Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > HOMESERVE ASSISTANCE LIMITED
Company Information for

HOMESERVE ASSISTANCE LIMITED

CABLE DRIVE, WALSALL, WS2 7BN,
Company Registration Number
03763084
Private Limited Company
Active

Company Overview

About Homeserve Assistance Ltd
HOMESERVE ASSISTANCE LIMITED was founded on 1999-04-29 and has its registered office in . The organisation's status is listed as "Active". Homeserve Assistance Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
HOMESERVE ASSISTANCE LIMITED
 
Legal Registered Office
CABLE DRIVE
WALSALL
WS2 7BN
Other companies in WS2
 
Previous Names
HOMESERVE PUBLIC LIMITED COMPANY05/04/2004
Filing Information
Company Number 03763084
Company ID Number 03763084
Date formed 1999-04-29
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 30/09/2024
Latest return 29/04/2016
Return next due 27/05/2017
Type of accounts FULL
Last Datalog update: 2024-01-08 14:20:58
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HOMESERVE ASSISTANCE LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of HOMESERVE ASSISTANCE LIMITED

Current Directors
Officer Role Date Appointed
ANNA MAUGHAN
Company Secretary 2005-02-14
DAVID JONATHAN BOWER
Director 2012-03-12
JOHNATHAN RICHARD FORD
Director 2015-06-30
RICHARD DAVID HARPIN
Director 2002-06-27
Previous Officers
Officer Role Date Appointed Date Resigned
MARTIN JOHN BENNETT
Director 2009-06-26 2015-06-30
JEREMY PETER MIDDLETON
Director 2002-06-27 2010-08-17
BRIAN HOWARD WHITTY
Director 2002-06-27 2010-03-31
JONATHAN ANDREW SIMPSON-DENT
Director 2007-03-30 2009-06-26
IAN CARLISLE
Director 2003-06-26 2009-01-31
MARTIN JOHN BENNETT
Director 2003-12-18 2008-07-31
SIMON MICHAEL HANCOX
Director 2002-06-27 2008-07-31
MARK ANTONY HAZLEWOOD
Director 2002-09-02 2008-07-31
CAROLINE EMMA ROBERTS THOMAS
Director 2005-12-09 2008-07-28
ANDREW JOHN BELK
Director 2002-06-27 2007-03-28
PHILIP MILBURN
Director 2002-07-18 2007-01-05
JONATHAN CHARLES KING
Director 2002-06-27 2005-05-31
CHRISTOPHER PETER WALL
Director 2003-06-30 2005-05-31
CHRISTOPHER GARY POWELL
Company Secretary 2004-04-06 2005-02-14
CRAIG RICHARD WRIGHT
Director 2003-02-27 2004-10-19
ADRIAN PETER PAGE
Company Secretary 2002-06-27 2004-04-06
ADRIAN PETER PAGE
Director 1999-05-17 2004-04-06
KERRY MICHAEL
Director 2002-06-27 2004-01-05
ANNA MAUGHAN
Company Secretary 1999-05-17 2002-06-27
FORM 10 SECRETARIES FD LTD
Nominated Secretary 1999-04-29 1999-04-30
FORM 10 DIRECTORS FD LTD
Nominated Director 1999-04-29 1999-04-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANNA MAUGHAN HOME ASSIST UK LTD Company Secretary 2009-09-14 CURRENT 2002-10-10 Dissolved 2014-03-12
ANNA MAUGHAN 001 REACTFAST SOLUTIONS LIMITED Company Secretary 2009-09-14 CURRENT 2000-11-02 Dissolved 2014-03-12
ANNA MAUGHAN ANGLIA (NW) LIMITED Company Secretary 2008-07-28 CURRENT 1999-12-09 Active - Proposal to Strike off
ANNA MAUGHAN HOMESERVE MEMBERSHIP LIMITED Company Secretary 2008-07-28 CURRENT 1992-12-03 Active
ANNA MAUGHAN HOMESERVE LIMITED Company Secretary 2008-07-28 CURRENT 1991-09-24 Active
