Company NamePeace Of Mind Home Support Limited
DirectorsShirley Gilbert and Carly Ellis
Company StatusActive
Company Number07354221
CategoryPrivate Limited Company
Incorporation Date24 August 2010(13 years, 8 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8511Hospital activities
SIC 86102Medical nursing home activities

Directors

Director NameMrs Shirley Gilbert
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed24 August 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Forest Park Avenue
Clacton-On-Sea
Essex
CO15 4UQ
Director NameMrs Carly Ellis
Date of BirthJanuary 1987 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed24 August 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address39 Dahlia Close
Clacton-On-Sea
Essex
CO16 7BU
Director NameMs Julie Maldon
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2010(same day as company formation)
RoleCompany Director
Country of ResidenceGBR
Correspondence Address19 Beaumont Close
Walton On The Naze
Essex
CO14 8TX

Contact

Websitepeaceofmindhomesupport.co.uk

Location

Registered AddressUnit I
Telford Road
Clacton-On-Sea
Essex
CO15 4LP
RegionEast of England
ConstituencyClacton
CountyEssex
WardBurrsville
Built Up AreaClacton-on-Sea

Shareholders

350 at £1Carly Ellis
35.00%
Ordinary
350 at £1Julie Maldon
35.00%
Ordinary
300 at £1Shirley Gilbert
30.00%
Ordinary

Financials

Year2014
Net Worth-£9,049
Cash£10,742
Current Liabilities£6,192

Accounts

Latest Accounts5 April 2023 (1 year ago)
Next Accounts Due5 January 2025 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End05 April

Returns

Latest Return2 June 2023 (11 months ago)
Next Return Due16 June 2024 (1 month, 2 weeks from now)

