Company NameHealth Action For Homeless People
Company StatusDissolved
Company Number02866584
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date27 October 1993(30 years, 6 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NamePeter Ernest Fairbairn
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed23 September 1993
Appointment Duration30 years, 7 months
RoleCommunity Accountant
Correspondence Address9a Dunsmure Road
London
N16 5PU
Director NameMs Carolyn Clark
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed27 October 1993(same day as company formation)
RoleNHS Administrator/Assistant
Country of ResidenceUnited Kingdom
Correspondence Address46 Chisenhale Road
London
E3 5QZ
Director NameJanet Clare Richardson
Date of BirthFebruary 1938 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed27 October 1993(same day as company formation)
RoleCommunity Health Council Chief
Correspondence Address30 Winscombe Street
London
N19 5DG
Director NameMr Michael Satchell
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed27 October 1993(same day as company formation)
RoleHostel Manager
Correspondence Address13 The Broadway
Lancing
West Sussex
BN15 8NN
Secretary NamePeter Ernest Fairbairn
NationalityBritish
StatusCurrent
Appointed27 July 1994(9 months after company formation)
Appointment Duration29 years, 9 months
RoleCompany Director
Correspondence Address9a Dunsmure Road
London
N16 5PU
Director NameBelinda Jean Pratten
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed26 January 1997(3 years, 3 months after company formation)
Appointment Duration27 years, 3 months
RoleLecturer
Correspondence Address53a Elderfield Road
Clapton
London
E5 0LF
Director NameDr Angela Burnett
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed27 October 1993(same day as company formation)
RoleGeneral Practitioner
Correspondence Address52 Riversdale Road
Highbury
London
N5 2JT
Director NameMs Caroline Gooch
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed27 October 1993(same day as company formation)
RoleProbation Officer
Correspondence AddressFlat 5,5 Spring Street
London
W2 3RA
Director NameBelinda Jean Pratten
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed27 October 1993(same day as company formation)
RoleResearcher
Correspondence Address53a Elderfield Road
Clapton
London
E5 0LF
Director NameMr Rick Daniel Stern
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed27 October 1993(same day as company formation)
RoleHealth Service Manager
Correspondence Address41 Wolfington Road
West Norwood
London
SE27 0RH
Secretary NameMr James Stuart Smellie
NationalityBritish
StatusResigned
Appointed27 October 1993(same day as company formation)
RoleCompany Director
Correspondence Address40 Walford Road
London
N16 8ED
Director NameGraham Leslie Peck
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed04 November 1993(1 week, 1 day after company formation)
Appointment Duration3 years, 5 months (resigned 22 April 1997)
RoleTraining Officer
Correspondence Address7 Mortimer Close
London
SW16 1AQ
Director NameMr Hendricus Renatus Tamerus
Date of BirthMarch 1967 (Born 57 years ago)
NationalityDutch
StatusResigned
Appointed04 November 1993(1 week, 1 day after company formation)
Appointment Duration3 years, 7 months (resigned 22 June 1997)
RoleSocial Worker
Country of ResidenceNetherlands
Correspondence AddressMeerkoet 60
26g3 Ac's Gravenzande
The Netherlands
Director NameNigel Grant Jackson
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed02 March 1994(4 months after company formation)
Appointment Duration1 year, 7 months (resigned 09 October 1995)
RoleResearch Fellow
Correspondence Address30 Goldington Buildings
Royal College Street
London
NW1 0PA
Director NameDavid Laws
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1995(1 year, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 15 May 1996)
RoleNHS Manager
Correspondence Address59 Arbour House
Arbour Square
London
E1 0PP
Director NameKrishna Bosco Fernandes Maharaj
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1995(1 year, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 22 April 1997)
RoleResearcher
Correspondence Address110 Inderwick Road
London
N8 9JY

Location

Registered AddressFriendly House
52-58 Tabernacle Street
London
EC2A 4NJ
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Financials

Year2014
Net Worth-£3,236
Cash£16,937
Current Liabilities£43,398

Accounts

Latest Accounts31 March 2000 (24 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

22 January 2003Dissolved (1 page)
1 November 2002Ex res re. Books (1 page)
22 October 2002Return of final meeting in a members' voluntary winding up (3 pages)
24 July 2002Liquidators statement of receipts and payments (5 pages)
26 July 2001Registered office changed on 26/07/01 from: friendly house 52-58 tabernacle street london EC2A 4NJ (1 page)
18 July 2001Resolutions
  • LRESSP ‐ Special resolution to wind up
(2 pages)
18 July 2001Declaration of solvency (4 pages)
18 July 2001Appointment of a voluntary liquidator (1 page)
5 July 2001Registered office changed on 05/07/01 from: c/o crisis challenger house 42 adler street london E1 1EE (1 page)
3 April 2001Full accounts made up to 31 March 2000 (10 pages)
15 November 2000Annual return made up to 27/10/00 (4 pages)
3 May 2000Full accounts made up to 31 March 1999 (10 pages)
11 November 1999Annual return made up to 27/10/99
  • 363(287) ‐ Registered office changed on 11/11/99
(4 pages)
21 December 1998Annual return made up to 27/10/98 (4 pages)
21 December 1998New director appointed (1 page)
2 February 1998Full accounts made up to 31 March 1997 (10 pages)
30 December 1997Annual return made up to 27/10/97
  • 363(288) ‐ Director resigned
(12 pages)
4 February 1997Full accounts made up to 31 March 1996 (11 pages)
6 November 1996Annual return made up to 27/10/96
  • 363(288) ‐ Director resigned
(6 pages)
22 November 1995New director appointed (2 pages)
22 November 1995Annual return made up to 27/10/95
  • 363(288) ‐ Director resigned
(6 pages)
27 September 1995Full accounts made up to 31 March 1995 (9 pages)