Company NameHomecare Professionals (Essex) Limited
Company StatusActive
Company Number08857142
CategoryPrivate Limited Company
Incorporation Date22 January 2014(10 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 Chipo Nyarai Nyabunze
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed06 January 2016(1 year, 11 months after company formation)
Appointment Duration8 years, 2 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 6, Priory Works Priory Avenue
Southend-On-Sea
SS2 6LD
Director NameMs Chipo Nyarai Ruhukwa
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed06 January 2016(1 year, 11 months after company formation)
Appointment Duration8 years, 2 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressUnit 6, Priory Works Priory Avenue
Southend-On-Sea
SS2 6LD
Director NameMrs Corrine O'Neill-Hatt
Date of BirthApril 1982 (Born 42 years ago)
NationalityEnglish
StatusCurrent
Appointed18 March 2019(5 years, 1 month after company formation)
Appointment Duration5 years
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressUnit 6, Priory Works Priory Avenue
Southend-On-Sea
SS2 6LD
Director NameMrs Grace Louisa Stebbing
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 The Crofts
Little Wakering
Southend-On-Sea
SS3 0JS
Director NameMrs Chipo Nyarai Nyabunze
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2014(1 month, 1 week after company formation)
Appointment Duration1 year, 3 months (resigned 16 June 2015)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address12 The Crofts Little Wakering
Southend On Sea
Essex
Director NameMrs Corrine O'Neill-Hatt
Date of BirthApril 1982 (Born 42 years ago)
NationalityEnglish
StatusResigned
Appointed08 June 2015(1 year, 4 months after company formation)
Appointment DurationResigned same day (resigned 08 June 2015)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address18 Sedgemoor
Shoeburyness
Southend-On-Sea
SS3 8AX

Contact

Websitehomecareinessex.co.uk/
Telephone01702 467515
Telephone regionSouthend-on-Sea

Location

Registered AddressUnit 6, Priory Works
Priory Avenue
Southend-On-Sea
SS2 6LD
RegionEast of England
ConstituencySouthend West
CountyEssex
WardPrittlewell
Built Up AreaSouthend-on-Sea
Address Matches2 other UK companies use this postal address

Shareholders

50 at £1Chipo Nyabunze
50.00%
Ordinary
50 at £1Corrine O'neill-hatt
50.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return16 May 2023 (10 months, 2 weeks ago)
Next Return Due30 May 2024 (2 months from now)

