Address: Oakwood Sandhurst Lane, Sandhurst, Gloucester

Incorporation date: 07 Jan 2009

Address: Unit V21 S M Tidy Industrial Estate, Ditchling, Hassocks

Incorporation date: 23 Mar 2007

HOMECALL DIRECT LTD

Status: Active

Address: 132-134 Great Ancoats Street, Manchester

Incorporation date: 03 Oct 2011

HOMECALL (GLOS) LIMITED

Status: Active

Address: 21 Highnam Business Centre, Highnam, Gloucester

Incorporation date: 04 Apr 2016

Address: 37 Chatfield Close, St Leonards On Sea

Incorporation date: 23 Jul 2013

HOMECALL VET LIMITED

Status: Active

Address: Old Police Station, Whitburn Street, Bridgnorth

Incorporation date: 22 Apr 2010

HOMECARE24 HR LTD

Status: Active

Address: C220d 89 Bickersteth Road, London

Incorporation date: 18 Jan 2022

HOMECARE AND MORE LTD

Status: Active

Address: 389a London Road, St. Leonards-on-sea

Incorporation date: 13 May 2021

Address: Mercury House, 117 Waterloo Road, London

Incorporation date: 24 Jul 1995

HOMECARE BUILDERS LIMITED

Status: Active

Address: 5 St Edwards Road, Cheddleton, Leek

Incorporation date: 05 Nov 2002

Address: 81 Frederick Street, Luton

Incorporation date: 20 Jul 2012

Address: 7-9 The Avenue, Eastbourne

Incorporation date: 07 Aug 2012

HOMECARE COMFORTS LIMITED

Status: Active

Address: 65 Seymour Avenue, Morden

Incorporation date: 24 Sep 2019

HOMECAREDECOR LTD

Status: Active

Address: Flat 28, 26, The River Buildings, Western Road, Leicester

Incorporation date: 10 May 2023

Address: 1 Swan Wood Park, Gun Hill, Horam

Incorporation date: 19 Mar 2003

HOMECARE GURUS LTD.

Status: Active

Address: Bucks Health Tech Hub, Queen Alexandra Road, High Wycombe

Incorporation date: 12 May 2020

HOMECARE HAVEN LTD

Status: Active

Address: 1 Belmont House Deakins Business Park, Blackburn Road, Egerton, Bolton

Incorporation date: 23 Sep 2021

HOMECARE HEATING & GAS LTD

Status: Active - Proposal To Strike Off

Address: 41 Flemington Street, Motherwell

Incorporation date: 18 Oct 2021

HOMECARE HELPERS LTD

Status: Active

Address: 19 Suffolk Close, Wokingham

Incorporation date: 02 Feb 2010

HOMECARE HOUSING LIMITED

Status: Active

Address: Callan House 49 Hill Street, Milford, Armagh

Incorporation date: 11 Dec 2019

Address: 1 Sopwith Crescent, Wickford

Incorporation date: 04 Mar 2010

Address: 10 Tordene Path, Cumbernauld, Glasgow

Incorporation date: 22 Nov 1999

HOMECARE (LONDON) LTD

Status: Active

Address: 144-146 Forest Road, London

Incorporation date: 30 Dec 2011

Address: The Company Secretary, 8 Highbury Hill, London

Incorporation date: 18 Mar 1987

HOMECARE NE LTD

Status: Active

Address: Beaumont Accountancy Services 1st Floor Enterprise House, 202-206 Linthorpe Road, Middlesbrough

Incorporation date: 11 Jun 2020

HOMECARE OPTICAL LTD

Status: Active

Address: Unit C2 Bizspace Business Park, Kings Road, Birmingham

Incorporation date: 17 Sep 2018

Address: 1 Long Street, Tetbury

Incorporation date: 22 Sep 2006

HOMECARE PARTNERS LIMITED

Status: Active

Address: 10 Birch Close, Banstead

Incorporation date: 06 May 2011

Address: Unit E Knaresborough Technology Park, Manse Lane, Knaresborough

Incorporation date: 06 Sep 2012

Address: 107 Ballyronan Road, Magherafelt, Co.londonderry

Incorporation date: 31 May 1979

HOMECARE PLUS LIMITED

Status: Active

Address: Patrick House Gosforth Park Avenue, Gosforth Business Park, Newcastle Upon Tyne

