Background WavePink WaveYellow Wave

SUNDERLAND HOME CARE ASSOCIATES (20-20) LIMITED (03564689)

SUNDERLAND HOME CARE ASSOCIATES (20-20) LIMITED (03564689) is an active UK company. incorporated on 15 May 1998. with registered office in Sunderland. The company operates in the Human Health and Social Work Activities sector, engaged in other social work activities without accommodation n.e.c.. SUNDERLAND HOME CARE ASSOCIATES (20-20) LIMITED has been registered for 27 years. Current directors include HUTCHINSON, Joan Margaret, JACKSON, Shaun Andrew, TATE, Laura and 1 others.

Company Number
03564689
Status
active
Type
ltd
Incorporated
15 May 1998
Age
27 years
Address
Unit 3 North Hylton Road, Sunderland, SR5 3AD
Industry Sector
Human Health and Social Work Activities
Business Activity
Other social work activities without accommodation n.e.c.
Directors
HUTCHINSON, Joan Margaret, JACKSON, Shaun Andrew, TATE, Laura, TATE, Rachel
SIC Codes
88990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SUNDERLAND HOME CARE ASSOCIATES (20-20) LIMITED

SUNDERLAND HOME CARE ASSOCIATES (20-20) LIMITED is an active company incorporated on 15 May 1998 with the registered office located in Sunderland. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other social work activities without accommodation n.e.c.. SUNDERLAND HOME CARE ASSOCIATES (20-20) LIMITED was registered 27 years ago.(SIC: 88990)

Status

active

Active since 27 years ago

Company No

03564689

LTD Company

Age

27 Years

Incorporated 15 May 1998

Size

N/A

Accounts

ARD: 31/7

Up to Date

9 days left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 30 April 2025 (1 year ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Small Company

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

4 weeks left

Last Filed

Made up to 10 May 2025 (11 months ago)
Submitted on 12 May 2025 (11 months ago)

Next Due

Due by 24 May 2026
For period ending 10 May 2026

Previous Company Names

PASSAPPLY LIMITED
From: 15 May 1998To: 31 August 1999
Contact
Address

Unit 3 North Hylton Road Sunderland, SR5 3AD,

Previous Addresses

, Elliott House Mainsforth Terrace West, Sunderland, SR2 8JX, England
From: 10 May 2017To: 17 September 2020
, the Co-Op Centre Whitehouse Road, Sunderland, Tyne & Wear, SR2 8AH
From: 2 April 2012To: 10 May 2017
, 44 Mowbray Road, Hendon, Sunderland, SR2 8EL
From: 15 May 1998To: 2 April 2012
Timeline

32 key events • 1998 - 2025

Funding Officers Ownership
Company Founded
May 98
Director Left
May 10
Director Left
May 10
Director Joined
May 10
Director Joined
May 10
Director Joined
Aug 11
Director Joined
May 13
Director Joined
May 13
Director Left
May 13
Share Issue
Feb 14
Director Left
May 14
Director Joined
May 15
Director Joined
Oct 15
Director Left
Jun 16
Director Left
Jan 17
Director Left
Mar 17
Director Left
Mar 17
Director Left
Apr 17
Director Joined
May 17
Director Joined
May 17
Director Joined
May 17
Director Left
May 17
Director Left
Oct 17
Director Left
Jan 18
Director Left
Jan 18
Director Joined
Jan 18
Director Left
Jan 18
Director Left
Jan 18
Director Joined
May 19
Director Joined
May 19
Director Joined
Mar 24
Director Left
Jul 25
1
Funding
30
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

27

5 Active
22 Resigned

BLYTH, Rachael Louise

Active
North Hylton Road, SunderlandSR5 3AD
Secretary
Appointed 04 Jul 2011

HUTCHINSON, Joan Margaret

Active
North Hylton Road, SunderlandSR5 3AD
Born November 1960
Director
Appointed 01 Feb 2009

JACKSON, Shaun Andrew

Active
North Hylton Road, SunderlandSR5 3AD
Born April 1966
Director
Appointed 23 Jan 2018

TATE, Laura

Active
North Hylton Road, SunderlandSR5 3AD
Born June 1989
Director
Appointed 19 Jan 2024

TATE, Rachel

Active
North Hylton Road, SunderlandSR5 3AD
Born June 1987
Director
Appointed 29 Apr 2019

MILLER, William

Resigned
44 Mowbray Road, SunderlandSR2 8EL
Secretary
Appointed 13 Jul 1998
Resigned 04 Jul 2011

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 15 May 1998
Resigned 13 Jul 1998

ANGUS, Lisa Jane

Resigned
Mainsforth Terrace West, SunderlandSR2 8JX
Born May 1972
Director
Appointed 01 Feb 2009
Resigned 23 Jan 2018

ANGUS, Philip

Resigned
Mainsforth Terrace West, SunderlandSR2 8JX
Born September 1960
Director
Appointed 10 Apr 2017
Resigned 12 Jan 2018

