Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > FUTURE HOME CARE LTD.
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 Overview

About Future Home Care Ltd.
FUTURE HOME CARE LTD. was founded on 2003-07-11 and has its registered office in Warrington. The organisation's status is listed as "Active". Future Home 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
FUTURE HOME CARE LTD.
 
Legal Registered Office
NO. 2 THE SQUARE
BIRCHWOOD BOULEVARD
WARRINGTON
WA3 7QY
Other companies in SW18
 
Previous Names
FUTURE HOME CARE & EMPLOYMENT AGENCY LTD.11/01/2005
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FUTURE HOME 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 FUTURE HOME CARE LTD.
The following companies were found which have the same name as FUTURE HOME CARE LTD.. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation 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

Company Officers of FUTURE HOME CARE LTD.

Current Directors
Officer Role Date Appointed
PAUL MARRINER
Director 2014-01-24
MATTHEW STEVENS
Director 2017-06-28
JUSTIN ANTONY JAMES TYDEMAN
Director 2018-06-04
Previous Officers
Officer Role Date Appointed Date Resigned
KEVIN NIGEL FRANKLIN
Director 2014-01-24 2017-06-18
ROGER REED TELPHIA
Company Secretary 2003-07-11 2014-01-24
ALAN GEOFFREY O'NIONS
Director 2004-07-15 2014-01-24
KWAME MENSAH SANYAH
Director 2005-06-20 2014-01-24
ROGER REED TELPHIA
Director 2003-07-11 2014-01-24
ALMA TELPHIA
Director 2003-07-11 2005-07-09
THEYDON SECRETARIES LIMITED
Nominated Secretary 2003-07-11 2003-07-11
THEYDON NOMINEES LIMITED
Nominated Director 2003-07-11 2003-07-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL MARRINER ORBIS EDUCATION AND CARE TOPCO LIMITED Director 2017-10-24 CURRENT 2016-08-05 Active
PAUL MARRINER LISTRAC INTERMEDIATE HOLDINGS LIMITED Director 2017-05-18 CURRENT 2017-05-18 Liquidation
PAUL MARRINER KEYS HILL PARK LIMITED Director 2016-02-23 CURRENT 2008-02-21 Active
PAUL MARRINER BRIGHTON AND SUSSEX CARE LIMITED Director 2015-12-03 CURRENT 2010-02-12 Active
PAUL MARRINER LIVING AMBITIONS LIMITED Director 2015-05-13 CURRENT 1991-06-19 Active
PAUL MARRINER HOMEBRIDGE TWO LIMITED Director 2015-05-13 CURRENT 1992-12-10 Active
PAUL MARRINER CLEAROUTCOME LIMITED Director 2015-03-12 CURRENT 2005-08-24 Active
PAUL MARRINER SOUTH WALES CARE LIMITED Director 2015-02-27 CURRENT 2002-08-08 Dissolved 2018-01-03
PAUL MARRINER AUTISM CARE (UK) HOLDINGS LIMITED Director 2015-02-27 CURRENT 2014-05-09 Dissolved 2018-04-26
PAUL MARRINER AUTISM CARE UK (2) LIMITED Director 2015-02-27 CURRENT 2010-05-26 Active
PAUL MARRINER AUTISM CARE UK (4) LIMITED Director 2015-02-27 CURRENT 2011-12-15 Active
PAUL MARRINER AUTISM CARE (BEDFORD) LIMITED Director 2015-02-27 CURRENT 2013-12-10 Active
PAUL MARRINER AUTISM CARE (PROPERTIES) LIMITED Director 2015-02-27 CURRENT 1993-02-01 Active
PAUL MARRINER BURGESS CARE LIMITED Director 2015-02-27 CURRENT 1996-02-08 Active
PAUL MARRINER AUTISM CARE (NORTH WEST) LIMITED Director 2015-02-27 CURRENT 2001-10-03 Active
PAUL MARRINER AUTISM CARE PROPERTIES (2) LIMITED Director 2015-02-27 CURRENT 2008-02-21 Active
PAUL MARRINER AUTISM CARE UK (3) LIMITED Director 2015-02-27 CURRENT 2011-09-05 Active
PAUL MARRINER INCLUSIVE SUPPORT SOLUTIONS (UK) LIMITED Director 2014-11-10 CURRENT 2012-03-30 Liquidation
PAUL MARRINER LIFEWAYS SIL LIMITED Director 2014-11-10 CURRENT 2008-03-11 Active
PAUL MARRINER DAY CARE SOLUTIONS LIMITED Director 2014-11-04 CURRENT 2003-08-29 Dissolved 2018-01-03
