Company NameCalderdale Home Care Limited
Company StatusActive
Company Number06786300
CategoryPrivate Limited Company
Incorporation Date8 January 2009(15 years, 3 months ago)
Previous NameCalderdale Home Care Associates Limited

Business Activity

Section QHuman health and social work activities
SIC 8532Social work without accommodation
SIC 88990Other social work activities without accommodation n.e.c.

Directors

Director NameMrs Ann Christine Palmer
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed17 June 2013(4 years, 5 months after company formation)
Appointment Duration10 years, 10 months
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 10 John Buddle Work Village Buddle Road
Newcastle Upon Tyne
Tyne And Wear
NE4 8AW
Director NameMrs Catherine Fyfe Milbanke
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2019(10 years, 3 months after company formation)
Appointment Duration4 years, 12 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 10 John Buddle Work Village Buddle Road
Newcastle Upon Tyne
Tyne And Wear
NE4 8AW
Director NameMr Mark Terence Palmer
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2019(10 years, 3 months after company formation)
Appointment Duration4 years, 12 months
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 10 John Buddle Work Village Buddle Road
Newcastle Upon Tyne
Tyne And Wear
NE4 8AW
Director NameMrs Margaret Elizabeth Elliott
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Clare Road
Halifax
West Yorkshire
HX1 2HX
Director NameMr Shaun Andrew Jackson
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Clare Road
Halifax
West Yorkshire
HX1 2HX
Director NameDr Guy Michael Turnbull
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2009(5 days after company formation)
Appointment Duration4 years, 5 months (resigned 17 June 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Clare Road
Halifax
West Yorkshire
HX1 2HX
Director NameMr David Wheatcroft
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2009(5 days after company formation)
Appointment Duration4 years, 5 months (resigned 17 June 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Clare Road
Halifax
West Yorkshire
HX1 2HX

Contact

Websitewww.calderdalehomecare.com/
Telephone028 79355706
Telephone regionNorthern Ireland

Location

Registered AddressUnit 10 John Buddle Work Village
Buddle Road
Newcastle Upon Tyne
Tyne And Wear
NE4 8AW
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardBenwell and Scotswood
Built Up AreaTyneside

Shareholders

87.3k at £1Care & Share Associates LTD
98.87%
Ordinary B
900 at £1Calderdale Home Care Ebt
1.02%
Ordinary A
100 at £1Ann Palmer
0.11%
Ordinary A

Financials

Year2014
Net Worth£8,766
Cash£13,223
Current Liabilities£30,021

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 January

Returns

Latest Return8 January 2024 (3 months, 3 weeks ago)
Next Return Due22 January 2025 (8 months, 4 weeks from now)

