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

HOMESERVE CARE SOLUTIONS LIMITED

C/O Home Serve Plc, Cable Drive, Walsall, WS2 7BN,
Company Registration Number
03228902
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Homeserve Care Solutions Ltd
HOMESERVE CARE SOLUTIONS LIMITED was founded on 1996-07-24 and has its registered office in Walsall. The organisation's status is listed as "Active - Proposal to Strike off". Homeserve Care Solutions Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
HOMESERVE CARE SOLUTIONS LIMITED
 
Legal Registered Office
C/O Home Serve Plc
Cable Drive
Walsall
WS2 7BN
Other companies in WS2
 
Previous Names
REGENCY CONTRACT SERVICES LIMITED18/04/2005
Filing Information
Company Number 03228902
Company ID Number 03228902
Date formed 1996-07-24
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2023-03-31
Account next due 31/12/2024
Latest return 24/07/2015
Return next due 21/08/2016
Type of accounts DORMANT
Last Datalog update: 2023-12-20 07:44:31
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HOMESERVE CARE SOLUTIONS 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 CARE SOLUTIONS LIMITED

Current Directors
Officer Role Date Appointed
ANNA MAUGHAN
Company Secretary 2004-02-27
DAVID JONATHAN BOWER
Director 2012-03-12
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD DAVID HARPIN
Director 2002-05-14 2015-08-31
MARTIN JOHN BENNETT
Director 2008-03-31 2012-03-12
JONATHAN ANDREW SIMPSON-DENT
Director 2007-03-30 2009-06-26
MARTIN JOHN NAPPER
Director 2004-02-02 2008-03-31
ANDREW JOHN BELK
Director 2002-05-14 2007-03-28
GERARD THOMAS DEMPSEY
Director 2004-07-12 2005-10-21
CRAIG RICHARD WRIGHT
Director 2003-06-23 2004-07-12
MICHELLE MICHAEL
Company Secretary 1996-12-09 2004-02-27
MICHAEL MOIZER
Director 1998-03-01 2004-02-27
KERRY MICHAEL
Director 1996-12-09 2004-01-05
MARK WINTER
Director 2003-01-06 2003-07-02
MARK ANTONY HAZLEWOOD
Director 2002-10-15 2003-04-08
MICHAEL BLAKE HUGHES
Director 2002-05-14 2002-10-15
RICHARD JOHN LEVETT
Director 1998-05-01 2002-02-19
CHRISTOPHER JOHN MITCHELL
Company Secretary 1996-07-24 1996-12-09
RICHARD EDWARD HOPKINS
Director 1996-07-24 1996-12-09
CHRISTOPHER JOHN MITCHELL
Director 1996-07-24 1996-12-09

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 LIMITED Company Secretary 2008-07-28 CURRENT 1991-09-24 Active
ANNA MAUGHAN HOMESERVE MEMBERSHIP LIMITED Company Secretary 2008-07-28 CURRENT 1992-12-03 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 ASSISTANCE LIMITED Company Secretary 2005-02-14 CURRENT 1999-04-29 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 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 ASSISTANCE LIMITED Director 2012-03-12 CURRENT 1999-04-29 Active
DAVID JONATHAN BOWER HOMESERVE WARRANTIES LIMITED Director 2012-03-12 CURRENT 1996-02-08 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 FASTFIX PLUMBING AND HEATING LIMITED Director 2008-07-28 CURRENT 1995-11-01 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 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

