Hands In Harmony Home Care Services Limited MILTON KEYNES


Hands In Harmony Home Care Services started in year 2008 as Private Limited Company with registration number 06661909. The Hands In Harmony Home Care Services company has been functioning successfully for sixteen years now and its status is active. The firm's office is based in Milton Keynes at 6 Warren Yard. Postal code: MK12 5NW. Since 2019/11/05 Hands In Harmony Home Care Services Limited is no longer carrying the name Everycare (mk & Beds).

The firm has one director. Terence T., appointed on 7 January 2009. There are currently no secretaries appointed. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Mark C. who worked with the the firm until 19 December 2014.

Hands In Harmony Home Care Services Limited Address / Contact

Office Address 6 Warren Yard
Office Address2 Wolverton Mill
Town Milton Keynes
Post code MK12 5NW
Country of origin United Kingdom

Company Information / Profile

Registration Number 06661909
Date of Incorporation Fri, 1st Aug 2008
Industry Social work activities without accommodation for the elderly and disabled
End of financial Year 31st March
Company age 16 years old
Account next due date Tue, 31st Dec 2024 (248 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Thu, 15th Aug 2024 (2024-08-15)
Last confirmation statement dated Tue, 1st Aug 2023

Company staff

Cheney & Co Company Secretary Limited

Position: Corporate Secretary

Appointed: 01 March 2023

Terence T.

Position: Director

Appointed: 07 January 2009

Keens Shay Keens (nominees) Limited

Position: Corporate Secretary

Appointed: 19 December 2014

Resigned: 01 March 2023

Mark C.

Position: Secretary

Appointed: 30 January 2009

Resigned: 19 December 2014

Clive B.

Position: Director

Appointed: 07 January 2009

Resigned: 31 July 2015

Mark C.

Position: Director

Appointed: 07 January 2009

Resigned: 19 December 2014

Gordons Nominee Secretaries Limited

Position: Corporate Secretary

Appointed: 01 August 2008

Resigned: 30 January 2009

Gordons Nominee Directors Limited

Position: Corporate Director

Appointed: 01 August 2008

Resigned: 07 January 2009

People with significant control

The register of persons with significant control that own or control the company includes 2 names. As we researched, there is Terence T. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is Terence T. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Terence T.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Terence T.

Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Everycare (mk & Beds) November 5, 2019
Gordons141 January 7, 2009

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand91 348112 66890 967164 834197 264418 930687 386763 280
Current Assets321 529306 978362 330383 844415 812734 093979 2051 034 118
Debtors230 181194 310271 363219 010218 548315 163291 819270 838
Net Assets Liabilities206 998208 664246 076271 664300 284 781 975894 886
Other Debtors115 268102 044132 064109 158144 915135 712139 565158 285
Property Plant Equipment4 0996 0621 5039256 57110 35312 51910 503
Other
Accumulated Amortisation Impairment Intangible Assets20 12523 00025 87528 750 28 75028 750 
Accumulated Depreciation Impairment Property Plant Equipment24 65429 05735 64136 42837 18940 70248 68257 441
Additions Other Than Through Business Combinations Property Plant Equipment 6 3662 0252096 407   
Amortisation Rate Used For Intangible Assets 10      
Average Number Employees During Period7570 901101257875
Corporation Tax Payable5 6361 137   
Creditors125 990108 1852 2001 9132 257203 645209 749147 735
Depreciation Rate Used For Property Plant Equipment 25      
Fixed Assets12 72411 8124 378925 10 35312 51910 503
Future Minimum Lease Payments Under Non-cancellable Operating Leases18 5863 169 26 9295 386   
Increase From Amortisation Charge For Year Intangible Assets 2 8752 8752 875    
Increase From Depreciation Charge For Year Property Plant Equipment 4 4036 584787761 7 9808 759
Intangible Assets8 6255 7502 875     
Intangible Assets Gross Cost 28 75028 75028 750 28 75028 750 
Net Current Assets Liabilities195 539198 793243 898272 652295 970530 448769 456886 383
Number Shares Issued Fully Paid  7 500   255 000255 000
Other Creditors102 54888 7382 2001 9132 257107 09294 00378 801
Other Taxation Social Security Payable18 50516 01920 02124 47528 27987 744106 34058 366
Par Value Share  1   11
Property Plant Equipment Gross Cost28 75335 11937 14437 35343 76051 05561 20167 944
Total Assets Less Current Liabilities208 263210 605248 276273 577302 541540 801781 975896 886
Trade Creditors Trade Payables4 9323 4283 0712 3623 7088 8099 40610 568
Trade Debtors Trade Receivables114 91392 266139 299109 85273 633179 451152 254112 553
Additional Provisions Increase From New Provisions Recognised In Profit Or Loss       2 000
Provisions       2 000
Provisions For Liabilities Balance Sheet Subtotal       2 000
Total Additions Including From Business Combinations Property Plant Equipment      10 1466 743

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Confirmation statement with no updates 2023/08/01
filed on: 2nd, August 2023
Free Download (3 pages)

Company search

Advertisements