Background WavePink WaveYellow Wave

HOMESTYLE CARE LTD (07041636)

HOMESTYLE CARE LTD (07041636) is an active UK company. incorporated on 14 October 2009. with registered office in Halesowen. The company operates in the Human Health and Social Work Activities sector, engaged in other residential care activities n.e.c.. HOMESTYLE CARE LTD has been registered for 16 years. Current directors include BOURNE, Lisa Jayne, CAREY, Siobhan Margaret, MANSON, David Lindsay and 2 others.

Company Number
07041636
Status
active
Type
ltd
Incorporated
14 October 2009
Age
16 years
Address
Maybrook House Third Floor, Halesowen, B63 4AH
Industry Sector
Human Health and Social Work Activities
Business Activity
Other residential care activities n.e.c.
Directors
BOURNE, Lisa Jayne, CAREY, Siobhan Margaret, MANSON, David Lindsay, MARTLE, Simon David, PATERSON, Pauline Clare
SIC Codes
87900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HOMESTYLE CARE LTD

HOMESTYLE CARE LTD is an active company incorporated on 14 October 2009 with the registered office located in Halesowen. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other residential care activities n.e.c.. HOMESTYLE CARE LTD was registered 16 years ago.(SIC: 87900)

Status

active

Active since 16 years ago

Company No

07041636

LTD Company

Age

16 Years

Incorporated 14 October 2009

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 5 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 14 October 2025 (5 months ago)
Submitted on 14 October 2025 (5 months ago)

Next Due

Due by 28 October 2026
For period ending 14 October 2026
Contact
Address

Maybrook House Third Floor Queensway Halesowen, B63 4AH,

Previous Addresses

Maybrook House, Second Floor Queensway Halesowen B63 4AH England
From: 1 September 2022To: 13 May 2024
Accomplish, Ground Floor 2 Parklands Rubery Worcestershire B45 9PZ England
From: 7 July 2020To: 1 September 2022
Unit 10 Garth Drive Brackla Industrial Estate Bridgend CF31 2AQ
From: 16 August 2014To: 7 July 2020
Cedar House Hazell Drive Newport South Wales NP10 8FY United Kingdom
From: 28 July 2014To: 16 August 2014
Llanover House Llanover Road Pontypridd Mid Glamorgan CF37 4DY
From: 16 October 2009To: 28 July 2014
Llanover House Llanover Road Pontypridd Mid Glamorgan CF37 4DY United Kingdom
From: 14 October 2009To: 16 October 2009
Timeline

48 key events • 2009 - 2026

Funding Officers Ownership
Company Founded
Oct 09
Director Joined
Nov 09
Director Joined
Nov 09
Director Joined
Nov 09
Director Joined
Nov 09
Director Joined
Nov 09
Funding Round
Nov 09
Director Joined
Nov 09
Funding Round
Nov 09
Director Left
Dec 11
Director Left
Dec 11
Director Left
Dec 11
Loan Secured
Mar 14
Director Left
Aug 14
Director Left
Aug 14
Loan Secured
Dec 15
Director Joined
Mar 16
Director Left
Jul 20
Director Left
Jul 20
Director Left
Jul 20
Owner Exit
Jul 20
Owner Exit
Jul 20
Owner Exit
Jul 20
Director Joined
Jul 20
Director Joined
Jul 20
Loan Cleared
Jul 20
Loan Cleared
Jul 20
Director Joined
Sept 20
Director Joined
Feb 21
Director Left
Feb 22
Director Joined
Feb 22
Director Left
Apr 22
Director Joined
Jul 22
Director Joined
Jul 22
Director Left
Jul 22
Director Left
Jul 22
Director Joined
Sept 22
Director Left
Oct 22
Director Left
Nov 22
Director Joined
Jan 23
Director Joined
Sept 23
Director Left
Sept 23
Director Joined
Oct 23
Director Left
Feb 24
Director Joined
Feb 24
Director Joined
May 24
Director Joined
Nov 25
Director Left
Mar 26
2
Funding
38
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

22

5 Active
17 Resigned

BOURNE, Lisa Jayne

Active
Third Floor, HalesowenB63 4AH
Born March 1972
Director
Appointed 09 Jan 2023

CAREY, Siobhan Margaret

Active
Third Floor, HalesowenB63 4AH
Born July 1972
Director
Appointed 24 May 2024

MANSON, David Lindsay

Active
Third Floor, HalesowenB63 4AH
Born February 1969
Director
Appointed 01 Jul 2022

MARTLE, Simon David

Active
Third Floor, HalesowenB63 4AH
Born May 1970
Director
Appointed 05 Feb 2024