Filing History

31 December 2023Micro company accounts made up to 31 December 2022 (3 pages)
13 July 2023Confirmation statement made on 16 May 2023 with no updates (3 pages)
13 July 2023Director's details changed for Mrs Corrine O'neill-Hatt on 10 July 2023 (2 pages)
30 December 2022Micro company accounts made up to 31 December 2021 (3 pages)
20 June 2022Confirmation statement made on 16 May 2022 with no updates (3 pages)
2 November 2021Micro company accounts made up to 31 December 2020 (3 pages)
17 June 2021Confirmation statement made on 16 May 2021 with no updates (3 pages)
30 December 2020Micro company accounts made up to 31 December 2019 (8 pages)
6 June 2020Confirmation statement made on 16 May 2020 with updates (4 pages)
6 June 2020Notification of Chipo Nyarai Ruhukwa as a person with significant control on 13 April 2016 (2 pages)
2 October 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
18 June 2019Appointment of Mrs Corrine O'neill-Hatt as a director on 18 March 2019 (2 pages)
4 June 2019Termination of appointment of Corrine O'neill-Hatt as a director on 2 May 2019 (1 page)
29 May 2019Confirmation statement made on 16 May 2019 with no updates (3 pages)
29 May 2019Director's details changed for Mrs Chipo Nyarai Nyabunze on 28 May 2019 (2 pages)
28 September 2018Total exemption full accounts made up to 31 December 2017 (11 pages)
30 May 2018Confirmation statement made on 16 May 2018 with updates (4 pages)
27 November 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
27 November 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
16 May 2017Confirmation statement made on 16 May 2017 with updates (4 pages)
16 May 2017Confirmation statement made on 16 May 2017 with updates (4 pages)
27 February 2017Total exemption small company accounts made up to 22 January 2016 (3 pages)
27 February 2017Total exemption small company accounts made up to 22 January 2016 (3 pages)
8 February 2017Confirmation statement made on 22 January 2017 with updates (5 pages)
8 February 2017Confirmation statement made on 22 January 2017 with updates (5 pages)
8 December 2016Registered office address changed from 247 Sutton Road Southend-on-Sea SS2 5PE to Unit 6, Priory Works Priory Avenue Southend-on-Sea SS2 6LD on 8 December 2016 (1 page)
8 December 2016Registered office address changed from 247 Sutton Road Southend-on-Sea SS2 5PE to Unit 6, Priory Works Priory Avenue Southend-on-Sea SS2 6LD on 8 December 2016 (1 page)
7 June 2016Current accounting period shortened from 22 January 2017 to 31 December 2016 (1 page)
7 June 2016Current accounting period shortened from 22 January 2017 to 31 December 2016 (1 page)
2 June 2016Total exemption full accounts made up to 22 January 2015 (12 pages)
2 June 2016Total exemption full accounts made up to 22 January 2015 (12 pages)
23 March 2016Compulsory strike-off action has been discontinued (1 page)
23 March 2016Compulsory strike-off action has been discontinued (1 page)
22 March 2016First Gazette notice for compulsory strike-off (1 page)
22 March 2016First Gazette notice for compulsory strike-off (1 page)
16 March 2016Annual return made up to 22 January 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 100
(4 pages)
16 March 2016Annual return made up to 22 January 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 100
(4 pages)
6 January 2016Appointment of Mrs Chipo Nyarai Nyabunze as a director on 6 January 2016 (2 pages)
6 January 2016Appointment of Mrs Chipo Nyarai Nyabunze as a director on 6 January 2016 (2 pages)
19 October 2015Previous accounting period shortened from 31 May 2015 to 22 January 2015 (1 page)
19 October 2015Previous accounting period shortened from 31 May 2015 to 22 January 2015 (1 page)
15 October 2015Previous accounting period extended from 31 January 2015 to 31 May 2015 (1 page)
15 October 2015Previous accounting period extended from 31 January 2015 to 31 May 2015 (1 page)
16 June 2015Termination of appointment of Chipo Nyarai Nyabunze as a director on 16 June 2015 (1 page)
16 June 2015Termination of appointment of Chipo Nyarai Nyabunze as a director on 16 June 2015 (1 page)
16 June 2015Appointment of Mrs Corrine O'neill-Hatt as a director on 15 June 2015 (2 pages)
16 June 2015Appointment of Mrs Corrine O'neill-Hatt as a director on 15 June 2015 (2 pages)
9 June 2015Annual return made up to 23 January 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 100
(3 pages)
9 June 2015Appointment of Mrs Corrine O'neill-Hatt as a director on 8 June 2015 (2 pages)
9 June 2015Appointment of Mrs Corrine O'neill-Hatt as a director on 8 June 2015 (2 pages)
9 June 2015Appointment of Mrs Corrine O'neill-Hatt as a director on 8 June 2015 (2 pages)
9 June 2015Termination of appointment of Corrine O'neill-Hatt as a director on 8 June 2015 (1 page)
9 June 2015Termination of appointment of Corrine O'neill-Hatt as a director on 8 June 2015 (1 page)
9 June 2015Annual return made up to 23 January 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 100
(3 pages)
9 June 2015Termination of appointment of Corrine O'neill-Hatt as a director on 8 June 2015 (1 page)
17 March 2015Annual return made up to 22 January 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 100
(3 pages)
17 March 2015Annual return made up to 22 January 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 100
(3 pages)
6 June 2014Appointment of Mrs Chipo Nyarai Nyabunze as a director (2 pages)
6 June 2014Termination of appointment of Grace Stebbing as a director (1 page)
6 June 2014Termination of appointment of Grace Stebbing as a director (1 page)
6 June 2014Appointment of Mrs Chipo Nyarai Nyabunze as a director (2 pages)
22 January 2014Incorporation
Statement of capital on 2014-01-22
  • GBP 100
(24 pages)
22 January 2014Incorporation
Statement of capital on 2014-01-22
  • GBP 100
(24 pages)