NATIONAL HOME IMPROVEMENT COUNCIL
Overview
Company Name | NATIONAL HOME IMPROVEMENT COUNCIL |
---|---|
Company Status | Active |
Legal Form | Private limited by guarantee without share capital |
Company Number | 01227868 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What are the latest accounts for NATIONAL HOME IMPROVEMENT COUNCIL?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2025 |
Next Accounts Due On | Sep 30, 2026 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for NATIONAL HOME IMPROVEMENT COUNCIL?
Last Confirmation Statement Made Up To | Feb 27, 2026 |
---|---|
Next Confirmation Statement Due | Mar 13, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Feb 27, 2025 |
Overdue | No |
What are the latest filings for NATIONAL HOME IMPROVEMENT COUNCIL?
Date | Description | Document | Type | |
---|---|---|---|---|
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 pages | AD01 | ||
Confirmation statement made on Feb 27, 2025 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2024 | 4 pages | AA | ||
Appointment of Mr Alexander William Macgregor as a director on May 29, 2024 | 2 pages | AP01 | ||
Total exemption full accounts made up to Dec 31, 2023 | 4 pages | AA | ||
Confirmation statement made on Feb 27, 2024 with no updates | 3 pages | CS01 | ||
Termination of appointment of Simon Edward Ayers as a director on Jan 08, 2024 | 1 pages | TM01 | ||
Appointment of Mr Avinash Rajan as a director on Sep 20, 2023 | 2 pages | AP01 | ||
Director's details changed for Mr Christopher Beedle on Sep 07, 2023 | 2 pages | CH01 | ||
Appointment of Mr Christopher Beedle as a director on Jul 12, 2023 | 2 pages | AP01 | ||
Appointment of Ms Gemma Swankie as a director on Jul 12, 2023 | 2 pages | AP01 | ||
Appointment of Mrs Hayley Lorimer as a director on Jul 12, 2023 | 2 pages | AP01 | ||
Termination of appointment of Paul Fletcher Everall as a director on Jul 17, 2023 | 1 pages | TM01 | ||
Termination of appointment of Christopher John Yates as a director on Jun 26, 2023 | 1 pages | TM01 | ||
Total exemption full accounts made up to Dec 31, 2022 | 3 pages | AA | ||
Confirmation statement made on Feb 27, 2023 with no updates | 3 pages | CS01 | ||
Termination of appointment of Anda Jane Gregory as a director on Feb 14, 2023 | 1 pages | TM01 | ||
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 pages | AD01 | ||
Termination of appointment of Shauna Purdey as a director on Sep 22, 2022 | 1 pages | TM01 | ||
Total exemption full accounts made up to Dec 31, 2021 | 3 pages | AA | ||
Termination of appointment of Yvonne Orgill as a director on Jun 15, 2022 | 1 pages | TM01 | ||
Termination of appointment of John Eldred Robinson as a director on Apr 27, 2022 | 1 pages | TM01 | ||
Termination of appointment of Brian Neville Smith as a director on Feb 28, 2022 | 1 pages | TM01 | ||
Confirmation statement made on Feb 27, 2022 with updates | 3 pages | CS01 | ||
Memorandum and Articles of Association | 24 pages | MA | ||
Who are the officers of NATIONAL HOME IMPROVEMENT COUNCIL?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
BEEDEL, Christopher Kenton | Director | Healey House, Dene Road SP10 2AA Andover Suite 2 Hampshire United Kingdom | England | British | Director | 307832550001 | ||||
BERTIE, Frank | Director | Watnall Road Hucknall NG15 7LD Nottingham 29 England | England | British | Director | 100177820002 | ||||
HUSSAIN, Faisal | Director | Watnall Road Hucknall NG15 7LD Nottingham 29 England | England | British | Director | 243453330001 | ||||
LORIMER, Hayley | Director | Watnall Road Hucknall NG15 7LD Nottingham 29 England | England | British | Membership Services | 311644110001 | ||||
MACGREGOR, Alexander William | Director | Watnall Road Hucknall NG15 7LD Nottingham 29 England | Scotland | British | Regional Director Gb | 161522110002 | ||||
RAJAN, Avinash | Director | Watnall Road Hucknall NG15 7LD Nottingham 29 England | England | British | Proposition Director | 235281300002 | ||||
SIMPSON, Paul Robert | Director | Watnall Road Hucknall NG15 7LD Nottingham 29 England | United Kingdom | British | Director | 266713190001 | ||||
SWANKIE, Gemma | Director | Watnall Road Hucknall NG15 7LD Nottingham 29 England | Scotland | British | Client Development Director | 311644190001 | ||||
