Background WavePink WaveYellow Wave

HOMECARE4U LIMITED (07455354)

HOMECARE4U LIMITED (07455354) is an active UK company. incorporated on 30 November 2010. with registered office in Colchester. The company operates in the Human Health and Social Work Activities sector, engaged in social work activities without accommodation for the elderly and disabled and 1 other business activities. HOMECARE4U LIMITED has been registered for 15 years. Current directors include DONALD, Charlotte Kathleen, LANDUCCI-HARMEY, James Conor.

Company Number
07455354
Status
active
Type
ltd
Incorporated
30 November 2010
Age
15 years
Address
Crown House Stephenson Road, Colchester, CO4 9QR
Industry Sector
Human Health and Social Work Activities
Business Activity
Social work activities without accommodation for the elderly and disabled
Directors
DONALD, Charlotte Kathleen, LANDUCCI-HARMEY, James Conor
SIC Codes
88100, 88990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HOMECARE4U LIMITED

HOMECARE4U LIMITED is an active company incorporated on 30 November 2010 with the registered office located in Colchester. The company operates in the Human Health and Social Work Activities sector, specifically engaged in social work activities without accommodation for the elderly and disabled and 1 other business activity. HOMECARE4U LIMITED was registered 15 years ago.(SIC: 88100, 88990)

Status

active

Active since 15 years ago

Company No

07455354

LTD Company

Age

15 Years

Incorporated 30 November 2010

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 4 October 2025 (5 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

3 months left

Last Filed

Made up to 3 July 2025 (8 months ago)
Submitted on 18 July 2025 (8 months ago)

Next Due

Due by 17 July 2026
For period ending 3 July 2026
Contact
Address

Crown House Stephenson Road Severalls Industrial Park Colchester, CO4 9QR,

Previous Addresses

Office 4 219 Kensington High Street London W8 6BD England
From: 17 November 2021To: 21 September 2023
169 Newhall Street Birmingham B3 1SW United Kingdom
From: 30 October 2020To: 17 November 2021
Townend House,7th Floor,Office a & B Park Street Wisemore Walsall WS1 1NS England
From: 9 February 2018To: 30 October 2020
Tameway Tower Bridge Street Walsall WS1 1JZ England
From: 6 June 2017To: 9 February 2018
Doshi Accountants Ltd 6th Floor, Amp House Dingwall Road Croydon CR0 2LX
From: 31 May 2014To: 6 June 2017
Doshi & Co 1St Floor, Windsor House 1270 London Road Norbury London SW16 4DH England
From: 3 June 2011To: 31 May 2014
43 Durnford Road Wigston Leicester LE18 2RJ United Kingdom
From: 30 November 2010To: 3 June 2011
Timeline

35 key events • 2010 - 2025

Funding Officers Ownership
Company Founded
Nov 10
Director Joined
Sept 11
Director Left
Nov 12
Loan Secured
Jul 15
Owner Exit
Jul 17
Owner Exit
Jul 17
Owner Exit
Nov 17
New Owner
Jan 18
Funding Round
Apr 19
Director Joined
Feb 20
Loan Cleared
Jan 21
Owner Exit
Mar 21
Owner Exit
Mar 21
Director Left
Mar 21
Director Left
Mar 21
Director Joined
Mar 21
Director Joined
Mar 21
Director Joined
Mar 21
Loan Cleared
May 21
Loan Secured
May 21
Director Left
Feb 22
Loan Secured
Jun 22
Director Joined
Aug 22
Director Joined
Dec 22
Director Left
Dec 22
Director Left
Dec 22
Owner Exit
Feb 23
Owner Exit
Feb 23
Director Left
Oct 23
Director Joined
Oct 23
Director Joined
Feb 24
Director Left
Feb 24
Loan Cleared
Jan 25
Loan Cleared
Jan 25
Loan Secured
Mar 25
1
Funding
17
Officers
8
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 Resigned

