AT HOME IN THE COMMUNITY LIMITED
Overview
| Company Name | AT HOME IN THE COMMUNITY LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | 02470260 |
| 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 AT HOME IN THE COMMUNITY LIMITED?
- Residential care activities for learning difficulties, mental health and substance abuse (87200) / Human health and social work activities
- Other social work activities without accommodation n.e.c. (88990) / Human health and social work activities
Where is AT HOME IN THE COMMUNITY LIMITED located?
| Registered Office Address | Coburg House 1 Coburg St NE8 1NS Gateshead United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for AT HOME IN THE COMMUNITY LIMITED?
| 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 AT HOME IN THE COMMUNITY LIMITED?
| Last Confirmation Statement Made Up To | Jan 31, 2027 |
|---|---|
| Next Confirmation Statement Due | Feb 14, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jan 31, 2026 |
| Overdue | No |
What are the latest filings for AT HOME IN THE COMMUNITY LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Jan 31, 2026 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2025 | 5 pages | AA | ||
Confirmation statement made on Jan 31, 2025 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2024 | 5 pages | AA | ||
Director's details changed for Livability on Jan 19, 2024 | 1 pages | CH02 | ||
Confirmation statement made on Jan 31, 2024 with no updates | 3 pages | CS01 | ||
Registered office address changed from 6 Mitre Passage London SE10 0ER England to Coburg House 1 Coburg St Gateshead NE8 1NS on Jan 19, 2024 | 1 pages | AD01 | ||
Accounts for a dormant company made up to Mar 31, 2023 | 5 pages | AA | ||
Confirmation statement made on Feb 14, 2023 with no updates | 3 pages | CS01 | ||
Appointment of Mr Peter Malcolm Woodall as a director on Feb 08, 2023 | 2 pages | AP01 | ||
Termination of appointment of Olumuyiwa Ayodele Laleye as a director on Jan 31, 2023 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Mar 31, 2022 | 5 pages | AA | ||
Appointment of Livability as a director on May 09, 2022 | 2 pages | AP02 | ||
Accounts for a dormant company made up to Mar 31, 2021 | 5 pages | AA | ||
Appointment of Mr Olumuyiwa Ayodele Laleye as a director on Apr 07, 2022 | 2 pages | AP01 | ||
Appointment of Mrs Leonie Jane Percy as a director on Apr 07, 2022 | 2 pages | AP01 | ||
Termination of appointment of Kate Margaret Clare as a director on Apr 07, 2022 | 1 pages | TM01 | ||
Confirmation statement made on Feb 14, 2022 with no updates | 3 pages | CS01 | ||
Termination of appointment of Mark Ian Harvey as a secretary on Aug 09, 2021 | 1 pages | TM02 | ||
Termination of appointment of Mark Ian Harvey as a director on Aug 09, 2021 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Mar 31, 2020 | 5 pages | AA | ||
Confirmation statement made on Feb 14, 2021 with no updates | 3 pages | CS01 | ||
Appointment of Dr Mark Ian Harvey as a secretary on Mar 31, 2020 | 2 pages | AP03 | ||
Termination of appointment of Sally Victoria Chivers as a director on Mar 30, 2020 | 1 pages | TM01 | ||
Appointment of Mr Mark Ian Harvey as a director on Mar 31, 2020 | 2 pages | AP01 | ||
Who are the officers of AT HOME IN THE COMMUNITY LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| PERCY, Leonie Jane | Director | 1 Coburg St NE8 1NS Gateshead Coburg House United Kingdom | England | British | 294613290001 | |||||||||
| WOODALL, Peter Malcolm | Director | 1 Coburg St NE8 1NS Gateshead Coburg House United Kingdom | England | British | 84114610001 | |||||||||
| LIVABILITY | Director | 1 Coburg Street NE8 1NS Gateshead Coburg House United Kingdom |
| 191393380001 | ||||||||||
| BOTHA, Alex | Secretary | Mitre Passage SE10 0ER London 6 England | 249082720001 | |||||||||||
| GOULTY, Graham Victor | Secretary | 6 Longdean Park DH3 4DF Chester Le Street County Durham | British | 62503840001 | ||||||||||
| HARVEY, Mark Ian, Dr | Secretary | Mitre Passage SE10 0ER London 6 England | 268576160001 | |||||||||||
| LANGWORTH, Michael Peter Anthony | Secretary | Mitre Passage SE10 0ER London 6 England | 208106820001 | |||||||||||
