Company NameJust Homes Charity
Company StatusActive
Company Number06777157
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date19 December 2008(15 years, 4 months ago)
Previous NameJust Homes East London

Business Activity

Section QHuman health and social work activities
SIC 87900Other residential care activities n.e.c.

Directors

Secretary NameMrs Chrisina Baby
StatusCurrent
Appointed19 December 2008(same day as company formation)
RoleCompany Director
Correspondence Address34 Norwich Road
Forest Gate
London
E7 9JH
Secretary NameMrs Christina Isaac
StatusCurrent
Appointed19 December 2008(same day as company formation)
RoleCompany Director
Correspondence Address34 Norwich Road
Forest Gate
London
E7 9JH
Director NameMrs Eva Catherine Mary Price
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed24 January 2018(9 years, 1 month after company formation)
Appointment Duration6 years, 3 months
RoleChurch Pastoral Worker
Country of ResidenceEngland
Correspondence Address34 Norwich Road
Forest Gate
London
E7 9JH
Director NameMrs Pia Hana Ellis
Date of BirthMarch 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed19 November 2020(11 years, 11 months after company formation)
Appointment Duration3 years, 5 months
RoleDirector, Coo Office, Hsbc
Country of ResidenceUnited Kingdom
Correspondence Address34 Norwich Road
Forest Gate
London
E7 9JH
Director NameMr Peter Philip Sell
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed16 August 2021(12 years, 8 months after company formation)
Appointment Duration2 years, 8 months
RoleConsultant
Country of ResidenceEngland
Correspondence Address34 Norwich Road
Forest Gate
London
E7 9JH
Director NameMrs Julia Margaret Acott
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed08 August 2022(13 years, 7 months after company formation)
Appointment Duration1 year, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address41 St. Helen's Down
Hastings
TN3 2BG
Director NameMr Mark Gary Farlow
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed11 January 2023(14 years after company formation)
Appointment Duration1 year, 3 months
RoleSocial Worker
Country of ResidenceEngland
Correspondence Address34 Norwich Road
Forest Gate
London
E7 9JH
Director NameMr Bankule Fulsho Akinlade
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2008(same day as company formation)
RolePastoral Director
Country of ResidenceUnited Kingdom
Correspondence AddressLatimer House Cleves Road
London
E6 1QF
Director NameRev Bruce Malcolm Stokes
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2008(same day as company formation)
RoleMinister Of Region
Country of ResidenceEngland
Correspondence Address34 Norwich Road
Forest Gate
London
E7 9JH
Director NamePastor Simon David John Clinton
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2009(2 weeks, 4 days after company formation)
Appointment Duration3 years, 8 months (resigned 27 September 2012)
RoleChurch Pastor
Country of ResidenceUnited Kingdom
Correspondence Address58 Reginald Road
Forest Gate
London
E7 9HS
Director NameMr Alistair James Murray
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2012(3 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 June 2013)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressLatimer House Cleves Road
London
E6 1QF
Director NameBr Tompkins Vaughan
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2012(3 years, 9 months after company formation)
Appointment Duration9 years, 3 months (resigned 17 January 2022)
RoleAnglican Friar Of The Society Of St. Francis
Country of ResidenceUnited Kingdom
Correspondence Address34 Norwich Road
Forest Gate
London
E7 9JH
Director NameMr Christopher John Aston
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2013(4 years, 3 months after company formation)
Appointment Duration4 years, 5 months (resigned 21 September 2017)
RoleSelf Employed Consultant
Country of ResidenceEngland
Correspondence Address34 Norwich Road
Forest Gate
London
E7 9JH
Director NameMrs Alison Elisabeth Gelder
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2014(5 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 23 September 2015)
RoleOperations Manager
Country of ResidenceEngland
Correspondence AddressLatimer House Cleves Road
London
E6 1QF
Director NameMr Matthew Porter
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2017(8 years, 5 months after company formation)
Appointment Duration2 years, 10 months (resigned 05 April 2020)
RoleCharity Manager
Country of ResidenceEngland
Correspondence Address34 Norwich Road
Forest Gate
London
E7 9JH
Director NameMr Dave Anthony Eldridge
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2020(11 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 16 August 2021)
RoleRegional Adviser (London & Se) For Foundations
Country of ResidenceEngland
Correspondence Address34 Norwich Road
Forest Gate
London
E7 9JH

