HOMESERVE LIMITED -


Company Profile Company Filings

Overview

HOMESERVE LIMITED is a Private Limited Company from and has the status: Active.
HOMESERVE LIMITED was incorporated 32 years ago on 24/09/1991 and has the registered number: 02648297. The accounts status is GROUP and accounts are next due on 30/09/2024.

HOMESERVE LIMITED -

This company is listed in the following categories:
64209 - Activities of other holding companies n.e.c.

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/03/2023 30/09/2024

Registered Office

CABLE DRIVE
WS2 7BN

This Company Originates in : United Kingdom
Previous trading names include:
SOUTH STAFFORDSHIRE GROUP PLC (until 05/04/2004)

Confirmation Statements

Last Statement Next Statement Due
13/07/2023 27/07/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MISS ANNA MAUGHAN May 1970 British Secretary 2008-07-28 CURRENT
ALEXANDER ROSS CLEMMOW Dec 1974 British Director 2021-03-22 CURRENT
MR TAYLOR HALL Oct 1989 Canadian Director 2023-03-31 CURRENT
MR RICHARD DAVID HARPIN Sep 1964 British Director 2001-05-18 CURRENT
MR GABRIELE MONTESI Sep 1981 Italian Director 2023-01-04 CURRENT
MR SIKANDER RASHID Sep 1985 Canadian Director 2023-01-04 CURRENT
MR PAUL LUCAS SIM Apr 1974 Australian Director 2023-03-17 CURRENT
ROBERT IAN HARLEY Oct 1953 British Director 2001-05-18 UNTIL 2005-03-24 RESIGNED
MR DAVID BALDWIN SANKEY Sep 1943 British Director RESIGNED
MR MARK CHRISTOPHER MORRIS Apr 1960 British Director 2009-02-27 UNTIL 2018-02-23 RESIGNED
ADRIAN PETER PAGE Jun 1965 British Director 1998-07-01 UNTIL 2002-08-02 RESIGNED
MR HUGH BERNARD MEYNELL Jan 1931 British Director RESIGNED
MR BENJAMIN EDWARD MINGAY Apr 1965 British Director 2012-01-01 UNTIL 2018-03-26 RESIGNED
MR TERENCE JOHN MCALLISTER Aug 1949 British Director RESIGNED
JOHN HUNTER MAXWELL Sep 1944 British Director 2004-04-06 UNTIL 2009-02-27 RESIGNED
MR JONATHAN CHARLES KING Aug 1960 British Director 2010-07-05 UNTIL 2014-03-31 RESIGNED
MRS KATRINA JANE MACHIN Nov 1966 British Director 2017-05-23 UNTIL 2023-01-04 RESIGNED
WILLIAM SIMON RODOLPH KENYON-SLANEY Jan 1932 British Director RESIGNED
MR JUSTIN ALLAN SPAVEN JEWITT May 1954 British Director 2003-09-01 UNTIL 2007-01-01 RESIGNED
MS ROISIN JANE CATHERINE HUGHES Jun 1961 British Director 2021-03-25 UNTIL 2023-01-04 RESIGNED
MR CHRISTOPHER JOHN HAVEMANN Jul 1967 British Director 2015-12-01 UNTIL 2018-12-01 RESIGNED
MR BRIAN HOWARD WHITTY Jan 1954 British Secretary 1995-07-17 UNTIL 1998-01-26 RESIGNED
MR RONALD THOMAS MCMILLAN Jun 1952 British Director 2017-10-27 UNTIL 2023-01-04 RESIGNED
MISS CAROLINE EMMA ROBERTS THOMAS Dec 1966 Secretary 2005-03-14 UNTIL 2008-07-28 RESIGNED
CHRISTOPHER GARY POWELL British Secretary 2004-04-06 UNTIL 2005-01-28 RESIGNED
ADRIAN PETER PAGE Jun 1965 British Secretary 1998-01-26 UNTIL 2004-04-06 RESIGNED
ANDREW NASH Secretary 2005-01-28 UNTIL 2005-03-14 RESIGNED
STEPHEN PAUL COATHUP May 1956 Secretary RESIGNED
MR DAVID JONATHAN BOWER Feb 1972 British Director 2017-02-06 UNTIL 2023-03-31 RESIGNED
MR JOHNATHAN RICHARD FORD Sep 1969 British Director 2012-09-27 UNTIL 2018-12-31 RESIGNED
MR EDWARD MARTIN FITZMAURICE Nov 1962 Irish Director 2017-05-23 UNTIL 2023-01-04 RESIGNED
MS STELLA JULIE DAVID Nov 1962 British Director 2010-11-23 UNTIL 2022-11-23 RESIGNED
RICHARD PANTON CORBETT Feb 1938 British Director 1993-04-23 UNTIL 2004-04-06 RESIGNED
STEPHEN PAUL COATHUP May 1956 Director RESIGNED
IAN HUGH CHIPPENDALE Jan 1949 British Director 2007-01-01 UNTIL 2015-03-31 RESIGNED
JAMES MONTAGU CARPENTER Dec 1924 British Director RESIGNED
MR IAN CARLISLE Mar 1962 British Director 2004-11-30 UNTIL 2009-01-31 RESIGNED
MR JOHN MICHAEL BARRY GIBSON Oct 1951 British Director 2004-04-06 UNTIL 2021-05-18 RESIGNED
MR LINDSAY CLAUDE NEILS BURY Feb 1939 British Director RESIGNED
DAVID MALCOLM PENNA Feb 1949 British Director 1996-10-23 UNTIL 2003-12-17 RESIGNED
MR MARTIN JOHN BENNETT Apr 1969 British Director 2009-06-26 UNTIL 2018-07-20 RESIGNED
ANDREW JOHN BELK Nov 1963 British Director 2002-09-02 UNTIL 2007-03-30 RESIGNED
THOMAS BREEN Mar 1959 Irish Director 2021-01-27 UNTIL 2023-01-04 RESIGNED
OLIVIER DANIEL LUCIEN GREMILLON Aug 1979 French Director 2019-03-29 UNTIL 2023-01-04 RESIGNED
MR JONATHAN JOSEPH FLORSHEIM Feb 1960 British Director 2007-03-05 UNTIL 2011-07-29 RESIGNED
JOHN RICHARD HARRIS Sep 1940 British Director RESIGNED
MR ANDREW SYEARS SIBBALD Aug 1966 British Director 2007-06-01 UNTIL 2011-10-13 RESIGNED
JONATHAN SIMPSON DENT Nov 1966 British Director 2007-03-30 UNTIL 2009-06-26 RESIGNED
MR THOMAS RUSIN Jul 1968 American Director 2017-05-23 UNTIL 2023-02-15 RESIGNED
MICHAEL RICHARDS Apr 1938 British Director RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Hestia Bidco Limited 2023-01-04 London   Ownership of shares 75 to 100 percent

