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
Return To Home Solutions Ltd
Return To Home Solutions Ltd is an active company incorporated on 15 May 2020 with the registered office located in Telford, Shropshire. Return To Home Solutions Ltd was registered 5 years ago.
Watch Company
Status
Active
Active since
4 years ago
Company No
12605929
Private limited company
Age
5 years
Incorporated
15 May 2020
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
12 March 2025
(7 months ago)
Next confirmation dated
12 March 2026
Due by
26 March 2026
(5 months remaining)
Last change occurred
7 months ago
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
(11 months remaining)
Learn more about Return To Home Solutions Ltd
Contact
Update Details
Address
Unit G
Stafford Park 15
Telford
Shropshire
TF3 3BB
England
Address changed on
22 Jan 2024
(1 year 9 months ago)
Previous address was
1 Brassey Road Old Potts Way Shrewsbury Shropshire SY3 7FA United Kingdom
Companies in TF3 3BB
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
5
Shareholders
1
Controllers (PSC)
4
Jane Margaret Lingard-Lane
Director • Director • British • Lives in England • Born in Jan 1966
Mr Benjamin Lingard-Lane
PSC • Director • British • Lives in England • Born in Jan 1993
Mr Anthony Lingard-Lane
PSC • Director • British • Lives in England • Born in Dec 1951
Martin Steven Hopley
Secretary
Mrs Jane Margaret Lingard-Lane
PSC • British • Lives in England • Born in Jan 1966
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
Gogreen Managed Services Ltd
Anthony Lingard-Lane, Martin Steven Hopley, and 1 more are mutual people.
Active
Smarted-Itors Limited
Anthony Lingard-Lane, Martin Steven Hopley, and 1 more are mutual people.
Active
Green-Moves ADDS & Changes Limited
Anthony Lingard-Lane, Martin Steven Hopley, and 1 more are mutual people.
Active
Greened Group Limited
Anthony Lingard-Lane, Martin Steven Hopley, and 1 more are mutual people.
Active
Rotundus Solutions Limited
Anthony Lingard-Lane, Martin Steven Hopley, and 1 more are mutual people.
Active
My Low Carbon Limited
Anthony Lingard-Lane, Martin Steven Hopley, and 1 more are mutual people.
Active
GGMS Re-Use Workshop Ltd
Anthony Lingard-Lane, Martin Steven Hopley, and 1 more are mutual people.
Active
Jab Ventures Ltd
Anthony Lingard-Lane, Benjamin Lingard-Lane, and 1 more are mutual people.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2020–2024)
Period Ended
31 Dec 2024
For period
31 Dec
⟶
31 Dec 2024
Traded for
12 months
Cash in Bank
£775
Increased by £658 (+562%)
Turnover
Unreported
Same as previous period
Employees
2
Same as previous period
Total Assets
£5.94K
Increased by £5.83K (+4979%)
Total Liabilities
-£53.67K
Increased by £11.87K (+28%)
Net Assets
-£47.73K
Decreased by £6.04K (+14%)
Debt Ratio (%)
903%
Decreased by 34829.21% (-97%)
See 10 Year Full Financials
Latest Activity
Full Accounts Submitted
4 Months Ago on 2 Jun 2025
Confirmation Submitted
7 Months Ago on 13 Mar 2025
Mrs Jane Margaret Lingard-Lane Details Changed
7 Months Ago on 12 Mar 2025
Mrs Jane Margaret Lingard-Lane (PSC) Details Changed
7 Months Ago on 12 Mar 2025
Mr Anthony Lingard-Lane (PSC) Details Changed
7 Months Ago on 12 Mar 2025
Mr Anthony Lingard-Lane Details Changed
7 Months Ago on 12 Mar 2025
Full Accounts Submitted
1 Year 1 Month Ago on 12 Sep 2024
Mr Benjamin Lingard-Lane (PSC) Details Changed
1 Year 3 Months Ago on 23 Jul 2024
Confirmation Submitted
1 Year 3 Months Ago on 23 Jul 2024
Jab Ventures Ltd (PSC) Appointed
1 Year 3 Months Ago on 23 Jul 2024
Get Alerts
Get Credit Report
Discover Return To Home Solutions Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Total exemption full accounts made up to 31 December 2024
Submitted on 2 Jun 2025
Confirmation statement made on 12 March 2025 with updates
Submitted on 13 Mar 2025
Director's details changed for Mrs Jane Margaret Lingard-Lane on 12 March 2025
Submitted on 12 Mar 2025
Director's details changed for Mr Anthony Lingard-Lane on 12 March 2025
Submitted on 12 Mar 2025
Change of details for Mr Anthony Lingard-Lane as a person with significant control on 12 March 2025
Submitted on 12 Mar 2025
Change of details for Mrs Jane Margaret Lingard-Lane as a person with significant control on 12 March 2025
Submitted on 12 Mar 2025
Total exemption full accounts made up to 31 December 2023
Submitted on 12 Sep 2024
Change of details for Mr Benjamin Lingard-Lane as a person with significant control on 23 July 2024
Submitted on 30 Aug 2024
Notification of Jab Ventures Ltd as a person with significant control on 23 July 2024
Submitted on 23 Jul 2024
Confirmation statement made on 23 July 2024 with updates
Submitted on 23 Jul 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