Company NameEaves Housing For Women Limited
Company StatusLiquidation
Company Number01322750
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date25 July 1977(46 years, 9 months ago)
Previous NameHomeless Action And Accomodation Limited

Business Activity

Section IAccommodation and food service activities
SIC 5523Other provision of lodgings
SIC 55900Other accommodation
Section MProfessional, scientific and technical activities
SIC 7320R & D on soc sciences & humanities
SIC 72200Research and experimental development on social sciences and humanities
Section QHuman health and social work activities
SIC 8532Social work without accommodation
SIC 88990Other social work activities without accommodation n.e.c.

Directors

Secretary NameMs Denise Marshall
NationalityBritish
StatusCurrent
Appointed17 January 2000(22 years, 6 months after company formation)
Appointment Duration24 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address138 Hornsey Park Road
London
N8 0JY
Director NameMs Louisa Jane Cox
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed09 May 2013(35 years, 9 months after company formation)
Appointment Duration10 years, 11 months
RoleBusiness Development Manager
Country of ResidenceEngland
Correspondence Address2nd Floor Regis House
45 King William Street
London
EC4R 9AN
Director NameMs Leonie Jarrett
Date of BirthJanuary 1987 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed09 May 2013(35 years, 9 months after company formation)
Appointment Duration10 years, 11 months
RolePa To Ceo
Country of ResidenceEngland
Correspondence Address2nd Floor Regis House
45 King William Street
London
EC4R 9AN
Director NameMiss Emma Reed
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed09 September 2013(36 years, 1 month after company formation)
Appointment Duration10 years, 7 months
RoleCivil Servant
Country of ResidenceEngland
Correspondence Address2nd Floor Regis House
45 King William Street
London
EC4R 9AN
Director NameMs Sophie Stevens
Date of BirthDecember 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed07 November 2013(36 years, 3 months after company formation)
Appointment Duration10 years, 5 months
RoleInternational Development Consultant
Country of ResidenceEngland
Correspondence Address2nd Floor Regis House
45 King William Street
London
EC4R 9AN
Director NameMs Claire Macmillan
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed07 November 2013(36 years, 3 months after company formation)
Appointment Duration10 years, 5 months
RoleFinancial Communication Consultant
Country of ResidenceEngland
Correspondence Address2nd Floor Regis House
45 King William Street
London
EC4R 9AN
Director NameDr Nisha Mody
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed06 November 2014(37 years, 3 months after company formation)
Appointment Duration9 years, 5 months
RoleDoctor
Country of ResidenceEngland
Correspondence Address2nd Floor Regis House
45 King William Street
London
EC4R 9AN
Director NameMs Justine White
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed14 May 2015(37 years, 10 months after company formation)
Appointment Duration8 years, 11 months
RoleSolicitor
Country of ResidenceEngland
Correspondence Address2nd Floor Regis House
45 King William Street
London
EC4R 9AN
Director NameMs Faye Rodney
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed27 August 2015(38 years, 1 month after company formation)
Appointment Duration8 years, 8 months
RoleFinance Director
Country of ResidenceEngland
Correspondence Address2nd Floor Regis House
45 King William Street
London
EC4R 9AN
Director NameJanet Clark
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed20 January 1991(13 years, 6 months after company formation)
Appointment Duration4 years, 2 months (resigned 31 March 1995)