Filing History

30 October 2023Unaudited abridged accounts made up to 31 January 2023 (7 pages)
2 June 2023Appointment of Mrs Catherine Fyfe Milbanke as a director on 1 June 2023 (2 pages)
19 January 2023Confirmation statement made on 8 January 2023 with no updates (3 pages)
4 November 2022Termination of appointment of Catherine Fyfe Milbanke as a director on 4 November 2022 (1 page)
28 October 2022Unaudited abridged accounts made up to 31 January 2022 (7 pages)
12 July 2022Registered office address changed from 7 Clare Road Halifax West Yorkshire HX1 2HX to Unit 10 John Buddle Work Village Buddle Road Newcastle upon Tyne Tyne and Wear NE4 8AW on 12 July 2022 (1 page)
11 July 2022Previous accounting period shortened from 31 March 2022 to 31 January 2022 (1 page)
15 February 2022Current accounting period extended from 31 January 2022 to 31 March 2022 (1 page)
21 January 2022Confirmation statement made on 8 January 2022 with no updates (3 pages)
13 October 2021Unaudited abridged accounts made up to 31 January 2021 (7 pages)
13 January 2021Confirmation statement made on 8 January 2021 with no updates (3 pages)
13 October 2020Unaudited abridged accounts made up to 31 January 2020 (7 pages)
21 January 2020Confirmation statement made on 8 January 2020 with no updates (3 pages)
30 October 2019Total exemption full accounts made up to 31 January 2019 (7 pages)
6 May 2019Appointment of Mr Mark Terence Palmer as a director on 1 May 2019 (2 pages)
1 May 2019Appointment of Mrs Catherine Fyfe Milbanke as a director on 1 May 2019 (2 pages)
20 January 2019Confirmation statement made on 8 January 2019 with no updates (3 pages)
23 October 2018Unaudited abridged accounts made up to 31 January 2018 (10 pages)
5 March 2018Confirmation statement made on 8 January 2018 with no updates (3 pages)
31 October 2017Total exemption full accounts made up to 31 January 2017 (11 pages)
31 October 2017Total exemption full accounts made up to 31 January 2017 (11 pages)
2 March 2017Confirmation statement made on 8 January 2017 with updates (5 pages)
2 March 2017Confirmation statement made on 8 January 2017 with updates (5 pages)
27 October 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
27 October 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
16 February 2016Annual return made up to 8 January 2016 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 88,290
(4 pages)
16 February 2016Annual return made up to 8 January 2016 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 88,290
(4 pages)
19 April 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
19 April 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
13 March 2015Register inspection address has been changed from C/O Ann Palmer 51 Mayfair Road Newcastle upon Tyne Tyne and Wear NE2 3DN England to 53 Mayfair Road Newcastle upon Tyne NE2 3DN (1 page)
13 March 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 88,290
(4 pages)
13 March 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 88,290
(4 pages)
13 March 2015Register inspection address has been changed from C/O Ann Palmer 51 Mayfair Road Newcastle upon Tyne Tyne and Wear NE2 3DN England to 53 Mayfair Road Newcastle upon Tyne NE2 3DN (1 page)
13 March 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 88,290
(4 pages)
12 March 2015Previous accounting period extended from 31 July 2014 to 31 January 2015 (1 page)
12 March 2015Previous accounting period extended from 31 July 2014 to 31 January 2015 (1 page)
10 February 2014Register inspection address has been changed from C/O Casa 18 Portland Terrace Newcastle upon Tyne NE2 1QQ England (1 page)
10 February 2014Register inspection address has been changed from C/O Casa 18 Portland Terrace Newcastle upon Tyne NE2 1QQ England (1 page)
10 February 2014Register(s) moved to registered office address (1 page)
10 February 2014Register(s) moved to registered office address (1 page)
10 February 2014Annual return made up to 8 January 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 88,290
(4 pages)
10 February 2014Annual return made up to 8 January 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 88,290
(4 pages)
10 February 2014Annual return made up to 8 January 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 88,290
(4 pages)
16 September 2013Total exemption small company accounts made up to 31 July 2013 (8 pages)
16 September 2013Auditor's resignation (1 page)
16 September 2013Total exemption small company accounts made up to 31 July 2013 (8 pages)
16 September 2013Auditor's resignation (1 page)
2 September 2013Section 521 of the companies act 2006 (1 page)
2 September 2013Section 521 of the companies act 2006 (1 page)
25 July 2013Statement of capital following an allotment of shares on 17 June 2013
  • GBP 88,290
(6 pages)
25 July 2013Statement of capital following an allotment of shares on 17 June 2013
  • GBP 88,290
(6 pages)
11 July 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
11 July 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
1 July 2013Company name changed calderdale home care associates LIMITED\certificate issued on 01/07/13
  • RES15 ‐ Change company name resolution on 2013-05-31
  • NM01 ‐ Change of name by resolution
(3 pages)
1 July 2013Company name changed calderdale home care associates LIMITED\certificate issued on 01/07/13
  • RES15 ‐ Change company name resolution on 2013-05-31
  • NM01 ‐ Change of name by resolution
(3 pages)
18 June 2013Termination of appointment of Margaret Elliott as a director (1 page)