PATERSON, Pauline Clare

Active
Third Floor, HalesowenB63 4AH
Born September 1974
Director
Appointed 15 Sept 2023

ANDERTON, Colin James

Resigned
Queensway, HalesowenB63 4AH
Born June 1977
Director
Appointed 01 Jul 2022
Resigned 15 Sept 2023

CAHILL, Justine Diane

Resigned
2 Parklands, RuberyB45 9PZ
Born February 1971
Director
Appointed 01 Jul 2020
Resigned 31 Mar 2022

CHICHANWALA, Simon Peter

Resigned
Queensway, HalesowenB63 4AH
Born December 1967
Director
Appointed 07 Sept 2022
Resigned 07 Nov 2022

COOPER, Venetia Lois

Resigned
Parklands, RuberyB45 9PZ
Born October 1974
Director
Appointed 01 Jul 2020
Resigned 10 Feb 2022

DINGWALL, Alan

Resigned
Queensway, HalesowenB63 4AH
Born November 1973
Director
Appointed 02 Oct 2023
Resigned 30 Jan 2024

DUTTON, Lian Marie

Resigned
2 Parklands, RuberyB45 9PZ
Born April 1977
Director
Appointed 10 Feb 2022
Resigned 30 Jun 2022

HEARD, Michael Neil

Resigned
Penylan Road, St Brides MajorCF32 0SB
Born August 1958
Director
Appointed 14 Oct 2009
Resigned 24 Jul 2014

HEARD, Tina Elizabeth

Resigned
Penylan Road, BridgendCF32 0SB
Born November 1959
Director
Appointed 14 Oct 2009
Resigned 14 Oct 2011

HEARD, Tina Elizabeth

Resigned
Penylan Road, St. Brides MajorCF32 0SB
Born November 1959
Director
Appointed 14 Oct 2009
Resigned 24 Jul 2014

NEW, Sarah Louise

Resigned
Third Floor, HalesowenB63 4AH
Born January 1970
Director
Appointed 01 Nov 2025
Resigned 06 Feb 2026

QUICK, Rhiannon

Resigned
Garth Drive, BridgendCF31 2AQ
Born July 1982
Director
Appointed 28 Jan 2016
Resigned 01 Jul 2020

RAMSEY, Melanie

Resigned
Parklands, RuberyB45 9PZ
Born March 1976
Director
Appointed 01 Jul 2020
Resigned 30 Jun 2022

REES, Emma Jayne

Resigned
Queensway, HalesowenB63 4AH
Born January 1968
Director
Appointed 02 Feb 2021
Resigned 07 Sept 2022

SAGE, Lisa Giulia

Resigned
Garth Drive, BridgendCF31 2AQ
Born September 1970
Director
Appointed 14 Oct 2009
Resigned 01 Jul 2020

SAGE, Lisa Giulla

Resigned
Southerndown Road, St. Brides MajorCF32 0SB
Born September 1970
Director
Appointed 14 Oct 2009
Resigned 14 Oct 2011

SAGE, Robert Lee

Resigned
Southerdown Road, BridgendCF32 0SD
Born June 1971
Director
Appointed 14 Oct 2009
Resigned 14 Oct 2011

SAGE, Robert Lee

Resigned
Southerndown Road, St. Brides MajorCF32 0SB
Born June 1971
Director
Appointed 14 Oct 2009
Resigned 01 Jul 2020

Persons with significant control

4

1 Active
3 Ceased
Second Floor, HalesowenB63 4AH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Jul 2020

Mr Rob Sage

Ceased
Garth Drive, BridgendCF31 2AQ
Born June 1971

Nature of Control

Ownership of shares 25 to 50 percent
Notified 30 Jun 2016
Ceased 01 Jul 2020

Mrs Lisa Giulia Sage

Ceased
Garth Drive, BridgendCF31 2AQ
Born September 1970

Nature of Control

Ownership of shares 25 to 50 percent
Notified 30 Jun 2016
Ceased 01 Jul 2020

Miss Rhiannon Quick

Ceased
Merthyr Mawr Road, BridgendCF31 3PN
Born July 1982

Nature of Control

Ownership of shares 25 to 50 percent
Notified 30 Jun 2016
Ceased 01 Jul 2020
Fundings
Financials
Latest Activities

