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

AT HOME COMMUNITY CARE LIMITED

BRISTOL, ENGLAND, BS16,
Company Registration Number
07850560
Private Limited Company
Dissolved

Dissolved 2016-07-05

Company Overview

About At Home Community Care Ltd
AT HOME COMMUNITY CARE LIMITED was founded on 2011-11-17 and had its registered office in Bristol. The company was dissolved on the 2016-07-05 and is no longer trading or active.

Key Data
Company Name
AT HOME COMMUNITY CARE LIMITED
 
Legal Registered Office
BRISTOL
ENGLAND
 
Previous Names
GAG346 LIMITED27/01/2012
Filing Information
Company Number 07850560
Date formed 2011-11-17
Country United Kingdom
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2015-03-31
Date Dissolved 2016-07-05
Type of accounts DORMANT
Last Datalog update: 2019-03-08 08:23:35
Primary Source:Companies House
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 AT HOME COMMUNITY CARE LIMITED
The following companies were found which have the same name as AT HOME COMMUNITY CARE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
AT HOME COMMUNITY CARE MANAGEMENT LLC 264 LOGAN AVE. #1 Bronx BRONX NY 10465 Active Company formed on the 2019-01-16

Company Officers of AT HOME COMMUNITY CARE LIMITED

Current Directors
Officer Role Date Appointed
MITIE COMPANY SECRETARIAL SERVICES LIMITED
Company Secretary 2012-10-09
JULIANNE BAKER
Director 2014-11-04
COLIN ANDREW DOBELL
Director 2015-05-13
NARINDER SINGH
Director 2015-05-13
Previous Officers
Officer Role Date Appointed Date Resigned
MARTIN STAUNTON
Director 2014-11-04 2015-05-13
PATRICK WALTER STIRLAND
Director 2014-11-04 2015-05-13
JEFFREY PAUL FLANAGAN
Director 2012-10-09 2014-11-04
WAYNE HAROLD FELTON
Director 2012-10-09 2014-10-31
ROHIT MANNAN
Director 2013-08-29 2014-10-31
ANDREW FREDERICK DUN
Director 2012-03-09 2013-04-12
DAVID NICHOLAS HARLAND
Director 2012-10-09 2013-01-31
DAVID JACKSON
Company Secretary 2012-03-09 2012-10-09
STEPHEN MARTIN BOOTY
Director 2012-03-09 2012-10-09
SUSAN ANNETTE GRAY
Director 2012-03-09 2012-10-09
DAVID JACKSON
Director 2012-03-09 2012-10-09
DAVID ANDREW JOHNSON
Director 2012-01-24 2012-03-09
SIMON TIMOTHY JAMES RATCLIFFE
Director 2011-11-17 2012-01-24
NEIL RODERICK WALMSLEY
Director 2011-11-17 2012-01-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JULIANNE BAKER COMPLETE CARE HOLDINGS LIMITED Director 2017-02-28 CURRENT 2002-08-30 Active
JULIANNE BAKER BESPOKE CARE SOLUTIONS LIMITED Director 2014-11-04 CURRENT 2006-12-13 Dissolved 2015-07-14
