Company Information for FUTURE HOME CARE LTD.
NO. 2 THE SQUARE, BIRCHWOOD BOULEVARD, WARRINGTON, WA3 7QY,
|
Company Registration Number
04829670
Private Limited Company
Active |
Company Name | ||
---|---|---|
FUTURE HOME CARE LTD. | ||
Legal Registered Office | ||
NO. 2 THE SQUARE BIRCHWOOD BOULEVARD WARRINGTON WA3 7QY Other companies in SW18 | ||
Previous Names | ||
|
Company Number | 04829670 | |
---|---|---|
Company ID Number | 04829670 | |
Date formed | 2003-07-11 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 28/02/2023 | |
Account next due | 30/11/2024 | |
Latest return | 11/07/2015 | |
Return next due | 08/08/2016 | |
Type of accounts | AUDIT EXEMPTION SUBSIDIARY |
Last Datalog update: | 2024-04-06 17:40:42 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
FUTURE HOME CARE, LLC | 129 SOUTH 8TH ST Kings BROOKLYN NY 11211 | Active | Company formed on the 2003-09-19 | |
FUTURE HOME CARE OF AMERICA LLC | 24709 Rodas Dr Bonita Springs FL 34135 | Active | Company formed on the 2016-07-28 |
Officer | Role | Date Appointed |
---|---|---|
PAUL MARRINER |
||
MATTHEW STEVENS |
||
JUSTIN ANTONY JAMES TYDEMAN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
KEVIN NIGEL FRANKLIN |
Director | ||
ROGER REED TELPHIA |
Company Secretary | ||
ALAN GEOFFREY O'NIONS |
Director | ||
KWAME MENSAH SANYAH |
Director | ||
ROGER REED TELPHIA |
Director | ||
ALMA TELPHIA |
Director | ||
THEYDON SECRETARIES LIMITED |
Nominated Secretary | ||
THEYDON NOMINEES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ORBIS EDUCATION AND CARE TOPCO LIMITED | Director | 2017-10-24 | CURRENT | 2016-08-05 | Active | |
LISTRAC INTERMEDIATE HOLDINGS LIMITED | Director | 2017-05-18 | CURRENT | 2017-05-18 | Liquidation | |
KEYS HILL PARK LIMITED | Director | 2016-02-23 | CURRENT | 2008-02-21 | Active | |
BRIGHTON AND SUSSEX CARE LIMITED | Director | 2015-12-03 | CURRENT | 2010-02-12 | Active | |
LIVING AMBITIONS LIMITED | Director | 2015-05-13 | CURRENT | 1991-06-19 | Active | |
HOMEBRIDGE TWO LIMITED | Director | 2015-05-13 | CURRENT | 1992-12-10 | Active | |
CLEAROUTCOME LIMITED | Director | 2015-03-12 | CURRENT | 2005-08-24 | Active | |
SOUTH WALES CARE LIMITED | Director | 2015-02-27 | CURRENT | 2002-08-08 | Dissolved 2018-01-03 | |
AUTISM CARE (UK) HOLDINGS LIMITED | Director | 2015-02-27 | CURRENT | 2014-05-09 | Dissolved 2018-04-26 | |
AUTISM CARE UK (2) LIMITED | Director | 2015-02-27 | CURRENT | 2010-05-26 | Active | |
AUTISM CARE UK (4) LIMITED | Director | 2015-02-27 | CURRENT | 2011-12-15 | Active | |
AUTISM CARE (BEDFORD) LIMITED | Director | 2015-02-27 | CURRENT | 2013-12-10 | Active | |
AUTISM CARE (PROPERTIES) LIMITED | Director | 2015-02-27 | CURRENT | 1993-02-01 | Active | |
BURGESS CARE LIMITED | Director | 2015-02-27 | CURRENT | 1996-02-08 | Active | |
AUTISM CARE (NORTH WEST) LIMITED | Director | 2015-02-27 | CURRENT | 2001-10-03 | Active | |
AUTISM CARE PROPERTIES (2) LIMITED | Director | 2015-02-27 | CURRENT | 2008-02-21 | Active | |
AUTISM CARE UK (3) LIMITED | Director | 2015-02-27 | CURRENT | 2011-09-05 | Active | |
INCLUSIVE SUPPORT SOLUTIONS (UK) LIMITED | Director | 2014-11-10 | CURRENT | 2012-03-30 | Liquidation | |
LIFEWAYS SIL LIMITED | Director | 2014-11-10 | CURRENT | 2008-03-11 | Active | |
