ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Home Services Assistance Limited

Home Services Assistance Limited is a liquidation company incorporated on 3 June 2013 with the registered office located in Doncaster, South Yorkshire. Home Services Assistance Limited was registered 12 years ago.
Status
Liquidation
In voluntary liquidation since 1 year 6 months ago
Company No
08552947
Private limited company
Age
12 years
Incorporated 3 June 2013
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Confirmation
Submitted
Dated 3 June 2023 (2 years 5 months ago)
Next confirmation dated 3 June 2024
Was due on 17 June 2024 (1 year 4 months ago)
Last change occurred 2 years 4 months ago
Accounts
Overdue
Accounts overdue by 582 days
For period 1 Jul30 Jun 2022 (12 months)
Accounts type is Unaudited Abridged
Next accounts for period 30 June 2023
Was due on 31 March 2024 (1 year 7 months ago)
Address
Apex Building 1 Water Vole Way
Balby
Doncaster
DN4 5JP
Address changed on 12 Apr 2024 (1 year 6 months ago)
Previous address was Prosper House 18 Craig Hopson Avenue Castleford WF10 5US England
Telephone
01142300904
Email
Unreported
People
Officers
1
Shareholders
1
Controllers (PSC)
1
Director • Gas Heating & Plumbing • British • Lives in England • Born in Aug 1983
Mr Kieran James Gallagher
PSC • British • Lives in England • Born in Aug 1983
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Elite Energy Personnel Limited
Kieran James Gallagher is a mutual person.
Active
Go Greener Energy Services Limited
Kieran James Gallagher is a mutual person.
Active
Kiveton Miners Welfare Limited
Kieran James Gallagher is a mutual person.
Dissolved
Brands
Emergency Cover
Emergency Cover is a provider of home emergency cover plans for homeowners and landlords, offering 24/7 support.
Financials
Net Assets, Total Assets & Total Liabilities (2014–2022)
Period Ended
30 Jun 2022
For period 30 Jun30 Jun 2022
Traded for 12 months
Cash in Bank
£123.96K
Decreased by £140.39K (-53%)
Turnover
Unreported
Same as previous period
Employees
21
Same as previous period
Total Assets
£365.03K
Decreased by £104.65K (-22%)
Total Liabilities
-£364.95K
Decreased by £104.22K (-22%)
Net Assets
£81
Decreased by £436 (-84%)
Debt Ratio (%)
100%
Increased by 0.09% (0%)
Latest Activity
Voluntary Liquidator Appointed
1 Year 6 Months Ago on 12 Apr 2024
Registered Address Changed
1 Year 6 Months Ago on 12 Apr 2024
Jenna Elizabeth Staniforth Resigned
2 Years Ago on 25 Oct 2023
Registered Address Changed
2 Years 1 Month Ago on 4 Oct 2023
Confirmation Submitted
2 Years 4 Months Ago on 27 Jun 2023
Abridged Accounts Submitted
2 Years 7 Months Ago on 31 Mar 2023
Registered Address Changed
3 Years Ago on 30 Jun 2022
Mr Kieran James Gallagher (PSC) Details Changed
3 Years Ago on 29 Jun 2022
Mr Kieran James Gallagher Details Changed
3 Years Ago on 29 Jun 2022
Confirmation Submitted
3 Years Ago on 24 Jun 2022
Get Credit Report
Discover Home Services Assistance Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Liquidators' statement of receipts and payments to 26 March 2025
Submitted on 7 May 2025
Resolutions
Submitted on 12 Apr 2024
Registered office address changed from Prosper House 18 Craig Hopson Avenue Castleford WF10 5US England to Apex Building 1 Water Vole Way Balby Doncaster DN4 5JP on 12 April 2024
Submitted on 12 Apr 2024
Statement of affairs
Submitted on 12 Apr 2024
Appointment of a voluntary liquidator
Submitted on 12 Apr 2024
Termination of appointment of Jenna Elizabeth Staniforth as a secretary on 25 October 2023
Submitted on 25 Oct 2023
Registered office address changed from Cobalt 3.1 C/O Younique Accountancy, Silver Fox Way Cobalt Business Park Newcastle upon Tyne NE27 0QJ England to Prosper House 18 Craig Hopson Avenue Castleford WF10 5US on 4 October 2023
Submitted on 4 Oct 2023
Confirmation statement made on 3 June 2023 with updates
Submitted on 27 Jun 2023
Unaudited abridged accounts made up to 30 June 2022
Submitted on 31 Mar 2023
Registered office address changed from Olympus House 2 Howley Park Business Village Leeds West Yorkshire LS27 0BZ United Kingdom to Cobalt 3.1 C/O Younique Accountancy, Silver Fox Way Cobalt Business Park Newcastle upon Tyne NE27 0QJ on 30 June 2022
Submitted on 30 Jun 2022
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year