Southend-On-Sea
SS2 6LD
Director Name | Ms Chipo Nyarai Ruhukwa |
---|---|
Date of Birth | January 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 January 2016(1 year, 11 months after company formation) |
Appointment Duration | 8 years, 2 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Unit 6, Priory Works Priory Avenue Southend-On-Sea SS2 6LD |
Director Name | Mrs Corrine O'Neill-Hatt |
---|---|
Date of Birth | April 1982 (Born 42 years ago) |
Nationality | English |
Status | Current |
Appointed | 18 March 2019(5 years, 1 month after company formation) |
Appointment Duration | 5 years |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Unit 6, Priory Works Priory Avenue Southend-On-Sea SS2 6LD |
Director Name | Mrs Grace Louisa Stebbing |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 The Crofts Little Wakering Southend-On-Sea SS3 0JS |
Director Name | Mrs Chipo Nyarai Nyabunze |
---|---|
Date of Birth | January 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2014(1 month, 1 week after company formation) |
Appointment Duration | 1 year, 3 months (resigned 16 June 2015) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 The Crofts Little Wakering Southend On Sea Essex |
Director Name | Mrs Corrine O'Neill-Hatt |
---|---|
Date of Birth | April 1982 (Born 42 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 08 June 2015(1 year, 4 months after company formation) |
Appointment Duration | Resigned same day (resigned 08 June 2015) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 18 Sedgemoor Shoeburyness Southend-On-Sea SS3 8AX |
Website | homecareinessex.co.uk/ |
---|---|
Telephone | 01702 467515 |
Telephone region | Southend-on-Sea |
Registered Address | Unit 6, Priory Works Priory Avenue Southend-On-Sea SS2 6LD |
---|---|
Region | East of England |
Constituency | Southend West |
County | Essex |
Ward | Prittlewell |
Built Up Area | Southend-on-Sea |
Address Matches | 2 other UK companies use this postal address |
50 at £1 | Chipo Nyabunze 50.00% Ordinary |
---|---|
50 at £1 | Corrine O'neill-hatt 50.00% Ordinary |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 16 May 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 30 May 2024 (2 months from now) |
31 December 2023 | Micro company accounts made up to 31 December 2022 (3 pages) |
---|---|
13 July 2023 | Confirmation statement made on 16 May 2023 with no updates (3 pages) |
13 July 2023 | Director's details changed for Mrs Corrine O'neill-Hatt on 10 July 2023 (2 pages) |
30 December 2022 | Micro company accounts made up to 31 December 2021 (3 pages) |
20 June 2022 | Confirmation statement made on 16 May 2022 with no updates (3 pages) |
2 November 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
17 June 2021 | Confirmation statement made on 16 May 2021 with no updates (3 pages) |
30 December 2020 | Micro company accounts made up to 31 December 2019 (8 pages) |
6 June 2020 | Confirmation statement made on 16 May 2020 with updates (4 pages) |
6 June 2020 | Notification of Chipo Nyarai Ruhukwa as a person with significant control on 13 April 2016 (2 pages) |
2 October 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
18 June 2019 | Appointment of Mrs Corrine O'neill-Hatt as a director on 18 March 2019 (2 pages) |
4 June 2019 | Termination of appointment of Corrine O'neill-Hatt as a director on 2 May 2019 (1 page) |
29 May 2019 | Confirmation statement made on 16 May 2019 with no updates (3 pages) |
29 May 2019 | Director's details changed for Mrs Chipo Nyarai Nyabunze on 28 May 2019 (2 pages) |
28 September 2018 | Total exemption full accounts made up to 31 December 2017 (11 pages) |
30 May 2018 | Confirmation statement made on 16 May 2018 with updates (4 pages) |
27 November 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
27 November 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
16 May 2017 | Confirmation statement made on 16 May 2017 with updates (4 pages) |
