Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > FLEXICARE HOMESERVICES UK LIMITED
Company Information for

FLEXICARE HOMESERVICES UK LIMITED

UNIT 14 THE STEADINGS BUSINESS CENTRE, MAISEMORE, GLOUCESTER, GL2 8EY,
Company Registration Number
06431369
Private Limited Company
Active

Company Overview

About Flexicare Homeservices Uk Ltd
FLEXICARE HOMESERVICES UK LIMITED was founded on 2007-11-19 and has its registered office in Gloucester. The organisation's status is listed as "Active". Flexicare Homeservices Uk Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
FLEXICARE HOMESERVICES UK LIMITED
 
Legal Registered Office
UNIT 14 THE STEADINGS BUSINESS CENTRE
MAISEMORE
GLOUCESTER
GL2 8EY
Other companies in GL2
 
Filing Information
Company Number 06431369
Company ID Number 06431369
Date formed 2007-11-19
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 20/11/2015
Return next due 17/12/2016
Type of accounts UNAUDITED ABRIDGED
Last Datalog update: 2024-05-05 10:16:33
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FLEXICARE HOMESERVICES UK LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of FLEXICARE HOMESERVICES UK LIMITED

Current Directors
Officer Role Date Appointed
HOLLY KATHLEEN DICKINSON
Company Secretary 2013-06-01
JENNA DENISE MACEY-BROWN
Director 2009-05-26
ANNA MICHELLE MACEY-MICHAEL
Director 2007-11-19
KEVIN MICHAEL
Director 2009-05-25
JEANETTE YVONNE PHILLIPS
Director 2013-06-01
SARAH ZIIELINSKI
Director 2007-11-19
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN COLIN CHESTERTON
Director 2011-06-30 2013-01-02
EVERYS COSEC LIMITED
Company Secretary 2010-06-25 2012-06-25
CHARLOTTE NIEDZWIECKI
Director 2010-08-25 2011-08-23
MARK JOHN WILLIAMS
Company Secretary 2007-11-19 2009-05-21
MARK JOHN WILLIAMS
Director 2007-11-19 2009-05-21
LONDON LAW SECRETARIAL LIMITED
Nominated Secretary 2007-11-19 2007-11-19
LONDON LAW SERVICES LIMITED
Nominated Director 2007-11-19 2007-11-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JENNA DENISE MACEY-BROWN FLEXICARE HOMESERVICES CIRENCESTER LTD Director 2017-10-19 CURRENT 2017-10-18 Active - Proposal to Strike off
JENNA DENISE MACEY-BROWN FLEXICARE HOMESERVICES STROUD LTD Director 2017-10-19 CURRENT 2017-08-15 Active
ANNA MICHELLE MACEY-MICHAEL FIELD COURT JUNIOR SCHOOL Director 2017-01-18 CURRENT 2011-08-03 Active
SARAH ZIIELINSKI FLEXICARE IP LIMITED Director 2011-02-01 CURRENT 2011-02-01 Dissolved 2015-11-03
SARAH ZIIELINSKI FLEXICARE TRAINING LIMITED Director 2011-01-31 CURRENT 2011-01-31 Dissolved 2015-07-21

