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
Home Support Services (Guildford) C.I.C
Home Support Services (Guildford) C.I.C is an active company incorporated on 6 January 2005 with the registered office located in Cranleigh, Surrey. Home Support Services (Guildford) C.I.C was registered 20 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
05325559
Private limited by guarantee without share capital
Community Interest Company (CIC)
Age
20 years
Incorporated
6 January 2005
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
18 December 2025
(13 days ago)
Next confirmation dated
18 December 2026
Due by
1 January 2027
(1 year remaining)
Last change occurred
8 years ago
Accounts
Submitted
For period
1 Apr
⟶
31 Mar 2025
(12 months)
Accounts type is
Total Exemption Full
Next accounts for period
31 March 2026
Due by
31 December 2026
(12 months remaining)
Learn more about Home Support Services (Guildford) C.I.C
Contact
Update Details
Address
29 Hitherwood
Cranleigh
GU6 8BW
England
Address changed on
16 Sep 2025
(3 months ago)
Previous address was
Somersbury, Horsham Road Walliswood Surrey RH5 5RL
Companies in GU6 8BW
Telephone
01483454331
Email
Available in Endole App
Website
Hssg.org.uk
See All Contacts
People
Officers
2
Shareholders
-
Controllers (PSC)
2
Mrs Helen Titley
PSC • Director • British • Lives in UK • Born in Dec 1960
Michael John Kiernan
Director • British • Lives in England • Born in Jan 1956
Mr Michael John Kiernan
PSC • British • Lives in England • Born in Jan 1956
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
Advanced Fibreglass Limited
Michael John Kiernan is a mutual person.
Dissolved
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2016–2025)
Period Ended
31 Mar 2025
For period
31 Mar
⟶
31 Mar 2025
Traded for
12 months
Cash in Bank
£1.79K
Increased by £967 (+118%)
Turnover
£21.26K
Decreased by £280 (-1%)
Employees
Unreported
Decreased by 1 (-100%)
Total Assets
£1.79K
Increased by £767 (+75%)
Total Liabilities
£0
Same as previous period
Net Assets
£1.79K
Increased by £767 (+75%)
Debt Ratio (%)
0%
Same as previous period
See 10 Year Full Financials
Latest Activity
Confirmation Submitted
13 Days Ago on 18 Dec 2025
Mrs Helen Titley (PSC) Details Changed
3 Months Ago on 25 Sep 2025
Michael John Kiernan Details Changed
3 Months Ago on 16 Sep 2025
Registered Address Changed
3 Months Ago on 16 Sep 2025
Full Accounts Submitted
4 Months Ago on 20 Aug 2025
Confirmation Submitted
11 Months Ago on 7 Jan 2025
Full Accounts Submitted
1 Year 7 Months Ago on 3 Jun 2024
Dinah June Anthony Resigned
1 Year 7 Months Ago on 22 May 2024
Confirmation Submitted
1 Year 12 Months Ago on 5 Jan 2024
Full Accounts Submitted
2 Years 6 Months Ago on 3 Jul 2023
Get Alerts
Get Credit Report
Discover Home Support Services (Guildford) C.I.C's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Confirmation statement made on 18 December 2025 with no updates
Submitted on 18 Dec 2025
Change of details for Mrs Helen Titley as a person with significant control on 25 September 2025
Submitted on 18 Dec 2025
Director's details changed for Michael John Kiernan on 16 September 2025
Submitted on 16 Sep 2025
Registered office address changed from Somersbury, Horsham Road Walliswood Surrey RH5 5RL to 29 Hitherwood Cranleigh GU6 8BW on 16 September 2025
Submitted on 16 Sep 2025
Total exemption full accounts made up to 31 March 2025
Submitted on 20 Aug 2025
Confirmation statement made on 5 January 2025 with no updates
Submitted on 7 Jan 2025
Total exemption full accounts made up to 31 March 2024
Submitted on 3 Jun 2024
Termination of appointment of Dinah June Anthony as a director on 22 May 2024
Submitted on 22 May 2024
Confirmation statement made on 5 January 2024 with no updates
Submitted on 5 Jan 2024
Total exemption full accounts made up to 31 March 2023
Submitted on 3 Jul 2023
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs