HELP THE HOMELESS
Overview
| Company Name | HELP THE HOMELESS |
|---|---|
| Company Status | Active |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | 01238563 |
| 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 HELP THE HOMELESS?
- Other social work activities without accommodation n.e.c. (88990) / Human health and social work activities
Where is HELP THE HOMELESS located?
| Registered Office Address | 42 Roman Way Southwick BN42 4TN Brighton England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of HELP THE HOMELESS?
| Company Name | From | Until |
|---|---|---|
| HELP THE HOMELESS LIMITED | Dec 31, 1977 | Dec 31, 1977 |
| HELP LIMITED | Dec 24, 1975 | Dec 24, 1975 |
What are the latest accounts for HELP THE HOMELESS?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for HELP THE HOMELESS?
| Last Confirmation Statement Made Up To | Oct 17, 2026 |
|---|---|
| Next Confirmation Statement Due | Oct 31, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Oct 17, 2025 |
| Overdue | No |
What are the latest filings for HELP THE HOMELESS?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Total exemption full accounts made up to Mar 31, 2025 | 18 pages | AA | ||
Confirmation statement made on Oct 17, 2025 with no updates | 3 pages | CS01 | ||
Appointment of Ms Madeleine Forster as a director on Jan 20, 2025 | 2 pages | AP01 | ||
Appointment of Mr Gregory John Terefenko as a director on Oct 21, 2024 | 2 pages | AP01 | ||
Total exemption full accounts made up to Mar 31, 2024 | 18 pages | AA | ||
Confirmation statement made on Oct 17, 2024 with no updates | 3 pages | CS01 | ||
Termination of appointment of Terence Kenny as a director on Jul 22, 2024 | 1 pages | TM01 | ||
Total exemption full accounts made up to Mar 31, 2023 | 18 pages | AA | ||
Termination of appointment of Terence Piers Edward Rogers as a director on Oct 23, 2023 | 1 pages | TM01 | ||
Confirmation statement made on Oct 17, 2023 with no updates | 3 pages | CS01 | ||
Registered office address changed from 88 Gordon Road Shoreham-by-Sea BN43 6WE England to 42 Roman Way Southwick Brighton BN42 4TN on Sep 16, 2023 | 1 pages | AD01 | ||
Accounts for a small company made up to Mar 31, 2022 | 19 pages | AA | ||
Confirmation statement made on Oct 17, 2022 with no updates | 3 pages | CS01 | ||
Appointment of Ms Tracey Lees as a director on Jul 11, 2022 | 2 pages | AP01 | ||
Termination of appointment of Susan Elizabeth Conrad as a director on Nov 22, 2021 | 1 pages | TM01 | ||
Termination of appointment of Francis Joseph Bergin as a director on Nov 22, 2021 | 1 pages | TM01 | ||
Termination of appointment of Peter Smith Fullerton as a director on Nov 22, 2021 | 1 pages | TM01 | ||
Accounts for a small company made up to Mar 31, 2021 | 19 pages | AA | ||
Confirmation statement made on Oct 17, 2021 with no updates | 3 pages | CS01 | ||
Appointment of Mr Terence Kenny as a director on Feb 01, 2021 | 2 pages | AP01 | ||
Accounts for a small company made up to Mar 31, 2020 | 18 pages | AA | ||
Confirmation statement made on Oct 17, 2020 with no updates | 3 pages | CS01 | ||
Full accounts made up to Mar 31, 2019 | 19 pages | AA | ||
Registered office address changed from 6th Floor 250 Tottenham Court Road London W1T 7QZ England to 88 Gordon Road Shoreham-by-Sea BN43 6WE on Oct 29, 2019 | 1 pages | AD01 | ||
Termination of appointment of Terence Kenny as a secretary on Oct 28, 2019 | 1 pages | TM02 | ||