JULIANNE BAKER CARE 4 AGENCY LIMITED Director 2014-11-04 CURRENT 2007-08-24 Dissolved 2015-07-14
JULIANNE BAKER CCL PEACEHAVEN LIMITED Director 2014-11-04 CURRENT 1993-07-05 Dissolved 2015-07-14
JULIANNE BAKER FRESHFORD HOME CARE LIMITED Director 2014-11-04 CURRENT 2000-03-20 Dissolved 2015-07-14
JULIANNE BAKER HOMELINK CARE SERVICES LIMITED Director 2014-11-04 CURRENT 2005-12-02 Dissolved 2015-07-14
JULIANNE BAKER M MASON HOLDINGS LIMITED Director 2014-11-04 CURRENT 2003-10-09 Dissolved 2015-07-14
JULIANNE BAKER MARIAN HOMECARE LIMITED Director 2014-11-04 CURRENT 2008-11-03 Dissolved 2015-07-14
JULIANNE BAKER NURSES AT HOME LIMITED Director 2014-11-04 CURRENT 2012-02-29 Dissolved 2015-07-14
JULIANNE BAKER SOMEBODY CARES LIMITED Director 2014-11-04 CURRENT 2002-11-07 Dissolved 2015-07-14
JULIANNE BAKER THE CARE AGENCY (UK) LIMITED Director 2014-11-04 CURRENT 1997-07-21 Dissolved 2015-07-14
JULIANNE BAKER COLVIN NURSING AGENCY LIMITED Director 2014-11-04 CURRENT 1978-07-31 Dissolved 2015-07-14
JULIANNE BAKER FENLAND PREMIER CARE LIMITED Director 2014-11-04 CURRENT 2002-01-28 Dissolved 2015-07-14
JULIANNE BAKER PREMIER HOME SERVICES LIMITED Director 2014-11-04 CURRENT 2005-07-18 Dissolved 2015-07-14
JULIANNE BAKER COUNTRYCARE LIMITED Director 2014-11-04 CURRENT 2003-10-14 Dissolved 2015-07-14
JULIANNE BAKER SOPHISTILEARN LIMITED Director 2014-11-04 CURRENT 2006-08-25 Dissolved 2015-07-14
JULIANNE BAKER COMMUNITY CARELINE SERVICES LIMITED Director 2014-11-04 CURRENT 1992-03-02 Dissolved 2015-07-14
JULIANNE BAKER BEECH HOME CARE SERVICES LIMITED Director 2014-11-04 CURRENT 2002-09-18 Dissolved 2015-07-14
JULIANNE BAKER BEECH NURSING AND CARE AGENCY LIMITED Director 2014-11-04 CURRENT 2001-07-26 Dissolved 2015-09-08
JULIANNE BAKER ALPHA NURSING & CARE SERVICES LIMITED Director 2014-11-04 CURRENT 2006-06-12 Dissolved 2015-07-14
JULIANNE BAKER ABBEY HOME CARE AGENCY LIMITED Director 2014-11-04 CURRENT 2003-03-12 Dissolved 2016-07-05
JULIANNE BAKER COUNTRYVIEW HOMECARE SERVICES LIMITED Director 2014-11-04 CURRENT 2001-08-29 Dissolved 2016-07-05
JULIANNE BAKER COUNTY CARE HOME CARE SERVICES LIMITED Director 2014-11-04 CURRENT 2001-09-14 Dissolved 2016-07-05
JULIANNE BAKER CROFT COMMUNITY SERVICES LTD Director 2014-11-04 CURRENT 2000-03-13 Dissolved 2016-07-05
JULIANNE BAKER FIRST CHOICE COMMUNITY SUPPORT SERVICES LIMITED Director 2014-11-04 CURRENT 2006-08-10 Dissolved 2016-07-05
JULIANNE BAKER FIRST CLASS RECRUITMENT LIMITED Director 2014-11-04 CURRENT 1998-10-05 Dissolved 2016-07-05
