Background WavePink WaveYellow Wave

HOUSE & HOME CARE HOLDINGS LIMITED (10277956)

HOUSE & HOME CARE HOLDINGS LIMITED (10277956) is an active UK company. incorporated on 14 July 2016. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. HOUSE & HOME CARE HOLDINGS LIMITED has been registered for 9 years. Current directors include ROWE, Michael.

Company Number
10277956
Status
active
Type
ltd
Incorporated
14 July 2016
Age
9 years
Address
1 Preston Road, London, SW20 0SS
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
ROWE, Michael
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HOUSE & HOME CARE HOLDINGS LIMITED

HOUSE & HOME CARE HOLDINGS LIMITED is an active company incorporated on 14 July 2016 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. HOUSE & HOME CARE HOLDINGS LIMITED was registered 9 years ago.(SIC: 82990)

Status

active

Active since 9 years ago

Company No

10277956

LTD Company

Age

9 Years

Incorporated 14 July 2016

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 30 June 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

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 13 July 2025 (9 months ago)
Submitted on 23 July 2025 (9 months ago)

Next Due

Due by 27 July 2026
For period ending 13 July 2026

Previous Company Names

AGHOCO 1441 LIMITED
From: 14 July 2016To: 1 September 2016
Contact
Address

1 Preston Road Wimbledon London, SW20 0SS,

Previous Addresses

1st Floor Huxley House, Weyside Park Cattleshall Lane Godalming Surrey GU7 1XE United Kingdom
From: 7 September 2016To: 6 March 2023
100 Barbirolli Square Manchester England M2 3AB England
From: 14 July 2016To: 7 September 2016
Timeline

16 key events • 2016 - 2021

Funding Officers Ownership
Company Founded
Jul 16
Director Left
Sept 16
Director Left
Sept 16
Director Left
Sept 16
Director Joined
Sept 16
Director Joined
Sept 16
Funding Round
Mar 17
Capital Update
Mar 17
Capital Update
May 17
Share Issue
May 17
Funding Round
May 17
New Owner
Aug 19
Owner Exit
Oct 20
New Owner
Nov 21
Owner Exit
Nov 21
Director Left
Nov 21
5
Funding
6
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

ROWE, Michael

Active
Preston Road, LondonSW20 0SS
Secretary
Appointed 01 Sept 2016

ROWE, Michael

Active
Preston Road, LondonSW20 0SS
Born May 1953
Director
Appointed 01 Sept 2016

A G SECRETARIAL LIMITED

Resigned
Barbirolli Square, ManchesterM2 3AB
Corporate secretary
Appointed 14 Jul 2016
Resigned 01 Sept 2016

HART, Roger

Resigned
Barbirolli Square, ManchesterM2 3AB
Born January 1971
Director
Appointed 14 Jul 2016
Resigned 01 Sept 2016

WARR, Nigel Dudley

Resigned
Huxley House, Weyside Park, GodalmingGU7 1XE
Born February 1966
Director
Appointed 01 Sept 2016
Resigned 18 Jun 2021

A G SECRETARIAL LIMITED

Resigned
Barbirolli Square, ManchesterM2 3AB
Corporate director
Appointed 14 Jul 2016
Resigned 01 Sept 2016

INHOCO FORMATIONS LIMITED

Resigned
Barbirolli Square, ManchesterM2 3AB
Corporate nominee director
Appointed 14 Jul 2016
Resigned 01 Sept 2016

Persons with significant control

3

1 Active
2 Ceased

Mr Mike Rowe

Active
Preston Road, LondonSW20 0SS
Born May 1953

Nature of Control

Right to appoint and remove directors
Right to appoint and remove directors as firm
Notified 18 Jun 2021

Mr Nigel Dudley Warr

Ceased
Huxley House, Weyside Park, GodalmingGU7 1XE
Born February 1966

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 Aug 2018
Ceased 18 Jun 2021
Barbirolli Square, ManchesterM2 3AB

Nature of Control

Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent as firm
Right to appoint and remove directors as firm
Notified 14 Jul 2016
Ceased 30 Sept 2017
Fundings
Financials
Latest Activities

Filing History

53

Confirmation Statement With No Updates
23 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 June 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
3 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
5 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 July 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
6 March 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
15 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 July 2022
AAAnnual Accounts
Notification Of A Person With Significant Control
11 November 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
11 November 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
11 November 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
3 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2021
CS01Confirmation Statement
Change To A Person With Significant Control
29 October 2020
PSC04Change of PSC Details
Change To A Person With Significant Control
28 October 2020
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
26 October 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
4 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 July 2020
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
16 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 August 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
5 August 2019
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
19 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
2 August 2017
CS01Confirmation Statement
Capital Alter Shares Subdivision
22 May 2017
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
22 May 2017
SH01Allotment of Shares
Capital Name Of Class Of Shares
18 May 2017
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
18 May 2017
SH08Notice of Name/Rights of Class of Shares
Resolution
17 May 2017
RESOLUTIONSResolutions
Resolution
17 May 2017
RESOLUTIONSResolutions
Resolution
17 May 2017
RESOLUTIONSResolutions
Legacy
5 May 2017
SH20SH20
Capital Statement Capital Company With Date Currency Figure
5 May 2017
SH19Statement of Capital
Legacy
5 May 2017
CAP-SSCAP-SS
Resolution
5 May 2017
RESOLUTIONSResolutions
Resolution
21 April 2017
RESOLUTIONSResolutions
Legacy
29 March 2017
SH20SH20
Capital Statement Capital Company With Date Currency Figure
29 March 2017
SH19Statement of Capital
Legacy
29 March 2017
CAP-SSCAP-SS
Resolution
29 March 2017
RESOLUTIONSResolutions
Capital Allotment Shares
16 March 2017
SH01Allotment of Shares
Termination Director Company With Name Termination Date
7 September 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
7 September 2016
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
7 September 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
7 September 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
7 September 2016
TM02Termination of Secretary
Appoint Person Director Company With Name Date
7 September 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 September 2016
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
7 September 2016
AP03Appointment of Secretary
Change Account Reference Date Company Current Extended
7 September 2016
AA01Change of Accounting Reference Date
Certificate Change Of Name Company
1 September 2016
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
14 July 2016
NEWINCIncorporation