Company Name24 Hour Homecare Limited
DirectorMark Collier
Company StatusActive
Company Number09442130
CategoryPrivate Limited Company
Incorporation Date16 February 2015(9 years, 2 months 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 NameMr Mark Collier
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed16 February 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Primrose Avenue
Urmston
Manchester
M41 0TY
Secretary NameMr Alexander Mark Collier
StatusCurrent
Appointed31 October 2017(2 years, 8 months after company formation)
Appointment Duration6 years, 5 months
RoleCompany Director
Correspondence Address6 Primrose Avenue
Urmston
Manchester
M41 0TY
Secretary NameMark Collier
StatusResigned
Appointed16 February 2015(same day as company formation)
RoleCompany Director
Correspondence Address4 The Crofters
Sale
M33 2NR

Location

Registered Address6 Primrose Avenue
Urmston
Manchester
M41 0TY
RegionNorth West
ConstituencyStretford and Urmston
CountyGreater Manchester
WardUrmston
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Accounts

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

Returns

Latest Return4 August 2023 (8 months, 3 weeks ago)
Next Return Due18 August 2024 (3 months, 3 weeks from now)

Charges

7 April 2015Delivered on: 8 April 2015
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding

Filing History

23 December 2020Total exemption full accounts made up to 31 December 2019 (13 pages)
24 August 2020Confirmation statement made on 6 August 2020 with no updates (3 pages)
25 September 2019Total exemption full accounts made up to 31 December 2018 (12 pages)
12 August 2019Confirmation statement made on 6 August 2019 with no updates (3 pages)
26 June 2019Change of details for Mr Mark Collier as a person with significant control on 28 May 2019 (2 pages)
26 June 2019Secretary's details changed for Mr Alexander Mark Collier on 28 May 2019 (1 page)
26 June 2019Director's details changed for Mr Mark Collier on 28 May 2019 (2 pages)
28 May 2019Registered office address changed from C/O Key House 7 Christie Way Manchester M21 7QY England to 6 Primrose Avenue Urmston Manchester M41 0TY on 28 May 2019 (1 page)
22 February 2019Confirmation statement made on 6 August 2018 with no updates (3 pages)
29 March 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
27 February 2018Confirmation statement made on 16 February 2018 with updates (5 pages)
6 December 2017Particulars of variation of rights attached to shares (2 pages)
6 December 2017Change of share class name or designation (2 pages)
5 December 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(19 pages)
23 November 2017Termination of appointment of Mark Collier as a secretary on 31 October 2017 (1 page)
23 November 2017Termination of appointment of Mark Collier as a secretary on 31 October 2017 (1 page)
3 November 2017Appointment of Mr Alexander Mark Collier as a secretary on 31 October 2017 (2 pages)
3 November 2017Appointment of Mr Alexander Mark Collier as a secretary on 31 October 2017 (2 pages)
11 October 2017Total exemption full accounts made up to 28 February 2017 (11 pages)
11 October 2017Total exemption full accounts made up to 28 February 2017 (11 pages)
28 July 2017Current accounting period shortened from 28 February 2018 to 31 December 2017 (1 page)
28 July 2017Current accounting period shortened from 28 February 2018 to 31 December 2017 (1 page)
17 February 2017Confirmation statement made on 16 February 2017 with updates (6 pages)
17 February 2017Confirmation statement made on 16 February 2017 with updates (6 pages)
8 April 2016Total exemption small company accounts made up to 28 February 2016 (5 pages)
8 April 2016Total exemption small company accounts made up to 28 February 2016 (5 pages)
14 March 2016Annual return made up to 16 February 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 1,000
(4 pages)
14 March 2016Annual return made up to 16 February 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 1,000
(4 pages)
8 April 2015Registration of charge 094421300001, created on 7 April 2015 (23 pages)
8 April 2015Registration of charge 094421300001, created on 7 April 2015 (23 pages)
8 April 2015Registration of charge 094421300001, created on 7 April 2015 (23 pages)
16 February 2015Incorporation
Statement of capital on 2015-02-16
  • GBP 1,000
(27 pages)
16 February 2015Incorporation
Statement of capital on 2015-02-16
  • GBP 1,000
(27 pages)