Background WavePink WaveYellow Wave

EXPERTISE HOMECARE LIMITED (09016499)

EXPERTISE HOMECARE LIMITED (09016499) is an active UK company. incorporated on 29 April 2014. with registered office in Tovil Green. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. EXPERTISE HOMECARE LIMITED has been registered for 11 years. Current directors include RICHARDS, Natalie.

Company Number
09016499
Status
active
Type
ltd
Incorporated
29 April 2014
Age
11 years
Address
Wiltshire House, Tovil Green, ME15 6RJ
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
RICHARDS, Natalie
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EXPERTISE HOMECARE LIMITED

EXPERTISE HOMECARE LIMITED is an active company incorporated on 29 April 2014 with the registered office located in Tovil Green. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. EXPERTISE HOMECARE LIMITED was registered 11 years ago.(SIC: 82990)

Status

active

Active since 11 years ago

Company No

09016499

LTD Company

Age

11 Years

Incorporated 29 April 2014

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 1 April 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

11 months left

Last Filed

Made up to 1 March 2026 (2 months ago)
Submitted on 18 March 2026 (1 month ago)

Next Due

Due by 15 March 2027
For period ending 1 March 2027
Contact
Address

Wiltshire House Burial Ground Lane Tovil Green, ME15 6RJ,

Previous Addresses

1a High Street Lenham Maidstone Kent ME17 2QD
From: 29 April 2014To: 12 December 2019
Timeline

12 key events • 2014 - 2022

Funding Officers Ownership
Company Founded
Apr 14
Director Left
May 14
Director Joined
May 14
Director Joined
May 14
Funding Round
Jul 14
Director Left
Dec 14
New Owner
Jul 20
Director Joined
Aug 20
Director Left
Feb 21
Owner Exit
Feb 21
Director Joined
Mar 21
Director Left
Nov 22
1
Funding
8
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

RICHARDS, Natalie

Active
Burial Ground Lane, Tovil GreenME15 6RJ
Born November 1988
Director
Appointed 29 Apr 2014

COOPER, Barbara Janet

Resigned
Headcorn Road, MaidstoneME17 3EH
Born July 1959
Director
Appointed 12 Mar 2021
Resigned 23 Nov 2022

KAHAN, Barbara

Resigned
2 Woodberry Grove, North FinchleyN12 0DR
Born June 1931
Director
Appointed 29 Apr 2014
Resigned 29 Apr 2014

MAULAYAH, Lokeshwaree Dowlot

Resigned
Burial Ground Lane, Tovil GreenME15 6RJ
Born March 1984
Director
Appointed 21 Mar 2019
Resigned 14 Dec 2020

SMITH, Harriet Frances

Resigned
Lenham, MaidstoneME17 2QD
Born April 1988
Director
Appointed 29 Apr 2014
Resigned 01 Dec 2014

Persons with significant control

2

1 Active
1 Ceased

Mrs Lokeshwaree Dowlot Maulayah

Ceased
Burial Ground Lane, Tovil GreenME15 6RJ
Born March 1984

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 21 Mar 2019
Ceased 14 Dec 2020

Miss Natalie Richards

Active
Burial Ground Lane, Tovil GreenME15 6RJ
Born November 1988

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

44

Confirmation Statement With No Updates
18 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 March 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
3 July 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
10 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 November 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
14 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 September 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 March 2021
AP01Appointment of Director
Confirmation Statement With Updates
1 March 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 March 2021
TM01Termination of Director
Change To A Person With Significant Control
1 March 2021
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
1 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts Amended With Accounts Type Total Exemption Full
13 October 2020
AAMDAAMD
Appoint Person Director Company With Name Date
25 August 2020
AP01Appointment of Director
Confirmation Statement With Updates
23 July 2020
CS01Confirmation Statement
Change To A Person With Significant Control
22 July 2020
PSC04Change of PSC Details
Notification Of A Person With Significant Control
22 July 2020
PSC01Notification of Individual PSC
Confirmation Statement With Updates
23 June 2020
CS01Confirmation Statement
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
Accounts With Accounts Type Total Exemption Full
10 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
24 May 2019
CS01Confirmation Statement
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
Accounts With Accounts Type Total Exemption Full
27 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 May 2017
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
6 March 2017
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
26 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 May 2015
AR01AR01
Termination Director Company With Name Termination Date
2 December 2014
TM01Termination of Director
Capital Allotment Shares
10 July 2014
SH01Allotment of Shares
Appoint Person Director Company With Name
15 May 2014
AP01Appointment of Director
Appoint Person Director Company With Name
15 May 2014
AP01Appointment of Director
Termination Director Company With Name
2 May 2014
TM01Termination of Director
Incorporation Company
29 April 2014
NEWINCIncorporation