Homeserve Membership Limited


Homeserve Membership started in year 1992 as Private Limited Company with registration number 02770612. The Homeserve Membership company has been functioning successfully for thirty two years now and its status is active. The firm's office is based in at Cable Drive. Postal code: WS2 7BN. Since 2008-04-01 Homeserve Membership Limited is no longer carrying the name Homeserve Gb.

At the moment there are 6 directors in the the company, namely Steven R., Amy B. and Amanda R. and others. In addition one secretary - Anna M. - is with the firm. At the moment 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.

Homeserve Membership Limited Address / Contact

Office Address Cable Drive
Office Address2 Walsall
Town
Post code WS2 7BN
Country of origin United Kingdom

Company Information / Profile

Registration Number 02770612
Date of Incorporation Thu, 3rd Dec 1992
Industry Plumbing, heat and air-conditioning installation
Industry Non-life insurance
End of financial Year 31st December
Company age 32 years old
Account next due date Sun, 31st Dec 2023 (136 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 16th Aug 2024 (2024-08-16)
Last confirmation statement dated Wed, 2nd Aug 2023

Company staff

Steven R.

Position: Director

Appointed: 31 March 2024

Amy B.

Position: Director

Appointed: 23 January 2024

Amanda R.

Position: Director

Appointed: 05 October 2021

Nicholas K.

Position: Director

Appointed: 18 September 2019

Anne T.

Position: Director

Appointed: 19 March 2019

David H.

Position: Director

Appointed: 22 September 2014

Anna M.

Position: Secretary

Appointed: 28 July 2008

John H.

Position: Director

Appointed: 18 January 2022

Resigned: 31 March 2024

John K.

Position: Director

Appointed: 16 September 2020

Resigned: 31 December 2023

Stuart L.

Position: Director

Appointed: 29 March 2018

Resigned: 12 March 2019

Stephen H.

Position: Director

Appointed: 28 March 2017

Resigned: 24 January 2023

Robin S.

Position: Director

Appointed: 21 June 2016

Resigned: 12 December 2017

Richard S.

Position: Director

Appointed: 26 January 2016

Resigned: 18 January 2022

Alexander J.

Position: Director

Appointed: 17 March 2015

Resigned: 13 November 2015

Paul N.

Position: Director

Appointed: 17 March 2015

Resigned: 31 July 2020

Helen M.

Position: Director

Appointed: 22 October 2013

Resigned: 31 October 2014

Nathan M.

Position: Director

Appointed: 19 September 2013

Resigned: 31 May 2017

Johnathan F.

Position: Director

Appointed: 25 June 2013

Resigned: 20 November 2018

Michael R.

Position: Director

Appointed: 19 September 2012

Resigned: 16 September 2020

David B.

Position: Director

Appointed: 15 August 2012

Resigned: 12 December 2017

Russell J.

Position: Director

Appointed: 28 February 2012

Resigned: 31 July 2014

Diana M.

Position: Director

Appointed: 02 November 2011

Resigned: 31 July 2021

Jonathan K.

Position: Director

Appointed: 02 November 2011

Resigned: 31 December 2013

Alexander R.

Position: Director

Appointed: 15 September 2010

Resigned: 30 November 2012

Colin M.

Position: Director

Appointed: 23 September 2009

Resigned: 31 July 2010

Jeremiah T.

Position: Director

Appointed: 03 June 2009

Resigned: 30 September 2010

David W.

Position: Director

Appointed: 03 June 2009

Resigned: 19 January 2012

David H.

Position: Director

Appointed: 01 April 2008

Resigned: 30 November 2011

James C.

Position: Director

Appointed: 26 March 2008

Resigned: 31 December 2008

Gareth H.

Position: Director

Appointed: 26 March 2008

Resigned: 03 April 2012

Mark T.

Position: Director

Appointed: 23 January 2008

Resigned: 31 May 2009

Martin B.

Position: Director

Appointed: 23 January 2008

Resigned: 20 July 2018

Sandra B.

Position: Director

Appointed: 26 October 2007

Resigned: 30 September 2010

Charles H.

Position: Director

Appointed: 26 September 2007

Resigned: 31 March 2008

Jonathan S.

Position: Director

Appointed: 25 July 2007

Resigned: 26 June 2009

Jonathan F.

Position: Director

Appointed: 01 June 2007

Resigned: 12 August 2011

David J.

