LUTON FRIENDSHIP HOMECARERS

Register to unlock more data on OkredoRegister

LUTON FRIENDSHIP HOMECARERS

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03973439

Incorporation date

14/04/2000

Size

Total Exemption Full

Contacts

Registered address

Registered address

92 Hastings Street, Luton, Bedfordshire LU1 5BHCopy
copy info iconCopy
See on map
Latest events (Record since 14/04/2000)
dot icon31/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon11/08/2025
Confirmation statement made on 2025-07-20 with no updates
dot icon31/07/2025
Termination of appointment of Max Benedict Frank Mckenzie -Cook as a director on 2024-08-02
dot icon14/10/2024
Total exemption full accounts made up to 2024-03-31
dot icon09/09/2024
Appointment of Pastor Itamar James as a director on 2024-02-22
dot icon27/08/2024
Confirmation statement made on 2024-07-20 with no updates
dot icon13/08/2024
Termination of appointment of Bernie Roger Holford as a director on 2024-04-25
dot icon22/02/2024
Appointment of Mr Tapiwa Mandeya as a director on 2021-02-20
dot icon22/02/2024
Appointment of Mr Stephen Griffiths as a director on 2021-02-20
dot icon01/11/2023
Total exemption full accounts made up to 2023-03-31
dot icon03/08/2023
Termination of appointment of Joriville Fetalino as a director on 2022-09-05
dot icon03/08/2023
Confirmation statement made on 2023-07-20 with no updates
dot icon05/08/2022
Confirmation statement made on 2022-07-20 with no updates
dot icon05/08/2022
Notification of a person with significant control statement
dot icon05/08/2022
Cessation of Gary Antony Gunter as a person with significant control on 2021-07-21
dot icon14/07/2022
Total exemption full accounts made up to 2022-03-31
dot icon23/11/2021
Total exemption full accounts made up to 2021-03-31
dot icon04/08/2021
Confirmation statement made on 2021-07-20 with no updates
dot icon04/08/2021
Appointment of Mr Hixon Wesley Montgomery Warren as a director on 2021-02-20
dot icon02/08/2021
Appointment of Mr Nigel Everald Mcneil as a director on 2021-05-13
dot icon02/08/2021
Appointment of Mr Max Benedict Frank Mckenzie -Cook as a director on 2021-02-20
dot icon02/08/2021
Appointment of Mr Bernie Roger Holford as a director on 2021-02-20
dot icon14/06/2021
Termination of appointment of Joyce Aurorah Mcleary as a director on 2021-05-13
dot icon14/06/2021
Termination of appointment of Joyce Aurorah Mcleary as a secretary on 2021-05-13
dot icon05/05/2021
Appointment of Mr Joriville Fetalino as a director on 2021-02-20
dot icon02/05/2021
Director's details changed for Mr Gary Anthony Gunter on 2021-05-02
dot icon02/05/2021
Director's details changed for Mr Gary Anthony Gunter on 2021-05-02
dot icon02/05/2021
Change of details for Mr Gary Anthony Gunter as a person with significant control on 2021-05-02
dot icon06/01/2021
Total exemption full accounts made up to 2020-03-31
dot icon03/09/2020
Confirmation statement made on 2020-07-20 with no updates
dot icon31/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon31/07/2019
Confirmation statement made on 2019-07-20 with no updates
dot icon13/11/2018
Full accounts made up to 2018-03-31
dot icon24/07/2018
Confirmation statement made on 2018-07-20 with no updates
dot icon19/12/2017
Full accounts made up to 2017-03-31
dot icon01/09/2017
Change of details for Mr Gary Anthony Gunter as a person with significant control on 2017-09-01
dot icon20/07/2017
Confirmation statement made on 2017-07-20 with no updates
dot icon09/01/2017
Full accounts made up to 2016-03-31
dot icon25/07/2016
Confirmation statement made on 2016-07-20 with updates
dot icon11/02/2016
Termination of appointment of Alison Marilyn Dwyer as a director on 2015-10-12
dot icon07/01/2016
Total exemption full accounts made up to 2015-03-31
dot icon14/08/2015
Annual return made up to 2015-07-20 no member list
dot icon27/03/2015
Total exemption full accounts made up to 2014-03-31
dot icon17/11/2014
Previous accounting period shortened from 2014-09-30 to 2014-03-31
dot icon29/08/2014
Annual return made up to 2014-07-20 no member list
dot icon04/07/2014
Total exemption full accounts made up to 2013-09-30
dot icon03/10/2013
Annual return made up to 2013-07-20 no member list
dot icon05/07/2013
Total exemption full accounts made up to 2012-09-30
dot icon23/07/2012
Annual return made up to 2012-07-20 no member list
dot icon05/07/2012
Full accounts made up to 2011-09-30
dot icon13/08/2011
Compulsory strike-off action has been discontinued
dot icon11/08/2011
Annual return made up to 2011-04-14 no member list
dot icon09/08/2011
First Gazette notice for compulsory strike-off
dot icon04/08/2011
Total exemption full accounts made up to 2010-09-30
dot icon02/11/2010
Annual return made up to 2010-04-14 no member list
dot icon02/11/2010
Director's details changed for Joyce Aurorah Mcleary on 2010-04-01
dot icon02/11/2010
Director's details changed for Gary Anthony Gunter on 2010-04-01
dot icon02/11/2010
Director's details changed for Mrs Alison Marilyn Dwyer on 2010-04-01
dot icon19/08/2010
Total exemption full accounts made up to 2009-09-30
dot icon18/08/2010
Annual return made up to 2009-09-30 no member list
dot icon24/09/2009
Full accounts made up to 2008-09-30
dot icon30/06/2009
Annual return made up to 14/04/09
dot icon30/06/2009
Appointment terminated director kofi acheampong
dot icon23/07/2008
Full accounts made up to 2007-09-30
dot icon09/05/2008
Annual return made up to 14/04/08
dot icon09/05/2008
Director's change of particulars / alison dwyer / 01/03/2008
dot icon30/07/2007
Full accounts made up to 2006-09-30
dot icon16/05/2007
Annual return made up to 14/04/07
dot icon05/10/2006
Full accounts made up to 2005-09-30
dot icon22/09/2006
Annual return made up to 14/04/06
dot icon22/09/2006
Director's particulars changed
dot icon04/08/2005
Total exemption small company accounts made up to 2004-09-30
dot icon25/04/2005
Annual return made up to 14/04/05
dot icon17/09/2004
Director resigned
dot icon17/09/2004
Director resigned
dot icon28/07/2004
Total exemption small company accounts made up to 2003-09-30
dot icon15/05/2004
Annual return made up to 14/04/04
dot icon15/05/2004
New director appointed
dot icon13/05/2003
New secretary appointed
dot icon10/05/2003
Secretary resigned;director resigned
dot icon03/05/2003
Secretary resigned;director resigned
dot icon01/05/2003
Annual return made up to 14/04/03
dot icon26/03/2003
Total exemption small company accounts made up to 2002-09-30
dot icon26/03/2003
Registered office changed on 26/03/03 from: 2 nascot street watford hertfordshire WD1 3RB
dot icon05/06/2002
Total exemption small company accounts made up to 2001-09-30
dot icon15/04/2002
Annual return made up to 14/04/02
dot icon09/08/2001
Accounts for a dormant company made up to 2000-09-30
dot icon14/05/2001
Annual return made up to 14/04/01
dot icon07/03/2001
Accounting reference date shortened from 30/04/01 to 30/09/00
dot icon10/12/2000
New director appointed
dot icon10/12/2000
New director appointed
dot icon05/09/2000
New director appointed
dot icon21/08/2000
New director appointed
dot icon21/08/2000
New director appointed
dot icon10/08/2000
New director appointed
dot icon10/08/2000
New director appointed
dot icon30/05/2000
Registered office changed on 30/05/00 from: 47/49 green lane northwood middlesex HA6 3AE
dot icon30/05/2000
New director appointed
dot icon30/05/2000
New secretary appointed
dot icon20/04/2000
Secretary resigned
dot icon20/04/2000
Director resigned
dot icon14/04/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
20/07/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
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