DAY CARE SOLUTIONS LIMITED | Director | 2014-11-04 | CURRENT | 2003-08-29 | Dissolved 2018-01-03 | |
U.K. CARE SOLUTIONS LTD | Director | 2014-11-04 | CURRENT | 2003-09-19 | Dissolved 2018-01-03 | |
CARE SOLUTIONS GROUP LTD | Director | 2014-11-04 | CURRENT | 2006-05-16 | Liquidation | |
CARE SOLUTIONS (HOLDINGS) LIMITED | Director | 2014-11-04 | CURRENT | 2014-06-17 | Dissolved 2018-03-20 | |
AVOCA CARE LIMITED | Director | 2014-11-04 | CURRENT | 1991-09-11 | Dissolved 2017-10-31 | |
TOTAL HOME CARE SOLUTIONS LIMITED | Director | 2014-11-04 | CURRENT | 1999-09-23 | Active | |
SOCIAL CARE SOLUTIONS LIMITED | Director | 2014-11-04 | CURRENT | 2007-10-19 | Active | |
INTEGRA CARE HOMES LIMITED | Director | 2014-09-01 | CURRENT | 2007-10-10 | Active | |
INTEGRA CARE MANAGEMENT LIMITED | Director | 2014-09-01 | CURRENT | 2004-06-11 | Active | |
LIFEWAYS ROSE CARE AND SUPPORT LIMITED | Director | 2014-07-18 | CURRENT | 2006-04-18 | Active | |
HAVEN CARE AND SUPPORT LIMITED | Director | 2013-08-21 | CURRENT | 2007-06-08 | Active | |
LIFEWAYS ORCHARD CARE LIMITED | Director | 2013-08-21 | CURRENT | 2000-10-06 | Active | |
SIL.2 LIMITED | Director | 2018-02-22 | CURRENT | 2014-04-11 | Active | |
LIFEWAYS NATURAL NETWORKS LIMITED | Director | 2017-06-28 | CURRENT | 2004-04-27 | Active | |
VITAVIA PROPERTIES (SOMERSET) LIMITED | Director | 2017-06-28 | CURRENT | 2002-09-24 | Active | |
INCLUSION BY DESIGN LIMITED | Director | 2017-06-28 | CURRENT | 2003-06-12 | Active | |
AVOCA CARE LIMITED | Director | 2017-06-28 | CURRENT | 1991-09-11 | Dissolved 2017-10-31 | |
LISTRAC INTERMEDIATE HOLDINGS LIMITED | Director | 2017-06-28 | CURRENT | 2017-05-18 | Liquidation | |
LIFEWAYS RAGLIN LIMITED | Director | 2017-06-28 | CURRENT | 1992-08-17 | Active | |
LIFEWAYS INDEPENDENT LIVING ALLIANCE LIMITED | Director | 2017-06-28 | CURRENT | 2000-07-14 | Active | |
LIFEWAYS PARAGON LIMITED | Director | 2017-06-28 | CURRENT | 2001-10-09 | Active | |
LIFEWAYS S S P CARE SERVICES LIMITED | Director | 2017-06-28 | CURRENT | 2002-02-13 | Liquidation | |
LIFEWAYS INCLUSIVE LIFESTYLES LIMITED | Director | 2017-06-28 | CURRENT | 2003-06-12 | Active | |
LIFEWAYS SUPPORT OPTIONS LIMITED | Director | 2017-06-28 | CURRENT | 2005-08-08 | Active | |
CLEAROUTCOME LIMITED | Director | 2017-06-28 | CURRENT | 2005-08-24 | Active | |
HAVEN CARE AND SUPPORT LIMITED | Director | 2017-06-28 | CURRENT | 2007-06-08 | Active | |
LIFEWAYS FINANCE LIMITED | Director | 2017-06-28 | CURRENT | 2007-06-27 | Active | |
KEYS HILL PARK LIMITED | Director | 2017-06-28 | CURRENT | 2008-02-21 | Active | |
LIFEWAYS SIL LIMITED | Director | 2017-06-28 | CURRENT | 2008-03-11 | Active | |
AUTISM CARE UK (2) LIMITED | Director | 2017-06-28 | CURRENT | 2010-05-26 | Active | |
AUTISM CARE UK (4) LIMITED | Director | 2017-06-28 | CURRENT | 2011-12-15 | Active | |
LISTRAC MIDCO LIMITED | Director | 2017-06-28 | CURRENT | 2012-04-26 | Active - Proposal to Strike off | |
AUTISM CARE (BEDFORD) LIMITED | Director | 2017-06-28 | CURRENT | 2013-12-10 | Active | |
TOTAL HOME CARE SOLUTIONS LIMITED | Director | 2017-06-28 | CURRENT | 1999-09-23 | Active | |
THE SLC GROUP LIMITED | Director | 2017-06-28 | CURRENT | 2006-12-18 | Liquidation | |
