IN HOME CARE LIMITED - BARNET


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Change account reference date company previous shortened. 2023-12-21 View Report
Address. Old address: 1 Havant Road Horndean Waterlooville Hampshire PO8 0DB England. New address: 42 Lytton Road Barnet Hertfordshire EN5 5BY. Change date: 2023-12-15. 2023-12-15 View Report
Persons with significant control. Change date: 2023-12-13. Psc name: Mr Paul John Reynolds. 2023-12-15 View Report
Persons with significant control. Change date: 2023-12-13. Psc name: Ms Claire Marie Simmons. 2023-12-15 View Report
Officers. Change date: 2023-12-13. Officer name: Ms Claire Marie Simmons. 2023-12-15 View Report
Officers. Officer name: Mr Paul John Reynolds. Change date: 2023-12-13. 2023-12-15 View Report
Confirmation statement. Statement with updates. 2023-03-29 View Report
Accounts. Accounts type total exemption full. 2023-03-23 View Report
Accounts. Change account reference date company previous shortened. 2022-12-23 View Report
Confirmation statement. Statement with no updates. 2022-10-13 View Report
Accounts. Accounts type total exemption full. 2022-03-14 View Report
Accounts. Change account reference date company previous shortened. 2021-12-28 View Report
Accounts. Change account reference date company previous extended. 2021-12-14 View Report
Confirmation statement. Statement with no updates. 2021-10-04 View Report
Address. New address: 1 Havant Road Horndean Waterlooville Hampshire PO8 0DB. Change date: 2021-07-12. Old address: 1 Havant Road Horndean Hampshire PL8 0DB England. 2021-07-12 View Report
Accounts. Accounts type unaudited abridged. 2021-02-10 View Report
Confirmation statement. Statement with no updates. 2020-10-13 View Report
Officers. Termination date: 2020-08-31. Officer name: John Limbert. 2020-09-08 View Report
Address. Old address: 13 Wilton Place Basingstoke Hampshire RG21 7UD. New address: 1 Havant Road Horndean Hampshire PL8 0DB. Change date: 2020-09-08. 2020-09-08 View Report
Accounts. Accounts type unaudited abridged. 2020-09-04 View Report
Accounts. Change account reference date company current shortened. 2020-06-11 View Report
Confirmation statement. Statement with no updates. 2019-10-21 View Report
Mortgage. Charge number: 077857350001. Charge creation date: 2019-03-04. 2019-03-06 View Report
Accounts. Accounts type unaudited abridged. 2019-01-17 View Report
Confirmation statement. Statement with no updates. 2018-10-01 View Report
Accounts. Accounts type unaudited abridged. 2018-06-12 View Report
Confirmation statement. Statement with no updates. 2017-10-01 View Report
Accounts. Accounts type total exemption small. 2017-06-13 View Report
Confirmation statement. Statement with updates. 2016-10-16 View Report
Accounts. Accounts type total exemption small. 2016-06-10 View Report
Annual return. With made up date full list shareholders. 2015-10-02 View Report
Accounts. Accounts type total exemption small. 2015-09-16 View Report
Accounts. Change account reference date company previous shortened. 2015-06-16 View Report
Annual return. With made up date full list shareholders. 2014-09-30 View Report
Accounts. Accounts type total exemption small. 2014-06-20 View Report
Annual return. With made up date full list shareholders. 2013-10-01 View Report
Accounts. Accounts type total exemption small. 2013-09-12 View Report
Officers. Officer name: Mr John Limbert. 2013-08-31 View Report
Accounts. Change account reference date company previous shortened. 2013-06-24 View Report
Capital. Capital allotment shares. 2013-01-11 View Report
Resolution. Description: Resolutions. 2013-01-11 View Report
Annual return. With made up date full list shareholders. 2012-11-23 View Report
Capital. Capital allotment shares. 2012-08-09 View Report
Officers. Officer name: Nikki Macewan. 2012-04-19 View Report
Officers. Officer name: Nikki Macewan. 2012-04-19 View Report
Incorporation. Incorporation company. 2011-09-26 View Report