Background WavePink WaveYellow Wave

HOMETRUST LIMITED (01497597)

HOMETRUST LIMITED (01497597) is an active UK company. incorporated on 20 May 1980. with registered office in Crawley. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. HOMETRUST LIMITED has been registered for 45 years. Current directors include KOOMAR, Ankit J, SERGEANT, Sarah Jane.

Company Number
01497597
Status
active
Type
ltd
Incorporated
20 May 1980
Age
45 years
Address
Compass House, Crawley, RH10 9PY
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
KOOMAR, Ankit J, SERGEANT, Sarah Jane
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HOMETRUST LIMITED

HOMETRUST LIMITED is an active company incorporated on 20 May 1980 with the registered office located in Crawley. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. HOMETRUST LIMITED was registered 45 years ago.(SIC: 99999)

Status

active

Active since 45 years ago

Company No

01497597

LTD Company

Age

45 Years

Incorporated 20 May 1980

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 11 September 2025 (6 months ago)
Submitted on 23 September 2025 (6 months ago)

Next Due

Due by 25 September 2026
For period ending 11 September 2026

Previous Company Names

ANGLIAN WINDOWS (SOUTH LONDON) LIMITED
From: 20 May 1980To: 20 March 1986
Contact
Address

Compass House Manor Royal Crawley, RH10 9PY,

Previous Addresses

Riverbank Meadows Business Park Blackwater Camberley Surrey GU17 9AB
From: 11 August 2014To: 1 April 2021
2 City Place Beehive Ring Road Gatwick Airport West Sussex RH6 0HA
From: 20 May 1980To: 11 August 2014
Timeline

17 key events • 2016 - 2025

Funding Officers Ownership
Director Joined
Apr 16
Director Left
Apr 16
Director Left
Aug 16
Director Joined
Aug 16
Director Left
Apr 17
Director Joined
Apr 17
Director Left
Apr 17
Director Left
Mar 22
Director Joined
Mar 22
Director Joined
Apr 24
Director Left
Apr 24
Director Left
Sept 24
Director Joined
Sept 24
Director Left
Aug 25
Director Joined
Aug 25
Director Left
Aug 25
Director Joined
Sept 25
0
Funding
17
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

20

3 Active
17 Resigned

GORDON, James Robert Anthony

Active
Manor Royal, CrawleyRH10 9PY
Secretary
Appointed 01 Apr 2024

KOOMAR, Ankit J

Active
Manor Royal, CrawleyRH10 9PY
Born August 1983
Director
Appointed 07 Aug 2025

SERGEANT, Sarah Jane

Active
Manor Royal, CrawleyRH10 9PY
Born May 1973
Director
Appointed 30 Jul 2025

DANE, Laura May

Resigned
2 Rydes Close, BanburyOX15 4QJ
Secretary
Appointed N/A
Resigned 09 Aug 1995

STEAD, Catherine

Resigned
Manor Royal, CrawleyRH10 9PY
Secretary
Appointed 04 Apr 2017
Resigned 31 Mar 2024

PLANT NOMINEES LIMITED

Resigned
Meadows Business Park, CamberleyGU17 9AB
Corporate secretary
Appointed 09 Aug 1996
Resigned 04 Apr 2017

ALLAN, John Murray

Resigned
4 Brock Way, Virginia WaterGU25 4SD
Born August 1948
Director
Appointed N/A
Resigned 28 Sept 1994

DANE, Laura May

Resigned
2 Rydes Close, BanburyOX15 4QJ
Born July 1953
Director
Appointed 28 Sept 1994
Resigned 09 Aug 1995

ELLIS, Michael

Resigned
Manor Royal, CrawleyRH10 9PY
Born May 1979
Director
Appointed 31 Aug 2024
Resigned 30 Jul 2025

FAGAN, Daragh Patrick Feltrim

Resigned
Manor Royal, CrawleyRH10 9PY
Born September 1969
Director
Appointed 04 Apr 2017
Resigned 30 Mar 2022

FAGAN, Daragh Patrick Feltrim

Resigned
Meadows Business Park, CamberleyGU17 9AB
Born September 1969
Director
Appointed 29 Apr 2016
Resigned 08 Aug 2016

GOLD BLYTH, Timothy

Resigned
Ockham Court Mill Lane, WokingGU23 6QT
Born April 1933
Director
Appointed 01 Apr 1993
Resigned 10 Apr 1993

GORDON, James Robert Anthony

Resigned
Manor Royal, CrawleyRH10 9PY
Born November 1985
Director
Appointed 01 Apr 2024
Resigned 07 Aug 2025

GRIFFITHS, Paul

Resigned
The Old Vicarage, HaverhillCB9 7EA
Born July 1952
Director
Appointed N/A
Resigned 09 Aug 1996