Contact

Websitejusthomes.org.uk
Email address[email protected]
Telephone020 74735286
Telephone regionLondon

Location

Registered Address34 Norwich Road
Forest Gate
London
E7 9JH
RegionLondon
ConstituencyWest Ham
CountyGreater London
WardForest Gate South
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£352,303
Net Worth£205,479
Cash£143,669
Current Liabilities£22,808

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return22 June 2023 (10 months, 1 week ago)
Next Return Due6 July 2024 (2 months, 1 week from now)

Filing History

22 January 2024Secretary's details changed for Mrs Christina Baby on 16 November 2023 (1 page)
27 December 2023Total exemption full accounts made up to 31 March 2023 (23 pages)
22 June 2023Confirmation statement made on 22 June 2023 with no updates (3 pages)
6 February 2023Director's details changed for Mr Peter Philip Sell on 6 February 2023 (2 pages)
1 February 2023Secretary's details changed for Mrs Chrisina Baby on 1 February 2023 (1 page)
1 February 2023Appointment of Mr Mark Gary Farlow as a director on 11 January 2023 (2 pages)
23 December 2022Total exemption full accounts made up to 31 March 2022 (23 pages)
11 August 2022Appointment of Mrs Julia Margaret Acott as a director on 8 August 2022 (2 pages)
11 August 2022Termination of appointment of Bruce Malcolm Stokes as a director on 8 August 2022 (1 page)
28 June 2022Confirmation statement made on 22 June 2022 with no updates (3 pages)
19 January 2022Termination of appointment of Tompkins Vaughan as a director on 17 January 2022 (1 page)
22 December 2021Total exemption full accounts made up to 31 March 2021 (23 pages)
20 September 2021Appointment of Mr Peter Philip Sell as a director on 16 August 2021 (2 pages)
20 September 2021Termination of appointment of David Anthony Eldridge as a director on 16 August 2021 (1 page)
26 July 2021Confirmation statement made on 22 June 2021 with no updates (3 pages)
26 February 2021Total exemption full accounts made up to 31 March 2020 (17 pages)
10 December 2020Confirmation statement made on 2 December 2020 with no updates (3 pages)
19 November 2020Appointment of Mrs Pia Hana Ellis as a director on 19 November 2020 (2 pages)
19 November 2020Termination of appointment of Matthew Porter as a director on 5 April 2020 (1 page)
23 July 2020Appointment of Mr David Anthony Eldridge as a director on 29 June 2020 (2 pages)
23 December 2019Total exemption full accounts made up to 31 March 2019 (17 pages)
19 December 2019Confirmation statement made on 19 December 2019 with no updates (3 pages)
19 December 2018Total exemption full accounts made up to 31 March 2018 (14 pages)
19 December 2018Confirmation statement made on 19 December 2018 with no updates (3 pages)
15 August 2018Notification of a person with significant control statement (2 pages)
9 May 2018Cessation of Matthew Porter as a person with significant control on 24 January 2018 (1 page)
9 May 2018Appointment of Mrs Eva Catherine Mary Price as a director on 24 January 2018 (2 pages)
9 May 2018Cessation of Bruce Malcolm Stokes as a person with significant control on 24 January 2018 (1 page)
9 May 2018Cessation of Tomkins Vaughan as a person with significant control on 24 January 2018 (1 page)
30 April 2018Director's details changed for Reverend Bruce Malcolm Stokes on 30 April 2018 (2 pages)
28 December 2017Total exemption full accounts made up to 31 March 2017 (15 pages)
19 December 2017Confirmation statement made on 19 December 2017 with no updates (3 pages)
19 December 2017Confirmation statement made on 19 December 2017 with no updates (3 pages)
22 November 2017Cessation of Christopher John Aston as a person with significant control on 21 September 2017 (1 page)
22 November 2017Notification of Matthew Porter as a person with significant control on 22 November 2017 (2 pages)