JULIANNE BAKER HOME COMFORTS (SOUTH) LIMITED Director 2014-11-04 CURRENT 2002-05-28 Dissolved 2016-07-05
JULIANNE BAKER KERATOME LIMITED Director 2014-11-04 CURRENT 1985-07-08 Dissolved 2016-07-05
JULIANNE BAKER RISE AND SHINE CARE LIMITED Director 2014-11-04 CURRENT 2002-12-09 Dissolved 2016-07-05
JULIANNE BAKER SOPHISTICARE LIMITED Director 2014-11-04 CURRENT 2001-06-28 Dissolved 2016-07-05
JULIANNE BAKER TLC CARE LTD Director 2014-11-04 CURRENT 2002-08-29 Dissolved 2016-07-05
JULIANNE BAKER TRAINING & CARE SOLUTIONS ESSEX LIMITED Director 2014-11-04 CURRENT 2008-03-03 Dissolved 2016-12-06
JULIANNE BAKER NENE INVESTMENT GROUP LIMITED Director 2014-11-04 CURRENT 2005-09-22 Dissolved 2016-12-06
JULIANNE BAKER FREEDOM SOCIALCARE RECRUITMENT LTD Director 2014-11-04 CURRENT 2004-01-28 Active - Proposal to Strike off
JULIANNE BAKER DELIGHT CARE LIMITED Director 2014-11-04 CURRENT 2006-11-22 Active - Proposal to Strike off
JULIANNE BAKER ENARA GROUP LIMITED Director 2014-11-04 CURRENT 2008-03-26 Active - Proposal to Strike off
JULIANNE BAKER FREEDOM SOCIALCARE LIMITED Director 2014-11-04 CURRENT 2009-12-01 Active - Proposal to Strike off
JULIANNE BAKER MIHOMECARE LIMITED Director 2014-11-04 CURRENT 1996-05-23 Active
JULIANNE BAKER EXTRACARE LIMITED Director 2014-11-04 CURRENT 1999-03-10 Active - Proposal to Strike off
JULIANNE BAKER COMPLETE CARE SERVICES WILTSHIRE LTD Director 2014-11-04 CURRENT 2001-02-08 Active - Proposal to Strike off
JULIANNE BAKER HEART TO HEART CARE LIMITED Director 2014-11-04 CURRENT 2002-07-31 Active - Proposal to Strike off
JULIANNE BAKER CARETIME SERVICES LIMITED Director 2014-11-04 CURRENT 2002-10-11 Active - Proposal to Strike off
JULIANNE BAKER HOME COMFORTS CARE SWANSEA LIMITED Director 2014-11-04 CURRENT 2003-12-08 Active - Proposal to Strike off
JULIANNE BAKER ENARA FINANCE LIMITED Director 2014-11-04 CURRENT 2008-03-26 Active - Proposal to Strike off
JULIANNE BAKER CARE CONNECT HOMECARE SERVICES LIMITED Director 2014-11-04 CURRENT 2010-07-28 Active - Proposal to Strike off
JULIANNE BAKER ANGELS CARE SERVICES LIMITED Director 2014-11-04 CURRENT 2001-09-27 Active - Proposal to Strike off
JULIANNE BAKER THE CARE AGENCY LIMITED Director 2014-11-04 CURRENT 1990-12-17 Active - Proposal to Strike off
JULIANNE BAKER VILLAGE HOMECARE SERVICES (WALES) LIMITED Director 2014-11-04 CURRENT 2001-07-23 Active - Proposal to Strike off
JULIANNE BAKER SHINEDREAM LIMITED Director 2014-11-04 CURRENT 2001-09-13 Active - Proposal to Strike off
JULIANNE BAKER TWO COUNTIES COMMUNITY CARE LIMITED Director 2014-11-04 CURRENT 2002-09-13 Active - Proposal to Strike off
