Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > HOME 3 ASSISTANCE LIMITED
Company Information for

HOME 3 ASSISTANCE LIMITED

ONE VICTORIA STREET, BRISTOL BRIDGE, BRISTOL, BS1 6AA,
Company Registration Number
06594429
Private Limited Company
Active

Company Overview

About Home 3 Assistance Ltd
HOME 3 ASSISTANCE LIMITED was founded on 2008-05-15 and has its registered office in Bristol. The organisation's status is listed as "Active". Home 3 Assistance Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
HOME 3 ASSISTANCE LIMITED
 
Legal Registered Office
ONE VICTORIA STREET
BRISTOL BRIDGE
BRISTOL
BS1 6AA
Other companies in BS2
 
Previous Names
LOST GUARD LIMITED17/07/2008
Filing Information
Company Number 06594429
Company ID Number 06594429
Date formed 2008-05-15
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2017
Account next due 30/09/2019
Latest return 15/05/2016
Return next due 12/06/2017
Type of accounts FULL
Last Datalog update: 2019-12-11 18:00:59
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HOME 3 ASSISTANCE 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 HOME 3 ASSISTANCE LIMITED

Current Directors
Officer Role Date Appointed
CAROLINE LOUISE PEATTIE
Company Secretary 2016-11-01
JAIR GIOVANNI MARRUGO ROJAS
Director 2016-08-25
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD MICHAEL THOMPSON
Company Secretary 2016-02-01 2016-11-01
MARIA ASUNCION CARRASCO REIJA
Director 2015-01-27 2016-08-25
PABLO ALVERT SANZ
Director 2012-03-22 2016-03-02
QUAYSECO LIMITED
Company Secretary 2010-11-10 2016-02-01
RAFAEL SENEN GARCIA
Director 2008-12-19 2016-01-01
NIKOLAOS ANTIMISSARIS
Director 2008-12-19 2015-01-20
SHAUN PARKER
Director 2008-12-19 2013-08-31
PAUL LANCELOT STOBART
Director 2011-10-11 2013-08-31
STEPHEN ALEXANDER KENNEDY
Director 2008-07-08 2012-08-09
PABLO ALVERT SANZ
Director 2012-01-24 2012-01-24
GREGORIO RODRIGUEZ SANTOS
Director 2008-12-19 2012-01-24
ERIC RHYS WOOLLEY
Director 2008-12-19 2011-10-21
MARTIN PAUL SOWERY
Company Secretary 2008-07-08 2010-09-21
YORK PLACE COMPANY NOMINEES LIMITED
Director 2008-05-15 2008-07-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAIR GIOVANNI MARRUGO ROJAS MAPFRE WARRANTY UK LIMITED Director 2016-08-25 CURRENT 1988-07-27 Active - Proposal to Strike off
JAIR GIOVANNI MARRUGO ROJAS MAPFRE ABRAXAS SOFTWARE LIMITED Director 2016-08-17 CURRENT 1997-09-10 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
2019-12-24GAZ2(A)SECOND GAZETTE not voluntary dissolution
2019-10-16SH20Statement by Directors
2019-10-16SH20Statement by Directors
2019-10-16SH19Statement of capital on 2019-10-16 GBP 1
2019-10-16SH19Statement of capital on 2019-10-16 GBP 1
2019-10-16CAP-SSSolvency Statement dated 09/10/19
2019-10-16CAP-SSSolvency Statement dated 09/10/19
2019-10-16RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2019-10-16RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2019-10-08SH0108/10/19 STATEMENT OF CAPITAL GBP 11453542
2019-10-08SH0108/10/19 STATEMENT OF CAPITAL GBP 11453542
2019-10-08GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2019-10-08GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2019-09-27DS01Application to strike the company off the register
2019-09-27DS01Application to strike the company off the register
