Company NameHome Assist Limited
DirectorJohn Patrick Cubbins
Company StatusActive
Company Number04203887
CategoryPrivate Limited Company
Incorporation Date23 April 2001(23 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr John Patrick Cubbins
Date of BirthNovember 1963 (Born 60 years ago)
NationalityEnglish
StatusCurrent
Appointed23 April 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Woodlands
Badgers Rake Lane, Ledsham
Ellesmere Port
Cheshire
CH66 8PB
Wales
Secretary NameCollette Thomas
NationalityBritish
StatusResigned
Appointed23 April 2001(same day as company formation)
RoleCompany Director
Correspondence Address4 Links Close
Raby Mere
Merseyside
CH63 0PL
Wales
Secretary NameCollette Thomas
NationalityBritish
StatusResigned
Appointed23 April 2001(same day as company formation)
RoleSecretary
Correspondence AddressWoodlands
Badgers Rake Lane
Ellesmere Port
Merseyside
CH66 8PB
Wales
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed23 April 2001(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed23 April 2001(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF

Location

Registered AddressEnterprise House The Courtyard
Old Courthouse Road
Bromborough
Wirral
CH62 4UE
Wales
RegionNorth West
ConstituencyWirral South
CountyMerseyside
WardBromborough
Built Up AreaBirkenhead
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1John Patrick Cubbins
100.00%
Ordinary

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 April

Returns

Latest Return23 April 2023 (1 year ago)
Next Return Due7 May 2024 (1 week, 2 days from now)

