About

Registered Number: 03175906
Date of Incorporation: 21/03/1996 (28 years and 1 month ago)
Company Status: Active
Registered Address: The Gatehouse 2 Devonhurst Place, Heathfield Terrace, London, W4 4JD

 

Having been setup in 1996, Construction Industry Relief, Assistance & Support for the Homeless & Hospices Ltd has its registered office in London, it's status at Companies House is "Active". The companies directors are listed as Roberts, Marie Francesca, Bolster, Ian James, Morrow, Francois Hendrik, O'grady, John, Pullen, Matthew Grant, Bonnar, Tony, Chaldecott, Nigel Mark, Denison, Patrick Anthony, Desmoutier, Jean-michel Edouard Armand, Elliott Smith, Georgia, George, John Francis, Hill, Richard William, Hodkinson, Stephen Lambert, Jansen, Peter Johan, Ludlam, Kenneth John, Mcdonagh, Theresa, Slatton, Bruce Ernest, Turk, Jonathan Lasey, Wates, Christopher Stephen, Sir in the Companies House registry. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOLSTER, Ian James 22 February 2017 - 1
MORROW, Francois Hendrik 19 November 2013 - 1
O'GRADY, John 27 June 2019 - 1
PULLEN, Matthew Grant 07 November 2018 - 1
BONNAR, Tony 01 April 2012 12 March 2014 1
CHALDECOTT, Nigel Mark 17 September 1998 31 December 2002 1
DENISON, Patrick Anthony 03 June 1996 19 June 2002 1
DESMOUTIER, Jean-Michel Edouard Armand 01 December 2008 19 November 2013 1
ELLIOTT SMITH, Georgia 25 May 2004 08 February 2007 1
GEORGE, John Francis 21 March 1996 23 August 2004 1
HILL, Richard William 22 March 2006 09 November 2016 1
HODKINSON, Stephen Lambert 22 March 2006 09 November 2016 1
JANSEN, Peter Johan 03 June 1996 19 June 1998 1
LUDLAM, Kenneth John 05 November 2002 12 November 2012 1
MCDONAGH, Theresa 12 October 2004 15 July 2009 1
SLATTON, Bruce Ernest 04 July 2001 30 November 2008 1
TURK, Jonathan Lasey 03 August 2010 12 May 2020 1
WATES, Christopher Stephen, Sir 26 August 1999 27 September 2006 1
Secretary Name Appointed Resigned Total Appointments
ROBERTS, Marie Francesca 22 May 2014 - 1