THOMPSON, Anna Catherine | Director | Watnall Road Hucknall NG15 7LD Nottingham 29 England | England | British | Director | 282653590001 | ||||
VANSTONE, Jonathan Edward | Director | Watnall Road Hucknall NG15 7LD Nottingham 29 England | United Kingdom | British | Director | 110235850001 | ||||
CANTLE, Ernest Thomas | Secretary | Lawn Cottage Church Street Kelvedon CO5 9AH Colchester Essex | British | 30930870001 | ||||||
CRUTTENDEN, Martin George | Secretary | Hollowbrook Cottage Clatterway Hill Bonsall DE4 2AH Matlock Derbyshire | British | Self Employed | 52093490003 | |||||
LEECH, Andrew James | Secretary | Hilton House Grove Lane SL9 9JU Chalfont St Peter Buckinghamshire | British | Journalist | 40417350001 | |||||
PONTING, Graham | Secretary | 15a Lynn Road Grimston PE32 1AA Kings Lynn Norfolk | British | Director | 44503870001 | |||||
RUSSOCKI, Roman Michael Antony | Secretary | 10 Moreton Road Eydon NN11 3PA Daventry Northamptonshire | British | Business Consultant | 51171720001 | |||||
WILTON, Richard Martin | Secretary | 9 Kenwood Park KT13 0HJ Weybridge Surrey | British | 3622050001 | ||||||
ARNOLD, Adrian Paul | Director | Old Gorse Way NN14 1GJ Mawsley 13 Northamptonshire United Kingdom | United Kingdom | British | Head Of Trade Marketing | 139820080001 | ||||
AVERY, Melvyn | Director | 20 Longcroft Avenue SM7 3AE Banstead Surrey | British | Programme Manager | 50986880001 | |||||
AYERS, Simon Edward | Director | Healey House, Dene Road SP10 2AA Andover Suite 2 Hampshire United Kingdom | England | British | Chief Executive | 127764090002 | ||||
AYERS, Simon Edward | Director | 142 Cromwell Road Kensington SW7 4EF London International House England | England | British | Director | 127764090002 | ||||
BERRY, Brian Christopher | Director | Wisteria Road Lewisham SE13 5HW London 1a | England | British | Director | 138186160001 | ||||
BERRY, Brian Christopher | Director | 12 Great George Street Parliament Square SW1P 3AD London | British | Policy Officer | 50986840001 | |||||
BRUNO, Martin | Director | 142 Cromwell Road Kensington SW7 4EF London International House England | United Kingdom | British | Director | 70674010001 | ||||
BURNS, Anthony Peter | Director | Stoneways Bramshall Road Bramshall ST14 5BE Uttoxeter Staffordshire | British | Managing Director | 6801990001 | |||||
BUTLER, Kelly John Frederick | Director | 55 Bethel Road TN13 3UE Sevenoaks Kent | England | British | Marketing Manager | 65110950001 | ||||
CALLAGHAN, Sian | Director | 79 Melrose Avenue Penylan CF3 7AT Cardiff | British | Communications Manager | 58239050003 | |||||
CALOW, David Michael | Director | 14 Beech Lane GU2 4ES Guildford Surrey | United Kingdom | British | Managing Director | 126769270001 | ||||
CANTLE, Ermest Thomas | Director | Mill Close CM7 4RJ Great Bardfield Arpleys Essex | British | Co Director | 128437750001 | |||||
CANTLE, Ernest Thomas | Director | Mill Close Great Bardfield CM7 4RJ Braintree Ardleys Essex | United Kingdom | British | Retired Ceo | 138219810001 | ||||
CANTLE, Ernest Thomas | Director | Lawn Cottage Church Street Kelvedon CO5 9AH Colchester Essex | British | Chief Executive Retired | 30930870001 | |||||
CAPO-BIANCO, Jeremy David Nicholas | Director | Little Acre Burtons Lane HP8 4BA Chalfont St Giles Buckinghamshire | British | Director | 19494280001 | |||||
CARTER, John Douglas | Director | Woodlands Dalefords Lane Whitegate CW8 2BW Northwich Cheshire | British | Managing Director | 842970001 | |||||
CARVER, David Lewis | Director | Meredale House Meretown TF10 8BX Newport Shropshire | England | British | Co Director | 15922050001 | ||||
CARVER, David Lewis | Director | Meredale House Meretown TF10 8BX Newport Shropshire | England | British | Company Director | 15922050001 | ||||
CASLEY, Henry Roberts | Director | Dogmore Cottage Stoke Row RG9 5PD Henley On Thames Oxfordshire | England | British | 21786610001 |
What are the latest statements on persons with significant control for NATIONAL HOME IMPROVEMENT COUNCIL?
Notified On | Ceased On | Statement |
---|---|---|
Feb 27, 2017 | The 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