| MUNJERI, Calister | Secretary | c/o Prospects Honey End Lane RG30 4EL Reading 69 | 205997670001 | |||||||||||
| STONER, Peter James | Secretary | 12 Coutts Road Walkergate NE6 4RB Newcastle Upon Tyne Tyne & Wear | British | 18972310001 | ||||||||||
| WILKINSON, Erica Ross | Secretary | Mitre Passage SE10 0ER London 6 England | 255224260001 | |||||||||||
| WILSON, Geoffrey Gordon | Secretary | c/o Prospects Honey End Lane RG30 4EL Reading 69 | 193606750001 | |||||||||||
| ANDERSON, Stephen | Director | The Granary, East Farm Front Street, Newbottle DH4 4ER Houghton Le Spring Tyne & Wear | England | British | 16525770002 | |||||||||
| ASHTON, Paul William | Director | Hermitage Cottages Exwick Hill EX4 2AL Exeter 4 England | England | British | 69325860003 | |||||||||
| ATKIN, Liane Jennifer | Director | 23 Beechcroft Humshaugh NE46 4DN Hexham Northumberland | United Kingdom | British | 122674730001 | |||||||||
| BENTLEY, David John | Director | South Drive SM2 7PN Sutton 42 Surrey England | England | British | 109589040001 | |||||||||
| BLANCHFLOWER, Isabel Mary | Director | 29 Ravens Worth Road Dunston NE11 9AB Gateshead Tyne And Wear | British | 18972330001 | ||||||||||
| BOTHA, Alex | Director | Mitre Passage SE10 0ER London 6 England | England | British | 260285620001 | |||||||||
| CHIVERS, Sally Victoria | Director | Mitre Passage SE10 0ER London 6 England | United Kingdom | British | 171373210001 | |||||||||
| CLARE, Kate Margaret | Director | Mitre Passage SE10 0ER London 6 England | England | British | 163982330002 | |||||||||
| CURRY, Donald Thomas Younger, Lord | Director | Middle Farm Barrasford NE48 4DA Hexham Northumberland | United Kingdom | British | 52925230001 | |||||||||
| CURRY, Jonathan Robert Younger | Director | Dryburn Park DH1 5AD Durham 5 United Kingdom | United Kingdom | British | 157517670001 | |||||||||
| CURRY, Matthew Stephen | Director | 410 - 420 West Road NE5 2ER Newcastle Upon Tyne Freeman House United Kingdom | United Kingdom | British | 157091880001 | |||||||||
| ENGLAND, Helen Margaret | Director | Mitre Passage SE10 0ER London 6 England | England | British | 161838630001 | |||||||||
| FAIRBAIRN, Alison | Director | Millfield Avenue NE3 4TB Newcastle Upon Tyne 45 United Kingdom | United Kingdom | British | 43458730001 | |||||||||
| GRAHAM, David | Director | 53 Slaley Park Slaley NE47 0BG Hexham Northumberland | British | 104383890001 | ||||||||||
| GRANT, Alexander Matheson | Director | 97 Whinneyfield Road Walkergate NE6 4RR Newcastle Upon Tyne Tyne & Wear | British | 18972320001 | ||||||||||
| HALL, Colin | Director | 52 Beach Avenue NE26 1DZ Whitley Bay Tyne & Wear | British | 73646500001 | ||||||||||
| HARVEY, Mark Ian | Director | Mitre Passage SE10 0ER London 6 England | England | British | 10508320001 | |||||||||
| KING LEWIS, Anne Margaret | Director | The Meadows Station Road NE45 5AX Corbridge On Tyne Northumberland | British | 44212830001 | ||||||||||
| LALEYE, Olumuyiwa Ayodele | Director | Mitre Passage SE10 0ER London 6 England | England | Nigerian,British | 203763030002 | |||||||||
| LAVENDER, Michael Charles, Dr | Director | Wansdyke NE61 3RN Morpeth 34 Northumberland United Kingdom | United Kingdom | British | 71257890001 | |||||||||
| LEDDEN, Michael Joseph | Director | c/o Prospects Honey End Lane RG30 4EL Reading 69 | England | British | 179645840001 | |||||||||
| MAYLAND, Richard Derrick | Director | c/o Prospects Honey End Lane RG30 4EL Reading 69 | United Kingdom | British | 115285770001 | |||||||||
| MELL, Elizabeth Jane | Director | Mitre Passage SE10 0ER London 6 England | United Kingdom | English | 212396960001 | |||||||||
| MENZIES, John Henry Bosley | Director | 14 Delves Wood Road HD4 7AS Huddersfield West Yorkshire | British | 37847420005 |
Who are the persons with significant control of AT HOME IN THE COMMUNITY LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Prospects For People With Learning Disabilities | Apr 06, 2016 | Mitre Passage SE10 0ER London 6 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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