Company NameNew Horizon Homecare Limited
DirectorWossen Demelash Alem
Company StatusActive
Company Number10096043
CategoryPrivate Limited Company
Incorporation Date1 April 2016(8 years, 1 month ago)

Business Activity

Section QHuman health and social work activities
SIC 88100Social work activities without accommodation for the elderly and disabled
Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMrs Wossen Demelash Alem
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed09 August 2019(3 years, 4 months after company formation)
Appointment Duration4 years, 8 months
RoleManager
Country of ResidenceEngland
Correspondence AddressInterchange Building, First Floor 81 - 85 Station
Croydon
CR0 2RD
Secretary NameMr Endalkachew Gebremariam Haile
StatusCurrent
Appointed09 August 2019(3 years, 4 months after company formation)
Appointment Duration4 years, 8 months
RoleCompany Director
Correspondence AddressInterchange Building, First Floor 81 - 85 Station
Croydon
CR0 2RD
Director NameMr Endalkachew Gebremariam Haile
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2016(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence AddressInterchange Building, First Floor 81 - 85 Station
Croydon
CR0 2RD
Secretary NameMrs Wossen D. Alem
StatusResigned
Appointed01 April 2016(same day as company formation)
RoleCompany Director
Correspondence AddressInterchange Building, First Floor 81 - 85 Station
Croydon
CR0 2RD

Location

Registered AddressInterchange Building, First Floor
81 - 85 Station Road
Croydon
CR0 2RD
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardFairfield
Built Up AreaGreater London

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (9 months from now)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return6 November 2023 (5 months, 3 weeks ago)
Next Return Due20 November 2024 (6 months, 3 weeks from now)

Filing History

13 November 2020Confirmation statement made on 6 November 2020 with no updates (3 pages)
9 November 2020Micro company accounts made up to 30 April 2020 (3 pages)
17 November 2019Confirmation statement made on 6 November 2019 with no updates (3 pages)
13 November 2019Micro company accounts made up to 30 April 2019 (2 pages)
9 August 2019Termination of appointment of Wossen D. Alem as a secretary on 9 August 2019 (1 page)
9 August 2019Termination of appointment of Endalkachew Gebremariam Haile as a director on 9 August 2019 (1 page)
9 August 2019Appointment of Mrs Wossen Demelash Alem as a director on 9 August 2019 (2 pages)
9 August 2019Appointment of Mr Endalkachew Gebremariam Haile as a secretary on 9 August 2019 (2 pages)
30 January 2019Total exemption full accounts made up to 30 April 2018 (3 pages)
6 November 2018Confirmation statement made on 6 November 2018 with no updates (3 pages)
6 November 2018Registered office address changed from Park House 22 Park Street Croydon CR0 1YE England to Interchange Building, First Floor 81 - 85 Station Road Croydon CR0 2rd on 6 November 2018 (1 page)
9 May 2018Confirmation statement made on 5 May 2018 with no updates (3 pages)
23 March 2018Registered office address changed from Weatherill House Business Centre 23 Whitestone Way New South Quarter Croydon Greater London CR0 4WF England to Park House 22 Park Street Croydon CR0 1YE on 23 March 2018 (1 page)
23 December 2017Total exemption full accounts made up to 30 April 2017 (3 pages)
17 May 2017Confirmation statement made on 5 May 2017 with updates (6 pages)
17 May 2017Confirmation statement made on 5 May 2017 with updates (6 pages)
3 August 2016Registered office address changed from 35 Orleans Road London Greater London SE19 3TB United Kingdom to Weatherill House Business Centre 23 Whitestone Way New South Quarter Croydon Greater London CR0 4WF on 3 August 2016 (1 page)
3 August 2016Registered office address changed from 35 Orleans Road London Greater London SE19 3TB United Kingdom to Weatherill House Business Centre 23 Whitestone Way New South Quarter Croydon Greater London CR0 4WF on 3 August 2016 (1 page)
6 May 2016Annual return made up to 5 May 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 1,000
(3 pages)
6 May 2016Annual return made up to 5 May 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 1,000
(3 pages)
1 April 2016Incorporation
Statement of capital on 2016-04-01
  • GBP 1,000
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
1 April 2016Incorporation
Statement of capital on 2016-04-01
  • GBP 1,000
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)