Who are the officers of HELP THE HOMELESS?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| PRIEST, Katherine Ann | Secretary | Gordon Road BN43 6WE Shoreham-By-Sea 88 England | 263864510001 | |||||||
| FORSTER, Madeleine | Director | Roman Way Southwick BN42 4TN Brighton 42 England | United Kingdom | British | 112083550001 | |||||
| HOLMES, Stuart Jonathon | Director | Roman Way Southwick BN42 4TN Brighton 42 England | England | British | 56872410001 | |||||
| LEES, Tracey | Director | Edward Road Hampton Hill TW12 1LH Hampton 19 England | England | British | 197064010001 | |||||
| MCGOLDRICK, Eamon Peter | Director | Greenway N20 8EL London 69 England | England | British | 169295710002 | |||||
| TEREFENKO, Gregory John | Director | Roman Way Southwick BN42 4TN Brighton 42 England | England | British | 236633010001 | |||||
| CARRINGTON, David John | Secretary | Bramwell 95a Earlsfield Road SW18 3DA London | British | 37424770001 | ||||||
| KENNY, Terence | Secretary | 250 Tottenham Court Road W1T 7QZ London 6th Floor England | British | 105652100001 | ||||||
| KNIBBS, Vivien Mary | Secretary | 53 Powster Road BR1 5HE Bromley Kent | British | 6792180001 | ||||||
| WALLACE, Patrick Martin | Secretary | 5 Woodbridge Park Hurley CV9 2GB Atherstone Warwickshire | Irish | 121097210001 | ||||||
| BAINS, Lawrence Arthur | Director | Southgate Beaumont 15 Cannon Hill N14 7DJ London Flat 14 United Kingdom | United Kingdom | British | 5997880003 | |||||
| BERGIN, Francis Joseph | Director | 5 Eastmoor Court AL5 1BS Harpenden Hertfordshire | United Kingdom | British | 15543460003 | |||||
| CONRAD, Susan Elizabeth | Director | Gordon Road BN43 6WE Shoreham-By-Sea 88 England | England | British | 25224760001 | |||||
| COOKSON, Trevor Sidney Thomas | Director | Turnberry House 44 Turnberry Drive LN10 6UE Woodhall Spa Lincolnshire | England | British | 21564810004 | |||||
| FULLERTON, Peter Smith | Director | Fullerton Manor Fullerton SP11 7LA Andover 4 Hampshire England | United Kingdom | British | 61626240006 | |||||
| HARRISON, John Christopher | Director | 32 Thornton Road Little Heath EN6 1JH Potters Bar Hertfordshire | British | 36865260001 | ||||||
| JONES, Emlyn Gower | Director | 12 First Avenue Denvilles PO9 2QN Havant Hampshire | British | 5997840002 | ||||||
| KENNY, Terence | Director | Sunny Mews NW1 8DZ London 6 England | England | British | 105652100002 | |||||
| KIRBY, Peter John | Director | 24 Manor Gardens Merton Park SW20 9AB London | British | 104824390001 | ||||||
| MCINTYRE, Malcolm | Director | Witheby The Street GU4 7SY West Clandon Surrey | British | 8063120002 | ||||||
| REED, Rodney James | Director | 118 Hagley Road West Oldbury B68 0AA Warley West Midlands | British | 19739270001 | ||||||
| ROGERS, Terence Piers Edward | Director | 6 Cedar Lawn Avenue EN5 2LW Barnet Hertfordshire | United Kingdom | British | 55912520002 | |||||
| ROSE, Jon Charles | Director | The Avenue Stotfold SG5 4LY Hitchin 44 Hertfordshire England | England | British | 116724500003 | |||||
| STEARN, Henry John | Director | 58 Hartley Old Road CR8 4HJ Purley Surrey | British | 5997860001 | ||||||
| WOODS, Bryan Hamersley | Director | 60 Black Lion Lane Hammersmith W6 9BE London | British | 5997830001 |
What are the latest statements on persons with significant control for HELP THE HOMELESS?
| Notified On | Ceased On | Statement |
|---|---|---|
| Apr 15, 2019 | 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 | |
| Oct 17, 2016 | Oct 19, 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