PAUL MARRINER U.K. CARE SOLUTIONS LTD Director 2014-11-04 CURRENT 2003-09-19 Dissolved 2018-01-03
PAUL MARRINER CARE SOLUTIONS GROUP LTD Director 2014-11-04 CURRENT 2006-05-16 Liquidation
PAUL MARRINER CARE SOLUTIONS (HOLDINGS) LIMITED Director 2014-11-04 CURRENT 2014-06-17 Dissolved 2018-03-20
PAUL MARRINER AVOCA CARE LIMITED Director 2014-11-04 CURRENT 1991-09-11 Dissolved 2017-10-31
PAUL MARRINER TOTAL HOME CARE SOLUTIONS LIMITED Director 2014-11-04 CURRENT 1999-09-23 Active
PAUL MARRINER SOCIAL CARE SOLUTIONS LIMITED Director 2014-11-04 CURRENT 2007-10-19 Active
PAUL MARRINER INTEGRA CARE HOMES LIMITED Director 2014-09-01 CURRENT 2007-10-10 Active
PAUL MARRINER INTEGRA CARE MANAGEMENT LIMITED Director 2014-09-01 CURRENT 2004-06-11 Active
PAUL MARRINER LIFEWAYS ROSE CARE AND SUPPORT LIMITED Director 2014-07-18 CURRENT 2006-04-18 Active
PAUL MARRINER HAVEN CARE AND SUPPORT LIMITED Director 2013-08-21 CURRENT 2007-06-08 Active
PAUL MARRINER LIFEWAYS ORCHARD CARE LIMITED Director 2013-08-21 CURRENT 2000-10-06 Active
MATTHEW STEVENS SIL.2 LIMITED Director 2018-02-22 CURRENT 2014-04-11 Active
MATTHEW STEVENS LIFEWAYS NATURAL NETWORKS LIMITED Director 2017-06-28 CURRENT 2004-04-27 Active
MATTHEW STEVENS VITAVIA PROPERTIES (SOMERSET) LIMITED Director 2017-06-28 CURRENT 2002-09-24 Active
MATTHEW STEVENS INCLUSION BY DESIGN LIMITED Director 2017-06-28 CURRENT 2003-06-12 Active
MATTHEW STEVENS AVOCA CARE LIMITED Director 2017-06-28 CURRENT 1991-09-11 Dissolved 2017-10-31
MATTHEW STEVENS LISTRAC INTERMEDIATE HOLDINGS LIMITED Director 2017-06-28 CURRENT 2017-05-18 Liquidation
MATTHEW STEVENS LIFEWAYS RAGLIN LIMITED Director 2017-06-28 CURRENT 1992-08-17 Active
MATTHEW STEVENS LIFEWAYS INDEPENDENT LIVING ALLIANCE LIMITED Director 2017-06-28 CURRENT 2000-07-14 Active
MATTHEW STEVENS LIFEWAYS PARAGON LIMITED Director 2017-06-28 CURRENT 2001-10-09 Active
MATTHEW STEVENS LIFEWAYS S S P CARE SERVICES LIMITED Director 2017-06-28 CURRENT 2002-02-13 Liquidation
MATTHEW STEVENS LIFEWAYS INCLUSIVE LIFESTYLES LIMITED Director 2017-06-28 CURRENT 2003-06-12 Active
MATTHEW STEVENS LIFEWAYS SUPPORT OPTIONS LIMITED Director 2017-06-28 CURRENT 2005-08-08 Active
MATTHEW STEVENS CLEAROUTCOME LIMITED Director 2017-06-28 CURRENT 2005-08-24 Active
MATTHEW STEVENS HAVEN CARE AND SUPPORT LIMITED Director 2017-06-28 CURRENT 2007-06-08 Active
MATTHEW STEVENS LIFEWAYS FINANCE LIMITED Director 2017-06-28 CURRENT 2007-06-27 Active
MATTHEW STEVENS KEYS HILL PARK LIMITED Director 2017-06-28 CURRENT 2008-02-21 Active
MATTHEW STEVENS LIFEWAYS SIL LIMITED Director 2017-06-28 CURRENT 2008-03-11 Active
MATTHEW STEVENS AUTISM CARE UK (2) LIMITED Director 2017-06-28 CURRENT 2010-05-26 Active
MATTHEW STEVENS AUTISM CARE UK (4) LIMITED Director 2017-06-28 CURRENT 2011-12-15 Active
MATTHEW STEVENS LISTRAC MIDCO LIMITED Director 2017-06-28 CURRENT 2012-04-26 Active - Proposal to Strike off
MATTHEW STEVENS AUTISM CARE (BEDFORD) LIMITED Director 2017-06-28 CURRENT 2013-12-10 Active
MATTHEW STEVENS TOTAL HOME CARE SOLUTIONS LIMITED Director 2017-06-28 CURRENT 1999-09-23 Active
MATTHEW STEVENS THE SLC GROUP LIMITED Director 2017-06-28 CURRENT 2006-12-18 Liquidation
MATTHEW STEVENS SOCIAL CARE SOLUTIONS LIMITED Director 2017-06-28 CURRENT 2007-10-19 Active
MATTHEW STEVENS VITAVIA PROPERTY MANAGEMENT LIMITED Director 2017-06-28 CURRENT 2010-11-18 Active
MATTHEW STEVENS LIFEWAYS COMMUNITY CARE (INVERNESS) LIMITED Director 2017-06-28 CURRENT 2003-07-24 Active
MATTHEW STEVENS LIVING AMBITIONS LIMITED Director 2017-06-28 CURRENT 1991-06-19 Active
MATTHEW STEVENS HOMEBRIDGE TWO LIMITED Director 2017-06-28 CURRENT 1992-12-10 Active
MATTHEW STEVENS AUTISM CARE (PROPERTIES) LIMITED Director 2017-06-28 CURRENT 1993-02-01 Active
MATTHEW STEVENS BURGESS CARE LIMITED Director 2017-06-28 CURRENT 1996-02-08 Active
MATTHEW STEVENS LIFEWAYS ORCHARD CARE LIMITED Director 2017-06-28 CURRENT 2000-10-06 Active
MATTHEW STEVENS LIFEWAYS COMMUNITY CARE LIMITED Director 2017-06-28 CURRENT 2000-12-15 Active
MATTHEW STEVENS AUTISM CARE (NORTH WEST) LIMITED Director 2017-06-28 CURRENT 2001-10-03 Active
MATTHEW STEVENS LIFEWAYS SIGNPOSTS LIMITED Director 2017-06-28 CURRENT 2003-05-13 Liquidation
MATTHEW STEVENS OAKLANDS COMMUNITY CARE LIMITED Director 2017-06-28 CURRENT 2004-03-02 Liquidation
MATTHEW STEVENS LIFEWAYS SUPPORT SERVICES LIMITED Director 2017-06-28 CURRENT 2005-09-02 Liquidation
MATTHEW STEVENS LIFEWAYS ROSE CARE AND SUPPORT LIMITED Director 2017-06-28 CURRENT 2006-04-18 Active
MATTHEW STEVENS INTEGRA CARE HOMES LIMITED Director 2017-06-28 CURRENT 2007-10-10 Active
MATTHEW STEVENS AUTISM CARE PROPERTIES (2) LIMITED Director 2017-06-28 CURRENT 2008-02-21 Active
MATTHEW STEVENS M-POWER HOUSING LIMITED Director 2017-06-28 CURRENT 2008-08-13 Active
MATTHEW STEVENS BRIGHTON AND SUSSEX CARE LIMITED Director 2017-06-28 CURRENT 2010-02-12 Active
MATTHEW STEVENS AUTISM CARE UK (3) LIMITED Director 2017-06-28 CURRENT 2011-09-05 Active
MATTHEW STEVENS LISTRAC FINANCE LIMITED Director 2017-06-28 CURRENT 2012-04-25 Liquidation
MATTHEW STEVENS LISTRAC BIDCO LIMITED Director 2017-06-28 CURRENT 2012-04-26 Active
MATTHEW STEVENS AUTISM CARE (UK) LIMITED Director 2017-06-28 CURRENT 2000-05-19 Active
MATTHEW STEVENS COMMUNITY CARE SOLUTIONS LIMITED Director 2017-06-28 CURRENT 2000-12-11 Active
MATTHEW STEVENS LIFEWAYS ISS LIMITED Director 2017-06-28 CURRENT 2001-01-17 Active
MATTHEW STEVENS INTEGRA CARE MANAGEMENT LIMITED Director 2017-06-28 CURRENT 2004-06-11 Active
MATTHEW STEVENS LIFEWAYS HOLDINGS LIMITED Director 2017-06-28 CURRENT 2007-06-27 Active
MATTHEW STEVENS ICKNIELD CONSULTING LIMITED Director 2015-05-14 CURRENT 2015-05-14 Liquidation
JUSTIN ANTONY JAMES TYDEMAN LIFEWAYS FINANCE LIMITED Director 2018-06-06 CURRENT 2007-06-27 Active
JUSTIN ANTONY JAMES TYDEMAN LIFEWAYS RAGLIN LIMITED Director 2018-06-04 CURRENT 1992-08-17 Active
JUSTIN ANTONY JAMES TYDEMAN LIFEWAYS INDEPENDENT LIVING ALLIANCE LIMITED Director 2018-06-04 CURRENT 2000-07-14 Active
JUSTIN ANTONY JAMES TYDEMAN LIFEWAYS S S P CARE SERVICES LIMITED Director 2018-06-04 CURRENT 2002-02-13 Liquidation
JUSTIN ANTONY JAMES TYDEMAN LIFEWAYS SUPPORT OPTIONS LIMITED Director 2018-06-04 CURRENT 2005-08-08 Active
JUSTIN ANTONY JAMES TYDEMAN LISTRAC MIDCO LIMITED Director 2018-06-04 CURRENT 2012-04-26 Active - Proposal to Strike off
JUSTIN ANTONY JAMES TYDEMAN VITAVIA PROPERTY MANAGEMENT LIMITED Director 2018-06-04 CURRENT 2010-11-18 Active
JUSTIN ANTONY JAMES TYDEMAN LIFEWAYS COMMUNITY CARE LIMITED Director 2018-06-04 CURRENT 2000-12-15 Active
JUSTIN ANTONY JAMES TYDEMAN LIFEWAYS SIGNPOSTS LIMITED Director 2018-06-04 CURRENT 2003-05-13 Liquidation
JUSTIN ANTONY JAMES TYDEMAN OAKLANDS COMMUNITY CARE LIMITED Director 2018-06-04 CURRENT 2004-03-02 Liquidation
JUSTIN ANTONY JAMES TYDEMAN LIFEWAYS SUPPORT SERVICES LIMITED Director 2018-06-04 CURRENT 2005-09-02 Liquidation
JUSTIN ANTONY JAMES TYDEMAN M-POWER HOUSING LIMITED Director 2018-06-04 CURRENT 2008-08-13 Active
