NEWHAM HOUSE SUPPORTING PEOPLE LIMITED
Overview
| Company Name | NEWHAM HOUSE SUPPORTING PEOPLE LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 05329423 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of NEWHAM HOUSE SUPPORTING PEOPLE LIMITED?
- Other human health activities (86900) / Human health and social work activities
Where is NEWHAM HOUSE SUPPORTING PEOPLE LIMITED located?
| Registered Office Address | 5a Hare Lane GL1 2BA Gloucester |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for NEWHAM HOUSE SUPPORTING PEOPLE LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2014 |
What is the status of the latest annual return for NEWHAM HOUSE SUPPORTING PEOPLE LIMITED?
| Annual Return |
|
|---|
What are the latest filings for NEWHAM HOUSE SUPPORTING PEOPLE LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Annual return made up to Jan 11, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption full accounts made up to Mar 31, 2014 | 5 pages | AA | ||||||||||
Termination of appointment of David John Loftus as a director on Jul 18, 2014 | 1 pages | TM01 | ||||||||||
Termination of appointment of David John Loftus as a director on Jul 18, 2014 | 1 pages | TM01 | ||||||||||
Termination of appointment of Lesley Anderson Boyland as a director on Jul 18, 2014 | 1 pages | TM01 | ||||||||||
Termination of appointment of David John Loftus as a secretary on Jul 18, 2014 | 1 pages | TM02 | ||||||||||
Resolutions Resolutions | 4 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Annual return made up to Jan 11, 2014 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Register(s) moved to registered inspection location | 1 pages | AD03 | ||||||||||
Register inspection address has been changed | 1 pages | AD02 | ||||||||||
Total exemption full accounts made up to Mar 31, 2013 | 6 pages | AA | ||||||||||
Annual return made up to Jan 11, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
Appointment of Mr David John Loftus as a secretary | 1 pages | AP03 | ||||||||||
Accounts for a small company made up to Mar 31, 2012 | 7 pages | AA | ||||||||||
Appointment of Mr David John Loftus as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Ian White as a director | 1 pages | TM01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2011 | 6 pages | AA | ||||||||||
Current accounting period shortened from Dec 31, 2011 to Mar 31, 2011 | 1 pages | AA01 | ||||||||||
Previous accounting period shortened from Jan 25, 2012 to Dec 31, 2011 | 1 pages | AA01 | ||||||||||
Registered office address changed from * 84a High Street Billericay Essex CM12 9BT United Kingdom* on Mar 30, 2012 | 1 pages | AD01 | ||||||||||
Annual return made up to Jan 11, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Jan 25, 2011 | 5 pages | AA | ||||||||||
Who are the officers of NEWHAM HOUSE SUPPORTING PEOPLE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BOOTY, Stephen Martin | Director | Hare Lane GL1 2BA Gloucester 5a United Kingdom | England | British | 147928010001 | |||||
| CAMERON, Christine Isabel | Director | Hare Lane GL1 2BA Gloucester 5a United Kingdom | England | British | 163745150001 | |||||
| LOFTUS, David John | Secretary | Hare Lane GL1 2BA Gloucester 5a United Kingdom | 174898450001 | |||||||
| PINNOCK, Dean Livingstone | Secretary | 16 Algernon Road SE13 7AT London | British | 69121220001 | ||||||
| BOYLAND, Lesley Anderson | Director | Hare Lane GL1 2BA Gloucester 5a United Kingdom | United Kingdom | British | 155196880001 | |||||
| BROWN PINNOCK, Sandra | Director | 16 Algernon Road SE13 7AT Lewisham | United Kingdom | British | 102451390002 | |||||
| LOFTUS, David John | Director | Hare Lane GL1 2BA Gloucester 5a United Kingdom | England | British | 34443080001 | |||||
| NABI, Ejaz Mahmud | Director | 1 Suffolk Way TN13 1YL Sevenoaks 3rd Floor Kent | United Kingdom | British | 153945720001 | |||||
| PINNOCK, Dean Livingstone | Director | 16 Algernon Road SE13 7AT London | United Kingdom | British | 69121220001 | |||||
| SERGEANT, Dave | Director | 8 Colin Close CR0 8QD Shirley Surrey | United Kingdom | British | 102451370001 | |||||
| WHITE, Ian James | Director | Hare Lane GL1 2BA Gloucester 5a United Kingdom | England | British | 133383410003 |
Does NEWHAM HOUSE SUPPORTING PEOPLE LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Debenture | Created On Sep 01, 2011 Delivered On Sep 09, 2011 | Outstanding | Amount secured All monies due or to become due from the company to any one or more of the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Jan 25, 2011 Delivered On Jan 28, 2011 | Satisfied | Amount secured All monies due or to become due from the company to any one or more of the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Aug 22, 2006 Delivered On Aug 31, 2006 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Apr 04, 2005 Delivered On Apr 05, 2005 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. | ||||
Persons Entitled
| ||||
Transactions
| ||||
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