INDEPENDENCE HOMES LIMITED

Register to unlock more data on OkredoRegister

INDEPENDENCE HOMES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03419025

Incorporation date

13/08/1997

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

3rd Floor Mercury House, 117 Waterloo Road, London SE1 8ULCopy
copy info iconCopy
See on map
Latest events (Record since 15/06/2023)
dot icon04/08/2025
Confirmation statement made on 2025-07-28 with no updates
dot icon08/07/2025
Notice of agreement to exemption from audit of accounts for period ending 30/09/24
dot icon08/07/2025
Audit exemption statement of guarantee by parent company for period ending 30/09/24
dot icon08/07/2025
Consolidated accounts of parent company for subsidiary company period ending 30/09/24
dot icon08/07/2025
Audit exemption subsidiary accounts made up to 2024-09-30
dot icon14/04/2025
Termination of appointment of Kathryn Lineker as a director on 2025-04-04
dot icon14/04/2025
Appointment of Andrew Joseph Hayward as a director on 2025-04-07
dot icon29/07/2024
Confirmation statement made on 2024-07-28 with no updates
dot icon10/07/2024
Registration of charge 034190250027, created on 2024-07-08
dot icon09/07/2024
Notice of agreement to exemption from audit of accounts for period ending 30/09/23
dot icon09/07/2024
Audit exemption statement of guarantee by parent company for period ending 30/09/23
dot icon09/07/2024
Consolidated accounts of parent company for subsidiary company period ending 30/09/23
dot icon09/07/2024
Audit exemption subsidiary accounts made up to 2023-09-30
dot icon24/06/2024
Registered office address changed from 1 Suffolk Way Sevenoaks Kent TN13 1YL England to 3rd Floor Mercury House 117 Waterloo Road London SE1 8UL on 2024-06-24
dot icon24/06/2024
Change of details for Active Assistance (Uk) Group Limited as a person with significant control on 2024-06-24
dot icon04/06/2024
Registration of charge 034190250026, created on 2024-05-29
dot icon03/08/2023
Termination of appointment of Warren Marty Irving as a director on 2023-07-24
dot icon28/07/2023
Confirmation statement made on 2023-07-28 with no updates
dot icon06/07/2023
Appointment of Keith Browner as a director on 2023-06-13
dot icon30/06/2023
Full accounts made up to 2022-09-30
dot icon15/06/2023
Termination of appointment of Sylvia Tang Sip Shiong as a director on 2023-06-12
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
28/07/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
3
48.55M
-
27.76M
285.25K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lineker, Kathryn
Director
23/01/2020 - 04/04/2025
67
Kinkade, Andrea
Director
16/05/2019 - 28/05/2020
42
Browner, Keith
Director
13/06/2023 - Present
66
Tester, William Andrew Joseph
Nominee Director
12/08/1997 - 12/08/1997
5140
Thomas, Howard
Nominee Secretary
12/08/1997 - 12/08/1997
3157

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About INDEPENDENCE HOMES LIMITED

INDEPENDENCE HOMES LIMITED is an(a) Active company incorporated on 13/08/1997 with the registered office located at 3rd Floor Mercury House, 117 Waterloo Road, London SE1 8UL. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of INDEPENDENCE HOMES LIMITED?

toggle

INDEPENDENCE HOMES LIMITED is currently Active. It was registered on 13/08/1997 .

Where is INDEPENDENCE HOMES LIMITED located?

toggle

INDEPENDENCE HOMES LIMITED is registered at 3rd Floor Mercury House, 117 Waterloo Road, London SE1 8UL.

What does INDEPENDENCE HOMES LIMITED do?

toggle

INDEPENDENCE HOMES LIMITED operates in the Other human health activities (86.90 - SIC 2007) sector.

What is the latest filing for INDEPENDENCE HOMES LIMITED?

toggle

The latest filing was on 04/08/2025: Confirmation statement made on 2025-07-28 with no updates.