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 30, 2025 |
---|---|
Next Confirmation Statement Due | Sep 13, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Aug 30, 2024 |
Overdue | No |
What are the latest filings for HOME RETAIL GROUP CARD SERVICES LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
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 | ||
Full accounts made up to Feb 29, 2020 | 29 pages | AA | ||
Director's details changed for Mr James Alexander Brown on Apr 01, 2020 | 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 | Chief Financial Officer | 214406720001 | ||||
MULHALL, Robert Damien | Director | 1 Airborne Place, Edinburgh Park EH12 9GR Edinburgh 4th Floor, 1 New Park Square Scotland | Ireland | Irish | Director | 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 | Finance Director | 153463840001 | ||||
ARDEN, David Thomas | Director | Holborn EC1N 2HT London 33 United Kingdom | United Kingdom | British | Director | 152639880001 | ||||
BALL, Gregor Frank | Director | Avebury 489-499 Avebury Boulevard MK9 2NW Milton Keynes | United Kingdom | British | Managing Director | 108633100001 | ||||
BEAUCHAMP, Martyn Joseph | Director | 489-499 Avebury Boulevard MK9 2NW Milton Keynes Avebury United Kingdom | United Kingdom | British | Company Director | 201527000001 | ||||
BROWN, James Alexander | Director | Lochside Avenue EH12 9DJ Edinburgh 3 Scotland Scotland | United Kingdom | New Zealander | Company Director | 262274390005 | ||||
CARLSON, Katherine | Director | 489-499 Avebury Boulevard MK9 2NW Milton Keynes Avebury United Kingdom | United Kingdom | British | Commercial Director | 244906820001 | ||||
DAVIS, Donald Fuller | Director | Churchgate High Street Eddlesborough LU6 2LE Dunstable Tythe Lodge Bedfordshire | England | American | Company Director | 153470640001 | ||||
DUDDY, Terence | Director | Langsmead Mill Lane SL9 8AX Gerrards Cross Buckinghamshire | British | Company Director | 38304200003 | |||||
FORRESTER, Graeme Campbell | Director | Holborn EC1N 2HT London 33 United Kingdom | Scotland | British | Chief Risk Officer | 321113600001 | ||||
FULLER, Neil Frank | Director | 37 Ellesborough Road HP22 6EL Wendover Buckinghamshire | British | Finance Director | 71239990002 | |||||
GRESHAM, Nicholas John | Director | 98 Manor Road OX20 1XL Woodstock Oxfordshire | United Kingdom | British | Finance Director | 91773790001 | ||||
GRIFFITHS, Peter Lloyd | Director | Holborn EC1N 2HT London 33 United Kingdom | Scotland | British | Chief Executive | 263415610001 | ||||
HEMUS, Mark Christopher | Director | 489-499 Avebury Boulevard Saxon Gate West MK9 2NW Central Milton Keynes Avebury United Kingdom | United Kingdom | British | Finance And Credit Risk Director | 197334090001 | ||||
HILLIARD, Trevor Martyn | Director | The Thatched House 20 Hermitage Road Brampton Ash LE16 8PE Market Harborough Leicestershire | British | Banker | 30827020001 | |||||
JONES, David | Director | Holborn EC1N 2HT London 33 United Kingdom | United Kingdom | British | Chief Customer Officer | 213150770002 | ||||
JONES, Peter John | Director | 4 Pennycuik Pound Hill MK17 9FA Great Brickhill Milton Keynes | British | Operations Director | 98050000001 | |||||
LANGLEY, Ivor Paul | Director | Avebury 489-499 Avebury Boulevard MK9 2NW Milton Keynes | England | British | General Manager | 167630950001 | ||||
MILNE, Alan Douglas | Director | Pillar Box Cottage 5 Scot Road Prestbury SK10 4DN Macclesfield Cheshire | United Kingdom | British | Credit Director | 185067350001 | ||||
MURPHY, Mark Antony | Director | Avebury 489-499 Avebury Boulevard MK9 2NW Milton Keynes | England | British | Company Director | 199774650001 | ||||
TWIGG, David Edward | Director | Avebury 489-499 Avebury Boulevard MK9 2NW Milton Keynes | United Kingdom | British | General Manager | 195169780001 | ||||
VEITCH, Sally Jane | Director | Avebury 489-499 Avebury Boulevard MK9 2NW Milton Keynes | United Kingdom | British | Company Director | 102383220002 | ||||
VEITCH, Sally Jane | Director | Avebury 489-499 Avebury Boulevard MK9 2NW Milton Keynes | United Kingdom | British | Company Director | 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