ATKIN, Christine

Resigned
25 Bracknell Close, SunderlandSR3 2DE
Born March 1943
Director
Appointed 07 Mar 2001
Resigned 13 Apr 2005

BLYTH, Rachael Louise

Resigned
Mainsforth Terrace West, SunderlandSR2 8JX
Born April 1974
Director
Appointed 13 Apr 2005
Resigned 23 Jan 2018

BYERS, Debra

Resigned
Whitehouse Road, SunderlandSR2 8AH
Born August 1963
Director
Appointed 28 Mar 2007
Resigned 28 Mar 2017

COLE, Victoria Anita

Resigned
North Hylton Road, SunderlandSR5 3AD
Born January 1985
Director
Appointed 22 Apr 2019
Resigned 11 Jul 2025

ELLIOTT, Margaret Elizabeth

Resigned
Whitehouse Road, SunderlandSR2 8AH
Born August 1950
Director
Appointed 13 Jul 1998
Resigned 04 Jul 2016

HEPPLE, Heather

Resigned
Whitehouse Road, SunderlandSR2 8AH
Born November 1960
Director
Appointed 04 Jul 2011
Resigned 21 Jan 2017

HICKS, Alexander

Resigned
5 Cheam Road, SunderlandSR5 3SY
Born February 1950
Director
Appointed 07 Mar 2001
Resigned 01 Feb 2009

JACKSON, Shaun Andrew

Resigned
1b Belvedere Road, AshbourneSR2 7BT
Born April 1966
Director
Appointed 07 Mar 2001
Resigned 28 Mar 2007

JOHNSTON, Jean

Resigned
10 Healey Drive, SunderlandSR3 1AJ
Born December 1949
Director
Appointed 07 Mar 2001
Resigned 28 Mar 2007

KNOX, Deborah

Resigned
Mainsforth Terrace West, SunderlandSR2 8JX
Born October 1972
Director
Appointed 14 Jul 2014
Resigned 10 Apr 2017

MCDONALD, Susan

Resigned
Whitehouse Road, SunderlandSR2 8AH
Born December 1967
Director
Appointed 04 Jul 2011
Resigned 30 Mar 2014

MILLER, William

Resigned
Whitehouse Road, SunderlandSR2 8AH
Born December 1946
Director
Appointed 13 Jul 1998
Resigned 04 Jul 2011

MILNER, Lynn

Resigned
Whitehouse Road, SunderlandSR2 8AH
Born November 1964
Director
Appointed 25 Sept 2015
Resigned 22 Nov 2016

PARKER, Dean

Resigned
Mainsforth Terrace West, SunderlandSR2 8JX
Born August 1971
Director
Appointed 10 Apr 2017
Resigned 12 Jan 2018

SIMPSON, Gary Robert

Resigned
Mainsforth Terrace West, SunderlandSR2 8JX
Born September 1969
Director
Appointed 10 Apr 2017
Resigned 09 Oct 2017

STEVENS, Margaret

Resigned
41 Broadmayne Avenue, SunderlandSR4 8LU
Born September 1963
Director
Appointed 28 Mar 2007
Resigned 01 Feb 2009

TAYLOR, Ray

Resigned
Whitehouse Road, SunderlandSR2 8AH
Born October 1954
Director
Appointed 04 Jul 2012
Resigned 25 Sept 2015

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 15 May 1998
Resigned 13 Jul 1998

Persons with significant control

1

Mainsforth Terrace West, SunderlandSR2 8JX

Nature of Control

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

Filing History

131

Termination Director Company With Name Termination Date
16 July 2025
TM01Termination of Director
Confirmation Statement With No Updates
12 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
30 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
30 April 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 March 2024
AP01Appointment of Director
Accounts With Accounts Type Small
28 July 2023
AAAnnual Accounts
Confirmation Statement With Updates
8 June 2023
CS01Confirmation Statement
Confirmation Statement With Updates
25 November 2022
CS01Confirmation Statement
Confirmation Statement With Updates
23 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
28 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
28 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 May 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
17 September 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Small
7 August 2020
AAAnnual Accounts
Confirmation Statement With Updates
27 July 2020
CS01Confirmation Statement
Confirmation Statement With Updates
23 May 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 May 2019
AP01Appointment of Director
Accounts With Accounts Type Small
2 May 2019
AAAnnual Accounts
Confirmation Statement With Updates
11 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
4 May 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 January 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 January 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
24 January 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
15 January 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
15 January 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
11 October 2017
TM01Termination of Director
Confirmation Statement With Updates
16 May 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 May 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 May 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 May 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 May 2017
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
10 May 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Small
3 May 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 April 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
31 March 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
9 March 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
24 January 2017
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
2 June 2016
AR01AR01
Termination Director Company With Name Termination Date
2 June 2016
TM01Termination of Director
Accounts With Accounts Type Medium
4 May 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 October 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
28 May 2015
AR01AR01
Change Person Director Company With Change Date
28 May 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
21 May 2015
AP01Appointment of Director
Accounts With Accounts Type Small
6 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 May 2014
AR01AR01
Termination Director Company With Name
21 May 2014
TM01Termination of Director
Accounts With Accounts Type Small
30 April 2014
AAAnnual Accounts
Capital Alter Shares Subdivision
27 February 2014
SH02Allotment of Shares (prescribed particulars)
Annual Return Company With Made Up Date Full List Shareholders
16 May 2013
AR01AR01
Appoint Person Secretary Company With Name
7 May 2013
AP03Appointment of Secretary
Appoint Person Director Company With Name
7 May 2013
AP01Appointment of Director
Appoint Person Director Company With Name
7 May 2013
AP01Appointment of Director
Termination Director Company With Name
7 May 2013
TM01Termination of Director
Accounts With Accounts Type Small
3 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 May 2012
AR01AR01
Accounts With Accounts Type Small
26 April 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
2 April 2012
AD01Change of Registered Office Address
Termination Secretary Company With Name
16 August 2011
TM02Termination of Secretary
Appoint Person Director Company With Name
16 August 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
16 May 2011
AR01AR01
Change Person Director Company With Change Date
16 May 2011
CH01Change of Director Details
Accounts With Accounts Type Small
4 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 May 2010
AR01AR01
Change Person Director Company With Change Date
21 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 May 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
21 May 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
21 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 May 2010
CH01Change of Director Details
Termination Director Company With Name
20 May 2010
TM01Termination of Director
Termination Director Company With Name
20 May 2010
TM01Termination of Director
Appoint Person Director Company With Name
20 May 2010
AP01Appointment of Director
Appoint Person Director Company With Name
20 May 2010
AP01Appointment of Director
Accounts With Accounts Type Small
29 March 2010
AAAnnual Accounts
Move Registers To Sail Company
4 February 2010
AD03Change of Location of Company Records
Change Sail Address Company
4 February 2010
AD02Notification of Single Alternative Inspection Location
Legacy
24 July 2009
363aAnnual Return
Accounts With Accounts Type Small
27 March 2009
AAAnnual Accounts
Legacy
8 May 2008
288cChange of Particulars
Legacy
8 May 2008
363aAnnual Return
Accounts With Accounts Type Small
26 March 2008
AAAnnual Accounts
Legacy
3 August 2007
363sAnnual Return (shuttle)
Legacy
22 June 2007
288aAppointment of Director or Secretary
Legacy
22 June 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
15 March 2007
AAAnnual Accounts
Legacy
22 May 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 January 2006
AAAnnual Accounts
Legacy
12 May 2005
288aAppointment of Director or Secretary
Legacy
12 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 April 2005
AAAnnual Accounts
Legacy
8 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 May 2004
AAAnnual Accounts
Resolution
9 March 2004
RESOLUTIONSResolutions
Resolution
5 September 2003
RESOLUTIONSResolutions
Legacy
27 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 January 2003
AAAnnual Accounts
Legacy
5 July 2002
363sAnnual Return (shuttle)
Resolution
30 May 2002
RESOLUTIONSResolutions
Legacy
29 May 2002
88(2)R88(2)R
Accounts With Accounts Type Total Exemption Small
13 March 2002
AAAnnual Accounts
Legacy
6 September 2001
88(3)88(3)
Legacy
6 September 2001
88(2)R88(2)R
Legacy
6 September 2001
122122
Resolution
6 September 2001
RESOLUTIONSResolutions
Resolution
6 September 2001
RESOLUTIONSResolutions
Legacy
2 July 2001
88(2)R88(2)R
Legacy
28 June 2001
363sAnnual Return (shuttle)
Legacy
12 June 2001
288aAppointment of Director or Secretary
Legacy
12 June 2001
288aAppointment of Director or Secretary
Legacy
12 June 2001
288aAppointment of Director or Secretary
Legacy
12 June 2001
288aAppointment of Director or Secretary
Resolution
4 April 2001
RESOLUTIONSResolutions
Legacy
4 April 2001
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Small
15 March 2001
AAAnnual Accounts
Legacy
23 May 2000
363sAnnual Return (shuttle)
Statement Of Affairs
30 March 2000
SASA
Legacy
30 March 2000
88(2)P88(2)P
Accounts With Accounts Type Small
21 March 2000
AAAnnual Accounts
Certificate Change Of Name Company
27 August 1999
CERTNMCertificate of Incorporation on Change of Name
Legacy
4 June 1999
363sAnnual Return (shuttle)
Legacy
25 July 1998
225Change of Accounting Reference Date
Legacy
17 July 1998
288aAppointment of Director or Secretary
Legacy
17 July 1998
288aAppointment of Director or Secretary
Legacy
17 July 1998
288bResignation of Director or Secretary
Legacy
17 July 1998
288bResignation of Director or Secretary
Legacy
17 July 1998
287Change of Registered Office
Incorporation Company
15 May 1998
NEWINCIncorporation