SOCIAL CARE SOLUTIONS LIMITED | Director | 2017-06-28 | CURRENT | 2007-10-19 | Active | |
VITAVIA PROPERTY MANAGEMENT LIMITED | Director | 2017-06-28 | CURRENT | 2010-11-18 | Active | |
LIFEWAYS COMMUNITY CARE (INVERNESS) LIMITED | Director | 2017-06-28 | CURRENT | 2003-07-24 | Active | |
LIVING AMBITIONS LIMITED | Director | 2017-06-28 | CURRENT | 1991-06-19 | Active | |
HOMEBRIDGE TWO LIMITED | Director | 2017-06-28 | CURRENT | 1992-12-10 | Active | |
AUTISM CARE (PROPERTIES) LIMITED | Director | 2017-06-28 | CURRENT | 1993-02-01 | Active | |
BURGESS CARE LIMITED | Director | 2017-06-28 | CURRENT | 1996-02-08 | Active | |
LIFEWAYS ORCHARD CARE LIMITED | Director | 2017-06-28 | CURRENT | 2000-10-06 | Active | |
LIFEWAYS COMMUNITY CARE LIMITED | Director | 2017-06-28 | CURRENT | 2000-12-15 | Active | |
AUTISM CARE (NORTH WEST) LIMITED | Director | 2017-06-28 | CURRENT | 2001-10-03 | Active | |
LIFEWAYS SIGNPOSTS LIMITED | Director | 2017-06-28 | CURRENT | 2003-05-13 | Liquidation | |
OAKLANDS COMMUNITY CARE LIMITED | Director | 2017-06-28 | CURRENT | 2004-03-02 | Liquidation | |
LIFEWAYS SUPPORT SERVICES LIMITED | Director | 2017-06-28 | CURRENT | 2005-09-02 | Liquidation | |
LIFEWAYS ROSE CARE AND SUPPORT LIMITED | Director | 2017-06-28 | CURRENT | 2006-04-18 | Active | |
INTEGRA CARE HOMES LIMITED | Director | 2017-06-28 | CURRENT | 2007-10-10 | Active | |
AUTISM CARE PROPERTIES (2) LIMITED | Director | 2017-06-28 | CURRENT | 2008-02-21 | Active | |
M-POWER HOUSING LIMITED | Director | 2017-06-28 | CURRENT | 2008-08-13 | Active | |
BRIGHTON AND SUSSEX CARE LIMITED | Director | 2017-06-28 | CURRENT | 2010-02-12 | Active | |
AUTISM CARE UK (3) LIMITED | Director | 2017-06-28 | CURRENT | 2011-09-05 | Active | |
LISTRAC FINANCE LIMITED | Director | 2017-06-28 | CURRENT | 2012-04-25 | Liquidation | |
LISTRAC BIDCO LIMITED | Director | 2017-06-28 | CURRENT | 2012-04-26 | Active | |
AUTISM CARE (UK) LIMITED | Director | 2017-06-28 | CURRENT | 2000-05-19 | Active | |
COMMUNITY CARE SOLUTIONS LIMITED | Director | 2017-06-28 | CURRENT | 2000-12-11 | Active | |
LIFEWAYS ISS LIMITED | Director | 2017-06-28 | CURRENT | 2001-01-17 | Active | |
INTEGRA CARE MANAGEMENT LIMITED | Director | 2017-06-28 | CURRENT | 2004-06-11 | Active | |
LIFEWAYS HOLDINGS LIMITED | Director | 2017-06-28 | CURRENT | 2007-06-27 | Active | |
ICKNIELD CONSULTING LIMITED | Director | 2015-05-14 | CURRENT | 2015-05-14 | Liquidation | |
LIFEWAYS FINANCE LIMITED | Director | 2018-06-06 | CURRENT | 2007-06-27 | Active | |
LIFEWAYS RAGLIN LIMITED | Director | 2018-06-04 | CURRENT | 1992-08-17 | Active | |
LIFEWAYS INDEPENDENT LIVING ALLIANCE LIMITED | Director | 2018-06-04 | CURRENT | 2000-07-14 | Active | |
LIFEWAYS S S P CARE SERVICES LIMITED | Director | 2018-06-04 | CURRENT | 2002-02-13 | Liquidation | |
LIFEWAYS SUPPORT OPTIONS LIMITED | Director | 2018-06-04 | CURRENT | 2005-08-08 | Active | |
LISTRAC MIDCO LIMITED | Director | 2018-06-04 | CURRENT | 2012-04-26 | Active - Proposal to Strike off | |
VITAVIA PROPERTY MANAGEMENT LIMITED | Director | 2018-06-04 | CURRENT | 2010-11-18 | Active | |
LIFEWAYS COMMUNITY CARE LIMITED | Director | 2018-06-04 | CURRENT | 2000-12-15 | Active | |
