Company NameOn The Spot Homecare Services Limited
DirectorsAlexandra Louise Welsh and Samantha Louise Welsh
Company StatusActive
Company Number09043205
CategoryPrivate Limited Company
Incorporation Date16 May 2014(9 years, 11 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8532Social work without accommodation
SIC 88990Other social work activities without accommodation n.e.c.

Directors

Director NameAlexandra Louise Welsh
Date of BirthDecember 1994 (Born 29 years ago)
NationalityBritish
StatusCurrent
Appointed16 May 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Water Street
Skipton
North Yorkshire
BD23 1PQ
Director NameSamantha Louise Welsh
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2021(7 years, 1 month after company formation)
Appointment Duration2 years, 9 months
RoleHome Care
Country of ResidenceEngland
Correspondence Address11 Water Street
Skipton
North Yorkshire
BD23 1PQ
Director NameSamantha Welsh
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGreen Briers Finkal Street
Malham
Skipton
North Yorkshire
BD23 4DB

Location

Registered Address11 Water Street
Skipton
North Yorkshire
BD23 1PQ
RegionYorkshire and The Humber
ConstituencySkipton and Ripon
CountyNorth Yorkshire
ParishSkipton
WardSkipton North
Built Up AreaSkipton

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return16 May 2023 (11 months, 2 weeks ago)
Next Return Due30 May 2024 (1 month from now)

Filing History

21 June 2023Confirmation statement made on 16 May 2023 with updates (5 pages)
20 June 2023Notification of Samantha Louise Welsh as a person with significant control on 1 May 2023 (2 pages)
20 June 2023Cessation of Alexandra Louise Welsh as a person with significant control on 1 May 2023 (1 page)
28 March 2023Micro company accounts made up to 30 June 2022 (5 pages)
24 February 2023Previous accounting period extended from 31 May 2022 to 30 June 2022 (1 page)
16 May 2022Confirmation statement made on 16 May 2022 with updates (4 pages)
28 February 2022Micro company accounts made up to 31 May 2021 (5 pages)
5 July 2021Appointment of Samantha Louise Welsh as a director on 1 July 2021 (2 pages)
31 May 2021Micro company accounts made up to 31 May 2020 (5 pages)
17 May 2021Confirmation statement made on 16 May 2021 with updates (4 pages)
18 May 2020Confirmation statement made on 16 May 2020 with updates (4 pages)
23 March 2020Micro company accounts made up to 31 May 2019 (5 pages)
16 May 2019Confirmation statement made on 16 May 2019 with updates (4 pages)
3 May 2019Director's details changed for Alexandra Louise Welsh on 1 May 2019 (2 pages)
3 May 2019Change of details for Miss Alexandra Louise Welsh as a person with significant control on 1 May 2019 (2 pages)
31 March 2019Micro company accounts made up to 31 May 2018 (5 pages)
18 May 2018Confirmation statement made on 16 May 2018 with updates (4 pages)
28 February 2018Micro company accounts made up to 31 May 2017 (5 pages)
16 May 2017Confirmation statement made on 16 May 2017 with updates (5 pages)
16 May 2017Confirmation statement made on 16 May 2017 with updates (5 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (8 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (8 pages)
17 June 2016Annual return made up to 16 May 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 100
(3 pages)
17 June 2016Annual return made up to 16 May 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 100
(3 pages)
10 March 2016Total exemption small company accounts made up to 31 May 2015 (8 pages)
10 March 2016Total exemption small company accounts made up to 31 May 2015 (8 pages)
19 May 2015Annual return made up to 16 May 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 100
(3 pages)
19 May 2015Annual return made up to 16 May 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 100
(3 pages)
2 March 2015Termination of appointment of Samantha Welsh as a director on 1 November 2014 (1 page)
2 March 2015Statement of capital following an allotment of shares on 23 May 2014
  • GBP 80
(3 pages)
2 March 2015Statement of capital following an allotment of shares on 23 May 2014
  • GBP 80
(3 pages)
2 March 2015Termination of appointment of Samantha Welsh as a director on 1 November 2014 (1 page)
2 March 2015Statement of capital following an allotment of shares on 23 May 2014
  • GBP 80
(3 pages)
2 March 2015Termination of appointment of Samantha Welsh as a director on 1 November 2014 (1 page)
2 March 2015Statement of capital following an allotment of shares on 23 May 2014
  • GBP 80
(3 pages)
16 September 2014Registered office address changed from 16-18 Devonshire Street Keighley West Yorkshire BD21 2DG England to 11 Water Street Skipton North Yorkshire BD23 1PQ on 16 September 2014 (1 page)
16 September 2014Registered office address changed from 16-18 Devonshire Street Keighley West Yorkshire BD21 2DG England to 11 Water Street Skipton North Yorkshire BD23 1PQ on 16 September 2014 (1 page)
16 May 2014Incorporation
Statement of capital on 2014-05-16
  • GBP 1
(37 pages)
16 May 2014Incorporation
Statement of capital on 2014-05-16
  • GBP 1
(37 pages)