GUARDIAN HOMECARE SERVCO LIMITED

Register to unlock more data on OkredoRegister

GUARDIAN HOMECARE SERVCO LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

12128513

Incorporation date

30/07/2019

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Cardinal House, Abbeyfield Court, Nottingham NG7 2SZCopy
copy info iconCopy
See on map
Latest events (Record since 30/07/2019)
dot icon27/02/2026
Termination of appointment of Gary Ryan Fee as a director on 2026-02-17
dot icon22/01/2026
Notice of agreement to exemption from audit of accounts for period ending 31/03/25
dot icon22/01/2026
Consolidated accounts of parent company for subsidiary company period ending 31/03/25
dot icon22/01/2026
Audit exemption statement of guarantee by parent company for period ending 31/03/25
dot icon22/01/2026
Audit exemption subsidiary accounts made up to 2025-03-31
dot icon10/01/2026
Notice of agreement to exemption from audit of accounts for period ending 31/03/25
dot icon10/01/2026
Audit exemption statement of guarantee by parent company for period ending 31/03/25
dot icon09/12/2025
Confirmation statement made on 2025-11-20 with updates
dot icon28/02/2025
Termination of appointment of Lynette Krige as a director on 2025-02-28
dot icon28/02/2025
Appointment of Mr Kristian Brian Lee as a director on 2025-02-28
dot icon24/02/2025
Notice of agreement to exemption from audit of accounts for period ending 31/03/24
dot icon24/02/2025
Audit exemption statement of guarantee by parent company for period ending 31/03/24
dot icon24/02/2025
Consolidated accounts of parent company for subsidiary company period ending 31/03/24
dot icon24/02/2025
Audit exemption subsidiary accounts made up to 2024-03-31
dot icon26/11/2024
Confirmation statement made on 2024-11-20 with updates
dot icon06/01/2024
Current accounting period shortened from 2024-07-31 to 2024-03-31
dot icon12/12/2023
Change of details for Guardian Homecare Uk Limited as a person with significant control on 2023-12-12
dot icon27/11/2023
Certificate of change of name
dot icon23/11/2023
Cessation of Cfs Secretaries Limited as a person with significant control on 2023-11-02
dot icon23/11/2023
Appointment of Mr Gary Ryan Fee as a director on 2023-11-02
dot icon23/11/2023
Cessation of Nuala Thornton as a person with significant control on 2023-11-02
dot icon23/11/2023
Appointment of Guardian Homecare Uk Limited as a director on 2023-11-02
dot icon23/11/2023
Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England to Cardinal House Abbeyfield Court Nottingham NG7 2SZ on 2023-11-23
dot icon23/11/2023
Appointment of Ms Lynette Krige as a director on 2023-11-02
dot icon23/11/2023
Termination of appointment of Nuala Thornton as a director on 2023-11-02
dot icon23/11/2023
Confirmation statement made on 2023-11-23 with updates
dot icon23/11/2023
Notification of Guardian Homecare Uk Limited as a person with significant control on 2023-11-02
dot icon12/10/2023
Accounts for a dormant company made up to 2023-07-31
dot icon10/08/2023
Appointment of Mrs Nuala Thornton as a director on 2023-08-08
dot icon10/08/2023
Notification of Cfs Secretaries Limited as a person with significant control on 2023-08-08
dot icon10/08/2023
Notification of Nuala Thornton as a person with significant control on 2023-08-08
dot icon10/08/2023
Confirmation statement made on 2023-07-29 with updates
dot icon08/08/2023
Termination of appointment of Peter Anthony Valaitis as a director on 2023-07-31
dot icon08/08/2023
Cessation of Peter Valaitis as a person with significant control on 2023-07-31
dot icon08/08/2023
Registered office address changed from Gf2 5 High Street Westbury on Trym Bristol BS9 3BY England to Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA on 2023-08-08
dot icon31/07/2023
Registered office address changed from The Bristol Office, 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom to Gf2 5 High Street Westbury on Trym Bristol BS9 3BY on 2023-07-31
dot icon02/08/2022
Confirmation statement made on 2022-07-29 with no updates
dot icon02/08/2022
Accounts for a dormant company made up to 2022-07-31
dot icon02/08/2021
Confirmation statement made on 2021-07-29 with no updates
dot icon02/08/2021
Accounts for a dormant company made up to 2021-07-31
dot icon04/08/2020
Accounts for a dormant company made up to 2020-07-31
dot icon04/08/2020
Confirmation statement made on 2020-07-29 with no updates
dot icon30/07/2019
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
20/11/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
1.00
-
0.00
1.00
-
2022
-
1.00
-
0.00
1.00
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Valaitis, Peter Anthony
Director
30/07/2019 - 31/07/2023
15297
Mrs Nuala Thornton
Director
08/08/2023 - 02/11/2023
8231
Lee, Kristian Brian
Director
28/02/2025 - Present
153
Fee, Gary Ryan
Director
02/11/2023 - 17/02/2026
125
Ms Lynette Krige
Director
02/11/2023 - 28/02/2025
18

Persons with Significant Control

7
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About GUARDIAN HOMECARE SERVCO LIMITED

GUARDIAN HOMECARE SERVCO LIMITED is an(a) Active company incorporated on 30/07/2019 with the registered office located at Cardinal House, Abbeyfield Court, Nottingham NG7 2SZ. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of GUARDIAN HOMECARE SERVCO LIMITED?

toggle

GUARDIAN HOMECARE SERVCO LIMITED is currently Active. It was registered on 30/07/2019 .

Where is GUARDIAN HOMECARE SERVCO LIMITED located?

toggle

GUARDIAN HOMECARE SERVCO LIMITED is registered at Cardinal House, Abbeyfield Court, Nottingham NG7 2SZ.

What does GUARDIAN HOMECARE SERVCO LIMITED do?

toggle

GUARDIAN HOMECARE SERVCO LIMITED operates in the Financial management (70.22/1 - SIC 2007) sector.

What is the latest filing for GUARDIAN HOMECARE SERVCO LIMITED?

toggle

The latest filing was on 27/02/2026: Termination of appointment of Gary Ryan Fee as a director on 2026-02-17.