CARING HANDS DOMICILIARY SERVICES LIMITED

Register to unlock more data on OkredoRegister

CARING HANDS DOMICILIARY SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04653470

Incorporation date

31/01/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

No 4 Middle Road, Park Gate, Southampton SO31 7GHCopy
copy info iconCopy
See on map
Latest events (Record since 31/01/2003)
dot icon26/02/2026
Confirmation statement made on 2026-01-31 with no updates
dot icon24/10/2025
Total exemption full accounts made up to 2025-01-31
dot icon21/02/2025
Confirmation statement made on 2025-01-31 with no updates
dot icon22/04/2024
Total exemption full accounts made up to 2024-01-31
dot icon31/01/2024
Confirmation statement made on 2024-01-31 with no updates
dot icon30/01/2024
Director's details changed for Ms Maria Alexandra Parsley on 2024-01-30
dot icon29/09/2023
Total exemption full accounts made up to 2023-01-31
dot icon15/02/2023
Change of share class name or designation
dot icon15/02/2023
Change of share class name or designation
dot icon15/02/2023
Statement of capital following an allotment of shares on 2022-10-01
dot icon15/02/2023
Confirmation statement made on 2023-01-31 with updates
dot icon06/12/2022
Statement of company's objects
dot icon06/12/2022
Resolutions
dot icon06/12/2022
Memorandum and Articles of Association
dot icon09/11/2022
Cancellation of shares. Statement of capital on 2022-09-30
dot icon09/11/2022
Purchase of own shares.
dot icon24/10/2022
Purchase of own shares.
dot icon24/10/2022
Cancellation of shares. Statement of capital on 2022-08-30
dot icon16/09/2022
Total exemption full accounts made up to 2022-01-31
dot icon13/09/2022
Cancellation of shares. Statement of capital on 2022-07-29
dot icon13/09/2022
Purchase of own shares.
dot icon09/08/2022
Cancellation of shares. Statement of capital on 2022-06-30
dot icon09/08/2022
Purchase of own shares.
dot icon02/08/2022
Resolutions
dot icon01/08/2022
Cancellation of shares. Statement of capital on 2022-05-31
dot icon01/08/2022
Purchase of own shares.
dot icon07/07/2022
Termination of appointment of Richard Hendry as a director on 2022-05-31
dot icon31/01/2022
Confirmation statement made on 2022-01-31 with no updates
dot icon23/12/2021
Director's details changed for Richard Hendry on 2021-12-23
dot icon19/11/2021
Change of details for Mrs Margaret Welland as a person with significant control on 2021-11-18
dot icon12/10/2021
Total exemption full accounts made up to 2021-01-31
dot icon31/08/2021
Termination of appointment of Sharon Kimberlin as a director on 2021-08-27
dot icon08/02/2021
Confirmation statement made on 2021-01-31 with no updates
dot icon08/02/2021
Appointment of Sharon Kimberlin as a director on 2020-07-01
dot icon08/02/2021
Appointment of Karen Munn as a director on 2020-07-01
dot icon14/01/2021
Total exemption full accounts made up to 2020-01-31
dot icon10/02/2020
Confirmation statement made on 2020-01-31 with no updates
dot icon29/10/2019
Total exemption full accounts made up to 2019-01-31
dot icon12/02/2019
Confirmation statement made on 2019-01-31 with no updates
dot icon30/10/2018
Unaudited abridged accounts made up to 2018-01-31
dot icon09/03/2018
Confirmation statement made on 2018-01-31 with no updates
dot icon27/10/2017
Unaudited abridged accounts made up to 2017-01-31
dot icon10/03/2017
Confirmation statement made on 2017-01-31 with updates
dot icon21/10/2016
Total exemption small company accounts made up to 2016-01-31
dot icon11/02/2016
Annual return made up to 2016-01-31 with full list of shareholders
dot icon17/07/2015
Total exemption small company accounts made up to 2015-01-31
dot icon11/05/2015
Termination of appointment of Margaret Welland as a director on 2015-04-28
dot icon03/03/2015
