Company NameMrs O's Caring Hands Homecare Limited
DirectorJoan Belinda Wilson
Company StatusActive
Company Number10313323
CategoryPrivate Limited Company
Incorporation Date4 August 2016(7 years, 9 months ago)

Business Activity

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

Directors

Director NameMrs Joan Belinda Wilson
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed04 August 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address56-60a Front Street West
Bedlington
NE22 5UB
Director NameMiss Jacqueline Anne Wilson
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2019(2 years, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 30 July 2021)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address56-60a Front Street West
Bedlington
NE22 5UB

Location

Registered Address56-60a Front Street West
Bedlington
NE22 5UB
RegionNorth East
ConstituencyWansbeck
CountyNorthumberland
ParishWest Bedlington
WardBedlington Central
Built Up AreaBedlington

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due31 May 2024 (3 weeks, 1 day from now)
Accounts CategoryMicro Entity
Accounts Year End31 August

Returns

Latest Return3 August 2023 (9 months, 1 week ago)
Next Return Due17 August 2024 (3 months, 1 week from now)

Filing History

3 August 2023Confirmation statement made on 3 August 2023 with no updates (3 pages)
31 May 2023Micro company accounts made up to 31 August 2022 (4 pages)
9 August 2022Confirmation statement made on 3 August 2022 with updates (4 pages)
24 May 2022Micro company accounts made up to 31 August 2021 (4 pages)
8 November 2021Appointment of Mrs Melanie Weallans as a director on 8 November 2021 (2 pages)
12 August 2021Confirmation statement made on 3 August 2021 with no updates (3 pages)
30 July 2021Termination of appointment of Jacqueline Anne Wilson as a director on 30 July 2021 (1 page)
24 May 2021Micro company accounts made up to 31 August 2020 (4 pages)
3 August 2020Confirmation statement made on 3 August 2020 with updates (4 pages)
6 May 2020Micro company accounts made up to 31 August 2019 (4 pages)
19 March 2020Director's details changed for Mrs Joan Belinda Ager on 9 March 2020 (2 pages)
3 August 2019Confirmation statement made on 3 August 2019 with no updates (3 pages)
30 May 2019Micro company accounts made up to 31 August 2018 (2 pages)
1 May 2019Registered office address changed from Go8 Ridley Street Blyth NE24 3AG United Kingdom to 56-60a Front Street West Bedlington NE22 5UB on 1 May 2019 (1 page)
30 April 2019Appointment of Miss Jacqueline Anne Wilson as a director on 30 April 2019 (2 pages)
13 August 2018Confirmation statement made on 3 August 2018 with no updates (3 pages)
18 April 2018Micro company accounts made up to 31 August 2017 (2 pages)
22 December 2017Director's details changed for Mrs Joan Belinda Wilson on 20 November 2017 (2 pages)
22 December 2017Director's details changed for Mrs Joan Belinda Wilson on 20 November 2017 (2 pages)
8 August 2017Confirmation statement made on 3 August 2017 with no updates (3 pages)
8 August 2017Confirmation statement made on 3 August 2017 with no updates (3 pages)
9 May 2017Director's details changed for Mrs Joan Belinda Ager on 1 April 2017 (2 pages)
9 May 2017Director's details changed for Mrs Joan Belinda Ager on 1 April 2017 (2 pages)
4 May 2017Registered office address changed from 110 Blyth Enterprise Community Centre Ridley Street Quayside Blyth Northumberland NE24 3AG England to Go8 Ridley Street Blyth NE24 3AG on 4 May 2017 (1 page)
4 May 2017Registered office address changed from 110 Blyth Enterprise Community Centre Ridley Street Quayside Blyth Northumberland NE24 3AG England to Go8 Ridley Street Blyth NE24 3AG on 4 May 2017 (1 page)
8 February 2017Registered office address changed from 104 -108 Station House Station Road Ashington Northumberland NE63 8RN England to 110 Blyth Enterprise Community Centre Ridley Street Quayside Blyth Northumberland NE24 3AG on 8 February 2017 (1 page)
8 February 2017Registered office address changed from 104 -108 Station House Station Road Ashington Northumberland NE63 8RN England to 110 Blyth Enterprise Community Centre Ridley Street Quayside Blyth Northumberland NE24 3AG on 8 February 2017 (1 page)
4 August 2016Incorporation
Statement of capital on 2016-08-04
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
4 August 2016Incorporation
Statement of capital on 2016-08-04
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)