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

LONDON HOME CARE LIMITED

WEMBLEY, MIDDLESEX, HA9,
Company Registration Number
02175382
Private Limited Company
Dissolved

Dissolved 2015-10-06

Company Overview

About London Home Care Ltd
LONDON HOME CARE LIMITED was founded on 1987-10-08 and had its registered office in Wembley. The company was dissolved on the 2015-10-06 and is no longer trading or active.

Key Data
Company Name
LONDON HOME CARE LIMITED
 
Legal Registered Office
WEMBLEY
MIDDLESEX
 
Previous Names
HFH HOME CARE LIMITED05/06/2014
HOME FROM HOSPITAL LIMITED23/08/2010
Filing Information
Company Number 02175382
Date formed 1987-10-08
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2013-07-31
Date Dissolved 2015-10-06
Type of accounts SMALL
Last Datalog update: 2015-12-18 16:39:31
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 LONDON HOME CARE LIMITED
The following companies were found which have the same name as LONDON HOME CARE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
LONDON HOME CARE PROPERTY CARE LIMITED 133 RYE LANE LONDON SE15 4ST Active - Proposal to Strike off Company formed on the 2021-02-05

Company Officers of LONDON HOME CARE LIMITED

Current Directors
Officer Role Date Appointed
NICHOLAS GOODBAN
Director 2015-01-25
CRAIG MICHAEL RUSHTON
Director 2014-04-23
Previous Officers
Officer Role Date Appointed Date Resigned
MARK HARRISON
Company Secretary 2014-04-23 2015-01-23
MARK ANDREW JOHN HARRISON
Director 2014-04-23 2015-01-23
JANE ELIZABETH JAMES
Company Secretary 2002-03-29 2014-04-23
JANE ELIZABETH JAMES
Director 1992-12-31 2014-04-23
STEPHEN ANTHONY MOSS
Director 1996-07-24 2013-06-20
MICHAEL PAUL DENSHAM
Director 2011-01-28 2013-06-14
JANETTE HEATH
Director 2007-03-01 2013-06-14
CARLYN BEVAN
Director 2007-03-01 2011-01-04
CAROLE ALICIA FOWLER
Director 1996-07-24 2007-12-31
VALERIE RUTH FAIRBANK
Director 1996-07-24 2006-07-31
MAHENDRA DHIMAN
Company Secretary 1999-09-10 2002-03-28
MAHENDRA DHIMAN
Director 1999-03-01 2002-03-28
LEGERMAN LIMITED
Company Secretary 1992-12-31 1999-09-02
WALTER FAIRBANK
Director 1992-12-31 1996-07-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NICHOLAS GOODBAN CONSTANCE CARE LIMITED Director 2017-06-14 CURRENT 1997-10-15 Active
NICHOLAS GOODBAN POSITIVE CARE SCOTLAND LIMITED Director 2017-06-14 CURRENT 1997-09-01 Active - Proposal to Strike off
NICHOLAS GOODBAN SCRT LIMITED Director 2016-09-16 CURRENT 2008-08-12 Active
NICHOLAS GOODBAN BLUETREE HEALTHCARE LIMITED Director 2016-09-08 CURRENT 2014-03-03 Active
NICHOLAS GOODBAN CAREDIG CYF Director 2016-02-26 CURRENT 2001-05-29 Dissolved 2017-07-25
NICHOLAS GOODBAN ABACARE (CARE AGENCY) LIMITED Director 2016-02-26 CURRENT 2008-10-24 Active - Proposal to Strike off
NICHOLAS GOODBAN ABACAREDIG HOLDINGS LIMITED Director 2016-02-26 CURRENT 2013-07-17 Active
NICHOLAS GOODBAN INDEPENDENT COMMUNITY CARE MANAGEMENT HOLDINGS LIMITED Director 2016-02-03 CURRENT 2011-08-30 Dissolved 2017-06-06
NICHOLAS GOODBAN INDEPENDENT COMMUNITY CARE MANAGEMENT LIMITED Director 2016-02-03 CURRENT 2003-08-11 Active
NICHOLAS GOODBAN KENT SOCIAL CARE PROFESSIONALS LIMITED Director 2015-08-24 CURRENT 2006-09-04 Active
NICHOLAS GOODBAN FREEDOM CHOICE CARE LTD Director 2015-02-26 CURRENT 2006-03-27 Active - Proposal to Strike off
NICHOLAS GOODBAN I S S HEALTHCARE (BIRMINGHAM) LIMITED Director 2015-01-26 CURRENT 2009-05-11 Dissolved 2015-10-13
NICHOLAS GOODBAN GUARDIAN HOMECARE (LEICESTER) LIMITED Director 2015-01-26 CURRENT 2005-05-23 Dissolved 2015-10-13
NICHOLAS GOODBAN AUREUS CARE LIMITED Director 2015-01-26 CURRENT 2011-07-13 Dissolved 2015-10-20
NICHOLAS GOODBAN SPRINGBANK COMMUNITY CARE LIMITED Director 2015-01-26 CURRENT 2010-04-27 Dissolved 2015-12-29
NICHOLAS GOODBAN MAGNATA LIMITED Director 2015-01-26 CURRENT 2001-02-09 Dissolved 2017-04-25