Filing History

13 May 2020Accounts for a dormant company made up to 30 April 2020 (7 pages)
23 April 2020Confirmation statement made on 23 April 2020 with no updates (3 pages)
7 November 2019Accounts for a dormant company made up to 30 April 2019 (7 pages)
23 April 2019Confirmation statement made on 23 April 2019 with no updates (3 pages)
24 July 2018Accounts for a dormant company made up to 30 April 2018 (7 pages)
30 April 2018Confirmation statement made on 23 April 2018 with no updates (3 pages)
13 September 2017Accounts for a dormant company made up to 30 April 2017 (8 pages)
13 September 2017Accounts for a dormant company made up to 30 April 2017 (8 pages)
2 May 2017Confirmation statement made on 23 April 2017 with updates (5 pages)
2 May 2017Confirmation statement made on 23 April 2017 with updates (5 pages)
23 January 2017Accounts for a dormant company made up to 30 April 2016 (7 pages)
23 January 2017Accounts for a dormant company made up to 30 April 2016 (7 pages)
29 April 2016Annual return made up to 23 April 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 1
(3 pages)
29 April 2016Annual return made up to 23 April 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 1
(3 pages)
17 December 2015Accounts for a dormant company made up to 30 April 2015 (6 pages)
17 December 2015Accounts for a dormant company made up to 30 April 2015 (6 pages)
27 April 2015Annual return made up to 23 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 1
(3 pages)
27 April 2015Annual return made up to 23 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 1
(3 pages)
2 January 2015Accounts for a dormant company made up to 30 April 2014 (6 pages)
2 January 2015Accounts for a dormant company made up to 30 April 2014 (6 pages)
2 May 2014Annual return made up to 23 April 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 1
(3 pages)
2 May 2014Annual return made up to 23 April 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 1
(3 pages)
12 December 2013Accounts for a dormant company made up to 30 April 2013 (6 pages)
12 December 2013Accounts for a dormant company made up to 30 April 2013 (6 pages)
26 April 2013Annual return made up to 23 April 2013 with a full list of shareholders (3 pages)
26 April 2013Annual return made up to 23 April 2013 with a full list of shareholders (3 pages)
29 November 2012Total exemption small company accounts made up to 30 April 2012 (5 pages)
29 November 2012Total exemption small company accounts made up to 30 April 2012 (5 pages)
30 April 2012Annual return made up to 23 April 2012 with a full list of shareholders (3 pages)
30 April 2012Annual return made up to 23 April 2012 with a full list of shareholders (3 pages)
21 July 2011Accounts for a dormant company made up to 30 April 2011 (2 pages)
21 July 2011Accounts for a dormant company made up to 30 April 2011 (2 pages)
11 May 2011Annual return made up to 23 April 2011 with a full list of shareholders (3 pages)
11 May 2011Annual return made up to 23 April 2011 with a full list of shareholders (3 pages)
11 May 2011Termination of appointment of Collette Thomas as a secretary (1 page)
11 May 2011Termination of appointment of Collette Thomas as a secretary (1 page)
7 January 2011Accounts for a dormant company made up to 30 April 2010 (2 pages)
7 January 2011Accounts for a dormant company made up to 30 April 2010 (2 pages)
18 May 2010Annual return made up to 23 April 2010 with a full list of shareholders (4 pages)
18 May 2010Annual return made up to 23 April 2010 with a full list of shareholders (4 pages)
1 April 2010Registered office address changed from Stanhope House Markrake Bromborough Wirral CH62 2DN on 1 April 2010 (1 page)
1 April 2010Registered office address changed from Stanhope House Markrake Bromborough Wirral CH62 2DN on 1 April 2010 (1 page)
1 April 2010Registered office address changed from Stanhope House Markrake Bromborough Wirral CH62 2DN on 1 April 2010 (1 page)
4 January 2010Accounts for a dormant company made up to 30 April 2009 (5 pages)
4 January 2010Accounts for a dormant company made up to 30 April 2009 (5 pages)
8 May 2009Return made up to 23/04/09; full list of members (3 pages)
8 May 2009Return made up to 23/04/09; full list of members (3 pages)
8 February 2009Accounts for a dormant company made up to 30 April 2008 (7 pages)
8 February 2009Accounts for a dormant company made up to 30 April 2008 (7 pages)
4 July 2008Return made up to 23/04/08; full list of members (3 pages)
4 July 2008Return made up to 23/04/08; full list of members (3 pages)
19 November 2007Accounts for a dormant company made up to 30 April 2007 (6 pages)
19 November 2007Accounts for a dormant company made up to 30 April 2007 (6 pages)
12 June 2007Return made up to 23/04/07; full list of members (2 pages)
12 June 2007Return made up to 23/04/07; full list of members (2 pages)
4 January 2007Director's particulars changed (1 page)
4 January 2007Secretary's particulars changed (1 page)
4 January 2007Return made up to 23/04/06; full list of members (2 pages)
4 January 2007Director's particulars changed (1 page)
4 January 2007Secretary's particulars changed (1 page)
4 January 2007Return made up to 23/04/06; full list of members (2 pages)
12 December 2006Accounts for a dormant company made up to 30 April 2006 (5 pages)
12 December 2006Accounts for a dormant company made up to 30 April 2006 (5 pages)
10 January 2006Accounts for a dormant company made up to 30 April 2005 (7 pages)
10 January 2006Accounts for a dormant company made up to 30 April 2005 (7 pages)
11 August 2005Secretary resigned (1 page)
11 August 2005Secretary resigned (1 page)
5 August 2005Return made up to 23/04/05; full list of members (2 pages)
5 August 2005Secretary resigned (1 page)
5 August 2005Secretary resigned (1 page)
5 August 2005Return made up to 23/04/05; full list of members (2 pages)
17 September 2004Return made up to 23/04/04; full list of members (7 pages)
17 September 2004Return made up to 23/04/04; full list of members (7 pages)
2 July 2004Accounts for a dormant company made up to 30 April 2004 (5 pages)
2 July 2004Accounts for a dormant company made up to 30 April 2004 (5 pages)
2 March 2004Accounts for a dormant company made up to 30 April 2003 (6 pages)
2 March 2004Accounts for a dormant company made up to 30 April 2003 (6 pages)
13 June 2003Return made up to 23/04/03; full list of members (7 pages)
13 June 2003Return made up to 23/04/03; full list of members (7 pages)
29 April 2003Registered office changed on 29/04/03 from: 7 brunel road croft business park bromborough wirral CH62 3NY (1 page)
29 April 2003Registered office changed on 29/04/03 from: 7 brunel road croft business park bromborough wirral CH62 3NY (1 page)
28 June 2002Return made up to 23/04/02; full list of members (7 pages)
28 June 2002Return made up to 23/04/02; full list of members (7 pages)
27 June 2002Accounts for a dormant company made up to 30 April 2002 (1 page)
27 June 2002Accounts for a dormant company made up to 30 April 2002 (1 page)
21 June 2001Registered office changed on 21/06/01 from: the britannia suite st jamess buildings 79 oxford street manchester M1 6FR (2 pages)
21 June 2001New director appointed (2 pages)
21 June 2001Secretary resigned (2 pages)
21 June 2001Director resigned (2 pages)
21 June 2001New secretary appointed (2 pages)
21 June 2001New secretary appointed (2 pages)
21 June 2001Registered office changed on 21/06/01 from: the britannia suite st jamess buildings 79 oxford street manchester M1 6FR (2 pages)
21 June 2001Director resigned (2 pages)
21 June 2001New director appointed (2 pages)
21 June 2001Secretary resigned (2 pages)
30 May 2001New secretary appointed (2 pages)
30 May 2001New secretary appointed (2 pages)
23 April 2001Incorporation (11 pages)
23 April 2001Incorporation (11 pages)