NATIONAL HOME IMPROVEMENT COUNCIL

NATIONAL HOME IMPROVEMENT COUNCIL

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameNATIONAL HOME IMPROVEMENT COUNCIL
    Company StatusActive
    Legal FormPrivate limited by guarantee without share capital
    Company Number 01227868
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of NATIONAL HOME IMPROVEMENT COUNCIL?

    • Activities of business and employers membership organisations (94110) / Other service activities

    Where is NATIONAL HOME IMPROVEMENT COUNCIL located?

    Registered Office Address
    29 Watnall Road
    Hucknall
    NG15 7LD Nottingham
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for NATIONAL HOME IMPROVEMENT COUNCIL?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for NATIONAL HOME IMPROVEMENT COUNCIL?

    Last Confirmation Statement Made Up ToFeb 27, 2026
    Next Confirmation Statement DueMar 13, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 27, 2025
    OverdueNo

    What are the latest filings for NATIONAL HOME IMPROVEMENT COUNCIL?

    Filings
    DateDescriptionDocumentType

    Registered office address changed from Suite 2 Healey House, Dene Road Andover Hampshire SP10 2AA United Kingdom to 29 Watnall Road Hucknall Nottingham NG15 7LD on Jul 17, 2025

    1 pagesAD01

    Confirmation statement made on Feb 27, 2025 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2024

    4 pagesAA

    Appointment of Mr Alexander William Macgregor as a director on May 29, 2024

    2 pagesAP01

    Total exemption full accounts made up to Dec 31, 2023

    4 pagesAA

    Confirmation statement made on Feb 27, 2024 with no updates

    3 pagesCS01

    Termination of appointment of Simon Edward Ayers as a director on Jan 08, 2024

    1 pagesTM01

    Appointment of Mr Avinash Rajan as a director on Sep 20, 2023

    2 pagesAP01

    Director's details changed for Mr Christopher Beedle on Sep 07, 2023

    2 pagesCH01

    Appointment of Mr Christopher Beedle as a director on Jul 12, 2023

    2 pagesAP01

    Appointment of Ms Gemma Swankie as a director on Jul 12, 2023

    2 pagesAP01

    Appointment of Mrs Hayley Lorimer as a director on Jul 12, 2023

    2 pagesAP01

    Termination of appointment of Paul Fletcher Everall as a director on Jul 17, 2023

    1 pagesTM01

    Termination of appointment of Christopher John Yates as a director on Jun 26, 2023

    1 pagesTM01

    Total exemption full accounts made up to Dec 31, 2022

    3 pagesAA

    Confirmation statement made on Feb 27, 2023 with no updates

    3 pagesCS01

    Termination of appointment of Anda Jane Gregory as a director on Feb 14, 2023

    1 pagesTM01

    Registered office address changed from International House 142 Cromwell Road Kensington London SW7 4EF England to Suite 2 Healey House, Dene Road Andover Hampshire SP10 2AA on Oct 20, 2022

    1 pagesAD01

    Termination of appointment of Shauna Purdey as a director on Sep 22, 2022

    1 pagesTM01

    Total exemption full accounts made up to Dec 31, 2021

    3 pagesAA

    Termination of appointment of Yvonne Orgill as a director on Jun 15, 2022

    1 pagesTM01

    Termination of appointment of John Eldred Robinson as a director on Apr 27, 2022

    1 pagesTM01

    Termination of appointment of Brian Neville Smith as a director on Feb 28, 2022

    1 pagesTM01

    Confirmation statement made on Feb 27, 2022 with updates

    3 pagesCS01

    Memorandum and Articles of Association

    24 pagesMA

    Who are the officers of NATIONAL HOME IMPROVEMENT COUNCIL?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BEEDEL, Christopher Kenton
    Healey House, Dene Road
    SP10 2AA Andover
    Suite 2
    Hampshire
    United Kingdom
    Director
    Healey House, Dene Road
    SP10 2AA Andover
    Suite 2
    Hampshire
    United Kingdom
    EnglandBritishDirector307832550001
    BERTIE, Frank
    Watnall Road
    Hucknall
    NG15 7LD Nottingham
    29
    England
    Director
    Watnall Road
    Hucknall
    NG15 7LD Nottingham
    29
    England
    EnglandBritishDirector100177820002
    HUSSAIN, Faisal
    Watnall Road
    Hucknall
    NG15 7LD Nottingham
    29
    England
    Director
    Watnall Road
    Hucknall
    NG15 7LD Nottingham
    29
    England
    EnglandBritishDirector243453330001
    LORIMER, Hayley
    Watnall Road
    Hucknall
    NG15 7LD Nottingham
    29
    England
    Director
    Watnall Road
    Hucknall
    NG15 7LD Nottingham
    29
    England
    EnglandBritishMembership Services311644110001
    MACGREGOR, Alexander William
    Watnall Road
    Hucknall
    NG15 7LD Nottingham
    29
    England
    Director
    Watnall Road
    Hucknall
    NG15 7LD Nottingham
    29
    England
    ScotlandBritishRegional Director Gb161522110002
    RAJAN, Avinash
    Watnall Road
    Hucknall
    NG15 7LD Nottingham
    29
    England
    Director
    Watnall Road
    Hucknall
    NG15 7LD Nottingham
    29
    England
    EnglandBritishProposition Director235281300002
    SIMPSON, Paul Robert
    Watnall Road
    Hucknall
    NG15 7LD Nottingham
    29
    England
    Director
    Watnall Road
    Hucknall
    NG15 7LD Nottingham
    29
    England
    United KingdomBritishDirector266713190001
    SWANKIE, Gemma
    Watnall Road
    Hucknall
    NG15 7LD Nottingham
    29
    England
    Director
    Watnall Road
    Hucknall
    NG15 7LD Nottingham
    29
    England
    ScotlandBritishClient Development Director311644190001
    THOMPSON, Anna Catherine
    Watnall Road
    Hucknall
    NG15 7LD Nottingham
    29
    England
    Director
    Watnall Road
    Hucknall
    NG15 7LD Nottingham
    29
    England
    EnglandBritishDirector282653590001
    VANSTONE, Jonathan Edward
    Watnall Road
    Hucknall
    NG15 7LD Nottingham
    29
    England
    Director
    Watnall Road
    Hucknall
    NG15 7LD Nottingham
    29
    England
    United KingdomBritishDirector110235850001
    CANTLE, Ernest Thomas
    Lawn Cottage Church Street
    Kelvedon
    CO5 9AH Colchester
    Essex
    Secretary
    Lawn Cottage Church Street
    Kelvedon
    CO5 9AH Colchester
    Essex
    British30930870001
    CRUTTENDEN, Martin George
    Hollowbrook Cottage Clatterway Hill
    Bonsall
    DE4 2AH Matlock
    Derbyshire
    Secretary
    Hollowbrook Cottage Clatterway Hill
    Bonsall
    DE4 2AH Matlock
    Derbyshire
    BritishSelf Employed52093490003
    LEECH, Andrew James
    Hilton House
    Grove Lane
    SL9 9JU Chalfont St Peter
    Buckinghamshire
    Secretary
    Hilton House
    Grove Lane
    SL9 9JU Chalfont St Peter
    Buckinghamshire
    BritishJournalist40417350001
    PONTING, Graham
    15a Lynn Road
    Grimston
    PE32 1AA Kings Lynn
    Norfolk
    Secretary
    15a Lynn Road
    Grimston
    PE32 1AA Kings Lynn
    Norfolk
    BritishDirector44503870001
    RUSSOCKI, Roman Michael Antony
    10 Moreton Road
    Eydon
    NN11 3PA Daventry
    Northamptonshire
    Secretary
    10 Moreton Road
    Eydon
    NN11 3PA Daventry
    Northamptonshire
    BritishBusiness Consultant51171720001
    WILTON, Richard Martin
    9 Kenwood Park
    KT13 0HJ Weybridge
    Surrey
    Secretary
    9 Kenwood Park
    KT13 0HJ Weybridge
    Surrey
    British3622050001
    ARNOLD, Adrian Paul
    Old Gorse Way
    NN14 1GJ Mawsley
    13
