Careinmyhome Herts Ltd ILFORD


Careinmyhome Herts started in year 2011 as Private Limited Company with registration number 07617026. The Careinmyhome Herts company has been functioning successfully for 13 years now and its status is active. The firm's office is based in Ilford at 28 St. Helens Road. Postal code: IG1 3QJ. Since 2021-12-03 Careinmyhome Herts Ltd is no longer carrying the name Omer Care.

The company has one director. Pavan S., appointed on 10 December 2020. There are currently no secretaries appointed. 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 - Karen O. who worked with the the company until 10 December 2020.

Careinmyhome Herts Ltd Address / Contact

Office Address 28 St. Helens Road
Town Ilford
Post code IG1 3QJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 07617026
Date of Incorporation Thu, 28th Apr 2011
Industry Other service activities not elsewhere classified
End of financial Year 30th April
Company age 13 years old
Account next due date Wed, 31st Jan 2024 (93 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Tue, 7th May 2024 (2024-05-07)
Last confirmation statement dated Sun, 23rd Apr 2023

Company staff

Pavan S.

Position: Director

Appointed: 10 December 2020

Karen O.

Position: Secretary

Appointed: 28 April 2011

Resigned: 10 December 2020

Karen O.

Position: Director

Appointed: 28 April 2011

Resigned: 10 December 2020

Susie S.

Position: Director

Appointed: 28 April 2011

Resigned: 10 December 2020

People with significant control

The register of persons with significant control who own or control the company consists of 4 names. As BizStats established, there is Pavan S. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is Karen O. This PSC and has 25-50% voting rights. The third one is Susie S., who also meets the Companies House requirements to be indexed as a PSC. This PSC and has 25-50% voting rights.

Pavan S.

Notified on 10 December 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Karen O.

Notified on 30 June 2016
Ceased on 10 December 2020
Nature of control: 25-50% voting rights

Susie S.

Notified on 30 June 2016
Ceased on 10 December 2020
Nature of control: 25-50% voting rights

Stelio S.

Notified on 30 June 2016
Ceased on 10 December 2020
Nature of control: 25-50% shares

Company previous names

Omer Care December 3, 2021

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-04-302013-04-302014-04-302015-04-302016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Net Worth28 48075 87749 51938 80241 284       
Balance Sheet
Cash Bank On Hand    10 87012 1655 9425 61425 673   
Current Assets28 30277 38751 74244 55948 93950 33165 87559 52371 56548 846107 60380 490
Debtors9 05631 24532 75127 71038 06938 16559 93353 90945 892   
Net Assets Liabilities    41 28449 09761 40057 88270 70376 56099 27798 006
Other Debtors    29 4491 2051 2051 2051 278   
Property Plant Equipment    1 7471 6121 4981 7771 814   
Cash Bank In Hand19 24646 14218 99116 84910 870       
Net Assets Liabilities Including Pension Asset Liability28 48075 877          
Tangible Fixed Assets1 0981 3101 9471 6841 747       
Reserves/Capital
Called Up Share Capital40 00090 00090 00090 00090 000       
Profit Loss Account Reserve-11 520-14 123-40 481-51 198-48 716       
Shareholder Funds28 48075 87749 51938 80241 284       
Other
Accrued Liabilities    3 1371 2001 620358358   
Accrued Liabilities Deferred Income        358  1 311
Accumulated Depreciation Impairment Property Plant Equipment    2 4832 8903 2513 7164 229   
Additions Other Than Through Business Combinations Property Plant Equipment     570330744550   
Average Number Employees During Period    24241918-14-14-14-8
Creditors    9 4032 8455 9733 4182 31819 78854 71628 673
Disposals Decrease In Depreciation Impairment Property Plant Equipment     -131-63     
Disposals Property Plant Equipment     -299-83     
Fixed Assets        1 81497 50296 39095 000
Increase From Depreciation Charge For Year Property Plant Equipment     537424465513   
Net Current Assets Liabilities27 60274 56747 57237 11839 53747 48559 90256 10568 88929 05852 88751 817
Nominal Value Allotted Share Capital    90 00090 00090 00090 00090 000   
Number Shares Issued Fully Paid    18 00018 00018 00018 00018 000   
Other Creditors    580 1 564675    
Par Value Share 55555555   
Prepayments    2 1332 1402 1602 2802 575   
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal        2 575   
Property Plant Equipment Gross Cost    4 2304 5014 7495 4936 043   
Taxation Social Security Payable    2 6851 2802 5532 0441 843   
Total Assets Less Current Liabilities28 70075 87749 51938 80241 284   71 061126 560149 277146 817
Trade Creditors Trade Payables    3 001366236341475   
Trade Debtors Trade Receivables    6 4882 97724 72520 08616 208   
Director Remuneration    45 50045 500      
Creditors Due Within One Year7002 8204 1707 4419 402       
Number Shares Allotted1 0008 0008 0008 0008 000       
Provisions For Liabilities Charges220           
Share Capital Allotted Called Up Paid5 00040 00040 00040 00040 000       
Tangible Fixed Assets Additions 6511 285299531       
Tangible Fixed Assets Cost Or Valuation1 4652 1163 4013 7004 231       
Tangible Fixed Assets Depreciation3678061 4542 0162 484       
Tangible Fixed Assets Depreciation Charged In Period 439648562468       

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Officers Persons with significant control
Micro company accounts made up to 2023-04-30
filed on: 21st, January 2024
Free Download (4 pages)

Company search