Company NameA S Home Care Services Ltd
DirectorAlan Paul Savage
Company StatusActive
Company Number07190781
CategoryPrivate Limited Company
Incorporation Date16 March 2010(14 years ago)

Business Activity

Section SOther service activities
SIC 96040Physical well-being activities

Directors

Director NameAlan Paul Savage
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed16 March 2010(same day as company formation)
RoleManaging Director A S Home Care Services Ltd
Country of ResidenceUnited Kingdom
Correspondence AddressThe Parflo Building Huxley Street
Altrincham
Cheshire
WA14 5EL
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2010(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressThe Parflo Building
Huxley Street
Altrincham
Cheshire
WA14 5EL
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardBroadheath
Built Up AreaGreater Manchester

Shareholders

1 at £1Mr Alan Paul Savage
100.00%
Ordinary

Financials

Year2014
Net Worth£83,332
Cash£64,424
Current Liabilities£81,304

Accounts

Latest Accounts31 March 2023 (11 months, 3 weeks ago)
Next Accounts Due31 December 2024 (9 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return16 March 2023 (1 year ago)
Next Return Due30 March 2024 (1 week, 3 days from now)

Filing History

5 June 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
16 March 2020Confirmation statement made on 16 March 2020 with updates (5 pages)
13 March 2020Director's details changed for Alan Paul Savage on 13 March 2020 (2 pages)
12 July 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
17 March 2019Confirmation statement made on 16 March 2019 with no updates (3 pages)
2 July 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
19 March 2018Confirmation statement made on 16 March 2018 with no updates (3 pages)
30 May 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
30 May 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
16 March 2017Confirmation statement made on 16 March 2017 with updates (5 pages)
16 March 2017Confirmation statement made on 16 March 2017 with updates (5 pages)
27 September 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
27 September 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
18 March 2016Annual return made up to 16 March 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 110
(4 pages)
18 March 2016Annual return made up to 16 March 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 110
(4 pages)
21 September 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
21 September 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
12 August 2015Statement of capital following an allotment of shares on 17 March 2015
  • GBP 110
(3 pages)
12 August 2015Statement of capital following an allotment of shares on 17 March 2015
  • GBP 110
(3 pages)
20 March 2015Annual return made up to 16 March 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 1
(3 pages)
20 March 2015Annual return made up to 16 March 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 1
(3 pages)
13 October 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
13 October 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
25 March 2014Annual return made up to 16 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 1
(3 pages)
25 March 2014Annual return made up to 16 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 1
(3 pages)
16 December 2013Total exemption full accounts made up to 31 March 2013 (14 pages)
16 December 2013Total exemption full accounts made up to 31 March 2013 (14 pages)
1 May 2013Annual return made up to 16 March 2013 with a full list of shareholders (3 pages)
1 May 2013Annual return made up to 16 March 2013 with a full list of shareholders (3 pages)
13 June 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
13 June 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
20 March 2012Director's details changed for Alan Paul Savage on 16 March 2012 (2 pages)
20 March 2012Director's details changed for Alan Paul Savage on 16 March 2012 (2 pages)
20 March 2012Annual return made up to 16 March 2012 with a full list of shareholders (3 pages)
20 March 2012Annual return made up to 16 March 2012 with a full list of shareholders (3 pages)
23 August 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
23 August 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
12 April 2011Annual return made up to 16 March 2011 with a full list of shareholders (3 pages)
12 April 2011Annual return made up to 16 March 2011 with a full list of shareholders (3 pages)
15 June 2010Appointment of Alan Paul Savage as a director (3 pages)
15 June 2010Appointment of Alan Paul Savage as a director (3 pages)
8 June 2010Registered office address changed from 8 Heath Park Avenue Halifax West Yorkshire HX1 2PP United Kingdom on 8 June 2010 (2 pages)
8 June 2010Registered office address changed from 8 Heath Park Avenue Halifax West Yorkshire HX1 2PP United Kingdom on 8 June 2010 (2 pages)
8 June 2010Registered office address changed from 8 Heath Park Avenue Halifax West Yorkshire HX1 2PP United Kingdom on 8 June 2010 (2 pages)
16 March 2010Termination of appointment of Yomtov Jacobs as a director (1 page)
16 March 2010Incorporation (22 pages)
16 March 2010Termination of appointment of Yomtov Jacobs as a director (1 page)
16 March 2010Incorporation (22 pages)