UKBizDB.co.uk

NATIONAL HOME IMPROVEMENT COUNCIL

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

This company is commonly known as National Home Improvement Council. The company was founded 48 years ago and was given the registration number 01227868. The firm's registered office is in LONDON. You can find them at International House 142 Cromwell Road, Kensington, London, . This company's SIC code is 94110 - Activities of business and employers membership organizations.

Company Information

Name:NATIONAL HOME IMPROVEMENT COUNCIL
Company Number:01227868
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 September 1975
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 94110 - Activities of business and employers membership organizations

Office Address & Contact

Registered Address:International House 142 Cromwell Road, Kensington, London, England, SW7 4EF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Suite 2, Healey House, Dene Road, Andover, United Kingdom, SP10 2AA

Director12 July 2023Active
Suite 2, Healey House, Dene Road, Andover, United Kingdom, SP10 2AA

Director04 October 2018Active
Suite 2, Healey House, Dene Road, Andover, United Kingdom, SP10 2AA

Director27 April 2021Active
Suite 2, Healey House, Dene Road, Andover, United Kingdom, SP10 2AA

Director12 July 2023Active
Suite 2, Healey House, Dene Road, Andover, United Kingdom, SP10 2AA

Director20 September 2023Active
Suite 2, Healey House, Dene Road, Andover, United Kingdom, SP10 2AA

Director10 June 2020Active
Suite 2, Healey House, Dene Road, Andover, United Kingdom, SP10 2AA

Director12 July 2023Active
Suite 2, Healey House, Dene Road, Andover, United Kingdom, SP10 2AA

Director27 April 2021Active
Suite 2, Healey House, Dene Road, Andover, United Kingdom, SP10 2AA

Director27 April 2021Active
Lawn Cottage Church Street, Kelvedon, Colchester, CO5 9AH

Secretary-Active
Hollowbrook Cottage Clatterway Hill, Bonsall, Matlock, DE4 2AH

Secretary20 April 1994Active
Hilton House, Grove Lane, Chalfont St Peter, SL9 9JU

Secretary02 October 2008Active
15a Lynn Road, Grimston, Kings Lynn, PE32 1AA

Secretary01 March 1999Active
10 Moreton Road, Eydon, Daventry, NN11 3PA

Secretary29 January 2008Active
9 Kenwood Park, Weybridge, KT13 0HJ

Secretary09 April 1996Active
13, Old Gorse Way, Mawsley, United Kingdom, NN14 1GJ

Director08 February 2006Active
20 Longcroft Avenue, Banstead, SM7 3AE

Director01 January 1997Active
Suite 2, Healey House, Dene Road, Andover, United Kingdom, SP10 2AA

Director27 April 2021Active
International House, 142 Cromwell Road, Kensington, London, England, SW7 4EF

Director08 October 2018Active
1a, Wisteria Road, Lewisham, London, SE13 5HW

Director24 March 2009Active
12 Great George Street, Parliament Square, London, SW1P 3AD

Director01 January 1997Active
International House, 142 Cromwell Road, Kensington, London, England, SW7 4EF

Director05 September 2012Active
Stoneways Bramshall Road, Bramshall, Uttoxeter, ST14 5BE

Director-Active
55 Bethel Road, Sevenoaks, TN13 3UE

Director01 June 1999Active
79 Melrose Avenue, Penylan, Cardiff, CF3 7AT

Director01 May 1998Active
14 Beech Lane, Guildford, GU2 4ES

Director06 May 1992Active
Arpleys, Mill Close, Great Bardfield, CM7 4RJ

Director01 January 2008Active
Ardleys, Mill Close, Great Bardfield, Braintree, CM7 4RJ

Director24 March 2009Active
Lawn Cottage Church Street, Kelvedon, Colchester, CO5 9AH

Director01 October 1992Active
Little Acre, Burtons Lane, Chalfont St Giles, HP8 4BA

Director22 May 1996Active
Woodlands Dalefords Lane, Whitegate, Northwich, CW8 2BW

Director-Active
Meredale House, Meretown, Newport, TF10 8BX

Director10 March 2009Active
Meredale House, Meretown, Newport, TF10 8BX

Director02 April 2002Active
Dogmore Cottage, Stoke Row, Henley On Thames, RG9 5PD

Director13 December 1991Active
30 Orchard Way, Send, Woking, GU23 7HS

Director-Active

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-27Confirmation statement

Confirmation statement with no updates.

Download
2024-01-19Officers

Termination director company with name termination date.

Download
2023-09-26Officers

Appoint person director company with name date.

Download
2023-09-07Officers

Change person director company with change date.

Download
2023-07-24Officers

Appoint person director company with name date.

Download
2023-07-24Officers

Appoint person director company with name date.

Download
2023-07-24Officers

Appoint person director company with name date.

Download
2023-07-24Officers

Termination director company with name termination date.

Download
2023-07-03Officers

Termination director company with name termination date.

Download
2023-03-23Accounts

Accounts with accounts type total exemption full.

Download
2023-03-02Confirmation statement

Confirmation statement with no updates.

Download
2023-02-28Officers

Termination director company with name termination date.

Download
2022-10-20Address

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

Download
2022-09-22Officers

Termination director company with name termination date.

Download
2022-07-19Accounts

Accounts with accounts type total exemption full.

Download
2022-06-16Officers

Termination director company with name termination date.

Download
2022-04-27Officers

Termination director company with name termination date.

Download
2022-02-28Officers

Termination director company with name termination date.

Download
2022-02-28Confirmation statement

Confirmation statement with updates.

Download
2021-07-11Incorporation

Memorandum articles.

Download
2021-07-11Resolution

Resolution.

Download
2021-06-10Accounts

Accounts with accounts type micro entity.

Download
2021-04-29Officers

Appoint person director company with name date.

Download
2021-04-29Officers

Appoint person director company with name date.

Download
2021-04-29Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.