RoleHousing Officer
Correspondence Address54 Finsbury House
Partridge Way Wood Green
London
N22 4DU
Director NameGillian Green
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed20 January 1991(13 years, 6 months after company formation)
Appointment Duration5 years, 10 months (resigned 29 November 1996)
RoleGrants Officer
Correspondence Address70 Kirkton Road
London
N15 5EY
Director NameMs Emma Henrion
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1992(14 years, 7 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 20 September 1992)
RoleResearch Officer
Correspondence Address7 Vale Road
London
N4 1QA
Director NameMs Julie Harrison
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1992(14 years, 7 months after company formation)
Appointment Duration3 years, 3 months (resigned 05 June 1995)
RoleHousing Manager
Correspondence Address80 Northfield House
Peckham Park Road
London
SE15 6TN
Director NameMs Angela Jim
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1992(14 years, 7 months after company formation)
Appointment Duration2 years, 11 months (resigned 27 January 1995)
RoleArchitect
Correspondence Address15 Ockendon Road
London
N1 3NN
Director NameMs Catherine Harris
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1992(14 years, 7 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 20 September 1992)
RoleHostel Worker
Correspondence Address2 Windsor Court
London
N15 5JQ
Director NameMs Ann Doyle
Date of BirthJune 1956 (Born 67 years ago)
NationalityIrish
StatusResigned
Appointed28 February 1992(14 years, 7 months after company formation)
Appointment Duration4 years, 3 months (resigned 03 June 1996)
RoleTeam Leader
Correspondence Address18 St Philips Road
London
E8 3BP
Secretary NameMs Ingrid Denisey McDowell
NationalityBritish
StatusResigned
Appointed28 February 1992(14 years, 7 months after company formation)
Appointment Duration4 months, 1 week (resigned 06 July 1992)
RoleCompany Director
Correspondence Address10 Jordan Street
Hertford Wharf
Hertford
Se8
Director NameCathy Deplessis
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1992(14 years, 7 months after company formation)
Appointment Duration3 years (resigned 29 March 1995)
RoleSenior Housing Officer
Correspondence Address73 Chepstow Way
Camden Town
London
SE15 5LU
Secretary NameSecretary Marie Duffy
NationalityBritish
StatusResigned
Appointed06 July 1992(14 years, 11 months after company formation)
Appointment Duration6 months, 1 week (resigned 15 January 1993)
RoleHousing Manager
Correspondence Address15 Grenfell Road
Mitcham
Surrey
CR4 2BZ
Director NameMs Bernadette Mary Kathleen Marjoram
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed25 September 1992(15 years, 2 months after company formation)
Appointment Duration13 years, 10 months (resigned 27 July 2006)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address150 Burnt Ash Hill
London
SE12 0HU
Secretary NameMs Ingrid McDowell
NationalityBritish
StatusResigned
Appointed13 January 1993(15 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 December 1994)
RoleInformation Worker
Correspondence Address35 Tubbs Road
Harlesden
London
NW10 4RA
Director NameLindsay Maria Greenwood
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed25 January 1995(17 years, 6 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 12 May 1995)
RoleSpecial Needs Housing Officer
Correspondence Address86a Leverson Street
London
SW16 6DE
Secretary NameMs Annette Ward
NationalityBritish
StatusResigned
Appointed03 April 1995(17 years, 8 months after company formation)
Appointment Duration4 years, 7 months (resigned 19 November 1999)
RoleDir Of Homeless Action
Country of ResidenceUnited Kingdom
Correspondence Address12 Pickets Street
