London
SW1W 0BS
Director Name | Dr Philip Wingrave Timms |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 March 2010(same day as company formation) |
Role | Doctor |
Country of Residence | England |
Correspondence Address | 88 Camberwell Road London SE5 0EG |
Director Name | Dr Clare Gerada |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 November 2013(3 years, 7 months after company formation) |
Appointment Duration | 2 years, 4 months (closed 12 April 2016) |
Role | Physician |
Country of Residence | England |
Correspondence Address | 161 Hammersmith Road Griffin House, 2nd Floor London W6 8BS |
Director Name | Mr Michael Anthony McCall |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 December 2014(4 years, 8 months after company formation) |
Appointment Duration | 1 year, 4 months (closed 12 April 2016) |
Role | Executive Director |
Country of Residence | England |
Correspondence Address | Griffin House 2nd Floor 161 Hammersmith Road London W6 8BS |
Secretary Name | Mr Michael Anthony McCall |
---|---|
Status | Closed |
Appointed | 11 December 2014(4 years, 8 months after company formation) |
Appointment Duration | 1 year, 4 months (closed 12 April 2016) |
Role | Company Director |
Correspondence Address | Griffin House 2nd Floor 161 Hammersmith Road London W6 8BS |
Director Name | Mr Peter Richad Jeffery |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2010(same day as company formation) |
Role | Executive Director |
Country of Residence | England |
Correspondence Address | Griffin House 2nd Floor 161 Hammersmith Road London W6 8BS |
Director Name | Dr Simon Steve Ramsden |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 45 Pembridge Villas London W11 3EP |
Director Name | Dr Philip John Reid |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 45 Pembridge Villas London W11 3EP |
Director Name | Mr Peter Vernon Cockersell |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2010(same day as company formation) |
Role | Director Of Health & Recovery |
Country of Residence | England |
Correspondence Address | Griffin House 2nd Floor 161 Hammersmith Road London W6 8BS |
Director Name | Mr David Stephen Evans |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2010(same day as company formation) |
Role | Executive Director |
Country of Residence | England |
Correspondence Address | Griffin House 2nd Floor 161 Hammersmith Road London W6 8BS |
Secretary Name | Mr Peter Cockersell |
---|---|
Status | Resigned |
Appointed | 29 March 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | Griffin House 2nd Floor 161 Hammersmith Road London W6 8BS |
Director Name | Ms Susan Virgoe |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2010(3 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 05 November 2013) |
Role | Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | Griffin House 2nd Floor 161 Hammersmith Road London W6 8BS |
Website | www.homelesshealthcare.org.uk |
---|
Registered Address | Griffin House 2nd Floor 161 Hammersmith Road London W6 8BS |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | Avonmore and Brook Green |
Built Up Area | Greater London |
4 at £1 | Michael Mccall 57.14% Ordinary |
---|---|
1 at £1 | David Evans 14.29% Ordinary |
1 at £1 | Julian Coningham 14.29% Ordinary |
1 at £1 | Philip Timms 14.29% Ordinary |
Year | 2014 |
---|---|
Turnover | £225,078 |
Gross Profit | £30,745 |
Net Worth | £7 |
Cash | £19,922 |
Current Liabilities | £19,922 |
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Next Accounts Due | 31 December 2016 (overdue) |
Accounts Category | Full |
Accounts Year End | 31 March |
12 April 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 March 2016 | Termination of appointment of David Stephen Evans as a director on 10 April 2015 (1 page) |
26 January 2016 | First Gazette notice for voluntary strike-off (1 page) |
18 January 2016 | Application to strike the company off the register (3 pages) |
3 January 2016 | Full accounts made up to 31 March 2015 (10 pages) |
30 March 2015 | Annual return made up to 29 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
19 February 2015 | Full accounts made up to 31 March 2014 (13 pages) |
16 December 2014 | Termination of appointment of Peter Cockersell as a secretary on 11 December 2014 (1 page) |
16 December 2014 | Appointment of Mr Michael Anthony Mccall as a director (2 pages) |
16 December 2014 | Termination of appointment of Peter Vernon Cockersell as a director on 11 December 2014 (1 page) |
16 December 2014 | Appointment of Mr Michael Anthony Mccall as a secretary on 11 December 2014 (2 pages) |
11 December 2014 | Appointment of Mr Michael Anthony Mccall as a director on 11 December 2014 (2 pages) |
25 April 2014 | Termination of appointment of Philip Reid as a director (1 page) |
25 April 2014 | Termination of appointment of Simon Ramsden as a director (1 page) |
25 April 2014 | Annual return made up to 29 March 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
25 April 2014 | Termination of appointment of Susan Virgoe as a director (1 page) |
9 January 2014 | Appointment of Dr Clare Gerada as a director (2 pages) |
24 December 2013 | Full accounts made up to 31 March 2013 (13 pages) |
12 December 2013 | Resolutions
|
11 April 2013 | Annual return made up to 29 March 2013 with a full list of shareholders (10 pages) |
10 April 2013 | Director's details changed for Mr Peter Vernon Cockersell on 10 October 2011 (2 pages) |
16 January 2013 | Accounts for a dormant company made up to 31 March 2012 (6 pages) |
23 April 2012 | Annual return made up to 29 March 2012 with a full list of shareholders (10 pages) |
6 January 2012 | Accounts for a dormant company made up to 31 March 2011 (6 pages) |
29 March 2011 | Termination of appointment of Peter Jeffery as a director (1 page) |
29 March 2011 | Appointment of Ms Susan Virgoe as a director (2 pages) |
29 March 2011 | Annual return made up to 29 March 2011 with a full list of shareholders (10 pages) |
29 March 2010 | Incorporation of a Community Interest Company (53 pages) |