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
Holmesdale CH Ltd
Holmesdale CH Ltd is an active company incorporated on 10 November 2023 with the registered office located in Cannock, Staffordshire. Holmesdale CH Ltd was registered 1 year 10 months ago.
Watch Company
Status
Active
Active since
incorporation
Company No
15275208
Private limited company
Age
1 year 10 months
Incorporated
10 November 2023
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
9 November 2024
(10 months ago)
Next confirmation dated
9 November 2025
Due by
23 November 2025
(2 months remaining)
Last change occurred
9 months ago
Accounts
Submitted
For period
10 Nov
⟶
30 Nov 2024
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
30 November 2025
Due by
31 August 2026
(11 months remaining)
Learn more about Holmesdale CH Ltd
Contact
Address
33 Wolverhampton Road
Cannock
WS11 1AP
England
Address changed on
25 Oct 2024
(10 months ago)
Previous address was
3 Second Way Wembley HA9 0YJ England
Companies in WS11 1AP
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Eunice McKenzie
Director • Managing Director • British • Lives in England • Born in Jun 1954
Jarnail Singh Athwal
Director • British • Lives in England • Born in Apr 1973
Mr Jarnail Singh Athwal
PSC • British • Lives in England • Born in Apr 1973
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
Orion Care Group Limited
Jarnail Singh Athwal and Eunice McKenzie are mutual people.
Active
Foster House CH Limited
Jarnail Singh Athwal and Eunice McKenzie are mutual people.
Active
Rigel Care Group Limited
Jarnail Singh Athwal and Eunice McKenzie are mutual people.
Active
Bellatrix Care Group Ltd
Jarnail Singh Athwal and Eunice McKenzie are mutual people.
Active
Guerra CH Ltd
Jarnail Singh Athwal and Eunice McKenzie are mutual people.
Active
Palermo CH Ltd
Jarnail Singh Athwal and Eunice McKenzie are mutual people.
Active
The Ideal Suite Factory Limited
Jarnail Singh Athwal is a mutual person.
Active
Signature Sofas Limited
Jarnail Singh Athwal is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2024–2024)
Period Ended
30 Nov 2024
For period
30 Oct
⟶
30 Nov 2024
Traded for
13 months
Cash in Bank
£279.08K
Turnover
Unreported
Employees
1
Total Assets
£302.75K
Total Liabilities
-£215.45K
Net Assets
£87.3K
Debt Ratio (%)
71%
See 10 Year Full Financials
Latest Activity
Full Accounts Submitted
1 Month Ago on 8 Aug 2025
Confirmation Submitted
9 Months Ago on 15 Nov 2024
Bellatrix Care Group Ltd (PSC) Resigned
10 Months Ago on 31 Oct 2024
Jarnail Singh Athwal (PSC) Appointed
10 Months Ago on 31 Oct 2024
Registered Address Changed
10 Months Ago on 25 Oct 2024
Eunice Mckenzie Resigned
1 Year Ago on 14 Aug 2024
Mrs Eunice Mckenzie Appointed
1 Year Ago on 14 Aug 2024
Registered Address Changed
1 Year Ago on 10 Aug 2024
Registered Address Changed
1 Year 1 Month Ago on 2 Aug 2024
Incorporated
1 Year 10 Months Ago on 10 Nov 2023
Get Alerts
Get Credit Report
Discover Holmesdale CH 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 30 November 2024
Submitted on 8 Aug 2025
Confirmation statement made on 9 November 2024 with updates
Submitted on 15 Nov 2024
Cessation of Bellatrix Care Group Ltd as a person with significant control on 31 October 2024
Submitted on 1 Nov 2024
Notification of Jarnail Singh Athwal as a person with significant control on 31 October 2024
Submitted on 31 Oct 2024
Termination of appointment of Eunice Mckenzie as a director on 14 August 2024
Submitted on 25 Oct 2024
Registered office address changed from 3 Second Way Wembley HA9 0YJ England to 33 Wolverhampton Road Cannock WS11 1AP on 25 October 2024
Submitted on 25 Oct 2024
Appointment of Mrs Eunice Mckenzie as a director on 14 August 2024
Submitted on 14 Aug 2024
Registered office address changed from 33 Wolverhampton Road Cannock WS11 1AP England to 3 Second Way Wembley HA9 0YJ on 10 August 2024
Submitted on 10 Aug 2024
Registered office address changed from 3 Second Way Wembley HA9 0YJ England to 33 Wolverhampton Road Cannock WS11 1AP on 2 August 2024
Submitted on 2 Aug 2024
Incorporation
Submitted on 10 Nov 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