ABOUT CARING HANDS DOMICILIARY SERVICES LIMITED
Limited. In 2008 the care home and domiciliary service business links were separated.
To provide a high quality service of care and support to the elderly and vulnerable people in our community in their own homes, enabling independent living and respecting the privacy, dignity and lifestyle of the individual.
Provide continuous training for staff in the skills required for this profession and that encourages their professional and personal development
Welcome complaints and comments to help drive forward improvements to our service and to better meet your needs
“I am writing to thank all the girls who helped care for my Dad at home and enabled his last months to be comfortable and in a place he wanted to be.”
“I would like to thank Sharon for helping me to go out for the first time in a year. I was nervous, but Sharon was supportive and put me at ease.”
“Just wanted to say thanks for your past support with my Dad, sadly he has had to go into residential care but I appreciate all you did to help me keep him at home for as long as possible."
KEY FINANCES
Year
2017
Assets
£95.23k
▲ £28.01k (41.67 %)
Cash
£38.96k
▲ £19.93k (104.76 %)
Liabilities
£77.18k
▲ £10.76k (16.21 %)
Net Worth
£18.05k
▲ £17.25k (2,150.50 %)
REGISTRATION INFO
-
Check the company
-
UK
-
Fareham
- Company name
- CARING HANDS DOMICILIARY SERVICES LIMITED
- Company number
- 04653470
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
31 Jan 2003
Age - 23 years
- Home Country
- United Kingdom
CONTACTS
- Website
- www.caringhandsds.co.uk
- Phones
-
01489 582 926
01489 559 787
- Registered Address
- NO 4 MIDDLE ROAD,
PARK GATE,
SOUTHAMPTON,
SO31 7GH
ECONOMIC ACTIVITIES
- 86900
- Other human health activities
THIS BUSINESS IN SOCIAL MEDIA
- Facebook
- View
- Google Plus
- Visit
LAST EVENTS
- 10 Mar 2017
- Confirmation statement made on 31 January 2017 with updates
- 21 Oct 2016
- Total exemption small company accounts made up to 31 January 2016
- 11 Feb 2016
- Annual return made up to 31 January 2016 with full list of shareholders
Statement of capital on 2016-02-11
GBP 200
See Also
Last update 2018
CARING HANDS DOMICILIARY SERVICES LIMITED DIRECTORS
Maria Parsley
Acting
- Appointed
- 14 February 2014
- Role
- Secretary
- Address
- No 4, Middle Road, Park Gate, Southampton, England, SO31 7GH
- Name
- PARSLEY, Maria
Richard Hendry
Acting
- Appointed
- 05 February 2003
- Occupation
- Company Director
- Role
- Director
- Age
- 73
- Nationality
- British
- Address
- The Bungalow, No.1, Shore Lane, Bishops Waltham, Southampton, Hampshire, SO32 1DY
- Country Of Residence
- United Kingdom
- Name
- HENDRY, Richard
Maria Alexandra Parsley
Acting
- Appointed
- 30 July 2010
- Occupation
- Company Director
- Role
- Director
- Age
- 55
- Nationality
- British
- Address
- 17 The Downsway, Portchester, Fareham, Hampshire, PO16 8NU
- Country Of Residence
- United Kingdom
- Name
- PARSLEY, Maria Alexandra
Margaret Welland
Resigned
- Appointed
- 05 February 2003
- Resigned
- 14 February 2014
- Occupation
- Company Director
- Role
- Secretary
- Nationality
- British
- Address
- The Bungalow, No.1, Shore Lane, Bishops Waltham, Southampton, Hampshire, SO32 1DY
- Name
- WELLAND, Margaret
APEX COMPANY SERVICES LIMITED
Resigned
- Appointed
- 31 January 2003
- Resigned
- 05 February 2003
- Role
- Nominee Secretary
- Address
- 46a Syon Lane, Isleworth, Middlesex, TW7 5NQ
- Name
- APEX COMPANY SERVICES LIMITED
Maureen Hendry
Resigned
- Appointed
- 05 February 2003
- Resigned
- 15 May 2008
- Occupation
- Company Director
- Role
- Director
- Age
- 69
- Nationality
- British
- Address
- 136 Cannock Road, Stafford, ST17 0QH
- Country Of Residence
- Gb
- Name
- HENDRY, Maureen
Margaret Welland
Resigned
PSC
- Appointed
- 05 February 2003
- Resigned
- 28 April 2015
- Occupation
- Company Director
- Role
- Director
- Age
- 81
- Nationality
- British
- Address
- The Bungalow, No.1, Shore Lane, Bishops Waltham, Southampton, Hampshire, SO32 1DY
- Country Of Residence
- England
- Name
- WELLAND, Margaret
- Notified On
- 6 April 2016
- Nature Of Control
- Ownership of shares – 75% or more
Russell Charles Welland
Resigned
- Appointed
- 05 February 2003
- Resigned
- 15 May 2008
- Occupation
- Company Director
- Role
- Director
- Age
- 78
- Nationality
- British
- Address
- 136 Cannock Road, Stafford, Staffordshire, United Kingdom, ST17 0QH
- Country Of Residence
- United Kingdom
- Name
- WELLAND, Russell Charles
APEX NOMINEES LIMITED
Resigned
- Appointed
- 31 January 2003
- Resigned
- 05 February 2003
- Role
- Nominee Director
- Address
- 46a Syon Lane, Isleworth, Middlesex, TW7 5NQ
- Name
- APEX NOMINEES LIMITED
REVIEWS
Check The Company
Excellent according to the company’s financial health.