Portfolio Homecare Limited

DataGardener
portfolio homecare limited
live
Small

Portfolio Homecare Limited

07210515Private Limited With Share Capital

C/O Dickinsons, Brandon House, First Floor, 90 The Broadway, Chesham, HP51EG
Incorporated

31/03/2010

Company Age

16 years

Directors

3

Employees

42

SIC Code

82990

Risk

very low risk

Company Overview

Registration, classification & business activity

Portfolio Homecare Limited (07210515) is a private limited with share capital incorporated on 31/03/2010 (16 years old) and registered in chesham, HP51EG. The company operates under SIC code 82990 - other business support service activities n.e.c..

Portfolio homecare limited is a health, wellness and fitness company based out of crane mead, ware, hertfordshire, united kingdom.

Private Limited With Share Capital
SIC: 82990
Small
Incorporated 31/03/2010
HP51EG
42 employees

Financial Overview

Total Assets

£888.9K

Liabilities

£117.1K

Net Assets

£771.8K

Est. Turnover

£4.29M

AI Estimated
Unreported
Cash

£27.2K

Key Metrics

42

Employees

3

Directors

1

Shareholders

Board of Directors

2

Charges

3

Registered

1

Outstanding

0

Part Satisfied

2

Satisfied

Filed Documents

67
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:20-04-2026
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-01-2026
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:14-04-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-01-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:12-04-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:06-10-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:08-04-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:03-04-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:26-01-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:12-04-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:01-02-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:12-05-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:10-03-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:16-09-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:15-04-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-01-2020
Gazette Filings Brought Up To Date
Category:Gazette
Date:25-06-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:24-06-2019
Gazette Notice Compulsory
Category:Gazette
Date:18-06-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:25-01-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:12-06-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:17-05-2018
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:27-04-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:22-12-2017
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:22-12-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:06-12-2017
Change Person Secretary Company With Change Date
Category:Officers
Date:10-11-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:10-11-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:20-10-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:27-07-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:27-07-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:10-07-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:17-05-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:07-04-2017
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:24-11-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:15-11-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:07-04-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:02-12-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:29-05-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:09-04-2015
Appoint Person Secretary Company With Name Date
Category:Officers
Date:22-12-2014
Termination Secretary Company With Name Termination Date
Category:Officers
Date:22-12-2014
Appoint Person Director Company With Name Date
Category:Officers
Date:22-12-2014
Termination Director Company With Name Termination Date
Category:Officers
Date:22-12-2014
Termination Director Company With Name Termination Date
Category:Officers
Date:22-12-2014
Termination Director Company With Name Termination Date
Category:Officers
Date:22-12-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:25-11-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:19-05-2014
Change Registered Office Address Company With Date Old Address
Category:Address
Date:01-05-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:27-11-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:18-04-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:13-03-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:05-11-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:03-04-2012
Capital Allotment Shares
Category:Capital
Date:12-07-2011
Accounts With Accounts Type Dormant
Category:Accounts
Date:22-06-2011
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:17-05-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:05-04-2011
Change Person Director Company With Change Date
Category:Officers
Date:05-04-2011
Change Person Secretary Company With Change Date
Category:Officers
Date:05-04-2011
Change Person Director Company With Change Date
Category:Officers
Date:05-04-2011
Legacy
Category:Mortgage
Date:12-02-2011
Appoint Person Director Company With Name
Category:Officers
Date:23-07-2010
Change Registered Office Address Company With Date Old Address
Category:Address
Date:23-07-2010
Certificate Change Of Name Company
Category:Change Of Name
Date:25-06-2010
Change Of Name Notice
Category:Change Of Name
Date:25-06-2010
Incorporation Company
Category:Incorporation
Date:31-03-2010

Risk Assessment

very low risk

International Score

Accounts

Typetotal exemption full
Due Date31/01/2027
Filing Date30/01/2026
Latest Accounts30/04/2025

Trading Addresses

Beesons Yard, Bury Lane, Rickmansworth, Hertfordshire, WD31DS
C/O Dickinsons, Brandon House, First Floor, 90 The Broadway, Chesham, Hp5 1Eg, HP51EGRegistered

Related Companies

2

Contact

01920333500
info@portfoliohomecare.orgsales@portfoliohomecare.org
portfoliohomecare.org
C/O Dickinsons, Brandon House, First Floor, 90 The Broadway, Chesham, HP51EG