Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > HOMESTYLE CARE LTD
Company Information for

HOMESTYLE CARE LTD

MAYBROOK HOUSE, SECOND FLOOR, QUEENSWAY, HALESOWEN, B63 4AH,
Company Registration Number
07041636
Private Limited Company
Active

Company Overview

About Homestyle Care Ltd
HOMESTYLE CARE LTD was founded on 2009-10-14 and has its registered office in Halesowen. The organisation's status is listed as "Active". Homestyle Care Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
HOMESTYLE CARE LTD
 
Legal Registered Office
MAYBROOK HOUSE, SECOND FLOOR
QUEENSWAY
HALESOWEN
B63 4AH
Other companies in CF31
 
Filing Information
Company Number 07041636
Company ID Number 07041636
Date formed 2009-10-14
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 14/10/2015
Return next due 11/11/2016
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-06-05 23:21:44
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HOMESTYLE CARE LTD
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.
Companies with same name HOMESTYLE CARE LTD
The following companies were found which have the same name as HOMESTYLE CARE LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
HOMESTYLE CARE PLUS, INC. NV Permanently Revoked Company formed on the 2005-10-19
Homestyle Care Home Inc. 614 Highlands Cres. Saskatoon Saskatchewan Active Company formed on the 1996-01-23
HOMESTYLE CARE, INC. 10 OCEAN BLVD. NAPLES FL 33942 Inactive Company formed on the 1994-09-02
Homestyle Care Plus Inc Maryland Unknown
Homestyle Care Plus Inc Maryland Unknown
HOMESTYLE CARE LLC 1310 OREGON AVE COOS BAY OR 97420 Active Company formed on the 2018-09-05

Company Officers of HOMESTYLE CARE LTD

Current Directors
Officer Role Date Appointed
RHIANNON QUICK
Director 2016-01-28
LISA GIULIA SAGE
Director 2009-10-14
ROBERT LEE SAGE
Director 2009-10-14
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL NEIL HEARD
Director 2009-10-14 2014-07-24
TINA ELIZABETH HEARD
Director 2009-10-14 2014-07-24
TINA ELIZABETH HEARD
Director 2009-10-14 2011-10-14
LISA GIULLA SAGE
Director 2009-10-14 2011-10-14
ROBERT LEE SAGE
Director 2009-10-14 2011-10-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RHIANNON QUICK S.T.A.R.S. DOMICILIARY CARE LIMITED Director 2016-01-28 CURRENT 2012-11-06 Active
RHIANNON QUICK S.T.A.R.S COMMUNITY HOUSING COMMUNITY INTEREST COMPANY Director 2016-01-28 CURRENT 2013-11-11 Active
LISA GIULIA SAGE HOMESTYLE DEVELOPMENTS AND FACILITIES MANAGEMENT LIMITED Director 2016-05-04 CURRENT 2016-05-04 Active - Proposal to Strike off
LISA GIULIA SAGE S.T.A.R.S COMMUNITY HOUSING COMMUNITY INTEREST COMPANY Director 2014-07-24 CURRENT 2013-11-11 Active
LISA GIULIA SAGE S.T.A.R.S. DOMICILIARY CARE LIMITED Director 2012-11-06 CURRENT 2012-11-06 Active

More director information

Advertised Job Vacancies
Job TitleLocationJob descriptionDate posted
Care Support WorkerBridgendSupport or care work in a residential, housing, social or care field setting; We are recruiting for the above to support adults with learning disabilities...2016-04-15
Senior Care WorkerBridgendQCF Level 3 in Health & Social Care:. You will have had a minimum of 2 years practical experience as a carer for vulnerable adults and possess an NVQ Level 3 in...2016-01-13
Residential Care WorkerBridgendSupport or care work in a residential, housing, social or care field setting; We are recruiting for the above to support adults with learning disabilities...2015-12-10

