General information

Name:

Good Homecare Ltd

Office Address:

4 Hardman Square Spinningfields M3 3EB Manchester

Number: 03314340

Incorporation date: 1997-02-06

Dissolution date: 2018-04-02

End of financial year: 30 June

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Good Homecare started its business in 1997 as a Private Limited Company registered with number: 03314340. The firm's head office was registered in Manchester at 4 Hardman Square. This Good Homecare Limited firm had been operating offering its services for at least 21 years. The registered name of the firm got changed in 1997 to Good Homecare Limited. This enterprise former name was Walesbeech.

The directors were: Mushtaq K. arranged to perform management duties 27 years ago, Zubeda K. arranged to perform management duties 27 years ago, Shamoon K. arranged to perform management duties 27 years ago and .

  • Previous company's names
  • Good Homecare Limited 1997-03-21
  • Walesbeech Limited 1997-02-06

Financial data based on annual reports

Company staff

Vilas K.

Role: Secretary

Appointed: 24 March 1997

Latest update: 7 March 2022

Mushtaq K.

Role: Director

Appointed: 24 March 1997

Latest update: 7 March 2022

Zubeda K.

Role: Director

Appointed: 24 March 1997

Latest update: 7 March 2022

Shamoon K.

Role: Director

Appointed: 24 March 1997

Latest update: 7 March 2022

Vilas K.

Role: Director

Appointed: 24 March 1997

Latest update: 7 March 2022

Accounts Documents

Account next due date 31 March 2017
Account last made up date 30 June 2015
Return next due date 04 March 2016
Return last made up date 05 February 2015
Annual Accounts 13 October 2014
Start Date For Period Covered By Report 01 July 2013
End Date For Period Covered By Report 30 June 2014
Date Approval Accounts 13 October 2014
Annual Accounts 30 November 2015
Start Date For Period Covered By Report 01 July 2014
End Date For Period Covered By Report 30 June 2015
Date Approval Accounts 30 November 2015
Annual Accounts 24 February 2014
End Date For Period Covered By Report 30 June 2013
Date Approval Accounts 24 February 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Gazette Incorporation Mortgage Officers Resolution
Free Download
Data of total exemption small company accounts made up to Tuesday 30th June 2015 (AA)
filed on: 3rd, December 2015
accounts
Free Download Download filing (8 pages)

Additional Information

HQ address,
2013

Address:

Second Floor 61 Old Street

Post code:

EC1V 9HX

City / Town:

London

HQ address,
2014

Address:

Second Floor 61 Old Street

Post code:

EC1V 9HX

City / Town:

London

HQ address,
2015

Address:

Unit 003 Parma House Clarendon Road

Post code:

N22 6XF

City / Town:

London

Search other companies

Services (by SIC Code)

  • 55900 : Other accommodation
21
Company Age

Closest companies