HOMELESS ACTION RESOURCE PROJECT

HOMELESS ACTION RESOURCE PROJECT

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

    Company NameHOMELESS ACTION RESOURCE PROJECT
    Company StatusActive
    Legal FormPrivate Limited Company by guarantee without share capital, use of 'Limited' exemption
    Company Number 04566985
    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 HOMELESS ACTION RESOURCE PROJECT?

    • Other residential care activities n.e.c. (87900) / Human health and social work activities
    • Other social work activities without accommodation n.e.c. (88990) / Human health and social work activities

    Where is HOMELESS ACTION RESOURCE PROJECT located?

    Registered Office Address
    104-106 High Street
    SS1 1JN Southend-On-Sea
    Essex
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for HOMELESS ACTION RESOURCE PROJECT?

    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 HOMELESS ACTION RESOURCE PROJECT?

    Last Confirmation Statement Made Up ToOct 19, 2026
    Next Confirmation Statement DueNov 02, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 19, 2025
    OverdueNo

    What are the latest filings for HOMELESS ACTION RESOURCE PROJECT?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Mar 31, 2025

    24 pagesAA

    Appointment of Ms Ann Clark as a director on Dec 08, 2025

    2 pagesAP01

    Confirmation statement made on Oct 19, 2025 with no updates

    3 pagesCS01

    Termination of appointment of Alistair Charles Barr as a director on Sep 29, 2025

    1 pagesTM01

    Registration of charge 045669850012, created on May 16, 2025

    33 pagesMR01

    Registration of charge 045669850013, created on May 16, 2025

    33 pagesMR01

    Registration of charge 045669850014, created on May 16, 2025

    33 pagesMR01

    Registration of charge 045669850015, created on May 16, 2025

    33 pagesMR01

    Director's details changed for Mr Michael Ian Raffan on Apr 01, 2025

    2 pagesCH01

    Appointment of Mr Ian James Martin as a director on Mar 31, 2025

    2 pagesAP01

    Termination of appointment of Yvonne Vickers as a director on Nov 18, 2024

    1 pagesTM01

    Confirmation statement made on Oct 19, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2024

    37 pagesAA

    Registration of charge 045669850011, created on Aug 29, 2024

    20 pagesMR01

    Director's details changed for Mr Alexander Michael Broiwn on Jun 24, 2024

    2 pagesCH01

    Appointment of Ms Helen Mcdonald as a director on Jun 24, 2024

    2 pagesAP01

    Appointment of Mr Alexander Michael Broiwn as a director on Jun 24, 2024

    2 pagesAP01

    Termination of appointment of Debbie Stanton as a director on Jun 17, 2024

    1 pagesTM01

    Termination of appointment of Mark David Rothman as a director on Jun 17, 2024

    1 pagesTM01

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

    35 pagesAA

    Confirmation statement made on Oct 19, 2023 with no updates

    3 pagesCS01

    Registered office address changed from 146 New London Road Chelmsford Essex CM2 0AW to 104-106 High Street Southend-on-Sea Essex SS1 1JN on Sep 14, 2023

    1 pagesAD01

    Registration of charge 045669850010, created on Jun 01, 2023

    21 pagesMR01

    Director's details changed for Mr Michael Eric Nevin on Apr 18, 2023

    2 pagesCH01

    Termination of appointment of Joanne Elizabeth Prestidge as a director on Apr 04, 2023

