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..
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 | : |
|
Registered Address | : | 146 New London Road, Chelmsford, Essex, CM2 0AW |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
58, Avondale Road, Rayleigh, England, SS6 8NL | Director | 17 March 2020 | Active |
366, Southbourne Grove, Westcliff-On-Sea, England, SS0 0AQ | Director | 04 April 2016 | Active |
132b Alexandra Road, Southend On Sea, SS1 1HB | Director | 03 June 2003 | Active |
77, Gunners Rise, Shoeburyness, Southend-On-Sea, England, SS3 9FD | Director | 14 December 2020 | Active |
4th Floor, Dencora Court, Tylers Avenue, Southend-On-Sea, England, SS1 2BB | Director | 13 December 2021 | Active |
9, Warwick Road, Southend-On-Sea, England, SS1 3BN | Director | 05 May 2016 | Active |
143, Green Lane, Leigh-On-Sea, England, SS9 5QL | Director | 07 August 2017 | Active |
21, South Street, Rochford, England, SS4 1BL | Director | 04 April 2016 | Active |
48 Marine Parade, Leigh On Sea, SS9 2NB | Director | 18 October 2002 | Active |
4, Thames Close, Leigh-On-Sea, England, SS9 2XF | Director | 04 April 2016 | Active |
39 Herschell Road, Leigh On Sea, SS9 2NH | Secretary | 18 October 2002 | Active |
Regent House, 316 Beulah Hill, London, SE19 3HP | Corporate Nominee Secretary | 18 October 2002 | Active |
7 Arundel Gardens, Westcliff On Sea, SS0 0BL | Director | 03 June 2003 | Active |
85 Parkanaur Avenue, Thorpe Bay, SS1 3JA | Director | 01 July 2003 | Active |
22 Grange Gardens, Southend On Sea, SS1 2LL | Director | 01 July 2003 | Active |
43 Leighcliff Road, Leigh On Sea, SS9 1DN | Director | 03 June 2003 | Active |
66, Woodside, Leigh On Sea, SS9 4QU | Director | 05 January 2009 | Active |
192, Highlands Boulevard, Leigh-On-Sea, England, SS9 3QX | Director | 01 December 2014 | Active |
117, York Road, Southend On Sea, England, SS1 2DL | Director | 07 December 2010 | Active |
39 Herschell Road, Leigh On Sea, SS9 2NH | Director | 18 October 2002 | Active |
Yeomans Cottage, Mill Street, Polstead, Colchester, England, CO6 5AD | Director | 25 April 2005 | Active |
41 Eastwood Road, Leigh On Sea, SS9 3AJ | Director | 22 January 2008 | Active |
146, New London Road, Chelmsford, CM2 0AW | Director | 04 August 2014 | Active |
62 Dundonald Drive, Leigh On Sea, SS9 1NB | Director | 03 June 2003 | Active |
7 San Remo Mansions, San Remo Parade, Westcliff-On-Sea, England, SS0 7RE | Director | 09 December 2019 | Active |
4, Dunfane, Billericay, CM11 1EL | Director | 04 February 2013 | Active |
27 Harley Street, Leigh On Sea, SS9 2NJ | Director | 22 February 2005 | Active |
Regent House, 316 Beulah Hill, London, SE19 3HF | Corporate Nominee Director | 18 October 2002 | Active |
Regent House, 316 Beulah Hill, London, SE19 3HP | Corporate Nominee Director | 18 October 2002 | Active |
Date | Category | Description | |
---|---|---|---|
2023-12-16 | Accounts | Accounts with accounts type small. | Download |
2023-10-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-14 | Address | Change registered office address company with date old address new address. | Download |
2023-06-01 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-04-19 | Officers | Change person director company with change date. | Download |
2023-04-08 | Officers | Termination director company with name termination date. | Download |
2022-10-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-07 | Accounts | Accounts with accounts type small. | Download |
2022-03-17 | Officers | Termination director company with name termination date. | Download |
2022-01-13 | Officers | Termination director company with name termination date. | Download |
2021-12-14 | Officers | Appoint person director company with name date. | Download |
2021-11-19 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-11-19 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-11-19 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-11-09 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-10-29 | Accounts | Accounts with accounts type small. | Download |
2021-10-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-14 | Officers | Change person director company with change date. | Download |
2021-01-06 | Officers | Appoint person director company with name date. | Download |
2020-11-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-13 | Accounts | Accounts with accounts type small. | Download |
2020-04-21 | Officers | Change person director company with change date. | Download |
2020-04-17 | Officers | Appoint person director company with name date. | Download |
2020-02-28 | Incorporation | Memorandum articles. | Download |
2020-02-28 | Resolution | Resolution. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.