UKBizDB.co.uk

GOOD HOMES ALLIANCE CIC

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Good Homes Alliance Cic. The company was founded 17 years ago and was given the registration number 06189943. The firm's registered office is in LONDON. You can find them at The Foundry, 5 Baldwin Terrace, London, . This company's SIC code is 72190 - Other research and experimental development on natural sciences and engineering.

Company Information

Name:GOOD HOMES ALLIANCE CIC
Company Number:06189943
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 March 2007
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 72190 - Other research and experimental development on natural sciences and engineering
  • 85590 - Other education n.e.c.
  • 94110 - Activities of business and employers membership organizations

Office Address & Contact

Registered Address:The Foundry, 5 Baldwin Terrace, London, N1 7RU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Foundry, 5 Baldwin Terrace, London, N1 7RU

Director20 September 2017Active
The Foundry, 5 Baldwin Terrace, London, N1 7RU

Director15 December 2021Active
17, Trinity Way, Papworth Everard, Cambridge, England, CB23 3AQ

Director20 July 2016Active
The Foundry, 5 Baldwin Terrace, London, N1 7RU

Director20 September 2017Active
The Foundry, 5 Baldwin Terrace, London, N1 7RU

Director03 November 2022Active
33, Salisbury Gardens, Newcastle Upon Tyne, United Kingdom, NE2 1HP

Director17 October 2019Active
The Hub, 35 King Street, Bristol, England, BS1 4DZ

Director30 April 2015Active
The Foundry, 5 Baldwin Terrace, London, N1 7RU

Director03 May 2012Active
109 Crystal Palace Road, London, SE22 9ES

Secretary28 March 2007Active
7 Middlefield Close, St Albans, AL4 9RZ

Secretary24 July 2007Active
Bembury House Bembury Lane, Thornford, Sherborne, DT9 6QF

Director04 December 2008Active
109 Crystal Palace Road, London, SE22 9ES

Director28 March 2007Active
32 Nicoll Road, London, NW10 9AB

Director26 February 2009Active
Pines Cottage, St. Margarets Road, St. Margarets Bay, Dover, England, CT15 6EF

Director15 April 2014Active
42 Willow Road, London, NW3 1TS

Director03 April 2007Active
Byways, Crowthorne Road, Bracknell, England, RG12 7DG

Director30 April 2015Active
37 Madrid Road, Barnes, London, SW13 9PF

Director28 March 2007Active
The Homestead, 40 Water End, York, United Kingdom, YO30 6WP

Director01 January 2012Active
Black Knap House, Priory Road Heythrop, Chipping Norton, OX7 5TP

Director28 March 2007Active
2, Ackworth House Close, Ackworth, Pontefract, WF7 7NX

Director26 February 2009Active
1 Wrights Close, Lane End, High Wycombe, HP14 3DD

Director28 March 2007Active
Flat 2, 27 Great Ormond Street, London, WC1N 3JB

Director28 March 2007Active
2, Berry Field Park, Amersham, HP6 5QN

Director26 February 2009Active
Peverell House, 53 Peverell Avenue East, Poundbury, DT1 3RH

Director28 March 2007Active
Arts Tower, Western Bank, Sheffield, England, S10 2TN

Director30 April 2015Active
3 Colway Rise, Colway Lane, Lyme Regis, DT7 3HJ

Director28 March 2007Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-25Confirmation statement

Confirmation statement with no updates.

Download
2024-03-25Accounts

Accounts with accounts type total exemption full.

Download
2023-05-03Accounts

Accounts with accounts type total exemption full.

Download
2023-03-17Confirmation statement

Confirmation statement with no updates.

Download
2022-11-14Officers

Appoint person director company with name date.

Download
2022-04-19Confirmation statement

Confirmation statement with no updates.

Download
2022-04-19Officers

Appoint person director company with name date.

Download
2022-03-30Accounts

Accounts with accounts type total exemption full.

Download
2021-04-06Confirmation statement

Confirmation statement with no updates.

Download
2021-01-12Accounts

Accounts with accounts type total exemption full.

Download
2020-04-01Officers

Appoint person director company with name date.

Download
2020-03-30Confirmation statement

Confirmation statement with no updates.

Download
2019-11-13Accounts

Accounts with accounts type total exemption full.

Download
2019-04-11Confirmation statement

Confirmation statement with no updates.

Download
2019-04-11Officers

Termination director company with name termination date.

Download
2018-12-20Accounts

Accounts with accounts type total exemption full.

Download
2018-05-28Confirmation statement

Confirmation statement with no updates.

Download
2018-05-28Officers

Appoint person director company with name date.

Download
2018-05-28Officers

Appoint person director company with name date.

Download
2018-04-18Accounts

Accounts with accounts type total exemption full.

Download
2017-11-20Officers

Termination director company with name termination date.

Download
2017-11-20Officers

Termination director company with name termination date.

Download
2017-04-27Confirmation statement

Confirmation statement with updates.

Download
2017-04-03Accounts

Accounts with accounts type total exemption small.

Download
2016-11-09Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.