HOMESERVE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameHOMESERVE LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02648297
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of HOMESERVE LIMITED?

    • Activities of other holding companies n.e.c. (64209) / Financial and insurance activities

    Where is HOMESERVE LIMITED located?

    Registered Office Address
    Cable Drive
    Walsall
    WS2 7BN
    Undeliverable Registered Office AddressNo

    What were the previous names of HOMESERVE LIMITED?

    Previous Company Names
    Company NameFromUntil
    HOMESERVE PLCApr 05, 2004Apr 05, 2004
    SOUTH STAFFORDSHIRE GROUP PLCJun 25, 1999Jun 25, 1999
    SOUTH STAFFORDSHIRE WATER HOLDINGS PLCNov 07, 1991Nov 07, 1991
    SHARERESERVE PUBLIC LIMITED COMPANYSep 24, 1991Sep 24, 1991

    What are the latest accounts for HOMESERVE LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for HOMESERVE LIMITED?

    Last Confirmation Statement Made Up ToJul 13, 2026
    Next Confirmation Statement DueJul 27, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 13, 2025
    OverdueNo

    What are the latest filings for HOMESERVE LIMITED?

    Filings
    DateDescriptionDocumentType

    Appointment of Sukanya Viswanathan as a director on Feb 16, 2026

    2 pagesAP01

    Termination of appointment of Marcello Del Raso Alvarado Davis as a director on Feb 10, 2026

    1 pagesTM01

    Appointment of Mr Marcello Del Raso Alvarado Davis as a director on Nov 18, 2025

    2 pagesAP01

    Appointment of Mr Nishil Patel as a director on Nov 18, 2025

    2 pagesAP01

    Termination of appointment of Mark Murski as a director on Nov 18, 2025

    1 pagesTM01

    Termination of appointment of Sikander Rashid as a director on Nov 18, 2025

    1 pagesTM01

    Confirmation statement made on Jul 13, 2025 with updates

    4 pagesCS01

    Group of companies' accounts made up to Dec 31, 2024

    102 pagesAA

    Termination of appointment of Paul Lucas Sim as a director on Mar 10, 2025

    1 pagesTM01

    Appointment of Mark Murski as a director on Mar 04, 2025

    2 pagesAP01

    Appointment of Edward Bolus as a director on Jan 22, 2025

    2 pagesAP01

    Termination of appointment of Richard David Harpin as a director on Dec 31, 2024

    1 pagesTM01

    Confirmation statement made on Jul 13, 2024 with updates

    3 pagesCS01

    Group of companies' accounts made up to Dec 31, 2023

    99 pagesAA

    Group of companies' accounts made up to Mar 31, 2023

    109 pagesAA

    Current accounting period shortened from Mar 31, 2024 to Dec 31, 2023

    1 pagesAA01

    Confirmation statement made on Jul 13, 2023 with no updates

    3 pagesCS01

    Termination of appointment of David Jonathan Bower as a director on Mar 31, 2023

    1 pagesTM01

    Appointment of Mr Taylor Hall as a director on Mar 31, 2023

    2 pagesAP01

    Memorandum and Articles of Association

    33 pagesMA

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Appointment of Mr Paul Lucas Sim as a director on Mar 17, 2023

    2 pagesAP01

    Termination of appointment of Thomas Rusin as a director on Feb 15, 2023

    1 pagesTM01

    Notification of Hestia Bidco Limited as a person with significant control on Jan 04, 2023

