Background WavePink WaveYellow Wave

HOME INSTEAD LIMITED (05564869)

HOME INSTEAD LIMITED (05564869) is an active UK company. incorporated on 15 September 2005. with registered office in Lower Stretton, Warrington. The company operates in the Administrative and Support Service Activities sector, engaged in combined office administrative service activities. HOME INSTEAD LIMITED has been registered for 20 years. Current directors include BROWN, Ruth Elizabeth, CLARKSON, Ian David, KLITUS, Matthew Christopher and 1 others.

Company Number
05564869
Status
active
Type
ltd
Incorporated
15 September 2005
Age
20 years
Address
Unit 2 Walnut Tree Business Centre, Lower Stretton, Warrington, WA4 4PG
Industry Sector
Administrative and Support Service Activities
Business Activity
Combined office administrative service activities
Directors
BROWN, Ruth Elizabeth, CLARKSON, Ian David, KLITUS, Matthew Christopher, STERNBERG, Seth Jason
SIC Codes
82110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HOME INSTEAD LIMITED

HOME INSTEAD LIMITED is an active company incorporated on 15 September 2005 with the registered office located in Lower Stretton, Warrington. The company operates in the Administrative and Support Service Activities sector, specifically engaged in combined office administrative service activities. HOME INSTEAD LIMITED was registered 20 years ago.(SIC: 82110)

Status

active

Active since 20 years ago

Company No

05564869

LTD Company

Age

20 Years

Incorporated 15 September 2005

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 19 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 16 June 2025 (9 months ago)
Submitted on 1 July 2025 (9 months ago)

Next Due

Due by 30 June 2026
For period ending 16 June 2026

Previous Company Names

HOME INSTEAD SENIOR CARE UK LIMITED
From: 26 March 2007To: 5 February 2021
UK SENIOR CARE SERVICES LIMITED
From: 15 September 2005To: 26 March 2007
Contact
Address

Unit 2 Walnut Tree Business Centre Walnut Tree Farm, Northwich Road Lower Stretton, Warrington, WA4 4PG,

Previous Addresses

Unit 2 Walnut Tree Farm Northwich Road Lower Stretton Warrington Cheshire WA4 4PG
From: 25 March 2013To: 27 June 2022
1St Floor Walnut Tree Farm Northwich Road Lower Stretton Warrington Cheshire WA4 4PG
From: 15 September 2005To: 25 March 2013
Timeline

29 key events • 2005 - 2026

Funding Officers Ownership
Company Founded
Sept 05
Loan Secured
Jul 14
Loan Cleared
Apr 16
Director Left
Sept 16
Director Left
Sept 16
Director Joined
Sept 16
Director Joined
Sept 16
Director Joined
Sept 16
Director Joined
Sept 16
New Owner
Jul 18
New Owner
Jul 18
Director Left
Dec 18
Director Left
Sept 19
Director Joined
Mar 20
Owner Exit
Jun 21
Director Left
Jul 22
Owner Exit
Nov 22
Director Left
Nov 22
Director Joined
Apr 23
Loan Secured
May 23
Loan Cleared
May 24
Loan Secured
Oct 24
Director Left
Jan 26
Director Joined
Feb 26
Director Left
Feb 26
Director Joined
Feb 26
Director Joined
Feb 26
Director Joined
Feb 26
Owner Exit
Feb 26
0
Funding
18
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

15

4 Active
11 Resigned

BROWN, Ruth Elizabeth

Active
Walnut Tree Business Centre, Lower Stretton, WarringtonWA4 4PG
Born March 1980
Director
Appointed 22 Feb 2026

CLARKSON, Ian David

Active
Walnut Tree Farm, WarringtonWA4 4PG
Born September 1971
Director
Appointed 30 Jan 2026

KLITUS, Matthew Christopher

Active
Walnut Tree Business Centre, Lower Stretton, WarringtonWA4 4PG
Born December 1983
Director
Appointed 30 Jan 2026

STERNBERG, Seth Jason

Active
Walnut Tree Farm, WarringtonWA4 4PG
Born January 1979
Director
Appointed 30 Jan 2026

BROCKLEBANK, Trevor John

Resigned
Walnut Tree Farm, WarringtonWA4 4PG
Secretary
Appointed 15 Sept 2005
Resigned 01 Sept 2016

GRAEME, Dorothy May

Resigned
61 Fairview Avenue, GillinghamME8 0QP
Secretary
Appointed 15 Sept 2005
Resigned 15 Sept 2005

BOYER, Michael Charles

Resigned
Walnut Tree Business Centre, WarringtonWA4 4PG
Born September 1975
Director
Appointed 01 Sept 2016
Resigned 28 Dec 2018

BROCKLEBANK, Samantha Jane

Resigned
Walnut Tree Farm, WarringtonWA4 4PG
Born August 1969
Director
Appointed 15 Sept 2005
Resigned 01 Sept 2016

BROCKLEBANK, Trevor John

Resigned
Walnut Tree Farm, WarringtonWA4 4PG
Born February 1964
Director
Appointed 15 Sept 2005
Resigned 01 Sept 2016

GRAEME, Lesley Joyce

Resigned
61 Fairview Avenue, GillinghamME8 0QP
Born December 1953
Director
Appointed 15 Sept 2005
Resigned 15 Sept 2005