JUSTIN ANTONY JAMES TYDEMAN LISTRAC FINANCE LIMITED Director 2018-06-04 CURRENT 2012-04-25 Liquidation
JUSTIN ANTONY JAMES TYDEMAN LISTRAC BIDCO LIMITED Director 2018-06-04 CURRENT 2012-04-26 Active
JUSTIN ANTONY JAMES TYDEMAN COMMUNITY CARE SOLUTIONS LIMITED Director 2018-06-04 CURRENT 2000-12-11 Active
JUSTIN ANTONY JAMES TYDEMAN LIFEWAYS ISS LIMITED Director 2018-06-04 CURRENT 2001-01-17 Active
JUSTIN ANTONY JAMES TYDEMAN LIFEWAYS HOLDINGS LIMITED Director 2018-06-04 CURRENT 2007-06-27 Active
JUSTIN ANTONY JAMES TYDEMAN SIL.2 LIMITED Director 2018-06-04 CURRENT 2014-04-11 Active
JUSTIN ANTONY JAMES TYDEMAN AUTISM CARE (UK) LIMITED Director 2018-02-04 CURRENT 2000-05-19 Active
JUSTIN ANTONY JAMES TYDEMAN THE SLC GROUP LIMITED Director 2016-06-04 CURRENT 2006-12-18 Liquidation
JUSTIN ANTONY JAMES TYDEMAN NOGIZA LIMITED Director 2012-07-06 CURRENT 2012-07-06 Dissolved 2017-09-15

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
2023-12-13Audit exemption statement of guarantee by parent company for period ending 28/02/23
2023-12-05Notice of agreement to exemption from audit of accounts for period ending 28/02/23
2023-12-05Audit exemption subsidiary accounts made up to 2023-02-28
2023-11-24Audit exemption statement of guarantee by parent company for period ending 28/02/23
2023-11-24Consolidated accounts of parent company for subsidiary company period ending 28/02/23
2023-07-12CONFIRMATION STATEMENT MADE ON 11/07/23, WITH NO UPDATES
2023-04-05Director's details changed for Ms Andrea Kim Kinkade on 2023-04-05
2023-04-05Director's details changed for Mr Fraser James Pearce on 2023-04-05
2023-04-05Director's details changed for Mr Mark Ronald Sydney Beadle on 2023-04-05
2023-03-23DIRECTOR APPOINTED KIERON STEELE
2023-03-23DIRECTOR APPOINTED KIERON STEELE
2023-03-15Change of details for Lifeways Finance Limited as a person with significant control on 2023-03-01
2023-03-01REGISTERED OFFICE CHANGED ON 01/03/23 FROM 56 Southwark Bridge Road London SE1 0AS
2023-02-27REGISTRATION OF A CHARGE / CHARGE CODE 048296700016
2023-01-13REGISTRATION OF A CHARGE / CHARGE CODE 048296700015
2022-09-26APPOINTMENT TERMINATED, DIRECTOR COLMAN MOHER
2022-09-26TM01APPOINTMENT TERMINATED, DIRECTOR COLMAN MOHER
2022-09-23AA01Current accounting period extended from 31/08/22 TO 28/02/23
2022-08-19AP01DIRECTOR APPOINTED MR. FRASER JAMES PEARCE
2022-08-18TM01APPOINTMENT TERMINATED, DIRECTOR JUSTIN ANTONY JAMES TYDEMAN
2022-07-12CS01CONFIRMATION STATEMENT MADE ON 11/07/22, WITH NO UPDATES
2022-07-08AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/08/21
2022-06-06Audit exemption statement of guarantee by parent company for period ending 31/08/21
2022-06-06Consolidated accounts of parent company for subsidiary company period ending 31/08/21
2022-06-06PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/08/21
2022-06-06GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/08/21
2021-07-22GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/08/20
2021-07-22AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/08/20
2021-07-22PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/08/20
2021-07-12CS01CONFIRMATION STATEMENT MADE ON 11/07/21, WITH NO UPDATES
2021-07-06CH01Director's details changed for Mr. Colman Moher on 2020-09-01
2021-02-16PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/08/19
2021-02-16GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/08/19
2021-02-16AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/08/19
2020-12-08DISS40Compulsory strike-off action has been discontinued
2020-12-01GAZ1FIRST GAZETTE notice for compulsory strike-off
2020-11-18CH01Director's details changed for Mr. Colman Moher on 2020-11-18
2020-07-16CS01CONFIRMATION STATEMENT MADE ON 11/07/20, WITH NO UPDATES
2020-03-19AD02Register 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
2020-01-24AP01DIRECTOR APPOINTED MR. COLMAN MOHER
2020-01-24TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW STEVENS
2019-10-09MEM/ARTSARTICLES OF ASSOCIATION
2019-09-23PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/08/18
2019-09-23AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/08/18
2019-09-23GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/08/18
2019-09-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 048296700014
2019-07-29RES01ADOPT ARTICLES 29/07/19
2019-07-19CS01CONFIRMATION STATEMENT MADE ON 11/07/19, WITH UPDATES
2019-07-12MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2018-10-09CS01CONFIRMATION STATEMENT MADE ON 11/07/18, WITH NO UPDATES
2018-10-09TM01APPOINTMENT TERMINATED, DIRECTOR PAUL MARRINER
2018-09-12AP01DIRECTOR APPOINTED MR JUSTIN ANTONY JAMES TYDEMAN
2018-08-20PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/08/17
2018-08-20AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/08/17
2018-08-20GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/08/17
2018-08-20RES13Resolutions passed:
  • Section 479 09/08/2018
2017-08-07PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/08/16
2017-07-25CS01CONFIRMATION STATEMENT MADE ON 11/07/17, WITH NO UPDATES
2017-07-06AP01DIRECTOR APPOINTED MR MATTHEW STEVENS
2017-07-05TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN NIGEL FRANKLIN
2016-12-14AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/08/16
2016-11-23GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/08/16
2016-07-27AUDAUDITOR'S RESIGNATION
2016-07-25LATEST SOC25/07/16 STATEMENT OF CAPITAL;GBP 200
2016-07-25CS01CONFIRMATION STATEMENT MADE ON 11/07/16, WITH UPDATES
2016-07-13AUDAUDITOR'S RESIGNATION
2016-07-12AD03REGISTER(S) MOVED TO SAIL ADDRESS REG PSC
2016-06-09AAFULL ACCOUNTS MADE UP TO 31/08/15
2015-07-20LATEST SOC20/07/15 STATEMENT OF CAPITAL;GBP 200
2015-07-20AR0111/07/15 FULL LIST
2015-07-17AD03REGISTER(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
2015-07-17AD02SAIL ADDRESS CREATED
2015-07-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 048296700013
2015-04-28AAFULL ACCOUNTS MADE UP TO 31/08/14
2014-11-19AD01REGISTERED OFFICE CHANGED ON 19/11/2014 FROM FISHER BUILDING GARRATT LANE LONDON SW18 4DJ ENGLAND
2014-08-29LATEST SOC29/08/14 STATEMENT OF CAPITAL;GBP 200
2014-08-29AR0111/07/14 FULL LIST
2014-07-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 048296700012
2014-06-03RP04SECOND FILING WITH MUD 11/07/13 FOR FORM AR01
2014-06-03ANNOTATIONClarification
2014-05-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 048296700011
2014-02-10AA01CURREXT FROM 31/03/2014 TO 31/08/2014
2014-01-27AD01REGISTERED OFFICE CHANGED ON 27/01/2014 FROM FISHER BUILDING GARRATT LANE LONDON SW18 4DJ ENGLAND
2014-01-27AD01REGISTERED OFFICE CHANGED ON 27/01/2014 FROM 2 - 4 SUMMER HILL TERRACE BIRMINGHAM WEST MIDLANDS B1 3RA
2014-01-27TM01APPOINTMENT TERMINATED, DIRECTOR ROGER TELPHIA
2014-01-27TM01APPOINTMENT TERMINATED, DIRECTOR KWAME SANYAH
2014-01-27TM01APPOINTMENT TERMINATED, DIRECTOR ALAN O'NIONS
2014-01-27AP01DIRECTOR APPOINTED MR PAUL MARRINER