HAMPSON, Jeffreys Kristen

Resigned
Manor Royal, CrawleyRH10 9PY
Born August 1974
Director
Appointed 30 Mar 2022
Resigned 31 Aug 2024

LAAN, Alexandra Jane

Resigned
Meadows Business Park, CamberleyGU17 9AB
Born October 1969
Director
Appointed 29 Sept 2008
Resigned 29 Apr 2016

NICHOLS, Keith Ranald

Resigned
Flat 5 Clark House, LondonE1 2HG
Born May 1960
Director
Appointed 02 Apr 1993
Resigned 07 Apr 1993

STEAD, Catherine Jane

Resigned
Manor Royal, CrawleyRH10 9PY
Born October 1978
Director
Appointed 08 Aug 2016
Resigned 31 Mar 2024

GRAYSTON CENTRAL SERVICES LIMITED

Resigned
Meadows Business Park, CamberleyGU17 9AB
Corporate director
Appointed 09 Aug 1996
Resigned 04 Apr 2017

PLANT NOMINEES LIMITED

Resigned
Meadows Business Park, CamberleyGU17 9AB
Corporate director
Appointed 09 Aug 1996
Resigned 04 Apr 2017

Persons with significant control

1

Manor Royal, CrawleyRH10 9PY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

173

Memorandum Articles
12 December 2025
MAMA
Resolution
12 December 2025
RESOLUTIONSResolutions
Confirmation Statement With No Updates
23 September 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 September 2025
AP01Appointment of Director
Accounts With Accounts Type Dormant
29 August 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 August 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
8 August 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 August 2025
TM01Termination of Director
Confirmation Statement With No Updates
11 September 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 September 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
4 September 2024
AP01Appointment of Director
Accounts With Accounts Type Dormant
14 August 2024
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
8 April 2024
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
8 April 2024
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
8 April 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
8 April 2024
TM01Termination of Director
Confirmation Statement With No Updates
11 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 September 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 April 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
1 April 2022
AP01Appointment of Director
Accounts With Accounts Type Dormant
23 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 July 2021
AAAnnual Accounts
Change To A Person With Significant Control
1 April 2021
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
1 April 2021
AD01Change of Registered Office Address
Change Person Director Company With Change Date
18 December 2020
CH01Change of Director Details
Change Person Director Company With Change Date
18 December 2020
CH01Change of Director Details
Change Person Secretary Company With Change Date
18 December 2020
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
14 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
9 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
12 July 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
12 July 2018
CH01Change of Director Details
Accounts With Accounts Type Dormant
12 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
7 July 2017
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
7 April 2017
TM01Termination of Director
Appoint Person Secretary Company With Name Date
7 April 2017
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
7 April 2017
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
7 April 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
7 April 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
9 August 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
9 August 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
19 July 2016
AR01AR01
Appoint Person Director Company With Name Date
29 April 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 April 2016
TM01Termination of Director
Accounts With Accounts Type Dormant
24 March 2016
AAAnnual Accounts
Change Person Director Company With Change Date
29 July 2015
CH01Change of Director Details
Accounts With Accounts Type Dormant
21 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 July 2015
AR01AR01
Change Corporate Secretary Company With Change Date
18 August 2014
CH04Change of Corporate Secretary Details
Change Corporate Director Company With Change Date
18 August 2014
CH02Change of Corporate Director Details
Change Corporate Director Company With Change Date
13 August 2014
CH02Change of Corporate Director Details
Change Registered Office Address Company With Date Old Address New Address
11 August 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
5 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 July 2014
AR01AR01
Accounts With Accounts Type Dormant
13 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 June 2013
AR01AR01
Accounts With Accounts Type Dormant
13 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 July 2012
