Company NameMy Homecare Assistance Limited
DirectorsErika Johnson and David Johnson
Company StatusActive
Company Number08965397
CategoryPrivate Limited Company
Incorporation Date28 March 2014(10 years ago)
Previous Names4

Business Activity

Section QHuman health and social work activities
SIC 8531Social work with accommodation
SIC 87300Residential care activities for the elderly and disabled

Directors

Director NameMrs Erika Johnson
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed07 February 2019(4 years, 10 months after company formation)
Appointment Duration5 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Bank Newmarket Street
Consett
DH8 5LQ
Director NameMr David Johnson
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed06 November 2019(5 years, 7 months after company formation)
Appointment Duration4 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressViewpoint Derwentside Business Park
Consett
County Durham
DH8 6BP
Director NameMs Elaine Armstrong
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2014(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Bank Newmarket Street
Consett
County Durham
DH8 5LQ
Director NameMr Cameron Dacre Latimer
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2014(same day as company formation)
RoleQuality Manager
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Bank Newmarket Street
Consett
County Durham
DH8 5LQ
Director NameMs Susan McCann
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2014(same day as company formation)
RoleProposed Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Bank Newmarket Street
Consett
County Durham
DH8 5LQ
Director NameMiss Hollie Alex Johnson
Date of BirthDecember 1996 (Born 27 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2014(3 months, 3 weeks after company formation)
Appointment Duration8 months, 4 weeks (resigned 15 April 2015)
RoleStudent
Country of ResidenceEngland
Correspondence AddressViewpoint Derwentside Business Park
Villa Real
Consett
County Durham
DH8 6BP
Director NameMr David Johnson
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2015(1 year after company formation)
Appointment Duration3 years, 10 months (resigned 12 February 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressProspect House Crookhall Lane
Leadgate
Consett
County Durham
DH8 7PW
Director NameMrs Mary Johnson
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2019(4 years, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 07 July 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Bank Newmarket Street
Consett
DH8 5LQ

Location

Registered AddressThe Royal
Front Street
Stanley
DH9 0JQ
RegionNorth East
ConstituencyNorth Durham
CountyCounty Durham
ParishStanley
WardTanfield
Built Up AreaStanley (County Durham)
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return23 January 2024 (2 months, 4 weeks ago)
Next Return Due6 February 2025 (9 months, 3 weeks from now)

