Background WavePink WaveYellow Wave

HOMECARE (HOLDINGS) LIMITED (03341261)

HOMECARE (HOLDINGS) LIMITED (03341261) is an active UK company. incorporated on 27 March 1997. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. HOMECARE (HOLDINGS) LIMITED has been registered for 28 years. Current directors include BOWLING, David John, FERGUSON, Andrew Kerr Adam, MILLER, Jeremy Ronald St John.

Company Number
03341261
Status
active
Type
ltd
Incorporated
27 March 1997
Age
28 years
Address
19th Floor 51 Lime Street, London, EC3M 7DQ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
BOWLING, David John, FERGUSON, Andrew Kerr Adam, MILLER, Jeremy Ronald St John
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HOMECARE (HOLDINGS) LIMITED

HOMECARE (HOLDINGS) LIMITED is an active company incorporated on 27 March 1997 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. HOMECARE (HOLDINGS) LIMITED was registered 28 years ago.(SIC: 70100)

Status

active

Active since 28 years ago

Company No

03341261

LTD Company

Age

28 Years

Incorporated 27 March 1997

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 10 June 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 28 April 2025 (11 months ago)
Submitted on 28 April 2025 (11 months ago)

Next Due

Due by 12 May 2026
For period ending 28 April 2026

Previous Company Names

DE FACTO 621 LIMITED
From: 27 March 1997To: 25 June 1997
Contact
Address

19th Floor 51 Lime Street London, EC3M 7DQ,

Previous Addresses

6 East Parade Leeds LS1 2AD United Kingdom
From: 27 November 2020To: 1 September 2025
Holgate Park Holgate Road York YO26 4GA
From: 27 March 1997To: 27 November 2020
Timeline

35 key events • 1997 - 2026

Funding Officers Ownership
Company Founded
Mar 97
Director Joined
Feb 10
Director Left
Oct 11
Director Left
Aug 12
Loan Secured
May 13
Loan Secured
Aug 13
Director Left
Sept 13
Director Joined
Sept 13
Director Joined
Sept 13
Director Left
Feb 15
Director Joined
Mar 15
Director Joined
Sept 15
Director Left
Sept 15
Director Joined
Sept 15
Director Left
Sept 15
Director Joined
Feb 16
Director Left
Feb 16
Director Joined
Feb 16
Director Joined
Feb 16
Director Left
Feb 16
Director Left
May 16
Director Left
Oct 21
Director Joined
Oct 21
Director Joined
Jun 22
Director Left
Jun 22
Loan Secured
Jun 23
Director Joined
Oct 25
Loan Cleared
Nov 25
Loan Cleared
Nov 25
Loan Cleared
Nov 25
Loan Cleared
Nov 25
Loan Cleared
Nov 25
Funding Round
Nov 25
Capital Update
Mar 26
Capital Update
Mar 26
3
Funding
23
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

33

4 Active
29 Resigned

ATHERTON, Sarah Elizabeth

Active
51 Lime Street, LondonEC3M 7DQ
Secretary
Appointed 01 Jan 2021

BOWLING, David John

Active
51 Lime Street, LondonEC3M 7DQ
Born October 1976
Director
Appointed 07 Jun 2022

FERGUSON, Andrew Kerr Adam

Active
51 Lime Street, LondonEC3M 7DQ
Born March 1951
Director
Appointed 19 Oct 2021

MILLER, Jeremy Ronald St John

Active
51 Lime Street, LondonEC3M 7DQ
Born July 1959
Director
Appointed 13 Oct 2025

BEAVIS, Lorraine Grace

Resigned
East Parade, LeedsLS1 2AD
Secretary
Appointed 29 Nov 2013
Resigned 31 Dec 2020

HORTON, Richard Paul

Resigned
31 Furze Lane, PurleyCR8 3EJ
Secretary
Appointed 16 Jun 1997
Resigned 16 Nov 1999

MEIER, Ian

Resigned
1 The Mount, WadhurstTN5 7QN
Secretary
Appointed 16 Nov 1999
Resigned 04 May 2001

METCALFE, Lucinda Mary

Resigned
Chudleigh Road, HarrogateHG1 5NP
Secretary
Appointed 18 Mar 2011
Resigned 01 Apr 2011

SOWERY, Martin Paul

Resigned
Wetherby Road, TadcasterLS24 9LT
Secretary
Appointed 04 May 2001
Resigned 21 Sept 2010

TITCHENER, Alan John

Resigned
Bulmer, YorkYO60 7BW
Secretary
Appointed 20 Apr 2012
Resigned 29 Nov 2013

