HOME RETAIL GROUP CARD SERVICES LIMITED
Overview
| Company Name | HOME RETAIL GROUP CARD SERVICES LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 04007072 |
| 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 HOME RETAIL GROUP CARD SERVICES LIMITED?
- Credit granting by non-deposit taking finance houses and other specialist consumer credit grantors (64921) / Financial and insurance activities
Where is HOME RETAIL GROUP CARD SERVICES LIMITED located?
| Registered Office Address | 33 Charterhouse Street EC1M 6HA London England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of HOME RETAIL GROUP CARD SERVICES LIMITED?
| Company Name | From | Until |
|---|---|---|
| ARG CARD SERVICES LIMITED | Jul 10, 2000 | Jul 10, 2000 |
| INHOCO 2083 LIMITED | Jun 02, 2000 | Jun 02, 2000 |
What are the latest accounts for HOME RETAIL GROUP CARD SERVICES LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Feb 28, 2026 |
| Next Accounts Due On | Nov 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Feb 28, 2025 |
What is the status of the latest confirmation statement for HOME RETAIL GROUP CARD SERVICES LIMITED?
| Last Confirmation Statement Made Up To | Aug 20, 2026 |
|---|---|
| Next Confirmation Statement Due | Sep 03, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Aug 20, 2025 |
| Overdue | No |
What are the latest filings for HOME RETAIL GROUP CARD SERVICES LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Aug 20, 2025 with no updates | 3 pages | CS01 | ||
Register inspection address has been changed from 33 Holborn London EC1N 2HT to 33 Charterhouse Street London EC1M 6HA | 1 pages | AD02 | ||
Registered office address changed from 33 Holborn London EC1N 2HT England to 33 Charterhouse Street London EC1M 6HA on Jun 18, 2025 | 1 pages | AD01 | ||
Full accounts made up to Feb 28, 2025 | 31 pages | AA | ||
Change of details for Sainsbury's Bank Plc as a person with significant control on May 01, 2025 | 2 pages | PSC05 | ||
Director's details changed for Mr Robert Damien Mulhall on Sep 30, 2024 | 2 pages | CH01 | ||
Director's details changed for Mr Michael Larkin on Sep 30, 2024 | 2 pages | CH01 | ||
Confirmation statement made on Aug 30, 2024 with no updates | 3 pages | CS01 | ||
Full accounts made up to Feb 29, 2024 | 35 pages | AA | ||
Appointment of Mr Robert Damien Mulhall as a director on Apr 09, 2024 | 2 pages | AP01 | ||
Termination of appointment of James Alexander Brown as a director on Mar 31, 2024 | 1 pages | TM01 | ||
Appointment of Mr David Clarke as a secretary on Mar 01, 2024 | 2 pages | AP03 | ||
Termination of appointment of Donald Hamish Macleod Mcnaughton as a secretary on Mar 01, 2024 | 1 pages | TM02 | ||
Confirmation statement made on Feb 01, 2024 with no updates | 3 pages | CS01 | ||
Full accounts made up to Feb 28, 2023 | 34 pages | AA | ||
Registered office address changed from Avebury 489-499 Avebury Boulevard Milton Keynes MK9 2NW United Kingdom to 33 Holborn London EC1N 2HT on Jul 03, 2023 | 1 pages | AD01 | ||
Director's details changed for Mr James Alexander Brown on Feb 03, 2023 | 2 pages | CH01 | ||
Confirmation statement made on Feb 01, 2023 with no updates | 3 pages | CS01 | ||
Full accounts made up to Feb 28, 2022 | 31 pages | AA | ||
Confirmation statement made on Feb 01, 2022 with no updates | 3 pages | CS01 | ||
Full accounts made up to Feb 28, 2021 | 29 pages | AA | ||
Director's details changed for Mr James Alexander Brown on Dec 18, 2020 | 2 pages | CH01 | ||
Confirmation statement made on Feb 01, 2021 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Michael Larkin on Jan 12, 2021 | 2 pages | CH01 | ||
Director's details changed for Mr James Alexander Brown on Aug 28, 2019 | 2 pages | CH01 | ||
Who are the officers of HOME RETAIL GROUP CARD SERVICES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| CLARKE, David | Secretary | Charterhouse Street EC1M 6HA London 33 England | 320150730001 | |||||||
| LARKIN, Michael | Director | 1 Airborne Place, Edinburgh Park EH12 9GR Edinburgh 4th Floor, 1 New Park Square Scotland | Scotland | Irish | 214406720001 | |||||
| MULHALL, Robert Damien | Director | 1 Airborne Place, Edinburgh Park EH12 9GR Edinburgh 4th Floor, 1 New Park Square Scotland | Ireland | Irish | 321698910001 | |||||
| BENTLEY, Gordon Andrew | Secretary | 7 Hollybush Lane AL5 4AL Harpenden Hertfordshire | British | 43125610002 | ||||||
