 2017Confirmation statement made on 5 February 2017 with updates (5 pages)
4 November 2016Total exemption small company accounts made up to 29 February 2016 (5 pages)
4 November 2016Total exemption small company accounts made up to 29 February 2016 (5 pages)
26 February 2016Director's details changed for Mr Andries Halgryn on 26 February 2016 (2 pages)
26 February 2016Annual return made up to 5 February 2016 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 1
(3 pages)
26 February 2016Annual return made up to 5 February 2016 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 1
(3 pages)
26 February 2016Director's details changed for Mr Andries Halgryn on 26 February 2016 (2 pages)
9 July 2015Registered office address changed from 7 Lovelace Gardens Hersham Surrey KT12 5HJ England to 2nd (Top) Floor Springfield House 23 Oatlands Drive Weybridge Surrey KT13 9LZ on 9 July 2015 (1 page)
9 July 2015Registered office address changed from 7 Lovelace Gardens Hersham Surrey KT12 5HJ England to 2nd (Top) Floor Springfield House 23 Oatlands Drive Weybridge Surrey KT13 9LZ on 9 July 2015 (1 page)
9 July 2015Registered office address changed from 7 Lovelace Gardens Hersham Surrey KT12 5HJ England to 2nd (Top) Floor Springfield House 23 Oatlands Drive Weybridge Surrey KT13 9LZ on 9 July 2015 (1 page)
5 February 2015Incorporation
Statement of capital on 2015-02-05
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
5 February 2015Incorporation
Statement of capital on 2015-02-05
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)