LANDUCCI-HARMEY, James Conor

Active
Stephenson Road, ColchesterCO4 9QR
Secretary
Appointed 02 Feb 2023

DONALD, Charlotte Kathleen

Active
Stephenson Road, ColchesterCO4 9QR
Born March 1982
Director
Appointed 28 Nov 2022

LANDUCCI-HARMEY, James Conor

Active
Stephenson Road, ColchesterCO4 9QR
Born July 1962
Director
Appointed 15 Feb 2024

BARKER, Nicholas Peter

Resigned
Stephenson Road, ColchesterCO4 9QR
Born May 1988
Director
Appointed 03 Mar 2021
Resigned 06 Oct 2023

DE CURTIS, Luigi

Resigned
Stephenson Road, ColchesterCO4 9QR
Born December 1986
Director
Appointed 19 Oct 2023
Resigned 15 Feb 2024

FUREY, Catherine Louise

Resigned
219 Kensington High Street, LondonW8 6BD
Born August 1983
Director
Appointed 03 Mar 2021
Resigned 21 Nov 2022

KAUR, Narrinder

Resigned
Pages Lane, BirminghamB43 6LL
Born September 1969
Director
Appointed 30 Nov 2010
Resigned 03 Mar 2021

MARTEN, Harry George

Resigned
219 Kensington High Street, LondonW8 6BD
Born June 1981
Director
Appointed 03 Mar 2021
Resigned 04 Feb 2022

MOOR, Jujhar Singh

Resigned
Newhall Street, BirminghamB3 1SW
Born February 1971
Director
Appointed 01 Feb 2020
Resigned 03 Mar 2021

WELLS, David Francis

Resigned
219 Kensington High Street, LondonW8 6BD
Born May 1967
Director
Appointed 08 Aug 2022
Resigned 22 Dec 2022

WOOD, Elaine

Resigned
Bridge Street, WalsallWS1 1JZ
Born November 1965
Director
Appointed 04 Jul 2011
Resigned 01 Nov 2012

Persons with significant control

8

1 Active
7 Ceased
Stephenson Road, ColchesterCO4 9QR

Nature of Control

Ownership of shares 75 to 100 percent
Notified 24 Feb 2023
219 Kensington High Street, LondonW8 6BD

Nature of Control

Significant influence or control
Notified 03 Feb 2023
Ceased 24 Feb 2023
Kensington High Street, LondonW8 6BD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 Mar 2021
Ceased 03 Feb 2023

Mr Jujhar Singh Moor

Ceased
Newhall Street, BirminghamB3 1SW
Born February 1971

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Oct 2017
Ceased 03 Mar 2021

Narrinder Kaur

Ceased
Great Barr, West MidlandsB43 6LL
Born September 1969

Nature of Control

Ownership of shares 25 to 50 percent
Notified 17 Feb 2017
Ceased 03 Mar 2021

Mr Jujhar Singh Moor

Ceased
Handsworth Wood, BirminghamB20 2HN
Born February 1971

Nature of Control

Ownership of shares 25 to 50 percent
Notified 17 Feb 2017
Ceased 01 Oct 2017

Saprina Moor

Ceased
Georges Rd, LondonN7 8HQ
Born September 1995

Nature of Control

Significant influence or control
Notified 17 Feb 2017
Ceased 24 Jul 2017

Hema Moor

Ceased
Great Barr, BirminghamB43 6LL
Born March 1999

Nature of Control

Significant influence or control
Notified 17 Feb 2017
Ceased 24 Jul 2017
Fundings
Financials
Latest Activities

