Home Childcarer Ltd NORWICH


Home Childcarer Ltd is a private limited company that can be found at Lawrence House, 5 St. Andrews Hill, Norwich NR2 1AD. Its net worth is estimated to be around 0 pounds, while the fixed assets the company owns come to 0 pounds. Incorporated on 2017-11-10, this 6-year-old company is run by 1 director.
Director Kafiyo H., appointed on 01 October 2021.
The company is classified as "other service activities not elsewhere classified" (Standard Industrial Classification code: 96090). According to Companies House records there was a name change on 2020-05-05 and their previous name was I.b.m Group Ltd.
The last confirmation statement was filed on 2021-05-23 and the date for the subsequent filing is 2022-06-06. Likewise, the annual accounts were filed on 30 November 2020 and the next filing is due on 31 August 2022.

Home Childcarer Ltd Address / Contact

Office Address Lawrence House
Office Address2 5 St. Andrews Hill
Town Norwich
Post code NR2 1AD
Country of origin United Kingdom

Company Information / Profile

Registration Number 11057501
Date of Incorporation Fri, 10th Nov 2017
Industry Other service activities not elsewhere classified
End of financial Year 30th November
Company age 7 years old
Account next due date Wed, 31st Aug 2022 (602 days after)
Account last made up date Mon, 30th Nov 2020
Next confirmation statement due date Mon, 6th Jun 2022 (2022-06-06)
Last confirmation statement dated Sun, 23rd May 2021

Company staff

Kafiyo H.

Position: Director

Appointed: 01 October 2021

Amina A.

Position: Director

Appointed: 01 September 2020

Resigned: 01 October 2021

Abdirisak A.

Position: Director

Appointed: 02 May 2020

Resigned: 14 September 2020

Amina A.

Position: Director

Appointed: 03 April 2020

Resigned: 03 May 2020

Abdirisak A.

Position: Secretary

Appointed: 10 November 2017

Resigned: 03 April 2020

Abdirisak A.

Position: Director

Appointed: 10 November 2017

Resigned: 03 April 2020

People with significant control

Kafiyo H.

Notified on 1 October 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Amina A.

Notified on 1 August 2020
Ceased on 1 October 2021
Nature of control: 75,01-100% shares

Abdirisak A.

Notified on 2 May 2020
Ceased on 14 September 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Amina A.

Notified on 1 March 2020
Ceased on 2 May 2020
Nature of control: 75,01-100% shares
right to appoint and remove directors
significiant influence or control
75,01-100% voting rights

Abdirisak A.

Notified on 10 November 2017
Ceased on 1 March 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

I.b.m Group May 5, 2020
11057501 February 1, 2019
Ibm Group January 18, 2019
Yum Yum Catering May 25, 2018

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-11-302019-11-302020-11-30
Balance Sheet
Cash Bank On Hand7 5304 85129 596
Current Assets8 5538 45639 882
Debtors1 0233 60510 286
Net Assets Liabilities-13 864486-15 438
Other
Version Production Software  2 020
Average Number Employees During Period8 14
Bank Borrowings Overdrafts21 895 49 750
Creditors22 4177 97049 750
Net Current Assets Liabilities-13 864486-9 868
Total Assets Less Current Liabilities 486-9 868
Trade Creditors Trade Payables5227 9705 570
Trade Debtors Trade Receivables1 0233 60510 286

Company filings

Filing category
Accounts Address Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Registered office address changed from Suite 206 Cumberland House 80 Scrubs Lane London NW10 6RF United Kingdom to Lawrence House 5 st. Andrews Hill Norwich Norfolk NR2 1AD on 2022-03-28
filed on: 28th, March 2022
Free Download

Company search