London
SW12 8QB
Director NameCatriona Lorimer
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed29 January 1996(18 years, 6 months after company formation)
Appointment Duration11 years, 6 months (resigned 04 August 2007)
RoleFinance Officer
Correspondence Address48 Olinda Road
London
N16 6TL
Director NameIrma Kofi
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed04 August 1997(20 years after company formation)
Appointment Duration2 years, 7 months (resigned 10 March 2000)
RoleCoordinator
Correspondence Address64 Hibernia Road
Hounslow
Middlesex
TW3 3RP
Director NameDione Chen
Date of BirthApril 1961 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed16 March 1998(20 years, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 January 2000)
RoleCompany Director
Correspondence Address2 Netherhall Gardens
Flat 2
London
NW3 5RR
Director NameSally-Ann Carolyn Joseph
Date of BirthJune 1960 (Born 63 years ago)
NationalityGranadian
StatusResigned
Appointed27 July 1998(21 years after company formation)
Appointment Duration13 years, 3 months (resigned 10 November 2011)
RoleSocial Worker
Country of ResidenceEngland
Correspondence Address13 Carnegie House
New End Hampstead
London
NW3 1JE
Director NameMs Virginia Esther Burton
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2001(23 years, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 29 July 2002)
RoleCivil Servant
Country of ResidenceGb-Eng
Correspondence Address38 The Mall
Faversham
Kent
ME13 8JN
Director NameMiss Katherine Elizabeth Allen
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2005(27 years, 10 months after company formation)
Appointment Duration4 years, 10 months (resigned 23 April 2010)
RoleJournalist
Country of ResidenceUnited Kingdom
Correspondence Address40a Cranfield Road
London
SE4 1UG
Director NameMs Jane Elizabeth Harris
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed09 August 2007(30 years after company formation)
Appointment Duration5 years (resigned 08 August 2012)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 2.03, Canterbury Court Kennington Park
1-3 Brixton Road
London
SW9 6DE
Director NameMs Emily Jane Carey
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2009(31 years, 10 months after company formation)
Appointment Duration6 months, 1 week (resigned 17 November 2009)
RoleCorporate Governance Manager
Country of ResidenceUnited Kingdom
Correspondence Address25 Foxbourne Road
London
SW17 8EN
Director NameMs Ceri Sian Hutton
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2009(32 years after company formation)
Appointment Duration3 years, 1 month (resigned 10 September 2012)
RoleConsultant
Country of ResidenceEngland
Correspondence Address76 Market Street
Ulverston
Cumbria
LA12 7LT
Director NameMs Julia Kaufmann
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2010(33 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 14 February 2012)
RoleTrustee
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 2.03, Canterbury Court Kennington Park
1-3 Brixton Road
London
SW9 6DE
Director NameMs Vera Baird
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed11 August 2011(34 years after company formation)
Appointment Duration4 years, 1 month (resigned 25 September 2015)
RoleLaw
Country of ResidenceUnited Kingdom
Correspondence AddressUnit Cc01 Canterbury Court, Kennington Business Pa
1-3 Brixton Road
London
SW9 6DE
Director NameMs Wanda Celina Goldwag
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2011(34 years, 3 months after company formation)
Appointment Duration3 years, 6 months (resigned 06 June 2015)
RoleAdvisor
Country of ResidenceEngland
Correspondence AddressUnit Cc01 Canterbury Court, Kennington Business Pa
1-3 Brixton Road
London
SW9 6DE