COLIN ANDREW DOBELL ABBEY HOME CARE AGENCY LIMITED Director 2015-05-13 CURRENT 2003-03-12 Dissolved 2016-07-05
COLIN ANDREW DOBELL COUNTRYVIEW HOMECARE SERVICES LIMITED Director 2015-05-13 CURRENT 2001-08-29 Dissolved 2016-07-05
COLIN ANDREW DOBELL COUNTY CARE HOME CARE SERVICES LIMITED Director 2015-05-13 CURRENT 2001-09-14 Dissolved 2016-07-05
COLIN ANDREW DOBELL CROFT COMMUNITY SERVICES LTD Director 2015-05-13 CURRENT 2000-03-13 Dissolved 2016-07-05
COLIN ANDREW DOBELL FIRST CHOICE COMMUNITY SUPPORT SERVICES LIMITED Director 2015-05-13 CURRENT 2006-08-10 Dissolved 2016-07-05
COLIN ANDREW DOBELL FIRST CLASS RECRUITMENT LIMITED Director 2015-05-13 CURRENT 1998-10-05 Dissolved 2016-07-05
COLIN ANDREW DOBELL HOME COMFORTS (SOUTH) LIMITED Director 2015-05-13 CURRENT 2002-05-28 Dissolved 2016-07-05
COLIN ANDREW DOBELL KERATOME LIMITED Director 2015-05-13 CURRENT 1985-07-08 Dissolved 2016-07-05
COLIN ANDREW DOBELL RISE AND SHINE CARE LIMITED Director 2015-05-13 CURRENT 2002-12-09 Dissolved 2016-07-05
COLIN ANDREW DOBELL SOPHISTICARE LIMITED Director 2015-05-13 CURRENT 2001-06-28 Dissolved 2016-07-05
COLIN ANDREW DOBELL TLC CARE LTD Director 2015-05-13 CURRENT 2002-08-29 Dissolved 2016-07-05
COLIN ANDREW DOBELL LEADERS FINANCIAL LIMITED Director 2004-09-24 CURRENT 2004-09-24 Dissolved 2015-10-13
NARINDER SINGH MC CARE HOLDINGS LIMITED Director 2018-05-01 CURRENT 2017-02-23 Active - Proposal to Strike off
NARINDER SINGH MC CARE HOLDINGS II LIMITED Director 2017-06-22 CURRENT 2017-06-22 Active - Proposal to Strike off
NARINDER SINGH ANGELS LIVE IN CARE LIMITED Director 2017-05-26 CURRENT 2017-05-26 Active - Proposal to Strike off
NARINDER SINGH COMPLETE CARE HOLDINGS LIMITED Director 2017-02-28 CURRENT 2002-08-30 Active
NARINDER SINGH ABBEY HOME CARE AGENCY LIMITED Director 2015-05-13 CURRENT 2003-03-12 Dissolved 2016-07-05
NARINDER SINGH COUNTRYVIEW HOMECARE SERVICES LIMITED Director 2015-05-13 CURRENT 2001-08-29 Dissolved 2016-07-05
NARINDER SINGH COUNTY CARE HOME CARE SERVICES LIMITED Director 2015-05-13 CURRENT 2001-09-14 Dissolved 2016-07-05
NARINDER SINGH CROFT COMMUNITY SERVICES LTD Director 2015-05-13 CURRENT 2000-03-13 Dissolved 2016-07-05
NARINDER SINGH FIRST CHOICE COMMUNITY SUPPORT SERVICES LIMITED Director 2015-05-13 CURRENT 2006-08-10 Dissolved 2016-07-05
NARINDER SINGH FIRST CLASS RECRUITMENT LIMITED Director 2015-05-13 CURRENT 1998-10-05 Dissolved 2016-07-05
NARINDER SINGH HOME COMFORTS (SOUTH) LIMITED Director 2015-05-13 CURRENT 2002-05-28 Dissolved 2016-07-05
NARINDER SINGH KERATOME LIMITED Director 2015-05-13 CURRENT 1985-07-08 Dissolved 2016-07-05
NARINDER SINGH RISE AND SHINE CARE LIMITED Director 2015-05-13 CURRENT 2002-12-09 Dissolved 2016-07-05
NARINDER SINGH SOPHISTICARE LIMITED Director 2015-05-13 CURRENT 2001-06-28 Dissolved 2016-07-05
NARINDER SINGH TLC CARE LTD Director 2015-05-13 CURRENT 2002-08-29 Dissolved 2016-07-05
NARINDER SINGH TRAINING & CARE SOLUTIONS ESSEX LIMITED Director 2015-05-13 CURRENT 2008-03-03 Dissolved 2016-12-06
NARINDER SINGH NENE INVESTMENT GROUP LIMITED Director 2015-05-13 CURRENT 2005-09-22 Dissolved 2016-12-06
NARINDER SINGH FREEDOM SOCIALCARE RECRUITMENT LTD Director 2015-05-13 CURRENT 2004-01-28 Active - Proposal to Strike off
NARINDER SINGH DELIGHT CARE LIMITED Director 2015-05-13 CURRENT 2006-11-22 Active - Proposal to Strike off
NARINDER SINGH ENARA GROUP LIMITED Director 2015-05-13 CURRENT 2008-03-26 Active - Proposal to Strike off
NARINDER SINGH FREEDOM SOCIALCARE LIMITED Director 2015-05-13 CURRENT 2009-12-01 Active - Proposal to Strike off
NARINDER SINGH MIHOMECARE LIMITED Director 2015-05-13 CURRENT 1996-05-23 Active
NARINDER SINGH EXTRACARE LIMITED Director 2015-05-13 CURRENT 1999-03-10 Active - Proposal to Strike off
NARINDER SINGH COMPLETE CARE SERVICES WILTSHIRE LTD Director 2015-05-13 CURRENT 2001-02-08 Active - Proposal to Strike off
NARINDER SINGH HEART TO HEART CARE LIMITED Director 2015-05-13 CURRENT 2002-07-31 Active - Proposal to Strike off
NARINDER SINGH CARETIME SERVICES LIMITED Director 2015-05-13 CURRENT 2002-10-11 Active - Proposal to Strike off
NARINDER SINGH HOME COMFORTS CARE SWANSEA LIMITED Director 2015-05-13 CURRENT 2003-12-08 Active - Proposal to Strike off
NARINDER SINGH ENARA FINANCE LIMITED Director 2015-05-13 CURRENT 2008-03-26 Active - Proposal to Strike off
NARINDER SINGH CARE CONNECT HOMECARE SERVICES LIMITED Director 2015-05-13 CURRENT 2010-07-28 Active - Proposal to Strike off
NARINDER SINGH ANGELS CARE SERVICES LIMITED Director 2015-05-13 CURRENT 2001-09-27 Active - Proposal to Strike off
NARINDER SINGH THE CARE AGENCY LIMITED Director 2015-05-13 CURRENT 1990-12-17 Active - Proposal to Strike off
NARINDER SINGH VILLAGE HOMECARE SERVICES (WALES) LIMITED Director 2015-05-13 CURRENT 2001-07-23 Active - Proposal to Strike off
NARINDER SINGH SHINEDREAM LIMITED Director 2015-05-13 CURRENT 2001-09-13 Active - Proposal to Strike off
NARINDER SINGH TWO COUNTIES COMMUNITY CARE LIMITED Director 2015-05-13 CURRENT 2002-09-13 Active - Proposal to Strike off

