Home Matters Services Limited LEICESTERSHIRE


Founded in 2004, Home Matters Services, classified under reg no. 05096310 is an active company. Currently registered at 59 -63 Wood Street LE9 7NE, Leicestershire the company has been in the business for 20 years. Its financial year was closed on Tue, 30th Apr and its latest financial statement was filed on April 30, 2023.

The company has one director. David M., appointed on 6 April 2004. There are currently no secretaries appointed. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Home Matters Services Limited Address / Contact

Office Address 59 -63 Wood Street
Office Address2 Earl Shilton
Town Leicestershire
Post code LE9 7NE
Country of origin United Kingdom

Company Information / Profile

Registration Number 05096310
Date of Incorporation Tue, 6th Apr 2004
Industry Financial intermediation not elsewhere classified
Industry Non-life insurance
End of financial Year 30th April
Company age 20 years old
Account next due date Fri, 31st Jan 2025 (255 days left)
Account last made up date Sun, 30th Apr 2023
Next confirmation statement due date Mon, 6th May 2024 (2024-05-06)
Last confirmation statement dated Sat, 22nd Apr 2023

Company staff

David M.

Position: Director

Appointed: 06 April 2004

Ben M.

Position: Director

Appointed: 01 September 2020

Resigned: 11 May 2021

Penelope M.

Position: Director

Appointed: 01 June 2018

Resigned: 01 September 2020

James M.

Position: Director

Appointed: 12 June 2014

Resigned: 28 April 2021

Clare B.

Position: Director

Appointed: 01 May 2008

Resigned: 01 September 2020

Penelope M.

Position: Secretary

Appointed: 18 December 2007

Resigned: 01 June 2018

Brighton Secretary Ltd

Position: Corporate Nominee Secretary

Appointed: 06 April 2004

Resigned: 19 April 2004

Mervyn M.

Position: Director

Appointed: 06 April 2004

Resigned: 18 December 2007

Mervyn M.

Position: Secretary

Appointed: 06 April 2004

Resigned: 01 May 2008

Brighton Director Ltd

Position: Corporate Nominee Director

Appointed: 06 April 2004

Resigned: 19 April 2004

People with significant control

The list of persons with significant control that own or have control over the company consists of 1 name. As BizStats researched, there is David M. This PSC and has 75,01-100% shares.

David M.

Notified on 6 April 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-04-302019-04-302020-04-302021-04-302022-04-302023-04-302024-04-30
Balance Sheet
Current Assets314 578330 603264 77294 85672 941137 10279 516
Net Assets Liabilities282 234295 237274 874177 095160 484140 51395 039
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal2 2202 2202 2202 4002 6402 7602 760
Average Number Employees During Period  77675
Called Up Share Capital Not Paid Not Expressed As Current Asset   150 000100 000  
Creditors53 73851 64814 88134 13735 2816 969 
Net Current Assets Liabilities284 454297 457277 09480 69563 124143 27397 799
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal23 61418 50227 20319 97625 46413 14018 283
Total Assets Less Current Liabilities284 454297 457277 094230 695163 124143 27397 799
Advances Credits Directors21 46036 3802 06121 33720 3622 27152 290
Advances Credits Made In Period Directors8 11657 84038 44119 27697518 091 

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Micro company financial statements for the year ending on April 30, 2023
filed on: 15th, May 2023
Free Download (9 pages)

Company search

Advertisements