16 May 2017 | Confirmation statement made on 16 May 2017 with updates (4 pages) |
27 February 2017 | Total exemption small company accounts made up to 22 January 2016 (3 pages) |
27 February 2017 | Total exemption small company accounts made up to 22 January 2016 (3 pages) |
8 February 2017 | Confirmation statement made on 22 January 2017 with updates (5 pages) |
8 February 2017 | Confirmation statement made on 22 January 2017 with updates (5 pages) |
8 December 2016 | Registered 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 2016 | Registered 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 2016 | Current accounting period shortened from 22 January 2017 to 31 December 2016 (1 page) |
7 June 2016 | Current accounting period shortened from 22 January 2017 to 31 December 2016 (1 page) |
2 June 2016 | Total exemption full accounts made up to 22 January 2015 (12 pages) |
2 June 2016 | Total exemption full accounts made up to 22 January 2015 (12 pages) |
23 March 2016 | Compulsory strike-off action has been discontinued (1 page) |
23 March 2016 | Compulsory strike-off action has been discontinued (1 page) |
22 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
22 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
16 March 2016 | Annual return made up to 22 January 2016 with a full list of shareholders Statement of capital on 2016-03-16
|
16 March 2016 | Annual return made up to 22 January 2016 with a full list of shareholders Statement of capital on 2016-03-16
|
6 January 2016 | Appointment of Mrs Chipo Nyarai Nyabunze as a director on 6 January 2016 (2 pages) |
6 January 2016 | Appointment of Mrs Chipo Nyarai Nyabunze as a director on 6 January 2016 (2 pages) |
19 October 2015 | Previous accounting period shortened from 31 May 2015 to 22 January 2015 (1 page) |
19 October 2015 | Previous accounting period shortened from 31 May 2015 to 22 January 2015 (1 page) |
15 October 2015 | Previous accounting period extended from 31 January 2015 to 31 May 2015 (1 page) |
15 October 2015 | Previous accounting period extended from 31 January 2015 to 31 May 2015 (1 page) |
16 June 2015 | Termination of appointment of Chipo Nyarai Nyabunze as a director on 16 June 2015 (1 page) |
16 June 2015 | Termination of appointment of Chipo Nyarai Nyabunze as a director on 16 June 2015 (1 page) |
16 June 2015 | Appointment of Mrs Corrine O'neill-Hatt as a director on 15 June 2015 (2 pages) |
16 June 2015 | Appointment of Mrs Corrine O'neill-Hatt as a director on 15 June 2015 (2 pages) |
9 June 2015 | Annual return made up to 23 January 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
9 June 2015 | Appointment of Mrs Corrine O'neill-Hatt as a director on 8 June 2015 (2 pages) |
9 June 2015 | Appointment of Mrs Corrine O'neill-Hatt as a director on 8 June 2015 (2 pages) |
9 June 2015 | Appointment of Mrs Corrine O'neill-Hatt as a director on 8 June 2015 (2 pages) |
9 June 2015 | Termination of appointment of Corrine O'neill-Hatt as a director on 8 June 2015 (1 page) |
9 June 2015 | Termination of appointment of Corrine O'neill-Hatt as a director on 8 June 2015 (1 page) |
9 June 2015 | Annual return made up to 23 January 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
9 June 2015 | Termination of appointment of Corrine O'neill-Hatt as a director on 8 June 2015 (1 page) |
17 March 2015 | Annual return made up to 22 January 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
17 March 2015 | Annual return made up to 22 January 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
6 June 2014 | Appointment of Mrs Chipo Nyarai Nyabunze as a director (2 pages) |
6 June 2014 | Termination of appointment of Grace Stebbing as a director (1 page) |
6 June 2014 | Termination of appointment of Grace Stebbing as a director (1 page) |
6 June 2014 | Appointment of Mrs Chipo Nyarai Nyabunze as a director (2 pages) |
22 January 2014 | Incorporation Statement of capital on 2014-01-22
|
22 January 2014 | Incorporation Statement of capital on 2014-01-22
|