ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Helpers Homecare Limited

Helpers Homecare Limited is an active company incorporated on 21 April 1999 with the registered office located in Alfreton, Derbyshire. Helpers Homecare Limited was registered 26 years ago.
Status
Active
Active since incorporation
Company No
03756668
Private limited company
Age
26 years
Incorporated 21 April 1999
Size
Unreported
Confirmation
Submitted
Dated 21 April 2025 (6 months ago)
Next confirmation dated 21 April 2026
Due by 5 May 2026 (6 months remaining)
Last change occurred 1 year 6 months ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Audit Exemption Subsidiary
Next accounts for period 30 December 2025
Due by 30 September 2026 (11 months remaining)
Address
Unit 7 Maisies Way
South Normanton
Alfreton
DE55 2DS
England
Address changed on 1 Oct 2025 (1 month ago)
Previous address was Unit 7, Maisies Way Maisies Way South Normanton Alfreton DE55 2DS England
Telephone
01462896853
Email
Available in Endole App
People
Officers
5
Shareholders
1
Controllers (PSC)
1
Director • Secretary • British • Lives in UK • Born in Dec 1958
Director • Secretary • Chief Operating Officer • British • Lives in England • Born in Oct 1986
Director • Investment Director • Indian • Lives in UK • Born in Jul 1990
Care Santé Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Care Sante Kent Limited
Roger Ian Booker, Anna Hodgson, and 1 more are mutual people.
Active
Valley Care Direct Limited
Roger Ian Booker, Anna Hodgson, and 1 more are mutual people.
Active
Care Sante London Limited
Roger Ian Booker, Anna Hodgson, and 1 more are mutual people.
Active
Care SantÉ Limited
Roger Ian Booker, Anna Hodgson, and 1 more are mutual people.
Active
Complete Care Chesterfield Limited
Roger Ian Booker and Anna Hodgson are mutual people.
Active
Bromley Healthcare Community Interest Company
Roger Ian Booker is a mutual person.
Active
Care SantÉ Holdings Limited
Prateek Trehun is a mutual person.
Active
Care SantÉ Financing Limited
Prateek Trehun is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£37.16K
Increased by £17.59K (+90%)
Turnover
£2.65M
Increased by £269.47K (+11%)
Employees
143
Increased by 36 (+34%)
Total Assets
£984.59K
Decreased by £7.56K (-1%)
Total Liabilities
-£559.49K
Increased by £105.06K (+23%)
Net Assets
£425.1K
Decreased by £112.61K (-21%)
Debt Ratio (%)
57%
Increased by 11.02% (+24%)
Latest Activity
Subsidiary Accounts Submitted
22 Days Ago on 9 Oct 2025
Roger Ian Booker Resigned
1 Month Ago on 1 Oct 2025
Registered Address Changed
1 Month Ago on 1 Oct 2025
New Charge Registered
1 Month Ago on 27 Sep 2025
Registered Address Changed
1 Month Ago on 15 Sep 2025
Ms Anna Hodgson Appointed
2 Months Ago on 8 Aug 2025
Roger Ian Booker Resigned
2 Months Ago on 8 Aug 2025
Confirmation Submitted
6 Months Ago on 22 Apr 2025
Subsidiary Accounts Submitted
10 Months Ago on 2 Jan 2025
Confirmation Submitted
1 Year 6 Months Ago on 24 Apr 2024
Get Credit Report
Discover Helpers Homecare Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Resolutions
Submitted on 21 Oct 2025
Memorandum and Articles of Association
Submitted on 21 Oct 2025
Termination of appointment of Roger Ian Booker as a director on 1 October 2025
Submitted on 20 Oct 2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
Submitted on 9 Oct 2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
Submitted on 9 Oct 2025
Audit exemption subsidiary accounts made up to 31 December 2024
Submitted on 9 Oct 2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
Submitted on 9 Oct 2025
Registration of charge 037566680003, created on 27 September 2025
Submitted on 3 Oct 2025
Registered office address changed from Unit 7, Maisies Way Maisies Way South Normanton Alfreton DE55 2DS England to Unit 7 Maisies Way South Normanton Alfreton DE55 2DS on 1 October 2025
Submitted on 1 Oct 2025
Registered office address changed from 22 Brunts Business Centre Samuel Brunts Way Mansfield NG18 2AH England to Unit 7, Maisies Way Maisies Way South Normanton Alfreton DE55 2DS on 15 September 2025
Submitted on 15 Sep 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year