AT HOME IN THE COMMUNITY LIMITED

AT HOME IN THE COMMUNITY LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameAT HOME IN THE COMMUNITY LIMITED
    Company StatusActive
    Legal FormPrivate limited by guarantee without share capital
    Company Number 02470260
    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 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 AddressNo

    What are the latest accounts for AT HOME IN THE COMMUNITY LIMITED?

    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 AT HOME IN THE COMMUNITY LIMITED?

    Last Confirmation Statement Made Up ToJan 31, 2027
    Next Confirmation Statement DueFeb 14, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 31, 2026
    OverdueNo

    What are the latest filings for AT HOME IN THE COMMUNITY LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Jan 31, 2026 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2025

    5 pagesAA

    Confirmation statement made on Jan 31, 2025 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2024

    5 pagesAA

    Director's details changed for Livability on Jan 19, 2024

    1 pagesCH02

    Confirmation statement made on Jan 31, 2024 with no updates

    3 pagesCS01

    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 pagesAD01

    Accounts for a dormant company made up to Mar 31, 2023

    5 pagesAA

    Confirmation statement made on Feb 14, 2023 with no updates

    3 pagesCS01

    Appointment of Mr Peter Malcolm Woodall as a director on Feb 08, 2023

    2 pagesAP01

    Termination of appointment of Olumuyiwa Ayodele Laleye as a director on Jan 31, 2023

    1 pagesTM01

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

    5 pagesAA

    Appointment of Livability as a director on May 09, 2022

    2 pagesAP02

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

    5 pagesAA

    Appointment of Mr Olumuyiwa Ayodele Laleye as a director on Apr 07, 2022

    2 pagesAP01

    Appointment of Mrs Leonie Jane Percy as a director on Apr 07, 2022

    2 pagesAP01

    Termination of appointment of Kate Margaret Clare as a director on Apr 07, 2022

    1 pagesTM01

    Confirmation statement made on Feb 14, 2022 with no updates

    3 pagesCS01

    Termination of appointment of Mark Ian Harvey as a secretary on Aug 09, 2021

    1 pagesTM02

    Termination of appointment of Mark Ian Harvey as a director on Aug 09, 2021

    1 pagesTM01

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

    5 pagesAA

    Confirmation statement made on Feb 14, 2021 with no updates

    3 pagesCS01

    Appointment of Dr Mark Ian Harvey as a secretary on Mar 31, 2020

    2 pagesAP03

    Termination of appointment of Sally Victoria Chivers as a director on Mar 30, 2020