LIFEWAYS SIGNPOSTS LIMITED | Director | 2018-06-04 | CURRENT | 2003-05-13 | Liquidation | |
OAKLANDS COMMUNITY CARE LIMITED | Director | 2018-06-04 | CURRENT | 2004-03-02 | Liquidation | |
LIFEWAYS SUPPORT SERVICES LIMITED | Director | 2018-06-04 | CURRENT | 2005-09-02 | Liquidation | |
M-POWER HOUSING LIMITED | Director | 2018-06-04 | CURRENT | 2008-08-13 | Active | |
LISTRAC FINANCE LIMITED | Director | 2018-06-04 | CURRENT | 2012-04-25 | Liquidation | |
LISTRAC BIDCO LIMITED | Director | 2018-06-04 | CURRENT | 2012-04-26 | Active | |
COMMUNITY CARE SOLUTIONS LIMITED | Director | 2018-06-04 | CURRENT | 2000-12-11 | Active | |
LIFEWAYS ISS LIMITED | Director | 2018-06-04 | CURRENT | 2001-01-17 | Active | |
LIFEWAYS HOLDINGS LIMITED | Director | 2018-06-04 | CURRENT | 2007-06-27 | Active | |
SIL.2 LIMITED | Director | 2018-06-04 | CURRENT | 2014-04-11 | Active | |
AUTISM CARE (UK) LIMITED | Director | 2018-02-04 | CURRENT | 2000-05-19 | Active | |
THE SLC GROUP LIMITED | Director | 2016-06-04 | CURRENT | 2006-12-18 | Liquidation | |
NOGIZA LIMITED | Director | 2012-07-06 | CURRENT | 2012-07-06 | Dissolved 2017-09-15 |
Date | Document Type | Document Description |
---|---|---|
Audit exemption statement of guarantee by parent company for period ending 28/02/23 | ||
Notice of agreement to exemption from audit of accounts for period ending 28/02/23 | ||
Audit exemption subsidiary accounts made up to 2023-02-28 | ||
Audit exemption statement of guarantee by parent company for period ending 28/02/23 | ||
Consolidated accounts of parent company for subsidiary company period ending 28/02/23 | ||
CONFIRMATION STATEMENT MADE ON 11/07/23, WITH NO UPDATES | ||
Director's details changed for Ms Andrea Kim Kinkade on 2023-04-05 | ||
Director's details changed for Mr Fraser James Pearce on 2023-04-05 | ||
Director's details changed for Mr Mark Ronald Sydney Beadle on 2023-04-05 | ||
DIRECTOR APPOINTED KIERON STEELE | ||
DIRECTOR APPOINTED KIERON STEELE | ||
Change of details for Lifeways Finance Limited as a person with significant control on 2023-03-01 | ||
REGISTERED OFFICE CHANGED ON 01/03/23 FROM 56 Southwark Bridge Road London SE1 0AS | ||
REGISTRATION OF A CHARGE / CHARGE CODE 048296700016 | ||
REGISTRATION OF A CHARGE / CHARGE CODE 048296700015 | ||
APPOINTMENT TERMINATED, DIRECTOR COLMAN MOHER | ||
TM01 | APPOINTMENT TERMINATED, DIRECTOR COLMAN MOHER | |
AA01 | Current accounting period extended from 31/08/22 TO 28/02/23 | |
AP01 | DIRECTOR APPOINTED MR. FRASER JAMES PEARCE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JUSTIN ANTONY JAMES TYDEMAN | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/07/22, WITH NO UPDATES | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/08/21 | |
Audit exemption statement of guarantee by parent company for period ending 31/08/21 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/08/21 | ||
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/08/21 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/08/21 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/08/20 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/08/20 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/08/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/07/21, WITH NO UPDATES | |
