Company NameBest At Home Adult Care Private Limited
DirectorsClement Dzawo and Vimbai Dzawo
Company StatusActive
Company Number10162570
CategoryPrivate Limited Company
Incorporation Date4 May 2016(8 years ago)

Business Activity

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

Directors

Director NameMr Clement Dzawo
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed04 May 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOffice 3 41 Craven Road
Broadheath
Altrincham
Cheshire
WA14 5HJ
Director NameMrs Vimbai Dzawo
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed04 May 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOffice 3 41 Craven Road
Broadheath
Altrincham
Cheshire
WA14 5HJ
Director NameMr Daniel Mills Mason
Date of BirthNovember 1954 (Born 69 years ago)
NationalitySierra Leonean
StatusResigned
Appointed04 May 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOffice 3 41 Craven Road
Broadheath
Altrincham
Cheshire
WA14 5HJ
Director NameMrs Gwendoline Hilda Letitia Mason
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOffice 3 41 Craven Road
Broadheath
Altrincham
Cheshire
WA14 5HJ
Director NameMr Canisius Dzapasi
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOffice 3 41 Craven Road
Broadheath
Altrincham
Cheshire
WA14 5HJ
Director NameMrs Charity Tafadzwa Dzapasi
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOffice 3 41 Craven Road
Broadheath
Altrincham
Cheshire
WA14 5HJ

Location

Registered AddressOffice 3 41 Craven Road
Broadheath
Altrincham
Cheshire
WA14 5HJ
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardBroadheath
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 May 2023 (11 months, 3 weeks ago)
Next Accounts Due28 February 2025 (9 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End31 May

Returns

Latest Return3 May 2024 (2 weeks, 1 day ago)
Next Return Due17 May 2025 (12 months from now)

Filing History

3 May 2023Confirmation statement made on 3 May 2023 with no updates (3 pages)
28 February 2023Micro company accounts made up to 31 May 2022 (8 pages)
11 May 2022Confirmation statement made on 3 May 2022 with no updates (3 pages)
28 February 2022Micro company accounts made up to 31 May 2021 (3 pages)
31 May 2021Micro company accounts made up to 31 May 2020 (3 pages)
6 May 2021Confirmation statement made on 3 May 2021 with no updates (3 pages)
26 May 2020Confirmation statement made on 3 May 2020 with updates (4 pages)
19 April 2020Change of details for Mrs Vimbai Dzawo as a person with significant control on 4 April 2020 (2 pages)
29 February 2020Micro company accounts made up to 31 May 2019 (8 pages)
5 August 2019Termination of appointment of Canisius Dzapasi as a director on 31 July 2019 (1 page)
5 August 2019Cessation of Charity Tafadzwa Dzapasi as a person with significant control on 31 July 2019 (1 page)
5 August 2019Termination of appointment of Charity Tafadzwa Dzapasi as a director on 31 July 2019 (1 page)
6 June 2019Confirmation statement made on 3 May 2019 with no updates (3 pages)
22 February 2019Micro company accounts made up to 31 May 2018 (6 pages)
14 May 2018Confirmation statement made on 3 May 2018 with no updates (3 pages)
28 February 2018Micro company accounts made up to 31 May 2017 (2 pages)
23 January 2018Change of details for Mrs Vimbai Dzawo as a person with significant control on 23 January 2018 (2 pages)
15 June 2017Confirmation statement made on 3 May 2017 with updates (7 pages)
15 June 2017Confirmation statement made on 3 May 2017 with updates (7 pages)
15 October 2016Termination of appointment of Daniel Mills Mason as a director on 15 October 2016 (1 page)
15 October 2016Termination of appointment of Daniel Mills Mason as a director on 15 October 2016 (1 page)
15 October 2016Termination of appointment of Gwendoline Hilda Letitia Mason as a director on 15 October 2016 (1 page)
15 October 2016Termination of appointment of Gwendoline Hilda Letitia Mason as a director on 15 October 2016 (1 page)
4 October 2016Registered office address changed from Fernhills Business Centre Foerster Chambers Todd Street Bury Gtr Manchester BL9 5BJ United Kingdom to Office 3 41 Craven Road Broadheath Altrincham Cheshire WA14 5HJ on 4 October 2016 (2 pages)
4 October 2016Registered office address changed from Fernhills Business Centre Foerster Chambers Todd Street Bury Gtr Manchester BL9 5BJ United Kingdom to Office 3 41 Craven Road Broadheath Altrincham Cheshire WA14 5HJ on 4 October 2016 (2 pages)
4 May 2016Incorporation
Statement of capital on 2016-05-04
  • GBP 6
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
4 May 2016Incorporation
Statement of capital on 2016-05-04
  • GBP 6
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)