ANNA MAUGHAN MULTIMASTER LIMITED Company Secretary 2007-05-01 CURRENT 1998-11-13 Active - Proposal to Strike off
ANNA MAUGHAN HOMESERVE GB LIMITED Company Secretary 2005-08-15 CURRENT 2005-08-15 Active - Proposal to Strike off
ANNA MAUGHAN HOMESERVE RETAIL WARRANTIES LIMITED Company Secretary 2005-02-14 CURRENT 1996-11-05 Dissolved 2013-12-03
ANNA MAUGHAN HOMESERVE CLAIMS MANAGEMENT LIMITED Company Secretary 2005-02-14 CURRENT 2000-01-26 Dissolved 2013-10-22
ANNA MAUGHAN HOMESERVE ENTERPRISES LIMITED Company Secretary 2005-02-14 CURRENT 1992-02-10 Active
ANNA MAUGHAN HOMESERVE WARRANTIES LIMITED Company Secretary 2005-02-14 CURRENT 1996-02-08 Active - Proposal to Strike off
ANNA MAUGHAN HOMESERVE SERVOWARM LIMITED Company Secretary 2005-02-14 CURRENT 1956-02-01 Active
ANNA MAUGHAN HOMESERVE PROPERTY REPAIRS LIMITED Company Secretary 2004-12-20 CURRENT 2000-01-17 Dissolved 2014-03-12
ANNA MAUGHAN WATER COMPANIES(PENSION FUND)TRUSTEE COMPANY(THE) Company Secretary 2004-11-30 CURRENT 1974-03-18 Active
ANNA MAUGHAN HOMESERVE GAS LIMITED Company Secretary 2004-04-06 CURRENT 1988-04-27 Active - Proposal to Strike off
ANNA MAUGHAN HOME SERVICE (GB) LIMITED Company Secretary 2004-04-06 CURRENT 1998-04-15 Active - Proposal to Strike off
ANNA MAUGHAN HOMESERVE MANUFACTURER WARRANTIES LIMITED Company Secretary 2004-04-06 CURRENT 2000-09-27 Active - Proposal to Strike off
ANNA MAUGHAN HOMESERVE CARE SOLUTIONS LIMITED Company Secretary 2004-02-27 CURRENT 1996-07-24 Active - Proposal to Strike off
ANNA MAUGHAN HOMESERVE AT HOME LIMITED Company Secretary 2004-02-27 CURRENT 2001-03-23 Active - Proposal to Strike off
ANNA MAUGHAN FASTFIX PLUMBING AND HEATING LIMITED Company Secretary 1998-06-24 CURRENT 1995-11-01 Active - Proposal to Strike off
ANNA MAUGHAN HOMESERVE INTERNATIONAL LIMITED Company Secretary 1998-06-24 CURRENT 1996-12-13 Active
ANNA MAUGHAN HOMESERVE HEATING SERVICES LIMITED Company Secretary 1997-11-19 CURRENT 1997-11-19 Active - Proposal to Strike off
ANNA MAUGHAN HOMESERVE TRUSTEES LIMITED Company Secretary 1997-05-14 CURRENT 1997-04-10 Active - Proposal to Strike off
DAVID JONATHAN BOWER HOMESERVE LIMITED Director 2017-02-06 CURRENT 1991-09-24 Active
DAVID JONATHAN BOWER HOMESERVE USA LIMITED Director 2015-03-03 CURRENT 2015-03-03 Active
DAVID JONATHAN BOWER HOMESERVE FRANCE LIMITED Director 2015-03-03 CURRENT 2015-03-03 Active
DAVID JONATHAN BOWER HOMESERVE RETAIL WARRANTIES LIMITED Director 2012-03-12 CURRENT 1996-11-05 Dissolved 2013-12-03
DAVID JONATHAN BOWER HOME ASSIST UK LTD Director 2012-03-12 CURRENT 2002-10-10 Dissolved 2014-03-12
DAVID JONATHAN BOWER HOMESERVE PROPERTY REPAIRS LIMITED Director 2012-03-12 CURRENT 2000-01-17 Dissolved 2014-03-12
DAVID JONATHAN BOWER HOMESERVE CLAIMS MANAGEMENT LIMITED Director 2012-03-12 CURRENT 2000-01-26 Dissolved 2013-10-22
DAVID JONATHAN BOWER 001 REACTFAST SOLUTIONS LIMITED Director 2012-03-12 CURRENT 2000-11-02 Dissolved 2014-03-12
DAVID JONATHAN BOWER ANGLIA (NW) LIMITED Director 2012-03-12 CURRENT 1999-12-09 Active - Proposal to Strike off
