Company NameMy Homecare Ltd
DirectorsDavid Johnson and Erika Johnson
Company StatusActive
Company Number09528585
CategoryPrivate Limited Company
Incorporation Date7 April 2015(8 years, 11 months ago)

Business Activity

Section QHuman health and social work activities
SIC 88100Social work activities without accommodation for the elderly and disabled

Directors

Director NameMr David Johnson
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed07 April 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOakvilla Ebchester
Consett
DH8 0PQ
Director NameMrs Erika Johnson
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed15 July 2016(1 year, 3 months after company formation)
Appointment Duration7 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOakvilla Ebchester
Consett
County Durham
DH8 0PQ

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 Accounts30 April 2023 (11 months ago)
Next Accounts Due31 January 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return25 June 2023 (9 months, 1 week ago)
Next Return Due9 July 2024 (3 months, 1 week from now)

Filing History

28 February 2024Registered office address changed from The Old Bank Newmarket Street Consett DH8 5LQ England to The Royal Front Street Stanley DH9 0JQ on 28 February 2024 (1 page)
13 December 2023Total exemption full accounts made up to 30 April 2023 (8 pages)
26 June 2023Confirmation statement made on 25 June 2023 with no updates (3 pages)
27 September 2022Total exemption full accounts made up to 30 April 2022 (10 pages)
28 June 2022Confirmation statement made on 25 June 2022 with no updates (3 pages)
31 January 2022Total exemption full accounts made up to 30 April 2021 (10 pages)
7 July 2021Notification of Cares for You Ltd as a person with significant control on 25 June 2021 (2 pages)
7 July 2021Cessation of Alfie Johnson as a person with significant control on 25 June 2021 (1 page)
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 July 2021Cessation of David Johnson as a person with significant control on 25 June 2021 (1 page)
30 April 2021Total exemption full accounts made up to 30 April 2020 (10 pages)
11 February 2021Cessation of Mary Johnson as a person with significant control on 22 January 2020 (1 page)
11 February 2021Notification of Alfie Johnson as a person with significant control on 22 January 2020 (2 pages)
11 February 2021Confirmation statement made on 22 January 2021 with no updates (3 pages)
31 January 2020Total exemption full accounts made up to 30 April 2019 (9 pages)
22 January 2020Confirmation statement made on 22 January 2020 with updates (4 pages)
8 July 2019Registered office address changed from Prospect House Crookhall Lane Leadgate Consett DH8 7PW England to The Old Bank Newmarket Street Consett DH8 5LQ on 8 July 2019 (1 page)
30 April 2019Confirmation statement made on 7 April 2019 with no updates (3 pages)
14 February 2019Registered office address changed from Harlands Accountants the Greenhouse Amos Drive, Greencroft Industrial Estate Stanley DH9 7XN England to Prospect House Crookhall Lane Leadgate Consett DH8 7PW on 14 February 2019 (1 page)
1 February 2019Registered office address changed from Prospect House Business Park Leadgate Consett Durham DH8 7PW to Harlands Accountants the Greenhouse Amos Drive, Greencroft Industrial Estate Stanley DH9 7XN on 1 February 2019 (1 page)
1 February 2019Total exemption full accounts made up to 30 April 2018 (9 pages)
25 April 2018Confirmation statement made on 7 April 2018 with no updates (3 pages)
23 March 2018Registered office address changed from Unit 21 st. Johns Road Meadowfield Industrial Estate Durham DH7 8ER England to Prospect House Business Park Leadgate Consett Durham DH8 7PW on 23 March 2018 (1 page)
24 January 2018Total exemption full accounts made up to 30 April 2017 (11 pages)
16 June 2017Registered office address changed from Derwentside Business Park Consett Business Park Villa Real Consett County Durham DH8 6BP England 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 Derwentside Business Park Consett Business Park Villa Real Consett County Durham DH8 6BP England 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 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)
11 April 2017Confirmation statement made on 7 April 2017 with updates (5 pages)
11 April 2017Confirmation statement made on 7 April 2017 with updates (5 pages)
6 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
6 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
23 July 2016Compulsory strike-off action has been discontinued (1 page)
23 July 2016Compulsory strike-off action has been discontinued (1 page)
20 July 2016Annual return made up to 7 April 2016 with a full list of shareholders
Statement of capital on 2016-07-20
  • GBP 1
(6 pages)
20 July 2016Registered office address changed from Oakvilla Ebchester Consett DH8 0PQ England to Derwentside Business Park Consett Business Park Villa Real Consett County Durham DH8 6BP on 20 July 2016 (1 page)
20 July 2016Registered office address changed from Oakvilla Ebchester Consett DH8 0PQ England to Derwentside Business Park Consett Business Park Villa Real Consett County Durham DH8 6BP on 20 July 2016 (1 page)
20 July 2016Annual return made up to 7 April 2016 with a full list of shareholders
Statement of capital on 2016-07-20
  • GBP 1
(6 pages)
20 July 2016Appointment of Ms Erika Mason as a director on 15 July 2016 (2 pages)
20 July 2016Appointment of Ms Erika Mason as a director on 15 July 2016 (2 pages)
5 July 2016First Gazette notice for compulsory strike-off (1 page)
5 July 2016First Gazette notice for compulsory strike-off (1 page)
7 April 2015Incorporation
Statement of capital on 2015-04-07
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
7 April 2015Incorporation
Statement of capital on 2015-04-07
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)