Company NameWatch Home Care Services Limited
DirectorsJanice Valerie Jacob and Michael Jacob
Company StatusActive
Company Number03751490
CategoryPrivate Limited Company
Incorporation Date13 April 1999(25 years ago)

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 Janice Valerie Jacob
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed13 April 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKenmore House 10 Pennine View
Great Eccleston
Preston
PR3 0UX
Secretary NameMrs Janice Valerie Jacob
NationalityBritish
StatusCurrent
Appointed13 April 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Pennine View
Great Eccleston
Preston
PR3 0UX
Director NameMr Michael Jacob
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2011(11 years, 11 months after company formation)
Appointment Duration13 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKenmore House 10 Pennine View
Great Eccleston
Preston
PR3 0UX
Director NameBarry Brown
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed13 April 1999(same day as company formation)
RoleProprietor
Correspondence Address50 Queens Road
Chorley
Lancashire
PR7 1LA
Director NameShirley Hall
Date of BirthSeptember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed13 April 1999(same day as company formation)
RoleCompany Director
Correspondence AddressAbbey Farm
Arley Haigh
Wigan
Lancs
WN1 2UH
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed13 April 1999(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewatchhomecare.co.uk
Email address[email protected]
Telephone01257 263326
Telephone regionCoppull

Location

Registered AddressC/O McGinty Demack Vermont House
Bradley Lane, Standish
Wigan
Lancashire
WN6 0XF
RegionNorth West
ConstituencyWigan
CountyGreater Manchester
WardStandish with Langtree
Built Up AreaWigan
Address MatchesOver 20 other UK companies use this postal address

Shareholders

150 at £1Mr Michael Jacob
50.00%
Ordinary
150 at £1Mrs Janice Valarie Jacob
50.00%
Ordinary

Financials

Year2014
Net Worth£308
Cash£14,210
Current Liabilities£42,629

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due29 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 March

Returns

Latest Return31 March 2024 (3 weeks, 6 days ago)
Next Return Due14 April 2025 (11 months, 3 weeks from now)