DAVID JONATHAN BOWER HOMESERVE ENTERPRISES LIMITED Director 2012-03-12 CURRENT 1992-02-10 Active
DAVID JONATHAN BOWER HOMESERVE WARRANTIES LIMITED Director 2012-03-12 CURRENT 1996-02-08 Active - Proposal to Strike off
DAVID JONATHAN BOWER HOMESERVE CARE SOLUTIONS LIMITED Director 2012-03-12 CURRENT 1996-07-24 Active - Proposal to Strike off
DAVID JONATHAN BOWER MULTIMASTER LIMITED Director 2012-03-12 CURRENT 1998-11-13 Active - Proposal to Strike off
DAVID JONATHAN BOWER HOMESERVE SERVOWARM LIMITED Director 2012-03-12 CURRENT 1956-02-01 Active
DAVID JONATHAN BOWER HOMESERVE INTERNATIONAL LIMITED Director 2012-03-12 CURRENT 1996-12-13 Active
DAVID JONATHAN BOWER HOMESERVE AT HOME LIMITED Director 2012-03-12 CURRENT 2001-03-23 Active - Proposal to Strike off
DAVID JONATHAN BOWER HOMESERVE TRUSTEES LIMITED Director 2008-07-28 CURRENT 1997-04-10 Active - Proposal to Strike off
DAVID JONATHAN BOWER HOMESERVE GB LIMITED Director 2008-07-28 CURRENT 2005-08-15 Active - Proposal to Strike off
DAVID JONATHAN BOWER HOMESERVE GAS LIMITED Director 2008-07-28 CURRENT 1988-04-27 Active - Proposal to Strike off
DAVID JONATHAN BOWER FASTFIX PLUMBING AND HEATING LIMITED Director 2008-07-28 CURRENT 1995-11-01 Active - Proposal to Strike off
DAVID JONATHAN BOWER HOME SERVICE (GB) LIMITED Director 2008-07-28 CURRENT 1998-04-15 Active - Proposal to Strike off
DAVID JONATHAN BOWER HOMESERVE MANUFACTURER WARRANTIES LIMITED Director 2008-07-28 CURRENT 2000-09-27 Active - Proposal to Strike off
JOHNATHAN RICHARD FORD HELP-LINK UK LIMITED Director 2018-01-08 CURRENT 1998-03-13 Active
JOHNATHAN RICHARD FORD HOMESERVE ENTERPRISES LIMITED Director 2015-06-30 CURRENT 1992-02-10 Active
JOHNATHAN RICHARD FORD HOMESERVE TRUSTEES LIMITED Director 2015-06-30 CURRENT 1997-04-10 Active - Proposal to Strike off
JOHNATHAN RICHARD FORD HOMESERVE INTERNATIONAL LIMITED Director 2015-06-30 CURRENT 1996-12-13 Active
JOHNATHAN RICHARD FORD HOMESERVE USA LIMITED Director 2015-03-03 CURRENT 2015-03-03 Active
JOHNATHAN RICHARD FORD HOMESERVE FRANCE LIMITED Director 2015-03-03 CURRENT 2015-03-03 Active
JOHNATHAN RICHARD FORD HOMESERVE MEMBERSHIP LIMITED Director 2013-06-25 CURRENT 1992-12-03 Active
JOHNATHAN RICHARD FORD HOMESERVE LIMITED Director 2012-09-27 CURRENT 1991-09-24 Active
RICHARD DAVID HARPIN CRAFTER'S COMPANION LIMITED Director 2015-06-10 CURRENT 2006-03-08 Active
RICHARD DAVID HARPIN HOMESERVE USA LIMITED Director 2015-03-03 CURRENT 2015-03-03 Active
RICHARD DAVID HARPIN HOMESERVE FRANCE LIMITED Director 2015-03-03 CURRENT 2015-03-03 Active
RICHARD DAVID HARPIN HARPIN PARKIN AVIATION LIMITED Director 2015-01-08 CURRENT 2015-01-08 Dissolved 2016-02-09
RICHARD DAVID HARPIN HOMESERVE ENTERPRISES LIMITED Director 2010-03-31 CURRENT 1992-02-10 Active
RICHARD DAVID HARPIN 114 SINCLAIR ROAD MANAGEMENT LTD. Director 2006-02-21 CURRENT 2002-12-18 Active
RICHARD DAVID HARPIN PILOT SERVICES (G.B.) LTD Director 2005-07-05 CURRENT 2005-07-04 Active - Proposal to Strike off
RICHARD DAVID HARPIN HOMESERVE SERVOWARM LIMITED Director 2003-03-03 CURRENT 1956-02-01 Active