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
2016-07-05GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2016-04-21LATEST SOC21/04/16 STATEMENT OF CAPITAL;GBP 2
2016-04-21AR0112/04/16 FULL LIST
2016-04-19GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2016-04-08DS01APPLICATION FOR STRIKING-OFF
2015-09-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15
2015-05-20AP01DIRECTOR APPOINTED MR NARINDER SINGH
2015-05-19AP01DIRECTOR APPOINTED MR COLIN ANDREW DOBELL
2015-05-19TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN STAUNTON
2015-05-19TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK STIRLAND
2015-04-24LATEST SOC24/04/15 STATEMENT OF CAPITAL;GBP 2
2015-04-24AR0112/04/15 FULL LIST
2014-11-06TM01APPOINTMENT TERMINATED, DIRECTOR JEFFREY FLANAGAN
2014-11-06AP01DIRECTOR APPOINTED PATRICK WALTER STIRLAND
2014-11-06TM01APPOINTMENT TERMINATED, DIRECTOR WAYNE FELTON
2014-11-06AP01DIRECTOR APPOINTED MARTIN STAUNTON
2014-11-06AP01DIRECTOR APPOINTED MRS JULIANNE BAKER
2014-11-06TM01APPOINTMENT TERMINATED, DIRECTOR ROHIT MANNAN
2014-09-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14
2014-06-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JEFFREY PAUL FLANAGAN / 02/06/2014
2014-04-30LATEST SOC30/04/14 STATEMENT OF CAPITAL;GBP 2
2014-04-30AR0112/04/14 FULL LIST
2014-03-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MR WAYNE HAROLD FELTON / 27/03/2014
2014-03-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JEFFREY PAUL FLANAGAN / 27/03/2014
2014-02-07CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MITIE COMPANY SECRETARIAL SERVICES LIMITED / 20/01/2014
2014-01-20AD01REGISTERED OFFICE CHANGED ON 20/01/2014 FROM 8 MONARCH COURT THE BROOMS EMERSONS GREEN BRISTOL BS16 7FH
2013-10-02AP01DIRECTOR APPOINTED MR ROHIT MANNAN
2013-08-15AA31/03/13 TOTAL EXEMPTION FULL
2013-04-17TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW DUN
2013-04-16AR0112/04/13 FULL LIST
2013-01-31TM01APPOINTMENT TERMINATED, DIRECTOR DAVID HARLAND
2012-11-15RES01ADOPT ARTICLES 19/10/2012
2012-10-30AP01DIRECTOR APPOINTED MR DAVID NICHOLAS HARLAND
2012-10-30AP01DIRECTOR APPOINTED MR WAYNE FELTON
2012-10-30AP04CORPORATE SECRETARY APPOINTED MITIE COMPANY SECRETARIAL SERVICES LIMITED
2012-10-30AP01DIRECTOR APPOINTED JEFF FLANAGAN
2012-10-30TM02APPOINTMENT TERMINATED, SECRETARY DAVID JACKSON
2012-10-30TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN GRAY
2012-10-30TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JACKSON
2012-10-30TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN BOOTY
2012-10-30AD01REGISTERED OFFICE CHANGED ON 30/10/2012 FROM FIRST FLOOR CHURCH GATE 9-11 CHURCH STREET WEST WOKING SURREY GU21 6DJ UNITED KINGDOM
2012-10-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12
2012-10-19AUDAUDITOR'S RESIGNATION
2012-10-16MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2012-10-10AA01PREVEXT FROM 09/03/2012 TO 31/03/2012
2012-04-13AR0112/04/12 FULL LIST
2012-04-11AA01PREVSHO FROM 30/11/2012 TO 09/03/2012
2012-04-11AP03SECRETARY APPOINTED MR DAVID JACKSON
2012-04-11AP01DIRECTOR APPOINTED MR STEPHEN MARTIN BOOTY
2012-04-11TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JOHNSON
2012-04-11AD01REGISTERED OFFICE CHANGED ON 11/04/2012 FROM 80 GUILDHALL STREET BURY ST EDMUNDS SUFFOLK IP33 1QB ENGLAND
2012-04-11AP01DIRECTOR APPOINTED MRS SUSAN ANNETTE GRAY
2012-04-11AP01DIRECTOR APPOINTED MR DAVID JACKSON
2012-04-11AP01DIRECTOR APPOINTED MR ANDREW FREDERICK DUN
2012-03-15RES01ALTER ARTICLES 09/03/2012
2012-03-15RES13THE PURCHASER/THE ACCESSION DEED/THE TERM LOAN FACILITIES AGREEMENT 09/03/2012
2012-03-15MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2012-02-14SH0110/02/12 STATEMENT OF CAPITAL GBP 2
2012-02-03TM01APPOINTMENT TERMINATED, DIRECTOR NEIL WALMSLEY
2012-02-03TM01APPOINTMENT TERMINATED, DIRECTOR SIMON RATCLIFFE
2012-02-03AP01DIRECTOR APPOINTED MR DAVID ANDREW JOHNSON
2012-02-03RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-01-27RES15CHANGE OF NAME 24/01/2012
2012-01-27CERTNMCOMPANY NAME CHANGED GAG346 LIMITED CERTIFICATE ISSUED ON 27/01/12
2012-01-27CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-11-17NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to AT HOME COMMUNITY CARE 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 AT HOME COMMUNITY CARE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2012-03-09 Satisfied HSBC BANK PLC
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31

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 AT HOME COMMUNITY CARE LIMITED

Intangible Assets
Patents
We have not found any records of AT HOME COMMUNITY CARE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for AT HOME COMMUNITY CARE LIMITED
Trademarks
We have not found any records of AT HOME COMMUNITY CARE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AT HOME COMMUNITY CARE 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 (70100 - Activities of head offices) as AT HOME COMMUNITY CARE LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where AT HOME COMMUNITY CARE 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 AT HOME COMMUNITY CARE 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 AT HOME COMMUNITY CARE 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.