Company NameHomes Plus Care Limited
Company StatusActive
Company Number06962706
CategoryPrivate Limited Company
Incorporation Date15 July 2009(14 years, 10 months ago)
Previous Names3

Business Activity

Section QHuman health and social work activities
SIC 8531Social work with accommodation
SIC 87300Residential care activities for the elderly and disabled

Directors

Director NameMrs Pauline Ann Hennessey
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed20 August 2012(3 years, 1 month after company formation)
Appointment Duration11 years, 8 months
RoleProprietor Of Care Home
Country of ResidenceEngland
Correspondence Address61 Station Road
Sudbury
Suffolk
CO10 2SP
Director NameMiss Lorraine Anne Hennessey
Date of BirthMay 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed13 January 2017(7 years, 6 months after company formation)
Appointment Duration7 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address61 Station Road
Sudbury
Suffolk
CO10 2SP
Director NameMrs Lorraine Ann Aston
Date of BirthMay 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed13 January 2017(7 years, 6 months after company formation)
Appointment Duration7 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address61 Station Road
Sudbury
Suffolk
CO10 2SP
Director NameMrs Elizabeth Logan
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2009(same day as company formation)
RoleAccounts Administrator
Country of ResidenceEngland
Correspondence Address1 Coller Mews
Jarvis Brook
Crowborough
East Sussex
TN6 3BW
Secretary NameMiss Astrid Sandra Clare Forster
StatusResigned
Appointed15 July 2009(same day as company formation)
RoleCompany Director
Correspondence Address2 Isenhurst Court
Streatfield Road
Heathfield
East Sussex
TN21 8LJ
Director NameMr Denis Christopher Carter Lunn
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2011(2 years, 5 months after company formation)
Appointment Duration8 months, 1 week (resigned 20 August 2012)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressBlaven Roedean Road
Tunbridge Wells
Kent
TN2 5JX
Director NameMs Mia Ward Hindle
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2019(10 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 March 2021)
RoleBusiness Manager
Country of ResidenceUnited Kingdom
Correspondence Address61 Station Road
Sudbury
CO10 2SP

Contact

Websitejusthomescare.co.uk
Email address[email protected]
Telephone01977 640333
Telephone regionPontefract

Location

Registered Address61 Station Road
Sudbury
Suffolk
CO10 2SP
RegionEast of England
ConstituencySouth Suffolk
CountySuffolk
ParishSudbury
WardSudbury South
Built Up AreaSudbury
Address MatchesOver 200 other UK companies use this postal address

Shareholders

100 at £1Pauline Hennessey
100.00%
Ordinary

Financials

Year2014
Net Worth£72,862
Cash£7,461
Current Liabilities£152,443

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return15 July 2023 (10 months ago)
Next Return Due29 July 2024 (2 months, 2 weeks from now)

Charges

27 June 2013Delivered on: 3 July 2013
Persons entitled: Metro Bank PLC

Classification: A registered charge
Particulars: L/H property being ashcroft care home, halstead road, eight ash green, colchester, essex t/no:EX874197. Notification of addition to or amendment of charge.
Outstanding