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
FORMER AMICUS HEALTHCARE LIMITED LONDON ENGLAND Dissolved... DORMANT 99999 - Dormant Company
EVANDER GLAZING AND LOCKS LIMITED OLDHAM ENGLAND Active FULL 43342 - Glazing
CIRCLE HEALTH GROUP LIMITED LONDON ENGLAND Active FULL 86101 - Hospital activities
CHEM-DRY FRANCHISING LIMITED MANCHESTER In... FULL 96090 - Other service activities n.e.c.
GENERALE DE SANTE INTERNATIONAL LIMITED LONDON ENGLAND Active DORMANT 99999 - Dormant Company
GATORADE LIMITED READING Dissolved... FULL 82990 - Other business support service activities n.e.c.
REVIVAL BLUE LIMITED AYLESBURY ENGLAND Active SMALL 81210 - General cleaning of buildings
GHG LIMITED LONDON ENGLAND Dissolved... DORMANT 99999 - Dormant Company
GENERAL HEALTHCARE HOLDINGS (4) LIMITED LONDON ENGLAND Dissolved... DORMANT 64209 - Activities of other holding companies n.e.c.
GENERAL HEALTHCARE HOLDINGS (3) LIMITED LONDON ENGLAND Active AUDIT EXEMPTION SUBSI 64209 - Activities of other holding companies n.e.c.
BISHOPSWOOD SPV LIMITED LONDON ENGLAND Active AUDIT EXEMPTION SUBSI 86101 - Hospital activities
GARDEN HOSPITAL MRI LIMITED LONDON Dissolved... TOTAL EXEMPTION SMALL 86101 - Hospital activities
GHG SHELF CO 11 LIMITED LONDON ENGLAND Dissolved... DORMANT 99999 - Dormant Company
GHG SHELF CO 12 LIMITED LONDON ENGLAND Dissolved... DORMANT 99999 - Dormant Company
GHG SHELF CO 13 LIMITED LONDON ENGLAND Dissolved... DORMANT 99999 - Dormant Company
GHG FINANCE LIMITED KEW BRIDGE ROAD Active FULL None Supplied
ALBYN HOSPITAL LIMITED GLASGOW Dissolved... DORMANT 99999 - Dormant Company
GHG HEALTHCARE SCOTLAND LIMITED GLASGOW Dissolved... DORMANT 86101 - Hospital activities
GHG SHELF CO 14 LIMITED GLASGOW Dissolved... DORMANT 99999 - Dormant Company
GHG SHELF CO 15 LIMITED GLASGOW Dissolved... DORMANT 99999 - Dormant Company

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
SHERMIN FINANCE LIMITED WALSALL ENGLAND Active AUDIT EXEMPTION SUBSI 64999 - Financial intermediation not elsewhere classified
ANSA UK LIMITED WALSALL ENGLAND Active AUDIT EXEMPTION SUBSI 43999 - Other specialised construction activities n.e.c.
SIMPLIFI TECHNOLOGIES LIMITED WALSALL ENGLAND Active DORMANT 99999 - Dormant Company
247999 LIMITED WALSALL Active DORMANT 99999 - Dormant Company
JOHN WILKINSON HEATING SERVICES LTD WALSALL ENGLAND Active AUDIT EXEMPTION SUBSI 33190 - Repair of other equipment
VBF HOLDINGS LIMITED WALSALL ENGLAND Active AUDIT EXEMPTION SUBSI 64205 - Activities of financial services holding companies
SGS GROUP HOLDINGS LTD WALSALL Active MICRO ENTITY 64203 - Activities of construction holding companies
HOMESERVE NORTH AMERICA UK LIMITED WALSALL UNITED KINGDOM Active AUDIT EXEMPTION SUBSI 64209 - Activities of other holding companies n.e.c.
HOMESERVE HOME EXPERTS UK LIMITED WALSALL UNITED KINGDOM Active AUDIT EXEMPTION SUBSI 64209 - Activities of other holding companies n.e.c.
HOMESERVE FINANCE LIMITED WALSALL UNITED KINGDOM Active NO ACCOUNTS FILED 64921 - Credit granting by non-deposit taking finance houses and other specialist consumer credit gr