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-05-24Secretary's details changed
2024-05-23Director's details changed for Mrs Jenna Denise Macey-Brown on 2024-05-23
2024-05-23Change of details for Mrs Jenna Denise Macey-Brown as a person with significant control on 2024-05-23
2024-05-23Director's details changed for Mrs Anna Michelle Macey-Michael on 2024-05-23
2024-05-23Director's details changed for Ms Jeanette Yvonne Phillips on 2024-05-23
2024-05-23Change of details for Ms Jeanette Yvonne Phillips as a person with significant control on 2024-05-23
2024-04-10CONFIRMATION STATEMENT MADE ON 23/03/24, WITH NO UPDATES
2023-12-28Unaudited abridged accounts made up to 2023-03-31
2023-04-05Change of details for Mrs Anna Michelle Macey-Michael as a person with significant control on 2023-04-05
2023-04-05CONFIRMATION STATEMENT MADE ON 23/03/23, WITH UPDATES
2022-12-30Unaudited abridged accounts made up to 2022-03-31
2022-04-06CS01CONFIRMATION STATEMENT MADE ON 23/03/22, WITH UPDATES
2021-12-31Unaudited abridged accounts made up to 2021-03-31
2021-03-24CS01CONFIRMATION STATEMENT MADE ON 23/03/21, WITH UPDATES
2021-03-23AD01REGISTERED OFFICE CHANGED ON 23/03/21 FROM Unit 1-2 Maisemore Gloucester GL2 8EY England
2021-03-23PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JENNA DENISE MACEY-BROWN
2021-03-23SH0123/03/21 STATEMENT OF CAPITAL GBP 12000
2021-01-26AP04Appointment of Mrs Jenna Macey-Brown as company secretary on 2020-04-01
2021-01-26TM02Termination of appointment of Holly Kathleen Dickinson on 2020-03-31
2021-01-26AD01REGISTERED OFFICE CHANGED ON 26/01/21 FROM Unit 14a the Steadings Business Centre Maisemore Gloucester Glos GL2 8EY England
2021-01-22CS01CONFIRMATION STATEMENT MADE ON 20/11/20, WITH NO UPDATES
2020-06-07AD01REGISTERED OFFICE CHANGED ON 07/06/20 FROM Unit 1-2, the Steadings Business Centre Maisemore Court Maisemore Glos GL2 8EY
2019-12-23CS01CONFIRMATION STATEMENT MADE ON 20/11/19, WITH NO UPDATES
2019-11-02AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-02AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-28CS01CONFIRMATION STATEMENT MADE ON 20/11/18, WITH NO UPDATES
2018-09-19AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-20AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-04LATEST SOC04/12/17 STATEMENT OF CAPITAL;GBP 10000
2017-12-04CS01CONFIRMATION STATEMENT MADE ON 20/11/17, WITH UPDATES
2017-04-09LATEST SOC09/04/17 STATEMENT OF CAPITAL;GBP 10000
2017-04-09SH0128/02/17 STATEMENT OF CAPITAL GBP 10000
2016-12-22AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-12-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS JENNA DENISE MACEY / 08/12/2016
2016-12-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS ANNA MACEY MICHAEL / 08/12/2016
2016-12-08LATEST SOC08/12/16 STATEMENT OF CAPITAL;GBP 100
2016-12-08CS01CONFIRMATION STATEMENT MADE ON 20/11/16, WITH UPDATES
2016-12-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS SARAH ZIIELINSKI / 08/12/2016
2016-12-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN MICHAEL / 08/12/2016
2016-07-07CH03SECRETARY'S DETAILS CHNAGED FOR MRS HOLLY KATHLEEN DICKINSON on 2016-05-06
2015-12-29AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-23LATEST SOC23/12/15 STATEMENT OF CAPITAL;GBP 100
2015-12-23AR0120/11/15 ANNUAL RETURN FULL LIST
2015-12-11AR0119/11/15 ANNUAL RETURN FULL LIST