NICHOLAS GOODBAN STERLING HOMECARE LIMITED Director 2015-01-26 CURRENT 2001-07-25 Active - Proposal to Strike off
NICHOLAS GOODBAN CUSTOM CARE LIMITED Director 2015-01-26 CURRENT 1995-12-27 Active
NICHOLAS GOODBAN I S S HEALTHCARE LIMITED Director 2015-01-26 CURRENT 2006-03-30 Active
NICHOLAS GOODBAN C&C HOLDCO LIMITED Director 2015-01-26 CURRENT 2013-11-28 Active
NICHOLAS GOODBAN C&C BIDCO LIMITED Director 2015-01-26 CURRENT 2013-11-28 Active
NICHOLAS GOODBAN C&C TOPCO LIMITED Director 2015-01-26 CURRENT 2013-11-28 Active
NICHOLAS GOODBAN SAGE CARE LIMITED Director 2015-01-26 CURRENT 1996-12-06 Active
NICHOLAS GOODBAN CONARD CARE SERVICES LIMITED Director 2015-01-26 CURRENT 2005-01-21 Active
NICHOLAS GOODBAN HELP AT HOME (EGERTON LODGE) LIMITED Director 2015-01-26 CURRENT 1995-03-20 Active
NICHOLAS GOODBAN LONDON CARE LIMITED Director 2015-01-26 CURRENT 1995-10-23 Active
NICHOLAS GOODBAN CARE LINE HOMECARE LIMITED Director 2015-01-26 CURRENT 1998-05-28 Active
NICHOLAS GOODBAN GUARDIAN HOMECARE UK LTD. Director 2015-01-26 CURRENT 2000-06-14 Active
NICHOLAS GOODBAN COMFORT CALL LIMITED Director 2015-01-26 CURRENT 2006-03-30 Active
NICHOLAS GOODBAN C&C MIDCO LIMITED Director 2015-01-26 CURRENT 2013-11-28 Active
NICHOLAS GOODBAN QUALITY CARE SERVICES LIMITED Director 2015-01-26 CURRENT 1999-03-29 Active
NICHOLAS GOODBAN WILLOW TREE HOMECARE LTD Director 2015-01-26 CURRENT 2005-05-19 Active - Proposal to Strike off
NICHOLAS GOODBAN ALL IN FINANCE LIMITED Director 2014-06-02 CURRENT 2014-06-02 Dissolved 2016-02-23
CRAIG MICHAEL RUSHTON C&C TOPCO LIMITED Director 2017-05-06 CURRENT 2013-11-28 Active
CRAIG MICHAEL RUSHTON INDEPENDENT COMMUNITY CARE MANAGEMENT HOLDINGS LIMITED Director 2016-02-03 CURRENT 2011-08-30 Dissolved 2017-06-06
CRAIG MICHAEL RUSHTON MAGNATA LIMITED Director 2013-10-04 CURRENT 2001-02-09 Dissolved 2017-04-25
CRAIG MICHAEL RUSHTON I S S HEALTHCARE (BIRMINGHAM) LIMITED Director 2013-02-21 CURRENT 2009-05-11 Dissolved 2015-10-13
CRAIG MICHAEL RUSHTON GUARDIAN HOMECARE (LEICESTER) LIMITED Director 2012-02-16 CURRENT 2005-05-23 Dissolved 2015-10-13
CRAIG MICHAEL RUSHTON AUREUS CARE LIMITED Director 2011-07-13 CURRENT 2011-07-13 Dissolved 2015-10-20
CRAIG MICHAEL RUSHTON STERLING HOMECARE LIMITED Director 2010-04-20 CURRENT 2001-07-25 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
2015-10-06GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2015-06-23GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2015-06-16DS01APPLICATION FOR STRIKING-OFF
2015-03-12AP01DIRECTOR APPOINTED MR NICHOLAS GOODBAN
2015-03-11TM02APPOINTMENT TERMINATED, SECRETARY MARK HARRISON
2015-03-11TM01APPOINTMENT TERMINATED, DIRECTOR MARK HARRISON
2015-01-09LATEST SOC09/01/15 STATEMENT OF CAPITAL;GBP 2500
2015-01-09AR0117/12/14 FULL LIST
2014-09-02AA01PREVEXT FROM 31/03/2014 TO 31/07/2014
2014-06-05RES15CHANGE OF NAME 15/05/2014
2014-06-05CERTNMCOMPANY NAME CHANGED HFH HOME CARE LIMITED CERTIFICATE ISSUED ON 05/06/14
2014-06-05CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2014-05-14CC04STATEMENT OF COMPANY'S OBJECTS
2014-05-14RES01ADOPT ARTICLES 23/04/2014
2014-04-28AP03SECRETARY APPOINTED MR MARK HARRISON
2014-04-25AA01PREVSHO FROM 31/07/2014 TO 31/03/2014
2014-04-25AD01REGISTERED OFFICE CHANGED ON 25/04/2014 FROM 65 ST MARY STREET CHIPPENHAM WILTSHIRE SN15 3JF
2014-04-25TM02APPOINTMENT TERMINATED, SECRETARY JANE JAMES
2014-04-25TM01APPOINTMENT TERMINATED, DIRECTOR JANE JAMES
2014-04-25AP01DIRECTOR APPOINTED MR CRAIG RUSHTON
2014-04-25AP01DIRECTOR APPOINTED MR MARK ANDREW JOHN HARRISON
2014-03-28MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2014-03-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2014-03-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2014-03-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/13
2014-01-23LATEST SOC23/01/14 STATEMENT OF CAPITAL;GBP 2500
2014-01-23AR0117/12/13 FULL LIST