Filing History

25 October 2023Registered office address changed from Unit 1, the Magnolia Centre Telford Road Clacton-on-Sea Essex CO15 4LP England to Unit I Telford Road Clacton-on-Sea Essex CO15 4LP on 25 October 2023 (1 page)
13 July 2023Registered office address changed from Unit 1 Telford Road Clacton-on-Sea Essex CO15 4LP to Unit 1, the Magnolia Centre Telford Road Clacton-on-Sea Essex CO15 4LP on 13 July 2023 (1 page)
2 June 2023Confirmation statement made on 2 June 2023 with updates (4 pages)
9 March 2023Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
(4 pages)
29 November 2022Total exemption full accounts made up to 5 April 2022 (8 pages)
6 September 2022Confirmation statement made on 24 August 2022 with no updates (3 pages)
7 October 2021Total exemption full accounts made up to 5 April 2021 (9 pages)
24 September 2021Confirmation statement made on 24 August 2021 with no updates (3 pages)
24 February 2021Withdrawal of a person with significant control statement on 24 February 2021 (2 pages)
24 February 2021Withdrawal of a person with significant control statement on 24 February 2021 (2 pages)
1 October 2020Total exemption full accounts made up to 5 April 2020 (8 pages)
4 September 2020Confirmation statement made on 24 August 2020 with no updates (3 pages)
1 September 2020Registered office address changed from Hockley Business Centre Valley Road Clacton-on-Sea Essex CO15 4AE to Unit 1 Telford Road Clacton-on-Sea Essex CO15 4LP on 1 September 2020 (2 pages)
18 September 2019Total exemption full accounts made up to 5 April 2019 (8 pages)
28 August 2019Confirmation statement made on 24 August 2019 with no updates (3 pages)
8 January 2019Total exemption full accounts made up to 5 April 2018 (8 pages)
6 September 2018Confirmation statement made on 24 August 2018 with no updates (3 pages)
7 March 2018Notification of a person with significant control statement (2 pages)
7 December 2017Total exemption full accounts made up to 5 April 2017 (8 pages)
7 December 2017Total exemption full accounts made up to 5 April 2017 (8 pages)
6 September 2017Confirmation statement made on 24 August 2017 with no updates (3 pages)
6 September 2017Notification of Shirley Gilbert as a person with significant control on 24 August 2017 (2 pages)
6 September 2017Confirmation statement made on 24 August 2017 with no updates (3 pages)
6 September 2017Notification of Shirley Gilbert as a person with significant control on 24 August 2017 (2 pages)
6 September 2017Notification of Carly Ellis as a person with significant control on 24 August 2017 (2 pages)
6 September 2017Notification of Carly Ellis as a person with significant control on 24 August 2017 (2 pages)
9 September 2016Confirmation statement made on 24 August 2016 with updates (6 pages)
9 September 2016Confirmation statement made on 24 August 2016 with updates (6 pages)
16 August 2016Total exemption small company accounts made up to 5 April 2016 (6 pages)
16 August 2016Total exemption small company accounts made up to 5 April 2016 (6 pages)
21 September 2015Annual return made up to 24 August 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 1,000
(4 pages)
21 September 2015Annual return made up to 24 August 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 1,000
(4 pages)
10 June 2015Total exemption small company accounts made up to 5 April 2015 (6 pages)
10 June 2015Total exemption small company accounts made up to 5 April 2015 (6 pages)
10 June 2015Total exemption small company accounts made up to 5 April 2015 (6 pages)
17 September 2014Total exemption small company accounts made up to 5 April 2014 (6 pages)
17 September 2014Total exemption small company accounts made up to 5 April 2014 (6 pages)
17 September 2014Total exemption small company accounts made up to 5 April 2014 (6 pages)
8 September 2014Director's details changed for Miss Carly Maldon on 8 September 2014 (2 pages)
8 September 2014Director's details changed for Miss Carly Maldon on 8 September 2014 (2 pages)
8 September 2014Annual return made up to 24 August 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 1,000
(4 pages)
8 September 2014Annual return made up to 24 August 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 1,000
(4 pages)
8 September 2014Director's details changed for Miss Carly Maldon on 8 September 2014 (2 pages)
25 June 2014Termination of appointment of Julie Maldon as a director (1 page)
25 June 2014Termination of appointment of Julie Maldon as a director (1 page)
24 September 2013Annual return made up to 24 August 2013 with a full list of shareholders
Statement of capital on 2013-09-24
  • GBP 1,000
(5 pages)
24 September 2013Annual return made up to 24 August 2013 with a full list of shareholders
Statement of capital on 2013-09-24
  • GBP 1,000
(5 pages)
1 July 2013Total exemption small company accounts made up to 5 April 2013 (7 pages)
1 July 2013Total exemption small company accounts made up to 5 April 2013 (7 pages)
1 July 2013Total exemption small company accounts made up to 5 April 2013 (7 pages)
11 September 2012Annual return made up to 24 August 2012 with a full list of shareholders (5 pages)
11 September 2012Annual return made up to 24 August 2012 with a full list of shareholders (5 pages)
13 August 2012Total exemption small company accounts made up to 5 April 2012 (8 pages)
13 August 2012Total exemption small company accounts made up to 5 April 2012 (8 pages)
13 August 2012Total exemption small company accounts made up to 5 April 2012 (8 pages)
26 August 2011Annual return made up to 24 August 2011 with a full list of shareholders (5 pages)
26 August 2011Annual return made up to 24 August 2011 with a full list of shareholders (5 pages)
7 June 2011Total exemption small company accounts made up to 5 April 2011 (9 pages)
7 June 2011Total exemption small company accounts made up to 5 April 2011 (9 pages)
7 June 2011Total exemption small company accounts made up to 5 April 2011 (9 pages)
15 April 2011Previous accounting period shortened from 31 August 2011 to 5 April 2011 (1 page)
15 April 2011Previous accounting period shortened from 31 August 2011 to 5 April 2011 (1 page)
15 April 2011Previous accounting period shortened from 31 August 2011 to 5 April 2011 (1 page)
24 August 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
24 August 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)