Get an alert when HOMESERVE MEMBERSHIP LIMITED files next

Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.

Free · confirmation link first · unsubscribe in one click

Next accounts due

2026-09-30 (in 4mo)

Last filed for 2024-12-31

Confirmation statement due

2026-08-16 (in 3mo)

Last made up 2025-08-02

Watchouts

None on the register

Cash

£783K

Latest balance sheet

Net assets

£138M

Equity attributable

Employees

1,885

Average over period

Profit before tax

£59M

Period ending 2024-12-31

Name history

Renamed 5 times since incorporation

  1. HOMESERVE MEMBERSHIP LIMITED 2008-04-01 → present
  2. HOMESERVE GB LIMITED 2005-04-18 → 2008-04-01
  3. HOME SERVICE (GB) LIMITED 1999-04-01 → 2005-04-18
  4. FASTFIX (HOLDINGS) LIMITED 1996-04-11 → 1999-04-01
  5. FASTFIX PLUMBING AND HEATING LIMITED 1993-02-24 → 1996-04-11
  6. MEAUJO (181) LIMITED 1992-12-03 → 1993-02-24

Accounts

2-year trend · latest reflected 2024-12-31

Metric Trend 2023-12-312024-12-31
Turnover £191,310,000£288,276,000
Operating profit -£14,821,000£56,406,000
Profit before tax -£8,223,000£59,014,000
Net profit -£13,917,000£43,566,000
Cash £417,000£783,000
Total assets less current liabilities £143,787,000£146,317,000
Net assets £125,921,000£138,487,000
Equity £125,921,000£138,487,000
Average employees 1,9501,885
Wages £60,845,000£81,821,000

Values shown as filed in the company's annual accounts. indicates the figure wasn't present under that line item in that period. About these numbers

Ratios

Computed from the line items above — sparklines read oldest → newest

Ratio Trend 2023-12-312024-12-31
Operating margin -7.7%19.6%
Net margin -7.3%15.1%
Return on capital employed -10.3%38.6%
Gearing (liabilities / total assets) 46.8%39.2%
Current ratio 1.20x1.34x
Interest cover -11.09x87.32x

Margins divide P&L lines by turnover. Gearing is liabilities over total assets. Current ratio is current assets over creditors falling due within one year. Interest cover is operating profit over absolute finance costs. Sector-distribution context coming next.

Audit & accounting basis

Accounting basis
IFRS
Reporting scope
Standalone (parent only)
Auditor
Deloitte LLP
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“The Directors have concluded that they have a reasonable expectation that the Company has adequate resources to continue in operational existence for the foreseeable future and at least twelve months from the approval of the accounts. For this reason, they continue to adopt the going concern basis in preparing the financial statements.”

Group structure

  1. HOMESERVE MEMBERSHIP LIMITED · parent
    1. HomeServe at Home Limited 100% · England · Dormant
    2. Home Energy Services Limited 100% · England · Non-Trading
    3. HomeServe Heating Services Limited 100% · England · Dormant
    4. 247999 Limited (No. 7183505) 100% · England · Dormant
    5. Energy Insurance Services Limited 100% · England · Non-Trading
    6. Help-Link UK Limited 100% · England · Non-Trading
    7. Aqua Plumbing & Heating Services Ltd 100% · England · Non-Trading
    8. APG Domestic Services Ltd 100% · England · Trading
    9. John Wilkinson Heating Services Limited 100% · England · Trading
    10. Logic Plumbing Heating and Electrical (Maintenance) Limited 100% · England · Trading
    11. Hereford Heating Limited 100% · England · Trading
    12. Koziwarm Plumbing & Heating Limited 100% · England · Trading
    13. H2 Property Services (London) Limited 100% · England · Trading
    14. SGS Heating and Electrical Limited 100% · England · Trading

Significant events

Auditor, going-concern and subsidiary information is drawn from the narrative of the latest annual accounts. About these numbers

