Homecare Insurance Limited LEEDS


Homecare Insurance started in year 1993 as Private Limited Company with registration number 02793290. The Homecare Insurance company has been functioning successfully for 31 years now and its status is active. The firm's office is based in Leeds at 6 East Parade. Postal code: LS1 2AD.

At the moment there are 2 directors in the the company, namely David B. and Andrew F.. In addition one secretary - Sarah A. - 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.

Homecare Insurance Limited Address / Contact

Office Address 6 East Parade
Town Leeds
Post code LS1 2AD
Country of origin United Kingdom

Company Information / Profile

Registration Number 02793290
Date of Incorporation Wed, 24th Feb 1993
Industry Non-life insurance
End of financial Year 31st December
Company age 31 years old
Account next due date Mon, 30th Sep 2024 (137 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 15th Mar 2024 (2024-03-15)
Last confirmation statement dated Wed, 1st Mar 2023

Company staff

David B.

Position: Director

Appointed: 07 June 2022

Andrew F.

Position: Director

Appointed: 19 October 2021

Sarah A.

Position: Secretary

Appointed: 01 January 2021

Abhai R.

Position: Director

Appointed: 26 February 2016

Resigned: 10 May 2016

Gary S.

Position: Director

Appointed: 23 December 2015

Resigned: 07 June 2022

Michael C.

Position: Director

Appointed: 17 September 2015

Resigned: 30 April 2017

Stephen C.

Position: Director

Appointed: 24 August 2015

Resigned: 19 May 2016

Charles C.

Position: Director

Appointed: 01 July 2014

Resigned: 17 September 2015

David J.

Position: Director

Appointed: 23 December 2013

Resigned: 27 October 2021

Lorraine B.

Position: Secretary

Appointed: 29 November 2013

Resigned: 31 December 2020

Jason W.

Position: Director

Appointed: 30 September 2013

Resigned: 09 July 2014

Brent E.

Position: Director

Appointed: 01 September 2013

Resigned: 16 February 2015

Craig P.

Position: Director

Appointed: 01 September 2013

Resigned: 31 August 2015

Paul S.

Position: Director

Appointed: 06 December 2011

Resigned: 31 August 2013

Charles G.

Position: Director

Appointed: 19 September 2011

Resigned: 29 January 2014

Shirley W.

Position: Director

Appointed: 12 July 2011

Resigned: 06 December 2011

Alan T.

Position: Secretary

Appointed: 10 May 2011

Resigned: 29 November 2013

Lucinda M.

Position: Secretary

Appointed: 18 March 2011

Resigned: 10 May 2011

Paula W.

Position: Secretary

Appointed: 05 October 2010

Resigned: 18 March 2011

Michael K.

Position: Director

Appointed: 02 August 2010

Resigned: 27 July 2012

Lucinda M.

Position: Secretary

Appointed: 07 November 2008

Resigned: 05 October 2010

Jason W.

Position: Director

Appointed: 05 September 2008

Resigned: 12 July 2011

Peter M.

Position: Director

Appointed: 06 November 2007

Resigned: 30 April 2011

Timothy H.

Position: Director

Appointed: 25 May 2007

Resigned: 07 July 2008

Annette P.

Position: Director

Appointed: 29 March 2007

Resigned: 17 April 2009

Stephen K.

Position: Director

Appointed: 28 February 2005

Resigned: 27 July 2012

Peter H.

Position: Director

Appointed: 11 January 2005

Resigned: 25 May 2007

Shaun P.

Position: Director

Appointed: 07 June 2004

Resigned: 31 August 2013

Catherine M.

Position: Director

Appointed: 20 November 2003

Resigned: 04 February 2005

Andrew F.

Position: Director

Appointed: 17 March 2003

Resigned: 04 June 2004

Andrew H.

Position: Director

Appointed: 28 August 2001

Resigned: 06 December 2001

Laurence C.

Position: Director

Appointed: 04 May 2001

Resigned: 21 March 2003

Martin S.

Position: Secretary

Appointed: 04 May 2001

Resigned: 07 November 2008

John K.

Position: Director

Appointed: 04 May 2001

Resigned: 03 November 2003

Alan B.

Position: Director

Appointed: 04 May 2001

Resigned: 24 April 2002

Andrew W.

Position: Director

Appointed: 02 January 2001

Resigned: 20 November 2003

Ian M.

Position: Secretary

Appointed: 16 November 1999

Resigned: 04 May 2001

Richard H.

Position: Secretary

Appointed: 17 July 1997

Resigned: 16 November 1999

Richard H.

Position: Director

Appointed: 10 July 1996

Resigned: 04 May 2001

Kevin K.

Position: Director

Appointed: 04 October 1995

Resigned: 04 May 2001

Brian E.

Position: Secretary

Appointed: 11 March 1994

Resigned: 17 July 1997

Stephen P.

Position: Director

Appointed: 09 July 1993

Resigned: 04 May 2001

Timothy K.

Position: Director

Appointed: 09 July 1993

Resigned: 04 May 2001

Barry S.

Position: Director

Appointed: 09 July 1993

Resigned: 30 September 2003

Roger W.

Position: Secretary

Appointed: 16 June 1993

Resigned: 11 March 1994

Clive F.

Position: Director

Appointed: 24 February 1993

Resigned: 31 December 1998

Roger W.

Position: Director

Appointed: 24 February 1993

Resigned: 06 November 2007

London Law Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 24 February 1993

Resigned: 24 February 1993

Christopher W.

Position: Director

Appointed: 24 February 1993

Resigned: 16 June 1993

Christopher W.

Position: Secretary

Appointed: 24 February 1993

Resigned: 16 June 1993

London Law Services Limited

Position: Nominee Director

Appointed: 24 February 1993

Resigned: 24 February 1993

People with significant control

The register of persons with significant control who own or control the company includes 1 name. As we established, there is Homecare (Holdings) Limited from York, United Kingdom. The abovementioned PSC is classified as "a limited by shares" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares.

Homecare (Holdings) Limited

Legal authority United Kingdom
Legal form Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 03341261
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Insolvency Mortgage Officers Resolution
Full accounts data made up to 2022-12-31
filed on: 6th, July 2023
Free Download (26 pages)

Company search