Contact

Websitewww.eavesforwomen.org.uk/
Email address[email protected]
Telephone020 77352062
Telephone regionLondon

Location

Registered Address2nd Floor Regis House
45 King William Street
London
EC4R 9AN
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBridge
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Financials

Year2013
Turnover£2,435,635
Net Worth£1,453,036
Cash£1,921,295
Current Liabilities£698,443

Accounts

Latest Accounts31 March 2014 (10 years ago)
Next Accounts Due31 December 2015 (overdue)
Accounts CategoryFull
Accounts Year End31 March

Returns

Next Return Due24 April 2017 (overdue)

Filing History

5 January 2024Liquidators' statement of receipts and payments to 7 November 2023 (17 pages)
9 January 2023Liquidators' statement of receipts and payments to 7 November 2022 (16 pages)
5 January 2023Liquidators' statement of receipts and payments to 7 November 2021 (14 pages)
5 January 2023Liquidators' statement of receipts and payments to 7 November 2019 (17 pages)
5 January 2023Liquidators' statement of receipts and payments to 7 November 2018 (17 pages)
5 January 2023Liquidators' statement of receipts and payments to 7 November 2020 (16 pages)
21 August 2020Removal of liquidator by court order (10 pages)
21 August 2020Appointment of a voluntary liquidator (3 pages)
25 February 2019Registered office address changed from Bridge House Borough High Street London SE1 9QR England to 2nd Floor Regis House 45 King William Street London EC4R 9AN on 25 February 2019 (1 page)
11 April 2018Liquidators' statement of receipts and payments to 7 November 2017 (15 pages)
16 February 2017Administrator's progress report to 8 November 2016 (15 pages)
16 February 2017Administrator's progress report to 8 November 2016 (15 pages)
9 December 2016Appointment of a voluntary liquidator (1 page)
9 December 2016Appointment of a voluntary liquidator (1 page)
8 November 2016Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
8 November 2016Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
20 June 2016Statement of affairs with form 2.14B/2.15B (12 pages)
20 June 2016Administrator's progress report to 2 May 2016 (16 pages)
20 June 2016Statement of affairs with form 2.14B/2.15B (12 pages)
20 June 2016Administrator's progress report to 2 May 2016 (16 pages)
18 January 2016Result of meeting of creditors (30 pages)
18 January 2016Result of meeting of creditors (30 pages)
7 January 2016Statement of administrator's proposal (30 pages)
7 January 2016Statement of administrator's proposal (30 pages)
16 November 2015Appointment of an administrator (1 page)
16 November 2015Appointment of an administrator (1 page)
2 November 2015Registered office address changed from Unit Cc01 Canterbury Court, Kennington Business Park 1-3 Brixton Road London SW9 6DE to Bridge House Borough High Street London SE1 9QR on 2 November 2015 (1 page)
2 November 2015Registered office address changed from Unit Cc01 Canterbury Court, Kennington Business Park 1-3 Brixton Road London SW9 6DE to Bridge House Borough High Street London SE1 9QR on 2 November 2015 (1 page)
2 November 2015Registered office address changed from Unit Cc01 Canterbury Court, Kennington Business Park 1-3 Brixton Road London SW9 6DE to Bridge House Borough High Street London SE1 9QR on 2 November 2015 (1 page)
6 October 2015Termination of appointment of Vera Baird as a director on 25 September 2015 (1 page)
6 October 2015Termination of appointment of Vera Baird as a director on 25 September 2015 (1 page)
15 September 2015Appointment of Ms Faye Rodney as a director on 27 August 2015 (2 pages)
15 September 2015Appointment of Ms Faye Rodney as a director on 27 August 2015 (2 pages)
27 July 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(26 pages)
27 July 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(26 pages)
9 June 2015Appointment of Ms Justine White as a director on 14 May 2015 (2 pages)
9 June 2015Appointment of Ms Justine White as a director on 14 May 2015 (2 pages)
8 June 2015Termination of appointment of Wanda Celina Goldwag as a director on 6 June 2015 (1 page)
8 June 2015Termination of appointment of Wanda Celina Goldwag as a director on 6 June 2015 (1 page)
8 June 2015Termination of appointment of Wanda Celina Goldwag as a director on 6 June 2015 (1 page)
