UKBizDB.co.uk

HOMES 4 LIVING FOUNDATION

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

This company is commonly known as Homes 4 Living Foundation. The company was founded 9 years ago and was given the registration number 09172016. The firm's registered office is in TAUNTON. You can find them at 14, Catwell, Williton, Somerset 14, Catwell, Williton, Taunton, Somerset. This company's SIC code is 55900 - Other accommodation.

Company Information

Name:HOMES 4 LIVING FOUNDATION
Company Number:09172016
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 August 2014
End of financial year:31 July 2022
Jurisdiction:England - Wales
Industry Codes:
  • 55900 - Other accommodation

Office Address & Contact

Registered Address:14, Catwell, Williton, Somerset 14, Catwell, Williton, Taunton, Somerset, England, TA4 4PF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
14, Catwell, Williton, Taunton, England, TA4 4PF

Director12 August 2014Active
Foxes Fields, Selbourne Place, Minehead, United Kingdom, TA24 5TY

Director12 August 2014Active
14, Catwell, Williton, Taunton, England, TA4 4PF

Director25 February 2016Active
14, Catwell, Williton, Taunton, England, TA4 4PF

Director25 July 2022Active
14, Catwell, Williton, Taunton, England, TA4 4PF

Director26 January 2020Active
14, Catwell, Williton, Somerset, 14, Catwell, Williton, Taunton, England, TA4 4PF

Director12 August 2014Active

People with Significant Control

Christine O'Brien
Notified on:25 July 2022
Status:Active
Date of birth:September 1952
Nationality:British,American
Country of residence:England
Address:14, Catwell, Taunton, England, TA4 4PF
Nature of control:
  • Voting rights 25 to 50 percent
Mrs Siegrid Tier-Horrent
Notified on:26 January 2020
Status:Active
Date of birth:August 1972
Nationality:French
Country of residence:England
Address:14, Catwell, Taunton, England, TA4 4PF
Nature of control:
  • Voting rights 25 to 50 percent as trust
  • Significant influence or control as trust
Mr Sanjay Kumar Dhirajlal Vyas
Notified on:12 August 2016
Status:Active
Date of birth:May 1960
Nationality:British
Country of residence:England
Address:14, Catwell, Williton, Somerset, 14, Catwell, Taunton, England, TA4 4PF
Nature of control:
  • Voting rights 25 to 50 percent as trust
  • Significant influence or control as trust
Mrs Maureen Tyler-Moore
Notified on:12 August 2016
Status:Active
Date of birth:June 1946
Nationality:British
Country of residence:England
Address:14, Catwell, Taunton, England, TA4 4PF
Nature of control:
  • Voting rights 25 to 50 percent as trust
  • Right to appoint and remove directors as trust
  • Significant influence or control
  • Significant influence or control as trust
Mrs Sarah Victoria Baker
Notified on:06 April 2016
Status:Active
Date of birth:March 1978
Nationality:British
Country of residence:England
Address:14, Catwell, Taunton, England, TA4 4PF
Nature of control:
  • Voting rights 25 to 50 percent as trust
  • Significant influence or control as trust

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 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-02-20Gazette

Gazette dissolved voluntary.

Download
2024-01-16Dissolution

Dissolution voluntary strike off suspended.

Download
2023-12-12Dissolution

Dissolution voluntary strike off suspended.

Download
2023-12-05Gazette

Gazette notice voluntary.

Download
2023-11-23Dissolution

Dissolution application strike off company.

Download
2023-10-31Gazette

Gazette notice compulsory.

Download
2023-06-19Officers

Termination director company with name termination date.

Download
2023-06-19Persons with significant control

Cessation of a person with significant control.

Download
2023-05-30Persons with significant control

Cessation of a person with significant control.

Download
2023-05-30Officers

Termination director company with name termination date.

Download
2023-04-27Accounts

Accounts with accounts type total exemption full.

Download
2022-08-25Confirmation statement

Confirmation statement with no updates.

Download
2022-08-18Officers

Termination director company with name termination date.

Download
2022-08-18Persons with significant control

Cessation of a person with significant control.

Download
2022-07-27Address

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

Download
2022-07-27Persons with significant control

Notification of a person with significant control.

Download
2022-07-27Officers

Appoint person director company with name date.

Download
2022-05-04Accounts

Accounts with accounts type total exemption full.

Download
2021-08-25Confirmation statement

Confirmation statement with no updates.

Download
2021-05-12Accounts

Accounts with accounts type total exemption full.

Download
2020-08-17Confirmation statement

Confirmation statement with no updates.

Download
2020-04-09Accounts

Accounts with accounts type total exemption full.

Download
2020-04-06Officers

Appoint person director company with name date.

Download
2020-04-02Persons with significant control

Notification of a person with significant control.

Download
2020-04-02Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.