UKBizDB.co.uk

HOMESERVE ASSISTANCE LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Homeserve Assistance Limited. The company was founded 25 years ago and was given the registration number 03763084. The firm's registered office is in . You can find them at Cable Drive, Walsall, , . This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:HOMESERVE ASSISTANCE LIMITED
Company Number:03763084
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 April 1999
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:Cable Drive, Walsall, WS2 7BN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Homeserve Plc, Homeserve Plc, Cable Drive, Walsall, England, WS2 7BN

Secretary14 February 2005Active
Cable Drive, Walsall, WS2 7BN

Director31 March 2023Active
Cable Drive, Walsall, WS2 7BN

Director31 March 2023Active
404 Chester Road, Boldmere, Sutton Coldfield, B73 5BS

Secretary17 May 1999Active
11 Shadows Lane, Congerstone, Nuneaton, CV13 6NF

Secretary27 June 2002Active
11 Lords Drive, St George, Telford, TF2 9UE

Secretary06 April 2004Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Secretary29 April 1999Active
Pen Plannau, Moelfre, Llansilin, SY10 7QL

Director27 June 2002Active
Homeserve Plc, Homeserve Plc, Cable Drive, Walsall, England, WS2 7BN

Director26 June 2009Active
St Peters Manor, St Peters Church Lane, Droitwich, WR9 7AN

Director18 December 2003Active
Homeserve Plc, Cable Drive, Walsall, England, WS2 7BN

Director12 March 2012Active
The Clock House, West End Road Box End, Kempston Rural, MK43 8RT

Director26 June 2003Active
Homeserve Plc, Cable Drive, Walsall, England, WS2 7BN

Director30 June 2015Active
1 Spring Bank, Mill Brook Manor, Garstang, PR3 1QX

Director27 June 2002Active
Homeserve Plc, Homeserve Plc, Cable Drive, Walsall, England, WS2 7BN

Director27 June 2002Active
5, Drakes Close, East Harling, NR16 2JB

Director02 September 2002Active
Apartment 13 New Hampton Lofts, 91 Branston Street, Birmingham, B18 6BF

Director27 June 2002Active
Coombe Farm Bridgwater Road, Bleadon, Weston Super Mare, BS24 0AL

Director27 June 2002Active
Harlea Lodge, 45 The Grove Gosforth, Newcastle Upon Tyne, NE3 1NH

Director27 June 2002Active
Hardley Hall Hardley, Nr Loddon, Norwich, NR14 6BU

Director18 July 2002Active
11 Shadows Lane, Congerstone, Nuneaton, CV13 6NF

Director17 May 1999Active
19 Briar Walk, Putney, London, SW15 6UD

Director30 March 2007Active
5 Broomsleigh Street, London, NW6 1QQ

Director09 December 2005Active
19 The Beeches, Harbury, CV33 9LW

Director30 June 2003Active
Homeserve Plc, Homeserve Plc, Cable Drive, Walsall, England, WS2 7BN

Director27 June 2002Active
Charlecote House, Weaverlake Drive, Yoxall, DE13 8AD

Director27 February 2003Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Director29 April 1999Active

People with Significant Control

Homeserve Enterprises Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Homeserve, Cable Drive, Walsall, England, WS2 7BN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Ownership of shares 75 to 100 percent as firm

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-08Accounts

Accounts with accounts type full.

Download
2023-11-14Mortgage

Mortgage satisfy charge full.

Download
2023-10-31Accounts

Change account reference date company current shortened.

Download
2023-05-09Confirmation statement

Confirmation statement with updates.

Download
2023-04-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-04-04Officers

Appoint person director company with name date.

Download
2023-04-04Officers

Appoint person director company with name date.

Download
2023-04-04Officers

Termination director company with name termination date.

Download
2023-04-04Officers

Termination director company with name termination date.

Download
2023-03-02Resolution

Resolution.

Download
2023-03-02Incorporation

Memorandum articles.

Download
2022-11-23Resolution

Resolution.

Download
2022-11-22Capital

Capital allotment shares.

Download
2022-07-04Accounts

Accounts with accounts type full.

Download
2022-05-05Confirmation statement

Confirmation statement with updates.

Download
2022-03-29Insolvency

Legacy.

Download
2022-03-29Capital

Legacy.

Download
2022-03-29Resolution

Resolution.

Download
2022-03-22Capital

Capital statement capital company with date currency figure.

Download
2021-12-24Resolution

Resolution.

Download
2021-12-24Capital

Legacy.

Download
2021-12-24Insolvency

Legacy.

Download
2021-12-24Capital

Capital statement capital company with date currency figure.

Download
2021-07-15Accounts

Accounts with accounts type full.

Download
2021-05-10Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.