Company NameHome Help Services (Teesside) Ltd
DirectorSusan Pamela Skippon
Company StatusActive
Company Number03974972
CategoryPrivate Limited Company
Incorporation Date17 April 2000(24 years ago)
Previous NameTudornew Ltd

Business Activity

Section NAdministrative and support service activities
SIC 9003Sanitation, remediation & similar activities
SIC 81299Other cleaning services

Directors

Director NameMs Susan Pamela Skippon
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed26 May 2000(1 month, 1 week after company formation)
Appointment Duration23 years, 11 months
RoleManager
Country of ResidenceEngland
Correspondence Address3 Grundales Drive
Marske By The Sea
Redcar
Cleveland
TS11 6DG
Secretary NameEllen Casson
NationalityBritish
StatusResigned
Appointed26 May 2000(1 month, 1 week after company formation)
Appointment Duration8 years, 8 months (resigned 19 January 2009)
RoleSecretary
Correspondence Address34 Mill Holme Drive
Brotton
Saltburn By The Sea
Cleveland
TS12 2UR
Secretary NameLinda Scott
NationalityBritish
StatusResigned
Appointed19 January 2009(8 years, 9 months after company formation)
Appointment Duration14 years, 9 months (resigned 16 October 2023)
RoleCompany Director
Correspondence Address26 Tees Road
Redcar
Cleveland
TS10 1QB
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed17 April 2000(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed17 April 2000(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Contact

Websitehomehelp-redcar.co.uk
Telephone01642 425909
Telephone regionMiddlesbrough

Location

Registered AddressUnit 117 The Innovation Centre
Vienna Court
Kirkleatham Business Park
Redcar
TS10 5SH
RegionNorth East
ConstituencyRedcar
CountyNorth Yorkshire
WardDormanstown

Shareholders

2 at £1Susan Pamela Skippon
100.00%
Ordinary

Financials

Year2014
Turnover£39,754
Net Worth£5,131
Cash£1,707
Current Liabilities£1,820

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return17 April 2024 (1 week, 4 days ago)
Next Return Due1 May 2025 (1 year from now)