18 June 2013Appointment of Mrs Ann Christine Palmer as a director (2 pages)
18 June 2013Termination of appointment of Guy Turnbull as a director (1 page)
18 June 2013Appointment of Mrs Ann Christine Palmer as a director (2 pages)
18 June 2013Termination of appointment of Guy Turnbull as a director (1 page)
18 June 2013Termination of appointment of David Wheatcroft as a director (1 page)
18 June 2013Termination of appointment of Shaun Jackson as a director (1 page)
18 June 2013Termination of appointment of Shaun Jackson as a director (1 page)
18 June 2013Termination of appointment of Margaret Elliott as a director (1 page)
18 June 2013Termination of appointment of David Wheatcroft as a director (1 page)
6 June 2013Accounts for a small company made up to 31 July 2012 (9 pages)
6 June 2013Accounts for a small company made up to 31 July 2012 (9 pages)
13 March 2013Auditor's resignation (1 page)
13 March 2013Auditor's resignation (1 page)
20 February 2013Annual return made up to 8 January 2013 with a full list of shareholders (5 pages)
20 February 2013Annual return made up to 8 January 2013 with a full list of shareholders (5 pages)
20 February 2013Register inspection address has been changed from Somerford Buildings Norfolk Street Sunderland Tyne & Wear SR1 1EE England (1 page)
20 February 2013Annual return made up to 8 January 2013 with a full list of shareholders (5 pages)
20 February 2013Register inspection address has been changed from Somerford Buildings Norfolk Street Sunderland Tyne & Wear SR1 1EE England (1 page)
30 April 2012Accounts for a small company made up to 31 July 2011 (6 pages)
30 April 2012Accounts for a small company made up to 31 July 2011 (6 pages)
12 January 2012Annual return made up to 8 January 2012 with a full list of shareholders (5 pages)
12 January 2012Annual return made up to 8 January 2012 with a full list of shareholders (5 pages)
12 January 2012Annual return made up to 8 January 2012 with a full list of shareholders (5 pages)
19 May 2011Registered office address changed from 44 Mowbray Road Sunderland Tyne & Wear SR2 8EL on 19 May 2011 (1 page)
19 May 2011Registered office address changed from 44 Mowbray Road Sunderland Tyne & Wear SR2 8EL on 19 May 2011 (1 page)
27 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
27 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
18 January 2011Annual return made up to 8 January 2011 with a full list of shareholders (5 pages)
18 January 2011Director's details changed for Mrs Margaret Elliott on 8 January 2011 (2 pages)
18 January 2011Annual return made up to 8 January 2011 with a full list of shareholders (5 pages)
18 January 2011Director's details changed for Mrs Margaret Elliott on 8 January 2011 (2 pages)
18 January 2011Director's details changed for Mrs Margaret Elliott on 8 January 2011 (2 pages)
18 January 2011Annual return made up to 8 January 2011 with a full list of shareholders (5 pages)
17 January 2011Director's details changed for Mr David Wheatcroft on 8 January 2011 (2 pages)
17 January 2011Director's details changed for Mr David Wheatcroft on 8 January 2011 (2 pages)
17 January 2011Director's details changed for Mr David Wheatcroft on 8 January 2011 (2 pages)
30 March 2010Total exemption small company accounts made up to 31 July 2009 (3 pages)
30 March 2010Total exemption small company accounts made up to 31 July 2009 (3 pages)
27 January 2010Director's details changed for Ms Margaret Elliott on 8 January 2010 (2 pages)
27 January 2010Director's details changed for Mr Shaun Andrew Jackson on 8 January 2010 (2 pages)
27 January 2010Director's details changed for Ms Margaret Elliott on 8 January 2010 (2 pages)
27 January 2010Register(s) moved to registered inspection location (1 page)
27 January 2010Director's details changed for Dr Guy Michael Turnbull on 8 January 2010 (2 pages)
27 January 2010Director's details changed for Mr Shaun Andrew Jackson on 8 January 2010 (2 pages)
27 January 2010Director's details changed for Dr Guy Michael Turnbull on 8 January 2010 (2 pages)
27 January 2010Annual return made up to 8 January 2010 with a full list of shareholders (6 pages)
27 January 2010Director's details changed for Ms Margaret Elliott on 8 January 2010 (2 pages)
27 January 2010Director's details changed for Mr Shaun Andrew Jackson on 8 January 2010 (2 pages)
27 January 2010Annual return made up to 8 January 2010 with a full list of shareholders (6 pages)
27 January 2010Register inspection address has been changed (1 page)
27 January 2010Annual return made up to 8 January 2010 with a full list of shareholders (6 pages)
27 January 2010Register(s) moved to registered inspection location (1 page)
27 January 2010Director's details changed for Dr Guy Michael Turnbull on 8 January 2010 (2 pages)
27 January 2010Register inspection address has been changed (1 page)
28 September 2009Accounting reference date shortened from 31/01/2010 to 31/07/2009 (1 page)
28 September 2009Accounting reference date shortened from 31/01/2010 to 31/07/2009 (1 page)
23 September 2009Ad 12/09/09\gbp si 900@1=900\gbp ic 100/1000\ (2 pages)
23 September 2009Ad 12/09/09\gbp si 900@1=900\gbp ic 100/1000\ (2 pages)
24 February 2009Director appointed guy michael turnbull (2 pages)
24 February 2009Director appointed guy michael turnbull (2 pages)
24 February 2009Director appointed david wheatcroft (2 pages)
24 February 2009Director appointed david wheatcroft (2 pages)
8 January 2009Incorporation (18 pages)
8 January 2009Incorporation (18 pages)