Background WavePink WaveYellow Wave

HOME INSTEAD UK LIMITED (07575973)

HOME INSTEAD UK LIMITED (07575973) is an active UK company. incorporated on 23 March 2011. with registered office in Lower Stretton, Warrington. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. HOME INSTEAD UK LIMITED has been registered for 15 years. Current directors include BROWN, Ruth Elizabeth, CLARKSON, Ian David, KLITUS, Matthew Christopher and 1 others.

Company Number
07575973
Status
active
Type
ltd
Incorporated
23 March 2011
Age
15 years
Address
Unit 2 Walnut Tree Business Centre, Lower Stretton, Warrington, WA4 4PG
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BROWN, Ruth Elizabeth, CLARKSON, Ian David, KLITUS, Matthew Christopher, STERNBERG, Seth Jason
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HOME INSTEAD UK LIMITED

HOME INSTEAD UK LIMITED is an active company incorporated on 23 March 2011 with the registered office located in Lower Stretton, Warrington. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. HOME INSTEAD UK LIMITED was registered 15 years ago.(SIC: 82990)

Status

active

Active since 15 years ago

Company No

07575973

LTD Company

Age

15 Years

Incorporated 23 March 2011

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: Small Company

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 14 June 2025 (9 months ago)
Submitted on 1 July 2025 (9 months ago)

Next Due

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

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

Previous Addresses

Unit 2 Walnut Tree Business Centre Northwich Road Lower Stretton Warrington WA4 4PG
From: 28 March 2014To: 27 June 2022
1St Floor Walnut Tree Farm Northwich Road Lower Stretton Warrington Cheshire WA4 4PG England
From: 23 March 2011To: 28 March 2014
Timeline

19 key events • 2011 - 2026

Funding Officers Ownership
Company Founded
Mar 11
Director Left
Sept 16
Director Left
Sept 16
Director Joined
Sept 16
Director Joined
Sept 16
Director Joined
Sept 16
Director Joined
Sept 16
Director Left
Dec 18
Director Left
Sept 19
Director Left
Nov 22
Loan Secured
May 23
Loan Cleared
May 24
Loan Secured
Oct 24
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
14
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

10

4 Active
6 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 Farm, 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

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
Northwich Road, WarringtonWA4 4PG
Born August 1969
Director
Appointed 23 Mar 2011
Resigned 01 Sept 2016

BROCKLEBANK, Trevor John

Resigned
Northwich Road, WarringtonWA4 4PG
Born February 1964
Director
Appointed 23 Mar 2011
Resigned 01 Sept 2016

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

WATTON, Corey Michael

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

Persons with significant control

4

1 Active
3 Ceased
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
Northwich Road, WarringtonWA4 4PG
Born August 1969

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 01 Sept 2016

Mr Trevor John Brocklebank

Ceased
Northwich Road, WarringtonWA4 4PG
Born February 1964

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 01 Sept 2016
Fundings
Financials
Latest Activities

Filing History

58

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
Memorandum Articles
21 February 2026
MAMA
Resolution
13 February 2026
RESOLUTIONSResolutions
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
Appoint Person Director Company With Name Date
3 February 2026
AP01Appointment of Director
Accounts With Accounts Type Small
19 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
11 October 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
10 October 2024
MR01Registration of a Charge
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
10 June 2023
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
19 May 2023
MR01Registration of a Charge
Accounts With Accounts Type Small
2 May 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 November 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 Small
7 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
11 June 2021
AAAnnual Accounts
Accounts With Accounts Type Small
20 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 August 2020
CS01Confirmation Statement
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
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 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
Annual Return Company With Made Up Date Full List Shareholders
21 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 March 2014
AR01AR01
Change Person Director Company With Change Date
28 March 2014
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
28 March 2014
AD01Change of Registered Office Address
Change Person Director Company With Change Date
28 March 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
17 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 April 2013
AR01AR01
Change Person Director Company With Change Date
17 April 2013
CH01Change of Director Details
Change Person Director Company With Change Date
17 April 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
14 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 April 2012
AR01AR01
Incorporation Company
23 March 2011
NEWINCIncorporation