TITCHENER, Alan John

Resigned
Bulmer, YorkYO60 7BW
Secretary
Appointed 01 Apr 2011
Resigned 21 Oct 2011

WATTS, Paula Mary

Resigned
Canal Side West, BroughHU15 2RN
Secretary
Appointed 21 Oct 2011
Resigned 20 Apr 2012

WATTS, Paula Mary

Resigned
Canal Side West, BroughHU15 2RN
Secretary
Appointed 21 Sept 2010
Resigned 18 Mar 2011

TRAVERS SMITH SECRETARIES LIMITED

Resigned
10 Snow Hill, LondonEC1A 2AL
Corporate nominee secretary
Appointed 27 Mar 1997
Resigned 16 Jun 1997

BLANK, Alan Hirsch

Resigned
2 Rowley Gardens, CambridgeCB5 9TA
Born November 1947
Director
Appointed 04 May 2001
Resigned 03 Feb 2003

CALLAGHAN, Stephen James

Resigned
Holgate ParkYO26 4GA
Born December 1960
Director
Appointed 18 Sept 2015
Resigned 26 Feb 2016

COOKE, Laurence

Resigned
Basement Flat, LondonW11 2JU
Born October 1967
Director
Appointed 04 May 2001
Resigned 21 Mar 2003

CORCORAN, Michael John

Resigned
Holgate ParkYO26 4GA
Born October 1959
Director
Appointed 01 Sept 2015
Resigned 26 Feb 2016

CRAWFORD, Charles Robertson

Resigned
Holgate Park, YorkYO26 4GA
Born March 1964
Director
Appointed 23 Feb 2015
Resigned 17 Sept 2015

ESCOTT, Brent

Resigned
Holgate Road, YorkYO26 4GA
Born January 1970
Director
Appointed 01 Sept 2013
Resigned 16 Feb 2015

FISHER, Andrew Charles

Resigned
Barngates Lodge, Church Lane, BracknellRG42 5NS
Born June 1961
Director
Appointed 13 Jul 2003
Resigned 04 Jun 2004

HORTON, Richard Paul

Resigned
31 Furze Lane, PurleyCR8 3EJ
Born April 1952
Director
Appointed 16 Jun 1997
Resigned 04 May 2001

JEWELL, David Raymond

Resigned
Princel Lane, EssexCO7 6HD
Born April 1946
Director
Appointed 26 Feb 2016
Resigned 27 Oct 2021

KENNEDY, Stephen Alexander

Resigned
Goldsborough, KnaresboroughHG5 8PS
Born February 1967
Director
Appointed 13 Feb 2006
Resigned 27 Jul 2012

KENNY, Kevin Anthony Patrick

Resigned
79 Limerston Street, LondonSW10 0BL
Born September 1946
Director
Appointed 16 Jun 1997
Resigned 04 May 2001

KITSON, John Edward

Resigned
Poplar House, LeedsLS17 9HY
Born April 1955
Director
Appointed 04 May 2001
Resigned 03 Nov 2003

PARKER, Shaun

Resigned
Field House, YorkYO24 1DR
Born February 1961
Director
Appointed 07 Jun 2004
Resigned 31 Aug 2013

PARSONS, Craig

Resigned
Holgate Road, YorkYO26 4GA
Born June 1970
Director
Appointed 01 Sept 2013
Resigned 31 Aug 2015

RAJGURU, Abhai

Resigned
Holgate ParkYO26 4GA
Born September 1965
Director
Appointed 26 Feb 2016
Resigned 10 May 2016

SIDLE, Gary Douglas

Resigned
East Parade, LeedsLS1 2AD
Born January 1966
Director
Appointed 26 Feb 2016
Resigned 07 Jun 2022

WOOLLEY, Eric Rhys

Resigned
Bishopfields Drive, YorkYO26 4WY
Born March 1959
Director
Appointed 17 Feb 2010
Resigned 21 Oct 2011

TRAVERS SMITH LIMITED

Resigned
10 Snow Hill, LondonEC1A 2AL
Corporate nominee director
Appointed 27 Mar 1997
Resigned 16 Jun 1997

TRAVERS SMITH SECRETARIES LIMITED

Resigned
10 Snow Hill, LondonEC1A 2AL
Corporate nominee director
Appointed 27 Mar 1997
Resigned 16 Jun 1997