Jobs results powered by Indeed
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
2024-05-24DIRECTOR APPOINTED MISS SIOBHAN MARGARET CAREY
2024-02-06DIRECTOR APPOINTED MR SIMON DAVID MARTLE
2024-02-05APPOINTMENT TERMINATED, DIRECTOR ALAN DINGWALL
2023-11-28Consolidated accounts of parent company for subsidiary company period ending 31/03/23
2023-11-28Audit exemption subsidiary accounts made up to 2023-03-31
2023-10-16DIRECTOR APPOINTED MR ALAN DINGWALL
2023-10-16CONFIRMATION STATEMENT MADE ON 14/10/23, WITH NO UPDATES
2023-10-02Notice of agreement to exemption from audit of accounts for period ending 31/03/23
2023-10-02Audit exemption statement of guarantee by parent company for period ending 31/03/23
2023-09-18APPOINTMENT TERMINATED, DIRECTOR COLIN JAMES ANDERTON
2023-09-18DIRECTOR APPOINTED MRS PAULINE CLARE PATERSON
2023-01-23Change of details for Accomplish Group Bidco Limited as a person with significant control on 2022-09-01
2023-01-12DIRECTOR APPOINTED MISS LISA JAYNE BOURNE
2023-01-12AP01DIRECTOR APPOINTED MISS LISA JAYNE BOURNE
2023-01-03FULL ACCOUNTS MADE UP TO 31/03/22
2023-01-03AAFULL ACCOUNTS MADE UP TO 31/03/22
2022-11-15APPOINTMENT TERMINATED, DIRECTOR SIMON PETER CHICHANWALA
2022-11-15APPOINTMENT TERMINATED, DIRECTOR SIMON PETER CHICHANWALA
2022-11-15TM01APPOINTMENT TERMINATED, DIRECTOR SIMON PETER CHICHANWALA
2022-10-28CS01CONFIRMATION STATEMENT MADE ON 14/10/22, WITH NO UPDATES
2022-10-28TM01APPOINTMENT TERMINATED, DIRECTOR EMMA JAYNE REES
2022-09-08DIRECTOR APPOINTED MR SIMON PETER CHICHANWALA
2022-09-08AP01DIRECTOR APPOINTED MR SIMON PETER CHICHANWALA
2022-09-01REGISTERED OFFICE CHANGED ON 01/09/22 FROM Accomplish, Ground Floor 2 Parklands Rubery Worcestershire B45 9PZ England
2022-09-01AD01REGISTERED OFFICE CHANGED ON 01/09/22 FROM Accomplish, Ground Floor 2 Parklands Rubery Worcestershire B45 9PZ England
2022-07-11CH01Director's details changed for Mr David Manson on 2022-07-01
2022-07-08TM01APPOINTMENT TERMINATED, DIRECTOR LIAN MARIE DUTTON
2022-07-04DIRECTOR APPOINTED MR COLIN JAMES ANDERTON
2022-07-04DIRECTOR APPOINTED MR DAVID MANSON
2022-07-04AP01DIRECTOR APPOINTED MR COLIN JAMES ANDERTON
2022-05-23Director's details changed for Miss Lian Marie Dutton on 2022-04-07
2022-05-23CH01Director's details changed for Miss Lian Marie Dutton on 2022-04-07
2022-04-25TM01APPOINTMENT TERMINATED, DIRECTOR JUSTINE DIANE CAHILL
2022-02-10DIRECTOR APPOINTED MISS LIAN MARIE DUTTON
2022-02-10APPOINTMENT TERMINATED, DIRECTOR VENETIA LOIS COOPER
2022-02-10TM01APPOINTMENT TERMINATED, DIRECTOR VENETIA LOIS COOPER
2022-02-10AP01DIRECTOR APPOINTED MISS LIAN MARIE DUTTON
2021-12-30FULL ACCOUNTS MADE UP TO 31/03/21
2021-12-30AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-10-14CS01CONFIRMATION STATEMENT MADE ON 14/10/21, WITH NO UPDATES
2021-02-04AP01DIRECTOR APPOINTED MS EMMA JAYNE REES
2020-10-19CS01CONFIRMATION STATEMENT MADE ON 14/10/20, WITH UPDATES
2020-09-16AP01DIRECTOR APPOINTED MISS JUSTINE DIANE CAHILL
2020-07-30RP04AR01Second filing of the annual return made up to 2015-10-14
2020-07-30RP04CS01
2020-07-30MEM/ARTSARTICLES OF ASSOCIATION
2020-07-30SH08Change of share class name or designation
2020-07-30RES12Resolution of varying share rights or name
2020-07-30SH10Particulars of variation of rights attached to shares
2020-07-07AD01REGISTERED OFFICE CHANGED ON 07/07/20 FROM Unit 10 Garth Drive Brackla Industrial Estate Bridgend CF31 2AQ
2020-07-07TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT LEE SAGE
2020-07-07PSC07CESSATION OF RHIANNON QUICK AS A PERSON OF SIGNIFICANT CONTROL
2020-07-07PSC02Notification of Accomplish Group Bidco Limited as a person with significant control on 2020-07-01
2020-07-07AP01DIRECTOR APPOINTED MS MELANIE RAMSEY
2020-07-07MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 070416360002
2020-06-11RP04CS01Second filing of Confirmation Statement dated 14/10/2019
2020-06-11AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-10RP04CS01Second filing of Confirmation Statement dated 14/10/2016
2019-10-14CS01CONFIRMATION STATEMENT MADE ON 14/10/19, WITH NO UPDATES
2019-10-14CS01CONFIRMATION STATEMENT MADE ON 14/10/19, WITH NO UPDATES
2019-09-23AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-23AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-12CH01Director's details changed for Mrs Lisa Giulia Sage on 2019-04-12
2019-04-12CH01Director's details changed for Mrs Lisa Giulia Sage on 2019-04-12
2019-04-05PSC04Change of details for Mr Rob Sage as a person with significant control on 2019-04-05
