Background WavePink WaveYellow Wave

INDEPENDENCE HOMES LIMITED (03419025)

INDEPENDENCE HOMES LIMITED (03419025) is an active UK company. incorporated on 13 August 1997. with registered office in London. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities. INDEPENDENCE HOMES LIMITED has been registered for 28 years. Current directors include BROWNER, Keith, HAYWARD, Andrew Joseph.

Company Number
03419025
Status
active
Type
ltd
Incorporated
13 August 1997
Age
28 years
Address
3rd Floor Mercury House, London, SE1 8UL
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
BROWNER, Keith, HAYWARD, Andrew Joseph
SIC Codes
86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INDEPENDENCE HOMES LIMITED

INDEPENDENCE HOMES LIMITED is an active company incorporated on 13 August 1997 with the registered office located in London. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities. INDEPENDENCE HOMES LIMITED was registered 28 years ago.(SIC: 86900)

Status

active

Active since 28 years ago

Company No

03419025

LTD Company

Age

28 Years

Incorporated 13 August 1997

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 8 July 2025 (8 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 28 July 2025 (8 months ago)
Submitted on 4 August 2025 (7 months ago)

Next Due

Due by 11 August 2026
For period ending 28 July 2026
Contact
Address

3rd Floor Mercury House 117 Waterloo Road London, SE1 8UL,

Previous Addresses

1 Suffolk Way Sevenoaks Kent TN13 1YL England
From: 1 February 2019To: 24 June 2024
Quadrant House, 2nd Floor 31-65 Croydon Road Caterham Surrey CR3 6PB
From: 8 January 2015To: 1 February 2019
Quadrant House Croydon Road 2Nd Floor, 31-65 Croydon Road Caterham Surrey CR3 6PB England
From: 8 January 2015To: 8 January 2015
1 Harestone Drive Caterham Surrey CR3 6HX
From: 23 May 2011To: 8 January 2015
Airport House Purley Way Croydon Surrey CR0 0DZ
From: 13 August 1997To: 23 May 2011
Timeline

52 key events • 1997 - 2025

Funding Officers Ownership
Company Founded
Aug 97
Loan Secured
Sept 14
Director Joined
Oct 15
Funding Round
Dec 15
Director Joined
May 17
New Owner
Aug 17
New Owner
Aug 17
Funding Round
May 18
Funding Round
May 18
Loan Cleared
Jan 19
Loan Cleared
Jan 19
Loan Cleared
Jan 19
Loan Cleared
Jan 19
Loan Cleared
Jan 19
Loan Cleared
Jan 19
Loan Cleared
Jan 19
Loan Cleared
Jan 19
Loan Cleared
Jan 19
Loan Cleared
Jan 19
Loan Cleared
Jan 19
Loan Cleared
Jan 19
Director Joined
Jan 19
Director Joined
Jan 19
Director Left
Feb 19
Director Left
Feb 19
Director Left
Feb 19
Director Joined
Feb 19
Director Left
Feb 19
Owner Exit
Feb 19
Owner Exit
Feb 19
Loan Secured
Feb 19
Director Left
Apr 19
Director Left
Apr 19
Director Joined
May 19
Director Joined
Jul 19
Director Left
Feb 20
Director Joined
Feb 20
Director Left
Jun 20
Director Joined
Aug 20
Loan Secured
Feb 21
Director Left
Apr 21
Director Joined
Apr 21
Director Joined
Apr 21
Director Left
Jan 22
Loan Secured
Jun 22
Director Left
Jun 23
Director Joined
Jul 23
Director Left
Aug 23
Loan Secured
Jun 24
Loan Secured
Jul 24
Director Joined
Apr 25
Director Left
Apr 25
3
Funding
26
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

18

2 Active
16 Resigned

BROWNER, Keith

Active
Mercury House, LondonSE1 8UL
Born November 1978
Director
Appointed 13 Jun 2023

HAYWARD, Andrew Joseph

Active
Mercury House, LondonSE1 8UL
Born September 1978
Director
Appointed 07 Apr 2025

