Company NameAudin Homecare Limited
DirectorsBarry Simon Lavin and Catherine Lavin
Company StatusActive
Company Number04193166
CategoryPrivate Limited Company
Incorporation Date3 April 2001(23 years, 1 month ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameBarry Simon Lavin
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2002(12 months after company formation)
Appointment Duration22 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 1 Denby Dale Industrial
Park Wakefield Road Denby Dale
Huddersfield
West Yorkshire
HD8 8QH
Secretary NameBarry Simon Lavin
NationalityBritish
StatusCurrent
Appointed06 April 2005(4 years after company formation)
Appointment Duration19 years, 1 month
RoleSalesman
Country of ResidenceEngland
Correspondence AddressUnit 1 Denby Dale Industrial
Park Wakefield Road Denby Dale
Huddersfield
West Yorkshire
HD8 8QH
Director NameCatherine Lavin
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed11 February 2016(14 years, 10 months after company formation)
Appointment Duration8 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 1 Denby Dale Industrial
Park Wakefield Road Denby Dale
Huddersfield
West Yorkshire
HD8 8QH
Director NameDavid Audin
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2001(same day as company formation)
RoleHome Improvements
Correspondence AddressHolmlea The Knowle
Shepley
Holmfirth
West Yorks
HD8 8EA
Director NameSandra Audin
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2001(same day as company formation)
RoleHome Improvements
Correspondence AddressHolmlea The Knowle
Shepley
Huddersfield
West Yorkshire
HD8 8EA
Secretary NameDavid Audin
NationalityBritish
StatusResigned
Appointed03 April 2001(same day as company formation)
RoleHome Improvements
Correspondence AddressHolmlea The Knowle
Shepley
Holmfirth
West Yorks
HD8 8EA
Director NameCatherine Lavin
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2005(4 years after company formation)
Appointment Duration8 years, 12 months (resigned 01 April 2014)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address6 Rae Court
Stanley
Wakefield
West Yorkshire
WF3 4PN
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed03 April 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed03 April 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitedenbykitchencompany.co.uk

Location

Registered AddressUnit 1 Denby Dale Industrial
Park Wakefield Road Denby Dale
Huddersfield
West Yorkshire
HD8 8QH
RegionYorkshire and The Humber
ConstituencyDewsbury
CountyWest Yorkshire
ParishDenby Dale
WardDenby Dale
Built Up AreaDenby Dale

Shareholders

60 at £1Barry Simon Lavin
60.00%
Ordinary
40 at £1Catherine Lavin
40.00%
Ordinary

Financials

Year2014
Net Worth£319
Cash£2,350
Current Liabilities£84,469

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return14 March 2024 (1 month, 2 weeks ago)
Next Return Due28 March 2025 (10 months, 4 weeks from now)

