Company NameSos Homecare Ltd.
DirectorRichard James Jackson
Company StatusActive
Company Number04615764
CategoryPrivate Limited Company
Incorporation Date12 December 2002(21 years, 4 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMr Richard James Jackson
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed12 December 2002(same day as company formation)
RoleCare Manager
Country of ResidenceUnited Kingdom
Correspondence AddressThornlea
Grappenhall Lane Appleton
Warrington
Cheshire
WA4 4QX
Secretary NameMiss Claire Pilkington
StatusCurrent
Appointed17 June 2019(16 years, 6 months after company formation)
Appointment Duration4 years, 10 months
RoleCompany Director
Correspondence Address5 Yew Tree Way
Golborne
Warrington
WA3 3JD
Director NameCarole Julia Roberts
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2002(same day as company formation)
RoleCare Manager
Correspondence Address6 Ellaston Drive
Urmston
Manchester
M41 0XB
Secretary NameRichard James Jackson
NationalityBritish
StatusResigned
Appointed12 December 2002(same day as company formation)
RoleCare Manager
Correspondence Address10 Egerton Street
Stockton Heath
Warrington
Cheshire
WA4 6DT
Secretary NameMrs Ina Sheila Anderson
NationalityBritish
StatusResigned
Appointed30 April 2005(2 years, 4 months after company formation)
Appointment Duration14 years, 1 month (resigned 17 June 2019)
RoleSecretary
Country of ResidenceEngland
Correspondence Address17 Manor Road
Astley Tyldesley
Manchester
M29 7PH
Secretary NameChettleburghs Secretarial Ltd (Corporation)
StatusResigned
Appointed12 December 2002(same day as company formation)
Correspondence AddressTemple House 20 Holywell Row
London
EC2A 4XH

Contact

Websitesoshomecare.co.uk
Email address[email protected]
Telephone01257 651011
Telephone regionCoppull

Location

Registered AddressGround Floor Statham House
Talbot Road
Manchester
M32 0FP
RegionNorth West
ConstituencyStretford and Urmston
CountyGreater Manchester
WardLongford
Built Up AreaGreater Manchester

Financials

Year2013
Net Worth£26,698
Cash£123,044
Current Liabilities£231,569

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return12 December 2023 (4 months ago)
Next Return Due26 December 2024 (8 months, 1 week from now)

Charges

4 April 2018Delivered on: 10 April 2018
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding
31 January 2003Delivered on: 4 February 2003
Persons entitled: Hsbc Bank 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