Filing History

25 January 2024Director's details changed for Mrs Lorraine Anne Aston on 25 January 2024 (2 pages)
19 September 2023Director's details changed for Miss Lorraine Anne Hennessey on 19 September 2023 (2 pages)
19 September 2023Director's details changed for Miss Lorraine Anne Hennessey on 19 September 2023 (2 pages)
18 September 2023Total exemption full accounts made up to 31 March 2023 (9 pages)
18 July 2023Confirmation statement made on 15 July 2023 with no updates (3 pages)
10 October 2022Total exemption full accounts made up to 31 March 2022 (10 pages)
19 July 2022Confirmation statement made on 15 July 2022 with no updates (3 pages)
3 December 2021Total exemption full accounts made up to 31 March 2021 (10 pages)
4 August 2021Confirmation statement made on 15 July 2021 with no updates (3 pages)
9 March 2021Termination of appointment of Mia Ward Hindle as a director on 1 March 2021 (1 page)
19 October 2020Total exemption full accounts made up to 31 March 2020 (10 pages)
4 August 2020Confirmation statement made on 15 July 2020 with no updates (3 pages)
21 October 2019Appointment of Ms Mia Ward Hindle as a director on 1 October 2019 (2 pages)
17 October 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
6 August 2019Confirmation statement made on 15 July 2019 with no updates (3 pages)
19 October 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
19 July 2018Change of name notice (2 pages)
19 July 2018Resolutions
  • RES15 ‐ Change company name resolution on 2018-06-28
(2 pages)
18 July 2018Director's details changed for Mrs Pauline Ann Hennessey on 18 July 2018 (2 pages)
18 July 2018Confirmation statement made on 15 July 2018 with updates (4 pages)
18 July 2018Cessation of Lorraine Anne Hennessey as a person with significant control on 1 July 2018 (1 page)
18 July 2018Change of details for Mrs Pauline Ann Hennessey as a person with significant control on 1 July 2018 (2 pages)
2 October 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
2 October 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
14 August 2017Notification of Lorraine Anne Hennessey as a person with significant control on 1 April 2017 (2 pages)
14 August 2017Confirmation statement made on 15 July 2017 with updates (4 pages)
14 August 2017Change of details for Mrs Pauline Ann Hennessey as a person with significant control on 1 April 2017 (2 pages)
14 August 2017Confirmation statement made on 15 July 2017 with updates (4 pages)
14 August 2017Notification of Lorraine Anne Hennessey as a person with significant control on 1 April 2017 (2 pages)
14 August 2017Change of details for Mrs Pauline Ann Hennessey as a person with significant control on 1 April 2017 (2 pages)
27 February 2017Appointment of Ms Lorraine Hennessey as a director on 13 January 2017 (2 pages)
27 February 2017Appointment of Ms Lorraine Hennessey as a director on 13 January 2017 (2 pages)
15 September 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
15 September 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
29 July 2016Confirmation statement made on 15 July 2016 with updates (5 pages)
29 July 2016Confirmation statement made on 15 July 2016 with updates (5 pages)
14 December 2015Statement of capital following an allotment of shares on 31 March 2015
  • GBP 300,200
(4 pages)
14 December 2015Statement of capital following an allotment of shares on 31 March 2015
  • GBP 300,200
(4 pages)
14 December 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(12 pages)
14 December 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(12 pages)
12 October 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
12 October 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
10 August 2015Annual return made up to 15 July 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 100
(3 pages)
10 August 2015Annual return made up to 15 July 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 100
(3 pages)
1 December 2014Registered office address changed from The Pines Boars Head Crowborough East Sussex TN6 3HD to 61 Station Road Sudbury Suffolk CO10 2SP on 1 December 2014 (1 page)
1 December 2014Registered office address changed from The Pines Boars Head Crowborough East Sussex TN6 3HD to 61 Station Road Sudbury Suffolk CO10 2SP on 1 December 2014 (1 page)
1 December 2014Registered office address changed from The Pines Boars Head Crowborough East Sussex TN6 3HD to 61 Station Road Sudbury Suffolk CO10 2SP on 1 December 2014 (1 page)
12 November 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
12 November 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
4 August 2014Annual return made up to 15 July 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 100
(3 pages)
4 August 2014Annual return made up to 15 July 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 100
(3 pages)
