ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Phillips1924 Homecare Services Ltd

Phillips1924 Homecare Services Ltd is an active company incorporated on 9 March 2020 with the registered office located in London, Greater London. Phillips1924 Homecare Services Ltd was registered 5 years ago.
Status
Active
Active since incorporation
Company No
12503861
Private limited company
Age
5 years
Incorporated 9 March 2020
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Confirmation
Submitted
Dated 16 September 2025 (3 months ago)
Next confirmation dated 16 September 2026
Due by 30 September 2026 (9 months remaining)
Last change occurred 3 months ago
Accounts
Submitted
For period 1 Apr31 Mar 2025 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 31 March 2026
Due by 31 December 2026 (1 year remaining)
Contact
Address
First Floor, 1
Plumstead Road
London
SE18 7BZ
England
Address changed on 20 Dec 2025 (9 days ago)
Previous address was 9-11 Gunnery Terrace Cornwallis Road London SE18 6SW England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
3
Shareholders
2
Controllers (PSC)
2
PSC • Director • British • Lives in England • Born in Aug 1964
Director • Irish • Lives in England • Born in Apr 1967
Director • British • Lives in England • Born in Oct 1983
Miss Clare Janet Marshall
PSC • British • Lives in England • Born in Oct 1983
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Sidic Training And Consultancy Ltd
Olajide Sunday Obarotimi is a mutual person.
Active
Sidic Accountants Limited
Olajide Sunday Obarotimi is a mutual person.
Active
Sidic Trust Limited
Olajide Sunday Obarotimi is a mutual person.
Active
Sidic Properties Ltd
Olajide Sunday Obarotimi is a mutual person.
Active
Sidic Umbrella Ltd
Olajide Sunday Obarotimi is a mutual person.
Active
Focused Development Associates Limited
Olajide Sunday Obarotimi is a mutual person.
Active
Royal Arsenal Properties Ltd
Helen Howson is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2021–2025)
Period Ended
31 Mar 2025
For period 31 Mar31 Mar 2025
Traded for 12 months
Cash in Bank
£5.03K
Increased by £5.03K (%)
Turnover
Unreported
Same as previous period
Employees
26
Increased by 1 (+4%)
Total Assets
£102.01K
Increased by £67.59K (+196%)
Total Liabilities
-£22.85K
Decreased by £21.53K (-49%)
Net Assets
£79.16K
Increased by £89.11K (-895%)
Debt Ratio (%)
22%
Decreased by 106.51% (-83%)
Latest Activity
Registered Address Changed
9 Days Ago on 20 Dec 2025
Registered Address Changed
12 Days Ago on 17 Dec 2025
Mr Olajide Sunday Obarotimi Appointed
23 Days Ago on 6 Dec 2025
Registered Address Changed
23 Days Ago on 6 Dec 2025
Confirmation Submitted
3 Months Ago on 16 Sep 2025
Clare Janet Marshall (PSC) Appointed
3 Months Ago on 15 Sep 2025
Ms Helen Howson (PSC) Details Changed
3 Months Ago on 15 Sep 2025
Clare Janet Marshall (PSC) Resigned
4 Months Ago on 28 Aug 2025
Miss Clare Janet Marshall (PSC) Details Changed
4 Months Ago on 27 Aug 2025
Confirmation Submitted
4 Months Ago on 19 Aug 2025
Get Credit Report
Discover Phillips1924 Homecare Services Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Registered office address changed from 9-11 Gunnery Terrace Cornwallis Road London SE18 6SW England to First Floor, 1 Plumstead Road London SE18 7BZ on 20 December 2025
Submitted on 20 Dec 2025
Registered office address changed from First Floor, 1 Plumstead Road London SE18 7BZ England to 9-11 Gunnery Terrace Cornwallis Road London SE18 6SW on 17 December 2025
Submitted on 17 Dec 2025
Appointment of Mr Olajide Sunday Obarotimi as a director on 6 December 2025
Submitted on 8 Dec 2025
Registered office address changed from 9-11 Gunnery Terrace Cornwallis Road London SE18 6SW England to First Floor, 1 Plumstead Road London SE18 7BZ on 6 December 2025
Submitted on 6 Dec 2025
Confirmation statement made on 16 September 2025 with updates
Submitted on 16 Sep 2025
Change of details for Ms Helen Howson as a person with significant control on 15 September 2025
Submitted on 15 Sep 2025
Notification of Clare Janet Marshall as a person with significant control on 15 September 2025
Submitted on 15 Sep 2025
Cessation of Clare Janet Marshall as a person with significant control on 28 August 2025
Submitted on 28 Aug 2025
Change of details for Miss Clare Janet Marshall as a person with significant control on 27 August 2025
Submitted on 27 Aug 2025
Confirmation statement made on 19 August 2025 with updates
Submitted on 19 Aug 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year