HINCKLEY HOMELESS GROUP
Overview
Company Name | HINCKLEY HOMELESS GROUP |
---|---|
Company Status | Active |
Legal Form | Private Limited Company by guarantee without share capital, use of 'Limited' exemption |
Company Number | 02707595 |
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 HINCKLEY HOMELESS GROUP?
- Other accommodation (55900) / Accommodation and food service activities
Where is HINCKLEY HOMELESS GROUP located?
Registered Office Address | Lawrence House Wood Street LE10 1JQ Hinckley Leicestershire |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for HINCKLEY HOMELESS GROUP?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 31, 2025 |
Next Accounts Due On | Dec 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for HINCKLEY HOMELESS GROUP?
Last Confirmation Statement Made Up To | Apr 15, 2026 |
---|---|
Next Confirmation Statement Due | Apr 29, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Apr 15, 2025 |
Overdue | No |
What are the latest filings for HINCKLEY HOMELESS GROUP?
Date | Description | Document | Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Apr 15, 2025 with no updates | 3 pages | CS01 | ||||||||||||||
Appointment of Mr Nigel Imison as a director on Feb 03, 2025 | 2 pages | AP01 | ||||||||||||||
Total exemption full accounts made up to Mar 31, 2024 | 19 pages | AA | ||||||||||||||
Appointment of Miss Molly Franklin as a secretary on Aug 12, 2024 | 2 pages | AP03 | ||||||||||||||
Termination of appointment of David Nicholas Steer as a director on Aug 12, 2024 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Anne Irene Young as a director on Aug 12, 2024 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of David Nicholas Steer as a secretary on Aug 12, 2024 | 1 pages | TM02 | ||||||||||||||
Confirmation statement made on Apr 15, 2024 with no updates | 3 pages | CS01 | ||||||||||||||
Termination of appointment of Simone Estelle Hines as a director on Dec 01, 2023 | 1 pages | TM01 | ||||||||||||||
Total exemption full accounts made up to Mar 31, 2023 | 18 pages | AA | ||||||||||||||
Confirmation statement made on Apr 15, 2023 with no updates | 3 pages | CS01 | ||||||||||||||
Appointment of Mr David Nicholas Steer as a secretary on Jan 09, 2023 | 2 pages | AP03 | ||||||||||||||
Appointment of Mr Timothy Ennis Render as a director on Nov 14, 2022 | 2 pages | AP01 | ||||||||||||||
Appointment of Mr Steve Wightman as a director on Sep 12, 2022 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Louise Adams as a secretary on Nov 04, 2022 | 1 pages | TM02 | ||||||||||||||
Total exemption full accounts made up to Mar 31, 2022 | 18 pages | AA | ||||||||||||||
Confirmation statement made on Apr 15, 2022 with no updates | 3 pages | CS01 | ||||||||||||||
Total exemption full accounts made up to Mar 31, 2021 | 19 pages | AA | ||||||||||||||
Confirmation statement made on Apr 15, 2021 with no updates | 3 pages | CS01 | ||||||||||||||
Total exemption full accounts made up to Mar 31, 2020 | 18 pages | AA | ||||||||||||||
Appointment of Ms Mary-Ann Pendlebury as a director on Jan 27, 2020 | 2 pages | AP01 | ||||||||||||||
Confirmation statement made on Apr 15, 2020 with no updates | 3 pages | CS01 | ||||||||||||||
Appointment of Mrs Louise Adams as a secretary on May 13, 2019 | 2 pages | AP03 | ||||||||||||||
Resolutions Resolutions | 25 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Statement of company's objects | 2 pages | CC04 | ||||||||||||||
Who are the officers of HINCKLEY HOMELESS GROUP?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
FRANKLIN, Molly | Secretary | Lawrence House Wood Street LE10 1JQ Hinckley Lawrence House Leicestershire United Kingdom | 326399880001 | |||||||
IMISON, Nigel | Director | Hangmans Lane LE10 1SU Hinckley 3 Leicestershire United Kingdom | United Kingdom | British | Retired | 332265170001 | ||||
MORGAN, Diana | Director | Wood Street LE10 1JQ Hinckley Lawrence House Leicestershire England | England | British | Dentist | 174471080001 | ||||
MORGAN, Steven John | Director | Wood Street LE10 1JQ Hinckley Lawrence House Leicestershire England | England | British | Doctor | 174470720001 | ||||
PENDLEBURY, Mary-Ann | Director | Wood Street LE10 1JQ Hinckley Lawrence House Leicestershire | England | British | Mental Health Nurse | 270949820001 | ||||