    Northamptonshire
    United Kingdom
    Director
    Old Gorse Way
    NN14 1GJ Mawsley
    13
    Northamptonshire
    United Kingdom
    United KingdomBritishHead Of Trade Marketing139820080001
    AVERY, Melvyn
    20 Longcroft Avenue
    SM7 3AE Banstead
    Surrey
    Director
    20 Longcroft Avenue
    SM7 3AE Banstead
    Surrey
    BritishProgramme Manager50986880001
    AYERS, Simon Edward
    Healey House, Dene Road
    SP10 2AA Andover
    Suite 2
    Hampshire
    United Kingdom
    Director
    Healey House, Dene Road
    SP10 2AA Andover
    Suite 2
    Hampshire
    United Kingdom
    EnglandBritishChief Executive127764090002
    AYERS, Simon Edward
    142 Cromwell Road
    Kensington
    SW7 4EF London
    International House
    England
    Director
    142 Cromwell Road
    Kensington
    SW7 4EF London
    International House
    England
    EnglandBritishDirector127764090002
    BERRY, Brian Christopher
    Wisteria Road
    Lewisham
    SE13 5HW London
    1a
    Director
    Wisteria Road
    Lewisham
    SE13 5HW London
    1a
    EnglandBritishDirector138186160001
    BERRY, Brian Christopher
    12 Great George Street
    Parliament Square
    SW1P 3AD London
    Director
    12 Great George Street
    Parliament Square
    SW1P 3AD London
    BritishPolicy Officer50986840001
    BRUNO, Martin
    142 Cromwell Road
    Kensington
    SW7 4EF London
    International House
    England
    Director
    142 Cromwell Road
    Kensington
    SW7 4EF London
    International House
    England
    United KingdomBritishDirector70674010001
    BURNS, Anthony Peter
    Stoneways Bramshall Road
    Bramshall
    ST14 5BE Uttoxeter
    Staffordshire
    Director
    Stoneways Bramshall Road
    Bramshall
    ST14 5BE Uttoxeter
    Staffordshire
    BritishManaging Director6801990001
    BUTLER, Kelly John Frederick
    55 Bethel Road
    TN13 3UE Sevenoaks
    Kent
    Director
    55 Bethel Road
    TN13 3UE Sevenoaks
    Kent
    EnglandBritishMarketing Manager65110950001
    CALLAGHAN, Sian
    79 Melrose Avenue
    Penylan
    CF3 7AT Cardiff
    Director
    79 Melrose Avenue
    Penylan
    CF3 7AT Cardiff
    BritishCommunications Manager58239050003
    CALOW, David Michael
    14 Beech Lane
    GU2 4ES Guildford
    Surrey
    Director
    14 Beech Lane
    GU2 4ES Guildford
    Surrey
    United KingdomBritishManaging Director126769270001
    CANTLE, Ermest Thomas
    Mill Close
    CM7 4RJ Great Bardfield
    Arpleys
    Essex
    Director
    Mill Close
    CM7 4RJ Great Bardfield
    Arpleys
    Essex
    BritishCo Director128437750001
    CANTLE, Ernest Thomas
    Mill Close
    Great Bardfield
    CM7 4RJ Braintree
    Ardleys
    Essex
    Director
    Mill Close
    Great Bardfield
    CM7 4RJ Braintree
    Ardleys
    Essex
    United KingdomBritishRetired Ceo138219810001
    CANTLE, Ernest Thomas
    Lawn Cottage Church Street
    Kelvedon
    CO5 9AH Colchester
    Essex
    Director
    Lawn Cottage Church Street
    Kelvedon
    CO5 9AH Colchester
    Essex
    BritishChief Executive Retired30930870001
    CAPO-BIANCO, Jeremy David Nicholas
    Little Acre
    Burtons Lane
    HP8 4BA Chalfont St Giles
    Buckinghamshire
    Director
    Little Acre
    Burtons Lane
    HP8 4BA Chalfont St Giles
    Buckinghamshire
    BritishDirector19494280001
    CARTER, John Douglas
    Woodlands Dalefords Lane
    Whitegate
    CW8 2BW Northwich
    Cheshire
    Director
    Woodlands Dalefords Lane
    Whitegate
    CW8 2BW Northwich
    Cheshire
    BritishManaging Director842970001
    CARVER, David Lewis
    Meredale House
    Meretown
    TF10 8BX Newport
    Shropshire
    Director
    Meredale House
    Meretown
    TF10 8BX Newport
    Shropshire
    EnglandBritishCo Director15922050001
    CARVER, David Lewis
    Meredale House
    Meretown
    TF10 8BX Newport
    Shropshire
    Director
    Meredale House
    Meretown
    TF10 8BX Newport
    Shropshire
    EnglandBritishCompany Director15922050001
    CASLEY, Henry Roberts
    Dogmore Cottage
    Stoke Row
    RG9 5PD Henley On Thames
    Oxfordshire
    Director
    Dogmore Cottage
    Stoke Row
    RG9 5PD Henley On Thames
    Oxfordshire
    EnglandBritish21786610001

    What are the latest statements on persons with significant control for NATIONAL HOME IMPROVEMENT COUNCIL?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Feb 27, 2017The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0