Background WavePink WaveYellow Wave

FITZROVIA PERSONAL HOMECARE LTD (09595772)

FITZROVIA PERSONAL HOMECARE LTD (09595772) is an active UK company. incorporated on 18 May 2015. with registered office in Worcester Park. The company operates in the Human Health and Social Work Activities sector, engaged in social work activities without accommodation for the elderly and disabled. FITZROVIA PERSONAL HOMECARE LTD has been registered for 10 years.

Company Number
09595772
Status
active
Type
ltd
Incorporated
18 May 2015
Age
10 years
Address
Trinity Homecare Group, Worcester Park, KT4 8EG
Industry Sector
Human Health and Social Work Activities
Business Activity
Social work activities without accommodation for the elderly and disabled
SIC Codes
88100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FITZROVIA PERSONAL HOMECARE LTD

FITZROVIA PERSONAL HOMECARE LTD is an active company incorporated on 18 May 2015 with the registered office located in Worcester Park. 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. FITZROVIA PERSONAL HOMECARE LTD was registered 10 years ago.(SIC: 88100)

Status

active

Active since 10 years ago

Company No

09595772

LTD Company

Age

10 Years

Incorporated 18 May 2015

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 20 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 14 April 2025 (11 months ago)
Submitted on 12 May 2025 (10 months ago)

Next Due

Due by 28 April 2026
For period ending 14 April 2026
Contact
Address

Trinity Homecare Group 1-15 Central Road Worcester Park, KT4 8EG,

Previous Addresses

Unit 5 Abbey Business Park Monks Walk Farnham GU9 8HT England
From: 7 October 2016To: 11 October 2024
41 Homefield Road Walton on Thames Surrey KT12 3RE England
From: 18 May 2015To: 7 October 2016
Timeline

31 key events • 2015 - 2024

Funding Officers Ownership
Company Founded
May 15
Director Joined
May 15
Director Joined
May 15
Loan Secured
Aug 16
Loan Secured
Jun 18
Director Left
Aug 18
Director Joined
Jan 19
Director Joined
Feb 19
Director Joined
Jun 20
Director Left
Jul 20
Director Left
Aug 20
Director Joined
Sept 20
Loan Secured
Nov 20
Loan Cleared
Sept 21
Loan Cleared
Sept 21
Loan Cleared
Sept 21
Director Joined
Sept 21
Director Joined
Sept 21
Director Left
Sept 21
Director Left
Sept 21
Director Left
Sept 21
Loan Secured
Nov 21
Director Left
Apr 22
Director Joined
Aug 22
Director Left
Aug 22
Director Joined
Aug 23
Director Left
Aug 23
Director Joined
Oct 23
Director Left
Oct 23
Director Left
Mar 24
Loan Secured
Dec 24
0
Funding
22
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

77

Accounts With Accounts Type Audit Exemption Subsiduary
20 December 2025
AAAnnual Accounts
Legacy
20 December 2025
PARENT_ACCPARENT_ACC
Legacy
20 December 2025
GUARANTEE2GUARANTEE2
Legacy
20 December 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
12 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
15 January 2025
AAAnnual Accounts
Legacy
15 January 2025
PARENT_ACCPARENT_ACC
Legacy
27 December 2024
AGREEMENT2AGREEMENT2
Legacy
27 December 2024
GUARANTEE2GUARANTEE2
Mortgage Create With Deed With Charge Number Charge Creation Date
23 December 2024
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
11 October 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
21 May 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 March 2024
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
13 December 2023
AAAnnual Accounts
Legacy
13 December 2023
PARENT_ACCPARENT_ACC
Legacy
13 December 2023
GUARANTEE2GUARANTEE2
Legacy
13 December 2023
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
30 October 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 October 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
17 August 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 August 2023
TM01Termination of Director
Confirmation Statement With No Updates
23 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
21 December 2022
AAAnnual Accounts
Legacy
21 December 2022
PARENT_ACCPARENT_ACC
Legacy
21 December 2022
AGREEMENT2AGREEMENT2
Legacy
21 December 2022
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
25 August 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 August 2022
TM01Termination of Director
Confirmation Statement With No Updates
1 June 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 April 2022
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
31 December 2021
AAAnnual Accounts
Legacy
31 December 2021
PARENT_ACCPARENT_ACC
Legacy
31 December 2021
AGREEMENT2AGREEMENT2
Legacy
31 December 2021
GUARANTEE2GUARANTEE2
Mortgage Create With Deed With Charge Number Charge Creation Date
3 November 2021
MR01Registration of a Charge
Appoint Person Director Company With Name Date
30 September 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 September 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 September 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
30 September 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
30 September 2021
TM01Termination of Director
Mortgage Satisfy Charge Full
7 September 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 September 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 September 2021
MR04Satisfaction of Charge
Confirmation Statement With No Updates
25 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
6 May 2021
AAAnnual Accounts
Legacy
6 May 2021
PARENT_ACCPARENT_ACC
Legacy
22 March 2021
GUARANTEE2GUARANTEE2
Legacy
22 March 2021
AGREEMENT2AGREEMENT2
Mortgage Create With Deed With Charge Number Charge Creation Date
2 November 2020
MR01Registration of a Charge
Appoint Person Director Company With Name Date
8 September 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 August 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
14 July 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
9 June 2020
AP01Appointment of Director
Confirmation Statement With No Updates
22 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 December 2019
AAAnnual Accounts
Legacy
4 December 2019
PARENT_ACCPARENT_ACC
Legacy
4 December 2019
GUARANTEE2GUARANTEE2
Legacy
4 December 2019
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
16 April 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 March 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 January 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 August 2018
TM01Termination of Director
Accounts With Accounts Type Small
9 August 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
13 June 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
14 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
9 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 May 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
7 October 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Full
28 September 2016
AAAnnual Accounts
Memorandum Articles
24 August 2016
MAMA
Resolution
11 August 2016
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
4 August 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
9 June 2016
AR01AR01
Change Account Reference Date Company Current Shortened
21 May 2015
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
21 May 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 May 2015
AP01Appointment of Director
Incorporation Company
18 May 2015
NEWINCIncorporation