CH01 | Director's details changed for Mr. Colman Moher on 2020-09-01 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/08/19 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/08/19 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/08/19 | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
CH01 | Director's details changed for Mr. Colman Moher on 2020-11-18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/07/20, WITH NO UPDATES | |
AD02 | Register inspection address changed from Witan Gate House 500-600 Witan Gate West Milton Keynes Buckinghamshire MK9 1SH United Kingdom to 100 Avebury Boulevard Milton Keynes MK9 1FH | |
AP01 | DIRECTOR APPOINTED MR. COLMAN MOHER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MATTHEW STEVENS | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/08/18 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/08/18 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/08/18 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 048296700014 | |
RES01 | ADOPT ARTICLES 29/07/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/07/19, WITH UPDATES | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/07/18, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL MARRINER | |
AP01 | DIRECTOR APPOINTED MR JUSTIN ANTONY JAMES TYDEMAN | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/08/17 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/08/17 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/08/17 | |
RES13 | Resolutions passed:
| |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/08/16 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/07/17, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR MATTHEW STEVENS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KEVIN NIGEL FRANKLIN | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/08/16 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/08/16 | |
AUD | AUDITOR'S RESIGNATION | |
LATEST SOC | 25/07/16 STATEMENT OF CAPITAL;GBP 200 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/07/16, WITH UPDATES | |
AUD | AUDITOR'S RESIGNATION | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS REG PSC | |
AA | FULL ACCOUNTS MADE UP TO 31/08/15 | |
LATEST SOC | 20/07/15 STATEMENT OF CAPITAL;GBP 200 | |
AR01 | 11/07/15 FULL LIST | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI | |
AD02 | SAIL ADDRESS CREATED | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 048296700013 | |
AA | FULL ACCOUNTS MADE UP TO 31/08/14 | |
AD01 | REGISTERED OFFICE CHANGED ON 19/11/2014 FROM FISHER BUILDING GARRATT LANE LONDON SW18 4DJ ENGLAND | |
LATEST SOC | 29/08/14 STATEMENT OF CAPITAL;GBP 200 | |
AR01 | 11/07/14 FULL LIST | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 048296700012 | |
RP04 | SECOND FILING WITH MUD 11/07/13 FOR FORM AR01 | |
ANNOTATION | Clarification | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 048296700011 | |
AA01 | CURREXT FROM 31/03/2014 TO 31/08/2014 | |
AD01 | REGISTERED OFFICE CHANGED ON 27/01/2014 FROM FISHER BUILDING GARRATT LANE LONDON SW18 4DJ ENGLAND | |
AD01 | REGISTERED OFFICE CHANGED ON 27/01/2014 FROM 2 - 4 SUMMER HILL TERRACE BIRMINGHAM WEST MIDLANDS B1 3RA | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROGER TELPHIA | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KWAME SANYAH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALAN O'NIONS | |