Persons with significant control

1

51 Lime Street, LondonEC3M 7DQ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

180

Capital Statement Capital Company With Date Currency Figure
2 March 2026
SH19Statement of Capital
Capital Statement Capital Company With Date Currency Figure
2 March 2026
SH19Statement of Capital
Resolution
2 March 2026
RESOLUTIONSResolutions
Legacy
24 February 2026
CAP-SSCAP-SS
Legacy
24 February 2026
SH20SH20
Change To A Person With Significant Control
1 December 2025
PSC05Notification that PSC Information has been Withdrawn
Resolution
21 November 2025
RESOLUTIONSResolutions
Capital Allotment Shares
19 November 2025
SH01Allotment of Shares
Mortgage Satisfy Charge Full
6 November 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 November 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 November 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 November 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 November 2025
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
13 October 2025
AP01Appointment of Director
Change Person Director Company With Change Date
1 September 2025
CH01Change of Director Details
Change Person Secretary Company With Change Date
1 September 2025
CH03Change of Secretary Details
Move Registers To Sail Company With New Address
1 September 2025
AD03Change of Location of Company Records
Change Sail Address Company With Old Address New Address
1 September 2025
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
1 September 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Full
10 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 April 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
15 August 2024
CH01Change of Director Details
Accounts With Accounts Type Full
31 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
5 July 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
15 June 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
17 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
13 September 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 June 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 June 2022
TM01Termination of Director
Second Filing Of Director Appointment With Name
30 May 2022
RP04AP01RP04AP01
Confirmation Statement With No Updates
11 April 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 October 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
27 October 2021
AP01Appointment of Director
Accounts With Accounts Type Full
9 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 April 2021
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
21 January 2021
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
21 January 2021
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
27 November 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Full
5 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
17 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
19 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
10 April 2018
CS01Confirmation Statement
Change Sail Address Company With New Address
6 November 2017
AD02Notification of Single Alternative Inspection Location
Change To A Person With Significant Control
31 October 2017
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
29 June 2017
AAAnnual Accounts
Change Person Director Company With Change Date
4 May 2017
CH01Change of Director Details
Change Person Director Company With Change Date
4 May 2017
CH01Change of Director Details
Confirmation Statement With Updates
12 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
9 June 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 May 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
8 April 2016
AR01AR01
Appoint Person Director Company With Name Date
29 February 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 February 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
29 February 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 February 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 February 2016
TM01Termination of Director
Change Person Director Company With Change Date
25 January 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
29 September 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 September 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
17 September 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
8 September 2015
AP01Appointment of Director
Accounts With Accounts Type Full
15 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 April 2015
AR01AR01
Appoint Person Director Company With Name Date
5 March 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 February 2015
TM01Termination of Director
Accounts With Accounts Type Full
4 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 March 2014
AR01AR01
Appoint Person Secretary Company With Name
2 December 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
2 December 2013
TM02Termination of Secretary
Accounts With Accounts Type Full
24 September 2013
AAAnnual Accounts
Termination Director Company With Name
3 September 2013
TM01Termination of Director
Appoint Person Director Company With Name
3 September 2013
AP01Appointment of Director
Appoint Person Director Company With Name
3 September 2013
AP01Appointment of Director
Resolution
12 August 2013
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number
2 August 2013
MR01Registration of a Charge
Memorandum Articles
30 May 2013
MEM/ARTSMEM/ARTS
Resolution
30 May 2013
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number
4 May 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
28 March 2013
AR01AR01
Termination Director Company With Name
13 August 2012