    2 pagesPSC02

    Confirmation statement made on Feb 07, 2023 with updates

    5 pagesCS01

    Who are the officers of HOMESERVE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MAUGHAN, Anna
    Homeserve Plc
    Cable Drive
    WS2 7BN Walsall
    Homeserve Plc
    England
    Secretary
    Homeserve Plc
    Cable Drive
    WS2 7BN Walsall
    Homeserve Plc
    England
    British53071850001
    BOLUS, Edward
    Cable Drive
    Walsall
    WS2 7BN
    Director
    Cable Drive
    Walsall
    WS2 7BN
    EnglandBritish307477530001
    CLEMMOW, Alexander Ross
    Cable Drive
    Walsall
    WS2 7BN
    Director
    Cable Drive
    Walsall
    WS2 7BN
    EnglandBritish281176610001
    HALL, Taylor
    Cable Drive
    Walsall
    WS2 7BN
    Director
    Cable Drive
    Walsall
    WS2 7BN
    EnglandCanadian307536440001
    MONTESI, Gabriele
    One Canada Square
    E14 5AA London
    Level 25
    England
    Director
    One Canada Square
    E14 5AA London
    Level 25
    England
    EnglandItalian247894490002
    PATEL, Nishil
    One Canada Square
    E14 5AA London
    Level 25
    England
    Director
    One Canada Square
    E14 5AA London
    Level 25
    England
    EnglandBritish342736770001
    VISWANATHAN, Sukanya
    Cable Drive
    Walsall
    WS2 7BN
    Director
    Cable Drive
    Walsall
    WS2 7BN
    EnglandIndian345440240001
    COATHUP, Stephen Paul
    60 Wychwood Avenue
    Knowle
    B93 9DQ Solihull
    West Midlands
    Secretary
    60 Wychwood Avenue
    Knowle
    B93 9DQ Solihull
    West Midlands
    British6346040001
    NASH, Andrew
    Rutland House
    Chancery Mews
    B60 2DH Bromsgrove
    Worcestershire
    Secretary
    Rutland House
    Chancery Mews
    B60 2DH Bromsgrove
    Worcestershire
    British103516750001
    PAGE, Adrian Peter
    11 Shadows Lane
    Congerstone
    CV13 6NF Nuneaton
    Warwickshire
    Secretary
    11 Shadows Lane
    Congerstone
    CV13 6NF Nuneaton
    Warwickshire
    British50576960001
    POWELL, Christopher Gary
    11 Lords Drive
    St George
    TF2 9UE Telford
    Salop
    Secretary
    11 Lords Drive
    St George
    TF2 9UE Telford
    Salop
    British125639870001
    THOMAS, Caroline Emma Roberts
    5 Broomsleigh Street
    NW6 1QQ London
    Secretary
    5 Broomsleigh Street
    NW6 1QQ London
    British154322040001
    WHITTY, Brian Howard
    Ruxley House Rowney Green Lane
    Rowney Green
    B48 7QF Alvechurch
    Worcestershire
    Secretary
    Ruxley House Rowney Green Lane
    Rowney Green
    B48 7QF Alvechurch
    Worcestershire
    British36622750002
    BELK, Andrew John
    Pen Plannau
    Moelfre
    SY10 7QL Llansilin
    North Wales
    Director
    Pen Plannau
    Moelfre
    SY10 7QL Llansilin
    North Wales
    British65603000003
    BENNETT, Martin John
    Homeserve Plc
    Cable Drive
    WS2 7BN Walsall
    Homeserve Plc
    England
    Director
    Homeserve Plc
    Cable Drive
    WS2 7BN Walsall
    Homeserve Plc
    England
    United KingdomBritish220592220001
    BOWER, David Jonathan
    Cable Drive
    WS2 7BN Walsall
    Homeserve Plc
    West Midlands
    England
    Director
    Cable Drive
    WS2 7BN Walsall
    Homeserve Plc
    West Midlands
    England
    EnglandBritish132462170002
    BREEN, Thomas
    Cable Drive
    Walsall
    WS2 7BN
    Director
    Cable Drive
    Walsall
    WS2 7BN
    IrelandIrish279209820001
    BURY, Lindsay Claude Neils
    Millichope Park
    Munslow
    SY7 9HA Craven Arms
    Shropshire
    Director
    Millichope Park
    Munslow
    SY7 9HA Craven Arms
    Shropshire
    United KingdomBritish67103750001
    CARLISLE, Ian
    The Clock House
    West End Road Box End
    MK43 8RT Kempston Rural