    1 pagesTM01

    Appointment of Mr Mark Ian Harvey as a director on Mar 31, 2020

    2 pagesAP01

    Who are the officers of AT HOME IN THE COMMUNITY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PERCY, Leonie Jane
    1 Coburg St
    NE8 1NS Gateshead
    Coburg House
    United Kingdom
    Director
    1 Coburg St
    NE8 1NS Gateshead
    Coburg House
    United Kingdom
    EnglandBritish294613290001
    WOODALL, Peter Malcolm
    1 Coburg St
    NE8 1NS Gateshead
    Coburg House
    United Kingdom
    Director
    1 Coburg St
    NE8 1NS Gateshead
    Coburg House
    United Kingdom
    EnglandBritish84114610001
    LIVABILITY
    1 Coburg Street
    NE8 1NS Gateshead
    Coburg House
    United Kingdom
    Director
    1 Coburg Street
    NE8 1NS Gateshead
    Coburg House
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number5967087
    191393380001
    BOTHA, Alex
    Mitre Passage
    SE10 0ER London
    6
    England
    Secretary
    Mitre Passage
    SE10 0ER London
    6
    England
    249082720001
    GOULTY, Graham Victor
    6 Longdean Park
    DH3 4DF Chester Le Street
    County Durham
    Secretary
    6 Longdean Park
    DH3 4DF Chester Le Street
    County Durham
    British62503840001
    HARVEY, Mark Ian, Dr
    Mitre Passage
    SE10 0ER London
    6
    England
    Secretary
    Mitre Passage
    SE10 0ER London
    6
    England
    268576160001
    LANGWORTH, Michael Peter Anthony
    Mitre Passage
    SE10 0ER London
    6
    England
    Secretary
    Mitre Passage
    SE10 0ER London
    6
    England
    208106820001
    MUNJERI, Calister
    c/o Prospects
    Honey End Lane
    RG30 4EL Reading
    69
    Secretary
    c/o Prospects
    Honey End Lane
    RG30 4EL Reading
    69
    205997670001
    STONER, Peter James
    12 Coutts Road
    Walkergate
    NE6 4RB Newcastle Upon Tyne
    Tyne & Wear
    Secretary
    12 Coutts Road
    Walkergate
    NE6 4RB Newcastle Upon Tyne
    Tyne & Wear
    British18972310001
    WILKINSON, Erica Ross
    Mitre Passage
    SE10 0ER London
    6
    England
    Secretary
    Mitre Passage
    SE10 0ER London
    6
    England
    255224260001
    WILSON, Geoffrey Gordon
    c/o Prospects
    Honey End Lane
    RG30 4EL Reading
    69
    Secretary
    c/o Prospects
    Honey End Lane
    RG30 4EL Reading
    69
    193606750001
    ANDERSON, Stephen
    The Granary, East Farm
    Front Street, Newbottle
    DH4 4ER Houghton Le Spring
    Tyne & Wear
    Director
    The Granary, East Farm
    Front Street, Newbottle
    DH4 4ER Houghton Le Spring
    Tyne & Wear
    EnglandBritish16525770002
    ASHTON, Paul William
    Hermitage Cottages
    Exwick Hill
    EX4 2AL Exeter
    4
    England
    Director
    Hermitage Cottages
    Exwick Hill
    EX4 2AL Exeter
    4
    England
    EnglandBritish69325860003
    ATKIN, Liane Jennifer
    23 Beechcroft
    Humshaugh
    NE46 4DN Hexham
    Northumberland
    Director
    23 Beechcroft
    Humshaugh
    NE46 4DN Hexham
    Northumberland
    United KingdomBritish122674730001
    BENTLEY, David John
    South Drive
    SM2 7PN Sutton
    42
    Surrey
    England
    Director
    South Drive
    SM2 7PN Sutton
    42
    Surrey
    England
    EnglandBritish109589040001
    BLANCHFLOWER, Isabel Mary
    29 Ravens Worth Road
    Dunston
    NE11 9AB Gateshead
    Tyne And Wear
    Director
    29 Ravens Worth Road
    Dunston
    NE11 9AB Gateshead
    Tyne And Wear
    British18972330001
    BOTHA, Alex
    Mitre Passage
    SE10 0ER London
    6
    England
    Director
    Mitre Passage
    SE10 0ER London
    6
    England
    EnglandBritish260285620001
    CHIVERS, Sally Victoria
    Mitre Passage
    SE10 0ER London
    6
    England
    Director
    Mitre Passage
    SE10 0ER London
    6
    England
    United KingdomBritish171373210001
    CLARE, Kate Margaret
    Mitre Passage
    SE10 0ER London
    6
    England
    Director
    Mitre Passage
    SE10 0ER London
    6
    England
