Homecare 24 Limited WESTBURY


Homecare 24 Limited was officially closed on 2022-04-05. Homecare 24 was a private limited company that could have been found at 42 Cheviot Road, Westbury, BA13 3ZJ, ENGLAND. Its full net worth was estimated to be around 2 pounds, and the fixed assets belonging to the company amounted to 0 pounds. This company (officially started on 1988-09-12) was run by 1 director.
Director Samantha H. who was appointed on 03 March 2016.

The company was categorised as "social work activities without accommodation for the elderly and disabled" (88100). According to the CH database, there was a name change on 2011-06-16 and their previous name was Quadvest. There is a second name change: previous name was Abc Filter performed on 2010-12-30. The most recent confirmation statement was filed on 2021-01-19 and last time the accounts were filed was on 30 June 2020. 2016-01-19 was the date of the latest annual return.

Homecare 24 Limited Address / Contact

Office Address 42 Cheviot Road
Town Westbury
Post code BA13 3ZJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 02295245
Date of Incorporation Mon, 12th Sep 1988
Date of Dissolution Tue, 5th Apr 2022
Industry Social work activities without accommodation for the elderly and disabled
End of financial Year 30th June
Company age 34 years old
Account next due date Thu, 31st Mar 2022
Account last made up date Tue, 30th Jun 2020
Next confirmation statement due date Wed, 2nd Feb 2022
Last confirmation statement dated Tue, 19th Jan 2021

Company staff

Samantha H.

Position: Director

Appointed: 03 March 2016

Samantha H.

Position: Director

Appointed: 18 March 2015

Resigned: 30 January 2016

Russell B.

Position: Director

Appointed: 30 April 2012

Resigned: 15 December 2015

Paul R.

Position: Director

Appointed: 31 December 2010

Resigned: 03 March 2016

Russell B.

Position: Director

Appointed: 01 June 2005

Resigned: 12 August 2006

Paul R.

Position: Secretary

Appointed: 31 March 1993

Resigned: 03 March 2016

Jeanette R.

Position: Director

Appointed: 31 March 1992

Resigned: 31 December 2010

Mark L.

Position: Secretary

Appointed: 19 January 1992

Resigned: 31 March 1993

Paul R.

Position: Director

Appointed: 19 January 1992

Resigned: 02 June 2005

People with significant control

Samantha H.

Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Quadvest June 16, 2011
Abc Filter December 30, 2010
Look The Independent Mortgage House March 27, 2007
Quadvest March 31, 2004

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-06-302012-06-302013-06-302014-06-302015-06-302016-06-302017-06-302018-06-302019-06-302020-06-30
Net Worth2222-30 008-39 0469 950   
Balance Sheet
Cash Bank On Hand      9 9509 9509 9509 950
Net Assets Liabilities      9 9509 9509 9509 950
Cash Bank In Hand22221472199 950   
Current Assets   2147219    
Net Assets Liabilities Including Pension Asset Liability2222-30 0089 9509 950   
Reserves/Capital
Called Up Share Capital   229 950    
Profit Loss Account Reserve    -30 010-48 996    
Shareholder Funds2222-30 008-39 0469 950   
Other
Number Shares Allotted 222 45 00045 00245 00245 00245 002
Par Value Share 111 00000
Called Up Share Capital Not Paid Not Expressed As Current Asset 22       
Creditors Due Within One Year    31 00039 265    
Net Current Assets Liabilities   2-30 008-39 046    
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal    845     
Share Capital Allotted Called Up Paid222229 9489 950   
Total Assets Less Current Liabilities   2-30 008-39 046    

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control Resolution
Dormant company accounts made up to Tue, 30th Jun 2020
filed on: 17th, February 2021
Free Download (2 pages)

Company search