HELP THE HOMELESS

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

    Company NameHELP THE HOMELESS
    Company StatusActive
    Legal FormPrivate limited by guarantee without share capital
    Company Number 01238563
    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 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 AddressNo

    What were the previous names of HELP THE HOMELESS?

    Previous Company Names
    Company NameFromUntil
    HELP THE HOMELESS LIMITEDDec 31, 1977Dec 31, 1977
    HELP LIMITEDDec 24, 1975Dec 24, 1975

    What are the latest accounts for HELP THE HOMELESS?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for HELP THE HOMELESS?

    Last Confirmation Statement Made Up ToOct 17, 2026
    Next Confirmation Statement DueOct 31, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 17, 2025
    OverdueNo

    What are the latest filings for HELP THE HOMELESS?

    Filings
    DateDescriptionDocumentType

    Total exemption full accounts made up to Mar 31, 2025

    18 pagesAA

    Confirmation statement made on Oct 17, 2025 with no updates

    3 pagesCS01

    Appointment of Ms Madeleine Forster as a director on Jan 20, 2025

    2 pagesAP01

    Appointment of Mr Gregory John Terefenko as a director on Oct 21, 2024

    2 pagesAP01

    Total exemption full accounts made up to Mar 31, 2024

    18 pagesAA

    Confirmation statement made on Oct 17, 2024 with no updates

    3 pagesCS01

    Termination of appointment of Terence Kenny as a director on Jul 22, 2024

    1 pagesTM01

    Total exemption full accounts made up to Mar 31, 2023

    18 pagesAA

    Termination of appointment of Terence Piers Edward Rogers as a director on Oct 23, 2023

    1 pagesTM01

    Confirmation statement made on Oct 17, 2023 with no updates

    3 pagesCS01

    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 pagesAD01

    Accounts for a small company made up to Mar 31, 2022

    19 pagesAA

    Confirmation statement made on Oct 17, 2022 with no updates

    3 pagesCS01

    Appointment of Ms Tracey Lees as a director on Jul 11, 2022

    2 pagesAP01

    Termination of appointment of Susan Elizabeth Conrad as a director on Nov 22, 2021

    1 pagesTM01

    Termination of appointment of Francis Joseph Bergin as a director on Nov 22, 2021

    1 pagesTM01

    Termination of appointment of Peter Smith Fullerton as a director on Nov 22, 2021

    1 pagesTM01

    Accounts for a small company made up to Mar 31, 2021

    19 pagesAA

    Confirmation statement made on Oct 17, 2021 with no updates

    3 pagesCS01

    Appointment of Mr Terence Kenny as a director on Feb 01, 2021

    2 pagesAP01

    Accounts for a small company made up to Mar 31, 2020

    18 pagesAA

    Confirmation statement made on Oct 17, 2020 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2019