2015-06-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN MICHAEL / 23/06/2015
2015-06-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS ANNA MACEY MICHAEL / 23/06/2015
2015-06-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS JENNA DENISE MACEY / 23/06/2015
2015-06-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS JENNA DENISE MACEY / 23/06/2015
2015-06-23AD01REGISTERED OFFICE CHANGED ON 23/06/15 FROM Unit 6 the Steadings Business Centre Maisemore Gloucester GL2 8EY
2014-12-17AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-27LATEST SOC27/11/14 STATEMENT OF CAPITAL;GBP 100
2014-11-27AR0119/11/14 ANNUAL RETURN FULL LIST
2013-12-20AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-17AR0119/11/13 ANNUAL RETURN FULL LIST
2013-12-16AD01REGISTERED OFFICE CHANGED ON 16/12/13 FROM Unit 1 & 2 the Steadings Business Centre Maisemore Gloucester GL2 8EY England
2013-07-04AP03SECRETARY APPOINTED MRS HOLLY KATHLEEN DICKINSON
2013-07-04AD01REGISTERED OFFICE CHANGED ON 04/07/2013 FROM UNIT 6 THE STEADINGS BUSINESS CENTRE MAISEMORE COURT MAISEMORE GLOUCESTER GL2 8EY ENGLAND
2013-07-04AP01DIRECTOR APPOINTED MS JEANETTE PHILLIPS
2013-01-09TM01APPOINTMENT TERMINATED, DIRECTOR JOHN CHESTERTON
2012-12-31AA31/03/12 TOTAL EXEMPTION SMALL
2012-12-10AR0119/11/12 FULL LIST
2012-06-26AD01REGISTERED OFFICE CHANGED ON 26/06/2012 FROM HERTFORD HOUSE SOUTHERNHAY GARDENS EXETER DEVON EX1 1NP
2012-06-26TM02APPOINTMENT TERMINATED, SECRETARY EVERYS COSEC LIMITED
2011-12-30AA31/03/11 TOTAL EXEMPTION SMALL
2011-11-25AR0119/11/11 FULL LIST
2011-09-07TM01APPOINTMENT TERMINATED, DIRECTOR CHARLOTTE NIEDZWIECKI
2011-08-23AP01DIRECTOR APPOINTED MR JOHN COLIN CHESTERTON
2010-12-01CH01DIRECTOR'S CHANGE OF PARTICULARS / KEVIN MICHAEL / 30/11/2010
2010-12-01CH01DIRECTOR'S CHANGE OF PARTICULARS / SARAH ZIIELINSKI / 30/11/2010
2010-12-01CH01DIRECTOR'S CHANGE OF PARTICULARS / JENNA DENISE MACEY / 30/11/2010
2010-12-01CH01DIRECTOR'S CHANGE OF PARTICULARS / ANNA MACEY MICHAEL / 30/11/2010
2010-11-30AR0119/11/10 FULL LIST
2010-11-30AP01DIRECTOR APPOINTED MRS CHARLOTTE NIEDZWIECKI
2010-11-24AA31/03/10 TOTAL EXEMPTION SMALL
2010-07-21AP04CORPORATE SECRETARY APPOINTED EVERYS COSEC LIMITED
2010-07-19AD01REGISTERED OFFICE CHANGED ON 19/07/2010 FROM UNIT 6 THE STEADINGS BUSINESS CENTRE MAISEMORE COURT MAISEMORE, GLOUCESTER GLOUCESTERSHIRE GL2 8EY
2010-02-09AR0117/12/09 FULL LIST
2009-08-27AA31/03/09 TOTAL EXEMPTION FULL
2009-06-03288aDIRECTOR APPOINTED KEVIN MICHAEL
2009-05-28288aDIRECTOR APPOINTED JENNA DENISE MACEY
2009-05-2888(2)AD 26/05/09 GBP SI 99@1=99 GBP IC 1/100
2009-05-26288bAPPOINTMENT TERMINATED DIRECTOR AND SECRETARY MARK WILLIAMS
2009-04-28225PREVEXT FROM 30/11/2008 TO 31/03/2009
2008-11-25363aRETURN MADE UP TO 19/11/08; FULL LIST OF MEMBERS
2008-11-25288aDIRECTOR APPOINTED MR MARK JOHN WILLIAMS
2008-01-09288aNEW DIRECTOR APPOINTED
2008-01-09287REGISTERED OFFICE CHANGED ON 09/01/08 FROM: MARQUESS COURT 69 SOUTHAMPTON ROW LONDON WC1B 4ET
2008-01-09288aNEW SECRETARY APPOINTED
2008-01-09288aNEW DIRECTOR APPOINTED
2008-01-09288bDIRECTOR RESIGNED
2008-01-09288bSECRETARY RESIGNED
2007-11-19NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
88 - Social work activities without accommodation
889 - Other social work activities without accommodation
88990 - Other social work activities without accommodation n.e.c.