3 April 2014Registered office address changed from 61 Station Road Sudbury Suffolk CO10 2SP England on 3 April 2014 (2 pages)
3 April 2014Registered office address changed from 61 Station Road Sudbury Suffolk CO10 2SP England on 3 April 2014 (2 pages)
3 April 2014Registered office address changed from 61 Station Road Sudbury Suffolk CO10 2SP England on 3 April 2014 (2 pages)
2 September 2013Registered office address changed from C/O Seago and Stopps 61 Station Road Sudbury Suffolk CO10 2SP England on 2 September 2013 (1 page)
2 September 2013Registered office address changed from C/O Seago and Stopps 61 Station Road Sudbury Suffolk CO10 2SP England on 2 September 2013 (1 page)
2 September 2013Registered office address changed from C/O Seago and Stopps 61 Station Road Sudbury Suffolk CO10 2SP England on 2 September 2013 (1 page)
18 July 2013Annual return made up to 15 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-18
(3 pages)
18 July 2013Annual return made up to 15 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-18
(3 pages)
3 July 2013Registration of charge 069627060001 (20 pages)
3 July 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
3 July 2013Registration of charge 069627060001 (20 pages)
3 July 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
25 June 2013Registered office address changed from the Pines Boars Head Crowborough East Sussex TN6 3HD United Kingdom on 25 June 2013 (1 page)
25 June 2013Registered office address changed from the Pines Boars Head Crowborough East Sussex TN6 3HD United Kingdom on 25 June 2013 (1 page)
15 October 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
15 October 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
4 September 2012Appointment of Mrs Pauline Ann Hennessey as a director (2 pages)
4 September 2012Termination of appointment of Denis Lunn as a director (1 page)
4 September 2012Appointment of Mrs Pauline Ann Hennessey as a director (2 pages)
4 September 2012Termination of appointment of Denis Lunn as a director (1 page)
3 September 2012Statement of capital following an allotment of shares on 20 August 2012
  • GBP 100
(3 pages)
3 September 2012Statement of capital following an allotment of shares on 20 August 2012
  • GBP 100
(3 pages)
30 August 2012Company name changed homes & care LIMITED\certificate issued on 30/08/12
  • RES15 ‐ Change company name resolution on 2012-08-24
(2 pages)
30 August 2012Company name changed homes & care LIMITED\certificate issued on 30/08/12
  • RES15 ‐ Change company name resolution on 2012-08-24
(2 pages)
30 August 2012Change of name notice (2 pages)
30 August 2012Change of name notice (2 pages)
29 August 2012Annual return made up to 15 July 2012 with a full list of shareholders (3 pages)
29 August 2012Annual return made up to 15 July 2012 with a full list of shareholders (3 pages)
22 August 2012Change of name notice (2 pages)
22 August 2012Company name changed tidy decorators LIMITED\certificate issued on 22/08/12
  • RES15 ‐ Change company name resolution on 2012-08-20
(2 pages)
22 August 2012Company name changed tidy decorators LIMITED\certificate issued on 22/08/12
  • RES15 ‐ Change company name resolution on 2012-08-20
(2 pages)
22 August 2012Change of name notice (2 pages)
21 December 2011Termination of appointment of Elizabeth Logan as a director (1 page)
21 December 2011Termination of appointment of Elizabeth Logan as a director (1 page)
20 December 2011Appointment of Mr Denis Christopher Carter Lunn as a director (2 pages)
20 December 2011Termination of appointment of Astrid Forster as a secretary (1 page)
20 December 2011Termination of appointment of Astrid Forster as a secretary (1 page)
20 December 2011Appointment of Mr Denis Christopher Carter Lunn as a director (2 pages)
9 November 2011Compulsory strike-off action has been discontinued (1 page)
9 November 2011Compulsory strike-off action has been discontinued (1 page)
8 November 2011First Gazette notice for compulsory strike-off (1 page)
8 November 2011First Gazette notice for compulsory strike-off (1 page)
8 November 2011Annual return made up to 15 July 2011 (4 pages)
8 November 2011Annual return made up to 15 July 2011 (4 pages)
10 August 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
10 August 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
15 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
15 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
8 October 2010Annual return made up to 15 July 2010 with a full list of shareholders (4 pages)
8 October 2010Annual return made up to 15 July 2010 with a full list of shareholders (4 pages)
21 July 2009Accounting reference date shortened from 31/07/2010 to 31/03/2010 (1 page)
21 July 2009Accounting reference date shortened from 31/07/2010 to 31/03/2010 (1 page)
15 July 2009Incorporation (19 pages)
15 July 2009Incorporation (19 pages)