2019-04-05PSC04Change of details for Mr Rob Sage as a person with significant control on 2019-04-05
2018-12-28AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-14CS01CONFIRMATION STATEMENT MADE ON 14/10/18, WITH NO UPDATES
2017-11-18AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-16CS01CONFIRMATION STATEMENT MADE ON 14/10/17, WITH NO UPDATES
2016-10-27LATEST SOC27/10/16 STATEMENT OF CAPITAL;GBP 100
2016-10-27CS01CONFIRMATION STATEMENT MADE ON 14/10/16, WITH UPDATES
2016-07-12AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-04AP01DIRECTOR APPOINTED MISS RHIANNON QUICK
2016-01-08AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 070416360002
2015-11-06LATEST SOC06/11/15 STATEMENT OF CAPITAL;GBP 100
2015-11-06AR0114/10/15 ANNUAL RETURN FULL LIST
2014-12-03AA31/03/14 TOTAL EXEMPTION SMALL
2014-12-03AA31/03/14 TOTAL EXEMPTION SMALL
2014-11-10LATEST SOC10/11/14 STATEMENT OF CAPITAL;GBP 100
2014-11-10AR0114/10/14 ANNUAL RETURN FULL LIST
2014-08-16AD01REGISTERED OFFICE CHANGED ON 16/08/14 FROM Cedar House Hazell Drive Newport South Wales NP10 8FY United Kingdom
2014-08-11TM01APPOINTMENT TERMINATED, DIRECTOR TINA HEARD
2014-08-11TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL HEARD
2014-07-28AD01REGISTERED OFFICE CHANGED ON 28/07/14 FROM Llanover House Llanover Road Pontypridd Mid Glamorgan CF37 4DY
2014-03-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 070416360001
2013-12-24AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-31AR0114/10/13 ANNUAL RETURN FULL LIST
2012-11-01AR0114/10/12 ANNUAL RETURN FULL LIST
2012-09-04AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2011-12-06AR0114/10/11 ANNUAL RETURN FULL LIST
2011-12-06TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT SAGE
2011-12-06TM01APPOINTMENT TERMINATED, DIRECTOR LISA SAGE
2011-12-06TM01APPOINTMENT TERMINATED, DIRECTOR TINA HEARD
2011-11-18MEM/ARTSARTICLES OF ASSOCIATION
2011-11-18RES13DIVIDEND PAYMENT 01/10/2011
2011-11-18RES12VARYING SHARE RIGHTS AND NAMES
2011-11-18SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2011-07-15AA31/03/11 TOTAL EXEMPTION SMALL
2011-03-24AA01CURREXT FROM 31/10/2010 TO 31/03/2011
2010-10-29AR0114/10/10 FULL LIST
2009-11-09SH0114/10/09 STATEMENT OF CAPITAL GBP 100
2009-11-06AP01DIRECTOR APPOINTED ROBERT LEE SAGE
2009-11-06AP01DIRECTOR APPOINTED LISA GIULLA SAGE
2009-11-06AP01DIRECTOR APPOINTED TINA ELIZABETH HEARD
2009-11-06AP01DIRECTOR APPOINTED MRS LISA GIULIA SAGE
2009-11-06AP01DIRECTOR APPOINTED MRS TINA ELIZABETH HEARD
2009-11-06AP01DIRECTOR APPOINTED MR ROBERT LEE SAGE
2009-11-06SH0114/10/09 STATEMENT OF CAPITAL GBP 1
2009-10-16AD01REGISTERED OFFICE CHANGED ON 16/10/2009 FROM LLANOVER HOUSE LLANOVER ROAD PONTYPRIDD MID GLAMORGAN CF37 4DY UNITED KINGDOM
2009-10-14NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
87 - Residential care activities
879 - Other residential care activities
87900 - Other residential care activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to HOMESTYLE CARE LTD 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 HOMESTYLE CARE LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-12-18 Outstanding NATIONAL WESTMINSTER BANK PLC
2014-03-13 Outstanding NATIONAL WESTMINSTER BANK PLC
Creditors
Creditors Due Within One Year 2013-03-31 £ 31,065
Creditors Due Within One Year 2012-03-31 £ 22,190

Creditors and other liabilities

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

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 HOMESTYLE CARE LTD

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-03-31 £ 21,719
Cash Bank In Hand 2012-03-31 £ 25,070
Current Assets 2013-03-31 £ 23,737
Current Assets 2012-03-31 £ 25,070
Debtors 2013-03-31 £ 2,018
Shareholder Funds 2013-03-31 £ 1,982
Shareholder Funds 2012-03-31 £ 12,665
Tangible Fixed Assets 2013-03-31 £ 9,310
Tangible Fixed Assets 2012-03-31 £ 9,785

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of HOMESTYLE CARE LTD registering or being granted any patents
Domain Names
We do not have the domain name information for HOMESTYLE CARE LTD
Trademarks
We have not found any records of HOMESTYLE CARE LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HOMESTYLE CARE LTD. 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 (87900 - Other residential care activities n.e.c.) as HOMESTYLE CARE LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where HOMESTYLE CARE LTD 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 HOMESTYLE CARE LTD 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 HOMESTYLE CARE LTD 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.