    Bedfordshire
    Director
    The Clock House
    West End Road Box End
    MK43 8RT Kempston Rural
    Bedfordshire
    EnglandBritish146715900001
    CARPENTER, James Montagu
    Holbeache Lodge
    Trimpley
    DY12 1PB Bewdley
    Worcestershire
    Director
    Holbeache Lodge
    Trimpley
    DY12 1PB Bewdley
    Worcestershire
    British6346080001
    CHIPPENDALE, Ian Hugh
    Cable Drive
    WS2 7BN Walsall
    Homeserve Plc
    West Midlands
    England
    Director
    Cable Drive
    WS2 7BN Walsall
    Homeserve Plc
    West Midlands
    England
    EnglandBritish10033650008
    COATHUP, Stephen Paul
    60 Wychwood Avenue
    Knowle
    B93 9DQ Solihull
    West Midlands
    Director
    60 Wychwood Avenue
    Knowle
    B93 9DQ Solihull
    West Midlands
    British6346040001
    CORBETT, Richard Panton
    24 Chapel Street
    SW1X 7BY London
    Director
    24 Chapel Street
    SW1X 7BY London
    United KingdomBritish7010710001
    DAVID, Stella Julie
    Cable Drive
    Walsall
    WS2 7BN
    Director
    Cable Drive
    Walsall
    WS2 7BN
    United KingdomBritish146769220001
    DAVIS, Marcello Del Raso Alvarado
    One Canada Square
    E14 5AA London
    Level 25
    England
    Director
    One Canada Square
    E14 5AA London
    Level 25
    England
    EnglandBritish342736870001
    FITZMAURICE, Edward Martin
    Cable Drive
    WS2 7BN Walsall
    Homeserve Plc
    West Midlands
    England
    Director
    Cable Drive
    WS2 7BN Walsall
    Homeserve Plc
    West Midlands
    England
    EnglandIrish193071510002
    FLORSHEIM, Jonathan Joseph
    Homeserve Plc
    Cable Drive
    WS2 7BN Walsall
    Homeserve Plc
    England
    Director
    Homeserve Plc
    Cable Drive
    WS2 7BN Walsall
    Homeserve Plc
    England
    United KingdomBritish,German76209190001
    FORD, Johnathan Richard
    Cable Drive
    WS2 7BN Walsall
    Homeserve Plc
    West Midlands
    England
    Director
    Cable Drive
    WS2 7BN Walsall
    Homeserve Plc
    West Midlands
    England
    EnglandBritish270740480001
    GIBSON, John Michael Barry
    WS2 7BN Walsall
    Cable Drive
    England
    Director
    WS2 7BN Walsall
    Cable Drive
    England
    EnglandBritish82660110009
    GREMILLON, Olivier Daniel Lucien
    Cable Drive
    Walsall
    WS2 7BN
    Director
    Cable Drive
    Walsall
    WS2 7BN
    DenmarkFrench257065720002
    HARLEY, Robert Ian
    Little Brook End Farm
    Holdings Lane Kempsey
    WR5 3LF Worcester
    Director
    Little Brook End Farm
    Holdings Lane Kempsey
    WR5 3LF Worcester
    British42785040001
    HARPIN, Richard David
    Homeserve Plc
    Cable Drive
    WS2 7BN Walsall
    Homeserve Plc
    England
    Director
    Homeserve Plc
    Cable Drive
    WS2 7BN Walsall
    Homeserve Plc
    England
    EnglandBritish34254010004
    HARRIS, John Richard
    15 Stivichall Croft
    CV3 6GP Coventry
    Warwickshire
    Director
    15 Stivichall Croft
    CV3 6GP Coventry
    Warwickshire
    British6346110001
    HAVEMANN, Christopher John
    Cable Drive
    Walsall
    WS2 7BN
    Director
    Cable Drive
    Walsall
    WS2 7BN
    United KingdomBritish174787140003
    HUGHES, Roisin Jane Catherine
    Cable Drive
    Walsall
    WS2 7BN
    Director
    Cable Drive
    Walsall
    WS2 7BN
    EnglandBritish154275560001

    Who are the persons with significant control of HOMESERVE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Hestia Bidco Limited
    Canada Square
    E14 5AA London
    Level 25
    England
    Jan 04, 2023
    Canada Square
    E14 5AA London
    Level 25
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland
    Registration Number14100264
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0