AR01AR01
Accounts With Accounts Type Dormant
8 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 July 2011
AR01AR01
Accounts With Accounts Type Dormant
30 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 July 2010
AR01AR01
Accounts With Accounts Type Dormant
24 October 2009
AAAnnual Accounts
Legacy
2 July 2009
363aAnnual Return
Legacy
22 May 2009
287Change of Registered Office
Legacy
22 May 2009
288cChange of Particulars
Legacy
21 May 2009
288cChange of Particulars
Legacy
15 May 2009
287Change of Registered Office
Legacy
2 October 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
26 September 2008
AAAnnual Accounts
Legacy
8 July 2008
363aAnnual Return
Legacy
22 November 2007
288cChange of Particulars
Legacy
20 November 2007
288cChange of Particulars
Legacy
13 November 2007
287Change of Registered Office
Legacy
2 July 2007
363aAnnual Return
Accounts With Accounts Type Dormant
31 March 2007
AAAnnual Accounts
Legacy
13 November 2006
288cChange of Particulars
Legacy
9 November 2006
288cChange of Particulars
Accounts With Accounts Type Dormant
13 October 2006
AAAnnual Accounts
Legacy
26 July 2006
363aAnnual Return
Legacy
30 June 2006
287Change of Registered Office
Legacy
11 July 2005
363aAnnual Return
Accounts With Accounts Type Dormant
31 May 2005
AAAnnual Accounts
Legacy
6 July 2004
363aAnnual Return
Accounts With Accounts Type Dormant
13 April 2004
AAAnnual Accounts
Legacy
29 July 2003
363aAnnual Return
Accounts With Accounts Type Dormant
13 June 2003
AAAnnual Accounts
Legacy
31 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
11 June 2002
AAAnnual Accounts
Legacy
5 July 2001
363aAnnual Return
Accounts With Accounts Type Dormant
29 May 2001
AAAnnual Accounts
Accounts With Accounts Type Full
21 September 2000
AAAnnual Accounts
Legacy
6 July 2000
363aAnnual Return
Legacy
6 July 2000
363(353)363(353)
Legacy
30 September 1999
287Change of Registered Office
Legacy
28 July 1999
363aAnnual Return
Accounts With Accounts Type Dormant
20 April 1999
AAAnnual Accounts
Resolution
20 August 1998
RESOLUTIONSResolutions
Auditors Resignation Company
17 August 1998
AUDAUD
Legacy
23 July 1998
363aAnnual Return
Legacy
1 July 1998
287Change of Registered Office
Accounts With Accounts Type Dormant
2 June 1998
AAAnnual Accounts
Accounts With Accounts Type Dormant
26 October 1997
AAAnnual Accounts
Legacy
1 July 1997
363aAnnual Return
Legacy
27 June 1997
353353
Legacy
27 June 1997
325325
Auditors Resignation Company
25 November 1996
AUDAUD
Legacy
7 October 1996
225(1)225(1)
Legacy
24 September 1996
288288
Legacy
24 September 1996
288288
Legacy
24 September 1996
288288
Legacy
24 September 1996
288288
Accounts With Accounts Type Full
20 September 1996
AAAnnual Accounts
Legacy
11 September 1996
287Change of Registered Office
Legacy
24 July 1996
363sAnnual Return (shuttle)
Legacy
4 September 1995
288288
Accounts With Accounts Type Full
8 August 1995
AAAnnual Accounts
Legacy
14 July 1995
363sAnnual Return (shuttle)
Resolution
17 January 1995
RESOLUTIONSResolutions
Resolution
17 January 1995
RESOLUTIONSResolutions
Resolution
17 January 1995
RESOLUTIONSResolutions
Legacy
2 November 1994
288288
Accounts With Accounts Type Full
1 August 1994
AAAnnual Accounts
Legacy
15 July 1994
363sAnnual Return (shuttle)
Legacy
29 July 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 June 1993
AAAnnual Accounts
Legacy
22 April 1993
288288
Legacy
19 April 1993
288288
Legacy
19 April 1993
288288
Accounts With Accounts Type Full
16 November 1992
AAAnnual Accounts
Accounts With Accounts Type Full
8 September 1992
AAAnnual Accounts
Legacy
9 July 1992
363x363x
Legacy
11 June 1992
287Change of Registered Office
Legacy
11 June 1992
288288
Legacy
11 June 1992
288288
Legacy
11 June 1992
288288
Legacy
4 July 1991
363x363x
Legacy
1 July 1991
288288
Legacy
23 April 1991
288288
Legacy
8 April 1991
288288
Legacy
19 March 1991
363363
Accounts With Accounts Type Full
27 February 1991
AAAnnual Accounts
Legacy
10 September 1990
288288
Legacy
11 April 1990
287Change of Registered Office
Accounts With Accounts Type Full
2 February 1990
AAAnnual Accounts
Legacy
2 February 1990
363363
Legacy
10 January 1990
288288
Legacy
29 June 1989
288288
Legacy
29 June 1989
288288
Legacy
11 January 1989
288288
Legacy
30 December 1988
288288
Accounts With Accounts Type Full
30 August 1988
AAAnnual Accounts
Legacy
30 August 1988
363363
Legacy
27 July 1988
288288
Legacy
15 July 1988
287Change of Registered Office
Statement Of Affairs
6 July 1988
SASA
Legacy
8 March 1988
PUC 3PUC 3
Accounts With Accounts Type Full
29 January 1988
AAAnnual Accounts
Legacy
12 August 1987
363363
Legacy
7 May 1987
288288
Legacy
20 February 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
18 December 1986
AAAnnual Accounts
Resolution
29 September 1986
RESOLUTIONSResolutions
Legacy
9 September 1986
363363
Legacy
9 September 1986
288288
Legacy
5 June 1986
GAZ(U)GAZ(U)
Legacy
4 June 1986
288288