-
PORTFOLIO HOMECARE LIMITED - Enterprise House, Beeson's Yard, Bury Lane, Rickmansworth, Herts, United Kingdom
Company Information
- Company registration number
- 07210515
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Enterprise House
- Beeson's Yard, Bury Lane
- Rickmansworth
- Herts
- WD3 1DS
- United Kingdom Enterprise House, Beeson's Yard, Bury Lane, Rickmansworth, Herts, WD3 1DS, United Kingdom UK
Management
- Managing Directors
- STANGOE, Aileen Foster
- Company secretaries
- STANGOE, William Kenneth
Company Details
- Type of Business
- ltd
- Incorporated
- 2010-03-31
- Age Of Company 2010-03-31 14 years
- SIC/NACE
- 82990
Ownership
- Beneficial Owners
- Mrs Aileen Foster Stangoe
- -
Jurisdiction Particularities
- Additional Status Details
- active
- Previous Names
- EAST HERTFORDSHIRE DOMICILIARY CARE LIMITED
- Filing of Accounts
- Due Date: 2021-01-31
- Last Date: 2019-04-30
- Annual Return
- Due Date: 2020-04-14
- Last Date: 2019-03-31
-
PORTFOLIO HOMECARE LIMITED Company Description
- PORTFOLIO HOMECARE LIMITED is a ltd registered in United Kingdom with the Company reg no 07210515. Its current trading status is "live". It was registered 2010-03-31. It was previously called EAST HERTFORDSHIRE DOMICILIARY CARE LIMITED. It has declared SIC or NACE codes as "82990". It has 1 director and 1 secretary. The latest accounts are filed up to 2019-04-30.It can be contacted at Enterprise House .
Get PORTFOLIO HOMECARE LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Portfolio Homecare Limited - Enterprise House, Beeson's Yard, Bury Lane, Rickmansworth, Herts, United Kingdom
- 2010-03-31
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for PORTFOLIO HOMECARE LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2020
-
accounts-with-accounts-type-total-exemption-full (2020-01-30) - AA
keyboard_arrow_right 2019
-
accounts-with-accounts-type-total-exemption-full (2019-01-25) - AA
-
gazette-notice-compulsory (2019-06-18) - GAZ1
-
gazette-filings-brought-up-to-date (2019-06-25) - DISS40
-
confirmation-statement-with-no-updates (2019-06-24) - CS01
keyboard_arrow_right 2018
-
confirmation-statement-with-updates (2018-06-12) - CS01
-
accounts-with-accounts-type-total-exemption-full (2018-05-17) - AA
-
change-account-reference-date-company-previous-shortened (2018-04-27) - AA01
keyboard_arrow_right 2017
-
confirmation-statement-with-updates (2017-04-07) - CS01
-
accounts-with-accounts-type-total-exemption-small (2017-05-17) - AA
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2017-07-10) - MR01
-
termination-director-company-with-name-termination-date (2017-07-27) - TM01
-
appoint-person-director-company-with-name-date (2017-07-27) - AP01
-
change-registered-office-address-company-with-date-old-address-new-address (2017-11-10) - AD01
-
change-person-secretary-company-with-change-date (2017-11-10) - CH03
-
mortgage-satisfy-charge-full (2017-12-06) - MR04
-
notification-of-a-person-with-significant-control (2017-12-22) - PSC01
-
cessation-of-a-person-with-significant-control (2017-12-22) - PSC07
-
mortgage-satisfy-charge-full (2017-10-20) - MR04
keyboard_arrow_right 2016
-
change-account-reference-date-company-previous-extended (2016-11-24) - AA01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2016-11-15) - MR01
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-04-07) - AR01
keyboard_arrow_right 2015
-
accounts-with-accounts-type-total-exemption-small (2015-12-02) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-05-29) - AR01
-
change-registered-office-address-company-with-date-old-address-new-address (2015-04-09) - AD01
keyboard_arrow_right 2014
-
appoint-person-secretary-company-with-name-date (2014-12-22) - AP03
-
termination-secretary-company-with-name-termination-date (2014-12-22) - TM02
-
termination-director-company-with-name-termination-date (2014-12-22) - TM01
-
accounts-with-accounts-type-total-exemption-small (2014-11-25) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-05-19) - AR01
-
change-registered-office-address-company-with-date-old-address (2014-05-01) - AD01
-
appoint-person-director-company-with-name-date (2014-12-22) - AP01
keyboard_arrow_right 2013
-
accounts-with-accounts-type-total-exemption-small (2013-11-27) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-04-18) - AR01
-
change-registered-office-address-company-with-date-old-address (2013-03-13) - AD01
keyboard_arrow_right 2012
-
accounts-with-accounts-type-total-exemption-small (2012-11-05) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-04-03) - AR01
keyboard_arrow_right 2011
-
legacy (2011-02-12) - MG01
-
change-person-director-company-with-change-date (2011-04-05) - CH01
-
change-person-secretary-company-with-change-date (2011-04-05) - CH03
-
accounts-with-accounts-type-dormant (2011-06-22) - AA
-
change-account-reference-date-company-previous-shortened (2011-05-17) - AA01
-
capital-allotment-shares (2011-07-12) - SH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-04-05) - AR01
keyboard_arrow_right 2010
-
appoint-person-director-company-with-name (2010-07-23) - AP01
-
change-registered-office-address-company-with-date-old-address (2010-07-23) - AD01
-
certificate-change-of-name-company (2010-06-25) - CERTNM
-
change-of-name-notice (2010-06-25) - CONNOT
-
incorporation-company (2010-03-31) - NEWINC