Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Homecare Insurance Limited
Homecare Insurance Limited is an active company incorporated on 24 February 1993 with the registered office located in London, City of London. Homecare Insurance Limited was registered 32 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
02793290
Private limited company
Age
32 years
Incorporated
24 February 1993
Size
Micro
Turnover is under
£1M
Under
10 employees
Confirmation
Submitted
Dated
27 February 2025
(7 months ago)
Next confirmation dated
27 February 2026
Due by
13 March 2026
(4 months remaining)
Last change occurred
2 years 7 months ago
Accounts
Submitted
For period
1 Jan
⟶
31 Dec 2024
(1 year)
Accounts type is
Full
Next accounts for period
31 December 2025
Due by
30 September 2026
(11 months remaining)
Learn more about Homecare Insurance Limited
Contact
Update Details
Address
19th Floor 51 Lime Street
London
EC3M 7DQ
United Kingdom
Address changed on
1 Sep 2025
(1 month ago)
Previous address was
6 East Parade Leeds LS1 2AD United Kingdom
Companies in EC3M 7DQ
Telephone
03301239213
Email
Available in Endole App
Website
Fonesafeinsurance.co.uk
See All Contacts
People
Officers
5
Shareholders
1
Controllers (PSC)
1
David John Bowling
Director • Accountant • British • Lives in UK • Born in Oct 1976
Andrew Kerr Adam Ferguson
Director • British • Lives in England • Born in Mar 1951
Jeremy Miller
Director • British • Lives in UK • Born in Jul 1959
Eleanor Jane Sykes
Director • British • Lives in England • Born in Nov 1976
Sarah Elizabeth Atherton
Secretary
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Homecare (Holdings) Limited
Andrew Kerr Adam Ferguson, David John Bowling, and 1 more are mutual people.
Active
CPP Assistance Services Limited
David John Bowling and Eleanor Jane Sykes are mutual people.
Active
Cppgroup Plc
David John Bowling and Eleanor Jane Sykes are mutual people.
Active
Cppgroup Services Limited
David John Bowling and Eleanor Jane Sykes are mutual people.
Active
CPP Secure Limited
Andrew Kerr Adam Ferguson and David John Bowling are mutual people.
Active
Blink Parametric Holdings Limited
David John Bowling and Eleanor Jane Sykes are mutual people.
Active
Blink Parametric UK Limited
David John Bowling and Eleanor Jane Sykes are mutual people.
Active
Card Protection Plan Limited
Andrew Kerr Adam Ferguson is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period
31 Dec
⟶
31 Dec 2024
Traded for
12 months
Cash in Bank
£2.04M
Decreased by £1.26M (-38%)
Turnover
£75K
Decreased by £93K (-55%)
Employees
1
Same as previous period
Total Assets
£3.15M
Decreased by £233K (-7%)
Total Liabilities
-£192K
Decreased by £290K (-60%)
Net Assets
£2.96M
Increased by £57K (+2%)
Debt Ratio (%)
6%
Decreased by 8.15% (-57%)
See 10 Year Full Financials
Latest Activity
Mr Jeremy Miller Appointed
9 Days Ago on 13 Oct 2025
Mrs Eleanor Jane Sykes Appointed
21 Days Ago on 1 Oct 2025
Homecare (Holdings) Limited (PSC) Details Changed
1 Month Ago on 1 Sep 2025
Mr Andrew Kerr Adam Ferguson Details Changed
1 Month Ago on 1 Sep 2025
Sarah Elizabeth Atherton Details Changed
1 Month Ago on 1 Sep 2025
Inspection Address Changed
1 Month Ago on 1 Sep 2025
Registers Moved To Inspection Address
1 Month Ago on 1 Sep 2025
Registered Address Changed
1 Month Ago on 1 Sep 2025
Full Accounts Submitted
4 Months Ago on 10 Jun 2025
Confirmation Submitted
7 Months Ago on 27 Feb 2025
Get Alerts
Get Credit Report
Discover Homecare Insurance Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Appointment of Mr Jeremy Miller as a director on 13 October 2025
Submitted on 13 Oct 2025
Appointment of Mrs Eleanor Jane Sykes as a director on 1 October 2025
Submitted on 6 Oct 2025
Registered office address changed from 6 East Parade Leeds LS1 2AD United Kingdom to 19th Floor 51 Lime Street London EC3M 7DQ on 1 September 2025
Submitted on 1 Sep 2025
Secretary's details changed for Sarah Elizabeth Atherton on 1 September 2025
Submitted on 1 Sep 2025
Register(s) moved to registered inspection location Yorkshire House Greek Street Leeds LS1 5SH
Submitted on 1 Sep 2025
Director's details changed for Mr Andrew Kerr Adam Ferguson on 1 September 2025
Submitted on 1 Sep 2025
Register inspection address has been changed from 6 East Parade Leeds LS1 2AD United Kingdom to Yorkshire House Greek Street Leeds LS1 5SH
Submitted on 1 Sep 2025
Change of details for Homecare (Holdings) Limited as a person with significant control on 1 September 2025
Submitted on 1 Sep 2025
Full accounts made up to 31 December 2024
Submitted on 10 Jun 2025
Confirmation statement made on 27 February 2025 with no updates
Submitted on 27 Feb 2025
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs