Company NameHomebased Care Limited
DirectorsSheila Waltham and Stephen Waltham
Company StatusActive
Company Number02748954
CategoryPrivate Limited Company
Incorporation Date21 September 1992(31 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Sheila Waltham
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed21 September 1992(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28 West Leys Park
Swanland
East Yorkshire
HU14 3LS
Secretary NameMrs Sheila Waltham
NationalityBritish
StatusCurrent
Appointed21 September 1992(same day as company formation)
RoleCompany Director
Correspondence Address28 West Leys Park
Swanland
East Yorkshire
HU14 3LS
Director NameStephen Waltham
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed21 September 1993(1 year after company formation)
Appointment Duration30 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28 West Leys Park
Swanland
East Yorkshire
HU14 3LS
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed21 September 1992(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed21 September 1992(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Contact

Websiterosevillecarehomes.co.uk
Telephone01225 782167
Telephone regionBath

Location

Registered AddressBridge House
41 Wincolmlee
Hull
HU2 8AG
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
WardMyton
Built Up AreaKingston upon Hull
Address MatchesOver 80 other UK companies use this postal address

Shareholders

2 at £1Shelphen Care LTD
100.00%
Ordinary

Financials

Year2014
Turnover£22,138
Net Worth£18,971
Cash£39,886
Current Liabilities£385,097

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return21 September 2023 (7 months, 4 weeks ago)
Next Return Due5 October 2024 (4 months, 2 weeks from now)