Filing History

26 June 2023Confirmation statement made on 23 January 2023 with no updates (3 pages)
23 January 2023Director's details changed for Mrs Erika Johnson on 23 January 2023 (2 pages)
27 September 2022Total exemption full accounts made up to 31 March 2022 (11 pages)
28 June 2022Confirmation statement made on 25 June 2022 with no updates (3 pages)
31 January 2022Total exemption full accounts made up to 31 March 2021 (11 pages)
7 July 2021Cessation of Hollie Alex Johnson as a person with significant control on 25 June 2021 (1 page)
7 July 2021Notification of Cares for You Ltd as a person with significant control on 25 June 2021 (2 pages)
7 July 2021Confirmation statement made on 25 June 2021 with updates (4 pages)
7 July 2021Director's details changed for Mrs Erika Mason on 25 June 2021 (2 pages)
7 April 2021Confirmation statement made on 19 March 2021 with no updates (3 pages)
31 March 2021Total exemption full accounts made up to 31 March 2020 (10 pages)
23 July 2020Termination of appointment of Mary Johnson as a director on 7 July 2020 (1 page)
19 March 2020Confirmation statement made on 19 March 2020 with no updates (3 pages)
20 December 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
6 November 2019Appointment of Mr David Johnson as a director on 6 November 2019 (2 pages)
8 July 2019Registered office address changed from Prospect House Crookhall Lane Leadgate Consett County Durham DH8 7PW to The Old Bank Newmarket Street Consett DH8 5LQ on 8 July 2019 (1 page)
26 March 2019Confirmation statement made on 26 March 2019 with no updates (3 pages)
25 February 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-02-22
(3 pages)
15 February 2019Appointment of Ms Erika Mason as a director on 7 February 2019 (2 pages)
15 February 2019Cessation of David Johnson as a person with significant control on 7 February 2019 (1 page)
14 February 2019Appointment of Mrs Mary Johnson as a director on 7 February 2019 (2 pages)
14 February 2019Termination of appointment of David Johnson as a director on 12 February 2019 (1 page)
20 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
3 April 2018Confirmation statement made on 28 March 2018 with no updates (3 pages)
24 January 2018Total exemption full accounts made up to 31 March 2017 (9 pages)
22 January 2018Registered office address changed from Unit 21 st. Johns Road Meadowfield Industrial Estate Durham DH7 8ER England to Prospect House Crookhall Lane Leadgate Consett County Durham DH8 7PW on 22 January 2018 (2 pages)
16 June 2017Registered office address changed from Unit 22 st. Johns Road Meadowfield Industrial Estate Durham DH7 8ER England to Unit 21 st. Johns Road Meadowfield Industrial Estate Durham DH7 8ER on 16 June 2017 (1 page)
16 June 2017Registered office address changed from Unit 22 st. Johns Road Meadowfield Industrial Estate Durham DH7 8ER England to Unit 21 st. Johns Road Meadowfield Industrial Estate Durham DH7 8ER on 16 June 2017 (1 page)
16 June 2017Registered office address changed from Viewpoint Derwentside Business Park Villa Real Consett County Durham DH8 6BP to Unit 22 st. Johns Road Meadowfield Industrial Estate Durham DH7 8ER on 16 June 2017 (1 page)
16 June 2017Registered office address changed from Viewpoint Derwentside Business Park Villa Real Consett County Durham DH8 6BP to Unit 22 st. Johns Road Meadowfield Industrial Estate Durham DH7 8ER on 16 June 2017 (1 page)
30 March 2017Confirmation statement made on 28 March 2017 with updates (6 pages)
30 March 2017Confirmation statement made on 28 March 2017 with updates (6 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
25 April 2016Annual return made up to 28 March 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 200
(3 pages)
25 April 2016Annual return made up to 28 March 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 200
(3 pages)
26 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
26 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
24 November 2015Company name changed good companions (durham) LIMITED\certificate issued on 24/11/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-11-22
(3 pages)
24 November 2015Company name changed good companions (durham) LIMITED\certificate issued on 24/11/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-11-22
(3 pages)
27 May 2015Termination of appointment of Hollie Alex Johnson as a director on 15 April 2015 (1 page)
27 May 2015Termination of appointment of Hollie Alex Johnson as a director on 15 April 2015 (1 page)
27 May 2015Appointment of Mr David Johnson as a director on 15 April 2015 (2 pages)
27 May 2015Appointment of Mr David Johnson as a director on 15 April 2015 (2 pages)
1 May 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 200
(4 pages)
1 May 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 200
(4 pages)
28 April 2015Registered office address changed from The Old Bank Newmarket Street Consett County Durham DH8 5LQ United Kingdom to Viewpoint Derwentside Business Park Villa Real Consett County Durham DH8 6BP on 28 April 2015 (2 pages)
28 April 2015Registered office address changed from The Old Bank Newmarket Street Consett County Durham DH8 5LQ United Kingdom to Viewpoint Derwentside Business Park Villa Real Consett County Durham DH8 6BP on 28 April 2015 (2 pages)
22 July 2014Termination of appointment of Susan Mccann as a director on 21 July 2014 (1 page)
22 July 2014Termination of appointment of Susan Mccann as a director on 21 July 2014 (1 page)
22 July 2014Termination of appointment of Cameron Dacre Latimer as a director on 21 July 2014 (1 page)
22 July 2014Termination of appointment of Elaine Armstrong as a director on 21 July 2014 (1 page)
22 July 2014Termination of appointment of Cameron Dacre Latimer as a director on 21 July 2014 (1 page)
22 July 2014Company name changed prestige care (north) LIMITED\certificate issued on 22/07/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-07-21
(3 pages)
22 July 2014Appointment of Miss Hollie Alex Johnson as a director on 21 July 2014 (2 pages)
22 July 2014Termination of appointment of Elaine Armstrong as a director on 21 July 2014 (1 page)
22 July 2014Appointment of Miss Hollie Alex Johnson as a director on 21 July 2014 (2 pages)
22 July 2014Company name changed prestige care (north) LIMITED\certificate issued on 22/07/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-07-21
(3 pages)
24 April 2014Company name changed prestige care north east LIMITED\certificate issued on 24/04/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-04-22
(3 pages)
24 April 2014Company name changed prestige care north east LIMITED\certificate issued on 24/04/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-04-22
(3 pages)
28 March 2014Incorporation
Statement of capital on 2014-03-28
  • GBP 200
(16 pages)
28 March 2014Incorporation
Statement of capital on 2014-03-28
  • GBP 200
(16 pages)