Company NameCroydon Home Help Limited
DirectorsBetty Rita Rickman and Kym Teresa Wood
Company StatusActive
Company Number04161231
CategoryPrivate Limited Company
Incorporation Date15 February 2001(23 years, 2 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMrs Betty Rita Rickman
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed15 February 2001(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressUnit D, 22 - 24 Napier Road
Croydon
Surrey
CR2 6HG
Director NameMrs Kym Teresa Wood
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed15 February 2001(same day as company formation)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence AddressUnit D 22 - 24 Napier Road
Croydon
Surrey
CR2 6HG
Secretary NameBetty Rita Rickman
NationalityBritish
StatusCurrent
Appointed15 February 2001(same day as company formation)
RoleSecretary
Correspondence AddressUnit D, 22 - 24 Napier Road
Croydon
Surrey
CR2 6HG
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed15 February 2001(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitesurecare.co.uk
Email address[email protected]
Telephone01244 321199
Telephone regionChester

Location

Registered AddressLakeview House
4 Woodbrook Crescent
Billericay
Essex
CM12 0EQ
RegionEast of England
ConstituencyBasildon and Billericay
CountyEssex
ParishBillericay
WardBillericay West
Built Up AreaBillericay
Address MatchesOver 500 other UK companies use this postal address

Shareholders

50 at £1Betty Rita Rickman
50.00%
Ordinary
50 at £1Kym Teresa Wood
50.00%
Ordinary

Financials

Year2014
Net Worth£69,250
Cash£20,846
Current Liabilities£279,628

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return15 February 2024 (2 months ago)
Next Return Due1 March 2025 (10 months, 2 weeks from now)