22 April 2015Annual return made up to 10 April 2015 no member list (6 pages)
22 April 2015Annual return made up to 10 April 2015 no member list (6 pages)
15 January 2015Full accounts made up to 31 March 2014 (26 pages)
15 January 2015Full accounts made up to 31 March 2014 (26 pages)
10 November 2014Appointment of Dr Nisha Mody as a director on 6 November 2014 (2 pages)
10 November 2014Appointment of Dr Nisha Mody as a director on 6 November 2014 (2 pages)
10 November 2014Appointment of Dr Nisha Mody as a director on 6 November 2014 (2 pages)
7 November 2014Termination of appointment of Heather Grace Mullins as a director on 6 November 2014 (1 page)
7 November 2014Termination of appointment of Linda Riley as a director on 6 November 2014 (1 page)
7 November 2014Termination of appointment of Heather Grace Mullins as a director on 6 November 2014 (1 page)
7 November 2014Termination of appointment of Heather Grace Mullins as a director on 6 November 2014 (1 page)
7 November 2014Termination of appointment of Linda Riley as a director on 6 November 2014 (1 page)
7 November 2014Termination of appointment of Linda Riley as a director on 6 November 2014 (1 page)
7 November 2014Termination of appointment of Karen Talbot as a director on 6 November 2014 (1 page)
7 November 2014Termination of appointment of Karen Talbot as a director on 6 November 2014 (1 page)
7 November 2014Termination of appointment of Karen Talbot as a director on 6 November 2014 (1 page)
28 August 2014Director's details changed for Ms Leonie Jarrett on 28 August 2014 (2 pages)
28 August 2014Director's details changed for Ms Leonie Jarrett on 28 August 2014 (2 pages)
11 August 2014All of the property or undertaking has been released from charge 2 (1 page)
11 August 2014All of the property or undertaking has been released from charge 2 (1 page)
11 August 2014All of the property or undertaking has been released from charge 2 (1 page)
11 August 2014All of the property or undertaking has been released from charge 2 (1 page)
11 June 2014Registered office address changed from Unit 2.03, Canterbury Court Kennington Park 1-3 Brixton Road London London SW9 6DE on 11 June 2014 (1 page)
11 June 2014Registered office address changed from Unit 2.03, Canterbury Court Kennington Park 1-3 Brixton Road London London SW9 6DE on 11 June 2014 (1 page)
10 April 2014Annual return made up to 10 April 2014 no member list (7 pages)
10 April 2014Annual return made up to 10 April 2014 no member list (7 pages)
10 December 2013Full accounts made up to 31 March 2013 (24 pages)
10 December 2013Full accounts made up to 31 March 2013 (24 pages)
15 November 2013Appointment of Ms Claire Macmillan as a director (2 pages)
15 November 2013Appointment of Ms Claire Macmillan as a director (2 pages)
14 November 2013Appointment of Ms Sophie Stevens as a director (2 pages)
14 November 2013Appointment of Ms Sophie Stevens as a director (2 pages)
16 October 2013Appointment of Ms Emma Reed as a director (2 pages)
16 October 2013Appointment of Ms Emma Reed as a director (2 pages)
20 June 2013Appointment of Ms Louisa Cox as a director (2 pages)
20 June 2013Appointment of Ms Louisa Cox as a director (2 pages)
19 June 2013Appointment of Ms Leonie Jarrett as a director (2 pages)
19 June 2013Appointment of Ms Leonie Jarrett as a director (2 pages)
10 April 2013Annual return made up to 10 April 2013 no member list (4 pages)
10 April 2013Annual return made up to 10 April 2013 no member list (4 pages)
21 January 2013Full accounts made up to 31 March 2012 (26 pages)
21 January 2013Full accounts made up to 31 March 2012 (26 pages)
13 September 2012Termination of appointment of Ceri Hutton as a director (1 page)
13 September 2012Termination of appointment of Ceri Hutton as a director (1 page)
13 August 2012Termination of appointment of Jane Harris as a director (1 page)
13 August 2012Termination of appointment of Jane Harris as a director (1 page)
25 April 2012Annual return made up to 25 April 2012 no member list (6 pages)
25 April 2012Appointment of Ms Linda Riley as a director (2 pages)
25 April 2012Annual return made up to 25 April 2012 no member list (6 pages)
25 April 2012Appointment of Ms Linda Riley as a director (2 pages)
6 March 2012Appointment of Ms Karen Talbot as a director (2 pages)
