UKBizDB.co.uk

HOMELESS ACTION RESOURCE PROJECT

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

This company is commonly known as Homeless Action Resource Project. The company was founded 21 years ago and was given the registration number 04566985. The firm's registered office is in CHELMSFORD. You can find them at 146 New London Road, , Chelmsford, Essex. This company's SIC code is 87900 - Other residential care activities n.e.c..

Company Information

Name:HOMELESS ACTION RESOURCE PROJECT
Company Number:04566985
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 October 2002
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 87900 - Other residential care activities n.e.c.
  • 88990 - Other social work activities without accommodation n.e.c.

Office Address & Contact

Registered Address:146 New London Road, Chelmsford, Essex, CM2 0AW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
58, Avondale Road, Rayleigh, England, SS6 8NL

Director17 March 2020Active
366, Southbourne Grove, Westcliff-On-Sea, England, SS0 0AQ

Director04 April 2016Active
132b Alexandra Road, Southend On Sea, SS1 1HB

Director03 June 2003Active
77, Gunners Rise, Shoeburyness, Southend-On-Sea, England, SS3 9FD

Director14 December 2020Active
4th Floor, Dencora Court, Tylers Avenue, Southend-On-Sea, England, SS1 2BB

Director13 December 2021Active
9, Warwick Road, Southend-On-Sea, England, SS1 3BN

Director05 May 2016Active
143, Green Lane, Leigh-On-Sea, England, SS9 5QL

Director07 August 2017Active
21, South Street, Rochford, England, SS4 1BL

Director04 April 2016Active
48 Marine Parade, Leigh On Sea, SS9 2NB

Director18 October 2002Active
4, Thames Close, Leigh-On-Sea, England, SS9 2XF

Director04 April 2016Active
39 Herschell Road, Leigh On Sea, SS9 2NH

Secretary18 October 2002Active
Regent House, 316 Beulah Hill, London, SE19 3HP

Corporate Nominee Secretary18 October 2002Active
7 Arundel Gardens, Westcliff On Sea, SS0 0BL

Director03 June 2003Active
85 Parkanaur Avenue, Thorpe Bay, SS1 3JA

Director01 July 2003Active
22 Grange Gardens, Southend On Sea, SS1 2LL

Director01 July 2003Active
43 Leighcliff Road, Leigh On Sea, SS9 1DN

Director03 June 2003Active
66, Woodside, Leigh On Sea, SS9 4QU

Director05 January 2009Active
192, Highlands Boulevard, Leigh-On-Sea, England, SS9 3QX

Director01 December 2014Active
117, York Road, Southend On Sea, England, SS1 2DL

Director07 December 2010Active
39 Herschell Road, Leigh On Sea, SS9 2NH

Director18 October 2002Active
Yeomans Cottage, Mill Street, Polstead, Colchester, England, CO6 5AD

Director25 April 2005Active
41 Eastwood Road, Leigh On Sea, SS9 3AJ

Director22 January 2008Active
146, New London Road, Chelmsford, CM2 0AW

Director04 August 2014Active
62 Dundonald Drive, Leigh On Sea, SS9 1NB

Director03 June 2003Active
7 San Remo Mansions, San Remo Parade, Westcliff-On-Sea, England, SS0 7RE

Director09 December 2019Active
4, Dunfane, Billericay, CM11 1EL

Director04 February 2013Active
27 Harley Street, Leigh On Sea, SS9 2NJ

Director22 February 2005Active
Regent House, 316 Beulah Hill, London, SE19 3HF

Corporate Nominee Director18 October 2002Active
Regent House, 316 Beulah Hill, London, SE19 3HP

Corporate Nominee Director18 October 2002Active

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-16Accounts

Accounts with accounts type small.

Download
2023-10-20Confirmation statement

Confirmation statement with no updates.

Download
2023-09-14Address

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

Download
2023-06-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-04-19Officers

Change person director company with change date.

Download
2023-04-08Officers

Termination director company with name termination date.

Download
2022-10-20Confirmation statement

Confirmation statement with no updates.

Download
2022-10-07Accounts

Accounts with accounts type small.

Download
2022-03-17Officers

Termination director company with name termination date.

Download
2022-01-13Officers

Termination director company with name termination date.

Download
2021-12-14Officers

Appoint person director company with name date.

Download
2021-11-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-11-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-11-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-11-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-10-29Accounts

Accounts with accounts type small.

Download
2021-10-20Confirmation statement

Confirmation statement with no updates.

Download
2021-10-14Officers

Change person director company with change date.

Download
2021-01-06Officers

Appoint person director company with name date.

Download
2020-11-06Confirmation statement

Confirmation statement with no updates.

Download
2020-10-13Accounts

Accounts with accounts type small.

Download
2020-04-21Officers

Change person director company with change date.

Download
2020-04-17Officers

Appoint person director company with name date.

Download
2020-02-28Incorporation

Memorandum articles.

Download
2020-02-28Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.