UKBizDB.co.uk

HELP4HOMELESSVETERANS

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

This company is commonly known as Help4homelessveterans. The company was founded 12 years ago and was given the registration number 08050428. The firm's registered office is in ROTHERHAM. You can find them at 12 Sedge Close, Bramley, Rotherham, . This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:HELP4HOMELESSVETERANS
Company Number:08050428
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 April 2012
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:12 Sedge Close, Bramley, Rotherham, England, S66 1TF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Bcvs 23, Queens Road, Barnsley, England, S71 1AN

Director02 August 2017Active
Bcvs 23, Queens Road, Barnsley, England, S71 1AN

Director18 November 2015Active
Bcvs 23, Queens Road, Barnsley, England, S71 1AN

Director01 January 2023Active
Bcvs 23, Queens Road, Barnsley, England, S71 1AN

Director15 September 2022Active
Bcvs 23, Queens Road, Barnsley, England, S71 1AN

Director04 January 2021Active
12, Sedge Close, Bramley, Rotherham, England, S66 1TF

Director18 November 2015Active
12, Sedge Close, Bramley, Rotherham, England, S66 1TF

Director23 July 2019Active
11, Roaches Mews, Mossley, Ashton-Under-Lyne, England, OL5 9AX

Director11 November 2013Active
Standeasy, 11 Roaches Mews, Mossley, United Kingdom, OL5 9AX

Director14 June 2012Active
12, Sedge Close, Bramley, Rotherham, England, S66 1TF

Director02 August 2017Active
45, Brecongill Close, Hartlepool, England, TS24 8PH

Director30 April 2012Active
12, Sedge Close, Bramley, Rotherham, England, S66 1TF

Director29 March 2021Active
The Old Plough Inn, Island Road, Garthorpe, Scunthorpe, England, DN17 4AA

Director24 August 2016Active
19a, Elm Court, Worsbrough, Barnsley, England, S70 5EB

Director01 September 2014Active
12, Sedge Close, Bramley, Rotherham, England, S66 1TF

Director02 August 2017Active
12, Sedge Close, Bramley, Rotherham, England, S66 1TF

Director10 October 2019Active
12, Sedge Close, Bramley, Rotherham, England, S66 1TF

Director04 August 2017Active
12, Sedge Close, Bramley, Rotherham, England, S66 1TF

Director24 May 2017Active
8, Brinkman Street, Barnsley, United Kingdom, S70 1JQ

Director30 April 2012Active
12, Sedge Close, Bramley, Rotherham, England, S66 1TF

Director18 November 2015Active
12, Sedge Close, Bramley, Rotherham, England, S66 1TF

Director20 August 2020Active
105, Grange Road, Royston, Barnsley, United Kingdom, S714LG

Director30 April 2012Active
Penthouse 96 The Chocolate Box, Christchurch Road, Bournemouth, England, BH1 3NA

Director16 August 2019Active

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
2024-02-01Address

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

Download
2024-01-04Address

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

Download
2023-07-25Accounts

Accounts with accounts type total exemption full.

Download
2023-06-07Confirmation statement

Confirmation statement with no updates.

Download
2023-01-24Address

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

Download
2023-01-02Officers

Appoint person director company with name date.

Download
2022-09-15Officers

Appoint person director company with name date.

Download
2022-09-15Officers

Termination director company with name termination date.

Download
2022-06-09Accounts

Accounts with accounts type total exemption full.

Download
2022-06-04Confirmation statement

Confirmation statement with no updates.

Download
2022-01-11Officers

Termination director company with name termination date.

Download
2021-07-30Accounts

Accounts with accounts type total exemption full.

Download
2021-06-04Confirmation statement

Confirmation statement with no updates.

Download
2021-04-07Officers

Appoint person director company with name date.

Download
2021-01-05Officers

Appoint person director company with name date.

Download
2021-01-05Officers

Termination director company with name termination date.

Download
2020-12-14Officers

Termination director company with name termination date.

Download
2020-12-04Officers

Termination director company with name termination date.

Download
2020-12-04Officers

Termination director company with name termination date.

Download
2020-08-27Officers

Appoint person director company with name date.

Download
2020-08-03Accounts

Accounts with accounts type total exemption full.

Download
2020-05-10Officers

Termination director company with name termination date.

Download
2020-05-04Confirmation statement

Confirmation statement with no updates.

Download
2019-10-17Officers

Appoint person director company with name date.

Download
2019-09-25Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.