6 March 2012Appointment of Ms Karen Talbot as a director (2 pages)
20 February 2012Termination of appointment of Julia Kaufmann as a director (1 page)
20 February 2012Appointment of Ms Vera Baird as a director (2 pages)
20 February 2012Appointment of Ms Vera Baird as a director (2 pages)
20 February 2012Termination of appointment of Julia Kaufmann as a director (1 page)
24 January 2012Appointment of Ms Heather Grace Mullins as a director (2 pages)
24 January 2012Appointment of Ms Heather Grace Mullins as a director (2 pages)
23 January 2012Appointment of Ms Wanda Celina Goldwag as a director (2 pages)
23 January 2012Termination of appointment of Fiona Wilkinson as a director (1 page)
23 January 2012Appointment of Ms Wanda Celina Goldwag as a director (2 pages)
23 January 2012Termination of appointment of Sally-Ann Joseph as a director (1 page)
23 January 2012Termination of appointment of Sally-Ann Joseph as a director (1 page)
23 January 2012Termination of appointment of Fiona Wilkinson as a director (1 page)
12 December 2011Full accounts made up to 31 March 2011 (27 pages)
12 December 2011Full accounts made up to 31 March 2011 (27 pages)
17 May 2011Annual return made up to 28 April 2011 no member list (6 pages)
17 May 2011Termination of appointment of Patricia Young as a director (1 page)
17 May 2011Termination of appointment of Patricia Young as a director (1 page)
17 May 2011Director's details changed for Jane Elizabeth Harris on 14 February 2011 (2 pages)
17 May 2011Annual return made up to 28 April 2011 no member list (6 pages)
17 May 2011Director's details changed for Jane Elizabeth Harris on 14 February 2011 (2 pages)
20 December 2010Full accounts made up to 31 March 2010 (37 pages)
20 December 2010Full accounts made up to 31 March 2010 (37 pages)
1 December 2010Appointment of Ms Julia Kaufmann as a director (2 pages)
1 December 2010Appointment of Ms Julia Kaufmann as a director (2 pages)
10 August 2010Termination of appointment of Louise Wilson as a director (1 page)
10 August 2010Termination of appointment of Louise Wilson as a director (1 page)
19 May 2010Termination of appointment of Sue Trinder as a director (1 page)
19 May 2010Termination of appointment of Sue Trinder as a director (1 page)
7 May 2010Annual return made up to 28 April 2010 no member list (6 pages)
7 May 2010Annual return made up to 28 April 2010 no member list (6 pages)
6 May 2010Director's details changed for Sue Trinder on 28 April 2010 (2 pages)
6 May 2010Director's details changed for Fiona Wilkinson on 28 April 2010 (2 pages)
6 May 2010Director's details changed for Ms Ceri Sian Hutton on 28 April 2010 (2 pages)
6 May 2010Director's details changed for Sally-Ann Carolyn Joseph on 28 April 2010 (2 pages)
6 May 2010Director's details changed for Jane Elizabeth Harris on 28 April 2010 (2 pages)
6 May 2010Director's details changed for Ms Ceri Sian Hutton on 28 April 2010 (2 pages)
6 May 2010Director's details changed for Patricia Young on 28 April 2010 (2 pages)
6 May 2010Director's details changed for Ms Louise Mary Wilson on 28 April 2010 (2 pages)
6 May 2010Termination of appointment of Kate Allen as a director (1 page)
6 May 2010Director's details changed for Fiona Wilkinson on 28 April 2010 (2 pages)
6 May 2010Termination of appointment of Emily Carey as a director (1 page)
6 May 2010Director's details changed for Sue Trinder on 28 April 2010 (2 pages)
6 May 2010Termination of appointment of Emily Carey as a director (1 page)
6 May 2010Director's details changed for Ms Louise Mary Wilson on 28 April 2010 (2 pages)
6 May 2010Director's details changed for Sally-Ann Carolyn Joseph on 28 April 2010 (2 pages)
6 May 2010Director's details changed for Jane Elizabeth Harris on 28 April 2010 (2 pages)
6 May 2010Termination of appointment of Kate Allen as a director (1 page)
6 May 2010Director's details changed for Patricia Young on 28 April 2010 (2 pages)
2 February 2010Full accounts made up to 31 March 2009 (38 pages)
2 February 2010Full accounts made up to 31 March 2009 (38 pages)
20 August 2009Director appointed ms ceri hutton (1 page)
20 August 2009Director appointed ms ceri hutton (1 page)
18 August 2009Registered office changed on 18/08/2009 from 2ND floor lincoln house 1-3 brixton road london SW9 6DE (1 page)