Licences & Regulatory approval
We could not find any licences issued to FLEXICARE HOMESERVICES UK LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against FLEXICARE HOMESERVICES UK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
FLEXICARE HOMESERVICES UK LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.279
MortgagesNumMortOutstanding0.199
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.099

This shows the max and average number of mortgages for companies with the same SIC code of 88990 - Other social work activities without accommodation n.e.c.

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on FLEXICARE HOMESERVICES UK LIMITED

Intangible Assets
Patents
We have not found any records of FLEXICARE HOMESERVICES UK LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for FLEXICARE HOMESERVICES UK LIMITED
Trademarks
We have not found any records of FLEXICARE HOMESERVICES UK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FLEXICARE HOMESERVICES UK LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (88990 - Other social work activities without accommodation n.e.c.) as FLEXICARE HOMESERVICES UK LIMITED are:

NACRO £ 5,114,517
MENCAP LIMITED £ 2,931,689
HEALTH VISION UK LIMITED £ 2,504,206
FREEDOM FOSTERING LIMITED £ 1,153,449
CAPSTONE FOSTER CARE (NORTH) LIMITED £ 1,097,662
GROUNDWORK LONDON £ 895,241
FIRST CHOICE COMMUNITY SUPPORT SERVICES LIMITED £ 858,076
NEXUS FOSTERING LIMITED £ 851,969
SOUTH EAST LONDON MIND LIMITED £ 800,489
COMPASS FOSTERING CENTRAL LIMITED £ 769,817
MENCAP LIMITED £ 98,886,185
BARNARDO SERVICES LIMITED £ 89,385,342
THE NATIONAL FOSTERING AGENCY LIMITED £ 58,669,519
FOSTERING SOLUTIONS LIMITED £ 58,438,669
ESSEX CARES LIMITED £ 57,391,301
BY THE BRIDGE LIMITED £ 45,350,697
SUNDERLAND HOME CARE ASSOCIATES LTD. £ 44,543,275
CATCH 22 CHARITY LIMITED £ 41,875,142
NEXUS FOSTERING LIMITED £ 31,679,941
BARNARDO'S £ 27,210,201
MENCAP LIMITED £ 98,886,185
BARNARDO SERVICES LIMITED £ 89,385,342
THE NATIONAL FOSTERING AGENCY LIMITED £ 58,669,519
FOSTERING SOLUTIONS LIMITED £ 58,438,669
ESSEX CARES LIMITED £ 57,391,301
BY THE BRIDGE LIMITED £ 45,350,697
SUNDERLAND HOME CARE ASSOCIATES LTD. £ 44,543,275
CATCH 22 CHARITY LIMITED £ 41,875,142
NEXUS FOSTERING LIMITED £ 31,679,941
BARNARDO'S £ 27,210,201
MENCAP LIMITED £ 98,886,185
BARNARDO SERVICES LIMITED £ 89,385,342
THE NATIONAL FOSTERING AGENCY LIMITED £ 58,669,519
FOSTERING SOLUTIONS LIMITED £ 58,438,669
ESSEX CARES LIMITED £ 57,391,301
BY THE BRIDGE LIMITED £ 45,350,697
SUNDERLAND HOME CARE ASSOCIATES LTD. £ 44,543,275
CATCH 22 CHARITY LIMITED £ 41,875,142
NEXUS FOSTERING LIMITED £ 31,679,941
BARNARDO'S £ 27,210,201
Outgoings
Business Rates/Property Tax
No properties were found where FLEXICARE HOMESERVICES UK LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded FLEXICARE HOMESERVICES UK LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded FLEXICARE HOMESERVICES UK LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.