2019-05-30CS01CONFIRMATION STATEMENT MADE ON 15/05/19, WITH NO UPDATES
2019-05-30CS01CONFIRMATION STATEMENT MADE ON 15/05/19, WITH NO UPDATES
2018-10-05AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-10-05AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-07-18TM02Termination of appointment of Caroline Louise Peattie on 2018-07-03
2018-07-18TM02Termination of appointment of Caroline Louise Peattie on 2018-07-03
2018-05-17CS01CONFIRMATION STATEMENT MADE ON 15/05/18, NO UPDATES
2018-05-17CS01CONFIRMATION STATEMENT MADE ON 15/05/18, NO UPDATES
2017-10-05AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-05-24LATEST SOC24/05/17 STATEMENT OF CAPITAL;GBP 10543326
2017-05-24CS01CONFIRMATION STATEMENT MADE ON 15/05/17, WITH UPDATES
2016-11-21AP03Appointment of Mrs Caroline Louise Peattie as company secretary on 2016-11-01
2016-11-21TM02Termination of appointment of Richard Michael Thompson on 2016-11-01
2016-11-15AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-06AP01DIRECTOR APPOINTED MR. JAIR GIOVANNI MARRUGO ROJAS
2016-09-05TM01APPOINTMENT TERMINATED, DIRECTOR MARIA ASUNCION CARRASCO REIJA
2016-05-16LATEST SOC16/05/16 STATEMENT OF CAPITAL;GBP 10543326
2016-05-16AR0115/05/16 ANNUAL RETURN FULL LIST
2016-05-16AD02Register inspection address changed from One Glass Wharf Bristol BS2 0ZX United Kingdom to One Victoria Street Bristol BS1 6AA
2016-05-13TM01APPOINTMENT TERMINATED, DIRECTOR PABLO ALVERT SANZ
2016-04-01AUDAUDITOR'S RESIGNATION
2016-02-18TM02Termination of appointment of Quayseco Limited on 2016-02-01
2016-02-18AP03Appointment of Mr Richard Michael Thompson as company secretary on 2016-02-01
2016-02-10TM01APPOINTMENT TERMINATED, DIRECTOR RAFAEL SENEN GARCIA
2015-11-24AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-11-03AD01REGISTERED OFFICE CHANGED ON 03/11/2015 FROM ONE GLASS WHARF BRISTOL BS2 0ZX
2015-05-20LATEST SOC20/05/15 STATEMENT OF CAPITAL;GBP 10543326
2015-05-20AR0115/05/15 FULL LIST
2015-02-11AP01DIRECTOR APPOINTED MARIA ASUNCION CARRASCO REIJA
2015-02-11TM01APPOINTMENT TERMINATED, DIRECTOR NIKOLAOS ANTIMISSARIS
2014-12-22AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-05-16LATEST SOC16/05/14 STATEMENT OF CAPITAL;GBP 10543326
2014-05-16AR0115/05/14 FULL LIST
2014-05-13RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2014-05-13RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-05-13SH0124/03/14 STATEMENT OF CAPITAL GBP 10543326
2014-05-09AD01REGISTERED OFFICE CHANGED ON 09/05/2014 FROM 1 FUTURE WALK WEST BARS CHESTERFIELD YORKSHIRE S49 1PF
2014-01-27AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-09-18TM01APPOINTMENT TERMINATED, DIRECTOR PAUL STOBART
2013-09-06TM01APPOINTMENT TERMINATED, DIRECTOR SHAUN PARKER
2013-05-22AR0115/05/13 FULL LIST
2013-01-10CC04STATEMENT OF COMPANY'S OBJECTS
2012-10-30AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-08-16TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN KENNEDY
2012-05-17AR0115/05/12 FULL LIST
2012-04-05CH01DIRECTOR'S CHANGE OF PARTICULARS / PABLO ALVERT / 22/03/2012
2012-03-30AP01DIRECTOR APPOINTED PABLO ALVERT
2012-03-06TM01APPOINTMENT TERMINATED, DIRECTOR PABLO ALVERT
2012-02-08AP01DIRECTOR APPOINTED PABLO ALVERT
2012-02-08TM01APPOINTMENT TERMINATED, DIRECTOR GREGORIO SANTOS
2012-01-26AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-12-16AP01DIRECTOR APPOINTED PAUL LANCELOT STOBART