TM01Termination of Director
Accounts With Accounts Type Full
19 June 2012
AAAnnual Accounts
Appoint Person Secretary Company With Name
1 May 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
1 May 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
28 March 2012
AR01AR01
Termination Director Company With Name
24 October 2011
TM01Termination of Director
Appoint Person Secretary Company With Name
21 October 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
21 October 2011
TM02Termination of Secretary
Accounts With Accounts Type Full
13 May 2011
AAAnnual Accounts
Appoint Person Secretary Company With Name
4 April 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
1 April 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
30 March 2011
AR01AR01
Change Person Director Company With Change Date
29 March 2011
CH01Change of Director Details
Appoint Person Secretary Company With Name
23 March 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
22 March 2011
TM02Termination of Secretary
Appoint Person Secretary Company With Name
29 September 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
29 September 2010
TM02Termination of Secretary
Accounts With Accounts Type Full
24 June 2010
AAAnnual Accounts
Change Person Director Company With Change Date
25 May 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
16 April 2010
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
1 April 2010
AR01AR01
Legacy
26 February 2010
MG01MG01
Resolution
22 February 2010
RESOLUTIONSResolutions
Appoint Person Director Company With Name
22 February 2010
AP01Appointment of Director
Accounts With Accounts Type Full
23 October 2009
AAAnnual Accounts
Legacy
27 May 2009
288cChange of Particulars
Legacy
20 May 2009
353353
Legacy
1 April 2009
363aAnnual Return
Legacy
29 April 2008
403aParticulars of Charge Subject to s859A
Legacy
17 April 2008
395Particulars of Mortgage or Charge
Legacy
16 April 2008
155(6)a155(6)a
Legacy
16 April 2008
155(6)a155(6)a
Resolution
16 April 2008
RESOLUTIONSResolutions
Legacy
11 April 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 February 2008
AAAnnual Accounts
Accounts With Accounts Type Full
10 August 2007
AAAnnual Accounts
Legacy
10 April 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 October 2006
AAAnnual Accounts
Legacy
3 April 2006
363sAnnual Return (shuttle)
Legacy
27 February 2006
288aAppointment of Director or Secretary
Legacy
13 January 2006
403aParticulars of Charge Subject to s859A
Legacy
13 January 2006
403aParticulars of Charge Subject to s859A
Legacy
23 December 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
9 November 2005
AAAnnual Accounts
Legacy
6 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 October 2004
AAAnnual Accounts
Legacy
9 September 2004
288aAppointment of Director or Secretary
Legacy
6 July 2004
288bResignation of Director or Secretary
Legacy
6 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 November 2003
AAAnnual Accounts
Legacy
17 November 2003
288bResignation of Director or Secretary
Legacy
18 August 2003
288aAppointment of Director or Secretary
Legacy
6 August 2003
395Particulars of Mortgage or Charge
Legacy
26 July 2003
403aParticulars of Charge Subject to s859A
Legacy
12 July 2003
288bResignation of Director or Secretary
Legacy
17 April 2003
363sAnnual Return (shuttle)
Legacy
10 March 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
27 October 2002
AAAnnual Accounts
Legacy
24 June 2002
288cChange of Particulars
Legacy
5 April 2002
363sAnnual Return (shuttle)
Resolution
9 March 2002
RESOLUTIONSResolutions
Resolution
9 March 2002
RESOLUTIONSResolutions
Resolution
9 March 2002
RESOLUTIONSResolutions
Legacy
7 November 2001
288aAppointment of Director or Secretary
Legacy
6 November 2001
288aAppointment of Director or Secretary
Legacy
5 June 2001
395Particulars of Mortgage or Charge
Legacy
25 May 2001
288aAppointment of Director or Secretary
Legacy
25 May 2001
288aAppointment of Director or Secretary
Legacy
25 May 2001
288bResignation of Director or Secretary
Legacy
25 May 2001
288bResignation of Director or Secretary
Legacy
25 May 2001
288bResignation of Director or Secretary
Legacy
25 May 2001
287Change of Registered Office
Accounts With Accounts Type Full
1 May 2001
AAAnnual Accounts
Legacy
5 April 2001
363aAnnual Return
Legacy
8 January 2001
288cChange of Particulars
Resolution
27 December 2000
RESOLUTIONSResolutions
Resolution
27 December 2000
RESOLUTIONSResolutions
Resolution
27 December 2000
RESOLUTIONSResolutions
Accounts With Accounts Type Full
23 May 2000
AAAnnual Accounts
Legacy
17 May 2000
287Change of Registered Office
Legacy
30 March 2000
363aAnnual Return
Resolution
29 December 1999
RESOLUTIONSResolutions
Legacy
25 November 1999
288bResignation of Director or Secretary
Legacy
25 November 1999
288aAppointment of Director or Secretary
Legacy
28 April 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 April 1999
AAAnnual Accounts
Legacy
7 September 1998
287Change of Registered Office
Accounts With Accounts Type Full
29 April 1998
AAAnnual Accounts
Legacy
23 April 1998
363sAnnual Return (shuttle)
Legacy
22 July 1997
395Particulars of Mortgage or Charge
Legacy
10 July 1997
225Change of Accounting Reference Date
Certificate Change Of Name Company
24 June 1997
CERTNMCertificate of Incorporation on Change of Name
Legacy
20 June 1997
288aAppointment of Director or Secretary
Legacy
20 June 1997
288aAppointment of Director or Secretary
Legacy
20 June 1997
288bResignation of Director or Secretary
Legacy
20 June 1997
287Change of Registered Office
Legacy
20 June 1997
288bResignation of Director or Secretary
Incorporation Company
27 March 1997
NEWINCIncorporation