MACLEOD, Melanie Jane, Dr

Resigned
Suffolk Way, KentTN13 1YL
Secretary
Appointed 13 Aug 1997
Resigned 21 Jan 2019

THOMAS, Howard

Resigned
50 Iron Mill Place, CrayfordDA1 4RT
Nominee secretary
Appointed 13 Aug 1997
Resigned 13 Aug 1997

CHRYSTAL, Sharon

Resigned
Suffolk Way, KentTN13 1YL
Born October 1975
Director
Appointed 25 Jul 2019
Resigned 20 Dec 2021

IRVING, Warren Marty

Resigned
Suffolk Way, KentTN13 1YL
Born September 1971
Director
Appointed 06 Apr 2021
Resigned 24 Jul 2023

KINKADE, Andrea

Resigned
Suffolk Way, KentTN13 1YL
Born March 1970
Director
Appointed 17 May 2019
Resigned 29 May 2020

LINEKER, Kathryn

Resigned
Mercury House, LondonSE1 8UL
Born March 1980
Director
Appointed 23 Jan 2020
Resigned 04 Apr 2025

MACLEOD, Hannah Gabrielle Fay

Resigned
Suffolk Way, KentTN13 1YL
Born October 1998
Director
Appointed 06 Oct 2015
Resigned 21 Jan 2019

MACLEOD, John James

Resigned
Suffolk Way, KentTN13 1YL
Born December 1969
Director
Appointed 13 Aug 1997
Resigned 21 Jan 2019

MACLEOD, Melanie Jane, Dr

Resigned
Suffolk Way, KentTN13 1YL
Born July 1970
Director
Appointed 13 Aug 1997
Resigned 21 Jan 2019

MACLEOD, Michael James Alfie

Resigned
Suffolk Way, KentTN13 1YL
Born January 2001
Director
Appointed 11 May 2017
Resigned 21 Jan 2019

PETRIE, David Martin

Resigned
Suffolk Way, KentTN13 1YL
Born September 1969
Director
Appointed 21 Jan 2019
Resigned 25 Apr 2019

SHIONG, Sylvia Tang Sip

Resigned
Suffolk Way, KentTN13 1YL
Born December 1966
Director
Appointed 06 Apr 2021
Resigned 12 Jun 2023

SMITH, Ruth Rebecca

Resigned
Suffolk Way, KentTN13 1YL
Born May 1982
Director
Appointed 25 Jun 2020
Resigned 26 Mar 2021

TESTER, William Andrew Joseph

Resigned
4 Geary House, LondonN7 8EZ
Born June 1962
Nominee director
Appointed 13 Aug 1997
Resigned 13 Aug 1997

TILLETT, Matthew Russell

Resigned
Suffolk Way, KentTN13 1YL
Born September 1968
Director
Appointed 21 Jan 2019
Resigned 10 Jan 2020

WALSH, Christina Anne

Resigned
Suffolk Way, KentTN13 1YL
Born March 1967
Director
Appointed 21 Jan 2019
Resigned 29 Apr 2019

Persons with significant control

3

1 Active
2 Ceased
Mercury House, LondonSE1 8UL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 Jan 2019

Dr Melanie Jane Macleod

Ceased
Suffolk Way, KentTN13 1YL
Born July 1970

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 21 Jan 2019

Mr John James Macleod

Ceased
Suffolk Way, KentTN13 1YL
Born December 1969

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 21 Jan 2019
Fundings
Financials
Latest Activities

