Company NameHelp @ Home Care Limited
DirectorsAlfonce Tanyanyiwa and Fabion Wasarirevu
Company StatusActive
Company Number11243029
CategoryPrivate Limited Company
Incorporation Date8 March 2018(6 years, 1 month ago)

Business Activity

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

Directors

Director NameAlfonce Tanyanyiwa
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed03 November 2023(5 years, 8 months after company formation)
Appointment Duration5 months, 3 weeks
RoleManaging Director
Country of ResidenceEngland
Correspondence Address120 Amberton Road Amberton Road
Gipton
Leeds
LS8 3TG
Director NameFabion Wasarirevu
Date of BirthJune 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed03 November 2023(5 years, 8 months after company formation)
Appointment Duration5 months, 3 weeks
RoleEngineer
Country of ResidenceEngland
Correspondence Address3 Shipton Close
Dudley
DY1 2GE
Director NameMrs Yelizaveta Grant
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2018(same day as company formation)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence AddressRoom 101, Cbx Building Cobalt Parkway
Cobalt Business Park
Newcastle Upon Tyne
Tyne And Wear
NE28 9NZ
Director NameMr David Grant
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2018(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressCbx Building, Cobalt Park Way
Cobalt Business Park
Wallsend
Tyne And Wear
NE28 9NZ
Director NameMs Sophie Grant
Date of BirthJune 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2018(2 months after company formation)
Appointment Duration5 years, 6 months (resigned 03 November 2023)
RoleQuality And Compliance Manager
Country of ResidenceUnited Kingdom
Correspondence AddressCbx Building, Cobalt Park Way
Cobalt Business Park
Wallsend
Tyne And Wear
NE28 9NZ
Director NameMs Catherine Ann Leafe
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2018(2 months after company formation)
Appointment Duration5 years, 6 months (resigned 03 November 2023)
RoleRegistered Manager
Country of ResidenceUnited Kingdom
Correspondence AddressCbx Building, Cobalt Park Way
Cobalt Business Park
Wallsend
Tyne And Wear
NE28 9NZ

Location

Registered AddressCobalt Business Exchange Cobalt Park Way
Cobalt Business Park
Wallsend
Tyne And Wear
NE28 9NZ
RegionNorth East
ConstituencyTynemouth
CountyTyne and Wear
WardCollingwood
Built Up AreaTyneside
Address Matches4 other UK companies use this postal address

Accounts

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

Returns

Latest Return29 November 2023 (4 months, 3 weeks ago)
Next Return Due13 December 2024 (7 months, 3 weeks from now)

Filing History

22 February 2024Second filing of Confirmation Statement dated 29 November 2023 (3 pages)
19 January 2024Second filing for the notification of Fabion Wasarirevu as a person with significant control (7 pages)
9 January 2024Second filing for the notification of Alfonce Tanyanyiwa as a person with significant control (5 pages)
22 December 2023Total exemption full accounts made up to 31 March 2023 (9 pages)
29 November 2023Confirmation statement made on 29 November 2023 with updates (4 pages)
29 November 2023Confirmation statement made on 29 November 2023 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 22/02/2024.
(5 pages)
3 November 2023Termination of appointment of David Grant as a director on 3 November 2023 (1 page)
3 November 2023Cessation of David Grant as a person with significant control on 3 November 2023 (1 page)
3 November 2023Notification of Alfonce Tanyanyiwa as a person with significant control on 3 November 2023 (2 pages)
3 November 2023Notification of Alfonce Tanyanyiwa as a person with significant control on 3 November 2023
  • ANNOTATION Clarification a second filed PSC01 was registered on 09/01/2024.
(3 pages)
3 November 2023Termination of appointment of Sophie Grant as a director on 3 November 2023 (1 page)
3 November 2023Appointment of Mr Alfonce Tanyanyiwa as a director on 3 November 2023 (2 pages)
3 November 2023Appointment of Mr Fabion Wasarirevu as a director on 3 November 2023 (2 pages)
3 November 2023Termination of appointment of Catherine Ann Leafe as a director on 3 November 2023 (1 page)
3 November 2023Notification of Fabion Wasarirevu as a person with significant control on 1 November 2023 (2 pages)
3 November 2023Notification of Fabion Wasarirevu as a person with significant control on 1 November 2023
  • ANNOTATION Clarification a second filed PSC01 was registered on 19/01/2024
(3 pages)
16 May 2023Confirmation statement made on 11 May 2023 with no updates (3 pages)
10 January 2023Total exemption full accounts made up to 31 March 2022 (9 pages)
31 August 2022Director's details changed for Mr David Grant on 31 August 2022 (2 pages)
31 August 2022Change of details for Mr David Grant as a person with significant control on 31 August 2022 (2 pages)
24 May 2022Confirmation statement made on 11 May 2022 with updates (4 pages)
24 March 2022Total exemption full accounts made up to 31 March 2021 (8 pages)
12 May 2021Confirmation statement made on 11 May 2021 with no updates (3 pages)
1 April 2021Total exemption full accounts made up to 31 March 2020 (8 pages)
18 May 2020Confirmation statement made on 11 May 2020 with no updates (3 pages)
5 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
28 May 2019Confirmation statement made on 11 May 2019 with updates (4 pages)
28 May 2019Registered office address changed from Cbx Building, Cobalt Park Way, Cobalt Business Park, Wallsend, Tyne and Wear, NE28 9NZ United Kingdom to Cobalt Business Exchange Cobalt Park Way Cobalt Business Park Wallsend Tyne and Wear NE28 9NZ on 28 May 2019 (1 page)
24 May 2019Director's details changed for Ms Catherine Ann Leafe on 24 May 2019 (2 pages)
24 May 2019Director's details changed for Ms Sophie Grant on 24 May 2019 (2 pages)
24 May 2019Director's details changed for Mr David Grant on 24 May 2019 (2 pages)
23 May 2019Registered office address changed from Room 101, Cbx Building Cobalt Parkway Cobalt Business Park Newcastle upon Tyne Tyne and Wear NE28 9NZ United Kingdom to Cbx Building, Cobalt Park Way, Cobalt Business Park, Wallsend, Tyne and Wear, NE28 9NZ on 23 May 2019 (1 page)
23 May 2019Cessation of Yelizaveta Grant as a person with significant control on 22 May 2019 (1 page)
22 May 2019Termination of appointment of Yelizaveta Grant as a director on 22 May 2019 (1 page)
11 May 2018Confirmation statement made on 11 May 2018 with updates (4 pages)
8 May 2018Appointment of Ms Catherine Ann Leafe as a director on 8 May 2018 (2 pages)
8 May 2018Appointment of Ms Sophie Grant as a director on 8 May 2018 (2 pages)
1 May 2018Registered office address changed from Grainger Suite,Dobson House Regent Centre Newcastle upon Tyne NE3 3PF United Kingdom to Room 101, Cbx Building Cobalt Parkway Cobalt Business Park Newcastle upon Tyne Tyne and Wear NE28 9NZ on 1 May 2018 (1 page)
8 March 2018Incorporation
Statement of capital on 2018-03-08
  • GBP 120
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)