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
2023-10-10FIRST GAZETTE notice for voluntary strike-off
2023-10-03Application to strike the company off the register
2023-09-06ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/23
2023-07-24CONFIRMATION STATEMENT MADE ON 24/07/23, WITH UPDATES
2023-04-06APPOINTMENT TERMINATED, DIRECTOR DAVID JONATHAN BOWER
2023-04-03DIRECTOR APPOINTED EDWARD BOLUS
2023-04-03DIRECTOR APPOINTED EDWARD BOLUS
2022-07-27CS01CONFIRMATION STATEMENT MADE ON 27/07/22, WITH UPDATES
2022-07-04ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2022-07-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2021-07-26CS01CONFIRMATION STATEMENT MADE ON 26/07/21, WITH UPDATES
2021-07-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2021-03-29PSC05Change of details for Homeserve Gb Limited as a person with significant control on 2021-03-26
2021-03-26PSC05Change of details for Homeserve Gb Limited as a person with significant control on 2021-03-26
2020-12-04CH01Director's details changed for Mr Richard David Harpin on 2009-11-24
2020-08-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/20
2020-08-03CS01CONFIRMATION STATEMENT MADE ON 03/08/20, WITH UPDATES
2019-07-24CS01CONFIRMATION STATEMENT MADE ON 24/07/19, WITH UPDATES
2019-07-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/19
2018-07-24LATEST SOC24/07/18 STATEMENT OF CAPITAL;GBP 1
2018-07-24CS01CONFIRMATION STATEMENT MADE ON 24/07/18, WITH UPDATES
2018-07-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/18
2017-07-24LATEST SOC24/07/17 STATEMENT OF CAPITAL;GBP 1
2017-07-24CS01CONFIRMATION STATEMENT MADE ON 24/07/17, WITH UPDATES
2017-06-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/17
2016-07-28LATEST SOC28/07/16 STATEMENT OF CAPITAL;GBP 1
2016-07-28CS01CONFIRMATION STATEMENT MADE ON 27/07/16, WITH UPDATES
2016-06-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/16
2015-09-01TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD DAVID HARPIN
2015-07-28LATEST SOC28/07/15 STATEMENT OF CAPITAL;GBP 1
2015-07-28AR0124/07/15 ANNUAL RETURN FULL LIST
2015-05-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/15
2014-12-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/14
2014-08-14LATEST SOC14/08/14 STATEMENT OF CAPITAL;GBP 1
2014-08-14AR0124/07/14 ANNUAL RETURN FULL LIST
2013-09-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/13
2013-07-30AR0124/07/13 ANNUAL RETURN FULL LIST
2012-12-19AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-08-16AR0124/07/12 ANNUAL RETURN FULL LIST
2012-03-20AP01DIRECTOR APPOINTED MR DAVID JONATHAN BOWER
2012-03-20TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN BENNETT
2011-12-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/11
2011-08-08AR0124/07/11 ANNUAL RETURN FULL LIST
2011-04-01SH19Statement of capital on 2011-04-01 GBP 1
2011-04-01RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2011-04-01CAP-SSSolvency statement dated 29/03/11
2011-04-01SH20Statement by directors
2010-12-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10
2010-08-19AR0124/07/10 FULL LIST
2009-11-02CH03SECRETARY'S CHANGE OF PARTICULARS / ANNA MAUGHAN / 02/11/2009
2009-11-02CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD DAVID HARPIN / 02/11/2009
2009-11-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN JOHN BENNETT / 02/11/2009
2009-10-24AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-08-24363aRETURN MADE UP TO 24/07/09; FULL LIST OF MEMBERS
2009-06-30288bAPPOINTMENT TERMINATED DIRECTOR JONATHAN SIMPSON-DENT
2008-12-10AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-11-17RES01ADOPT ARTICLES 04/11/2008
2008-09-29363aRETURN MADE UP TO 24/07/08; FULL LIST OF MEMBERS
2008-08-06288cDIRECTOR'S CHANGE OF PARTICULARS / MARTIN BENNETT / 31/07/2008
2008-04-17288aDIRECTOR APPOINTED MARTIN JOHN BENNETT
2008-04-14288bAPPOINTMENT TERMINATED DIRECTOR MARTIN NAPPER
2007-12-13AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-08-14363aRETURN MADE UP TO 24/07/07; FULL LIST OF MEMBERS
2007-04-28288aNEW DIRECTOR APPOINTED
2007-04-28288bDIRECTOR RESIGNED
2007-02-05AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-08-02363aRETURN MADE UP TO 24/07/06; FULL LIST OF MEMBERS
2006-08-02288cDIRECTOR'S PARTICULARS CHANGED
2006-01-03AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-11-03288bDIRECTOR RESIGNED
2005-08-22363aRETURN MADE UP TO 24/07/05; FULL LIST OF MEMBERS
2005-04-18CERTNMCOMPANY NAME CHANGED REGENCY CONTRACT SERVICES LIMITE D CERTIFICATE ISSUED ON 18/04/05
2005-02-05AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-08-09363aRETURN MADE UP TO 24/07/04; FULL LIST OF MEMBERS
2004-08-03288aNEW DIRECTOR APPOINTED
2004-08-03288bDIRECTOR RESIGNED
2004-07-20287REGISTERED OFFICE CHANGED ON 20/07/04 FROM: CABLE DRIVE WALSALL WS2 7BN
2004-05-17287REGISTERED OFFICE CHANGED ON 17/05/04 FROM: C/O SOUTH STAFFORDSHIRE GROUP GREEN LANE WALSALL WS2 7PD
2004-04-13AAFULL ACCOUNTS MADE UP TO 31/03/03
2004-03-06288aNEW SECRETARY APPOINTED
2004-03-06288bSECRETARY RESIGNED
2004-03-06288bDIRECTOR RESIGNED
2004-02-18288aNEW DIRECTOR APPOINTED
2004-01-22288bDIRECTOR RESIGNED
2003-08-11363aRETURN MADE UP TO 24/07/03; FULL LIST OF MEMBERS
2003-07-19288bDIRECTOR RESIGNED
2003-07-07288aNEW DIRECTOR APPOINTED
2003-05-01288bDIRECTOR RESIGNED
2003-01-23288aNEW DIRECTOR APPOINTED
2002-12-04288aNEW DIRECTOR APPOINTED
2002-10-31AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-10-27288bDIRECTOR RESIGNED
2002-08-13363aRETURN MADE UP TO 24/07/02; FULL LIST OF MEMBERS
2002-05-27RES01ALTERATION TO MEMORANDUM AND ARTICLES
Industry Information
SIC/NAIC Codes
96 - Other personal service activities
960 - Other personal service activities
96090 - Other service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to HOMESERVE CARE SOLUTIONS 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 CARE SOLUTIONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
HOMESERVE CARE SOLUTIONS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.429
MortgagesNumMortOutstanding0.2799
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.159
MortgagesNumMortCharges0.5493
MortgagesNumMortOutstanding0.2690
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.289

