UKBizDB.co.uk

HOMESERVE CARE SOLUTIONS LIMITED

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

This company is commonly known as Homeserve Care Solutions Limited. The company was founded 27 years ago and was given the registration number 03228902. The firm's registered office is in WALSALL. You can find them at C/o Home Serve Plc, Cable Drive, Walsall, . This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:HOMESERVE CARE SOLUTIONS LIMITED
Company Number:03228902
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 July 1996
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:C/o Home Serve Plc, 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

Secretary27 February 2004Active
C/O Home Serve Plc, Cable Drive, Walsall, WS2 7BN

Director31 March 2023Active
Rosemary Shrubbery Road, Weston Super Mare, BS23 2JG

Secretary09 December 1996Active
53 Stoke Lane, Westbury On Trym, Bristol, BS9 3DW

Secretary24 July 1996Active
Pen Plannau, Moelfre, Llansilin, SY10 7QL

Director14 May 2002Active
Homeserve Plc, Homeserve Plc, Cable Drive, Walsall, England, WS2 7BN

Director31 March 2008Active
Homeserve Plc, Cable Drive, Walsall, England, WS2 7BN

Director12 March 2012Active
The Old Rectory, The Walnuts, March, PE15 9BJ

Director12 July 2004Active
Homeserve Plc, Homeserve Plc, Cable Drive, Walsall, England, WS2 7BN

Director14 May 2002Active
Brook Cottage, Common Lane, Bednall, ST17 0SF

Director15 October 2002Active
19 Raleigh Rise, Portishead, Bristol, BS20 9LA

Director24 July 1996Active
32 Hampshire Crescent, Stoke On Trent, ST3 4TR

Director14 May 2002Active
1 The Old Rectory, East Brent, Highbridge, TA9 4HZ

Director01 May 1998Active
Coombe Farm Bridgwater Road, Bleadon, Weston Super Mare, BS24 0AL

Director09 December 1996Active
53 Stoke Lane, Westbury On Trym, Bristol, BS9 3DW

Director24 July 1996Active
Shiplate Farm, Shiplate Road Bleadon, Weston Super Mare, BS24 0NY

Director01 March 1998Active
2 Penterry Park, Chepstow, NP16 5AZ

Director02 February 2004Active
19 Briar Walk, Putney, London, SW15 6UD

Director30 March 2007Active
5 Collum End Rise, Cheltenham, GL53 0PA

Director06 January 2003Active
Charlecote House, Weaverlake Drive, Yoxall, DE13 8AD

Director23 June 2003Active

People with Significant Control

Homeserve Gb 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
2023-12-26Gazette

Gazette dissolved voluntary.

Download
2023-10-10Gazette

Gazette notice voluntary.

Download
2023-10-03Dissolution

Dissolution application strike off company.

Download
2023-09-06Accounts

Accounts with accounts type dormant.

Download
2023-07-24Confirmation statement

Confirmation statement with updates.

Download
2023-04-06Officers

Termination director company with name termination date.

Download
2023-04-03Officers

Appoint person director company with name date.

Download
2022-07-27Confirmation statement

Confirmation statement with updates.

Download
2022-07-04Accounts

Accounts with accounts type dormant.

Download
2021-07-26Confirmation statement

Confirmation statement with updates.

Download
2021-07-24Accounts

Accounts with accounts type dormant.

Download
2021-03-29Persons with significant control

Change to a person with significant control.

Download
2021-03-26Persons with significant control

Change to a person with significant control.

Download
2020-12-04Officers

Change person director company with change date.

Download
2020-08-18Accounts

Accounts with accounts type dormant.

Download
2020-08-03Confirmation statement

Confirmation statement with updates.

Download
2019-07-24Confirmation statement

Confirmation statement with updates.

Download
2019-07-19Accounts

Accounts with accounts type dormant.

Download
2018-07-24Confirmation statement

Confirmation statement with updates.

Download
2018-07-09Accounts

Accounts with accounts type dormant.

Download
2017-07-24Confirmation statement

Confirmation statement with updates.

Download
2017-06-19Accounts

Accounts with accounts type dormant.

Download
2016-07-28Confirmation statement

Confirmation statement with updates.

Download
2016-06-02Accounts

Accounts with accounts type dormant.

Download
2015-09-01Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.