HOMESERVE LIMITED
Overview
| Company Name | HOMESERVE LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02648297 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of HOMESERVE LIMITED?
| Company Name | From | Until |
|---|---|---|
| HOMESERVE PLC | Apr 05, 2004 | Apr 05, 2004 |
| SOUTH STAFFORDSHIRE GROUP PLC | Jun 25, 1999 | Jun 25, 1999 |
| SOUTH STAFFORDSHIRE WATER HOLDINGS PLC | Nov 07, 1991 | Nov 07, 1991 |
| SHARERESERVE PUBLIC LIMITED COMPANY | Sep 24, 1991 | Sep 24, 1991 |
What are the latest accounts for HOMESERVE LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for HOMESERVE LIMITED?
| Last Confirmation Statement Made Up To | Jul 13, 2026 |
|---|---|
| Next Confirmation Statement Due | Jul 27, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jul 13, 2025 |
| Overdue | No |
What are the latest filings for HOMESERVE LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Appointment of Sukanya Viswanathan as a director on Feb 16, 2026 | 2 pages | AP01 | ||||||||||
Termination of appointment of Marcello Del Raso Alvarado Davis as a director on Feb 10, 2026 | 1 pages | TM01 | ||||||||||
Appointment of Mr Marcello Del Raso Alvarado Davis as a director on Nov 18, 2025 | 2 pages | AP01 | ||||||||||
Appointment of Mr Nishil Patel as a director on Nov 18, 2025 | 2 pages | AP01 | ||||||||||
Termination of appointment of Mark Murski as a director on Nov 18, 2025 | 1 pages | TM01 | ||||||||||
Termination of appointment of Sikander Rashid as a director on Nov 18, 2025 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Jul 13, 2025 with updates | 4 pages | CS01 | ||||||||||
Group of companies' accounts made up to Dec 31, 2024 | 102 pages | AA | ||||||||||
Termination of appointment of Paul Lucas Sim as a director on Mar 10, 2025 | 1 pages | TM01 | ||||||||||
Appointment of Mark Murski as a director on Mar 04, 2025 | 2 pages | AP01 | ||||||||||
Appointment of Edward Bolus as a director on Jan 22, 2025 | 2 pages | AP01 | ||||||||||
Termination of appointment of Richard David Harpin as a director on Dec 31, 2024 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Jul 13, 2024 with updates | 3 pages | CS01 | ||||||||||
Group of companies' accounts made up to Dec 31, 2023 | 99 pages | AA | ||||||||||
Group of companies' accounts made up to Mar 31, 2023 | 109 pages | AA | ||||||||||
Current accounting period shortened from Mar 31, 2024 to Dec 31, 2023 | 1 pages | AA01 | ||||||||||
Confirmation statement made on Jul 13, 2023 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of David Jonathan Bower as a director on Mar 31, 2023 | 1 pages | TM01 | ||||||||||
Appointment of Mr Taylor Hall as a director on Mar 31, 2023 | 2 pages | AP01 | ||||||||||
Memorandum and Articles of Association | 33 pages | MA | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Appointment of Mr Paul Lucas Sim as a director on Mar 17, 2023 | 2 pages | AP01 | ||||||||||
Termination of appointment of Thomas Rusin as a director on Feb 15, 2023 | 1 pages | TM01 | ||||||||||
Notification of Hestia Bidco Limited as a person with significant control on Jan 04, 2023 | 2 pages | PSC02 | ||||||||||
Confirmation statement made on Feb 07, 2023 with updates | 5 pages | CS01 | ||||||||||
Who are the officers of HOMESERVE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MAUGHAN, Anna | Secretary | Homeserve Plc Cable Drive WS2 7BN Walsall Homeserve Plc England | British | 53071850001 | ||||||
| BOLUS, Edward | Director | Cable Drive Walsall WS2 7BN | England | British | 307477530001 | |||||
| CLEMMOW, Alexander Ross | Director | Cable Drive Walsall WS2 7BN | England | British | 281176610001 | |||||
| HALL, Taylor | Director | Cable Drive Walsall WS2 7BN | England | Canadian | 307536440001 | |||||
| MONTESI, Gabriele | Director | One Canada Square E14 5AA London Level 25 England | England | Italian | 247894490002 | |||||
| PATEL, Nishil | Director | One Canada Square E14 5AA London Level 25 England | England | British | 342736770001 | |||||