Filing History

Document Type Date
AA - Annual Accounts 24 September 2020
TM01 - Termination of appointment of director 02 June 2020
CS01 - N/A 04 December 2019
AA - Annual Accounts 23 September 2019
AP01 - Appointment of director 02 July 2019
CS01 - N/A 10 December 2018
AP01 - Appointment of director 12 November 2018
CH01 - Change of particulars for director 09 November 2018
TM01 - Termination of appointment of director 09 November 2018
TM01 - Termination of appointment of director 09 November 2018
AA - Annual Accounts 18 October 2018
CS01 - N/A 05 December 2017
AA - Annual Accounts 09 November 2017
CS01 - N/A 21 March 2017
AP01 - Appointment of director 20 March 2017
AP01 - Appointment of director 20 March 2017
TM01 - Termination of appointment of director 20 March 2017
TM01 - Termination of appointment of director 20 March 2017
AA - Annual Accounts 07 September 2016
AR01 - Annual Return 06 April 2016
AP01 - Appointment of director 29 February 2016
AP01 - Appointment of director 29 February 2016
TM01 - Termination of appointment of director 19 January 2016
AA - Annual Accounts 09 December 2015
CERTNM - Change of name certificate 17 September 2015
AR01 - Annual Return 16 April 2015
AA - Annual Accounts 24 September 2014
AP01 - Appointment of director 17 September 2014
TM01 - Termination of appointment of director 17 September 2014
AP03 - Appointment of secretary 19 June 2014
CH01 - Change of particulars for director 16 June 2014
RP04 - N/A 29 May 2014
AR01 - Annual Return 23 April 2014
TM01 - Termination of appointment of director 08 April 2014
AP01 - Appointment of director 03 January 2014
AP01 - Appointment of director 03 January 2014
TM01 - Termination of appointment of director 17 December 2013
AA - Annual Accounts 18 September 2013
AR01 - Annual Return 16 April 2013
TM01 - Termination of appointment of director 09 April 2013
TM02 - Termination of appointment of secretary 19 November 2012
AA - Annual Accounts 24 September 2012
AP01 - Appointment of director 02 April 2012
AR01 - Annual Return 28 March 2012
AA - Annual Accounts 14 September 2011
AP01 - Appointment of director 22 August 2011
CH01 - Change of particulars for director 04 August 2011
CH01 - Change of particulars for director 03 August 2011
TM01 - Termination of appointment of director 11 July 2011
TM01 - Termination of appointment of director 11 July 2011
AR01 - Annual Return 23 March 2011
AA - Annual Accounts 29 December 2010
AP01 - Appointment of director 29 September 2010
AR01 - Annual Return 25 March 2010
CH01 - Change of particulars for director 25 March 2010
CH01 - Change of particulars for director 24 March 2010
CH01 - Change of particulars for director 24 March 2010
CH01 - Change of particulars for director 24 March 2010
AA - Annual Accounts 15 January 2010
288b - Notice of resignation of directors or secretaries 28 July 2009
363a - Annual Return 25 March 2009
288a - Notice of appointment of directors or secretaries 27 January 2009
288a - Notice of appointment of directors or secretaries 20 January 2009
AA - Annual Accounts 07 January 2009
288b - Notice of resignation of directors or secretaries 09 December 2008
287 - Change in situation or address of Registered Office 24 July 2008
363a - Annual Return 02 May 2008
288b - Notice of resignation of directors or secretaries 24 October 2007
AA - Annual Accounts 22 October 2007
363a - Annual Return 21 March 2007
288b - Notice of resignation of directors or secretaries 21 March 2007
AA - Annual Accounts 15 December 2006
288a - Notice of appointment of directors or secretaries 24 November 2006
288b - Notice of resignation of directors or secretaries 24 November 2006
288a - Notice of appointment of directors or secretaries 12 June 2006
288a - Notice of appointment of directors or secretaries 31 May 2006
288a - Notice of appointment of directors or secretaries 26 May 2006
363a - Annual Return 30 March 2006
AA - Annual Accounts 12 December 2005
363s - Annual Return 06 April 2005
288a - Notice of appointment of directors or secretaries 09 December 2004
AA - Annual Accounts 02 November 2004
288a - Notice of appointment of directors or secretaries 02 September 2004
288b - Notice of resignation of directors or secretaries 02 September 2004
288b - Notice of resignation of directors or secretaries 05 July 2004
288a - Notice of appointment of directors or secretaries 05 July 2004
363s - Annual Return 24 May 2004
AA - Annual Accounts 14 November 2003
CERTNM - Change of name certificate 15 May 2003
CERTNM - Change of name certificate 17 April 2003
363s - Annual Return 09 April 2003
288a - Notice of appointment of directors or secretaries 18 December 2002
288a - Notice of appointment of directors or secretaries 10 September 2002
AA - Annual Accounts 26 June 2002
363s - Annual Return 11 April 2002
AA - Annual Accounts 05 December 2001
288a - Notice of appointment of directors or secretaries 01 October 2001
288a - Notice of appointment of directors or secretaries 01 October 2001
363s - Annual Return 17 May 2001
AA - Annual Accounts 08 January 2001
288a - Notice of appointment of directors or secretaries 08 September 2000
287 - Change in situation or address of Registered Office 17 July 2000
363s - Annual Return 23 May 2000
AA - Annual Accounts 15 December 1999
288a - Notice of appointment of directors or secretaries 21 November 1999
288a - Notice of appointment of directors or secretaries 13 April 1999
363s - Annual Return 30 March 1999
AA - Annual Accounts 17 November 1998
363s - Annual Return 17 March 1998
AA - Annual Accounts 17 February 1998
363s - Annual Return 30 April 1997
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 22 November 1996
288 - N/A 21 June 1996
288 - N/A 21 June 1996
288 - N/A 21 June 1996
RESOLUTIONS - N/A 02 April 1996
NEWINC - New incorporation documents 21 March 1996

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.