People

7 active · 65 resigned

Name Role Appointed Born Nationality
MAUGHAN, Anna Secretary 2008-07-28 British
BELBECK, Amy Director 2024-01-23 Apr 1981 British
HYNAM, David Emmanuel Director 2014-09-22 Aug 1971 British
KASMIR, Nicholas Director 2019-09-18 Jun 1975 British
RENDLE, Amanda Jane Director 2021-10-05 Jan 1963 British
ROLLINGS, Steven John Director 2024-03-31 May 1974 British
TORRY, Anne Director 2019-03-19 Jun 1965 British
Show 65 resigned officers
Name Role Appointed Resigned
GLEAVES, Martin Alfred Nominee Secretary 1992-12-03 1993-12-03
MAUGHAN, Anna Secretary 2005-02-14 2005-07-27
PAGE, Adrian Peter Secretary 1998-04-30 2004-04-06
POWELL, Christopher Gary Secretary 2004-04-06 2005-02-14
SCUDAMORE, Andrew Martin Secretary 1993-03-04 1995-07-17
THOMAS, Caroline Emma Roberts Secretary 2005-07-27 2008-07-28
WHITTY, Brian Howard Secretary 1995-07-17 1998-04-30
ATKINSON, Frank Robert Director 2004-04-28 2008-04-01
BASARAN, Sandra Judith Director 2007-10-26 2010-09-30
BELK, Andrew John Director 2001-08-06 2007-03-28
BENNETT, David Jonathan Director 2012-08-15 2017-12-12
BENNETT, Martin John Director 2008-01-23 2018-07-20
CASHMORE, James Matthew, Mr Director 2008-03-26 2008-12-31
CASHMORE, James Matthew Director 2001-05-18 2005-07-27
COATHUP, Stephen Paul Director 1993-03-04 1995-07-12
FLORSHEIM, Jonathan Joseph Director 2007-06-01 2011-08-12
FORD, Johnathan Richard Director 2013-06-25 2018-11-20
GLEAVES, Martin Alfred Nominee Director 1992-12-03 1993-12-03
GLEAVES, Valerie Anne Nominee Director 1992-12-03 1993-12-03
GROUND, Andrew Patrick Director 2004-11-24 2005-11-02
HAMID, David Director 2008-04-01 2011-11-30
HANCOX, Simon Michael Director 2001-12-19 2002-09-04
HARPIN, Richard David Director 1993-04-16 2011-12-16
HAVER, Gareth Victor Director 2008-03-26 2012-04-03
HERBERT, Charles Max Director 2007-09-26 2008-03-31
HORLEY, Stephen James Director 2017-03-28 2023-01-24
HUGHES, Katherine Rachael Director 2002-02-20 2002-09-04
HUGHES, Michael Blake Director 2001-05-18 2002-09-04
HUNTER, John Duncanson Director 2022-01-18 2024-03-31
JACKSON, David Martin Director 2006-08-23 2011-08-31
JOHNSON, Alexander Kitson Director 2015-03-17 2015-11-13
JOHNSTON, Russell Director 2012-02-28 2014-07-31
KING, Jonathan Charles Director 2011-11-02 2013-12-31
KING, Jonathan Charles Director 2000-10-25 2005-05-31
KITZIE, John Director 2020-09-16 2023-12-31
LAWRENCE, Ronald Charles Director 1993-03-04 1998-04-30
LOGUE, Stuart Bruce Director 2018-03-29 2019-03-12
LOVE, Geoffrey Adrian Director 2003-08-20 2009-04-06
MCKINLAY, Colin Grant Director 2009-09-23 2010-07-31
MCMANUS, Jerome Director 2002-12-18 2005-01-04
MCMANUS, Jerome Director 2000-04-01 2002-09-04
MIDDLETON, Jeremy Peter Director 1993-04-19 2002-09-04
MILES, Helen Director 2013-10-22 2014-10-31
MILLER, Diana Susan Director 2011-11-02 2021-07-31
MOSS, Nathan Victor Director 2013-09-19 2017-05-31
NOURSE, Paul Director 2015-03-17 2020-07-31
O'CONNOR, Sion Padrig Director 2004-11-04 2006-12-31
PAGE, Adrian Peter Director 1998-07-15 2004-04-06
PENNA, David Malcolm Director 1998-04-30 2002-09-04
PHILLIPS, David Alasdair Director 2000-09-18 2001-09-04
REED, Michael Gregory Director 2012-09-19 2020-09-16
RUDZINSKI, Alexander Peter Marek Director 2010-09-15 2012-11-30
SHEPHERD, Richard John Director 2016-01-26 2022-01-18
SHEPHERD, Richard John Director 2002-08-15 2007-12-07
SIMKINS, Jo Director 2005-04-27 2008-04-01
SIMPSON DENT, Jonathan Director 2007-07-25 2009-06-26
SMITH, Robin Duncan Director 2016-06-21 2017-12-12
SYNNOTT, Jennifer Director 2000-04-01 2007-12-07
THOMAS, Stuart Rhys Director 2003-10-22 2005-01-26
TILL, Mark Paul Director 2008-01-23 2009-05-31
TOHER, Jeremiah Charles Director 2009-06-03 2010-09-30
WELLINGS, David John Director 2009-06-03 2012-01-19
WHITTY, Brian Howard Director 1995-07-17 2002-09-04
WILLIAMS, Athelston Bankole Director 1996-03-20 2000-03-24
WINSPER, Colin Edward, Dr Director 1994-12-05 1998-04-30

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Homeserve Assistance Limited Corporate entity ownership-of-shares-75-to-100-percent-as-firm 2016-04-06 Active

Filing timeline

Last 20 of 270 total filings

Material constitutional events — rename, articles re-file, resolution

  • 2023-03-02 RESOLUTIONS Resolution
  • 2023-03-02 MA Memorandum articles
Date Type Category Description
2025-09-11 AA accounts Accounts with accounts type full
2025-08-12 CS01 confirmation-statement Confirmation statement with no updates PDF
2024-08-25 AA accounts Accounts with accounts type full
2024-08-13 CS01 confirmation-statement Confirmation statement with updates PDF
2024-04-02 AP01 officers Appoint person director company with name date PDF
2024-04-02 TM01 officers Termination director company with name termination date PDF
2024-01-23 AP01 officers Appoint person director company with name date PDF
2024-01-02 TM01 officers Termination director company with name termination date PDF
2024-01-02 AA accounts Accounts with accounts type full
2023-11-14 MR04 mortgage Mortgage satisfy charge full PDF
2023-09-20 AA01 accounts Change account reference date company current shortened PDF
2023-08-14 CH01 officers Change person director company with change date PDF
2023-08-02 CS01 confirmation-statement Confirmation statement with updates PDF
2023-04-27 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2023-03-02 RESOLUTIONS resolution Resolution
2023-03-02 MA incorporation Memorandum articles
2023-01-25 TM01 officers Termination director company with name termination date PDF
2022-07-15 CS01 confirmation-statement Confirmation statement with updates PDF
2022-07-05 AA accounts Accounts with accounts type full
2022-01-25 AP01 officers Appoint person director company with name date PDF

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
2

last 12 months

Capital events
0

last 24 months

Officers appointed
0

last 12 months

Officers resigned
0

last 12 months

Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.

Year-on-year

FY2023 → FY2024 · period ending 2024-12-31 vs 2023-12-31

Year-on-year comparison hidden: this filing covers about 12 months versus 9 months prior.

Official Companies House page