Annual return made up to 2015-01-31 with full list of shareholders
dot icon03/03/2015
Director's details changed for Mrs Maria Alexandra Parsley on 2015-02-23
dot icon22/07/2014
Total exemption small company accounts made up to 2014-01-31
dot icon03/03/2014
Annual return made up to 2014-01-31 with full list of shareholders
dot icon25/02/2014
Appointment of Mrs Maria Parsley as a secretary
dot icon25/02/2014
Termination of appointment of Margaret Welland as a secretary
dot icon24/10/2013
Total exemption small company accounts made up to 2013-01-31
dot icon03/04/2013
Annual return made up to 2013-01-31 with full list of shareholders
dot icon19/10/2012
Total exemption small company accounts made up to 2012-01-31
dot icon05/04/2012
Annual return made up to 2012-01-31 with full list of shareholders
dot icon24/10/2011
Total exemption small company accounts made up to 2011-01-31
dot icon24/10/2011
Registered office address changed from Venture House the Tanneries East Street Titchfield Hampshire PO14 4AR on 2011-10-24
dot icon01/03/2011
Annual return made up to 2011-01-31 with full list of shareholders
dot icon15/09/2010
Total exemption small company accounts made up to 2010-01-31
dot icon11/08/2010
Appointment of Maria Alexandra Parsley as a director
dot icon23/04/2010
Annual return made up to 2010-01-31 with full list of shareholders
dot icon23/04/2010
Director's details changed for Richard Hendry on 2010-01-31
dot icon23/04/2010
Director's details changed for Margaret Welland on 2010-01-31
dot icon22/10/2009
Total exemption small company accounts made up to 2009-01-31
dot icon03/04/2009
Total exemption small company accounts made up to 2008-01-31
dot icon25/03/2009
Return made up to 31/01/09; full list of members
dot icon13/08/2008
Appointment terminated director maureen hendry
dot icon13/08/2008
Appointment terminated director russell welland
dot icon09/05/2008
Return made up to 31/01/08; full list of members
dot icon09/05/2008
Director's change of particulars / russell welland / 27/04/2006
dot icon16/11/2007
Total exemption small company accounts made up to 2007-01-31
dot icon29/03/2007
Return made up to 31/01/07; full list of members
dot icon29/03/2007
Director's particulars changed
dot icon26/09/2006
Total exemption small company accounts made up to 2006-01-31
dot icon28/02/2006
Ad 01/02/06--------- £ si 25@1=25 £ ic 175/200
dot icon28/02/2006
Ad 01/02/06--------- £ si 75@1=75 £ ic 100/175
dot icon28/02/2006
Nc inc already adjusted 05/01/06
dot icon28/02/2006
Resolutions
dot icon28/02/2006
Resolutions
dot icon09/02/2006
Return made up to 31/01/06; full list of members
dot icon09/02/2006
Secretary's particulars changed;director's particulars changed
dot icon09/02/2006
Director's particulars changed
dot icon09/02/2006
Director's particulars changed
dot icon19/09/2005
Total exemption small company accounts made up to 2005-01-31
dot icon10/03/2005
Director's particulars changed
dot icon07/02/2005
Return made up to 31/01/05; full list of members
dot icon31/01/2005
Total exemption small company accounts made up to 2004-01-31
dot icon03/12/2004
Registered office changed on 03/12/04 from: jonsen house 43 commercial road poole dorset BH14 0HU
dot icon09/03/2004
Return made up to 31/01/04; full list of members
dot icon30/05/2003
Ad 05/02/03--------- £ si 99@1=99 £ ic 1/100
dot icon07/05/2003
Secretary resigned
dot icon07/05/2003
Director resigned
dot icon07/05/2003
New director appointed
dot icon07/05/2003
New director appointed
dot icon07/05/2003
New director appointed
dot icon07/05/2003
New secretary appointed;new director appointed
dot icon17/04/2003
Certificate of change of name
dot icon13/02/2003
Registered office changed on 13/02/03 from: 46A syon lane osterley middlesex TW7 5NQ
dot icon31/01/2003
Incorporation
2024
change arrow icon0 % *

