Company NameHouse & Home Care Holdings Limited
DirectorMichael Rowe
Company StatusActive
Company Number10277956
CategoryPrivate Limited Company
Incorporation Date14 July 2016(7 years, 9 months ago)
Previous NameAghoco 1441 Limited

Business Activity

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

Directors

Director NameMichael Rowe
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2016(1 month, 2 weeks after company formation)
Appointment Duration7 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Preston Road
Wimbledon
London
SW20 0SS
Secretary NameMichael Rowe
StatusCurrent
Appointed01 September 2016(1 month, 2 weeks after company formation)
Appointment Duration7 years, 8 months
RoleCompany Director
Correspondence Address1 Preston Road
Wimbledon
London
SW20 0SS
Director NameMr Roger Hart
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2016(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB
Director NameNigel Dudley Warr
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2016(1 month, 2 weeks after company formation)
Appointment Duration4 years, 9 months (resigned 18 June 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor Huxley House, Weyside Park
Cattleshall Lane
Godalming
Surrey
GU7 1XE
Director NameInhoco Formations Limited (Corporation)
StatusResigned
Appointed14 July 2016(same day as company formation)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB
Director NameA G Secretarial Limited (Corporation)
StatusResigned
Appointed14 July 2016(same day as company formation)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB
Secretary NameA G Secretarial Limited (Corporation)
StatusResigned
Appointed14 July 2016(same day as company formation)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB

Location

Registered Address1 Preston Road
Wimbledon
London
SW20 0SS
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardVillage
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return13 July 2023 (9 months, 3 weeks ago)
Next Return Due27 July 2024 (2 months, 4 weeks from now)