RENDER, Timothy Ennis | Director | Wood Street LE10 1JQ Hinckley Lawrence House Leicestershire | England | British | Accountant | 26114820002 | ||||
TRICKETT, Peter Charles Walter, Mr. | Director | Wood Street LE10 1JQ Hinckley Lawrence House Leicestershire | England | British | Sales Director | 117389760001 | ||||
WIGHTMAN, Steve | Director | Wood Street LE10 1JQ Hinckley Lawrence House Leicestershire | England | British | Director | 108654640002 | ||||
ADAMS, Louise | Secretary | Wood Street LE10 1JQ Hinckley Lawrence House Leicestershire | 262943090001 | |||||||
BRADFORD, Pat | Secretary | Wood Street LE10 1JQ Hinckley Lawrence House Leicestershire | 216756450001 | |||||||
BUNTING, Jane Elizabeth | Secretary | Wood Street LE10 1JQ Hinckley Lawrence House Leicestershire England | 152639700001 | |||||||
CAMPBELL, Brenda, Reverand | Secretary | 4 Springfield Avenue CV13 0NS Market Bosworth Warks | British | Minister Of Religion | 116161810001 | |||||
CHENEY, Claire Elizabeth | Secretary | Lawrence House Wood Street LE10 1JQ Hinckley | British | Administrator | 114904790001 | |||||
CLARKE, Susan Ann | Secretary | Wood Street LE10 1JQ Hinckley Lawrence House Leicestershire England | 187487110001 | |||||||
CLARKE, Susan Ann | Secretary | Wood Street LE10 1JQ Hinckley Lawrence House Leicestershire | 191181110001 | |||||||
RENDER, Timothy Ennis | Secretary | 14 Jellicoe Way LE10 1PB Hinckley Leicestershire | British | 26114820002 | ||||||
STEER, David Nicholas | Secretary | Wood Street LE10 1JQ Hinckley Lawrence House Leicestershire | 305056470001 | |||||||
BRADFORD, Pat Francis | Director | Wood Street LE10 1JQ Hinckley Lawrence House Leicestershire England | England | British | Project Manager | 113904970001 | ||||
CAMPBELL, Brenda, Reverand | Director | 4 Springfield Avenue CV13 0NS Market Bosworth Warks | British | Minister Of Religion | 116161810001 | |||||
CHAPMAN, Diana Rosalinde | Director | 21 Manor Close LE10 2NL Hinckley Leicestershire | British | Chartered Town Planner | 34144980001 | |||||
CHENEY, Claire Elizabeth | Director | Lawrence House Wood Street LE10 1JQ Hinckley | United Kingdom | British | Senior External Funding Officer | 114904790001 | ||||
COOPER, Helen Margaret | Director | 70 Princess Road LE10 1EB Hinckley Leicestershire | British | Volunteer Co-Ordinator | 58005720001 | |||||
DEWHIRST, Geoffrey | Director | Chapel House High Street CV28 8NB Napton On The Hill Warwickshire | British | Youth Worker | 26114830002 | |||||
ELLIS, Jonathan Mark Henry | Director | 4 Freemantle Road LE2 2EL Leicester Leicestershire | British | Charity Manager | 58999300001 | |||||
FLAVELL, Margaret Elizabeth | Director | 96 King Edward Road CV11 4BB Nuneaton Warwickshire | British | P/T Lecturer | 58847940001 | |||||
GIBSON, Lesley Blanche | Director | 45 Hinckley Road Sapcote LE9 4LG Leicester | British | Administrative Assistant | 74872250001 | |||||
GILROY, Andrew Richard | Director | Wood Street LE10 1JQ Hinckley Lawrence House Leicestershire England | United Kingdom | British | School Inspector | 132457410001 | ||||
HENRY, Matthew Robin | Director | 58 Higham Way LE10 2PX Hinckley Leicestershire | British | Hinckley Homelessness Worker | 34144990001 | |||||
HINES, Simone Estelle | Director | Wood Street LE10 1JQ Hinckley Lawrence House Leicestershire England | United Kingdom | British | Accountant | 113621600004 | ||||
JAMES, Ruth | Director | 31 York Close Market Bosworth CV13 0ND Warwickshire | England | British | Member Of Management | 74872380001 | ||||
KELLY, Rachel | Director | 26 Hollycroft LE10 0HG Hinckley Leicestershire | British | Retired | 30118320001 | |||||
KELSALL, Sandra Grace | Director | 14 Maryland Close LE9 8ES Barwell Leicestershire | British | Hostel Worker | 34145000001 | |||||
MCCALL, Marcia | Director | 24 Brixham Close CV11 6YT Nuneaton Warwickshire | British | Area Project Manager | 49776730001 | |||||
O'SULLIVAN, Denise | Director | Wood Street LE10 1JQ Hinckley Lawrence House Leicestershire | United Kingdom | British | Executive Assistant | 91346430001 | ||||
PEARSON, Loretta Sheila Barbara | Director | Talbot House Walton By Kimcote LE17 5RG Lutterworth Leicestershire | British | Health Visitor | 62588300001 |
What are the latest statements on persons with significant control for HINCKLEY HOMELESS GROUP?
Notified On | Ceased On | Statement |
---|---|---|
Apr 15, 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