UKBizDB.co.uk

HOMELESSNESS ASSIST LIMITED

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

This company is commonly known as Homelessness Assist Limited. The company was founded 3 years ago and was given the registration number 12724617. The firm's registered office is in MILTON KEYNES. You can find them at 3rd Floor 382 Silbury Court West, Silbury Boulevard, Milton Keynes, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:HOMELESSNESS ASSIST LIMITED
Company Number:12724617
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 July 2020
End of financial year:31 March 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:3rd Floor 382 Silbury Court West, Silbury Boulevard, Milton Keynes, United Kingdom, MK9 2AF
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5, Avon Gardens, West Bridgford, Nottingham, England, NG2 6BP

Director03 November 2022Active
Victoria House, 49 Clarendon Road, Watford, United Kingdom, WD17 1HP

Director07 July 2020Active
Victoria House, 49 Clarendon Road, Watford, United Kingdom, WD17 1HP

Director04 October 2021Active

People with Significant Control

Marigold Housing Group Limited
Notified on:01 April 2022
Status:Active
Country of residence:United Kingdom
Address:16, Great Queen Street, London, United Kingdom, WC2B 5AH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Allerton Group Llp
Notified on:30 November 2020
Status:Active
Country of residence:United Kingdom
Address:Victoria House, 49 Clarendon Road, Watford, United Kingdom, WD17 1HP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Allerton Care Limited
Notified on:07 July 2020
Status:Active
Country of residence:United Kingdom
Address:3rd Floor, 382 Silbury Court West, Milton Keynes, United Kingdom, MK9 2AF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (7 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
2023-06-27Gazette

Gazette dissolved voluntary.

Download
2023-04-27Accounts

Accounts with accounts type unaudited abridged.

Download
2023-04-11Gazette

Gazette notice voluntary.

Download
2023-03-29Dissolution

Dissolution application strike off company.

Download
2022-12-07Officers

Change person director company with change date.

Download
2022-12-07Address

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

Download
2022-11-03Address

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

Download
2022-11-03Officers

Termination director company with name termination date.

Download
2022-11-03Officers

Appoint person director company with name date.

Download
2022-11-01Persons with significant control

Change to a person with significant control.

Download
2022-08-11Persons with significant control

Cessation of a person with significant control.

Download
2022-08-10Persons with significant control

Notification of a person with significant control.

Download
2022-08-09Change of name

Certificate change of name company.

Download
2022-08-08Confirmation statement

Confirmation statement with updates.

Download
2022-03-30Accounts

Accounts with accounts type small.

Download
2021-10-07Officers

Termination director company with name termination date.

Download
2021-10-07Officers

Appoint person director company with name date.

Download
2021-07-16Confirmation statement

Confirmation statement with updates.

Download
2021-06-29Persons with significant control

Change to a person with significant control.

Download
2021-06-25Officers

Change person director company with change date.

Download
2021-03-15Resolution

Resolution.

Download
2021-03-12Address

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

Download
2020-12-09Persons with significant control

Notification of a person with significant control.

Download
2020-12-09Persons with significant control

Cessation of a person with significant control.

Download
2020-07-17Accounts

Change account reference date company current shortened.

Download

Copyright © 2024. All rights reserved.