AP01 | DIRECTOR APPOINTED MR PAUL MARRINER | |
AP01 | DIRECTOR APPOINTED MR KEVIN NIGEL FRANKLIN | |
TM02 | APPOINTMENT TERMINATED, SECRETARY ROGER TELPHIA | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 | |
AR01 | 11/07/13 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/13 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR ROGER REED TELPHIA / 03/09/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER REED TELPHIA / 03/09/2012 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/12 | |
AR01 | 11/07/12 NO CHANGES | |
MG01 | DUPLICATE MORTGAGE CERTIFICATECHARGE NO:8 | |
MG01 | DUPLICATE MORTGAGE CERTIFICATECHARGE NO:9 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN GEOFFREY O'NIONS / 12/04/2012 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/11 | |
AR01 | 11/07/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / KWAME MENSAH SANYAH / 01/04/2011 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/10 | |
AR01 | 11/07/10 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 31/08/2010 FROM 23A HIGHFIELD ROAD EDGBASTON BIRMINGHAM WESTMIDLANDS B15 3DP | |
RES01 | ADOPT ARTICLES 21/02/2010 | |
SH01 | 21/02/10 STATEMENT OF CAPITAL GBP 200 | |
SH01 | 01/10/09 STATEMENT OF CAPITAL GBP 100 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/09 | |
363a | RETURN MADE UP TO 11/07/09; FULL LIST OF MEMBERS | |
288c | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ROGER TELPHIA / 01/06/2009 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / ALAN O'NIONS / 01/04/2009 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/08 | |
363a | RETURN MADE UP TO 11/07/08; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/07 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363a | RETURN MADE UP TO 11/07/07; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | FULL ACCOUNTS MADE UP TO 31/03/06 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363a | RETURN MADE UP TO 11/07/06; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/05 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
Total # Mortgages/Charges | 16 |
---|---|
Mortgages/Charges outstanding | 7 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 9 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | HSBC CORPORATE TRUSTEE COMPANY (UK) LIMITED AS SECURITY AGENT (AS TRUSTEE FOR EACH OF THE SECURED PARTIES) | ||
Outstanding | HSBC CORPORATE TRUSTEE COMPANY (UK) LIMITED AS SECURITY AGENT | ||
Outstanding | HSBC CORPORATE TRUSTEE COMPANY (UK) LIMITED (AS TRUSTEE FOR EACH OF THE SECURED PARTIES) | ||
RENT DEPOSIT DEED | Outstanding | SIBTAIN MOHAMED VERSI | |
DEBENTURE | Satisfied | TRIODOS BANK NV | |
LEGAL MORTGAGE | Satisfied | TRIODOS BANK NV | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
DEED OF CHARGE OVER CREDIT BALANCES | Outstanding | BARCLAYS BANK PLC | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
DEBENTURE | Satisfied | BARCLAYS BANK PLC | |
LETTER OF PLEDGE OVER A DEPOSIT | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND |
|
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 FUTURE HOME CARE LTD.
