HOMESERVE ASSISTANCE LIMITED
Overview
| Company Name | HOMESERVE ASSISTANCE LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03763084 |
| 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 ASSISTANCE LIMITED?
- Activities of other holding companies n.e.c. (64209) / Financial and insurance activities
Where is HOMESERVE ASSISTANCE LIMITED located?
| Registered Office Address | Cable Drive Walsall WS2 7BN |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of HOMESERVE ASSISTANCE LIMITED?
| Company Name | From | Until |
|---|---|---|
| HOMESERVE ASSISTANCE PLC | Apr 05, 2004 | Apr 05, 2004 |
| HOMESERVE PUBLIC LIMITED COMPANY | Sep 16, 2002 | Sep 16, 2002 |
| HOMESERVE LIMITED | Jun 13, 2002 | Jun 13, 2002 |
| HOME SERVICE PRINT LIMITED | Jun 25, 1999 | Jun 25, 1999 |
| SOUTH STAFFORDSHIRE GROUP LIMITED | Apr 29, 1999 | Apr 29, 1999 |
What are the latest accounts for HOMESERVE ASSISTANCE 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 ASSISTANCE LIMITED?
| Last Confirmation Statement Made Up To | May 09, 2026 |
|---|---|
| Next Confirmation Statement Due | May 23, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | May 09, 2025 |
| Overdue | No |
What are the latest filings for HOMESERVE ASSISTANCE LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Audit exemption subsidiary accounts made up to Dec 31, 2024 | 23 pages | AA | ||||||||||||||
legacy | 102 pages | PARENT_ACC | ||||||||||||||
legacy | 4 pages | GUARANTEE2 | ||||||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||||||
Confirmation statement made on May 09, 2025 with no updates | 3 pages | CS01 | ||||||||||||||
Appointment of Edward Bolus as a director on Jan 22, 2025 | 2 pages | AP01 | ||||||||||||||
Audit exemption subsidiary accounts made up to Dec 31, 2023 | 22 pages | AA | ||||||||||||||
legacy | 99 pages | PARENT_ACC | ||||||||||||||
legacy | 4 pages | GUARANTEE2 | ||||||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||||||
Confirmation statement made on May 09, 2024 with no updates | 3 pages | CS01 | ||||||||||||||
Full accounts made up to Mar 31, 2023 | 25 pages | AA | ||||||||||||||
Satisfaction of charge 037630840001 in full | 1 pages | MR04 | ||||||||||||||
Current accounting period shortened from Mar 31, 2024 to Dec 31, 2023 | 1 pages | AA01 | ||||||||||||||
Confirmation statement made on May 09, 2023 with updates | 5 pages | CS01 | ||||||||||||||
Registration of charge 037630840001, created on Apr 20, 2023 | 21 pages | MR01 | ||||||||||||||
Appointment of Taylor Hall as a director on Mar 31, 2023 | 2 pages | AP01 | ||||||||||||||
Appointment of Alexander Ross Clemmow as a director on Mar 31, 2023 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Richard David Harpin as a director on Mar 31, 2023 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of David Jonathan Bower as a director on Mar 31, 2023 | 1 pages | TM01 | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Memorandum and Articles of Association | 34 pages | MA | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Statement of capital following an allotment of shares on Nov 22, 2022
| 3 pages | SH01 | ||||||||||||||
Full accounts made up to Mar 31, 2022 | 26 pages | AA | ||||||||||||||
Who are the officers of HOMESERVE ASSISTANCE 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 | |||||
| MAUGHAN, Anna | Secretary | 404 Chester Road Boldmere B73 5BS Sutton Coldfield | British | 53071850001 | ||||||
| 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 | ||||||
| FORM 10 SECRETARIES FD LTD | Nominee Secretary | 39a Leicester Road Salford M7 4AS Manchester Lancashire | 900014000001 | |||||||
| 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 | |||||
| BENNETT, Martin John | Director | St Peters Church Lane WR9 7AN Droitwich St Peters Manor Worcestershire | England | British | 69181180003 | |||||
| BOWER, David Jonathan | Director | Cable Drive WS2 7BN Walsall Homeserve Plc West Midlands England | England | British | 132462170002 | |||||
| CARLISLE, Ian | Director | The Clock House West End Road Box End MK43 8RT Kempston Rural Bedfordshire | England | British | 146715900001 | |||||
| FORD, Johnathan Richard | Director | Cable Drive WS2 7BN Walsall Homeserve Plc West Midlands England | England | British | 270740480001 | |||||
| HANCOX, Simon Michael | Director | 1 Spring Bank Mill Brook Manor PR3 1QX Garstang Lancashire | England | British | 145988240001 | |||||
| HARPIN, Richard David | Director | Homeserve Plc Cable Drive WS2 7BN Walsall Homeserve Plc England | England | British | 34254010004 | |||||
| HAZLEWOOD, Mark Antony, Dr | Director | Drakes Close NR16 2JB East Harling 5 Norfolk | British | 141135880001 | ||||||
| KING, Jonathan Charles | Director | Apartment 13 New Hampton Lofts 91 Branston Street B18 6BF Birmingham | British | 72755780002 | ||||||
| MICHAEL, Kerry | Director | Coombe Farm Bridgwater Road Bleadon BS24 0AL Weston Super Mare Avon | United Kingdom | British | 43210430002 | |||||
| MIDDLETON, Jeremy Peter | Director | Harlea Lodge 45 The Grove Gosforth NE3 1NH Newcastle Upon Tyne | United Kingdom | British | 29846990002 | |||||
| MILBURN, Philip | Director | Hardley Hall Hardley Nr Loddon NR14 6BU Norwich Norfolk | United Kingdom | British | 9304690001 | |||||
| PAGE, Adrian Peter | Director | 11 Shadows Lane Congerstone CV13 6NF Nuneaton Warwickshire | British | 50576960001 | ||||||
| SIMPSON-DENT, Jonathan Andrew | Director | 19 Briar Walk Putney SW15 6UD London | United Kingdom | British | 121064970001 | |||||
| THOMAS, Caroline Emma Roberts | Director | 5 Broomsleigh Street NW6 1QQ London | United Kingdom | British | 154322040001 | |||||
| WALL, Christopher Peter | Director | 19 The Beeches CV33 9LW Harbury Warwickshire | England | British | 91612820001 | |||||
| WHITTY, Brian Howard | Director | Homeserve Plc Cable Drive WS2 7BN Walsall Homeserve Plc England | British | 36622750002 | ||||||
| WRIGHT, Craig Richard | Director | Charlecote House Weaverlake Drive DE13 8AD Yoxall Staffordshire | England | British | 58301380002 | |||||
| FORM 10 DIRECTORS FD LTD | Nominee Director | 39a Leicester Road Salford M7 4AS Manchester Lancashire | 900013990001 |
Who are the persons with significant control of HOMESERVE ASSISTANCE LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Homeserve Enterprises Limited | Apr 06, 2016 | Cable Drive WS2 7BN Walsall Homeserve 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