This company is commonly known as Hinckley Homeless Group. The company was founded 32 years ago and was given the registration number 02707595. The firm's registered office is in HINCKLEY. You can find them at Lawrence House, Wood Street, Hinckley, Leicestershire. This company's SIC code is 55900 - Other accommodation.
Name | : | HINCKLEY HOMELESS GROUP |
---|---|---|
Company Number | : | 02707595 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 15 April 1992 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Lawrence House, Wood Street, Hinckley, Leicestershire, LE10 1JQ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Lawrence House, Wood Street, Hinckley, LE10 1JQ | Secretary | 09 January 2023 | Active |
Lawrence House, Wood Street, Hinckley, England, LE10 1JQ | Director | 03 May 2006 | Active |
Lawrence House, Wood Street, Hinckley, England, LE10 1JQ | Director | 04 July 2012 | Active |
Lawrence House, Wood Street, Hinckley, England, LE10 1JQ | Director | 04 July 2012 | Active |
Lawrence House, Wood Street, Hinckley, LE10 1JQ | Director | 27 January 2020 | Active |
Lawrence House, Wood Street, Hinckley, LE10 1JQ | Director | 14 November 2022 | Active |
Lawrence House, Wood Street, Hinckley, England, LE10 1JQ | Director | 22 November 1999 | Active |
Lawrence House, Wood Street, Hinckley, LE10 1JQ | Director | 11 July 2016 | Active |
Lawrence House, Wood Street, Hinckley, LE10 1JQ | Director | 12 September 2022 | Active |
Lawrence House, Wood Street, Hinckley, LE10 1JQ | Director | 16 June 2014 | Active |
Lawrence House, Wood Street, Hinckley, LE10 1JQ | Secretary | 13 May 2019 | Active |
Lawrence House, Wood Street, Hinckley, LE10 1JQ | Secretary | 20 October 2016 | Active |
Lawrence House, Wood Street, Hinckley, England, LE10 1JQ | Secretary | 12 July 2010 | Active |
4 Springfield Avenue, Market Bosworth, CV13 0NS | Secretary | 05 July 2006 | Active |
Lawrence House, Wood Street, Hinckley, LE10 1JQ | Secretary | 05 September 2007 | Active |
Lawrence House, Wood Street, Hinckley, England, LE10 1JQ | Secretary | 08 April 2014 | Active |
Lawrence House, Wood Street, Hinckley, LE10 1JQ | Secretary | 01 April 2014 | Active |
14 Jellicoe Way, Hinckley, LE10 1PB | Secretary | 15 April 1992 | Active |
Lawrence House, Wood Street, Hinckley, England, LE10 1JQ | Director | 04 July 2012 | Active |
4 Springfield Avenue, Market Bosworth, CV13 0NS | Director | 18 November 1998 | Active |
21 Manor Close, Hinckley, LE10 2NL | Director | 11 November 1992 | Active |
Lawrence House, Wood Street, Hinckley, LE10 1JQ | Director | 03 May 2006 | Active |
70 Princess Road, Hinckley, LE10 1EB | Director | 27 November 1997 | Active |
Chapel House, High Street, Napton On The Hill, CV28 8NB | Director | 15 April 1992 | Active |
4 Freemantle Road, Leicester, LE2 2EL | Director | 22 May 1996 | Active |
96 King Edward Road, Nuneaton, CV11 4BB | Director | 27 November 1997 | Active |
45 Hinckley Road, Sapcote, Leicester, LE9 4LG | Director | 15 November 2000 | Active |
Lawrence House, Wood Street, Hinckley, England, LE10 1JQ | Director | 02 July 2008 | Active |
58 Higham Way, Hinckley, LE10 2PX | Director | 11 November 1992 | Active |
31 York Close, Market Bosworth, Warwickshire, CV13 0ND | Director | 15 November 2000 | Active |
26 Hollycroft, Hinckley, LE10 0HG | Director | 11 November 1992 | Active |
14 Maryland Close, Barwell, LE9 8ES | Director | 11 November 1992 | Active |
24 Brixham Close, Nuneaton, CV11 6YT | Director | 11 November 1992 | Active |
Lawrence House, Wood Street, Hinckley, LE10 1JQ | Director | 27 November 2002 | Active |
Talbot House, Walton By Kimcote, Lutterworth, LE17 5RG | Director | 18 November 1998 | Active |
Date | Category | Description | |
---|---|---|---|
2024-04-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-04-18 | Officers | Termination director company with name termination date. | Download |
2023-07-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-04-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-02 | Officers | Appoint person secretary company with name date. | Download |
2022-11-26 | Officers | Appoint person director company with name date. | Download |
2022-11-04 | Officers | Appoint person director company with name date. | Download |
2022-11-04 | Officers | Termination secretary company with name termination date. | Download |
2022-07-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-04-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-18 | Officers | Appoint person director company with name date. | Download |
2020-04-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-01 | Officers | Appoint person secretary company with name date. | Download |
2019-08-09 | Resolution | Resolution. | Download |
2019-08-09 | Change of constitution | Statement of companys objects. | Download |
2019-08-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-04-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-12 | Officers | Termination secretary company with name termination date. | Download |
2019-03-12 | Officers | Termination director company with name termination date. | Download |
2018-09-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-04-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-04-17 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.