About

Registered Number: 07412021
Date of Incorporation: 19/10/2010 (13 years and 6 months ago)
Company Status: Active
Registered Address: Global House, 60b Queen Street, Horsham, West Sussex, RH13 5AD,

 

Established in 2010, Home Telecom Ltd has its registered office in Horsham, West Sussex, it's status at Companies House is "Active". The current directors of the company are listed as Barnett, Nigel Martin, Gill, Adrian Stuart, Harding, Debbie Mary, Barnett, Peppa, Gauld, Chris, Livesey, David Christopher, Osborn, Hamish Duncan Adam. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BARNETT, Nigel Martin 14 February 2020 - 1
GILL, Adrian Stuart 14 February 2020 - 1
BARNETT, Peppa 15 September 2014 26 April 2017 1
GAULD, Chris 28 April 2017 06 September 2019 1
LIVESEY, David Christopher 12 December 2012 28 April 2017 1
OSBORN, Hamish Duncan Adam 28 April 2017 14 February 2020 1
Secretary Name Appointed Resigned Total Appointments
HARDING, Debbie Mary 28 April 2017 28 November 2018 1

Filing History

Document Type Date
AA01 - Change of accounting reference date 24 July 2020
CS01 - N/A 23 July 2020
MR01 - N/A 25 February 2020
PSC02 - N/A 17 February 2020
PSC07 - N/A 17 February 2020
TM01 - Termination of appointment of director 17 February 2020
TM01 - Termination of appointment of director 17 February 2020
AD01 - Change of registered office address 17 February 2020
TM01 - Termination of appointment of director 17 February 2020
AP01 - Appointment of director 17 February 2020
TM01 - Termination of appointment of director 17 February 2020
AP01 - Appointment of director 17 February 2020
AP01 - Appointment of director 17 February 2020
MR04 - N/A 14 January 2020
AA - Annual Accounts 18 November 2019
CS01 - N/A 28 October 2019
TM01 - Termination of appointment of director 06 September 2019
MR01 - N/A 14 January 2019
CS01 - N/A 11 January 2019
AD02 - Notification of Single Alternative Inspection Location (SAIL) 08 January 2019
AA01 - Change of accounting reference date 08 January 2019
AP01 - Appointment of director 07 January 2019
AD01 - Change of registered office address 07 January 2019
AP01 - Appointment of director 13 December 2018
AP01 - Appointment of director 13 December 2018
TM02 - Termination of appointment of secretary 13 December 2018
CS01 - N/A 27 November 2018
MR04 - N/A 23 November 2018
AA - Annual Accounts 29 March 2018
CS01 - N/A 23 October 2017
PSC02 - N/A 19 September 2017
PSC07 - N/A 19 September 2017
SH08 - Notice of name or other designation of class of shares 22 May 2017
RESOLUTIONS - N/A 18 May 2017
AP03 - Appointment of secretary 10 May 2017
TM01 - Termination of appointment of director 09 May 2017
AD01 - Change of registered office address 09 May 2017
AA01 - Change of accounting reference date 09 May 2017
AP01 - Appointment of director 09 May 2017
AP01 - Appointment of director 09 May 2017
TM01 - Termination of appointment of director 09 May 2017
TM01 - Termination of appointment of director 09 May 2017
TM01 - Termination of appointment of director 09 May 2017
MR01 - N/A 04 May 2017
TM01 - Termination of appointment of director 27 April 2017
AA - Annual Accounts 27 February 2017
CS01 - N/A 22 November 2016
TM01 - Termination of appointment of director 18 July 2016
AA - Annual Accounts 23 February 2016
AR01 - Annual Return 21 December 2015
AP01 - Appointment of director 22 April 2015
AA - Annual Accounts 27 February 2015
AR01 - Annual Return 04 February 2015
AP01 - Appointment of director 17 November 2014
AP01 - Appointment of director 14 April 2014
AP01 - Appointment of director 14 April 2014
RESOLUTIONS - N/A 10 April 2014
TM01 - Termination of appointment of director 10 April 2014
TM01 - Termination of appointment of director 10 April 2014
AR01 - Annual Return 08 November 2013
AA - Annual Accounts 10 October 2013
CH01 - Change of particulars for director 25 March 2013
CH01 - Change of particulars for director 25 March 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 22 March 2013
AP01 - Appointment of director 23 January 2013
AP01 - Appointment of director 23 January 2013
MEM/ARTS - N/A 02 January 2013
RESOLUTIONS - N/A 28 December 2012
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 28 December 2012
SH08 - Notice of name or other designation of class of shares 28 December 2012
SH01 - Return of Allotment of shares 28 December 2012
AP01 - Appointment of director 28 December 2012
MG01 - Particulars of a mortgage or charge 14 December 2012
AA - Annual Accounts 09 November 2012
AR01 - Annual Return 02 November 2012
AA - Annual Accounts 15 November 2011
AR01 - Annual Return 15 November 2011
AA01 - Change of accounting reference date 13 October 2011
NEWINC - New incorporation documents 19 October 2010

Mortgages & Charges

Description Date Status Charge by
A registered charge 14 February 2020 Outstanding

N/A

A registered charge 10 January 2019 Fully Satisfied

N/A

A registered charge 02 May 2017 Fully Satisfied

N/A

Debenture 12 December 2012 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.