2013-06-20TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN MOSS
2013-06-14TM01APPOINTMENT TERMINATED, DIRECTOR JANETTE HEATH
2013-06-14TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL DENSHAM
2013-04-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/12
2013-01-17AR0117/12/12 FULL LIST
2012-12-12AD01REGISTERED OFFICE CHANGED ON 12/12/2012 FROM ST GEORGE'S HOUSE 3-5 PEPYS ROAD RAYNES PARK LONDON SW20 8ZU
2012-02-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/11
2012-01-04AR0117/12/11 FULL LIST
2012-01-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JANE ELIZABETH JAMES / 03/01/2012
2011-04-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/10
2011-01-28AP01DIRECTOR APPOINTED MR MICHAEL PAUL DENSHAM
2011-01-26TM01APPOINTMENT TERMINATED, DIRECTOR CARLYN BEVAN
2011-01-26AR0117/12/10 FULL LIST
2010-08-23RES15CHANGE OF NAME 04/08/2010
2010-08-23CERTNMCOMPANY NAME CHANGED HOME FROM HOSPITAL LIMITED CERTIFICATE ISSUED ON 23/08/10
2010-08-23CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-04-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/09
2010-01-29AR0117/12/09 FULL LIST
2010-01-29CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN ANTHONY MOSS / 17/12/2009
2010-01-29CH01DIRECTOR'S CHANGE OF PARTICULARS / JANETTE HEATH / 17/12/2009
2010-01-29CH01DIRECTOR'S CHANGE OF PARTICULARS / CARLYN BEVAN / 17/12/2009
2009-09-03395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2009-03-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/08
2008-12-19363aRETURN MADE UP TO 17/12/08; FULL LIST OF MEMBERS
2008-12-19287REGISTERED OFFICE CHANGED ON 19/12/2008 FROM ST GEORGE'S HOUSE 3-5 PEPYS ROAD RAYNES PARK LONDON SW20 8ZU
2008-12-19288cDIRECTOR'S CHANGE OF PARTICULARS / CARLYN BEVAN / 19/12/2008
2008-03-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/07
2008-01-04288bDIRECTOR RESIGNED
2007-12-19363aRETURN MADE UP TO 17/12/07; FULL LIST OF MEMBERS
2007-09-21288cDIRECTOR'S PARTICULARS CHANGED
2007-05-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/06
2007-03-09288aNEW DIRECTOR APPOINTED
2007-03-09288aNEW DIRECTOR APPOINTED
2007-01-25ELRESS366A DISP HOLDING AGM 11/01/07
2006-12-19363aRETURN MADE UP TO 17/12/06; FULL LIST OF MEMBERS
2006-11-07288bDIRECTOR RESIGNED
2006-06-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/05
2005-12-21363aRETURN MADE UP TO 17/12/05; FULL LIST OF MEMBERS
2005-01-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/04
2004-12-23287REGISTERED OFFICE CHANGED ON 23/12/04 FROM: BARRY HOUSE 20-22 WORPLE ROAD WIMBLEDON LONDON SW19 4DH
2004-12-20363(288)DIRECTOR'S PARTICULARS CHANGED
2004-12-20363sRETURN MADE UP TO 17/12/04; FULL LIST OF MEMBERS
2003-12-30363sRETURN MADE UP TO 17/12/03; FULL LIST OF MEMBERS
2003-11-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/03
2003-10-21395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to LONDON HOME 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 LONDON HOME CARE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2009-08-14 Satisfied CHARLES MAURICE PETTY-FITZMAURICE, THE MARQUIS OF LANSDOWNE
BOOK DEBT DEBENTURE 2003-10-09 Satisfied LLOYDS TSB COMMERCIAL FINANCE LIMITED
CHARGE 1996-08-05 Satisfied ALEX LAWRIE RECEIVABLES FINANCING LIMITED
Intangible Assets
Patents
We have not found any records of LONDON HOME CARE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LONDON HOME CARE LIMITED
Trademarks
We have not found any records of LONDON HOME CARE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LONDON HOME 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 (82990 - Other business support service activities not elsewhere classified) as LONDON HOME CARE LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where LONDON HOME 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 LONDON HOME 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 LONDON HOME 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.