HOME ASSISTANCE UK LIMITED
Overview
Company Name | HOME ASSISTANCE UK LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 05955557 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
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 ASSISTANCE UK LIMITED?
- Other service activities n.e.c. (96090) / Other service activities
Where is HOME ASSISTANCE UK LIMITED located?
Registered Office Address | Millstream Maidenhead Road SL4 5GD Windsor Berkshire |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of HOME ASSISTANCE UK LIMITED?
Company Name | From | Until |
---|---|---|
HOME ASSIST INSURANCE SERVICES LIMITED | Oct 04, 2006 | Oct 04, 2006 |
What are the latest accounts for HOME ASSISTANCE UK LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2022 |
What is the status of the latest confirmation statement for HOME ASSISTANCE UK LIMITED?
Last Confirmation Statement | |
---|---|
Next Confirmation Statement Made Up To | Jun 01, 2024 |
What are the latest filings for HOME ASSISTANCE UK LIMITED?
Date | Description | Document | Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||||||
Confirmation statement made on Jun 01, 2024 with no updates | 3 pages | CS01 | ||||||||||||||
Accounts for a dormant company made up to Dec 31, 2022 | 2 pages | AA | ||||||||||||||
Appointment of Mr Michael Lindsay Thomas as a director on Jul 12, 2023 | 2 pages | AP01 | ||||||||||||||
Confirmation statement made on Jun 01, 2023 with no updates | 3 pages | CS01 | ||||||||||||||
Termination of appointment of Stuart David Phillips as a director on Dec 01, 2022 | 1 pages | TM01 | ||||||||||||||
Appointment of Centrica Directors Limited as a director on Dec 01, 2022 | 2 pages | AP02 | ||||||||||||||
Accounts for a dormant company made up to Dec 31, 2021 | 2 pages | AA | ||||||||||||||
Appointment of Ms Jana Siber as a director on Sep 09, 2022 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Andrew Mark Reaney as a director on Sep 09, 2022 | 1 pages | TM01 | ||||||||||||||
Appointment of Mr Stuart David Phillips as a director on Sep 09, 2022 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Emma Ariadne Henrietta Connell as a director on Sep 09, 2022 | 1 pages | TM01 | ||||||||||||||
Confirmation statement made on Jun 01, 2022 with no updates | 3 pages | CS01 | ||||||||||||||
Confirmation statement made on Jun 01, 2021 with no updates | 3 pages | CS01 | ||||||||||||||
Full accounts made up to Dec 31, 2020 | 19 pages | AA | ||||||||||||||
Full accounts made up to Dec 31, 2019 | 19 pages | AA | ||||||||||||||
Confirmation statement made on Jun 01, 2020 with updates | 5 pages | CS01 | ||||||||||||||
Appointment of Mr Andrew Mark Reaney as a director on May 07, 2020 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of David Keith Young as a director on May 07, 2020 | 1 pages | TM01 | ||||||||||||||
legacy | 2 pages | SH20 | ||||||||||||||
Statement of capital on Dec 19, 2019
| 3 pages | SH19 | ||||||||||||||
legacy | 2 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
|
Who are the officers of HOME ASSISTANCE UK LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
CENTRICA SECRETARIES LIMITED | Secretary | Millstream Maidenhead Road SL4 5GD Windsor Berkshire | 71532760003 | |||||||||||
SIBER, Jana | Director | Maidenhead Road SL4 5GD Windsor Millstream Berkshire United Kingdom | United Kingdom | British | Managing Director | 261735930001 | ||||||||
THOMAS, Michael Lindsay | Director | Millstream Maidenhead Road SL4 5GD Windsor Berkshire | United Kingdom | British | Company Director | 302986380001 | ||||||||
CENTRICA DIRECTORS LIMITED | Director | Maidenhead Road SL4 5GD Windsor Millstream Berkshire United Kingdom |
| 146695600001 | ||||||||||
ROWAN, Jayne Louise | Secretary | 4 Pochard Close Spennells Valley DY10 4UB Kidderminster Worcestershire | British | 82994550001 | ||||||||||
ALEXANDER, David William Elliot | Director | Millstream Maidenhead Road SL4 5GD Windsor Berkshire | United Kingdom | British | Company Director | 168713880001 | ||||||||
BELL, Janette Susan | Director | Brickyards Dunmow Road CM5 0NW Fyfield Essex | United Kingdom | British | Director | 169959320001 | ||||||||
CONNELL, Emma Ariadne Henrietta | Director | Millstream Maidenhead Road SL4 5GD Windsor Berkshire | United Kingdom | British | Accountant | 102705590002 | ||||||||
D'ARCY, Kevin Michael | Director | Millstream Maidenhead Road SL4 5GD Windsor Berkshire | England | British | Director | 121035930002 | ||||||||
INNS, Michael | Director | Amberley Court Whitworth Road RH11 7XL Crawley Arundel House West Sussex United Kingdom | British | Director | 121036090001 | |||||||||
KENDLE, David Philip | Director | The Causeway TW18 3BY Staines 30 Middlesex United Kingdom | England | British | Company Director | 95977510003 | ||||||||
PHILLIPS, Stuart David | Director | Maidenhead Road SL4 5GD Windsor Millstream Berkshire United Kingdom | England | British | Chartered Accountant | 200365760001 | ||||||||
REANEY, Andrew Mark | Director | Maidenhead Road SL4 5GD Windsor Millstream Berkshire United Kingdom | England | British | Company Director | 196079960001 | ||||||||
ROWAN, Martin Gerard | Director | Millstream Maidenhead Road SL4 5GD Windsor Berkshire | England | Irish | Management Consultant | 51583130001 | ||||||||
SIDDALL, Toby James Bailey | Director | Millstream Maidenhead Road SL4 5GD Windsor Berkshire | United Kingdom | British | Company Director | 127232660003 | ||||||||
SMEDLEY, Oliver Mark | Director | Millstream Maidenhead Road SL4 5GD Windsor Berkshire | England | British | Finance Director | 155010830001 | ||||||||
STERN, Christopher John | Director | Millstream Maidenhead Road SL4 5GD Windsor Berkshire | England | English | Managing Director | 55825790001 | ||||||||
STERN, Christopher John | Director | Millstream Maidenhead Road SL4 5GD Windsor Berkshire | England | English | Managing Director | 55825790001 | ||||||||
TEMPLE-MORRIS, Suzanna Marjan | Director | Millstream Maidenhead Road SL4 5GD Windsor Berkshire | England | British | Solicitor | 135260610001 | ||||||||
WHITBREAD, Mark Wynne | Director | The Causeway TW18 3BY Staines 30 Middlesex United Kingdom | England | British | Director | 146170230001 | ||||||||
YOUNG, David Keith | Director | Maidenhead Road SL4 5GD Windsor Millstream Berkshire United Kingdom | England | British | Managing Director | 261046560001 |
Who are the persons with significant control of HOME ASSISTANCE UK LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Gb Gas Holdings Limited | Apr 06, 2016 | Maidenhead Road SL4 5GD Windsor Millstream Berkshire United Kingdom | 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