22 November 2017Cessation of Christopher John Aston as a person with significant control on 21 September 2017 (1 page)
22 November 2017Termination of appointment of Christopher John Aston as a director on 21 September 2017 (1 page)
22 November 2017Termination of appointment of Christopher John Aston as a director on 21 September 2017 (1 page)
22 November 2017Notification of Matthew Porter as a person with significant control on 22 November 2017 (2 pages)
22 November 2017Appointment of Mr Matthew Porter as a director on 7 June 2017 (2 pages)
22 November 2017Appointment of Mr Matthew Porter as a director on 7 June 2017 (2 pages)
20 December 2016Confirmation statement made on 19 December 2016 with updates (6 pages)
20 December 2016Confirmation statement made on 19 December 2016 with updates (6 pages)
13 December 2016Registered office address changed from , Latimer House Cleves Road, London, E6 1QF to 34 Norwich Road Forest Gate London E7 9JH on 13 December 2016 (1 page)
13 December 2016Total exemption full accounts made up to 31 March 2016 (14 pages)
13 December 2016Registered office address changed from , Latimer House Cleves Road, London, E6 1QF to 34 Norwich Road Forest Gate London E7 9JH on 13 December 2016 (1 page)
13 December 2016Total exemption full accounts made up to 31 March 2016 (14 pages)
1 July 2016Register(s) moved to registered inspection location 34 Norwich Road Forest Gate London E7 9JH (1 page)
1 July 2016Register(s) moved to registered inspection location 34 Norwich Road Forest Gate London E7 9JH (1 page)
30 June 2016Register inspection address has been changed to 34 Norwich Road Forest Gate London E7 9JH (1 page)
30 June 2016Register inspection address has been changed to 34 Norwich Road Forest Gate London E7 9JH (1 page)
4 January 2016Termination of appointment of Alison Elisabeth Gelder as a director on 23 September 2015 (1 page)
4 January 2016Termination of appointment of Alison Elisabeth Gelder as a director on 23 September 2015 (1 page)
4 January 2016Annual return made up to 19 December 2015 no member list (4 pages)
4 January 2016Annual return made up to 19 December 2015 no member list (4 pages)
15 December 2015Termination of appointment of Bankule Fulsho Akinlade as a director on 23 September 2015 (1 page)
15 December 2015Termination of appointment of Bankule Fulsho Akinlade as a director on 23 September 2015 (1 page)
11 November 2015Total exemption full accounts made up to 31 March 2015 (14 pages)
11 November 2015Total exemption full accounts made up to 31 March 2015 (14 pages)
2 January 2015Appointment of Mrs Alison Elisabeth Gelder as a director on 16 April 2014 (2 pages)
2 January 2015Appointment of Mrs Alison Elisabeth Gelder as a director on 16 April 2014 (2 pages)
19 December 2014Annual return made up to 19 December 2014 no member list (5 pages)
19 December 2014Annual return made up to 19 December 2014 no member list (5 pages)
25 November 2014Full accounts made up to 31 March 2014 (13 pages)
25 November 2014Full accounts made up to 31 March 2014 (13 pages)
5 February 2014Annual return made up to 19 December 2013 no member list (5 pages)
5 February 2014Annual return made up to 19 December 2013 no member list (5 pages)
6 December 2013Full accounts made up to 31 March 2013 (13 pages)
6 December 2013Full accounts made up to 31 March 2013 (13 pages)
30 August 2013Appointment of Mr Christopher John Aston as a director (2 pages)
30 August 2013Termination of appointment of Alistair Murray as a director (1 page)
30 August 2013Termination of appointment of Alistair Murray as a director (1 page)
30 August 2013Appointment of Mr Christopher John Aston as a director (2 pages)
2 January 2013Annual return made up to 19 December 2012 no member list (5 pages)
2 January 2013Annual return made up to 19 December 2012 no member list (5 pages)
