Home Care Harborough Limited

General information

Name:

Home Care Harborough Ltd

Office Address:

Chesnut Field House Chestnut Field CV21 2PD Rugby

Number: 07745212

Incorporation date: 2011-08-18

End of financial year: 31 May

Category: Private Limited Company

Status: Active

Contact information

Phones:

Description

Data updated on:

Home Care Harborough started its operations in 2011 as a Private Limited Company under the ID 07745212. The company has been operating for 13 years and it's currently active. This firm's head office is based in Rugby at Chesnut Field House. Anyone could also find the firm using its zip code, CV21 2PD. The company has been on the market under three previous names. The first listed name, Homeinstead (hcr), was changed on Friday 26th August 2011 to Devereux Care. The current name is in use since 2016, is Home Care Harborough Limited. This enterprise's SIC code is 87900 which means Other residential care activities n.e.c.. 2022/05/31 is the last time when company accounts were filed.

One of the tasks of Home Care Harborough is to provide health care services. It has one location in Leicestershire County. Mill Farm in Market Harborough has operated since 2012-01-19, and provides home care. The company caters for the needs of patients with dementia, those with learning disabilities or autistic disorders and people with mental health problems. For further information, please call the following phone number: 01858540317. All the information concerning the firm can also be obtained on the company's website www.homeinstead.co.uk. The firm joined HSCA on 2012-01-19. As for the medical procedures included in the offer, the centre provides patients with personal care.

Current directors enumerated by the following company are as follow: Mackenzie D. appointed on Saturday 1st October 2016 and Gail D. appointed 13 years ago.

  • Previous company's names
  • Home Care Harborough Limited 2016-10-25
  • Devereux Care Limited 2011-08-26
  • Homeinstead (hcr) Limited 2011-08-18

Financial data based on annual reports

Company staff

Mackenzie D.

Role: Director

Appointed: 01 October 2016

Latest update: 28 March 2024

Gail D.

Role: Director

Appointed: 18 August 2011

Latest update: 28 March 2024

People with significant control

Executives who control the firm include: Mackenzie D. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Gail D. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Mackenzie D.
Notified on 3 August 2017
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Gail D.
Notified on 1 July 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 29 February 2024
Account last made up date 31 May 2022
Confirmation statement next due date 15 July 2024
Confirmation statement last made up date 01 July 2023
Annual Accounts 12 February 2015
Start Date For Period Covered By Report 01 June 2013
End Date For Period Covered By Report 31 May 2014
Date Approval Accounts 12 February 2015
Annual Accounts 26 February 2016
Start Date For Period Covered By Report 01 June 2014
End Date For Period Covered By Report 31 May 2015
Date Approval Accounts 26 February 2016
Annual Accounts 18 January 2017
Start Date For Period Covered By Report 01 June 2015
End Date For Period Covered By Report 31 May 2016
Date Approval Accounts 18 January 2017
Annual Accounts
Start Date For Period Covered By Report 01 June 2015
End Date For Period Covered By Report 31 May 2016
Annual Accounts
Start Date For Period Covered By Report 01 June 2015
End Date For Period Covered By Report 31 May 2016
Annual Accounts
Start Date For Period Covered By Report 01 June 2015
End Date For Period Covered By Report 31 May 2016
Annual Accounts
Start Date For Period Covered By Report 01 June 2015
End Date For Period Covered By Report 31 May 2016
Annual Accounts
Start Date For Period Covered By Report 01 June 2015
End Date For Period Covered By Report 31 May 2016
Annual Accounts
Start Date For Period Covered By Report 01 June 2015
End Date For Period Covered By Report 31 May 2016
Annual Accounts 10 May 2013
End Date For Period Covered By Report 31 May 2012
Date Approval Accounts 10 May 2013
Annual Accounts 25 February 2014
End Date For Period Covered By Report 31 May 2013
Date Approval Accounts 25 February 2014
Annual Accounts
End Date For Period Covered By Report 31 May 2016

Devereux Care Limited Health Care Provider

Provider address

Address

Mill Farm, Tur Langton Road, Stonton Wyville

City

Market Harborough

County

Leicestershire

Postal code

LE16 7UQ

Provider info

HSCA start date

Thu, 19th Jan 2012

Contact data

Phone

01858540317

website

www.homeinstead.co.uk

Mill Farm in Market Harborough
Address Cranoe Road Stonton Wyville, Market Harborough, LE16 7UQ
Location Leicestershire, Leicestershire, East Midlands
Start date Thu, 19th Jan 2012
Phone 01858540317
Medical services
  • home care
Medical procedures
  • personal care
Service users
  • patients with dementia
  • those with learning disabilities or autistic disorders
  • people with mental health problems
  • older people
  • patients with physical disabilities
  • people with sensory impairment
  • younger adults
 

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Document replacement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full accounts data made up to 2023-05-31 (AA)
filed on: 16th, January 2024
accounts
Free Download Download filing (9 pages)

Additional Information

HQ address,
2012

Address:

Edward House Grange Business Park

Post code:

LE8 6EP

City / Town:

Whetstone

HQ address,
2013

Address:

Edward House Grange Business Park

Post code:

LE8 6EP

City / Town:

Whetstone

HQ address,
2014

Address:

Edward House Grange Business Park

Post code:

LE8 6EP

City / Town:

Whetstone

HQ address,
2015

Address:

Edward House Grange Business Park

Post code:

LE8 6EP

City / Town:

Whetstone

HQ address,
2016

Address:

Edward House Grange Business Park

Post code:

LE8 6EP

City / Town:

Whetstone

Accountant/Auditor,
2015 - 2016

Name:

Cunnington & Co Limited

Address:

Edward House Grange Business Park Whetstone

Post code:

LE8 6EP

City / Town:

Leicester

Search other companies

Services (by SIC Code)

  • 87900 : Other residential care activities n.e.c.
12
Company Age

Closest Companies - by postcode