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Kent County Council | |
|
Payments in Advance - General |
Kent County Council | |
|
Private Contractors |
Kent County Council | |
|
Private Contractors |
Kent County Council | |
|
Private Contractors |
Kent County Council | |
|
Private Contractors |
Kent County Council | |
|
|
Kent County Council | |
|
Private Contractors |
Kent County Council | |
|
Private Contractors |
Kent County Council | |
|
Private Contractors |
Kent County Council | |
|
Private Contractors |
Kent County Council | |
|
Private Contractors |
Kent County Council | |
|
Private Contractors |
Southampton City Council | |
|
Private Providers |
Southampton City Council | |
|
Private Providers |
Kent County Council | |
|
Private Contractors |
Kent County Council | |
|
Private Contractors |
Birmingham City Council | |
|
|
Southampton City Council | |
|
Private Providers |
Kent County Council | |
|
Private Contractors |
Southampton City Council | |
|
Private Providers |
Birmingham City Council | |
|
|
Southampton City Council | |
|
Private Providers |
Kent County Council | |
|
Private Contractors |
Birmingham City Council | |
|
|
Nottinghamshire County Council | |
|
|
Birmingham City Council | |
|
|
Nottinghamshire County Council | |
|
|
Southampton City Council | |
|
Private Providers |
Birmingham City Council | |
|
|
Nottinghamshire County Council | |
|
|
Southampton City Council | |
|
Private Providers |
Birmingham City Council | |
|
|
Southampton City Council | |
|
Private Providers |
Nottinghamshire County Council | |
|
|
Nottinghamshire County Council | |
|
|
Southampton City Council | |
|
Private Providers |
Birmingham City Council | |
|
|
Birmingham City Council | |
|
|
Nottinghamshire County Council | |
|
|
Southampton City Council | |
|
Private Providers |
Nottinghamshire County Council | |
|
|
Southampton City Council | |
|
Private Providers |
Birmingham City Council | |
|
|
Southampton City Council | |
|
Private Providers |
Birmingham City Council | |
|
|
Nottinghamshire County Council | |
|
|
Birmingham City Council | |
|
|
Southampton City Council | |
|
|
Southampton City Council | |
|
|
Birmingham City Council | |
|
|
Southampton City Council | |
|
|
Birmingham City Council | |
|
|
Birmingham City Council | |
|
|
Southampton City Council | |
|
|
Birmingham City Council | |
|
|
Southampton City Council | |
|
|
Southampton City Council | |
|
|
Birmingham City Council | |
|
|
Southampton City Council | |
|
|
Southampton City Council | |
|
|
Birmingham City Council | |
|
|
Southampton City Council | |
|
|
Birmingham City Council | |
|
|
Derby City Council | |
|
Agency Payments |
Derby City Council | |
|
Agency Payments |
Derby City Council | |
|
Private Contractors - General |
Derby City Council | |
|
Private Contractors - General |
Derby City Council | |
|
Independant Sector - Domiciliary Services |
Derby City Council | |
|
Private Contractors - General |
Derby City Council | |
|
|
Derby City Council | |
|
SP Block Gross Chargeable |
Derby City Council | |
|
|
Derby City Council | |
|
|
Northamptonshire County Council | |
|
Third Party Payments |
Nottinghamshire County Council | |
|
|
Derby City Council | |
|
|
Northamptonshire County Council | |
|
Third Party Payments |
Kent County Council | |
|
|
Solihull Metropolitan Borough Council | |
|
General Creditors |
Derby City Council | |
|
|
Derby City Council | |
|
|
Northamptonshire County Council | |
|
Third Party Payments |
Kent County Council | |
|
|
Kent County Council | |
|
|
Birmingham City Council | |
|
|
Derby City Council | |
|
|
Northamptonshire County Council | |
|
|
Derby City Council | |
|
SP Block Gross Chargeable |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
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. |