22 November 2012Full accounts made up to 31 March 2012 (13 pages)
22 November 2012Full accounts made up to 31 March 2012 (13 pages)
15 October 2012Termination of appointment of Simon Clinton as a director (1 page)
15 October 2012Termination of appointment of Simon Clinton as a director (1 page)
15 October 2012Appointment of Brother Tompkins Vaughan as a director (2 pages)
15 October 2012Appointment of Brother Tompkins Vaughan as a director (2 pages)
20 September 2012Appointment of Mr Alistair James Murray as a director (2 pages)
20 September 2012Appointment of Mr Alistair James Murray as a director (2 pages)
1 February 2012Annual return made up to 19 December 2011 no member list (4 pages)
1 February 2012Annual return made up to 19 December 2011 no member list (4 pages)
24 November 2011Total exemption full accounts made up to 31 March 2011 (13 pages)
24 November 2011Total exemption full accounts made up to 31 March 2011 (13 pages)
19 July 2011Company name changed just homes east london\certificate issued on 19/07/11
  • RES15 ‐ Change company name resolution on 2011-06-10
(2 pages)
19 July 2011Company name changed just homes east london\certificate issued on 19/07/11
  • RES15 ‐ Change company name resolution on 2011-06-10
(2 pages)
12 July 2011Change of name with request to seek comments from relevant body (2 pages)
12 July 2011Change of name with request to seek comments from relevant body (2 pages)
12 July 2011NEO1 (2 pages)
12 July 2011NEO1 (2 pages)
6 July 2011Change of name notice (2 pages)
6 July 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-06-10
(1 page)
6 July 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-06-10
(1 page)
6 July 2011Change of name notice (2 pages)
7 February 2011Annual return made up to 19 December 2010 no member list (4 pages)
7 February 2011Annual return made up to 19 December 2010 no member list (4 pages)
17 August 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
17 August 2010Memorandum and Articles of Association (15 pages)
17 August 2010Memorandum and Articles of Association (15 pages)
17 August 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
19 July 2010Total exemption full accounts made up to 31 March 2010 (13 pages)
19 July 2010Total exemption full accounts made up to 31 March 2010 (13 pages)
28 April 2010Total exemption full accounts made up to 31 March 2009 (6 pages)
28 April 2010Total exemption full accounts made up to 31 March 2009 (6 pages)
6 February 2010Previous accounting period shortened from 31 December 2009 to 31 March 2009 (3 pages)
6 February 2010Previous accounting period shortened from 31 December 2009 to 31 March 2009 (3 pages)
25 January 2010Annual return made up to 19 December 2009 no member list (4 pages)
25 January 2010Director's details changed for Rev Bruce Malcolm Stokes on 13 January 2010 (2 pages)
25 January 2010Director's details changed for Mr Bankule Fulsho Akinlade on 13 January 2010 (2 pages)
25 January 2010Secretary's details changed for Mrs Chrisina Baby on 13 January 2010 (1 page)
25 January 2010Director's details changed for Pastor Simon David John Clinton on 13 January 2010 (2 pages)
25 January 2010Director's details changed for Pastor Simon David John Clinton on 13 January 2010 (2 pages)
25 January 2010Secretary's details changed for Mrs Chrisina Baby on 13 January 2010 (1 page)
25 January 2010Director's details changed for Mr Bankule Fulsho Akinlade on 13 January 2010 (2 pages)
25 January 2010Annual return made up to 19 December 2009 no member list (4 pages)
25 January 2010Director's details changed for Rev Bruce Malcolm Stokes on 13 January 2010 (2 pages)
16 January 2009Director appointed pastor simon david john clinton (1 page)
16 January 2009Director appointed pastor simon david john clinton (1 page)
19 December 2008Incorporation (21 pages)
19 December 2008Incorporation (21 pages)