Filing History

14 September 2023Total exemption full accounts made up to 31 December 2022 (23 pages)
14 July 2023Confirmation statement made on 13 July 2023 with no updates (3 pages)
6 March 2023Registered office address changed from 1st Floor Huxley House, Weyside Park Cattleshall Lane Godalming Surrey GU7 1XE United Kingdom to 1 Preston Road Wimbledon London SW20 0SS on 6 March 2023 (1 page)
15 September 2022Confirmation statement made on 13 July 2022 with no updates (3 pages)
14 July 2022Total exemption full accounts made up to 31 December 2021 (23 pages)
11 November 2021Notification of Mike Rowe as a person with significant control on 18 June 2021 (2 pages)
11 November 2021Cessation of Nigel Dudley Warr as a person with significant control on 18 June 2021 (1 page)
11 November 2021Termination of appointment of Nigel Dudley Warr as a director on 18 June 2021 (1 page)
3 September 2021Total exemption full accounts made up to 31 December 2020 (23 pages)
19 July 2021Confirmation statement made on 13 July 2021 with no updates (3 pages)
29 October 2020Change of details for Mr Nigel Dudley Warr as a person with significant control on 26 October 2020 (2 pages)
28 October 2020Change of details for Mr Nigel Dudley Warr as a person with significant control on 26 October 2020 (2 pages)
26 October 2020Cessation of Inhoco Formations Limited as a person with significant control on 30 September 2017 (1 page)
4 August 2020Confirmation statement made on 13 July 2020 with no updates (3 pages)
30 July 2020Total exemption full accounts made up to 31 December 2019 (23 pages)
16 September 2019Total exemption full accounts made up to 31 December 2018 (23 pages)
5 August 2019Notification of Nigel Dudley Warr as a person with significant control on 10 August 2018 (2 pages)
5 August 2019Confirmation statement made on 13 July 2019 with no updates (3 pages)
19 July 2018Confirmation statement made on 13 July 2018 with no updates (3 pages)
16 April 2018Total exemption full accounts made up to 31 December 2017 (25 pages)
2 August 2017Confirmation statement made on 13 July 2017 with updates (4 pages)
2 August 2017Confirmation statement made on 13 July 2017 with updates (4 pages)
22 May 2017Sub-division of shares on 29 April 2017 (4 pages)
22 May 2017Statement of capital following an allotment of shares on 29 April 2017
  • GBP 2,500,050.0
(4 pages)
22 May 2017Statement of capital following an allotment of shares on 29 April 2017
  • GBP 2,500,050.0
(4 pages)
22 May 2017Sub-division of shares on 29 April 2017 (4 pages)
18 May 2017Change of share class name or designation (2 pages)
18 May 2017Change of share class name or designation (2 pages)
18 May 2017Change of share class name or designation (2 pages)
18 May 2017Change of share class name or designation (2 pages)
17 May 2017Resolutions
  • RES13 ‐ Shares subdivided 29/04/2017
(2 pages)
17 May 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
17 May 2017Resolutions
  • RES14 ‐ That the company be authorised to capitalise: the full amount of the share premium account of the company being £2,499,901 and (b) £49.00 of thye company's distributable reserves. 29/04/2017
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
17 May 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
17 May 2017Resolutions
  • RES14 ‐ That the company be authorised to capitalise: the full amount of the share premium account of the company being £2,499,901 and (b) £49.00 of thye company's distributable reserves. 29/04/2017
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
17 May 2017Resolutions
  • RES13 ‐ Shares subdivided 29/04/2017
(2 pages)
5 May 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
5 May 2017Statement of capital on 5 May 2017
  • GBP 50
(3 pages)
5 May 2017Statement by Directors (1 page)
5 May 2017Statement by Directors (1 page)
5 May 2017Statement of capital on 5 May 2017
  • GBP 50
(3 pages)
5 May 2017Solvency Statement dated 29/04/17 (1 page)
5 May 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
5 May 2017Solvency Statement dated 29/04/17 (1 page)
21 April 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(16 pages)
21 April 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(16 pages)
29 March 2017Statement by Directors (1 page)
29 March 2017Solvency Statement dated 28/03/17 (1 page)
29 March 2017Statement of capital on 29 March 2017
  • GBP 100
(3 pages)
29 March 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
29 March 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
29 March 2017Solvency Statement dated 28/03/17 (1 page)
29 March 2017Statement by Directors (1 page)
29 March 2017Statement of capital on 29 March 2017
  • GBP 100
(3 pages)
16 March 2017Statement of capital following an allotment of shares on 15 March 2017
  • GBP 100
(3 pages)
16 March 2017Statement of capital following an allotment of shares on 15 March 2017
  • GBP 100
(3 pages)
7 September 2016Appointment of Michael Rowe as a secretary on 1 September 2016 (2 pages)
7 September 2016Termination of appointment of Inhoco Formations Limited as a director on 1 September 2016 (1 page)
7 September 2016Appointment of Michael Rowe as a director on 1 September 2016 (2 pages)
7 September 2016Termination of appointment of Roger Hart as a director on 1 September 2016 (1 page)
7 September 2016Current accounting period extended from 31 July 2017 to 31 December 2017 (1 page)
7 September 2016Registered office address changed from 100 Barbirolli Square Manchester England M2 3AB England to 1st Floor Huxley House, Weyside Park Cattleshall Lane Godalming Surrey GU7 1XE on 7 September 2016 (1 page)
7 September 2016Termination of appointment of a G Secretarial Limited as a director on 1 September 2016 (1 page)
7 September 2016Appointment of Michael Rowe as a secretary on 1 September 2016 (2 pages)
7 September 2016Appointment of Michael Rowe as a director on 1 September 2016 (2 pages)
7 September 2016Termination of appointment of a G Secretarial Limited as a secretary on 1 September 2016 (1 page)
7 September 2016Termination of appointment of Roger Hart as a director on 1 September 2016 (1 page)
7 September 2016Registered office address changed from 100 Barbirolli Square Manchester England M2 3AB England to 1st Floor Huxley House, Weyside Park Cattleshall Lane Godalming Surrey GU7 1XE on 7 September 2016 (1 page)
7 September 2016Current accounting period extended from 31 July 2017 to 31 December 2017 (1 page)
7 September 2016Appointment of Nigel Dudley Warr as a director on 1 September 2016 (2 pages)
7 September 2016Termination of appointment of a G Secretarial Limited as a director on 1 September 2016 (1 page)
7 September 2016Termination of appointment of a G Secretarial Limited as a secretary on 1 September 2016 (1 page)
7 September 2016Termination of appointment of Inhoco Formations Limited as a director on 1 September 2016 (1 page)
7 September 2016Appointment of Nigel Dudley Warr as a director on 1 September 2016 (2 pages)
1 September 2016Company name changed aghoco 1441 LIMITED\certificate issued on 01/09/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-09-01
(3 pages)
1 September 2016Company name changed aghoco 1441 LIMITED\certificate issued on 01/09/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-09-01
(3 pages)
14 July 2016Incorporation
Statement of capital on 2016-07-14
  • GBP 1
(24 pages)
14 July 2016Incorporation
Statement of capital on 2016-07-14
  • GBP 1
(24 pages)