HOMESERVE ASSISTANCE LIMITED

HOMESERVE ASSISTANCE LIMITED

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

    Company NameHOMESERVE ASSISTANCE LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03763084
    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 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 AddressNo

    What were the previous names of HOMESERVE ASSISTANCE LIMITED?

    Previous Company Names
    Company NameFromUntil
    HOMESERVE ASSISTANCE PLCApr 05, 2004Apr 05, 2004
    HOMESERVE PUBLIC LIMITED COMPANYSep 16, 2002Sep 16, 2002
    HOMESERVE LIMITEDJun 13, 2002Jun 13, 2002
    HOME SERVICE PRINT LIMITEDJun 25, 1999Jun 25, 1999
    SOUTH STAFFORDSHIRE GROUP LIMITEDApr 29, 1999Apr 29, 1999

    What are the latest accounts for HOMESERVE ASSISTANCE 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 ASSISTANCE LIMITED?

    Last Confirmation Statement Made Up ToMay 09, 2026
    Next Confirmation Statement DueMay 23, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 09, 2025
    OverdueNo

    What are the latest filings for HOMESERVE ASSISTANCE LIMITED?

    Filings
    DateDescriptionDocumentType

    Audit exemption subsidiary accounts made up to Dec 31, 2024

    23 pagesAA

    legacy

    102 pagesPARENT_ACC

    legacy

    4 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Confirmation statement made on May 09, 2025 with no updates

    3 pagesCS01

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

    2 pagesAP01

    Audit exemption subsidiary accounts made up to Dec 31, 2023

    22 pagesAA

    legacy

    99 pagesPARENT_ACC

    legacy

    4 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Confirmation statement made on May 09, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2023

    25 pagesAA

    Satisfaction of charge 037630840001 in full

    1 pagesMR04

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

    1 pagesAA01

    Confirmation statement made on May 09, 2023 with updates

    5 pagesCS01

    Registration of charge 037630840001, created on Apr 20, 2023

    21 pagesMR01

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

    2 pagesAP01

    Appointment of Alexander Ross Clemmow as a director on Mar 31, 2023

    2 pagesAP01

    Termination of appointment of Richard David Harpin as a director on Mar 31, 2023

    1 pagesTM01

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

    1 pagesTM01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Memorandum and Articles of Association

    34 pagesMA

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10
    capital

    Resolutions

    Restriction on authorised share capital 22/11/2022
    RES13

    Statement of capital following an allotment of shares on Nov 22, 2022

    • Capital: GBP 1.317224
    3 pagesSH01

    Full accounts made up to Mar 31, 2022

    26 pagesAA

    Who are the officers of HOMESERVE ASSISTANCE 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
    MAUGHAN, Anna
    404 Chester Road
    Boldmere
    B73 5BS Sutton Coldfield
    Secretary
    404 Chester Road
    Boldmere
    B73 5BS Sutton Coldfield
    British53071850001
    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
    FORM 10 SECRETARIES FD LTD
    39a Leicester Road
    Salford
    M7 4AS Manchester
    Lancashire
    Nominee Secretary
    39a Leicester Road
    Salford
    M7 4AS Manchester
    Lancashire
    900014000001
    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
    BENNETT, Martin John
    St Peters Church Lane
    WR9 7AN Droitwich
    St Peters Manor
    Worcestershire
    Director
    St Peters Church Lane
    WR9 7AN Droitwich
    St Peters Manor
    Worcestershire
    EnglandBritish69181180003
    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
    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
    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
    HANCOX, Simon Michael
    1 Spring Bank
    Mill Brook Manor
    PR3 1QX Garstang
    Lancashire
    Director
    1 Spring Bank
    Mill Brook Manor
    PR3 1QX Garstang
    Lancashire
    EnglandBritish145988240001
    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
    HAZLEWOOD, Mark Antony, Dr
    Drakes Close
    NR16 2JB East Harling
    5
    Norfolk
    Director
    Drakes Close
    NR16 2JB East Harling
    5
    Norfolk
    British141135880001
    KING, Jonathan Charles
    Apartment 13 New Hampton Lofts
    91 Branston Street
    B18 6BF Birmingham
    Director
    Apartment 13 New Hampton Lofts
    91 Branston Street
    B18 6BF Birmingham
    British72755780002
    MICHAEL, Kerry
    Coombe Farm Bridgwater Road
    Bleadon
    BS24 0AL Weston Super Mare
    Avon
    Director
    Coombe Farm Bridgwater Road
    Bleadon
    BS24 0AL Weston Super Mare
    Avon
    United KingdomBritish43210430002
    MIDDLETON, Jeremy Peter
    Harlea Lodge
    45 The Grove Gosforth
    NE3 1NH Newcastle Upon Tyne
    Director
    Harlea Lodge
    45 The Grove Gosforth
    NE3 1NH Newcastle Upon Tyne
    United KingdomBritish29846990002
    MILBURN, Philip
    Hardley Hall Hardley
    Nr Loddon
    NR14 6BU Norwich
    Norfolk
    Director
    Hardley Hall Hardley
    Nr Loddon
    NR14 6BU Norwich
    Norfolk
    United KingdomBritish9304690001
    PAGE, Adrian Peter
    11 Shadows Lane
    Congerstone
    CV13 6NF Nuneaton
    Warwickshire
    Director
    11 Shadows Lane
    Congerstone
    CV13 6NF Nuneaton
    Warwickshire
    British50576960001
    SIMPSON-DENT, Jonathan Andrew
    19 Briar Walk
    Putney
    SW15 6UD London
    Director
    19 Briar Walk
    Putney
    SW15 6UD London
    United KingdomBritish121064970001
    THOMAS, Caroline Emma Roberts
    5 Broomsleigh Street
    NW6 1QQ London
    Director
    5 Broomsleigh Street
    NW6 1QQ London
    United KingdomBritish154322040001
    WALL, Christopher Peter
    19 The Beeches
    CV33 9LW Harbury
    Warwickshire
    Director
    19 The Beeches
    CV33 9LW Harbury
    Warwickshire
    EnglandBritish91612820001
    WHITTY, Brian Howard
    Homeserve Plc
    Cable Drive
    WS2 7BN Walsall
    Homeserve Plc
    England
    Director
    Homeserve Plc
    Cable Drive
    WS2 7BN Walsall
    Homeserve Plc
    England
    British36622750002
    WRIGHT, Craig Richard
    Charlecote House
    Weaverlake Drive
    DE13 8AD Yoxall
    Staffordshire
    Director
    Charlecote House
    Weaverlake Drive
    DE13 8AD Yoxall
    Staffordshire
    EnglandBritish58301380002
    FORM 10 DIRECTORS FD LTD
    39a Leicester Road
    Salford
    M7 4AS Manchester
    Lancashire
    Nominee Director
    39a Leicester Road
    Salford
    M7 4AS Manchester
    Lancashire
    900013990001

    Who are the persons with significant control of HOMESERVE ASSISTANCE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Cable Drive
    WS2 7BN Walsall
    Homeserve
    England
    Apr 06, 2016
    Cable Drive
    WS2 7BN Walsall
    Homeserve
    England
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredUnited Kingdom
    Legal Authority1985
    Place RegisteredCompanies House
    Registration Number02685939
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) hold, 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