24 July 2023Total exemption full accounts made up to 31 December 2022 (11 pages)
13 December 2022Confirmation statement made on 12 December 2022 with no updates (3 pages)
17 August 2022Total exemption full accounts made up to 31 December 2021 (11 pages)
15 December 2021Confirmation statement made on 12 December 2021 with no updates (3 pages)
29 September 2021Total exemption full accounts made up to 31 December 2020 (12 pages)
19 January 2021Confirmation statement made on 12 December 2020 with no updates (3 pages)
14 September 2020Total exemption full accounts made up to 31 December 2019 (12 pages)
12 December 2019Confirmation statement made on 12 December 2019 with no updates (3 pages)
30 September 2019Total exemption full accounts made up to 31 December 2018 (12 pages)
17 June 2019Appointment of Miss Claire Pilkington as a secretary on 17 June 2019 (2 pages)
17 June 2019Termination of appointment of Ina Sheila Anderson as a secretary on 17 June 2019 (1 page)
19 December 2018Confirmation statement made on 12 December 2018 with no updates (3 pages)
10 May 2018Total exemption full accounts made up to 31 December 2017 (11 pages)
10 April 2018Registration of charge 046157640002, created on 4 April 2018 (22 pages)
20 December 2017Confirmation statement made on 12 December 2017 with no updates (3 pages)
20 December 2017Confirmation statement made on 12 December 2017 with no updates (3 pages)
26 September 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
26 September 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
16 December 2016Confirmation statement made on 12 December 2016 with updates (6 pages)
16 December 2016Confirmation statement made on 12 December 2016 with updates (6 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
11 January 2016Annual return made up to 12 December 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 100
(6 pages)
11 January 2016Annual return made up to 12 December 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 100
(6 pages)
28 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
28 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
9 January 2015Annual return made up to 12 December 2014 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 100
(6 pages)
9 January 2015Annual return made up to 12 December 2014 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 100
(6 pages)
2 June 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
2 June 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
17 December 2013Annual return made up to 12 December 2013 with a full list of shareholders
Statement of capital on 2013-12-17
  • GBP 100
(6 pages)
17 December 2013Annual return made up to 12 December 2013 with a full list of shareholders
Statement of capital on 2013-12-17
  • GBP 100
(6 pages)
2 October 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
2 October 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
17 December 2012Annual return made up to 12 December 2012 with a full list of shareholders (6 pages)
17 December 2012Annual return made up to 12 December 2012 with a full list of shareholders (6 pages)
3 October 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
3 October 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
3 January 2012Annual return made up to 12 December 2011 with a full list of shareholders (6 pages)
3 January 2012Annual return made up to 12 December 2011 with a full list of shareholders (6 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
22 February 2011Annual return made up to 12 December 2010 with a full list of shareholders (5 pages)
22 February 2011Annual return made up to 12 December 2010 with a full list of shareholders (5 pages)
26 August 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of alteration of Memorandum of Association
(3 pages)
26 August 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of alteration of Memorandum of Association
(3 pages)
21 May 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
21 May 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
20 January 2010Director's details changed for Richard James Jackson on 20 January 2010 (2 pages)
20 January 2010Director's details changed for Richard James Jackson on 20 January 2010 (2 pages)
20 January 2010Annual return made up to 12 December 2009 with a full list of shareholders (5 pages)
20 January 2010Annual return made up to 12 December 2009 with a full list of shareholders (5 pages)
23 April 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
23 April 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
19 March 2009Return made up to 12/12/08; full list of members (4 pages)
19 March 2009Return made up to 12/12/08; full list of members (4 pages)
18 March 2009Registered office changed on 18/03/2009 from thorn lea grappenhall lane appleton warrington cheshire WA4 4QX (1 page)
18 March 2009Registered office changed on 18/03/2009 from thorn lea grappenhall lane appleton warrington cheshire WA4 4QX (1 page)
23 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
23 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
31 January 2008Return made up to 12/12/07; full list of members (3 pages)
31 January 2008Return made up to 12/12/07; full list of members (3 pages)
1 June 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
1 June 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
6 February 2007Return made up to 12/12/06; full list of members (8 pages)
6 February 2007Return made up to 12/12/06; full list of members (8 pages)
5 October 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
5 October 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
20 September 2006Registered office changed on 20/09/06 from: 10 egerton street stockton heath warrington cheshire WA4 6DT (1 page)
20 September 2006Registered office changed on 20/09/06 from: 10 egerton street stockton heath warrington cheshire WA4 6DT (1 page)
20 September 2006Director's particulars changed (1 page)
20 September 2006Director's particulars changed (1 page)
23 March 2006Return made up to 12/12/05; full list of members (8 pages)
23 March 2006Return made up to 12/12/05; full list of members (8 pages)
4 January 2006£ ic 200/100 03/11/05 £ sr 100@1=100 (1 page)
4 January 2006Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
4 January 2006Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
4 January 2006£ ic 200/100 03/11/05 £ sr 100@1=100 (1 page)
27 July 2005New secretary appointed (2 pages)
27 July 2005New secretary appointed (2 pages)
2 July 2005Secretary resigned (1 page)
2 July 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
2 July 2005Director resigned (1 page)
2 July 2005Director resigned (1 page)
2 July 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
2 July 2005Secretary resigned (1 page)
11 March 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
11 March 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
21 December 2004Return made up to 12/12/04; full list of members (8 pages)
21 December 2004Return made up to 12/12/04; full list of members (8 pages)
1 June 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
1 June 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
9 February 2004Location of register of members (1 page)
9 February 2004Return made up to 12/12/03; full list of members (6 pages)
9 February 2004Return made up to 12/12/03; full list of members (6 pages)
9 February 2004Location of register of members (1 page)
16 January 2004Ad 12/12/02--------- £ si 100@1=100 £ ic 100/200 (2 pages)
16 January 2004Ad 12/12/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
16 January 2004Ad 12/12/02--------- £ si 100@1=100 £ ic 100/200 (2 pages)
16 January 2004Ad 12/12/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
4 February 2003Particulars of mortgage/charge (3 pages)
4 February 2003Particulars of mortgage/charge (3 pages)
24 December 2002Secretary resigned (1 page)
24 December 2002Secretary resigned (1 page)
12 December 2002Incorporation (20 pages)
12 December 2002Incorporation (20 pages)