Homestead Care Homes Limited STANFORD-LE-HOPE


Homestead Care Homes started in year 2003 as Private Limited Company with registration number 04990542. The Homestead Care Homes company has been functioning successfully for 21 years now and its status is active. The firm's office is based in Stanford-le-hope at 216 Southend Road. Postal code: SS17 7AQ.

The company has 2 directors, namely Ifeoma I., Godson I.. Of them, Ifeoma I., Godson I. have been with the company the longest, being appointed on 28 January 2019. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - John O. who worked with the the company until 28 June 2012.

Homestead Care Homes Limited Address / Contact

Office Address 216 Southend Road
Town Stanford-le-hope
Post code SS17 7AQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 04990542
Date of Incorporation Wed, 10th Dec 2003
Industry Residential care activities for learning difficulties, mental health and substance abuse
End of financial Year 31st December
Company age 21 years old
Account next due date Mon, 30th Sep 2024 (139 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 5th Aug 2024 (2024-08-05)
Last confirmation statement dated Sat, 22nd Jul 2023

Company staff

Ifeoma I.

Position: Director

Appointed: 28 January 2019

Godson I.

Position: Director

Appointed: 28 January 2019

Joy C.

Position: Director

Appointed: 28 January 2019

Resigned: 20 March 2019

John O.

Position: Director

Appointed: 28 June 2012

Resigned: 28 January 2019

Frances O.

Position: Director

Appointed: 15 July 2009

Resigned: 28 June 2012

Steven M.

Position: Director

Appointed: 10 December 2003

Resigned: 12 July 2009

A.c. Directors Limited

Position: Nominee Director

Appointed: 10 December 2003

Resigned: 10 December 2003

A.c. Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 10 December 2003

Resigned: 10 December 2003

John O.

Position: Secretary

Appointed: 10 December 2003

Resigned: 28 June 2012

People with significant control

The register of persons with significant control that own or control the company consists of 5 names. As BizStats researched, there is Godson I. The abovementioned PSC and has 25-50% shares. Another one in the persons with significant control register is Ifeoma I. This PSC has significiant influence or control over the company,. The third one is Frances O., who also meets the Companies House requirements to be indexed as a PSC. This PSC owns 25-50% shares.

Godson I.

Notified on 28 January 2019
Nature of control: 25-50% shares

Ifeoma I.

Notified on 28 January 2019
Nature of control: significiant influence or control

Frances O.

Notified on 6 April 2016
Ceased on 28 January 2019
Nature of control: 25-50% shares

John O.

Notified on 6 April 2016
Ceased on 28 January 2019
Nature of control: 25-50% shares

Steven M.

Notified on 6 April 2016
Ceased on 28 January 2019
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-12-312012-12-312013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth6051 05418 08539 35460 08137 809      
Balance Sheet
Current Assets59 47158 53741 27956 92593 61385 87964 0409 7629 082135 09969 04649 931
Net Assets Liabilities     37 80943 1101382 36077 5262 15716 187
Cash Bank In Hand9 70429 84217 00932 55658 453       
Debtors49 76728 69624 27024 36929 160       
Net Assets Liabilities Including Pension Asset Liability6051 05418 08539 35460 08137 809      
Other Debtors27 1086 768          
Tangible Fixed Assets6 2786 5167 66511 64011 458       
Trade Debtors22 65921 92824 27024 369        
Reserves/Capital
Called Up Share Capital100100100100100       
Profit Loss Account Reserve50595417 98539 254        
Shareholder Funds6051 05418 08539 35460 08137 809      
Other
Version Production Software         2 021 2 024
Accrued Liabilities Not Expressed Within Creditors Subtotal     2 5242 3402 9403 0002 2003 8274 400
Average Number Employees During Period      201713141617
Creditors     54 95326 33717 7479 02143 28464 05038 399
Fixed Assets6 2786 5167 66511 64011 4589 4077 7476 3995 29937 91136 31434 892
Net Current Assets Liabilities-5 673-5 46210 42028 85449 94630 92637 703-3 3216191 8154 99611 532
Total Assets Less Current Liabilities6051 05418 08539 35461 40540 33345 4503 0785 360129 72641 31046 424
Accruals Deferred Income Within One Year1 1221 1401 1401 140        
Creditors Due Within One Year65 14463 99930 85928 07137 66754 953      
Number Shares Allotted100100100100100       
Other Creditors Due Within One Year 118         
Par Value Share11111       
Accruals Deferred Income   1 1401 3242 524      
Share Capital Allotted Called Up Paid100100100100100       
Share Premium Account   39 25459 980       
Tangible Fixed Assets Additions 1 3882 5006 7242 359       
Tangible Fixed Assets Cost Or Valuation9 94611 33413 83420 55822 917       
Tangible Fixed Assets Depreciation3 6684 8186 1698 91811 459       
Tangible Fixed Assets Depreciation Charged In Period 1 1501 3512 7492 541       
Taxation Social Security Due Within One Year63 83462 57029 51328 071        
Trade Creditors Within One Year188289188         

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Micro company accounts made up to 2022-12-31
filed on: 30th, September 2023
Free Download (4 pages)

Company search

Advertisements