Charges

2 September 1999Delivered on: 8 September 1999
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

15 September 2023Total exemption full accounts made up to 31 March 2023 (16 pages)
11 April 2023Confirmation statement made on 31 March 2023 with no updates (3 pages)
21 March 2023Total exemption full accounts made up to 31 March 2022 (20 pages)
21 December 2022Previous accounting period shortened from 30 March 2022 to 29 March 2022 (1 page)
27 April 2022Confirmation statement made on 31 March 2022 with no updates (3 pages)
2 September 2021Total exemption full accounts made up to 31 March 2021 (18 pages)
28 May 2021Confirmation statement made on 13 April 2021 with no updates (3 pages)
19 October 2020Total exemption full accounts made up to 31 March 2020 (13 pages)
27 May 2020Confirmation statement made on 13 April 2020 with no updates (3 pages)
19 May 2020Change of details for Mr Michael Jacob as a person with significant control on 13 April 2018 (2 pages)
19 May 2020Change of details for Mrs Janice Valerie Jacob as a person with significant control on 13 April 2018 (2 pages)
18 May 2020Director's details changed for Mrs Janice Valerie Jacob on 18 May 2020 (2 pages)
18 May 2020Director's details changed for Mr Michael Jacob on 18 May 2020 (2 pages)
3 March 2020Total exemption full accounts made up to 31 March 2019 (13 pages)
20 December 2019Previous accounting period shortened from 31 March 2019 to 30 March 2019 (1 page)
2 May 2019Confirmation statement made on 13 April 2019 with updates (4 pages)
23 April 2019Change of details for Mrs Janice Valerie Jacob as a person with significant control on 13 April 2018 (2 pages)
23 April 2019Director's details changed for Mrs Janice Valerie Jacob on 18 April 2019 (2 pages)
23 April 2019Change of details for Mr Michael Jacob as a person with significant control on 13 April 2018 (2 pages)
18 April 2019Secretary's details changed for Mrs Janice Valerie Jacob on 18 April 2019 (1 page)
18 April 2019Director's details changed for Mr Michael Jacob on 18 April 2019 (2 pages)
5 December 2018Total exemption full accounts made up to 31 March 2018 (13 pages)
24 April 2018Confirmation statement made on 13 April 2018 with no updates (3 pages)
16 April 2018Change of details for Mrs Janice Valerie Jacob as a person with significant control on 13 April 2018 (2 pages)
13 April 2018Registered office address changed from 7 Towngate Leyland Preston Lancashire PR25 2EN to C/O Mcginty Demack Vermont House Bradley Lane, Standish Wigan Lancashire WN6 0XF on 13 April 2018 (1 page)
13 April 2018Director's details changed for Mrs Janice Valerie Jacob on 13 April 2018 (2 pages)
13 April 2018Change of details for Mr Michael Jacob as a person with significant control on 13 April 2018 (2 pages)
4 December 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
4 December 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
25 April 2017Confirmation statement made on 13 April 2017 with updates (6 pages)
25 April 2017Confirmation statement made on 13 April 2017 with updates (6 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
26 April 2016Annual return made up to 13 April 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 300
(5 pages)
26 April 2016Annual return made up to 13 April 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 300
(5 pages)
16 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
16 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
20 April 2015Annual return made up to 13 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 300
(5 pages)
20 April 2015Annual return made up to 13 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 300
(5 pages)
7 November 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
7 November 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
14 April 2014Annual return made up to 13 April 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 300
(5 pages)
14 April 2014Annual return made up to 13 April 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 300
(5 pages)
16 August 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
16 August 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
17 April 2013Annual return made up to 13 April 2013 with a full list of shareholders (5 pages)
17 April 2013Annual return made up to 13 April 2013 with a full list of shareholders (5 pages)
2 July 2012Total exemption small company accounts made up to 31 March 2012 (9 pages)
2 July 2012Total exemption small company accounts made up to 31 March 2012 (9 pages)
18 April 2012Annual return made up to 13 April 2012 with a full list of shareholders (5 pages)
18 April 2012Annual return made up to 13 April 2012 with a full list of shareholders (5 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (9 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (9 pages)
20 December 2011Appointment of Mr Michael Jacob as a director (2 pages)
20 December 2011Appointment of Mr Michael Jacob as a director (2 pages)
27 April 2011Annual return made up to 13 April 2011 with a full list of shareholders (4 pages)
27 April 2011Annual return made up to 13 April 2011 with a full list of shareholders (4 pages)
22 November 2010Registered office address changed from 22 Saint Georges Street Chorley Lancashire PR7 2AA on 22 November 2010 (1 page)
22 November 2010Registered office address changed from 22 Saint Georges Street Chorley Lancashire PR7 2AA on 22 November 2010 (1 page)
16 August 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
16 August 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
12 May 2010Annual return made up to 13 April 2010 with a full list of shareholders (4 pages)
12 May 2010Annual return made up to 13 April 2010 with a full list of shareholders (4 pages)
17 July 2009Return made up to 13/04/09; full list of members (3 pages)
17 July 2009Return made up to 13/04/09; full list of members (3 pages)
16 July 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
16 July 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
26 August 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
26 August 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
3 June 2008Return made up to 13/04/08; full list of members (6 pages)
3 June 2008Return made up to 13/04/08; full list of members (6 pages)
2 October 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
2 October 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
31 August 2007Return made up to 13/04/07; full list of members; amend (7 pages)
31 August 2007Return made up to 13/04/07; full list of members; amend (7 pages)
1 June 2007Return made up to 13/04/07; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
1 June 2007Return made up to 13/04/07; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
4 September 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
4 September 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
18 May 2006Return made up to 13/04/06; full list of members (7 pages)
18 May 2006Return made up to 13/04/06; full list of members (7 pages)
25 November 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
25 November 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
21 April 2005Return made up to 13/04/05; full list of members (7 pages)
21 April 2005Return made up to 13/04/05; full list of members (7 pages)
30 June 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
30 June 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
22 April 2004Return made up to 13/04/04; full list of members (7 pages)
22 April 2004Return made up to 13/04/04; full list of members (7 pages)
25 October 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
25 October 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
8 May 2003Return made up to 13/04/03; full list of members (7 pages)
8 May 2003Return made up to 13/04/03; full list of members (7 pages)
5 February 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
5 February 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
24 April 2002Return made up to 13/04/02; full list of members (7 pages)
24 April 2002Return made up to 13/04/02; full list of members (7 pages)
28 January 2002Accounts for a small company made up to 31 March 2001 (5 pages)
28 January 2002Accounts for a small company made up to 31 March 2001 (5 pages)
24 May 2001Return made up to 13/04/01; full list of members (7 pages)
24 May 2001Return made up to 13/04/01; full list of members (7 pages)
8 February 2001Full accounts made up to 31 March 2000 (4 pages)
8 February 2001Full accounts made up to 31 March 2000 (4 pages)
10 May 2000Return made up to 13/04/00; full list of members (8 pages)
10 May 2000Return made up to 13/04/00; full list of members (8 pages)
8 September 1999Particulars of mortgage/charge (3 pages)
8 September 1999Particulars of mortgage/charge (3 pages)
29 July 1999Ad 06/04/99--------- £ si 298@1=298 £ ic 2/300 (2 pages)
29 July 1999Ad 06/04/99--------- £ si 298@1=298 £ ic 2/300 (2 pages)
21 May 1999Accounting reference date shortened from 30/04/00 to 31/03/00 (1 page)
21 May 1999Accounting reference date shortened from 30/04/00 to 31/03/00 (1 page)
14 April 1999Secretary resigned (1 page)
14 April 1999Secretary resigned (1 page)
13 April 1999Incorporation (17 pages)
13 April 1999Incorporation (17 pages)