Filing History

114

Termination Director Company With Name Termination Date
2 March 2026
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
5 December 2025
AAAnnual Accounts
Legacy
5 December 2025
PARENT_ACCPARENT_ACC
Legacy
5 December 2025
GUARANTEE2GUARANTEE2
Legacy
5 December 2025
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
4 November 2025
AP01Appointment of Director
Confirmation Statement With No Updates
14 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
1 November 2024
AAAnnual Accounts
Legacy
1 November 2024
PARENT_ACCPARENT_ACC
Legacy
1 November 2024
AGREEMENT2AGREEMENT2
Legacy
1 November 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
15 October 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 May 2024
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
13 May 2024
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
6 February 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 February 2024
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
28 November 2023
AAAnnual Accounts
Legacy
28 November 2023
PARENT_ACCPARENT_ACC
Confirmation Statement With No Updates
16 October 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 October 2023
AP01Appointment of Director
Legacy
2 October 2023
GUARANTEE2GUARANTEE2
Legacy
2 October 2023
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
18 September 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 September 2023
TM01Termination of Director
Change To A Person With Significant Control
23 January 2023
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
12 January 2023
AP01Appointment of Director
Accounts With Accounts Type Full
3 January 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 November 2022
TM01Termination of Director
Confirmation Statement With No Updates
28 October 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 October 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
8 September 2022
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
1 September 2022
AD01Change of Registered Office Address
Change Person Director Company With Change Date
11 July 2022
CH01Change of Director Details
Termination Director Company With Name Termination Date
8 July 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
8 July 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
4 July 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 July 2022
AP01Appointment of Director
Change Person Director Company With Change Date
23 May 2022
CH01Change of Director Details
Termination Director Company With Name Termination Date
25 April 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
10 February 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
10 February 2022
AP01Appointment of Director
Accounts With Accounts Type Full
30 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 October 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 February 2021
AP01Appointment of Director
Confirmation Statement With Updates
19 October 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 September 2020
AP01Appointment of Director
Second Filing Of Annual Return With Made Up Date
30 July 2020
RP04AR01RP04AR01
Second Filing Of Confirmation Statement With Made Up Date
30 July 2020
RP04CS01RP04CS01
Memorandum Articles
30 July 2020
MAMA
Capital Name Of Class Of Shares
30 July 2020
SH08Notice of Name/Rights of Class of Shares
Resolution
30 July 2020
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
30 July 2020
SH10Notice of Particulars of Variation
Change Registered Office Address Company With Date Old Address New Address
7 July 2020
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
7 July 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
7 July 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
7 July 2020
TM01Termination of Director
Cessation Of A Person With Significant Control
7 July 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 July 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 July 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
7 July 2020
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
7 July 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 July 2020
AP01Appointment of Director
Mortgage Satisfy Charge Full
7 July 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 July 2020
MR04Satisfaction of Charge
Legacy
11 June 2020
RP04CS01RP04CS01
Accounts With Accounts Type Total Exemption Full
11 June 2020
AAAnnual Accounts
Legacy
10 June 2020
RP04CS01RP04CS01
Legacy
10 June 2020
RP04CS01RP04CS01
Confirmation Statement With No Updates
14 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 September 2019
AAAnnual Accounts
Change Person Director Company With Change Date
12 April 2019
CH01Change of Director Details
Change To A Person With Significant Control
5 April 2019
PSC04Change of PSC Details
Change To A Person With Significant Control
5 April 2019
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
28 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 November 2017
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2017
CS01Confirmation Statement
Confirmation Statement With Updates
27 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
12 July 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 March 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
8 January 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
24 December 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
6 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 November 2014
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
16 August 2014
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
11 August 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
11 August 2014
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
28 July 2014
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number
13 March 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
31 October 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
1 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 December 2011
AR01AR01
Termination Director Company With Name
6 December 2011
TM01Termination of Director
Termination Director Company With Name
6 December 2011
TM01Termination of Director
Termination Director Company With Name
6 December 2011
TM01Termination of Director
Memorandum Articles
18 November 2011
MEM/ARTSMEM/ARTS
Capital Name Of Class Of Shares
18 November 2011
SH08Notice of Name/Rights of Class of Shares
Resolution
18 November 2011
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
15 July 2011
AAAnnual Accounts
Change Account Reference Date Company Current Extended
24 March 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
29 October 2010
AR01AR01
Capital Allotment Shares
9 November 2009
SH01Allotment of Shares
Appoint Person Director Company With Name
6 November 2009
AP01Appointment of Director
Appoint Person Director Company With Name
6 November 2009
AP01Appointment of Director
Appoint Person Director Company With Name
6 November 2009
AP01Appointment of Director
Appoint Person Director Company With Name
6 November 2009
AP01Appointment of Director
Appoint Person Director Company With Name
6 November 2009
AP01Appointment of Director
Capital Allotment Shares
6 November 2009
SH01Allotment of Shares
Appoint Person Director Company With Name
6 November 2009
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
16 October 2009
AD01Change of Registered Office Address
Incorporation Company
14 October 2009
NEWINCIncorporation