Company NameTenda Hands Homecare Ltd
DirectorsRita Uche Okoroba and Jossy Akwuobi
Company StatusActive
Company Number11039737
CategoryPrivate Limited Company
Incorporation Date31 October 2017(6 years, 5 months ago)
Previous NamesTenda Hands Homecare Ltd and Tenda Healthcare Ltd

Business Activity

Section SOther service activities
SIC 96040Physical well-being activities

Directors

Director NameMrs Rita Uche Okoroba
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 2020(2 years, 9 months after company formation)
Appointment Duration3 years, 9 months
RoleHead Of Care
Country of ResidenceUnited Kingdom
Correspondence AddressMiller House Rosslyn Crescent
Harrow
HA1 2RZ
Director NameMr Jossy Akwuobi
Date of BirthAugust 1978 (Born 45 years ago)
NationalityIrish
StatusCurrent
Appointed16 January 2022(4 years, 2 months after company formation)
Appointment Duration2 years, 3 months
RoleHealthcare Professional
Country of ResidenceUnited Kingdom
Correspondence AddressMiller House Rosslyn Crescent
Harrow
HA1 2RZ
Director NameMs Helen I Mbadugha
Date of BirthJuly 1983 (Born 40 years ago)
NationalityNigerian
StatusResigned
Appointed31 October 2017(same day as company formation)
RoleSupport Worker
Country of ResidenceUnited Kingdom
Correspondence AddressMiller House Rosslyn Crescent
Harrow
HA1 2RZ
Director NameMrs Rita Uche Okoroba
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2017(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressMiller House Rosslyn Crescent
Harrow
HA1 2RZ
Director NameMr Augustine Olu-Daniels
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2020(2 years, 8 months after company formation)
Appointment Duration3 weeks, 2 days (resigned 31 July 2020)
RoleHealthcare Specialist
Country of ResidenceEngland
Correspondence AddressMiller House Rosslyn Crescent
Harrow
HA1 2RZ

Location

Registered AddressMiller House
Rosslyn Crescent
Harrow
HA1 2RZ
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return9 November 2023 (5 months, 2 weeks ago)
Next Return Due23 November 2024 (7 months from now)

Charges

19 October 2022Delivered on: 20 October 2022
Persons entitled: Team Factors LTD

Classification: A registered charge
Particulars: All freehold or leasehold property of the company together with all present and future buildings, fixtures (trade fixtures) plant and machinery which are on such property.. All patents, patent application, inventions, trade marks, trade names, service marks (whether registered or not), trade names, design rights, registered designs, copyrights, know-how, trade secrets, rights in computer software and any other intellectual or intangible property rights (including the benefit of any licences or consents) of the company.
Outstanding
2 August 2021Delivered on: 5 August 2021
Persons entitled: Bibby Financial Services Limited

Classification: A registered charge
Outstanding

Filing History

31 July 2023Total exemption full accounts made up to 31 October 2022 (7 pages)
27 January 2023Amended micro company accounts made up to 31 October 2021 (8 pages)
16 November 2022Confirmation statement made on 9 November 2022 with no updates (3 pages)
20 October 2022Registration of charge 110397370002, created on 19 October 2022 (12 pages)
31 July 2022Micro company accounts made up to 31 October 2021 (5 pages)
27 June 2022Amended micro company accounts made up to 31 October 2020 (8 pages)
17 January 2022Director's details changed for Mr Jossy Akwuobi on 17 January 2022 (2 pages)
16 January 2022Appointment of Mr Jossy Akwuobi as a director on 16 January 2022 (2 pages)
15 December 2021Notification of Rita Uche Okoroba as a person with significant control on 31 October 2017 (2 pages)
15 December 2021Withdrawal of a person with significant control statement on 15 December 2021 (2 pages)
1 December 2021Confirmation statement made on 9 November 2021 with no updates (3 pages)
5 August 2021Registration of charge 110397370001, created on 2 August 2021 (24 pages)
31 July 2021Micro company accounts made up to 31 October 2020 (5 pages)
7 July 2021Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-07-05
(3 pages)
18 June 2021Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-06-11
(3 pages)
4 February 2021Confirmation statement made on 9 November 2020 with no updates (3 pages)
31 October 2020Micro company accounts made up to 31 October 2019 (5 pages)
31 July 2020Termination of appointment of Augustine Olu-Daniels as a director on 31 July 2020 (1 page)
31 July 2020Appointment of Mrs Rita Uche Okoroba as a director on 31 July 2020 (2 pages)
8 July 2020Termination of appointment of Rita Uche Okoroba as a director on 8 July 2020 (1 page)
8 July 2020Appointment of Mr Augustine Olu-Daniels as a director on 8 July 2020 (2 pages)
24 March 2020Termination of appointment of Helen I Mbadugha as a director on 24 March 2020 (1 page)
25 January 2020Confirmation statement made on 9 November 2019 with no updates (3 pages)
3 August 2019Micro company accounts made up to 31 October 2018 (5 pages)
9 November 2018Confirmation statement made on 9 November 2018 with updates (4 pages)
31 October 2017Incorporation
Statement of capital on 2017-10-31
  • GBP 1
(29 pages)
31 October 2017Incorporation
Statement of capital on 2017-10-31
  • GBP 1
(29 pages)