* during past year

Total Assets

£0.00
2024
change arrow icon-6 *

* during past year

Number of employees

34
2024
change arrow icon+85.74 % *

* during past year

Cash in Bank

£92,500.00

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
31/01/2027
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
42
150.60K
-
0.00
172.78K
-
2023
40
53.47K
-
0.00
49.80K
-
2024
34
88.16K
-
0.00
92.50K
-
2024
34
88.16K
-
0.00
92.50K
-

Employees

2024

Employees

34 Descended-15 % *

Net Assets(GBP)

88.16K £Ascended64.87 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

92.50K £Ascended85.74 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Parsley, Maria Alexandra
Director
30/07/2010 - Present
3
Munn, Karen
Director
01/07/2020 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

6,403
LOCH ALBA TROUT LTD24-26 Lewis Street, Stornoway HS1 2JF
Active

Category:

Marine aquaculture

Comp. code:

SC344049

Reg. date:

09/06/2008

Turnover:

-

No. of employees:

42
LAKE PLAY LIMITEDThe Old Surgery, St Columb, Cornwall TR9 6AE
Active

Category:

Growing of other perennial crops

Comp. code:

10683489

Reg. date:

22/03/2017

Turnover:

-

No. of employees:

42
M.B. & J. GOODWIN LIMITEDThe Office Springfield Farm Caravan Park, Atwick Road, Hornsea, East Riding Of Yorkshire HU18 1EJ
Active

Category:

Mixed farming

Comp. code:

01037427

Reg. date:

07/01/1972

Turnover:

-

No. of employees:

45
LIVESEY BROTHERS LIMITEDLower Fields Mushroom Farm Normanton Road, Packington, Ashby-De-La-Zouch LE65 1XA
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

13176517

Reg. date:

03/02/2021

Turnover:

-

No. of employees:

40
ALLEN (HANFORD) LIMITEDCarrimers Farm Office Carrimers Farm, Aston Tirrold, Didcot, Oxfordshire OX11 9DP
Active

Category:

Mixed farming

Comp. code:

04018781

Reg. date:

21/06/2000

Turnover:

-

No. of employees:

42

Description

copy info iconCopy

About CARING HANDS DOMICILIARY SERVICES LIMITED

CARING HANDS DOMICILIARY SERVICES LIMITED is an(a) Active company incorporated on 31/01/2003 with the registered office located at No 4 Middle Road, Park Gate, Southampton SO31 7GH. There are currently 2 active directors according to the latest confirmation statement. Number of employees 34 according to last financial statements.

Frequently Asked Questions

What is the current status of CARING HANDS DOMICILIARY SERVICES LIMITED?

toggle

CARING HANDS DOMICILIARY SERVICES LIMITED is currently Active. It was registered on 31/01/2003 .

Where is CARING HANDS DOMICILIARY SERVICES LIMITED located?

toggle

CARING HANDS DOMICILIARY SERVICES LIMITED is registered at No 4 Middle Road, Park Gate, Southampton SO31 7GH.

What does CARING HANDS DOMICILIARY SERVICES LIMITED do?

toggle

CARING HANDS DOMICILIARY SERVICES LIMITED operates in the Other human health activities (86.90 - SIC 2007) sector.

How many employees does CARING HANDS DOMICILIARY SERVICES LIMITED have?

toggle

CARING HANDS DOMICILIARY SERVICES LIMITED had 34 employees in 2024.

What is the latest filing for CARING HANDS DOMICILIARY SERVICES LIMITED?

toggle

The latest filing was on 26/02/2026: Confirmation statement made on 2026-01-31 with no updates.