Position: Director

Appointed: 23 August 2006

Resigned: 31 August 2011

Caroline T.

Position: Secretary

Appointed: 27 July 2005

Resigned: 28 July 2008

Jo S.

Position: Director

Appointed: 27 April 2005

Resigned: 01 April 2008

Anna M.

Position: Secretary

Appointed: 14 February 2005

Resigned: 27 July 2005

Andrew G.

Position: Director

Appointed: 24 November 2004

Resigned: 02 November 2005

Sion O.

Position: Director

Appointed: 04 November 2004

Resigned: 31 December 2006

Frank A.

Position: Director

Appointed: 28 April 2004

Resigned: 01 April 2008

Christopher P.

Position: Secretary

Appointed: 06 April 2004

Resigned: 14 February 2005

Stuart T.

Position: Director

Appointed: 22 October 2003

Resigned: 26 January 2005

Geoffrey L.

Position: Director

Appointed: 20 August 2003

Resigned: 06 April 2009

Jerome M.

Position: Director

Appointed: 18 December 2002

Resigned: 04 January 2005

Richard S.

Position: Director

Appointed: 15 August 2002

Resigned: 07 December 2007

Katherine H.

Position: Director

Appointed: 20 February 2002

Resigned: 04 September 2002

Simon H.

Position: Director

Appointed: 19 December 2001

Resigned: 04 September 2002

Andrew B.

Position: Director

Appointed: 06 August 2001

Resigned: 28 March 2007

James C.

Position: Director

Appointed: 18 May 2001

Resigned: 27 July 2005

Michael H.

Position: Director

Appointed: 18 May 2001

Resigned: 04 September 2002

Jonathan K.

Position: Director

Appointed: 25 October 2000

Resigned: 31 May 2005

David P.

Position: Director

Appointed: 18 September 2000

Resigned: 04 September 2001

Jerome M.

Position: Director

Appointed: 01 April 2000

Resigned: 04 September 2002

Jennifer S.

Position: Director

Appointed: 01 April 2000

Resigned: 07 December 2007

Adrian P.

Position: Director

Appointed: 15 July 1998

Resigned: 06 April 2004

Adrian P.

Position: Secretary

Appointed: 30 April 1998

Resigned: 06 April 2004

David P.

Position: Director

Appointed: 30 April 1998

Resigned: 04 September 2002

Athelston W.

Position: Director

Appointed: 20 March 1996

Resigned: 24 March 2000

Brian W.

Position: Director

Appointed: 17 July 1995

Resigned: 04 September 2002

Brian W.

Position: Secretary

Appointed: 17 July 1995

Resigned: 30 April 1998

Colin W.

Position: Director

Appointed: 05 December 1994

Resigned: 30 April 1998

Jeremy M.

Position: Director

Appointed: 19 April 1993

Resigned: 04 September 2002

Richard H.

Position: Director

Appointed: 16 April 1993

Resigned: 16 December 2011

Ronald L.

Position: Director

Appointed: 04 March 1993

Resigned: 30 April 1998

Stephen C.

Position: Director

Appointed: 04 March 1993

Resigned: 12 July 1995

Andrew S.

Position: Secretary

Appointed: 04 March 1993

Resigned: 17 July 1995

Martin G.

Position: Nominee Secretary

Appointed: 03 December 1992

Resigned: 03 December 1993

Martin G.

Position: Nominee Director

Appointed: 03 December 1992

Resigned: 03 December 1993

Valerie G.

Position: Nominee Director

Appointed: 03 December 1992

Resigned: 03 December 1993

People with significant control

The list of persons with significant control who own or control the company includes 1 name. As BizStats discovered, there is Homeserve Assistance Limited from Walsall, England. This PSC is categorised as "a private company limited by shares" and has 75,01-100% shares. This PSC and has 75,01-100% shares.

Homeserve Assistance Limited

Homeserve Cable Drive, Walsall, WS2 7BN, England

Legal authority 1985
Legal form Private Company Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 03763084
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Homeserve Gb April 1, 2008
Home Service (gb) April 18, 2005
Fastfix (holdings) April 1, 1999
Fastfix Plumbing And Heating April 11, 1996

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Full accounts data made up to 2023-03-31
filed on: 2nd, January 2024
Free Download (52 pages)

Company search

Advertisements