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.
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 | : |
|
Registered Address | : | The Foundry, 5 Baldwin Terrace, London, N1 7RU |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Foundry, 5 Baldwin Terrace, London, N1 7RU | Director | 20 September 2017 | Active |
The Foundry, 5 Baldwin Terrace, London, N1 7RU | Director | 15 December 2021 | Active |
17, Trinity Way, Papworth Everard, Cambridge, England, CB23 3AQ | Director | 20 July 2016 | Active |
The Foundry, 5 Baldwin Terrace, London, N1 7RU | Director | 20 September 2017 | Active |
The Foundry, 5 Baldwin Terrace, London, N1 7RU | Director | 03 November 2022 | Active |
33, Salisbury Gardens, Newcastle Upon Tyne, United Kingdom, NE2 1HP | Director | 17 October 2019 | Active |
The Hub, 35 King Street, Bristol, England, BS1 4DZ | Director | 30 April 2015 | Active |
The Foundry, 5 Baldwin Terrace, London, N1 7RU | Director | 03 May 2012 | Active |
109 Crystal Palace Road, London, SE22 9ES | Secretary | 28 March 2007 | Active |
7 Middlefield Close, St Albans, AL4 9RZ | Secretary | 24 July 2007 | Active |
Bembury House Bembury Lane, Thornford, Sherborne, DT9 6QF | Director | 04 December 2008 | Active |
109 Crystal Palace Road, London, SE22 9ES | Director | 28 March 2007 | Active |
32 Nicoll Road, London, NW10 9AB | Director | 26 February 2009 | Active |
Pines Cottage, St. Margarets Road, St. Margarets Bay, Dover, England, CT15 6EF | Director | 15 April 2014 | Active |
42 Willow Road, London, NW3 1TS | Director | 03 April 2007 | Active |
Byways, Crowthorne Road, Bracknell, England, RG12 7DG | Director | 30 April 2015 | Active |
37 Madrid Road, Barnes, London, SW13 9PF | Director | 28 March 2007 | Active |
The Homestead, 40 Water End, York, United Kingdom, YO30 6WP | Director | 01 January 2012 | Active |
Black Knap House, Priory Road Heythrop, Chipping Norton, OX7 5TP | Director | 28 March 2007 | Active |
2, Ackworth House Close, Ackworth, Pontefract, WF7 7NX | Director | 26 February 2009 | Active |
1 Wrights Close, Lane End, High Wycombe, HP14 3DD | Director | 28 March 2007 | Active |
Flat 2, 27 Great Ormond Street, London, WC1N 3JB | Director | 28 March 2007 | Active |
2, Berry Field Park, Amersham, HP6 5QN | Director | 26 February 2009 | Active |
Peverell House, 53 Peverell Avenue East, Poundbury, DT1 3RH | Director | 28 March 2007 | Active |
Arts Tower, Western Bank, Sheffield, England, S10 2TN | Director | 30 April 2015 | Active |
3 Colway Rise, Colway Lane, Lyme Regis, DT7 3HJ | Director | 28 March 2007 | Active |
Date | Category | Description | |
---|---|---|---|
2024-03-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-03-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-05-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-14 | Officers | Appoint person director company with name date. | Download |
2022-04-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-19 | Officers | Appoint person director company with name date. | Download |
2022-03-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-04-01 | Officers | Appoint person director company with name date. | Download |
2020-03-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-04-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-11 | Officers | Termination director company with name termination date. | Download |
2018-12-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-05-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-05-28 | Officers | Appoint person director company with name date. | Download |
2018-05-28 | Officers | Appoint person director company with name date. | Download |
2018-04-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-11-20 | Officers | Termination director company with name termination date. | Download |
2017-11-20 | Officers | Termination director company with name termination date. | Download |
2017-04-27 | Confirmation statement | Confirmation statement with updates. | Download |
2017-04-03 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-11-09 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.