| VISWANATHAN, Sukanya | Director | Cable Drive Walsall WS2 7BN | England | Indian | 345440240001 | |||||
| COATHUP, Stephen Paul | Secretary | 60 Wychwood Avenue Knowle B93 9DQ Solihull West Midlands | British | 6346040001 | ||||||
| NASH, Andrew | Secretary | Rutland House Chancery Mews B60 2DH Bromsgrove Worcestershire | British | 103516750001 | ||||||
| PAGE, Adrian Peter | Secretary | 11 Shadows Lane Congerstone CV13 6NF Nuneaton Warwickshire | British | 50576960001 | ||||||
| POWELL, Christopher Gary | Secretary | 11 Lords Drive St George TF2 9UE Telford Salop | British | 125639870001 | ||||||
| THOMAS, Caroline Emma Roberts | Secretary | 5 Broomsleigh Street NW6 1QQ London | British | 154322040001 | ||||||
| WHITTY, Brian Howard | Secretary | Ruxley House Rowney Green Lane Rowney Green B48 7QF Alvechurch Worcestershire | British | 36622750002 | ||||||
| BELK, Andrew John | Director | Pen Plannau Moelfre SY10 7QL Llansilin North Wales | British | 65603000003 | ||||||
| BENNETT, Martin John | Director | Homeserve Plc Cable Drive WS2 7BN Walsall Homeserve Plc England | United Kingdom | British | 220592220001 | |||||
| BOWER, David Jonathan | Director | Cable Drive WS2 7BN Walsall Homeserve Plc West Midlands England | England | British | 132462170002 | |||||
| BREEN, Thomas | Director | Cable Drive Walsall WS2 7BN | Ireland | Irish | 279209820001 | |||||
| BURY, Lindsay Claude Neils | Director | Millichope Park Munslow SY7 9HA Craven Arms Shropshire | United Kingdom | British | 67103750001 | |||||
| CARLISLE, Ian | Director | The Clock House West End Road Box End MK43 8RT Kempston Rural Bedfordshire | England | British | 146715900001 | |||||
| CARPENTER, James Montagu | Director | Holbeache Lodge Trimpley DY12 1PB Bewdley Worcestershire | British | 6346080001 | ||||||
| CHIPPENDALE, Ian Hugh | Director | Cable Drive WS2 7BN Walsall Homeserve Plc West Midlands England | England | British | 10033650008 | |||||
| COATHUP, Stephen Paul | Director | 60 Wychwood Avenue Knowle B93 9DQ Solihull West Midlands | British | 6346040001 | ||||||
| CORBETT, Richard Panton | Director | 24 Chapel Street SW1X 7BY London | United Kingdom | British | 7010710001 | |||||
| DAVID, Stella Julie | Director | Cable Drive Walsall WS2 7BN | United Kingdom | British | 146769220001 | |||||
| DAVIS, Marcello Del Raso Alvarado | Director | One Canada Square E14 5AA London Level 25 England | England | British | 342736870001 | |||||
| FITZMAURICE, Edward Martin | Director | Cable Drive WS2 7BN Walsall Homeserve Plc West Midlands England | England | Irish | 193071510002 | |||||
| FLORSHEIM, Jonathan Joseph | Director | Homeserve Plc Cable Drive WS2 7BN Walsall Homeserve Plc England | United Kingdom | British,German | 76209190001 | |||||
| FORD, Johnathan Richard | Director | Cable Drive WS2 7BN Walsall Homeserve Plc West Midlands England | England | British | 270740480001 | |||||
| GIBSON, John Michael Barry | Director | WS2 7BN Walsall Cable Drive England | England | British | 82660110009 | |||||
| GREMILLON, Olivier Daniel Lucien | Director | Cable Drive Walsall WS2 7BN | Denmark | French | 257065720002 | |||||
| HARLEY, Robert Ian | Director | Little Brook End Farm Holdings Lane Kempsey WR5 3LF Worcester | British | 42785040001 | ||||||
| HARPIN, Richard David | Director | Homeserve Plc Cable Drive WS2 7BN Walsall Homeserve Plc England | England | British | 34254010004 | |||||
| HARRIS, John Richard | Director | 15 Stivichall Croft CV3 6GP Coventry Warwickshire | British | 6346110001 | ||||||
| HAVEMANN, Christopher John | Director | Cable Drive Walsall WS2 7BN | United Kingdom | British | 174787140003 | |||||
| HUGHES, Roisin Jane Catherine | Director | Cable Drive Walsall WS2 7BN | England | British | 154275560001 |
Who are the persons with significant control of HOMESERVE LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Hestia Bidco Limited | Jan 04, 2023 | Canada Square E14 5AA London Level 25 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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