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mandeya, Tapiwa
Director
20/02/2021 - Present
12
Griffiths, Stephen
Director
20/02/2021 - Present
1
Mcneil, Nigel Everald
Director
13/05/2021 - Present
3
Gunter, Gary Antony
Director
03/08/2000 - Present
-
Mckenzie-Cook, Max Benedict Frank
Director
20/02/2021 - 02/08/2024
5

Persons with Significant Control

2
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 LUTON FRIENDSHIP HOMECARERS

LUTON FRIENDSHIP HOMECARERS is an(a) Active company incorporated on 14/04/2000 with the registered office located at 92 Hastings Street, Luton, Bedfordshire LU1 5BH. There are currently 6 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 LUTON FRIENDSHIP HOMECARERS?

toggle

LUTON FRIENDSHIP HOMECARERS is currently Active. It was registered on 14/04/2000 .

Where is LUTON FRIENDSHIP HOMECARERS located?

toggle

LUTON FRIENDSHIP HOMECARERS is registered at 92 Hastings Street, Luton, Bedfordshire LU1 5BH.

What does LUTON FRIENDSHIP HOMECARERS do?

toggle

LUTON FRIENDSHIP HOMECARERS operates in the Social work activities without accommodation for the elderly and disabled (88.10 - SIC 2007) sector.

What is the latest filing for LUTON FRIENDSHIP HOMECARERS?

toggle

The latest filing was on 31/12/2025: Total exemption full accounts made up to 2025-03-31.