RICHARD DAVID HARPIN HOMESERVE RETAIL WARRANTIES LIMITED Director 2002-05-14 CURRENT 1996-11-05 Dissolved 2013-12-03
RICHARD DAVID HARPIN HOMESERVE LIMITED Director 2001-05-18 CURRENT 1991-09-24 Active
RICHARD DAVID HARPIN HOMESERVE INTERNATIONAL LIMITED Director 1996-12-16 CURRENT 1996-12-13 Active
RICHARD DAVID HARPIN HARPIN LIMITED Director 1994-02-10 CURRENT 1990-02-22 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-08FULL ACCOUNTS MADE UP TO 31/03/23
2023-04-27REGISTRATION OF A CHARGE / CHARGE CODE 037630840001
2023-04-04APPOINTMENT TERMINATED, DIRECTOR DAVID JONATHAN BOWER
2023-04-04APPOINTMENT TERMINATED, DIRECTOR RICHARD DAVID HARPIN
2023-04-04DIRECTOR APPOINTED ALEXANDER ROSS CLEMMOW
2023-04-04DIRECTOR APPOINTED TAYLOR HALL
2023-03-02Memorandum articles filed
2023-03-02Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2022-11-23RES10Resolutions passed:
  • Resolution of allotment of securities
  • Restriction on authorised share capital 22/11/2022
2022-11-22SH0122/11/22 STATEMENT OF CAPITAL GBP 1.317224
2022-07-04FULL ACCOUNTS MADE UP TO 31/03/22
2022-07-04AAFULL ACCOUNTS MADE UP TO 31/03/22
2022-05-05CS01CONFIRMATION STATEMENT MADE ON 05/05/22, WITH UPDATES
2022-03-29CAP-SSSolvency Statement dated 22/03/22
2022-03-29SH20Statement by Directors
2022-03-29RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2022-03-22SH19Statement of capital on 2022-03-22 GBP 1
2021-12-24Statement of capital on GBP 260,109,300
2021-12-24Solvency Statement dated 14/12/21
2021-12-24Solvency Statement dated 14/12/21
2021-12-24Statement by Directors
2021-12-24Statement by Directors
2021-12-24Resolutions passed:<ul><li>Resolution reduction in capital</ul>
2021-12-24Resolutions passed:<ul><li>Resolution reduction in capital</ul>
2021-12-24RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2021-12-24SH20Statement by Directors
2021-12-24CAP-SSSolvency Statement dated 14/12/21
2021-12-24SH19Statement of capital on 2021-12-24 GBP 260,109,300
2021-07-15AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-05-10CS01CONFIRMATION STATEMENT MADE ON 10/05/21, WITH UPDATES
2021-03-29PSC05Change of details for Homeserve Enterprises Limited as a person with significant control on 2021-03-26
2021-03-26PSC05Change of details for South Staffordshire Enterprises Limited as a person with significant control on 2021-03-26
2021-03-12SH0101/03/21 STATEMENT OF CAPITAL GBP 76010930
2021-02-17SH20Statement by Directors
2021-02-17SH19Statement of capital on 2021-02-17 GBP 715,109,300
2021-02-17CAP-SSSolvency Statement dated 08/02/21
2021-02-17RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2021-02-17SH0108/02/21 STATEMENT OF CAPITAL GBP 743109300
2021-02-16CH01Director's details changed for Mr Richard David Harpin on 2020-11-24
2020-12-04CH01Director's details changed for Mr Richard David Harpin on 2009-11-24
2020-08-10AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-04-29CS01CONFIRMATION STATEMENT MADE ON 29/04/20, WITH UPDATES
2020-02-27SH0107/02/20 STATEMENT OF CAPITAL GBP 715109300