    19 pagesAA

    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 pagesAD01

    Termination of appointment of Terence Kenny as a secretary on Oct 28, 2019

    1 pagesTM02

    Who are the officers of HELP THE HOMELESS?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PRIEST, Katherine Ann
    Gordon Road
    BN43 6WE Shoreham-By-Sea
    88
    England
    Secretary
    Gordon Road
    BN43 6WE Shoreham-By-Sea
    88
    England
    263864510001
    FORSTER, Madeleine
    Roman Way
    Southwick
    BN42 4TN Brighton
    42
    England
    Director
    Roman Way
    Southwick
    BN42 4TN Brighton
    42
    England
    United KingdomBritish112083550001
    HOLMES, Stuart Jonathon
    Roman Way
    Southwick
    BN42 4TN Brighton
    42
    England
    Director
    Roman Way
    Southwick
    BN42 4TN Brighton
    42
    England
    EnglandBritish56872410001
    LEES, Tracey
    Edward Road
    Hampton Hill
    TW12 1LH Hampton
    19
    England
    Director
    Edward Road
    Hampton Hill
    TW12 1LH Hampton
    19
    England
    EnglandBritish197064010001
    MCGOLDRICK, Eamon Peter
    Greenway
    N20 8EL London
    69
    England
    Director
    Greenway
    N20 8EL London
    69
    England
    EnglandBritish169295710002
    TEREFENKO, Gregory John
    Roman Way
    Southwick
    BN42 4TN Brighton
    42
    England
    Director
    Roman Way
    Southwick
    BN42 4TN Brighton
    42
    England
    EnglandBritish236633010001
    CARRINGTON, David John
    Bramwell
    95a Earlsfield Road
    SW18 3DA London
    Secretary
    Bramwell
    95a Earlsfield Road
    SW18 3DA London
    British37424770001
    KENNY, Terence
    250 Tottenham Court Road
    W1T 7QZ London
    6th Floor
    England
    Secretary
    250 Tottenham Court Road
    W1T 7QZ London
    6th Floor
    England
    British105652100001
    KNIBBS, Vivien Mary
    53 Powster Road
    BR1 5HE Bromley
    Kent
    Secretary
    53 Powster Road
    BR1 5HE Bromley
    Kent
    British6792180001
    WALLACE, Patrick Martin
    5 Woodbridge Park
    Hurley
    CV9 2GB Atherstone
    Warwickshire
    Secretary
    5 Woodbridge Park
    Hurley
    CV9 2GB Atherstone
    Warwickshire
    Irish121097210001
    BAINS, Lawrence Arthur
    Southgate Beaumont
    15 Cannon Hill
    N14 7DJ London
    Flat 14
    United Kingdom
    Director
    Southgate Beaumont
    15 Cannon Hill
    N14 7DJ London
    Flat 14
    United Kingdom
    United KingdomBritish5997880003
    BERGIN, Francis Joseph
    5 Eastmoor Court
    AL5 1BS Harpenden
    Hertfordshire
    Director
    5 Eastmoor Court
    AL5 1BS Harpenden
    Hertfordshire
    United KingdomBritish15543460003
    CONRAD, Susan Elizabeth
    Gordon Road
    BN43 6WE Shoreham-By-Sea
    88
    England
    Director
    Gordon Road
    BN43 6WE Shoreham-By-Sea
    88
    England
    EnglandBritish25224760001
    COOKSON, Trevor Sidney Thomas
    Turnberry House
    44 Turnberry Drive
    LN10 6UE Woodhall Spa
    Lincolnshire
    Director
    Turnberry House
    44 Turnberry Drive
    LN10 6UE Woodhall Spa
    Lincolnshire
    EnglandBritish21564810004
    FULLERTON, Peter Smith
    Fullerton Manor
    Fullerton
    SP11 7LA Andover
    4
    Hampshire
    England
    Director
    Fullerton Manor
    Fullerton
    SP11 7LA Andover
    4
    Hampshire
    England
    United KingdomBritish61626240006
    HARRISON, John Christopher
    32 Thornton Road
    Little Heath
    EN6 1JH Potters Bar
    Hertfordshire
    Director
    32 Thornton Road
    Little Heath
    EN6 1JH Potters Bar
    Hertfordshire
    British36865260001
    JONES, Emlyn Gower
    12 First Avenue
    Denvilles
    PO9 2QN Havant
    Hampshire
    Director
    12 First Avenue
    Denvilles
    PO9 2QN Havant
    Hampshire
    British5997840002
    KENNY, Terence
    Sunny Mews
    NW1 8DZ London
    6
    England
    Director
    Sunny Mews
    NW1 8DZ London
    6
    England
    EnglandBritish105652100002
    KIRBY, Peter John
    24 Manor Gardens
    Merton Park
    SW20 9AB London
    Director
    24 Manor Gardens
    Merton Park
    SW20 9AB London
    British104824390001
    MCINTYRE, Malcolm
    Witheby
    The Street
    GU4 7SY West Clandon
    Surrey
    Director
    Witheby
    The Street
    GU4 7SY West Clandon
    Surrey
    British8063120002
    REED, Rodney James
    118 Hagley Road West
    Oldbury
    B68 0AA Warley
    West Midlands
    Director
    118 Hagley Road West
    Oldbury
    B68 0AA Warley
    West Midlands
    British19739270001
    ROGERS, Terence Piers Edward
    6 Cedar Lawn Avenue
    EN5 2LW Barnet
    Hertfordshire
    Director
    6 Cedar Lawn Avenue
    EN5 2LW Barnet
    Hertfordshire
    United KingdomBritish55912520002
    ROSE, Jon Charles
    The Avenue
    Stotfold
    SG5 4LY Hitchin
    44
    Hertfordshire
    England
    Director
    The Avenue
    Stotfold
    SG5 4LY Hitchin
    44
    Hertfordshire
    England
    EnglandBritish116724500003
    STEARN, Henry John
    58 Hartley Old Road
    CR8 4HJ Purley
    Surrey
    Director
    58 Hartley Old Road
    CR8 4HJ Purley
    Surrey
    British5997860001
    WOODS, Bryan Hamersley
    60 Black Lion Lane
    Hammersmith
    W6 9BE London
    Director
    60 Black Lion Lane
    Hammersmith
    W6 9BE London
    British5997830001

    What are the latest statements on persons with significant control for HELP THE HOMELESS?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Apr 15, 2019The 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, 2016Oct 19, 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