Filing History

26 February 2021Confirmation statement made on 15 February 2021 with updates (4 pages)
2 December 2020Director's details changed for Mrs Kym Teresa Wood on 7 October 2020 (2 pages)
2 December 2020Change of details for Mrs Kym Teresa Wood as a person with significant control on 7 October 2020 (2 pages)
3 June 2020Total exemption full accounts made up to 31 December 2019 (11 pages)
24 February 2020Confirmation statement made on 15 February 2020 with updates (4 pages)
13 December 2019Change of details for Mrs Kym Teresa Wood as a person with significant control on 15 November 2019 (2 pages)
13 December 2019Director's details changed for Mrs Kym Teresa Wood on 15 November 2019 (2 pages)
5 March 2019Total exemption full accounts made up to 31 December 2018 (11 pages)
25 February 2019Confirmation statement made on 15 February 2019 with updates (4 pages)
22 June 2018Total exemption full accounts made up to 31 December 2017 (11 pages)
1 March 2018Confirmation statement made on 15 February 2018 with updates (4 pages)
2 June 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
2 June 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
23 February 2017Confirmation statement made on 15 February 2017 with updates (6 pages)
23 February 2017Confirmation statement made on 15 February 2017 with updates (6 pages)
16 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
16 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
11 March 2016Annual return made up to 15 February 2016 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP 100
(5 pages)
11 March 2016Annual return made up to 15 February 2016 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP 100
(5 pages)
13 March 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
13 March 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
12 March 2015Annual return made up to 15 February 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 100
(5 pages)
12 March 2015Annual return made up to 15 February 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 100
(5 pages)
8 May 2014Director's details changed for Betty Rita Rickman on 2 April 2014 (2 pages)
8 May 2014Director's details changed for Betty Rita Rickman on 2 April 2014 (2 pages)
8 May 2014Director's details changed for Betty Rita Rickman on 2 April 2014 (2 pages)
6 May 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
6 May 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
26 February 2014Director's details changed for Betty Rita Rickman on 2 January 2014 (2 pages)
26 February 2014Annual return made up to 15 February 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 100
(5 pages)
26 February 2014Director's details changed for Kym Teresa Wood on 2 January 2014 (2 pages)
26 February 2014Secretary's details changed for Betty Rita Rickman on 2 January 2014 (1 page)
26 February 2014Annual return made up to 15 February 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 100
(5 pages)
26 February 2014Director's details changed for Kym Teresa Wood on 2 January 2014 (2 pages)
26 February 2014Secretary's details changed for Betty Rita Rickman on 2 January 2014 (1 page)
26 February 2014Director's details changed for Kym Teresa Wood on 2 January 2014 (2 pages)
26 February 2014Director's details changed for Kym Teresa Wood on 2 January 2014 (2 pages)
26 February 2014Director's details changed for Betty Rita Rickman on 2 January 2014 (2 pages)
26 February 2014Secretary's details changed for Betty Rita Rickman on 2 January 2014 (1 page)
26 February 2014Director's details changed for Kym Teresa Wood on 2 January 2014 (2 pages)
26 February 2014Director's details changed for Kym Teresa Wood on 2 January 2014 (2 pages)
26 February 2014Director's details changed for Betty Rita Rickman on 2 January 2014 (2 pages)
10 July 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
10 July 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
11 March 2013Annual return made up to 15 February 2013 with a full list of shareholders (5 pages)
11 March 2013Annual return made up to 15 February 2013 with a full list of shareholders (5 pages)
24 September 2012Director's details changed for Kym Teresa Wood on 3 September 2012 (2 pages)
24 September 2012Director's details changed for Kym Teresa Wood on 3 September 2012 (2 pages)
24 September 2012Director's details changed for Kym Teresa Wood on 3 September 2012 (2 pages)
13 March 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
13 March 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
29 February 2012Annual return made up to 15 February 2012 with a full list of shareholders (5 pages)
29 February 2012Annual return made up to 15 February 2012 with a full list of shareholders (5 pages)
21 April 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
21 April 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
7 March 2011Annual return made up to 15 February 2011 with a full list of shareholders (5 pages)
7 March 2011Annual return made up to 15 February 2011 with a full list of shareholders (5 pages)
25 May 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
25 May 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
25 February 2010Annual return made up to 15 February 2010 with a full list of shareholders (5 pages)
25 February 2010Annual return made up to 15 February 2010 with a full list of shareholders (5 pages)
22 July 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
22 July 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
6 March 2009Return made up to 15/02/09; no change of members (3 pages)
6 March 2009Return made up to 15/02/09; no change of members (3 pages)
18 July 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
18 July 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
4 March 2008Return made up to 15/02/08; no change of members (7 pages)
4 March 2008Return made up to 15/02/08; no change of members (7 pages)
20 March 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
20 March 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
9 March 2007Return made up to 15/02/07; full list of members (7 pages)
9 March 2007Return made up to 15/02/07; full list of members (7 pages)
7 August 2006Director's particulars changed (1 page)
7 August 2006Director's particulars changed (1 page)
21 March 2006Director's particulars changed (1 page)
21 March 2006Director's particulars changed (1 page)
15 March 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
15 March 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
1 March 2006Return made up to 15/02/06; full list of members (7 pages)
1 March 2006Return made up to 15/02/06; full list of members (7 pages)
27 June 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
27 June 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
11 March 2005Return made up to 15/02/05; full list of members (7 pages)
11 March 2005Return made up to 15/02/05; full list of members (7 pages)
8 April 2004Accounts for a small company made up to 31 December 2003 (7 pages)
8 April 2004Accounts for a small company made up to 31 December 2003 (7 pages)
24 February 2004Return made up to 15/02/04; full list of members (7 pages)
24 February 2004Return made up to 15/02/04; full list of members (7 pages)
20 November 2003Secretary's particulars changed;director's particulars changed (1 page)
20 November 2003Secretary's particulars changed;director's particulars changed (1 page)
8 April 2003Director's particulars changed (1 page)
8 April 2003Director's particulars changed (1 page)
17 March 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
17 March 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
27 February 2003Return made up to 15/02/03; full list of members (7 pages)
27 February 2003Return made up to 15/02/03; full list of members (7 pages)
2 April 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
2 April 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
9 March 2002Return made up to 15/02/02; full list of members (6 pages)
9 March 2002Return made up to 15/02/02; full list of members (6 pages)
12 February 2002Registered office changed on 12/02/02 from: audit house 151 high street billericay essex CM12 9AB (2 pages)
12 February 2002Registered office changed on 12/02/02 from: audit house 151 high street billericay essex CM12 9AB (2 pages)
20 June 2001Company name changed surecare services (croydon) limi ted\certificate issued on 20/06/01 (3 pages)
20 June 2001Company name changed surecare services (croydon) limi ted\certificate issued on 20/06/01 (3 pages)
8 March 2001Ad 15/02/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
8 March 2001Ad 15/02/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
8 March 2001Accounting reference date shortened from 28/02/02 to 31/12/01 (1 page)
8 March 2001Accounting reference date shortened from 28/02/02 to 31/12/01 (1 page)
19 February 2001Secretary resigned (1 page)
19 February 2001Secretary resigned (1 page)
15 February 2001Incorporation (17 pages)
15 February 2001Incorporation (17 pages)