    EnglandBritish163982330002
    CURRY, Donald Thomas Younger, Lord
    Middle Farm
    Barrasford
    NE48 4DA Hexham
    Northumberland
    Director
    Middle Farm
    Barrasford
    NE48 4DA Hexham
    Northumberland
    United KingdomBritish52925230001
    CURRY, Jonathan Robert Younger
    Dryburn Park
    DH1 5AD Durham
    5
    United Kingdom
    Director
    Dryburn Park
    DH1 5AD Durham
    5
    United Kingdom
    United KingdomBritish157517670001
    CURRY, Matthew Stephen
    410 - 420 West Road
    NE5 2ER Newcastle Upon Tyne
    Freeman House
    United Kingdom
    Director
    410 - 420 West Road
    NE5 2ER Newcastle Upon Tyne
    Freeman House
    United Kingdom
    United KingdomBritish157091880001
    ENGLAND, Helen Margaret
    Mitre Passage
    SE10 0ER London
    6
    England
    Director
    Mitre Passage
    SE10 0ER London
    6
    England
    EnglandBritish161838630001
    FAIRBAIRN, Alison
    Millfield Avenue
    NE3 4TB Newcastle Upon Tyne
    45
    United Kingdom
    Director
    Millfield Avenue
    NE3 4TB Newcastle Upon Tyne
    45
    United Kingdom
    United KingdomBritish43458730001
    GRAHAM, David
    53 Slaley Park
    Slaley
    NE47 0BG Hexham
    Northumberland
    Director
    53 Slaley Park
    Slaley
    NE47 0BG Hexham
    Northumberland
    British104383890001
    GRANT, Alexander Matheson
    97 Whinneyfield Road
    Walkergate
    NE6 4RR Newcastle Upon Tyne
    Tyne & Wear
    Director
    97 Whinneyfield Road
    Walkergate
    NE6 4RR Newcastle Upon Tyne
    Tyne & Wear
    British18972320001
    HALL, Colin
    52 Beach Avenue
    NE26 1DZ Whitley Bay
    Tyne & Wear
    Director
    52 Beach Avenue
    NE26 1DZ Whitley Bay
    Tyne & Wear
    British73646500001
    HARVEY, Mark Ian
    Mitre Passage
    SE10 0ER London
    6
    England
    Director
    Mitre Passage
    SE10 0ER London
    6
    England
    EnglandBritish10508320001
    KING LEWIS, Anne Margaret
    The Meadows Station Road
    NE45 5AX Corbridge On Tyne
    Northumberland
    Director
    The Meadows Station Road
    NE45 5AX Corbridge On Tyne
    Northumberland
    British44212830001
    LALEYE, Olumuyiwa Ayodele
    Mitre Passage
    SE10 0ER London
    6
    England
    Director
    Mitre Passage
    SE10 0ER London
    6
    England
    EnglandNigerian,British203763030002
    LAVENDER, Michael Charles, Dr
    Wansdyke
    NE61 3RN Morpeth
    34
    Northumberland
    United Kingdom
    Director
    Wansdyke
    NE61 3RN Morpeth
    34
    Northumberland
    United Kingdom
    United KingdomBritish71257890001
    LEDDEN, Michael Joseph
    c/o Prospects
    Honey End Lane
    RG30 4EL Reading
    69
    Director
    c/o Prospects
    Honey End Lane
    RG30 4EL Reading
    69
    EnglandBritish179645840001
    MAYLAND, Richard Derrick
    c/o Prospects
    Honey End Lane
    RG30 4EL Reading
    69
    Director
    c/o Prospects
    Honey End Lane
    RG30 4EL Reading
    69
    United KingdomBritish115285770001
    MELL, Elizabeth Jane
    Mitre Passage
    SE10 0ER London
    6
    England
    Director
    Mitre Passage
    SE10 0ER London
    6
    England
    United KingdomEnglish212396960001
    MENZIES, John Henry Bosley
    14 Delves Wood Road
    HD4 7AS Huddersfield
    West Yorkshire
    Director
    14 Delves Wood Road
    HD4 7AS Huddersfield
    West Yorkshire
    British37847420005

    Who are the persons with significant control of AT HOME IN THE COMMUNITY LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Prospects For People With Learning Disabilities
    Mitre Passage
    SE10 0ER London
    6
    England
    Apr 06, 2016
    Mitre Passage
    SE10 0ER London
    6
    England
    No
    Legal FormPrivate Company Limited By Guarantee
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act 1985
    Place RegisteredEngland And Wales
    Registration Number3305658
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the voting rights in 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