2014-01-27AP01DIRECTOR APPOINTED MR KEVIN NIGEL FRANKLIN
2014-01-27TM02APPOINTMENT TERMINATED, SECRETARY ROGER TELPHIA
2014-01-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9
2014-01-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2014-01-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2014-01-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2014-01-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2014-01-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2014-01-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2013-08-01AR0111/07/13 FULL LIST
2013-07-29AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-07-22CH03SECRETARY'S CHANGE OF PARTICULARS / MR ROGER REED TELPHIA / 03/09/2012
2013-07-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER REED TELPHIA / 03/09/2012
2013-02-08MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10
2012-11-08AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-09-13AR0111/07/12 NO CHANGES
2012-05-04MG01DUPLICATE MORTGAGE CERTIFICATECHARGE NO:8
2012-05-04MG01DUPLICATE MORTGAGE CERTIFICATECHARGE NO:9
2012-05-01MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2012-05-01MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2012-04-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN GEOFFREY O'NIONS / 12/04/2012
2011-12-14AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-08-12AR0111/07/11 FULL LIST
2011-08-03CH01DIRECTOR'S CHANGE OF PARTICULARS / KWAME MENSAH SANYAH / 01/04/2011
2010-10-21AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-09-02AR0111/07/10 FULL LIST
2010-08-31AD01REGISTERED OFFICE CHANGED ON 31/08/2010 FROM 23A HIGHFIELD ROAD EDGBASTON BIRMINGHAM WESTMIDLANDS B15 3DP
2010-08-09RES01ADOPT ARTICLES 21/02/2010
2010-08-09SH0121/02/10 STATEMENT OF CAPITAL GBP 200
2010-03-29SH0101/10/09 STATEMENT OF CAPITAL GBP 100
2010-01-14AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-07-16363aRETURN MADE UP TO 11/07/09; FULL LIST OF MEMBERS
2009-07-16288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ROGER TELPHIA / 01/06/2009
2009-07-16288cDIRECTOR'S CHANGE OF PARTICULARS / ALAN O'NIONS / 01/04/2009
2009-03-26395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2009-03-26395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2008-12-01AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-08-26363aRETURN MADE UP TO 11/07/08; FULL LIST OF MEMBERS
2008-06-19395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2008-01-28AAFULL ACCOUNTS MADE UP TO 31/03/07
2008-01-15395PARTICULARS OF MORTGAGE/CHARGE
2007-09-03363aRETURN MADE UP TO 11/07/07; FULL LIST OF MEMBERS
2007-09-03288cDIRECTOR'S PARTICULARS CHANGED
2007-09-03288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-09-03288cDIRECTOR'S PARTICULARS CHANGED
2007-01-23AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-12-12395PARTICULARS OF MORTGAGE/CHARGE
2006-07-31363aRETURN MADE UP TO 11/07/06; FULL LIST OF MEMBERS
2005-12-05AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-10-06395PARTICULARS OF MORTGAGE/CHARGE
2005-09-27403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
88 - Social work activities without accommodation
881 - Social work activities without accommodation for the elderly and disabled
88100 - Social work activities without accommodation for the elderly and disabled

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 FUTURE HOME 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 FUTURE HOME CARE LTD.