This shows the max and average number of mortgages for companies with the same SIC code of 96090 - Other service activities n.e.c.

Intangible Assets
Patents
We have not found any records of HOMESERVE CARE SOLUTIONS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HOMESERVE CARE SOLUTIONS LIMITED
Trademarks
We have not found any records of HOMESERVE CARE SOLUTIONS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HOMESERVE CARE SOLUTIONS 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 (96090 - Other service activities n.e.c.) as HOMESERVE CARE SOLUTIONS LIMITED are:

VALENCIA WASTE MANAGEMENT LIMITED £ 17,058,154
QUADRON SERVICES LIMITED £ 4,296,573
WOLVERHAMPTON WASTE SERVICES LIMITED £ 2,973,240
ACTION HOUSING AND SUPPORT LIMITED £ 2,132,999
LIVING AMBITIONS LIMITED £ 2,005,572
MITIE PROPERTY SERVICES (UK) LIMITED £ 1,553,620
VOYAGE LIMITED £ 1,445,849
CHANGE, GROW, LIVE £ 1,078,543
ADT FIRE AND SECURITY PLC £ 853,354
C & S CARE SERVICES LTD £ 813,229
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
Outgoings
Business Rates/Property Tax
No properties were found where HOMESERVE CARE SOLUTIONS 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 CARE SOLUTIONS 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 CARE SOLUTIONS 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.