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
Hammersley Homes
Hammersley Homes is an active company incorporated on 8 December 2017 with the registered office located in Winsford, Cheshire. Hammersley Homes was registered 7 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
11104068
Private Limited Company by guarantee without share capital, use of 'Limited' exemption
Age
7 years
Incorporated
8 December 2017
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
7 December 2024
(11 months ago)
Next confirmation dated
7 December 2025
Due by
21 December 2025
(1 month remaining)
No changes
occurred since incorporation
Accounts
Submitted
For period
1 Jan
⟶
31 Dec 2024
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
31 December 2025
Due by
30 September 2026
(10 months remaining)
Learn more about Hammersley Homes
Contact
Update Details
Address
92 Gladstone Street
Winsford
CW7 4AZ
England
Address changed on
14 Oct 2024
(1 year ago)
Previous address was
242 Leicester Road Markfield LE67 9RG England
Companies in CW7 4AZ
Telephone
Unreported
Email
Unreported
Website
Hammersleyhomes.org
See All Contacts
People
Officers
7
Shareholders
-
Controllers (PSC)
1
Catherine Louise Hallett
Director • British • Lives in UK • Born in Mar 1953
Jill Stafford
Director • Retired • British • Lives in England • Born in Oct 1956
Richard Rayner
Director • British • Lives in England • Born in Apr 1986
Susan Annette Gray
Director • British • Lives in England • Born in Oct 1951
Dr Marion Joyce Lewis
Director • Retired • British • Lives in England • Born in May 1943
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
Thyme Property Solutions Limited
Lizbeth Anne Grant is a mutual person.
Active
Deploy Care Ltd
Denis Andrew Harrison is a mutual person.
Active
Living Life Group Ltd
Denis Andrew Harrison is a mutual person.
Active
Grantlets LLP
Lizbeth Anne Grant is a mutual person.
Active
See All Mutual Companies
Brands
Hammersley Homes
Hammersley Homes offers support for adults living with enduring mental health challenges and psychotic illnesses.
Financials
Net Assets, Total Assets & Total Liabilities (2018–2024)
Period Ended
31 Dec 2024
For period
31 Dec
⟶
31 Dec 2024
Traded for
12 months
Cash in Bank
£117.35K
Increased by £5.34K (+5%)
Turnover
£240.92K
Increased by £98.04K (+69%)
Employees
9
Increased by 2 (+29%)
Total Assets
£127.18K
Increased by £5.25K (+4%)
Total Liabilities
-£6.33K
Increased by £2.38K (+60%)
Net Assets
£120.85K
Increased by £2.87K (+2%)
Debt Ratio (%)
5%
Increased by 1.74% (+54%)
See 10 Year Full Financials
Latest Activity
Richard Rayner Resigned
10 Days Ago on 28 Oct 2025
Jill Stafford Resigned
2 Months Ago on 28 Aug 2025
Catherine Louise Hallett (PSC) Details Changed
4 Months Ago on 7 Jul 2025
Catherine Louise Hallett Details Changed
4 Months Ago on 7 Jul 2025
Full Accounts Submitted
6 Months Ago on 1 May 2025
Marion Joyce Lewis Resigned
6 Months Ago on 27 Apr 2025
Denis Andrew Harrison Resigned
9 Months Ago on 20 Jan 2025
Confirmation Submitted
11 Months Ago on 9 Dec 2024
Mr Richard Rayner Details Changed
1 Year Ago on 14 Oct 2024
Registered Address Changed
1 Year Ago on 14 Oct 2024
Get Alerts
Get Credit Report
Discover Hammersley Homes's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Termination of appointment of Richard Rayner as a director on 28 October 2025
Submitted on 30 Oct 2025
Termination of appointment of Jill Stafford as a director on 28 August 2025
Submitted on 26 Sep 2025
Director's details changed for Catherine Louise Hallett on 7 July 2025
Submitted on 7 Jul 2025
Change of details for Catherine Louise Hallett as a person with significant control on 7 July 2025
Submitted on 7 Jul 2025
Termination of appointment of Marion Joyce Lewis as a director on 27 April 2025
Submitted on 13 May 2025
Termination of appointment of Denis Andrew Harrison as a director on 20 January 2025
Submitted on 13 May 2025
Total exemption full accounts made up to 31 December 2024
Submitted on 1 May 2025
Confirmation statement made on 7 December 2024 with no updates
Submitted on 9 Dec 2024
Director's details changed for Mr Richard Rayner on 14 October 2024
Submitted on 19 Nov 2024
Registered office address changed from 242 Leicester Road Markfield LE67 9RG England to 92 Gladstone Street Winsford CW7 4AZ on 14 October 2024
Submitted on 14 Oct 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs