Background WavePink WaveYellow Wave

HOMES OF EXCELLENCE LIMITED (04241577)

HOMES OF EXCELLENCE LIMITED (04241577) is an active UK company. incorporated on 26 June 2001. with registered office in Coventry. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities. HOMES OF EXCELLENCE LIMITED has been registered for 24 years. Current directors include ASKEW, Neil Jonathan, EVANS, Bethan, SHEPPARD, Craig Paul.

Company Number
04241577
Status
active
Type
ltd
Incorporated
26 June 2001
Age
24 years
Address
5 The Quadrant, Coventry, CV1 2EL
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
ASKEW, Neil Jonathan, EVANS, Bethan, SHEPPARD, Craig Paul
SIC Codes
86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HOMES OF EXCELLENCE LIMITED

HOMES OF EXCELLENCE LIMITED is an active company incorporated on 26 June 2001 with the registered office located in Coventry. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities. HOMES OF EXCELLENCE LIMITED was registered 24 years ago.(SIC: 86900)

Status

active

Active since 24 years ago

Company No

04241577

LTD Company

Age

24 Years

Incorporated 26 June 2001

Size

N/A

Accounts

ARD: 31/8

Up to Date

9 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 19 May 2025 (10 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

4 weeks left

Last Filed

Made up to 13 April 2025 (11 months ago)
Submitted on 16 April 2025 (11 months ago)

Next Due

Due by 27 April 2026
For period ending 13 April 2026
Contact
Address

5 The Quadrant Coventry, CV1 2EL,

Previous Addresses

Cedar House Hazell Drive Newport NP10 8FY
From: 26 June 2001To: 22 March 2021
Timeline

23 key events • 2001 - 2024

Funding Officers Ownership
Company Founded
Jun 01
Loan Secured
Dec 15
New Owner
Jun 17
New Owner
Jun 17
Loan Cleared
Nov 20
Loan Cleared
Nov 20
Director Joined
Mar 21
Director Joined
Mar 21
Director Joined
Mar 21
Director Left
Mar 21
Director Left
Mar 21
Owner Exit
Mar 21
Owner Exit
Mar 21
Loan Secured
Mar 21
Loan Secured
Mar 21
Loan Cleared
Feb 23
Loan Cleared
Mar 23
Loan Cleared
Mar 23
Loan Secured
Apr 23
Loan Secured
Jan 24
Loan Secured
Sept 24
Loan Cleared
Oct 24
Loan Cleared
Oct 24
0
Funding
5
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

ASKEW, Neil Jonathan

Active
The Quadrant, CoventryCV1 2EL
Born January 1969
Director
Appointed 19 Mar 2021

EVANS, Bethan

Active
The Quadrant, CoventryCV1 2EL
Born May 1968
Director
Appointed 19 Mar 2021

SHEPPARD, Craig Paul

Active
The Quadrant, CoventryCV1 2EL
Born September 1968
Director
Appointed 19 Mar 2021

BOLWELL WILLIAMS, Kerry

Resigned
St Davids Lane, BlackwoodNP12 0PJ
Secretary
Appointed 26 Jun 2001
Resigned 19 Mar 2021

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 26 Jun 2001
Resigned 26 Jun 2001

BOLWELL WILLIAMS, Kerry

Resigned
St Davids Lane, BlackwoodNP12 0PJ
Born October 1961
Director
Appointed 26 Jun 2001
Resigned 19 Mar 2021

WILLIAMS, Mark John

Resigned
St Davids Lane, BlackwoodNP12 0PJ
Born March 1961
Director
Appointed 26 Jun 2001
Resigned 19 Mar 2021

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 26 Jun 2001
Resigned 26 Jun 2001

Persons with significant control

3

1 Active
2 Ceased
CoventryCV1 2EL

Nature of Control

Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent as firm
Notified 19 Mar 2021

Mrs Kerry Bolwell-Williams

Ceased
CoventryCV1 2EL
Born October 1961

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 19 Mar 2021

Mr Mark John Williams

Ceased
CoventryCV1 2EL
Born March 1961

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 19 Mar 2021
Fundings
Financials
Latest Activities

Filing History

93

Accounts With Accounts Type Total Exemption Full
19 May 2025
AAAnnual Accounts
Legacy
19 May 2025
PARENT_ACCPARENT_ACC
Legacy
19 May 2025
GUARANTEE2GUARANTEE2
Legacy
19 May 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
16 April 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
11 October 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 October 2024
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 September 2024
MR01Registration of a Charge
Accounts With Accounts Type Audit Exemption Subsiduary
16 June 2024
AAAnnual Accounts
Legacy
16 June 2024
PARENT_ACCPARENT_ACC
Legacy
30 May 2024
AGREEMENT2AGREEMENT2
Legacy
23 May 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
18 April 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
2 January 2024
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
31 May 2023
AAAnnual Accounts
Memorandum Articles
22 April 2023
MAMA
Confirmation Statement With Updates
17 April 2023
CS01Confirmation Statement
Resolution
14 April 2023
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
2 April 2023
MR01Registration of a Charge
Mortgage Satisfy Charge Full
29 March 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 March 2023
MR04Satisfaction of Charge
Change To A Person With Significant Control
22 February 2023
PSC05Notification that PSC Information has been Withdrawn
Mortgage Satisfy Charge Full
20 February 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
26 May 2022
AAAnnual Accounts
Confirmation Statement With Updates
20 April 2022
CS01Confirmation Statement
Confirmation Statement With Updates
13 April 2021
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
7 April 2021
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
23 March 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 March 2021
MR01Registration of a Charge
Cessation Of A Person With Significant Control
22 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
22 March 2021
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
22 March 2021
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
19 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 March 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 March 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
19 March 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
19 March 2021
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
23 November 2020
AAAnnual Accounts
Mortgage Satisfy Charge Full
23 November 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 November 2020
MR04Satisfaction of Charge
Confirmation Statement With Updates
24 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 February 2020
AAAnnual Accounts
Confirmation Statement With Updates
3 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 February 2019
AAAnnual Accounts
Confirmation Statement With Updates
4 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 March 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
30 June 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
30 June 2017
PSC01Notification of Individual PSC
Confirmation Statement With Updates
30 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
5 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 July 2016
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
17 December 2015
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
14 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 April 2013
AAAnnual Accounts
Legacy
14 December 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
11 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 July 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 December 2009
AAAnnual Accounts
Legacy
30 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
27 November 2008
AAAnnual Accounts
Legacy
10 November 2008
288cChange of Particulars
Legacy
10 November 2008
288cChange of Particulars
Legacy
22 October 2008
363aAnnual Return
Legacy
5 February 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
21 January 2008
AAAnnual Accounts
Legacy
20 June 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
18 December 2006
AAAnnual Accounts
Legacy
20 June 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
14 November 2005
AAAnnual Accounts
Legacy
2 August 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
10 March 2005
AAAnnual Accounts
Legacy
16 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
16 March 2004
AAAnnual Accounts
Legacy
12 November 2003
287Change of Registered Office
Legacy
16 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
3 December 2002
AAAnnual Accounts
Legacy
31 July 2002
363sAnnual Return (shuttle)
Legacy
31 July 2002
88(2)R88(2)R
Legacy
4 July 2001
288aAppointment of Director or Secretary
Legacy
4 July 2001
288aAppointment of Director or Secretary
Legacy
29 June 2001
288bResignation of Director or Secretary
Legacy
29 June 2001
288bResignation of Director or Secretary
Incorporation Company
26 June 2001
NEWINCIncorporation