Filing History

20 December 2023Total exemption full accounts made up to 30 April 2023 (10 pages)
3 October 2023Confirmation statement made on 21 September 2023 with no updates (3 pages)
30 January 2023Total exemption full accounts made up to 30 April 2022 (10 pages)
10 October 2022Confirmation statement made on 21 September 2022 with no updates (3 pages)
22 September 2022Change of details for Shelphen Care Limited as a person with significant control on 17 August 2022 (2 pages)
17 August 2022Registered office address changed from Cottingham Hall 195/197 Cottingham Road Kingston upon Hull East Yorkshire HU5 2EG to Bridge House 41 Wincolmlee Hull HU2 8AG on 17 August 2022 (1 page)
31 January 2022Total exemption full accounts made up to 30 April 2021 (10 pages)
29 September 2021Confirmation statement made on 21 September 2021 with no updates (3 pages)
5 February 2021Total exemption full accounts made up to 30 April 2020 (10 pages)
6 October 2020Confirmation statement made on 21 September 2020 with no updates (3 pages)
9 December 2019Total exemption full accounts made up to 30 April 2019 (9 pages)
25 September 2019Confirmation statement made on 21 September 2019 with no updates (3 pages)
27 November 2018Total exemption full accounts made up to 30 April 2018 (9 pages)
28 September 2018Confirmation statement made on 21 September 2018 with no updates (3 pages)
15 November 2017Total exemption full accounts made up to 30 April 2017 (8 pages)
15 November 2017Total exemption full accounts made up to 30 April 2017 (8 pages)
28 September 2017Confirmation statement made on 21 September 2017 with updates (4 pages)
28 September 2017Confirmation statement made on 21 September 2017 with updates (4 pages)
20 January 2017Total exemption small company accounts made up to 30 April 2016 (7 pages)
20 January 2017Total exemption small company accounts made up to 30 April 2016 (7 pages)
26 October 2016Confirmation statement made on 21 September 2016 with updates (6 pages)
26 October 2016Confirmation statement made on 21 September 2016 with updates (6 pages)
30 January 2016Total exemption small company accounts made up to 30 April 2015 (7 pages)
30 January 2016Total exemption small company accounts made up to 30 April 2015 (7 pages)
19 January 2016Secretary's details changed for Mrs Sheila Waltham on 18 January 2016 (1 page)
19 January 2016Secretary's details changed for Mrs Sheila Waltham on 18 January 2016 (1 page)
18 January 2016Director's details changed for Stephen Waltham on 18 January 2016 (2 pages)
18 January 2016Director's details changed for Mrs Sheila Waltham on 18 January 2016 (2 pages)
18 January 2016Director's details changed for Mrs Sheila Waltham on 18 January 2016 (2 pages)
18 January 2016Director's details changed for Stephen Waltham on 18 January 2016 (2 pages)
23 September 2015Annual return made up to 21 September 2015 with a full list of shareholders
Statement of capital on 2015-09-23
  • GBP 2
(5 pages)
23 September 2015Annual return made up to 21 September 2015 with a full list of shareholders
Statement of capital on 2015-09-23
  • GBP 2
(5 pages)
11 May 2015Audit exemption subsidiary accounts made up to 30 April 2014 (9 pages)
11 May 2015Consolidated accounts of parent company for subsidiary company period ending 30/04/14 (25 pages)
11 May 2015Consolidated accounts of parent company for subsidiary company period ending 30/04/14 (25 pages)
11 May 2015Audit exemption subsidiary accounts made up to 30 April 2014 (9 pages)
15 December 2014Secretary's details changed for Mrs Sheila Waltham on 1 November 2014 (1 page)
15 December 2014Director's details changed for Stephen Waltham on 1 November 2014 (2 pages)
15 December 2014Secretary's details changed for Mrs Sheila Waltham on 1 November 2014 (1 page)
15 December 2014Director's details changed for Mrs Sheila Waltham on 1 November 2014 (2 pages)
15 December 2014Director's details changed for Stephen Waltham on 1 November 2014 (2 pages)
15 December 2014Director's details changed for Mrs Sheila Waltham on 1 November 2014 (2 pages)
15 December 2014Director's details changed for Stephen Waltham on 1 November 2014 (2 pages)
15 December 2014Director's details changed for Mrs Sheila Waltham on 1 November 2014 (2 pages)
15 December 2014Secretary's details changed for Mrs Sheila Waltham on 1 November 2014 (1 page)
20 October 2014Annual return made up to 21 September 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 2
(5 pages)
20 October 2014Annual return made up to 21 September 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 2
(5 pages)
9 June 2014Audit exemption statement of guarantee by parent company for period ending 30/04/14 (3 pages)
9 June 2014Audit exemption statement of guarantee by parent company for period ending 30/04/14 (3 pages)
9 June 2014Audit exemption statement of guarantee by parent company for period ending 30/04/14 (3 pages)
9 June 2014Audit exemption statement of guarantee by parent company for period ending 30/04/14 (3 pages)
6 June 2014Secretary's details changed for Mrs Sheila Waltham on 23 May 2014 (1 page)
6 June 2014Director's details changed for Mrs Sheila Waltham on 23 May 2014 (2 pages)
6 June 2014Director's details changed for Stephen Waltham on 23 May 2014 (2 pages)
6 June 2014Director's details changed for Stephen Waltham on 23 May 2014 (2 pages)
6 June 2014Secretary's details changed for Mrs Sheila Waltham on 23 May 2014 (1 page)
6 June 2014Director's details changed for Mrs Sheila Waltham on 23 May 2014 (2 pages)
23 May 2014Notice of agreement to exemption from audit of accounts for period ending 30/04/14 (1 page)
23 May 2014Notice of agreement to exemption from audit of accounts for period ending 30/04/14 (1 page)
23 May 2014Notice of agreement to exemption from audit of accounts for period ending 30/04/14 (1 page)
23 May 2014Notice of agreement to exemption from audit of accounts for period ending 30/04/14 (1 page)
18 February 2014Audit exemption subsidiary accounts made up to 30 April 2013 (6 pages)
18 February 2014Audit exemption statement of guarantee by parent company for period ending 30/04/13 (4 pages)
18 February 2014Consolidated accounts of parent company for subsidiary company period ending 30/04/13 (26 pages)
18 February 2014Audit exemption subsidiary accounts made up to 30 April 2013 (6 pages)
18 February 2014Audit exemption statement of guarantee by parent company for period ending 30/04/13 (4 pages)
18 February 2014Consolidated accounts of parent company for subsidiary company period ending 30/04/13 (26 pages)
6 February 2014Notice of agreement to exemption from audit of accounts for period ending 30/04/13 (1 page)
6 February 2014Notice of agreement to exemption from audit of accounts for period ending 30/04/13 (1 page)
6 February 2014Notice of agreement to exemption from audit of accounts for period ending 30/04/13 (1 page)
6 February 2014Notice of agreement to exemption from audit of accounts for period ending 30/04/13 (1 page)
13 November 2013Annual return made up to 21 September 2013 with a full list of shareholders
Statement of capital on 2013-11-13
  • GBP 2
(5 pages)
13 November 2013Annual return made up to 21 September 2013 with a full list of shareholders
Statement of capital on 2013-11-13
