ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Gentle Hands Home Care Limited

Gentle Hands Home Care Limited is an active company incorporated on 28 January 2014 with the registered office located in London, Greater London. Gentle Hands Home Care Limited was registered 11 years ago.
Status
Active
Active since 9 years ago
Company No
08865440
Private limited company
Age
11 years
Incorporated 28 January 2014
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Confirmation
Submitted
Dated 25 April 2025 (6 months ago)
Next confirmation dated 25 April 2026
Due by 9 May 2026 (6 months remaining)
Last change occurred 5 months ago
Accounts
Submitted
For period 1 Feb31 Jan 2025 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 January 2026
Due by 31 October 2026 (11 months remaining)
Address
128 City Road
London
EC1V 2NX
England
Address changed on 29 Jul 2025 (3 months ago)
Previous address was 128 City Road London EC1V 2NX United Kingdom
Telephone
01773 713935
Email
Unreported
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in Mar 1971
Director • Nigerian • Lives in England • Born in Jun 1967
Director • Nigerian • Lives in England • Born in Dec 1962
Coppice Care Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Advent ADDS Care Limited
Chukwuemeka Emmanuel Ndu and Chiadikobi Chidiebube Ndu are mutual people.
Active
Broadlands Residential Care Home Ltd
Chukwuemeka Emmanuel Ndu and Chiadikobi Chidiebube Ndu are mutual people.
Active
Traxport Services Limited
Chukwuemeka Emmanuel Ndu and Chiadikobi Chidiebube Ndu are mutual people.
Active
Coppice Care Limited
Chukwuemeka Emmanuel Ndu and Chiadikobi Chidiebube Ndu are mutual people.
Active
Management Of 553 Lordship Lane Co Ltd
Chukwuemeka Emmanuel Ndu is a mutual person.
Active
Curton Services Limited
Chukwuemeka Emmanuel Ndu is a mutual person.
Active
The Coppice Partnership LLP
Chukwuemeka Emmanuel Ndu is a mutual person.
Dissolved
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Jan 2024
For period 31 Jan31 Jan 2024
Traded for 12 months
Cash in Bank
£19.28K
Increased by £5.64K (+41%)
Turnover
Unreported
Same as previous period
Employees
16
Same as previous period
Total Assets
£28.49K
Increased by £9.9K (+53%)
Total Liabilities
-£142.22K
Increased by £15.35K (+12%)
Net Assets
-£113.73K
Decreased by £5.46K (+5%)
Debt Ratio (%)
499%
Decreased by 183.04% (-27%)
Latest Activity
Full Accounts Submitted
7 Days Ago on 31 Oct 2025
Registered Address Changed
3 Months Ago on 29 Jul 2025
Dr Chiadikobi Chidiebube Ndu Appointed
4 Months Ago on 12 Jun 2025
Registered Address Changed
5 Months Ago on 5 Jun 2025
Mr Chukwuemeka Emmanuel Ndu Details Changed
5 Months Ago on 24 May 2025
Registered Address Changed
5 Months Ago on 24 May 2025
Confirmation Submitted
5 Months Ago on 17 May 2025
Registered Address Changed
8 Months Ago on 1 Mar 2025
Full Accounts Submitted
1 Year 2 Months Ago on 21 Aug 2024
Patrick Ibuaku Resigned
1 Year 5 Months Ago on 1 Jun 2024
Get Credit Report
Discover Gentle Hands Home Care Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Total exemption full accounts made up to 31 January 2025
Submitted on 31 Oct 2025
Registered office address changed from 128 City Road London EC1V 2NX United Kingdom to 128 City Road London EC1V 2NX on 29 July 2025
Submitted on 29 Jul 2025
Appointment of Dr Chiadikobi Chidiebube Ndu as a director on 12 June 2025
Submitted on 12 Jun 2025
Registered office address changed from 128 City Road London EC1V 2NX England to 128 City Road London EC1V 2NX on 5 June 2025
Submitted on 5 Jun 2025
Director's details changed for Mr Chukwuemeka Emmanuel Ndu on 24 May 2025
Submitted on 5 Jun 2025
Registered office address changed from 31 Curton Close Edgware HA8 8GR England to 128 City Road London EC1V 2NX on 24 May 2025
Submitted on 24 May 2025
Confirmation statement made on 25 April 2025 with updates
Submitted on 17 May 2025
Registered office address changed from Kable House Amber Drive Langley Mill Nottinghamshire NG16 4BE to 31 Curton Close Edgware HA8 8GR on 1 March 2025
Submitted on 1 Mar 2025
Total exemption full accounts made up to 31 January 2024
Submitted on 21 Aug 2024
Termination of appointment of Patrick Ibuaku as a director on 1 June 2024
Submitted on 12 Jun 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year