    1 pagesTM01

    Who are the officers of HOMELESS ACTION RESOURCE PROJECT?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BROWN, Alexander Michael
    High Street
    SS1 1JN Southend-On-Sea
    104-106
    Essex
    England
    Director
    High Street
    SS1 1JN Southend-On-Sea
    104-106
    Essex
    England
    EnglandBritish325069550002
    CAMPBELL, Iain
    Southbourne Grove
    SS0 0AQ Westcliff-On-Sea
    366
    Essex
    England
    Director
    Southbourne Grove
    SS0 0AQ Westcliff-On-Sea
    366
    Essex
    England
    United KingdomBritish207041460001
    CLARK, Ann
    High Street
    SS1 1JN Southend-On-Sea
    104-106
    Essex
    England
    Director
    High Street
    SS1 1JN Southend-On-Sea
    104-106
    Essex
    England
    EnglandBritish343433800001
    FELTON, Lilias
    132b Alexandra Road
    SS1 1HB Southend On Sea
    Essex
    Director
    132b Alexandra Road
    SS1 1HB Southend On Sea
    Essex
    United KingdomBritish70114390001
    MARTIN, Ian James
    High Street
    SS1 1JN Southend-On-Sea
    104-106
    Essex
    England
    Director
    High Street
    SS1 1JN Southend-On-Sea
    104-106
    Essex
    England
    EnglandBritish314084250001
    MCDONALD, Helen
    High Street
    SS1 1JN Southend-On-Sea
    104-106
    Essex
    England
    Director
    High Street
    SS1 1JN Southend-On-Sea
    104-106
    Essex
    England
    EnglandBritish325071700001
    NEVIN, Michael Eric
    Gunners Rise
    Shoeburyness
    SS3 9FD Southend-On-Sea
    77
    England
    Director
    Gunners Rise
    Shoeburyness
    SS3 9FD Southend-On-Sea
    77
    England
    EnglandBritish218501200002
    RAFFAN, Michael Ian
    High Street
    SS1 1JN Southend-On-Sea
    104-106
    Essex
    England
    Director
    High Street
    SS1 1JN Southend-On-Sea
    104-106
    Essex
    England
    EnglandBritish290527580002
    SIDDIQUE, Haroon Aqeel, Dr
    Green Lane
    SS9 5QL Leigh-On-Sea
    143
    England
    Director
    Green Lane
    SS9 5QL Leigh-On-Sea
    143
    England
    United KingdomBritish179616630002
    THORN, Peter Nigel
    48 Marine Parade
    SS9 2NB Leigh On Sea
    Essex
    Director
    48 Marine Parade
    SS9 2NB Leigh On Sea
    Essex
    United KingdomBritish88570570001
    GREENWOOD, Philip Richard
    39 Herschell Road
    SS9 2NH Leigh On Sea
    Essex
    Secretary
    39 Herschell Road
    SS9 2NH Leigh On Sea
    Essex
    British88570500001
    M W DOUGLAS & COMPANY LIMITED
    Regent House
    316 Beulah Hill
    SE19 3HP London
    Nominee Secretary
    Regent House
    316 Beulah Hill
    SE19 3HP London
    900007890001
    BARR, Alistair Charles
    Avondale Road
    SS6 8NL Rayleigh
    58
    Essex
    England
    Director
    Avondale Road
    SS6 8NL Rayleigh
    58
    Essex
    England
    EnglandBritish268972150001
    BOULTON, Marion Frances
    7 Arundel Gardens
    SS0 0BL Westcliff On Sea
    Director
    7 Arundel Gardens
    SS0 0BL Westcliff On Sea
    United KingdomBritish90986580001
    BOWDEN, Ernest
    85 Parkanaur Avenue
    SS1 3JA Thorpe Bay
    Essex
    Director
    85 Parkanaur Avenue
    SS1 3JA Thorpe Bay
    Essex
    United KingdomBritish76103750001
    CHAMP, Terry David
    22 Grange Gardens
    SS1 2LL Southend On Sea
    Essex
    Director
    22 Grange Gardens
    SS1 2LL Southend On Sea
    Essex
    British90986640001
    COTTRELL, John Geoffrey
    43 Leighcliff Road
    SS9 1DN Leigh On Sea
    Essex
    Director
