Get an alert when HOMECARE INSURANCE 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

2027-03-13 (in 10mo)

Last made up 2026-02-27

Watchouts

1 item

Cash

Latest balance sheet

Net assets

Equity attributable

Employees

1

0% vs 2023

Profit before tax

£71K

-16.5% vs 2023

Watchouts

Facts from the Companies House register and the latest accounts — not a rating

Accounts

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

Metric Trend 2023-12-312024-12-31
Gross written premiums £162,000£13,000
Net earned premiums £168,000£75,000
Claims incurred £1,000£1,000
Investment return
Profit before tax £85,000£71,000
Net profit £66,000£57,000
Insurance contract liabilities £77,000£15,000
Total assets
Total liabilities
Equity
Average employees 11

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

Audit & accounting basis

Accounting basis
FRS 102
Reporting scope
Standalone (parent only)
Auditor
PKF Littlejohn LLP
Audit opinion
Unqualified (clean)
Going concern
Material uncertainty disclosed

“As the Company has ceased to renew policies from 1 January 2024, the financial statements have been prepared on a basis other than going concern. The Company ceased to trade on 31 December 2024.”

Significant events

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

People

5 active · 49 resigned

Name Role Appointed Born Nationality
ATHERTON, Sarah Elizabeth Secretary 2021-01-01
BOWLING, David John Director 2022-06-07 Oct 1976 British
FERGUSON, Andrew Kerr Adam Director 2021-10-19 Mar 1951 British
MILLER, Jeremy Ronald St John Director 2025-10-13 Jul 1959 British
SYKES, Eleanor Jane Director 2025-10-01 Nov 1976 British
Show 49 resigned officers
Name Role Appointed Resigned
BEAVIS, Lorraine Grace Secretary 2013-11-29 2020-12-31
EADES, Brian Secretary 1994-03-11 1997-07-17
HORTON, Richard Paul Secretary 1997-07-17 1999-11-16
MEIER, Ian Secretary 1999-11-16 2001-05-04
METCALFE, Lucinda Mary Secretary 2011-03-18 2011-05-10
METCALFE, Lucinda Mary Secretary 2008-11-07 2010-10-05
SOWERY, Martin Paul Secretary 2001-05-04 2008-11-07
TITCHENER, Alan John Secretary 2011-05-10 2013-11-29
WATTS, Paula Mary Secretary 2010-10-05 2011-03-18
WEBB, Roger Secretary 1993-06-16 1994-03-11
WYNNE, Christopher Charles Norris Secretary 1993-02-24 1993-06-16
LONDON LAW SECRETARIAL LIMITED Corporate Nominee Secretary 1993-02-24 1993-02-24
BLANK, Alan Hirsch Director 2001-05-04 2002-04-24
CALLAGHAN, Stephen James Director 2015-08-24 2016-05-19
COOKE, Laurence Director 2001-05-04 2003-03-21
CORCORAN, Michael John Director 2015-09-17 2017-04-30
CRAWFORD, Charles Robertson Director 2014-07-01 2015-09-17
ESCOTT, Brent Director 2013-09-01 2015-02-16
FEATHERSTONE, Clive Edward Director 1993-02-24 1998-12-31
FISHER, Andrew Charles Director 2003-03-17 2004-06-04
GREGSON, Charles Henry Director 2011-09-19 2014-01-29
HAIG, Timothy John Director 2007-05-25 2008-07-07
HALL, Peter Laurence Director 2005-01-11 2007-05-25
HINDMARCH, Andrew John Director 2001-08-28 2001-12-06
HORTON, Richard Paul Director 1996-07-10 2001-05-04
JEWELL, David Raymond Director 2013-12-23 2021-10-27
KENNEDY, Stephen Alexander Director 2005-02-28 2012-07-27
KENNY, Kevin Anthony Patrick Director 1995-10-04 2001-05-04
KITSON, John Edward Director 2001-05-04 2003-11-03
KITSON, Timothy Peter Geoffrey, Sir Director 1993-07-09 2001-05-04
KNEAFSEY, Michael Gerard Director 2010-08-02 2012-07-27
MCCAUL, Catherine Mary Director 2003-11-20 2005-02-04
MORGAN, Peter John Director 2007-11-06 2011-04-30
PARKER, Shaun Director 2004-06-07 2013-08-31
PARSONS, Craig Director 2013-09-01 2015-08-31
PETCHEY, Annette Lyn Director 2007-03-29 2009-04-17
PYATT, Stephen Vernon Director 1993-07-09 2001-05-04
RAJGURU, Abhai Director 2016-02-26 2016-05-10
SEYMOUR, Barry John Director 1993-07-09 2003-09-30
SIDLE, Gary Douglas Director 2015-12-23 2022-06-07
STOBART, Paul Lancelot Director 2011-12-06 2013-08-31
WALSH, Jason Carl Director 2013-09-30 2014-07-09
WALSH, Jason Carl Director 2008-09-05 2011-07-12
WEBB, Roger Director 1993-02-24 2007-11-06
WEBB, Roger Director 1993-02-24 1994-03-11
WISEMAN, Andrew Director 2001-01-02 2003-11-20
WOOLHAM, Shirley Louise Director 2011-07-12 2011-12-06
WYNNE, Christopher Charles Norris Director 1993-02-24 1993-06-16
LONDON LAW SERVICES LIMITED Corporate Nominee Director 1993-02-24 1993-02-24

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Homecare (Holdings) Limited Corporate entity Shares 75–100% 2016-04-06 Active

Filing timeline

Last 20 of 224 total filings

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

  • 2026-03-02 RESOLUTIONS Resolution
  • 2025-11-21 RESOLUTIONS Resolution
Date Type Category Description
2026-03-02 SH19 capital Capital statement capital company with date currency figure
2026-03-02 CS01 confirmation-statement Confirmation statement with updates PDF
2026-03-02 RESOLUTIONS resolution Resolution
2026-02-24 SH20 capital Legacy
2026-02-24 CAP-SS insolvency Legacy
2025-11-21 RESOLUTIONS resolution Resolution
2025-11-19 SH01 capital Capital allotment shares PDF
2025-10-13 AP01 officers Appoint person director company with name date PDF
2025-10-06 AP01 officers Appoint person director company with name date PDF
2025-09-01 PSC05 persons-with-significant-control Change to a person with significant control PDF
2025-09-01 CH01 officers Change person director company with change date PDF
2025-09-01 CH03 officers Change person secretary company with change date PDF
2025-09-01 AD03 address Move registers to sail company with new address PDF
2025-09-01 AD02 address Change sail address company with old address new address PDF
2025-09-01 AD01 address Change registered office address company with date old address new address PDF
2025-06-10 AA accounts Accounts with accounts type full
2025-02-27 CS01 confirmation-statement Confirmation statement with no updates PDF
2024-08-15 CH01 officers Change person director company with change date PDF
2024-06-01 AA accounts Accounts with accounts type full
2024-03-05 CS01 confirmation-statement Confirmation statement with no updates PDF

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
16

last 12 months

Capital events
3

last 24 months

Officers appointed
2

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

Each % is (latest − prior) ÷ |prior| for the line item as filed. The comparison is only shown when the latest and prior accounts cover broadly equal-length periods — short or long stubs (typical around incorporation or a year-end change) are suppressed rather than misrepresented. Lines a company doesn't report are omitted. About these numbers

Official Companies House page