Incorporation date: 15 Apr 2014

Address: 51 The Ridgeway, London

Incorporation date: 07 May 2004

HOMECARE SAFEGUARD LTD

Status: Active

Address: 55 The Meadows, Cimla, Neath

Incorporation date: 03 Mar 2022

HOMECARE TEAM LTD

Status: Active

Address: 40 Higher Swan Lane, Bolton

Incorporation date: 04 Aug 2020

HOMECARE WINDOWS LTD

Status: Active

Address: 12 Ashford Rise, Sutton In Ashfield

Incorporation date: 13 Oct 2010

Address: 136 Burnt Ash Rd, London

Incorporation date: 25 Aug 2020

Address: C/o Stephen J Woodward Limited, The Old Fire Station, 90 High Street Harrow On The

Incorporation date: 10 Dec 1990

HOMECHAIN LTD

Status: Active

Address: The Mill Congleton Road, Talke, Stoke-on-trent

Incorporation date: 01 Aug 2022

HOMECHILD LIMITED

Status: Active

Address: The Old Workshop, 1 Ecclesall Road South, Sheffield

Incorporation date: 12 Aug 2021

HOMECHOICE LOANS LTD

Status: Active

Address: 39-43 Bridge Street, Swinton, Mexborough

Incorporation date: 22 Aug 2007

HOMECHUNK LIMITED

Status: Active

Address: Flat 11, 108 Thornton Road, Bradford

Incorporation date: 14 Sep 2021

HOMECIRCLE LTD

Status: Active

Address: 76 Fourth Avenue, Watford

Incorporation date: 10 Feb 2020

Address: 91 Brockman Rise, Bromley

Incorporation date: 11 Sep 2017

Address: 273 Eversholt Street, London

Incorporation date: 13 Jul 2000

Address: Unit 8, Cuthbert Business Centre,, 877 Ashton Old Road, Manchester

Incorporation date: 04 Dec 2015

Address: The Brambles, Paycock Road, Harlow

Incorporation date: 24 Jun 2016

HOMECLEAN LTD

Status: Active - Proposal To Strike Off

Address: 52 Harpur Street, Bedford

Incorporation date: 07 Mar 2018

Address: Victoria House Field Lane, Hensall, Goole

Incorporation date: 13 Jul 2006

Address: 31 High Street, Haverhill

Incorporation date: 28 Apr 2000

HOMECOME LIMITED

Status: Active

Address: 321 Aikman Avenue, Leicester

Incorporation date: 31 Mar 2004

HOMECOMING FILMS LIMITED

Status: Active

Address: 33 Thalia House, 4 Thunderer Walk, London

Incorporation date: 19 Feb 2019

Address: 46 Alloa Road, Ilford

Incorporation date: 25 Sep 2020

Address: 49 Wollaton Road, Sheffield

Incorporation date: 05 Nov 2008

Address: 3 Pennine Parade, Pennine Drive, London

Incorporation date: 11 Jul 2017

Address: The Yard Brook Road, Cheslyn Hay, Walsall

Incorporation date: 21 Aug 2002

HOMECRAFT GLOBAL LIMITED

Status: Active

Address: 3 Pennine Drive, Pennine Parade, London

Incorporation date: 10 Nov 2023

HOMECRAFT HOMES LIMITED

Status: Active

Address: The Yard Brook Road, Cheslyn Hay, Walsall

Incorporation date: 09 Jun 2003

Address: The Poplars, Bridge Street, Brigg

Incorporation date: 26 Mar 2008

Address: 1 & 2 Studley Court Mews, Studley Court, Guildford Road, Chobham, Woking

Incorporation date: 20 Jul 2007

Address: 58 Station Road West, Oxted

Incorporation date: 13 May 1997

Address: Wyndley Grange Nursing Home, 2 Somerville Road, Sutton Coldfield

Incorporation date: 27 Nov 2008

Address: Wyndley Grange Nursing Home, 2 Somerville Road, Sutton Coldfield

Incorporation date: 27 Nov 2008

Address: St Mary's House, 68 Harborne Park Road, Harborne

Incorporation date: 05 Sep 1986

HOMECROSS LIMITED

Status: Active

Address: Beech Lawn, Woodfield Lane, Hessle

Incorporation date: 12 May 1986

HOMECROWN LTD

Status: Active

Address: 8 Margaret Gardner Drive, London

Incorporation date: 04 Jul 2019