UKBizDB.co.uk

HELP THE HOMELESS

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

This company is commonly known as Help The Homeless. The company was founded 48 years ago and was given the registration number 01238563. The firm's registered office is in SHOREHAM-BY-SEA. You can find them at 88 Gordon Road, , Shoreham-by-sea, . This company's SIC code is 88990 - Other social work activities without accommodation n.e.c..

Company Information

Name:HELP THE HOMELESS
Company Number:01238563
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 December 1975
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 88990 - Other social work activities without accommodation n.e.c.

Office Address & Contact

Registered Address:88 Gordon Road, Shoreham-by-sea, England, BN43 6WE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
88, Gordon Road, Shoreham-By-Sea, England, BN43 6WE

Secretary29 October 2019Active
42, Roman Way, Southwick, Brighton, England, BN42 4TN

Director01 May 2012Active
6, Sunny Mews, London, England, NW1 8DZ

Director01 February 2021Active
19, Edward Road, Hampton Hill, Hampton, England, TW12 1LH

Director11 July 2022Active
69, Greenway, London, England, N20 8EL

Director31 October 2016Active
Bramwell, 95a Earlsfield Road, London, SW18 3DA

Secretary-Active
6th Floor, 250 Tottenham Court Road, London, England, W1T 7QZ

Secretary01 January 2001Active
53 Powster Road, Bromley, BR1 5HE

Secretary03 February 1992Active
5 Woodbridge Park, Hurley, Atherstone, CV9 2GB

Secretary29 May 1997Active
Flat 14, Southgate Beaumont, 15 Cannon Hill, London, United Kingdom, N14 7DJ

Director-Active
5 Eastmoor Court, Harpenden, AL5 1BS

Director-Active
88, Gordon Road, Shoreham-By-Sea, England, BN43 6WE

Director20 July 2015Active
Turnberry House, 44 Turnberry Drive, Woodhall Spa, LN10 6UE

Director03 October 1991Active
4, Fullerton Manor, Fullerton, Andover, England, SP11 7LA

Director02 January 2002Active
32 Thornton Road, Little Heath, Potters Bar, EN6 1JH

Director-Active
12 First Avenue, Denvilles, Havant, PO9 2QN

Director-Active
24 Manor Gardens, Merton Park, London, SW20 9AB

Director21 April 2005Active
Witheby, The Street, West Clandon, GU4 7SY

Director14 November 1996Active
118 Hagley Road West, Oldbury, Warley, B68 0AA

Director19 November 1998Active
6 Cedar Lawn Avenue, Barnet, EN5 2LW

Director04 September 1997Active
44, The Avenue, Stotfold, Hitchin, England, SG5 4LY

Director26 October 2006Active
58 Hartley Old Road, Purley, CR8 4HJ

Director-Active
60 Black Lion Lane, Hammersmith, London, W6 9BE

Director-Active

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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-19Accounts

Accounts with accounts type total exemption full.

Download
2023-10-31Officers

Termination director company with name termination date.

Download
2023-10-31Confirmation statement

Confirmation statement with no updates.

Download
2023-09-16Address

Change registered office address company with date old address new address.

Download
2022-11-11Accounts

Accounts with accounts type small.

Download
2022-10-17Confirmation statement

Confirmation statement with no updates.

Download
2022-10-17Officers

Appoint person director company with name date.

Download
2021-11-26Officers

Termination director company with name termination date.

Download
2021-11-26Officers

Termination director company with name termination date.

Download
2021-11-26Officers

Termination director company with name termination date.

Download
2021-11-05Accounts

Accounts with accounts type small.

Download
2021-10-29Confirmation statement

Confirmation statement with no updates.

Download
2021-07-05Officers

Appoint person director company with name date.

Download
2021-01-06Accounts

Accounts with accounts type small.

Download
2020-10-23Confirmation statement

Confirmation statement with no updates.

Download
2019-11-18Accounts

Accounts with accounts type full.

Download
2019-10-29Address

Change registered office address company with date old address new address.

Download
2019-10-29Officers

Termination secretary company with name termination date.

Download
2019-10-29Officers

Appoint person secretary company with name date.

Download
2019-10-17Confirmation statement

Confirmation statement with no updates.

Download
2019-06-19Address

Change registered office address company with date old address new address.

Download
2019-04-15Persons with significant control

Notification of a person with significant control statement.

Download
2019-03-06Address

Change registered office address company with date old address new address.

Download
2018-11-02Accounts

Accounts with accounts type full.

Download
2018-10-17Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.