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 16
Mortgages/Charges outstanding 7
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 9
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-06-29 Outstanding HSBC CORPORATE TRUSTEE COMPANY (UK) LIMITED AS SECURITY AGENT (AS TRUSTEE FOR EACH OF THE SECURED PARTIES)
2014-07-22 Outstanding HSBC CORPORATE TRUSTEE COMPANY (UK) LIMITED AS SECURITY AGENT
2014-05-28 Outstanding HSBC CORPORATE TRUSTEE COMPANY (UK) LIMITED (AS TRUSTEE FOR EACH OF THE SECURED PARTIES)
RENT DEPOSIT DEED 2013-02-08 Outstanding SIBTAIN MOHAMED VERSI
DEBENTURE 2012-04-27 Satisfied TRIODOS BANK NV
LEGAL MORTGAGE 2012-04-27 Satisfied TRIODOS BANK NV
LEGAL CHARGE 2009-03-23 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2009-03-23 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2008-06-13 Satisfied BARCLAYS BANK PLC
DEED OF CHARGE OVER CREDIT BALANCES 2008-01-15 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2006-11-24 Satisfied BARCLAYS BANK PLC
DEBENTURE 2005-09-28 Satisfied BARCLAYS BANK PLC
LETTER OF PLEDGE OVER A DEPOSIT 2004-06-26 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Filed Financial Reports
Annual Accounts
2014-08-31

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 FUTURE HOME CARE LTD.

Intangible Assets
Patents
We have not found any records of FUTURE HOME CARE LTD. registering or being granted any patents
Domain Names
We do not have the domain name information for FUTURE HOME CARE LTD.
Trademarks
We have not found any records of FUTURE HOME CARE LTD. registering or being granted any trademarks
Income
Government Income

Government spend with FUTURE HOME CARE LTD.

Government Department Income DateTransaction(s) Value Services/Products
Kent County Council 2016-3 GBP £266,216 Payments in Advance - General
Kent County Council 2016-2 GBP £282,023 Private Contractors
Kent County Council 2016-1 GBP £302,852 Private Contractors
Kent County Council 2015-12 GBP £260,556 Private Contractors
Kent County Council 2015-10 GBP £312,306 Private Contractors
Kent County Council 2015-9 GBP £523,570
Kent County Council 2015-8 GBP £279,605 Private Contractors
Kent County Council 2015-7 GBP £282,873 Private Contractors
Kent County Council 2015-6 GBP £281,405 Private Contractors
Kent County Council 2015-5 GBP £274,691 Private Contractors
Kent County Council 2015-4 GBP £287,736 Private Contractors
Kent County Council 2015-3 GBP £295,695 Private Contractors
Southampton City Council 2015-3 GBP £412,198 Private Providers
Southampton City Council 2015-2 GBP £109,429 Private Providers
Kent County Council 2015-2 GBP £300,927 Private Contractors
Kent County Council 2015-1 GBP £279,542 Private Contractors
Birmingham City Council 2015-1 GBP £287,502
Southampton City Council 2015-1 GBP £143,008 Private Providers
Kent County Council 2014-12 GBP £282,050 Private Contractors
Southampton City Council 2014-12 GBP £515,077 Private Providers
Birmingham City Council 2014-12 GBP £291,200
Southampton City Council 2014-11 GBP £33,181 Private Providers
Kent County Council 2014-11 GBP £38,819 Private Contractors
Birmingham City Council 2014-11 GBP £291,660
Nottinghamshire County Council 2014-11 GBP £120,786
Birmingham City Council 2014-10 GBP £590,660
Nottinghamshire County Council 2014-10 GBP £10,213
Southampton City Council 2014-10 GBP £254,352 Private Providers