18 August 2009Registered office changed on 18/08/2009 from 2ND floor lincoln house 1-3 brixton road london SW9 6DE (1 page)
23 June 2009Director appointed ms emily carey (1 page)
23 June 2009Director appointed ms emily carey (1 page)
18 June 2009Annual return made up to 28/04/09 (4 pages)
18 June 2009Appointment terminated director stephanie miller (1 page)
18 June 2009Annual return made up to 28/04/09 (4 pages)
18 June 2009Appointment terminated director stephanie miller (1 page)
18 June 2009Director's change of particulars / patricia young / 01/05/2009 (1 page)
18 June 2009Director's change of particulars / patricia young / 01/05/2009 (1 page)
18 December 2008Full accounts made up to 31 March 2008 (32 pages)
18 December 2008Full accounts made up to 31 March 2008 (32 pages)
13 May 2008Annual return made up to 28/04/08 (4 pages)
13 May 2008Annual return made up to 28/04/08 (4 pages)
12 May 2008Director's change of particulars / louise wilson / 01/10/2007 (2 pages)
12 May 2008Director's change of particulars / louise wilson / 01/10/2007 (2 pages)
24 January 2008Full accounts made up to 31 March 2007 (31 pages)
24 January 2008Full accounts made up to 31 March 2007 (31 pages)
1 December 2007New director appointed (2 pages)
1 December 2007New director appointed (2 pages)
20 November 2007New director appointed (2 pages)
20 November 2007New director appointed (2 pages)
30 August 2007Director resigned (1 page)
30 August 2007Annual return made up to 28/04/07
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
30 August 2007Annual return made up to 28/04/07
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
30 August 2007Director resigned (1 page)
17 April 2007New director appointed (2 pages)
17 April 2007New director appointed (2 pages)
7 December 2006Full accounts made up to 31 March 2006 (27 pages)
7 December 2006Full accounts made up to 31 March 2006 (27 pages)
26 May 2006New director appointed (1 page)
26 May 2006Director resigned (1 page)
26 May 2006New director appointed (1 page)
26 May 2006New director appointed (1 page)
26 May 2006Annual return made up to 28/04/06 (2 pages)
26 May 2006New director appointed (1 page)
26 May 2006Director resigned (1 page)
26 May 2006Annual return made up to 28/04/06 (2 pages)
28 December 2005Memorandum and Articles of Association (24 pages)
28 December 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
28 December 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
28 December 2005Memorandum and Articles of Association (24 pages)
8 December 2005Full accounts made up to 31 March 2005 (20 pages)
8 December 2005Full accounts made up to 31 March 2005 (20 pages)
10 May 2005Annual return made up to 28/04/05
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 May 2005Annual return made up to 28/04/05
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 December 2004Full accounts made up to 31 March 2004 (20 pages)
6 December 2004Full accounts made up to 31 March 2004 (20 pages)
9 August 2004Auditor's resignation (1 page)
9 August 2004Auditor's resignation (1 page)
5 July 2004Annual return made up to 28/04/04 (6 pages)
5 July 2004Annual return made up to 28/04/04 (6 pages)
10 October 2003Full accounts made up to 31 March 2003 (19 pages)
10 October 2003Full accounts made up to 31 March 2003 (19 pages)
1 July 2003Annual return made up to 28/04/03
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
1 July 2003Annual return made up to 28/04/03
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
21 March 2003Particulars of mortgage/charge (3 pages)
21 March 2003Particulars of mortgage/charge (3 pages)
20 August 2002Full accounts made up to 31 March 2002 (17 pages)
20 August 2002Full accounts made up to 31 March 2002 (17 pages)
23 May 2002Director resigned (1 page)
23 May 2002Director resigned (1 page)
23 May 2002Annual return made up to 28/04/02 (7 pages)
23 May 2002Annual return made up to 28/04/02 (7 pages)
26 September 2001Full accounts made up to 31 March 2001 (18 pages)
26 September 2001Full accounts made up to 31 March 2001 (18 pages)
4 June 2001New director appointed (2 pages)
4 June 2001New director appointed (2 pages)
4 June 2001New director appointed (2 pages)
4 June 2001New director appointed (2 pages)
24 May 2001Annual return made up to 28/04/01 (5 pages)
24 May 2001Annual return made up to 28/04/01 (5 pages)
