Company NameHarmony Domiciliary Care And Recruitment Ltd.
Company StatusDissolved
Company Number08604116
CategoryPrivate Limited Company
Incorporation Date10 July 2013(10 years, 9 months ago)
Dissolution Date12 February 2019 (5 years, 2 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8532Social work without accommodation
SIC 88990Other social work activities without accommodation n.e.c.

Directors

Director NameDr Sritharan Sabaratnam
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed10 July 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address125 High Street
West Wickham
Kent
BR4 0LT
Secretary NameMrs Rama Sabaratnam
StatusClosed
Appointed05 August 2013(3 weeks, 5 days after company formation)
Appointment Duration5 years, 6 months (closed 12 February 2019)
RoleCompany Director
Correspondence Address6 Church Drive
West Wickham
Kent
BR4 9JJ
Director NameMrs Victoria Cobolla Coker
Date of BirthNovember 1966 (Born 57 years ago)
NationalitySierra Leonean
StatusClosed
Appointed19 October 2014(1 year, 3 months after company formation)
Appointment Duration4 years, 3 months (closed 12 February 2019)
RoleRegistered Manager
Country of ResidenceEngland
Correspondence AddressSquire House 81-87 High Street
Billericay
Essex
CM12 9AS

Contact

Websitewww.harmonydomiciliarycareandrecruitment.co.uk/

Location

Registered AddressSquire House
81-87 High Street
Billericay
Essex
CM12 9AS
RegionEast of England
ConstituencyBasildon and Billericay
CountyEssex
ParishBillericay
WardBillericay East
Built Up AreaBillericay

Shareholders

250 at £0.002Sritharan Sabaratnam
50.00%
Ordinary
200 at £0.002Victoria Coker
40.00%
Ordinary
100 at £0.002Rama Sabaratnam
20.00%
Ordinary
50 at £0.002Laranya Sabaratnam
10.00%
Ordinary

Financials

Year2014
Net Worth-£17,168
Cash£2,024
Current Liabilities£19,192

Accounts

Latest Accounts31 July 2017 (6 years, 9 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 July

Filing History

27 September 2017Amended total exemption small company accounts made up to 31 July 2016 (6 pages)
16 June 2017Confirmation statement made on 23 April 2017 with updates (5 pages)
29 March 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
7 June 2016Annual return made up to 23 April 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 1.0002
(4 pages)
26 April 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
23 April 2015Annual return made up to 23 April 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 1
(5 pages)
5 November 2014Appointment of Mrs Victoria Coker as a director on 19 October 2014 (2 pages)
18 August 2014Registered office address changed from 14 Broadway Rainham Essex RM13 9YW to Squire House 81-87 High Street Billericay Essex CM12 9AS on 18 August 2014 (1 page)
18 August 2014Registered office address changed from Squire House 81-87 High Street Billericay Essex CM12 9AS England to Squire House 81-87 High Street Billericay Essex CM12 9AS on 18 August 2014 (1 page)
24 July 2014Annual return made up to 10 July 2014 with a full list of shareholders (4 pages)
15 August 2013Registered office address changed from 6 Church Drive Bromley West Wickham Kent BR4 9JJ United Kingdom on 15 August 2013 (1 page)
13 August 2013Appointment of Mrs Rama Sabaratnam as a secretary (2 pages)
10 July 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)