HOME ASSISTANCE UK LIMITED
WINDSOR HOME ASSIST INSURANCE SERVICES LIMITED

Hellopages » Berkshire » Windsor and Maidenhead » SL4 5GD

Company number 05955557
Status Active
Incorporation Date 4 October 2006
Company Type Private Limited Company
Address MILLSTREAM, MAIDENHEAD ROAD, WINDSOR, BERKSHIRE, SL4 5GD
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration sixty-one events have happened. The last three records are Full accounts made up to 31 December 2015; Annual return made up to 1 June 2016 with full list of shareholders Statement of capital on 2016-06-24 GBP 1,000 ; Termination of appointment of Michael Inns as a director on 30 June 2015. The most likely internet sites of HOME ASSISTANCE UK LIMITED are www.homeassistanceuk.co.uk, and www.home-assistance-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and twelve months. Home Assistance Uk Limited is a Private Limited Company. The company registration number is 05955557. Home Assistance Uk Limited has been working since 04 October 2006. The present status of the company is Active. The registered address of Home Assistance Uk Limited is Millstream Maidenhead Road Windsor Berkshire Sl4 5gd. . CENTRICA SECRETARIES LIMITED is a Secretary of the company. ALEXANDER, David William Elliot is a Director of the company. D'ARCY, Kevin is a Director of the company. KENDLE, David Philip is a Director of the company. SMEDLEY, Oliver Mark is a Director of the company. STERN, Christopher John is a Director of the company. WHITBREAD, Mark Wynne is a Director of the company. Secretary ROWAN, Jayne Louise has been resigned. Director BELL, Janette Susan has been resigned. Director INNS, Michael has been resigned. Director ROWAN, Martin Gerard has been resigned. Director SIDDALL, Toby James Bailey has been resigned. Director STERN, Christopher John has been resigned. Director TEMPLE-MORRIS, Suzanna Marjan has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Secretary
CENTRICA SECRETARIES LIMITED
Appointed Date: 12 April 2007

Director
ALEXANDER, David William Elliot
Appointed Date: 06 January 2014
64 years old

Director
D'ARCY, Kevin
Appointed Date: 12 April 2007
62 years old

Director
KENDLE, David Philip
Appointed Date: 12 April 2007
69 years old

Director
SMEDLEY, Oliver Mark
Appointed Date: 30 March 2015
55 years old

Director
STERN, Christopher John
Appointed Date: 15 December 2011
68 years old

Director
WHITBREAD, Mark Wynne
Appointed Date: 15 December 2011
66 years old

Resigned Directors

Secretary
ROWAN, Jayne Louise
Resigned: 12 April 2007
Appointed Date: 04 October 2006

Director
BELL, Janette Susan
Resigned: 30 September 2009
Appointed Date: 12 April 2007
61 years old

Director
INNS, Michael
Resigned: 30 June 2015
Appointed Date: 12 April 2007
82 years old

Director
ROWAN, Martin Gerard
Resigned: 06 April 2011
Appointed Date: 04 October 2006
63 years old

Director
SIDDALL, Toby James Bailey
Resigned: 23 September 2010
Appointed Date: 06 October 2009
54 years old

Director
STERN, Christopher John
Resigned: 23 September 2010
Appointed Date: 12 April 2007
68 years old

Director
TEMPLE-MORRIS, Suzanna Marjan
Resigned: 23 May 2011
Appointed Date: 06 April 2011
55 years old

HOME ASSISTANCE UK LIMITED Events

07 Jul 2016
Full accounts made up to 31 December 2015
24 Jun 2016
Annual return made up to 1 June 2016 with full list of shareholders
Statement of capital on 2016-06-24
  • GBP 1,000

02 Jul 2015
Termination of appointment of Michael Inns as a director on 30 June 2015
23 Jun 2015
Full accounts made up to 31 December 2014
11 Jun 2015
Annual return made up to 1 June 2015 with full list of shareholders
Statement of capital on 2015-06-11
  • GBP 1,000

...
... and 51 more events
26 Apr 2007
Resolutions
  • RES12 ‐ Resolution of varying share rights or name

26 Apr 2007
Resolutions
  • RES10 ‐ Resolution of allotment of securities

26 Apr 2007
Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital

26 Apr 2007
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

04 Oct 2006
Incorporation