Charges

30 May 2001Delivered on: 5 June 2001
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding

Filing History

18 March 2024Director's details changed for Barry Simon Lavin on 18 March 2024 (2 pages)
18 March 2024Secretary's details changed for Barry Simon Lavin on 18 March 2024 (1 page)
14 March 2024Confirmation statement made on 14 March 2024 with updates (4 pages)
29 November 2023Micro company accounts made up to 31 March 2023 (6 pages)
3 April 2023Confirmation statement made on 3 April 2023 with updates (4 pages)
3 April 2023Director's details changed for Catherine Lavin on 3 April 2023 (2 pages)
14 November 2022Micro company accounts made up to 31 March 2022 (6 pages)
6 May 2022Confirmation statement made on 3 April 2022 with updates (4 pages)
31 March 2022Micro company accounts made up to 31 March 2021 (6 pages)
6 April 2021Confirmation statement made on 3 April 2021 with updates (4 pages)
28 October 2020Micro company accounts made up to 31 March 2020 (5 pages)
29 April 2020Confirmation statement made on 3 April 2020 with updates (4 pages)
23 September 2019Micro company accounts made up to 31 March 2019 (5 pages)
24 April 2019Confirmation statement made on 3 April 2019 with updates (4 pages)
23 November 2018Micro company accounts made up to 31 March 2018 (6 pages)
3 April 2018Confirmation statement made on 3 April 2018 with updates (4 pages)
25 September 2017Micro company accounts made up to 31 March 2017 (6 pages)
25 September 2017Micro company accounts made up to 31 March 2017 (6 pages)
3 April 2017Confirmation statement made on 3 April 2017 with updates (6 pages)
3 April 2017Confirmation statement made on 3 April 2017 with updates (6 pages)
12 September 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
12 September 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
3 May 2016Annual return made up to 3 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 100
(5 pages)
3 May 2016Annual return made up to 3 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 100
(5 pages)
1 March 2016Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification Second filing AP01 for Catherine Lavin.
(6 pages)
1 March 2016Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification Second filing AP01 for Catherine Lavin.
(6 pages)
11 February 2016Appointment of Catherine Lavin as a director on 11 February 2016
  • ANNOTATION Clarification a second filed AP01 was registered on 01/03/16.
(4 pages)
11 February 2016Appointment of Catherine Lavin as a director on 11 February 2016
  • ANNOTATION Clarification a second filed AP01 was registered on 01/03/16.
(4 pages)
9 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
9 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
20 April 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 100
(4 pages)
20 April 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 100
(4 pages)
20 April 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 100
(4 pages)
11 November 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
11 November 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
30 April 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 100
(4 pages)
30 April 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 100
(4 pages)
30 April 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 100
(4 pages)
14 April 2014Termination of appointment of Catherine Lavin as a director (2 pages)
14 April 2014Termination of appointment of Catherine Lavin as a director (2 pages)
17 September 2013Total exemption small company accounts made up to 31 March 2013 (15 pages)
17 September 2013Total exemption small company accounts made up to 31 March 2013 (15 pages)
26 April 2013Annual return made up to 3 April 2013 with a full list of shareholders (5 pages)
26 April 2013Annual return made up to 3 April 2013 with a full list of shareholders (5 pages)
26 April 2013Annual return made up to 3 April 2013 with a full list of shareholders (5 pages)
23 August 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
23 August 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
24 April 2012Annual return made up to 3 April 2012 with a full list of shareholders (5 pages)
24 April 2012Annual return made up to 3 April 2012 with a full list of shareholders (5 pages)
24 April 2012Annual return made up to 3 April 2012 with a full list of shareholders (5 pages)
20 July 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
20 July 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
21 April 2011Annual return made up to 3 April 2011 with a full list of shareholders (5 pages)
21 April 2011Annual return made up to 3 April 2011 with a full list of shareholders (5 pages)
21 April 2011Annual return made up to 3 April 2011 with a full list of shareholders (5 pages)
15 October 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
15 October 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
23 April 2010Director's details changed for Barry Simon Lavin on 1 October 2009 (2 pages)
23 April 2010Director's details changed for Barry Simon Lavin on 1 October 2009 (2 pages)
23 April 2010Annual return made up to 3 April 2010 with a full list of shareholders (5 pages)
23 April 2010Annual return made up to 3 April 2010 with a full list of shareholders (5 pages)
23 April 2010Director's details changed for Barry Simon Lavin on 1 October 2009 (2 pages)
23 April 2010Annual return made up to 3 April 2010 with a full list of shareholders (5 pages)
23 April 2010Director's details changed for Catherine Lavin on 1 October 2009 (2 pages)
23 April 2010Director's details changed for Catherine Lavin on 1 October 2009 (2 pages)
23 April 2010Director's details changed for Catherine Lavin on 1 October 2009 (2 pages)
11 January 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
11 January 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
27 April 2009Return made up to 03/04/09; full list of members (4 pages)
27 April 2009Return made up to 03/04/09; full list of members (4 pages)
29 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
29 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
2 May 2008Return made up to 03/04/08; full list of members (4 pages)
2 May 2008Return made up to 03/04/08; full list of members (4 pages)
7 December 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
7 December 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
25 April 2007Return made up to 03/04/07; full list of members (3 pages)
25 April 2007Return made up to 03/04/07; full list of members (3 pages)
29 November 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
29 November 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
6 April 2006Return made up to 03/04/06; full list of members (3 pages)
6 April 2006Return made up to 03/04/06; full list of members (3 pages)
28 November 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
28 November 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
25 May 2005Return made up to 03/04/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
25 May 2005Return made up to 03/04/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
19 April 2005Secretary resigned;director resigned (1 page)
19 April 2005Secretary resigned;director resigned (1 page)
11 April 2005Director resigned (1 page)
11 April 2005New secretary appointed (1 page)
11 April 2005Director resigned (1 page)
11 April 2005New secretary appointed (1 page)
11 April 2005New director appointed (1 page)
11 April 2005New director appointed (1 page)
26 July 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
26 July 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
4 June 2004Return made up to 03/04/04; full list of members (7 pages)
4 June 2004Return made up to 03/04/04; full list of members (7 pages)
18 August 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
18 August 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
15 April 2003Return made up to 03/04/03; full list of members
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
15 April 2003Return made up to 03/04/03; full list of members
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
25 October 2002Accounting reference date shortened from 30/04/02 to 31/03/02 (1 page)
25 October 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
25 October 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
25 October 2002Accounting reference date shortened from 30/04/02 to 31/03/02 (1 page)
12 April 2002Return made up to 03/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 April 2002Return made up to 03/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 April 2002Ad 03/04/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
8 April 2002Ad 03/04/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
26 March 2002New director appointed (2 pages)
26 March 2002New director appointed (2 pages)
5 June 2001Particulars of mortgage/charge (3 pages)
5 June 2001Particulars of mortgage/charge (3 pages)
9 May 2001New secretary appointed;new director appointed (2 pages)
9 May 2001Secretary resigned (1 page)
9 May 2001Director resigned (1 page)
9 May 2001Director resigned (1 page)
9 May 2001New director appointed (2 pages)
9 May 2001New secretary appointed;new director appointed (2 pages)
9 May 2001Secretary resigned (1 page)
9 May 2001New director appointed (2 pages)
3 April 2001Incorporation (17 pages)
3 April 2001Incorporation (17 pages)