2019-07-23AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-04-29CS01CONFIRMATION STATEMENT MADE ON 29/04/19, WITH UPDATES
2018-11-20TM01APPOINTMENT TERMINATED, DIRECTOR JOHNATHAN RICHARD FORD
2018-07-09AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-04-27LATEST SOC27/04/18 STATEMENT OF CAPITAL;GBP 109300
2018-04-27CS01CONFIRMATION STATEMENT MADE ON 27/04/18, WITH UPDATES
2017-06-19AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-05-03LATEST SOC03/05/17 STATEMENT OF CAPITAL;GBP 109300
2017-05-03CS01CONFIRMATION STATEMENT MADE ON 02/05/17, WITH UPDATES
2016-06-30AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-06-15LATEST SOC15/06/16 STATEMENT OF CAPITAL;GBP 109300
2016-06-15AR0129/04/16 ANNUAL RETURN FULL LIST
2015-07-15AP01DIRECTOR APPOINTED MR JOHNATHAN RICHARD FORD
2015-06-30TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN JOHN BENNETT
2015-06-18AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-05-05LATEST SOC05/05/15 STATEMENT OF CAPITAL;GBP 109300
2015-05-05AR0129/04/15 ANNUAL RETURN FULL LIST
2014-12-05AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-04-30LATEST SOC30/04/14 STATEMENT OF CAPITAL;GBP 109300
2014-04-30AR0129/04/14 ANNUAL RETURN FULL LIST
2013-09-17AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-05-02AR0129/04/13 ANNUAL RETURN FULL LIST
2012-12-19AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-12-12CH01Director's details changed for Mr Martin John Bennett on 2012-11-30
2012-04-30AR0129/04/12 ANNUAL RETURN FULL LIST
2012-03-20AP01DIRECTOR APPOINTED MR DAVID JONATHAN BOWER
2011-12-16AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-05-04AR0129/04/11 ANNUAL RETURN FULL LIST
2010-12-30AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-08-23TM01APPOINTMENT TERMINATED, DIRECTOR JEREMY MIDDLETON
2010-05-26AR0129/04/10 ANNUAL RETURN FULL LIST
2010-04-13TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN WHITTY
2010-02-03AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-11-02CH03SECRETARY'S CHANGE OF PARTICULARS / ANNA MAUGHAN / 02/11/2009
2009-11-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN HOWARD WHITTY / 02/11/2009
2009-11-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN JOHN BENNETT / 02/11/2009
2009-11-02CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD DAVID HARPIN / 02/11/2009
2009-06-30288aDIRECTOR APPOINTED MR MARTIN JOHN BENNETT
2009-06-30288bAPPOINTMENT TERMINATED DIRECTOR JONATHAN SIMPSON-DENT
2009-05-20363aRETURN MADE UP TO 29/04/09; FULL LIST OF MEMBERS
2009-02-04288bAPPOINTMENT TERMINATED DIRECTOR IAN CARLISLE
2008-12-10AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-11-17RES01ADOPT ARTICLES 04/11/2008
2008-08-06288bAPPOINTMENT TERMINATED DIRECTOR MARTIN BENNETT
2008-08-06288cDIRECTOR'S CHANGE OF PARTICULARS / MARTIN BENNETT / 31/07/2008
2008-08-06288bAPPOINTMENT TERMINATED DIRECTOR MARK HAZLEWOOD
2008-08-06288bAPPOINTMENT TERMINATED DIRECTOR SIMON HANCOX
2008-08-06288bAPPOINTMENT TERMINATED DIRECTOR CAROLINE THOMAS
2008-05-14363aRETURN MADE UP TO 29/04/08; FULL LIST OF MEMBERS
