Background WavePink WaveYellow Wave

EXPERTISE HOMECARE (CENTRAL & WEST KENT) LIMITED (07486453)

EXPERTISE HOMECARE (CENTRAL & WEST KENT) LIMITED (07486453) is an active UK company. incorporated on 10 January 2011. with registered office in Maidstone. The company operates in the Human Health and Social Work Activities sector, engaged in residential care activities for the elderly and disabled. EXPERTISE HOMECARE (CENTRAL & WEST KENT) LIMITED has been registered for 15 years. Current directors include RICHARDS, Natalie.

Company Number
07486453
Status
active
Type
ltd
Incorporated
10 January 2011
Age
15 years
Address
Wiltshire House, Maidstone, ME15 6RJ
Industry Sector
Human Health and Social Work Activities
Business Activity
Residential care activities for the elderly and disabled
Directors
RICHARDS, Natalie
SIC Codes
87300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EXPERTISE HOMECARE (CENTRAL & WEST KENT) LIMITED

EXPERTISE HOMECARE (CENTRAL & WEST KENT) LIMITED is an active company incorporated on 10 January 2011 with the registered office located in Maidstone. The company operates in the Human Health and Social Work Activities sector, specifically engaged in residential care activities for the elderly and disabled. EXPERTISE HOMECARE (CENTRAL & WEST KENT) LIMITED was registered 15 years ago.(SIC: 87300)

Status

active

Active since 15 years ago

Company No

07486453

LTD Company

Age

15 Years

Incorporated 10 January 2011

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 25 March 2025 (1 year ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 25 May 2025 (11 months ago)
Submitted on 11 June 2025 (10 months ago)

Next Due

Due by 8 June 2026
For period ending 25 May 2026

Previous Company Names

HEAVENLY CARE LIMITED
From: 10 January 2011To: 9 December 2014
Contact
Address

Wiltshire House Tovil Green Maidstone, ME15 6RJ,

Previous Addresses

Wiltshire House Burial Ground Lane Tovil Green Kent ME15 6RZ
From: 12 December 2019To: 6 July 2021
1a High Street Lenham Maidstone Kent ME17 2QD
From: 6 September 2011To: 12 December 2019
Suite 4 the Oast Church Farm Ulcombe Hill Maidstone Kent ME17 1DN United Kingdom
From: 10 January 2011To: 6 September 2011
Timeline

12 key events • 2011 - 2025

Funding Officers Ownership
Company Founded
Jan 11
Director Left
Jan 11
Director Joined
Jan 11
Director Joined
Jan 11
Funding Round
Jan 11
Loan Secured
Mar 15
Director Left
Jun 16
Director Joined
Jun 16
Director Left
Jun 17
Loan Secured
Dec 17
Owner Exit
May 18
Loan Cleared
Mar 25
1
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

RICHARDS, Natalie

Active
Tovil Green, MaidstoneME15 6RJ
Born November 1988
Director
Appointed 10 Jan 2011

COOPER, Barbara Janet

Resigned
Headcorn Road, MaidstoneME17 3EH
Born July 1959
Director
Appointed 10 Jan 2011
Resigned 02 Jun 2016

KAHAN, Barbara

Resigned
2 Woodberry Grove, North FinchleyN12 0DR
Born June 1931
Director
Appointed 10 Jan 2011
Resigned 10 Jan 2011

LEWIS WORTLEY, Alexandra Mary

Resigned
Tovil Green, MaidstoneME15 6RJ
Born December 1988
Director
Appointed 02 Jun 2016
Resigned 13 Jun 2017

Persons with significant control

2

1 Active
1 Ceased

Mrs Barbara Janet Cooper

Ceased
High Street, MaidstoneME17 2QD
Born July 1959

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 20 Dec 2017

Miss Natalie Richards

Active
Tovil Green, MaidstoneME15 6RJ
Born November 1988

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

57

Confirmation Statement With No Updates
11 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 March 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
25 March 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
25 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
3 July 2023
CH01Change of Director Details
Confirmation Statement With No Updates
6 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 May 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
14 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 September 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 July 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
2 June 2021
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Full
13 October 2020
AAMDAAMD
Confirmation Statement With Updates
10 July 2020
CS01Confirmation Statement
Change To A Person With Significant Control
2 June 2020
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
16 April 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
12 December 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
2 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 June 2019
AAAnnual Accounts
Change Person Director Company With Change Date
27 July 2018
CH01Change of Director Details
Change To A Person With Significant Control
27 July 2018
PSC04Change of PSC Details
Confirmation Statement With Updates
25 May 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
25 May 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
9 February 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
20 December 2017
MR01Registration of a Charge
Termination Director Company With Name Termination Date
26 June 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
18 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 June 2017
CS01Confirmation Statement
Confirmation Statement With Updates
22 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 October 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 June 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
3 June 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
11 January 2016
AR01AR01
Change Person Director Company With Change Date
11 January 2016
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
13 March 2015
MR01Registration of a Charge
Accounts With Accounts Type Dormant
12 March 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 February 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
12 January 2015
AR01AR01
Change Person Director Company With Change Date
12 January 2015
CH01Change of Director Details
Certificate Change Of Name Company
9 December 2014
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
24 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 January 2014
AR01AR01
Accounts With Accounts Type Dormant
2 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 January 2013
AR01AR01
Accounts With Accounts Type Dormant
10 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 January 2012
AR01AR01
Change Person Director Company With Change Date
16 January 2012
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
6 September 2011
AD01Change of Registered Office Address
Capital Name Of Class Of Shares
31 January 2011
SH08Notice of Name/Rights of Class of Shares
Resolution
26 January 2011
RESOLUTIONSResolutions
Capital Allotment Shares
25 January 2011
SH01Allotment of Shares
Change Account Reference Date Company Current Extended
20 January 2011
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
20 January 2011
AP01Appointment of Director
Appoint Person Director Company With Name
20 January 2011
AP01Appointment of Director
Termination Director Company With Name
17 January 2011
TM01Termination of Director
Incorporation Company
10 January 2011
NEWINCIncorporation