Filing History

21 January 2024Micro company accounts made up to 30 April 2023 (3 pages)
16 October 2023Termination of appointment of Linda Scott as a secretary on 16 October 2023 (1 page)
9 May 2023Confirmation statement made on 17 April 2023 with no updates (3 pages)
17 October 2022Total exemption full accounts made up to 30 April 2022 (7 pages)
30 May 2022Confirmation statement made on 17 April 2022 with no updates (3 pages)
9 September 2021Total exemption full accounts made up to 30 April 2021 (11 pages)
4 June 2021Confirmation statement made on 17 April 2021 with no updates (3 pages)
27 July 2020Total exemption full accounts made up to 30 April 2020 (11 pages)
5 May 2020Confirmation statement made on 17 April 2020 with no updates (3 pages)
25 November 2019Total exemption full accounts made up to 30 April 2019 (12 pages)
18 April 2019Confirmation statement made on 17 April 2019 with no updates (3 pages)
14 May 2018Total exemption full accounts made up to 30 April 2018 (11 pages)
24 April 2018Confirmation statement made on 17 April 2018 with no updates (3 pages)
2 June 2017Total exemption full accounts made up to 30 April 2017 (12 pages)
2 June 2017Total exemption full accounts made up to 30 April 2017 (12 pages)
28 April 2017Confirmation statement made on 17 April 2017 with updates (5 pages)
28 April 2017Confirmation statement made on 17 April 2017 with updates (5 pages)
1 June 2016Total exemption full accounts made up to 30 April 2016 (11 pages)
1 June 2016Total exemption full accounts made up to 30 April 2016 (11 pages)
25 April 2016Annual return made up to 17 April 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 2
(4 pages)
25 April 2016Annual return made up to 17 April 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 2
(4 pages)
9 June 2015Total exemption full accounts made up to 30 April 2015 (11 pages)
9 June 2015Total exemption full accounts made up to 30 April 2015 (11 pages)
5 May 2015Annual return made up to 17 April 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 2
(4 pages)
5 May 2015Annual return made up to 17 April 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 2
(4 pages)
11 June 2014Total exemption full accounts made up to 30 April 2014 (11 pages)
11 June 2014Total exemption full accounts made up to 30 April 2014 (11 pages)
28 April 2014Annual return made up to 17 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 2
(4 pages)
28 April 2014Annual return made up to 17 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 2
(4 pages)
20 June 2013Total exemption full accounts made up to 30 April 2013 (11 pages)
20 June 2013Total exemption full accounts made up to 30 April 2013 (11 pages)
19 April 2013Annual return made up to 17 April 2013 with a full list of shareholders (4 pages)
19 April 2013Annual return made up to 17 April 2013 with a full list of shareholders (4 pages)
25 May 2012Total exemption full accounts made up to 30 April 2012 (11 pages)
25 May 2012Total exemption full accounts made up to 30 April 2012 (11 pages)
23 April 2012Annual return made up to 17 April 2012 with a full list of shareholders (4 pages)
23 April 2012Annual return made up to 17 April 2012 with a full list of shareholders (4 pages)
24 May 2011Total exemption full accounts made up to 30 April 2011 (11 pages)
24 May 2011Total exemption full accounts made up to 30 April 2011 (11 pages)
26 April 2011Annual return made up to 17 April 2011 with a full list of shareholders (4 pages)
26 April 2011Annual return made up to 17 April 2011 with a full list of shareholders (4 pages)
21 May 2010Total exemption full accounts made up to 30 April 2010 (11 pages)
21 May 2010Total exemption full accounts made up to 30 April 2010 (11 pages)
19 April 2010Annual return made up to 17 April 2010 with a full list of shareholders (4 pages)
19 April 2010Annual return made up to 17 April 2010 with a full list of shareholders (4 pages)
25 November 2009Total exemption full accounts made up to 30 April 2009 (11 pages)
25 November 2009Total exemption full accounts made up to 30 April 2009 (11 pages)
5 May 2009Return made up to 17/04/09; full list of members (3 pages)
5 May 2009Return made up to 17/04/09; full list of members (3 pages)
30 January 2009Secretary appointed linda scott (2 pages)
30 January 2009Secretary appointed linda scott (2 pages)
19 January 2009Appointment terminated secretary ellen casson (1 page)
19 January 2009Appointment terminated secretary ellen casson (1 page)
3 June 2008Total exemption full accounts made up to 30 April 2008 (11 pages)
3 June 2008Total exemption full accounts made up to 30 April 2008 (11 pages)
25 April 2008Return made up to 17/04/08; full list of members (3 pages)
25 April 2008Return made up to 17/04/08; full list of members (3 pages)
29 May 2007Total exemption full accounts made up to 30 April 2007 (11 pages)
29 May 2007Total exemption full accounts made up to 30 April 2007 (11 pages)
27 April 2007Return made up to 17/04/07; full list of members (2 pages)
27 April 2007Return made up to 17/04/07; full list of members (2 pages)
9 June 2006Total exemption full accounts made up to 30 April 2006 (11 pages)
9 June 2006Total exemption full accounts made up to 30 April 2006 (11 pages)
11 May 2006Return made up to 17/04/06; full list of members (2 pages)
11 May 2006Return made up to 17/04/06; full list of members (2 pages)
7 June 2005Total exemption full accounts made up to 30 April 2005 (11 pages)
7 June 2005Total exemption full accounts made up to 30 April 2005 (11 pages)
18 April 2005Return made up to 17/04/05; full list of members (2 pages)
18 April 2005Return made up to 17/04/05; full list of members (2 pages)
16 August 2004Total exemption full accounts made up to 30 April 2004 (11 pages)
16 August 2004Total exemption full accounts made up to 30 April 2004 (11 pages)
26 April 2004Return made up to 17/04/04; full list of members (6 pages)
26 April 2004Return made up to 17/04/04; full list of members (6 pages)
14 October 2003Total exemption full accounts made up to 30 April 2003 (11 pages)
14 October 2003Total exemption full accounts made up to 30 April 2003 (11 pages)
12 April 2003Return made up to 17/04/03; full list of members (6 pages)
12 April 2003Return made up to 17/04/03; full list of members (6 pages)
19 December 2002Total exemption full accounts made up to 30 April 2002 (13 pages)
19 December 2002Total exemption full accounts made up to 30 April 2002 (13 pages)
22 April 2002Return made up to 17/04/02; full list of members (6 pages)
22 April 2002Return made up to 17/04/02; full list of members (6 pages)
15 January 2002Total exemption full accounts made up to 30 April 2001 (9 pages)
15 January 2002Total exemption full accounts made up to 30 April 2001 (9 pages)
15 June 2001Return made up to 17/04/01; full list of members (6 pages)
15 June 2001Return made up to 17/04/01; full list of members (6 pages)
10 May 2001Registered office changed on 10/05/01 from: 81 borough road middlesbrough cleveland TS1 3AA (1 page)
10 May 2001Registered office changed on 10/05/01 from: 81 borough road middlesbrough cleveland TS1 3AA (1 page)
5 June 2000Secretary resigned (1 page)
5 June 2000Director resigned (1 page)
5 June 2000Director resigned (1 page)
5 June 2000Secretary resigned (1 page)
5 June 2000Registered office changed on 05/06/00 from: associated power services park lane guisborough cleveland TS14 6NT (1 page)
5 June 2000Registered office changed on 05/06/00 from: associated power services park lane guisborough cleveland TS14 6NT (1 page)
2 June 2000Registered office changed on 02/06/00 from: 39A leicester road salford lancashire M7 4AS (1 page)
2 June 2000New director appointed (2 pages)
2 June 2000Company name changed tudornew LTD\certificate issued on 05/06/00 (3 pages)
2 June 2000New director appointed (2 pages)
2 June 2000Registered office changed on 02/06/00 from: 39A leicester road salford lancashire M7 4AS (1 page)
2 June 2000New secretary appointed (2 pages)
2 June 2000Company name changed tudornew LTD\certificate issued on 05/06/00 (3 pages)
2 June 2000New secretary appointed (2 pages)
17 April 2000Incorporation (12 pages)
17 April 2000Incorporation (12 pages)