  • GBP 2
(5 pages)
23 January 2013Accounts for a small company made up to 30 April 2012 (6 pages)
23 January 2013Accounts for a small company made up to 30 April 2012 (6 pages)
28 September 2012Annual return made up to 21 September 2012 with a full list of shareholders (5 pages)
28 September 2012Annual return made up to 21 September 2012 with a full list of shareholders (5 pages)
16 March 2012Registered office address changed from Orchard Court Nursing Home Bacchus Lane South Cave, Brough East Yorkshire HU15 2BR on 16 March 2012 (1 page)
16 March 2012Registered office address changed from Orchard Court Nursing Home Bacchus Lane South Cave, Brough East Yorkshire HU15 2BR on 16 March 2012 (1 page)
27 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
27 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
7 October 2011Annual return made up to 21 September 2011 with a full list of shareholders (5 pages)
7 October 2011Annual return made up to 21 September 2011 with a full list of shareholders (5 pages)
27 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
27 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
5 October 2010Annual return made up to 21 September 2010 with a full list of shareholders (5 pages)
5 October 2010Annual return made up to 21 September 2010 with a full list of shareholders (5 pages)
16 January 2010Accounts for a dormant company made up to 30 April 2009 (5 pages)
16 January 2010Accounts for a dormant company made up to 30 April 2009 (5 pages)
6 October 2009Annual return made up to 21 September 2009 with a full list of shareholders (3 pages)
6 October 2009Annual return made up to 21 September 2009 with a full list of shareholders (3 pages)
4 March 2009Accounts for a dormant company made up to 30 April 2008 (5 pages)
4 March 2009Accounts for a dormant company made up to 30 April 2008 (5 pages)
8 October 2008Return made up to 21/09/08; full list of members (3 pages)
8 October 2008Return made up to 21/09/08; full list of members (3 pages)
21 February 2008Accounts for a dormant company made up to 30 April 2007 (5 pages)
21 February 2008Accounts for a dormant company made up to 30 April 2007 (5 pages)
2 October 2007Return made up to 21/09/07; full list of members (2 pages)
2 October 2007Return made up to 21/09/07; full list of members (2 pages)
20 February 2007Accounts for a dormant company made up to 30 April 2006 (5 pages)
20 February 2007Accounts for a dormant company made up to 30 April 2006 (5 pages)
8 November 2006Return made up to 21/09/06; full list of members (2 pages)
8 November 2006Return made up to 21/09/06; full list of members (2 pages)
15 March 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
15 March 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
22 December 2005Return made up to 21/09/05; full list of members (2 pages)
22 December 2005Director's particulars changed (1 page)
22 December 2005Secretary's particulars changed (1 page)
22 December 2005Director's particulars changed (1 page)
22 December 2005Return made up to 21/09/05; full list of members (2 pages)
22 December 2005Director's particulars changed (1 page)
22 December 2005Secretary's particulars changed (1 page)
22 December 2005Director's particulars changed (1 page)
3 March 2005Total exemption small company accounts made up to 30 April 2004 (4 pages)
3 March 2005Total exemption small company accounts made up to 30 April 2004 (4 pages)
26 October 2004Return made up to 21/09/04; full list of members (7 pages)
26 October 2004Return made up to 21/09/04; full list of members (7 pages)
4 March 2004Total exemption small company accounts made up to 30 April 2003 (4 pages)
4 March 2004Total exemption small company accounts made up to 30 April 2003 (4 pages)
28 October 2003Return made up to 21/09/03; full list of members (7 pages)
28 October 2003Return made up to 21/09/03; full list of members (7 pages)
5 March 2003Accounts for a dormant company made up to 30 April 2002 (4 pages)
5 March 2003Accounts for a dormant company made up to 30 April 2002 (4 pages)
25 September 2002Return made up to 21/09/02; full list of members (7 pages)
25 September 2002Return made up to 21/09/02; full list of members (7 pages)
28 February 2002Accounts for a dormant company made up to 30 April 2001 (4 pages)
28 February 2002Accounts for a dormant company made up to 30 April 2001 (4 pages)
23 October 2001Return made up to 21/09/01; full list of members (6 pages)
23 October 2001Return made up to 21/09/01; full list of members (6 pages)
17 January 2001Accounts for a dormant company made up to 30 April 2000 (4 pages)
17 January 2001Accounts for a dormant company made up to 30 April 2000 (4 pages)
13 December 2000Return made up to 21/09/00; full list of members (6 pages)
13 December 2000Return made up to 21/09/00; full list of members (6 pages)
9 November 1999Return made up to 21/09/99; no change of members (4 pages)
9 November 1999Return made up to 21/09/99; no change of members (4 pages)
11 October 1999Accounts for a dormant company made up to 30 April 1999 (4 pages)
11 October 1999Accounts for a dormant company made up to 30 April 1999 (4 pages)
17 August 1999Secretary's particulars changed;director's particulars changed (1 page)
17 August 1999Secretary's particulars changed;director's particulars changed (1 page)
17 August 1999Director's particulars changed (1 page)
17 August 1999Director's particulars changed (1 page)
13 January 1999Accounts for a dormant company made up to 30 April 1998 (4 pages)
13 January 1999Accounts for a dormant company made up to 30 April 1998 (4 pages)
13 January 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
13 January 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
9 November 1998Return made up to 21/09/98; no change of members (4 pages)
9 November 1998Return made up to 21/09/98; no change of members (4 pages)
10 February 1998Accounts for a dormant company made up to 30 April 1997 (4 pages)
10 February 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
10 February 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
10 February 1998Accounts for a dormant company made up to 30 April 1997 (4 pages)
24 October 1997Return made up to 21/09/97; full list of members
  • 363(287) ‐ Registered office changed on 24/10/97
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
24 October 1997Return made up to 21/09/97; full list of members
  • 363(287) ‐ Registered office changed on 24/10/97
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 March 1997Accounts for a dormant company made up to 30 April 1996 (4 pages)
4 March 1997Accounts for a dormant company made up to 30 April 1996 (4 pages)
4 March 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
4 March 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
24 September 1996Return made up to 21/09/96; no change of members (4 pages)
24 September 1996Return made up to 21/09/96; no change of members (4 pages)
4 March 1996Accounts for a small company made up to 30 April 1995 (6 pages)
4 March 1996Accounts for a small company made up to 30 April 1995 (6 pages)
12 October 1995Return made up to 21/09/95; full list of members (6 pages)
12 October 1995Return made up to 21/09/95; full list of members (6 pages)