HUBER, Jeffrey James

Resigned
California Street, Omaha68154
Born September 1968
Director
Appointed 01 Sept 2016
Resigned 08 Nov 2022

JONES, Martin Clifford

Resigned
Walnut Tree Business Centre, Walnut Tree Farm, WarringtonWA4 4PG
Born November 1968
Director
Appointed 01 Sept 2016
Resigned 30 Jan 2026

RAYMOND, Donn Matthew

Resigned
Walnut Tree Business Centre, Lower Stretton, WarringtonWA4 4PG
Born May 1970
Director
Appointed 29 Feb 2020
Resigned 01 Jul 2022

STEINBERG, Andrew

Resigned
Walnut Tree Business Centre, Lower Stretton, WarringtonWA4 4PG
Born November 1981
Director
Appointed 06 Apr 2023
Resigned 31 Dec 2025

WATTON, Corey Michael

Resigned
California Street, Omaha68154
Born January 1970
Director
Appointed 01 Sept 2016
Resigned 19 Aug 2019

Persons with significant control

6

1 Active
5 Ceased

Mr Jeffrey James Huber

Ceased
Walnut Tree Business Centre, Lower Stretton, WarringtonWA4 4PG
Born September 1968

Nature of Control

Significant influence or control
Notified 01 Sept 2016
Ceased 08 Nov 2022

Mr Corey Michael Watton

Ceased
Walnut Tree Farm, WarringtonWA4 4PG
Born January 1970

Nature of Control

Significant influence or control
Notified 01 Sept 2016
Ceased 19 Aug 2019
New Fetter Lane, LondonEC4A 1JP

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Sept 2016

Mr Martin Clifford Jones

Ceased
Walnut Tree Business Centre, Lower Stretton, WarringtonWA4 4PG
Born November 1968

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 30 Jan 2026

Mrs Samantha Jane Brocklebank

Ceased
Walnut Tree Farm, WarringtonWA4 4PG
Born August 1969

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 Sept 2016

Mr Trevor John Brocklebank

Ceased
Walnut Tree Farm, WarringtonWA4 4PG
Born February 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 Sept 2016
Fundings
Financials
Latest Activities

Filing History

92

Appoint Person Director Company With Name Date
23 February 2026
AP01Appointment of Director
Cessation Of A Person With Significant Control
23 February 2026
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
4 February 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 February 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
3 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 January 2026
TM01Termination of Director
Accounts With Accounts Type Full
19 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
15 October 2024
MR01Registration of a Charge
Accounts With Accounts Type Full
11 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
31 May 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
14 July 2023
CS01Confirmation Statement
Resolution
26 June 2023
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
19 May 2023
MR01Registration of a Charge
Accounts With Accounts Type Full
2 May 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 April 2023
AP01Appointment of Director
Cessation Of A Person With Significant Control
9 November 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
9 November 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
19 July 2022
TM01Termination of Director
Confirmation Statement With No Updates
27 June 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
27 June 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Full
7 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 June 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
14 June 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
10 June 2021
AAAnnual Accounts
Resolution
5 February 2021
RESOLUTIONSResolutions
Change Of Name Notice
5 February 2021
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Small
4 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 August 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 March 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 September 2019
TM01Termination of Director
Accounts With Accounts Type Small
12 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 December 2018
TM01Termination of Director
Accounts With Accounts Type Small
7 October 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
2 July 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
2 July 2018
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
2 July 2018
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
4 January 2018
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
21 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 June 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 September 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 September 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 September 2016
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
26 September 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
26 September 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
26 September 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
26 September 2016
AP01Appointment of Director
Accounts With Accounts Type Small
23 August 2016
AAAnnual Accounts
Confirmation Statement With Updates
1 July 2016
CS01Confirmation Statement
Mortgage Satisfy Charge Full
15 April 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
26 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 October 2015
AR01AR01
Change Person Director Company With Change Date
13 October 2015
CH01Change of Director Details
Change Person Director Company With Change Date
13 October 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
13 October 2015
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
4 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 October 2014
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
12 July 2014
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
24 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 September 2013
AR01AR01
Change Person Director Company With Change Date
16 September 2013
CH01Change of Director Details
Change Person Director Company With Change Date
16 September 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
16 September 2013
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
25 March 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
19 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 August 2012
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
12 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 September 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
17 September 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 June 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
1 December 2009
AAAnnual Accounts
Legacy
30 September 2009
363aAnnual Return
Legacy
11 August 2009
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
21 January 2009
AAAnnual Accounts
Legacy
21 January 2009
225Change of Accounting Reference Date
Legacy
15 September 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
23 June 2008
AAAnnual Accounts
Legacy
18 September 2007
363aAnnual Return
Legacy
16 August 2007
395Particulars of Mortgage or Charge
Legacy
5 June 2007
363sAnnual Return (shuttle)
Certificate Change Of Name Company
26 March 2007
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Small
2 March 2007
AAAnnual Accounts
Legacy
29 November 2006
225Change of Accounting Reference Date
Legacy
22 September 2005
288bResignation of Director or Secretary
Legacy
22 September 2005
288bResignation of Director or Secretary
Legacy
22 September 2005
288aAppointment of Director or Secretary
Legacy
22 September 2005
288aAppointment of Director or Secretary
Legacy
22 September 2005
287Change of Registered Office
Incorporation Company
15 September 2005
NEWINCIncorporation