2008-02-03AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-05-22363aRETURN MADE UP TO 29/04/07; FULL LIST OF MEMBERS
2007-04-28288aNEW DIRECTOR APPOINTED
2007-04-28288bDIRECTOR RESIGNED
2007-02-05AAFULL ACCOUNTS MADE UP TO 31/03/06
2007-01-21288bDIRECTOR RESIGNED
2006-08-02288cDIRECTOR'S PARTICULARS CHANGED
2006-05-17363aRETURN MADE UP TO 29/04/06; FULL LIST OF MEMBERS
2006-05-11288cDIRECTOR'S PARTICULARS CHANGED
2006-01-03AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-12-16288aNEW DIRECTOR APPOINTED
2005-10-14288cDIRECTOR'S PARTICULARS CHANGED
2005-08-22288bDIRECTOR RESIGNED
2005-06-10288bDIRECTOR RESIGNED
2005-05-19363aRETURN MADE UP TO 29/04/05; FULL LIST OF MEMBERS
2005-04-29288cDIRECTOR'S PARTICULARS CHANGED
2005-04-19288cDIRECTOR'S PARTICULARS CHANGED
2005-03-02288aNEW SECRETARY APPOINTED
2005-02-22288bSECRETARY RESIGNED
2005-02-05AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-11-26288bDIRECTOR RESIGNED
2004-09-1053APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE
2004-09-10MARREREGISTRATION MEMORANDUM AND ARTICLES
2004-09-10CERT10CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE
2004-09-10RES02REREG PLC-PRI 31/08/04
2004-09-10288cSECRETARY'S PARTICULARS CHANGED
2004-05-20363aRETURN MADE UP TO 29/04/04; FULL LIST OF MEMBERS
2004-05-20288bSECRETARY RESIGNED
2004-05-17287REGISTERED OFFICE CHANGED ON 17/05/04 FROM: GREEN LANE WALSALL WEST MIDLANDS WS2 7PD
2004-04-28288aNEW SECRETARY APPOINTED
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64209 - Activities of other holding companies n.e.c.




Licences & Regulatory approval
We could not find any licences issued to HOMESERVE ASSISTANCE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against HOMESERVE ASSISTANCE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
We do not yet have the details of HOMESERVE ASSISTANCE LIMITED's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of HOMESERVE ASSISTANCE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HOMESERVE ASSISTANCE LIMITED
Trademarks
We have not found any records of HOMESERVE ASSISTANCE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HOMESERVE ASSISTANCE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (64209 - Activities of other holding companies n.e.c.) as HOMESERVE ASSISTANCE LIMITED are:

VEOLIA ES (UK) LIMITED £ 57,050,514
SOUTHERN CROSS HEALTHCARE LIMITED £ 3,441,609
MEARS GROUP PLC £ 1,904,190
ARCADIS INTERNATIONAL HOLDINGS LIMITED £ 1,161,104
NATIONAL GRID ELECTRICITY DISTRIBUTION MIDLANDS LIMITED £ 429,284
E.ON ENERGY SOLUTIONS LIMITED £ 394,327
LIVE WELL AT HOME LIMITED £ 261,609
CMG LIMITED £ 127,100
WEST MIDLANDS ENTERPRISE LIMITED £ 119,525
THE ESLAND GROUP LIMITED £ 63,968
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
Outgoings
Business Rates/Property Tax
No properties were found where HOMESERVE ASSISTANCE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HOMESERVE ASSISTANCE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded HOMESERVE ASSISTANCE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.