Company NameFuture Homecare Plan Ltd
DirectorsLee Alan Robson and Simon Mann
Company StatusActive
Company Number07696480
CategoryPrivate Limited Company
Incorporation Date7 July 2011(12 years, 9 months ago)
Previous NameAbbey Heating And Plumbing Contractors Ltd

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Director NameMr Lee Alan Robson
Date of BirthApril 1988 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed07 July 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Kershope Walk
The Middles
Stanley
County Durham
DH9 6BZ
Director NameMr Simon Mann
Date of BirthDecember 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed25 January 2024(12 years, 6 months after company formation)
Appointment Duration3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2c Western Approach Industrial Estate
South Shields
Tyne And Wear
NE33 5QU
Director NameMr John Bell
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2024(12 years, 7 months after company formation)
Appointment Duration1 week, 1 day (resigned 07 February 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2c Western Approach Industrial Estate
South Shields
Tyne And Wear
NE33 5QU

Contact

Telephone0808 1559586
Telephone regionFreephone

Location

Registered Address2c Western Approach Industrial Estate
South Shields
Tyne And Wear
NE33 5QU
RegionNorth East
ConstituencySouth Shields
CountyTyne and Wear
WardBeacon and Bents
Built Up AreaTyneside
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Lee Alan Robson
100.00%
Ordinary

Financials

Year2014
Net Worth£231
Current Liabilities£37,968

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return7 July 2023 (9 months, 3 weeks ago)
Next Return Due21 July 2024 (2 months, 3 weeks from now)

Filing History

25 November 2020Micro company accounts made up to 30 June 2020 (4 pages)
7 September 2020Confirmation statement made on 7 July 2020 with updates (5 pages)
30 January 2020Micro company accounts made up to 30 June 2019 (4 pages)
8 July 2019Confirmation statement made on 7 July 2019 with no updates (3 pages)
12 December 2018Micro company accounts made up to 30 June 2018 (4 pages)
9 July 2018Confirmation statement made on 7 July 2018 with no updates (3 pages)
13 November 2017Micro company accounts made up to 30 June 2017 (4 pages)
13 November 2017Micro company accounts made up to 30 June 2017 (4 pages)
10 July 2017Confirmation statement made on 7 July 2017 with no updates (3 pages)
10 July 2017Confirmation statement made on 7 July 2017 with no updates (3 pages)
23 September 2016Micro company accounts made up to 30 June 2016 (4 pages)
23 September 2016Micro company accounts made up to 30 June 2016 (4 pages)
1 August 2016Confirmation statement made on 7 July 2016 with updates (5 pages)
1 August 2016Confirmation statement made on 7 July 2016 with updates (5 pages)
8 December 2015Registered office address changed from 73 Lancaster Terrace Chester Le Street County Durham DH3 3NP to 3 Kershope Walk the Middles Stanley County Durham DH9 6BZ on 8 December 2015 (1 page)
8 December 2015Director's details changed for Mr Lee Alan Robson on 8 December 2015 (2 pages)
8 December 2015Registered office address changed from 73 Lancaster Terrace Chester Le Street County Durham DH3 3NP to 3 Kershope Walk the Middles Stanley County Durham DH9 6BZ on 8 December 2015 (1 page)
8 December 2015Director's details changed for Mr Lee Alan Robson on 8 December 2015 (2 pages)
26 October 2015Amended total exemption small company accounts made up to 30 June 2015 (3 pages)
26 October 2015Amended total exemption small company accounts made up to 30 June 2015 (3 pages)
2 October 2015Total exemption small company accounts made up to 30 June 2015 (3 pages)
2 October 2015Total exemption small company accounts made up to 30 June 2015 (3 pages)
14 July 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 1
(3 pages)
14 July 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 1
(3 pages)
14 July 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 1
(3 pages)
14 April 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
14 April 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
17 July 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 1
(3 pages)
17 July 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 1
(3 pages)
17 July 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 1
(3 pages)
7 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
7 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
23 July 2013Annual return made up to 7 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-23
(3 pages)
23 July 2013Annual return made up to 7 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-23
(3 pages)
23 July 2013Annual return made up to 7 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-23
(3 pages)
11 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
11 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
4 December 2012Director's details changed for Mr Lee Alan Robson on 4 December 2012 (2 pages)
4 December 2012Director's details changed for Mr Lee Alan Robson on 4 December 2012 (2 pages)
4 December 2012Registered office address changed from Abbey Heating Parkside House Cross Lane Sacriston Co Durham DH7 6BA England on 4 December 2012 (1 page)
4 December 2012Director's details changed for Mr Lee Alan Robson on 4 December 2012 (2 pages)
4 December 2012Registered office address changed from Abbey Heating Parkside House Cross Lane Sacriston Co Durham DH7 6BA England on 4 December 2012 (1 page)
4 December 2012Previous accounting period shortened from 31 July 2012 to 30 June 2012 (1 page)
4 December 2012Registered office address changed from Abbey Heating Parkside House Cross Lane Sacriston Co Durham DH7 6BA England on 4 December 2012 (1 page)
4 December 2012Previous accounting period shortened from 31 July 2012 to 30 June 2012 (1 page)
2 August 2012Annual return made up to 7 July 2012 with a full list of shareholders (3 pages)
2 August 2012Annual return made up to 7 July 2012 with a full list of shareholders (3 pages)
2 August 2012Annual return made up to 7 July 2012 with a full list of shareholders (3 pages)
7 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
7 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)