Background WavePink WaveYellow Wave

PROFESSIONAL HOME CARE LIMITED (06891052)

PROFESSIONAL HOME CARE LIMITED (06891052) is an active UK company. incorporated on 29 April 2009. with registered office in Witney. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities and 1 other business activities. PROFESSIONAL HOME CARE LIMITED has been registered for 16 years. Current directors include CASCONE, Giovanni, MADELIN, Dinah Louise.

Company Number
06891052
Status
active
Type
ltd
Incorporated
29 April 2009
Age
16 years
Address
Eden House, Witney, OX28 4BL
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
CASCONE, Giovanni, MADELIN, Dinah Louise
SIC Codes
86900, 88100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PROFESSIONAL HOME CARE LIMITED

PROFESSIONAL HOME CARE LIMITED is an active company incorporated on 29 April 2009 with the registered office located in Witney. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities and 1 other business activity. PROFESSIONAL HOME CARE LIMITED was registered 16 years ago.(SIC: 86900, 88100)

Status

active

Active since 16 years ago

Company No

06891052

LTD Company

Age

16 Years

Incorporated 29 April 2009

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 19 January 2026 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 9 June 2025 (10 months ago)
Submitted on 9 June 2025 (10 months ago)

Next Due

Due by 23 June 2026
For period ending 9 June 2026
Contact
Address

Eden House Two Rivers Business Park Witney, OX28 4BL,

Previous Addresses

6 Langdale Court Witney Oxfordshire OX28 6FG
From: 7 December 2012To: 14 February 2024
12 Ditchley Rd Charlbury OX7 3QS United Kingdom
From: 29 April 2009To: 7 December 2012
Timeline

1 key events • 2009 - 2009

Funding Officers Ownership
Company Founded
Apr 09
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

CASCONE, Giovanni

Active
Two Rivers Business Park, WitneyOX28 4BL
Born February 1958
Director
Appointed 29 Apr 2009

MADELIN, Dinah Louise

Active
Two Rivers Business Park, WitneyOX28 4BL
Born October 1959
Director
Appointed 29 Apr 2009

Persons with significant control

2

Ms Dinah Louise Madelin

Active
Two Rivers Business Park, WitneyOX28 4BL
Born October 1959

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Mr Giovanni Cascone

Active
Two Rivers Business Park, WitneyOX28 4BL
Born February 1958

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

51

Accounts With Accounts Type Total Exemption Full
19 January 2026
AAAnnual Accounts
Confirmation Statement With Updates
9 June 2025
CS01Confirmation Statement
Confirmation Statement With Updates
29 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2024
CS01Confirmation Statement
Change To A Person With Significant Control
14 February 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
14 February 2024
CH01Change of Director Details
Change To A Person With Significant Control
14 February 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
14 February 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
14 February 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
17 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
30 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
5 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
10 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 May 2016
AR01AR01
Change Person Director Company With Change Date
6 May 2016
CH01Change of Director Details
Change Person Director Company With Change Date
6 May 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
5 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 May 2013
AR01AR01
Change Person Director Company With Change Date
8 May 2013
CH01Change of Director Details
Change Person Director Company With Change Date
8 May 2013
CH01Change of Director Details
Change Person Director Company With Change Date
8 May 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
28 January 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
7 December 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
18 May 2012
AR01AR01
Resolution
25 April 2012
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
25 April 2012
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Total Exemption Small
1 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 May 2010
AR01AR01
Change Person Director Company With Change Date
24 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 May 2010
CH01Change of Director Details
Legacy
4 July 2009
395Particulars of Mortgage or Charge
Legacy
25 June 2009
288cChange of Particulars
Incorporation Company
29 April 2009
NEWINCIncorporation