    43 Leighcliff Road
    SS9 1DN Leigh On Sea
    Essex
    British62878240002
    EDMONDS, William Frank
    Woodside
    SS9 4QU Leigh On Sea
    66
    Essex
    Director
    Woodside
    SS9 4QU Leigh On Sea
    66
    Essex
    British135614040001
    EVANS, Margaret Fay
    Highlands Boulevard
    SS9 3QX Leigh-On-Sea
    192
    Essex
    England
    Director
    Highlands Boulevard
    SS9 3QX Leigh-On-Sea
    192
    Essex
    England
    United KingdomBritish193407390001
    GLOYNE, Louise Josephine
    York Road
    SS1 2DL Southend On Sea
    117
    Essex
    England
    Director
    York Road
    SS1 2DL Southend On Sea
    117
    Essex
    England
    EnglandBritish18789190001
    GREENWOOD, Philip Richard
    39 Herschell Road
    SS9 2NH Leigh On Sea
    Essex
    Director
    39 Herschell Road
    SS9 2NH Leigh On Sea
    Essex
    EnglandBritish88570500001
    HAIR, Richard Robert
    Mill Street
    Polstead
    CO6 5AD Colchester
    Yeomans Cottage
    England
    Director
    Mill Street
    Polstead
    CO6 5AD Colchester
    Yeomans Cottage
    England
    EnglandBritish251351170002
    HOUSTON, Nicolette Ann, Mrs.
    41 Eastwood Road
    SS9 3AJ Leigh On Sea
    Essex
    Director
    41 Eastwood Road
    SS9 3AJ Leigh On Sea
    Essex
    United KingdomBritish17467470001
    KAYE, Alexsandra
    New London Road
    CM2 0AW Chelmsford
    146
    Essex
    Director
    New London Road
    CM2 0AW Chelmsford
    146
    Essex
    EnglandBritish190073290001
    LAVERY, John Aloysius
    62 Dundonald Drive
    SS9 1NB Leigh On Sea
    Essex
    Director
    62 Dundonald Drive
    SS9 1NB Leigh On Sea
    Essex
    British90316880001
    PRESTIDGE, Joanne Elizabeth
    San Remo Parade
    SS0 7RE Westcliff-On-Sea
    7 San Remo Mansions
    Essex
    England
    Director
    San Remo Parade
    SS0 7RE Westcliff-On-Sea
    7 San Remo Mansions
    Essex
    England
    EnglandBritish265243160002
    ROTHMAN, Mark David
    Warwick Road
    SS1 3BN Southend-On-Sea
    9
    England
    Director
    Warwick Road
    SS1 3BN Southend-On-Sea
    9
    England
    EnglandBritish195046000001
    STANTON, Debbie
    South Street
    SS4 1BL Rochford
    21
    England
    Director
    South Street
    SS4 1BL Rochford
    21
    England
    United KingdomBritish206981680002
    STRONG, Beverley Elizabeth
    Dunfane
    CM11 1EL Billericay
    4
    Essex
    Director
    Dunfane
    CM11 1EL Billericay
    4
    Essex
    EnglandBritish176045640001
    VICKERS, Yvonne
    Thames Close
    SS9 2XF Leigh-On-Sea
    4
    Essex
    England
    Director
    Thames Close
    SS9 2XF Leigh-On-Sea
    4
    Essex
    England
    United KingdomBritish206981490001
    WATSON, Edward
    27 Harley Street
    SS9 2NJ Leigh On Sea
    Essex
    Director
    27 Harley Street
    SS9 2NJ Leigh On Sea
    Essex
    United KingdomBritish103566850001
    DOUGLAS NOMINEES LIMITED
    Regent House
    316 Beulah Hill
    SE19 3HF London
    Nominee Director
    Regent House
    316 Beulah Hill
    SE19 3HF London
    900007880001
    M W DOUGLAS & COMPANY LIMITED
    Regent House
    316 Beulah Hill
    SE19 3HP London
    Nominee Director
    Regent House
    316 Beulah Hill
    SE19 3HP London
    900007890001

    What are the latest statements on persons with significant control for HOMELESS ACTION RESOURCE PROJECT?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Oct 18, 2016The 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