2011-10-24TM01APPOINTMENT TERMINATED, DIRECTOR ERIC WOOLLEY
2011-09-23RP04SECOND FILING WITH MUD 15/05/11 FOR FORM AR01
2011-09-23ANNOTATIONClarification
2011-06-10AD03REGISTER(S) MOVED TO SAIL ADDRESS 358-REC OF RES ETC
2011-06-10AD03REGISTER(S) MOVED TO SAIL ADDRESS 275-REG SEC
2011-06-10AD03REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR
2011-06-10AD03REGISTER(S) MOVED TO SAIL ADDRESS 877-INST CREATE CHARGES:EW & NI
2011-06-10AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM
2011-06-10AD02SAIL ADDRESS CHANGED FROM: CPP GROUP PLC HOLGATE PARK YORK NORTH YORKSHIRE YO26 4GA
2011-06-02AR0115/05/11 FULL LIST
2011-02-09AP04CORPORATE SECRETARY APPOINTED QUAYSECO LIMITED
2011-01-14RES01ALTER ARTICLES 22/12/2010
2011-01-14RES04NC INC ALREADY ADJUSTED 22/12/2010
2011-01-14SH0122/12/10 STATEMENT OF CAPITAL GBP 3706000
2010-10-15AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-09-29TM02APPOINTMENT TERMINATED, SECRETARY MARTIN SOWERY
2010-05-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN ALEXANDER KENNEDY / 19/05/2010
2010-05-20AR0115/05/10 FULL LIST
2010-03-23SH0122/03/10 STATEMENT OF CAPITAL GBP 2400000
2010-03-23SH0122/03/10 STATEMENT OF CAPITAL GBP 2287000
2010-03-23SH0122/03/10 STATEMENT OF CAPITAL GBP 2263000
2010-03-03RES13ISSUE SHARES 22/12/2009
2010-03-03SH0122/01/10 STATEMENT OF CAPITAL GBP 2150000
2010-03-03SH0122/01/10 STATEMENT OF CAPITAL GBP 1925000.00
2010-03-03SH0122/12/09 STATEMENT OF CAPITAL GBP 1700000.00
2010-03-02SH0122/12/09 STATEMENT OF CAPITAL GBP 141600.00
2009-10-06AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2009-10-06AD02SAIL ADDRESS CREATED
2009-10-01AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-06-07363aRETURN MADE UP TO 15/05/09; FULL LIST OF MEMBERS
2009-06-07288aDIRECTOR APPOINTED GREGORIO RODRIGUEZ SANTOS LOGGED FORM
2009-05-27288cSECRETARY'S CHANGE OF PARTICULARS / MARTIN SOWERY / 04/05/2009
2009-05-18353aLOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)
2009-02-18122NC DEC ALREADY ADJUSTED 19/12/08
2009-02-18RES04GBP NC 1/1200000 19/12/2008
2009-02-18RES01ADOPT ARTICLES 19/12/2008
2009-02-18RES05GBP NC 1000/1 19/12/2008
2009-02-11288aDIRECTOR APPOINTED NIKOLAOS ANTIMISSARIS
2009-02-11288aDIRECTOR APPOINTED RAFAEL SENEN GARCIA
2009-01-30288aDIRECTOR APPOINTED ERIC RHYS WOOLLEY
2009-01-26288aDIRECTOR APPOINTED GREGORIO RODRIGUEZ SANTOS
2009-01-26288aDIRECTOR APPOINTED SHAUN PARKER
2008-07-30287REGISTERED OFFICE CHANGED ON 30/07/2008 FROM HOLGATE PARK HOLGATE ROAD YORK NORTH YORKSHIRE YO26 4GA ENGLAND
2008-07-24225CURRSHO FROM 31/05/2009 TO 31/12/2008
2008-07-21MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2008-07-17CERTNMCOMPANY NAME CHANGED LOST GUARD LIMITED CERTIFICATE ISSUED ON 17/07/08
2008-07-10288aDIRECTOR APPOINTED MR STEPHEN ALEXANDER KENNEDY
2008-07-10288aSECRETARY APPOINTED MARTIN PAUL SOWERY
2008-07-09288bAPPOINTMENT TERMINATED DIRECTOR YORK PLACE COMPANY NOMINEES LIMITED
2008-07-09287REGISTERED OFFICE CHANGED ON 09/07/2008 FROM 12 YORK PLACE YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS ENGLAND
2008-05-15NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
65 - Insurance, reinsurance and pension funding, except compulsory social security
651 - Insurance
65120 - Non-life insurance