Filing History

181

Confirmation Statement With No Updates
4 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
8 July 2025
AAAnnual Accounts
Legacy
8 July 2025
PARENT_ACCPARENT_ACC
Legacy
8 July 2025
GUARANTEE2GUARANTEE2
Legacy
8 July 2025
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
14 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 April 2025
TM01Termination of Director
Confirmation Statement With No Updates
29 July 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
10 July 2024
MR01Registration of a Charge
Accounts With Accounts Type Audit Exemption Subsiduary
9 July 2024
AAAnnual Accounts
Legacy
9 July 2024
PARENT_ACCPARENT_ACC
Legacy
9 July 2024
GUARANTEE2GUARANTEE2
Legacy
9 July 2024
AGREEMENT2AGREEMENT2
Change To A Person With Significant Control
24 June 2024
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
24 June 2024
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
4 June 2024
MR01Registration of a Charge
Termination Director Company With Name Termination Date
3 August 2023
TM01Termination of Director
Confirmation Statement With No Updates
28 July 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 July 2023
AP01Appointment of Director
Accounts With Accounts Type Full
30 June 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 June 2023
TM01Termination of Director
Change Person Director Company With Change Date
16 September 2022
CH01Change of Director Details
Confirmation Statement With No Updates
28 July 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
26 July 2022
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
29 June 2022
MR01Registration of a Charge
Change Account Reference Date Company Current Extended
6 June 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
12 January 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 January 2022
TM01Termination of Director
Confirmation Statement With No Updates
19 August 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 April 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 April 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 April 2021
TM01Termination of Director
Accounts With Accounts Type Full
31 March 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
10 February 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
21 August 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 August 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 June 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
5 February 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
5 February 2020
AP01Appointment of Director
Accounts With Accounts Type Full
20 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
8 September 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 May 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 May 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
1 May 2019
TM01Termination of Director
Memorandum Articles
11 March 2019
MAMA
Resolution
11 March 2019
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
22 February 2019
MR01Registration of a Charge
Notification Of A Person With Significant Control
12 February 2019
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
12 February 2019
PSC09Update to PSC Statements
Cessation Of A Person With Significant Control
8 February 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 February 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
6 February 2019
TM02Termination of Secretary
Change Account Reference Date Company Current Extended
5 February 2019
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
4 February 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
4 February 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
4 February 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
4 February 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 February 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
1 February 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 February 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
1 February 2019
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
23 January 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 January 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 January 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 January 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 January 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 January 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 January 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 January 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 January 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 January 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 January 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 January 2019
MR04Satisfaction of Charge
Confirmation Statement With Updates
28 August 2018
CS01Confirmation Statement
Second Filing Capital Allotment Shares
14 August 2018
RP04SH01RP04SH01
Accounts With Accounts Type Full
23 July 2018
AAAnnual Accounts
Resolution
12 June 2018
RESOLUTIONSResolutions
Capital Allotment Shares
1 June 2018
SH01Allotment of Shares
Capital Allotment Shares
31 May 2018
SH01Allotment of Shares
Confirmation Statement With No Updates
25 August 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
25 August 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
25 August 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Full
27 July 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 May 2017
AP01Appointment of Director
Confirmation Statement With Updates