5 July 2000Full accounts made up to 31 March 2000 (18 pages)
5 July 2000Full accounts made up to 31 March 2000 (18 pages)
26 May 2000Annual return made up to 28/04/00
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(5 pages)
26 May 2000Annual return made up to 28/04/00
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(5 pages)
26 May 2000New secretary appointed (2 pages)
26 May 2000New secretary appointed (2 pages)
2 August 1999Full accounts made up to 31 March 1999 (19 pages)
2 August 1999Full accounts made up to 31 March 1999 (19 pages)
21 June 1999Annual return made up to 28/04/99 (6 pages)
21 June 1999Annual return made up to 28/04/99 (6 pages)
11 August 1998New director appointed (2 pages)
11 August 1998New director appointed (2 pages)
26 June 1998Full accounts made up to 31 March 1998 (18 pages)
26 June 1998Full accounts made up to 31 March 1998 (18 pages)
20 March 1998Director resigned (1 page)
20 March 1998Director resigned (1 page)
20 March 1998New director appointed (2 pages)
20 March 1998New director appointed (2 pages)
3 November 1997New director appointed (2 pages)
3 November 1997New director appointed (2 pages)
22 September 1997Director resigned (1 page)
22 September 1997Director resigned (1 page)
22 August 1997New director appointed (2 pages)
22 August 1997New director appointed (2 pages)
18 July 1997New director appointed (2 pages)
18 July 1997New director appointed (2 pages)
2 July 1997Full accounts made up to 31 March 1997 (18 pages)
2 July 1997Full accounts made up to 31 March 1997 (18 pages)
30 June 1997Annual return made up to 28/04/97
  • 363(288) ‐ Director resigned
(4 pages)
30 June 1997New director appointed (2 pages)
30 June 1997Annual return made up to 28/04/97
  • 363(288) ‐ Director resigned
(4 pages)
30 June 1997New director appointed (2 pages)
19 June 1997New director appointed (2 pages)
19 June 1997New director appointed (2 pages)
19 June 1997New director appointed (2 pages)
19 June 1997New director appointed (2 pages)
19 June 1997New director appointed (2 pages)
19 June 1997New director appointed (2 pages)
19 June 1997New director appointed (2 pages)
19 June 1997New director appointed (2 pages)
21 May 1997Director resigned (1 page)
21 May 1997New director appointed (2 pages)
21 May 1997Director resigned (1 page)
21 May 1997New director appointed (2 pages)
15 May 1997Registered office changed on 15/05/97 from: lincoln house 1-3 brixton road london SW9 6DE (1 page)
15 May 1997Registered office changed on 15/05/97 from: lincoln house 1-3 brixton road london SW9 6DE (1 page)
20 March 1997Registered office changed on 20/03/97 from: 52-54 featherstone street london EC1Y 8RT (1 page)
20 March 1997Registered office changed on 20/03/97 from: 52-54 featherstone street london EC1Y 8RT (1 page)
19 March 1997Particulars of mortgage/charge (3 pages)
19 March 1997Particulars of mortgage/charge (3 pages)
31 December 1996Director resigned (1 page)
31 December 1996Director resigned (1 page)
31 December 1996Director resigned (1 page)
31 December 1996Director resigned (1 page)
1 October 1996Full accounts made up to 31 March 1996 (15 pages)
1 October 1996Full accounts made up to 31 March 1996 (15 pages)
7 May 1996Company name changed homeless action and accomodation LIMITED\certificate issued on 08/05/96 (2 pages)
7 May 1996Company name changed homeless action and accomodation LIMITED\certificate issued on 08/05/96 (2 pages)
12 October 1995Full accounts made up to 31 March 1995 (11 pages)
12 October 1995Full accounts made up to 31 March 1995 (11 pages)
16 May 1995Annual return made up to 28/04/95
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
16 May 1995New secretary appointed (2 pages)
16 May 1995Annual return made up to 28/04/95
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
16 May 1995New director appointed (2 pages)
16 May 1995New director appointed (2 pages)
16 May 1995New director appointed (2 pages)
16 May 1995New secretary appointed (2 pages)
16 May 1995New director appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (31 pages)
9 March 1994New director appointed (2 pages)
25 February 1993Annual return made up to 28/02/93
  • 363(288) ‐ Secretary resigned
(6 pages)
25 July 1977Incorporation (24 pages)
25 July 1977Incorporation (24 pages)