Licences & Regulatory approval
We could not find any licences issued to HOME 3 ASSISTANCE 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 HOME 3 ASSISTANCE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
HOME 3 ASSISTANCE LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges16.4297
MortgagesNumMortOutstanding15.1597
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied1.289

This shows the max and average number of mortgages for companies with the same SIC code of 65120 - Non-life insurance

Filed Financial Reports
Annual Accounts
2015-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on HOME 3 ASSISTANCE LIMITED

Intangible Assets
Patents
We have not found any records of HOME 3 ASSISTANCE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HOME 3 ASSISTANCE LIMITED
Trademarks
We have not found any records of HOME 3 ASSISTANCE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HOME 3 ASSISTANCE 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 (65120 - Non-life insurance) as HOME 3 ASSISTANCE LIMITED are:

JLT SPECIALTY LIMITED £ 2,180,984
HEATH LAMBERT LIMITED £ 1,455,754
MUNICIPAL MUTUAL INSURANCE LIMITED £ 984,431
TRAVELERS INSURANCE COMPANY LIMITED £ 366,128
ARGYLL INSURANCE SERVICES LIMITED £ 36,250
TRAVELERS MANAGEMENT LIMITED £ 30,200
HJC ACTUARIAL CONSULTING LIMITED £ 14,600
LEGAL AND INSURANCE SERVICES LIMITED £ 4,200
CCV RISK SOLUTIONS LIMITED £ 2,477
AVIVA INSURANCE LIMITED £ 2,466
MUNICIPAL MUTUAL INSURANCE LIMITED £ 29,362,377
JLT SPECIALTY LIMITED £ 14,035,840
TRAVELERS INSURANCE COMPANY LIMITED £ 12,916,653
HEATH LAMBERT LIMITED £ 5,966,973
GRIFFITHS & ARMOUR INSURANCE BROKERS LIMITED £ 4,718,440
WILLIS LIMITED £ 3,695,566
ARTHUR J. GALLAGHER (UK) LIMITED £ 3,679,492
HEATH LAMBERT GROUP LIMITED £ 3,114,884
PJ BROKING LIMITED £ 3,043,015
ASPEN INSURANCE UK LIMITED £ 2,636,395
MUNICIPAL MUTUAL INSURANCE LIMITED £ 29,362,377
JLT SPECIALTY LIMITED £ 14,035,840
TRAVELERS INSURANCE COMPANY LIMITED £ 12,916,653
HEATH LAMBERT LIMITED £ 5,966,973
GRIFFITHS & ARMOUR INSURANCE BROKERS LIMITED £ 4,718,440
WILLIS LIMITED £ 3,695,566
ARTHUR J. GALLAGHER (UK) LIMITED £ 3,679,492
HEATH LAMBERT GROUP LIMITED £ 3,114,884
PJ BROKING LIMITED £ 3,043,015
ASPEN INSURANCE UK LIMITED £ 2,636,395
MUNICIPAL MUTUAL INSURANCE LIMITED £ 29,362,377
JLT SPECIALTY LIMITED £ 14,035,840
TRAVELERS INSURANCE COMPANY LIMITED £ 12,916,653
HEATH LAMBERT LIMITED £ 5,966,973
GRIFFITHS & ARMOUR INSURANCE BROKERS LIMITED £ 4,718,440
WILLIS LIMITED £ 3,695,566
ARTHUR J. GALLAGHER (UK) LIMITED £ 3,679,492
HEATH LAMBERT GROUP LIMITED £ 3,114,884
PJ BROKING LIMITED £ 3,043,015
ASPEN INSURANCE UK LIMITED £ 2,636,395
Outgoings
Business Rates/Property Tax
No properties were found where HOME 3 ASSISTANCE 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 HOME 3 ASSISTANCE 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 HOME 3 ASSISTANCE 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.