| HAMILTON, Deborah Pamela | Secretary | Holborn EC1N 2HT London 33 United Kingdom | 190890140001 | |||||||
| HOLMES, Colin John | Secretary | The Stone House Welford Road NN6 8SJ Thornby Northamptonshire | British | 30687300002 | ||||||
| MCKELVEY, Penelope Ann | Secretary | Avebury 489-499 Avebury Boulevard MK9 2NW Milton Keynes | 179888670001 | |||||||
| MCNAUGHTON, Donald Hamish Macleod | Secretary | Lochside Avenue EH12 9DJ Edinburgh 3 United Kingdom | 220286400001 | |||||||
| PARKER, Philip Alexander | Secretary | Avebury 489-499 Avebury Boulevard MK9 2NW Milton Keynes | British | 202472990003 | ||||||
| A B & C SECRETARIAL LIMITED | Nominee Secretary | 100 Barbirolli Square M2 3AB Manchester | 900006570001 | |||||||
| ADAMS, David William | Director | Avebury 489-499 Avebury Boulevard MK9 2NW Milton Keynes | England | British | 153463840001 | |||||
| ARDEN, David Thomas | Director | Holborn EC1N 2HT London 33 United Kingdom | United Kingdom | British | 152639880001 | |||||
| BALL, Gregor Frank | Director | Avebury 489-499 Avebury Boulevard MK9 2NW Milton Keynes | United Kingdom | British | 108633100001 | |||||
| BEAUCHAMP, Martyn Joseph | Director | 489-499 Avebury Boulevard MK9 2NW Milton Keynes Avebury United Kingdom | United Kingdom | British | 201527000001 | |||||
| BROWN, James Alexander | Director | Lochside Avenue EH12 9DJ Edinburgh 3 Scotland Scotland | United Kingdom | New Zealander | 262274390005 | |||||
| CARLSON, Katherine | Director | 489-499 Avebury Boulevard MK9 2NW Milton Keynes Avebury United Kingdom | United Kingdom | British | 244906820001 | |||||
| DAVIS, Donald Fuller | Director | Churchgate High Street Eddlesborough LU6 2LE Dunstable Tythe Lodge Bedfordshire | England | American | 153470640001 | |||||
| DUDDY, Terence | Director | Langsmead Mill Lane SL9 8AX Gerrards Cross Buckinghamshire | British | 38304200003 | ||||||
| FORRESTER, Graeme Campbell | Director | Holborn EC1N 2HT London 33 United Kingdom | Scotland | British | 321113600001 | |||||
| FULLER, Neil Frank | Director | 37 Ellesborough Road HP22 6EL Wendover Buckinghamshire | British | 71239990002 | ||||||
| GRESHAM, Nicholas John | Director | 98 Manor Road OX20 1XL Woodstock Oxfordshire | United Kingdom | British | 91773790001 | |||||
| GRIFFITHS, Peter Lloyd | Director | Holborn EC1N 2HT London 33 United Kingdom | Scotland | British | 263415610001 | |||||
| HEMUS, Mark Christopher | Director | 489-499 Avebury Boulevard Saxon Gate West MK9 2NW Central Milton Keynes Avebury United Kingdom | United Kingdom | British | 197334090001 | |||||
| HILLIARD, Trevor Martyn | Director | The Thatched House 20 Hermitage Road Brampton Ash LE16 8PE Market Harborough Leicestershire | British | 30827020001 | ||||||
| JONES, David | Director | Holborn EC1N 2HT London 33 United Kingdom | United Kingdom | British | 213150770002 | |||||
| JONES, Peter John | Director | 4 Pennycuik Pound Hill MK17 9FA Great Brickhill Milton Keynes | British | 98050000001 | ||||||
| LANGLEY, Ivor Paul | Director | Avebury 489-499 Avebury Boulevard MK9 2NW Milton Keynes | England | British | 167630950001 | |||||
| MILNE, Alan Douglas | Director | Pillar Box Cottage 5 Scot Road Prestbury SK10 4DN Macclesfield Cheshire | United Kingdom | British | 185067350001 | |||||
| MURPHY, Mark Antony | Director | Avebury 489-499 Avebury Boulevard MK9 2NW Milton Keynes | England | British | 199774650001 | |||||
| TWIGG, David Edward | Director | Avebury 489-499 Avebury Boulevard MK9 2NW Milton Keynes | United Kingdom | British | 195169780001 | |||||
| VEITCH, Sally Jane | Director | Avebury 489-499 Avebury Boulevard MK9 2NW Milton Keynes | United Kingdom | British | 102383220002 | |||||
| VEITCH, Sally Jane | Director | Avebury 489-499 Avebury Boulevard MK9 2NW Milton Keynes | United Kingdom | British | 102383220002 | |||||
| INHOCO FORMATIONS LIMITED | Nominee Director | 100 Barbirolli Square M2 3AB Manchester | 900006560001 |
Who are the persons with significant control of HOME RETAIL GROUP CARD SERVICES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Sainsbury's Bank Plc | Sep 16, 2016 | Charterhouse Street EC1M 6HA London 33 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Home Retail Group (Uk) Limited | Apr 06, 2016 | 489-499 Avebury Boulevard MK9 2NW Milton Keynes Avebury United Kingdom | Yes | ||||||||||
| |||||||||||||
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