25 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
27 July 2016
AAAnnual Accounts
Capital Allotment Shares
16 December 2015
SH01Allotment of Shares
Resolution
16 December 2015
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
27 October 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
6 October 2015
AR01AR01
Change Person Secretary Company With Change Date
6 October 2015
CH03Change of Secretary Details
Accounts With Accounts Type Full
31 July 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
8 January 2015
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
8 January 2015
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
6 September 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
18 August 2014
AR01AR01
Accounts With Accounts Type Full
12 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 August 2013
AR01AR01
Accounts With Accounts Type Full
26 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 August 2012
AR01AR01
Accounts With Accounts Type Full
26 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 September 2011
AR01AR01
Accounts With Accounts Type Full
26 July 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
23 May 2011
AD01Change of Registered Office Address
Legacy
22 February 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
20 August 2010
AR01AR01
Change Person Director Company With Change Date
20 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 August 2010
CH01Change of Director Details
Accounts With Accounts Type Full
4 August 2010
AAAnnual Accounts
Legacy
28 August 2009
363aAnnual Return
Accounts With Accounts Type Medium
19 August 2009
AAAnnual Accounts
Legacy
24 July 2009
395Particulars of Mortgage or Charge
Legacy
24 July 2009
395Particulars of Mortgage or Charge
Legacy
24 July 2009
395Particulars of Mortgage or Charge
Legacy
25 April 2009
395Particulars of Mortgage or Charge
Legacy
21 October 2008
403aParticulars of Charge Subject to s859A
Legacy
21 October 2008
403aParticulars of Charge Subject to s859A
Legacy
21 October 2008
403aParticulars of Charge Subject to s859A
Legacy
21 October 2008
403aParticulars of Charge Subject to s859A
Legacy
21 October 2008
403aParticulars of Charge Subject to s859A
Legacy
21 October 2008
403aParticulars of Charge Subject to s859A
Legacy
21 October 2008
403aParticulars of Charge Subject to s859A
Legacy
21 October 2008
403aParticulars of Charge Subject to s859A
Legacy
4 October 2008
395Particulars of Mortgage or Charge
Legacy
4 October 2008
395Particulars of Mortgage or Charge
Legacy
4 October 2008
395Particulars of Mortgage or Charge
Legacy
4 October 2008
395Particulars of Mortgage or Charge
Legacy
4 October 2008
395Particulars of Mortgage or Charge
Legacy
4 October 2008
395Particulars of Mortgage or Charge
Legacy
20 August 2008
363aAnnual Return
Accounts With Accounts Type Medium
18 August 2008
AAAnnual Accounts
Legacy
15 August 2007
363aAnnual Return
Accounts With Accounts Type Full
14 August 2007
AAAnnual Accounts
Auditors Resignation Company
27 April 2007
AUDAUD
Auditors Resignation Company
21 April 2007
AUDAUD
Legacy
17 October 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
29 August 2006
AAAnnual Accounts
Legacy
23 August 2006
363aAnnual Return
Legacy
17 March 2006
403aParticulars of Charge Subject to s859A
Legacy
11 March 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
31 August 2005
AAAnnual Accounts
Legacy
25 August 2005
363sAnnual Return (shuttle)
Legacy
21 May 2005
395Particulars of Mortgage or Charge
Legacy
25 January 2005
288cChange of Particulars
Legacy
25 January 2005
288cChange of Particulars
Legacy
25 January 2005
287Change of Registered Office
Legacy
21 October 2004
395Particulars of Mortgage or Charge
Legacy
18 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 August 2004
AAAnnual Accounts
Legacy
14 April 2004
395Particulars of Mortgage or Charge
Legacy
3 December 2003
395Particulars of Mortgage or Charge
Legacy
28 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
18 August 2003
AAAnnual Accounts
Legacy
19 September 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
15 August 2002
AAAnnual Accounts
Legacy
20 May 2002
287Change of Registered Office
Legacy
17 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
16 August 2001
AAAnnual Accounts
Legacy
23 December 2000
395Particulars of Mortgage or Charge
Legacy
15 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 August 2000
AAAnnual Accounts
Legacy
18 August 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 June 1999
AAAnnual Accounts
Legacy
13 March 1999
395Particulars of Mortgage or Charge
Legacy
13 March 1999
395Particulars of Mortgage or Charge
Legacy
19 December 1998
403aParticulars of Charge Subject to s859A
Legacy
25 August 1998
363sAnnual Return (shuttle)
Legacy
10 October 1997
395Particulars of Mortgage or Charge
Legacy
12 September 1997
225Change of Accounting Reference Date
Legacy
12 September 1997
287Change of Registered Office
Legacy
12 September 1997
288aAppointment of Director or Secretary
Legacy
12 September 1997
288aAppointment of Director or Secretary
Legacy
12 September 1997
288bResignation of Director or Secretary
Legacy
12 September 1997
288bResignation of Director or Secretary
Legacy
18 August 1997
288aAppointment of Director or Secretary
Legacy
18 August 1997
288aAppointment of Director or Secretary
Legacy
18 August 1997
287Change of Registered Office
Legacy
18 August 1997
288bResignation of Director or Secretary
Legacy
18 August 1997
288bResignation of Director or Secretary
Incorporation Company
13 August 1997
NEWINCIncorporation