Filing History

109

Change To A Person With Significant Control
19 November 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
4 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2025
CS01Confirmation Statement
Memorandum Articles
20 March 2025
MAMA
Resolution
20 March 2025
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
6 March 2025
MR01Registration of a Charge
Mortgage Satisfy Charge Full
9 January 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 January 2025
MR04Satisfaction of Charge
Change Account Reference Date Company Current Extended
12 November 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
24 April 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
11 March 2024
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
15 February 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 February 2024
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
29 December 2023
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
19 October 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 October 2023
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
21 September 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
21 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
15 April 2023
AAAnnual Accounts
Notification Of A Person With Significant Control
24 February 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 February 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
3 February 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 February 2023
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Secretary Company With Name Date
2 February 2023
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
22 December 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
9 December 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 December 2022
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
26 September 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
15 August 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 August 2022
AP01Appointment of Director
Confirmation Statement With No Updates
1 August 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
15 June 2022
MR01Registration of a Charge
Termination Director Company With Name Termination Date
16 February 2022
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
30 January 2022
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
17 November 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
17 November 2021
CS01Confirmation Statement
Memorandum Articles
29 June 2021
MAMA
Memorandum Articles
29 June 2021
MAMA
Resolution
29 June 2021
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
25 May 2021
MR01Registration of a Charge
Mortgage Satisfy Charge Full
13 May 2021
MR04Satisfaction of Charge
Second Filing Of Annual Return With Made Up Date
16 March 2021
RP04AR01RP04AR01
Second Filing Of Confirmation Statement With Made Up Date
16 March 2021
RP04CS01RP04CS01
Memorandum Articles
11 March 2021
MAMA
Resolution
11 March 2021
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
11 March 2021
SH10Notice of Particulars of Variation
Cessation Of A Person With Significant Control
5 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
5 March 2021
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
5 March 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
5 March 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
5 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 March 2021
AP01Appointment of Director
Accounts With Accounts Type Unaudited Abridged
3 February 2021
AAAnnual Accounts
Accounts Amended With Accounts Type Total Exemption Full
3 February 2021
AAMDAAMD
Mortgage Satisfy Charge Part
19 January 2021
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
30 October 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
6 July 2020
CS01Confirmation Statement
Change To A Person With Significant Control
6 July 2020
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
7 February 2020
AP01Appointment of Director
Accounts With Accounts Type Unaudited Abridged
13 January 2020
AAAnnual Accounts
Confirmation Statement With Updates
3 July 2019
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Full
9 May 2019
AAMDAAMD
Accounts Amended With Accounts Type Total Exemption Full
7 May 2019
AAMDAAMD
Accounts Amended With Accounts Type Total Exemption Full
10 April 2019
AAMDAAMD
Accounts Amended With Accounts Type Total Exemption Full
10 April 2019
AAMDAAMD
Capital Allotment Shares
5 April 2019
SH01Allotment of Shares
Confirmation Statement With No Updates
12 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 January 2019
AAAnnual Accounts
Accounts Amended With Accounts Type Total Exemption Full
22 November 2018
AAMDAAMD
Accounts Amended With Accounts Type Total Exemption Full
21 March 2018
AAMDAAMD
Change Registered Office Address Company With Date Old Address New Address
9 February 2018
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
30 January 2018
PSC01Notification of Individual PSC
Confirmation Statement With Updates
29 January 2018
CS01Confirmation Statement
Confirmation Statement With Updates
3 November 2017
CS01Confirmation Statement
Cessation Of A Person With Significant Control
3 November 2017
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
2 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 July 2017
CS01Confirmation Statement
Change To A Person With Significant Control
24 July 2017
PSC04Change of PSC Details
Change To A Person With Significant Control
24 July 2017
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
24 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
6 June 2017
AD01Change of Registered Office Address
Change Person Director Company With Change Date
8 May 2017
CH01Change of Director Details
Change Person Director Company With Change Date
8 May 2017
CH01Change of Director Details
Confirmation Statement With Updates
17 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 January 2017
AAAnnual Accounts
Accounts Amended With Accounts Type Total Exemption Small
13 July 2016
AAMDAAMD
Annual Return Company With Made Up Date Full List Shareholders
10 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 January 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
14 July 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
2 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 October 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
31 May 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
27 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 September 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
11 December 2012
AR01AR01
Termination Director Company With Name
21 November 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
10 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 December 2011
AR01AR01
Appoint Person Director Company With Name
14 September 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
25 August 2011
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
8 July 2011
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
3 June 2011
AD01Change of Registered Office Address
Incorporation Company
30 November 2010
NEWINCIncorporation