Birmingham City Council 2014-9 GBP £1,304
Nottinghamshire County Council 2014-9 GBP £317,354
Southampton City Council 2014-9 GBP £367,325 Private Providers
Birmingham City Council 2014-8 GBP £313,216
Southampton City Council 2014-8 GBP £215,568 Private Providers
Nottinghamshire County Council 2014-8 GBP £27,508
Nottinghamshire County Council 2014-7 GBP £100,635
Southampton City Council 2014-7 GBP £192,435 Private Providers
Birmingham City Council 2014-7 GBP £1,219,338
Birmingham City Council 2014-6 GBP £664,003
Nottinghamshire County Council 2014-6 GBP £222,960
Southampton City Council 2014-6 GBP £233,493 Private Providers
Nottinghamshire County Council 2014-5 GBP £523,111
Southampton City Council 2014-5 GBP £205,152 Private Providers
Birmingham City Council 2014-5 GBP £535,103
Southampton City Council 2014-4 GBP £210,360 Private Providers
Birmingham City Council 2014-4 GBP £593,636
Nottinghamshire County Council 2014-4 GBP £1,075,610
Birmingham City Council 2014-3 GBP £615,917
Southampton City Council 2014-3 GBP £210,360
Southampton City Council 2014-2 GBP £212,702
Birmingham City Council 2014-2 GBP £663,223
Southampton City Council 2014-1 GBP £213,393
Birmingham City Council 2014-1 GBP £1,161,785
Birmingham City Council 2013-12 GBP £19,848
Southampton City Council 2013-12 GBP £423,026
Birmingham City Council 2013-11 GBP £597,552
Southampton City Council 2013-11 GBP £25,357
Southampton City Council 2013-10 GBP £218,475
Birmingham City Council 2013-9 GBP £337,226
Southampton City Council 2013-9 GBP £326,797
Southampton City Council 2013-8 GBP £241,300
Birmingham City Council 2013-8 GBP £592,192
Southampton City Council 2013-7 GBP £209,389
Birmingham City Council 2013-7 GBP £316,211
Derby City Council 2013-2 GBP £64,099 Agency Payments
Derby City Council 2013-1 GBP £1,012 Agency Payments
Derby City Council 2012-5 GBP £113,501 Private Contractors - General
Derby City Council 2011-10 GBP £42,844 Private Contractors - General
Derby City Council 2011-9 GBP £66,911 Independant Sector - Domiciliary Services
Derby City Council 2011-7 GBP £17,303 Private Contractors - General
Derby City Council 2011-3 GBP £18,517
Derby City Council 2011-2 GBP £18,566 SP Block Gross Chargeable
Derby City Council 2011-1 GBP £34,668
Derby City Council 2010-12 GBP £6,160
Northamptonshire County Council 2010-12 GBP £11,621 Third Party Payments
Nottinghamshire County Council 2010-11 GBP £139,579
Derby City Council 2010-11 GBP £37,132
Northamptonshire County Council 2010-11 GBP £5,810 Third Party Payments
Kent County Council 2010-10 GBP £580,840
Solihull Metropolitan Borough Council 2010-10 GBP £1,346 General Creditors
Derby City Council 2010-10 GBP £74,265
Derby City Council 2010-9 GBP £37,748
Northamptonshire County Council 2010-9 GBP £29,052 Third Party Payments
Kent County Council 2010-9 GBP £312,519
Kent County Council 2010-8 GBP £341,712
Birmingham City Council 2010-8 GBP £366,970
Derby City Council 2010-8 GBP £44,524
Northamptonshire County Council 2010-8 GBP £11,621
Derby City Council 0-0 GBP £3,145,029 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.

Outgoings
Business Rates/Property Tax
No properties were found where FUTURE HOME 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 FUTURE HOME 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 FUTURE HOME 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.