Company NameHomeless Healthcare Cic
Company StatusDissolved
Company Number07207099
CategoryPrivate Limited Company
Incorporation Date29 March 2010(14 years, 1 month ago)
Dissolution Date12 April 2016 (8 years ago)

Business Activity

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

Directors

Director NameMr Julian Paul Coningham
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed29 March 2010(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressGrosvenor Gardens House 35-37 Grosvenor Gardens
London
SW1W 0BS
Director NameDr Philip Wingrave Timms
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed29 March 2010(same day as company formation)
RoleDoctor
Country of ResidenceEngland
Correspondence Address88 Camberwell Road
London
SE5 0EG
Director NameDr Clare Gerada
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed14 November 2013(3 years, 7 months after company formation)
Appointment Duration2 years, 4 months (closed 12 April 2016)
RolePhysician
Country of ResidenceEngland
Correspondence Address161 Hammersmith Road
Griffin House, 2nd Floor
London
W6 8BS
Director NameMr Michael Anthony McCall
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed11 December 2014(4 years, 8 months after company formation)
Appointment Duration1 year, 4 months (closed 12 April 2016)
RoleExecutive Director
Country of ResidenceEngland
Correspondence AddressGriffin House 2nd Floor 161 Hammersmith Road
London
W6 8BS
Secretary NameMr Michael Anthony McCall
StatusClosed
Appointed11 December 2014(4 years, 8 months after company formation)
Appointment Duration1 year, 4 months (closed 12 April 2016)
RoleCompany Director
Correspondence AddressGriffin House 2nd Floor 161 Hammersmith Road
London
W6 8BS
Director NameMr Peter Richad Jeffery
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2010(same day as company formation)
RoleExecutive Director
Country of ResidenceEngland
Correspondence AddressGriffin House 2nd Floor 161 Hammersmith Road
London
W6 8BS
Director NameDr Simon Steve Ramsden
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address45 Pembridge Villas
London
W11 3EP
Director NameDr Philip John Reid
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address45 Pembridge Villas
London
W11 3EP
Director NameMr Peter Vernon Cockersell
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2010(same day as company formation)
RoleDirector Of Health & Recovery
Country of ResidenceEngland
Correspondence AddressGriffin House 2nd Floor 161 Hammersmith Road
London
W6 8BS
Director NameMr David Stephen Evans
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2010(same day as company formation)
RoleExecutive Director
Country of ResidenceEngland
Correspondence AddressGriffin House 2nd Floor 161 Hammersmith Road
London
W6 8BS
Secretary NameMr Peter Cockersell
StatusResigned
Appointed29 March 2010(same day as company formation)
RoleCompany Director
Correspondence AddressGriffin House 2nd Floor 161 Hammersmith Road
London
W6 8BS
Director NameMs Susan Virgoe
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2010(3 months after company formation)
Appointment Duration3 years, 4 months (resigned 05 November 2013)
RoleExecutive Director
Country of ResidenceUnited Kingdom
Correspondence AddressGriffin House 2nd Floor 161 Hammersmith Road
London
W6 8BS

Contact

Websitewww.homelesshealthcare.org.uk

Location

Registered AddressGriffin House 2nd Floor
161 Hammersmith Road
London
W6 8BS
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardAvonmore and Brook Green
Built Up AreaGreater London

Shareholders

4 at £1Michael Mccall
57.14%
Ordinary
1 at £1David Evans
14.29%
Ordinary
1 at £1Julian Coningham
14.29%
Ordinary
1 at £1Philip Timms
14.29%
Ordinary

Financials

Year2014
Turnover£225,078
Gross Profit£30,745
Net Worth£7
Cash£19,922
Current Liabilities£19,922

Accounts

Latest Accounts31 March 2015 (9 years ago)
Next Accounts Due31 December 2016 (overdue)
Accounts CategoryFull
Accounts Year End31 March

Filing History

12 April 2016Final Gazette dissolved via voluntary strike-off (1 page)
8 March 2016Termination of appointment of David Stephen Evans as a director on 10 April 2015 (1 page)
26 January 2016First Gazette notice for voluntary strike-off (1 page)
18 January 2016Application to strike the company off the register (3 pages)
3 January 2016Full accounts made up to 31 March 2015 (10 pages)
30 March 2015Annual return made up to 29 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 7
(8 pages)
19 February 2015Full accounts made up to 31 March 2014 (13 pages)
16 December 2014Termination of appointment of Peter Cockersell as a secretary on 11 December 2014 (1 page)
16 December 2014Appointment of Mr Michael Anthony Mccall as a director (2 pages)
16 December 2014Termination of appointment of Peter Vernon Cockersell as a director on 11 December 2014 (1 page)
16 December 2014Appointment of Mr Michael Anthony Mccall as a secretary on 11 December 2014 (2 pages)
11 December 2014Appointment of Mr Michael Anthony Mccall as a director on 11 December 2014 (2 pages)
25 April 2014Termination of appointment of Philip Reid as a director (1 page)
25 April 2014Termination of appointment of Simon Ramsden as a director (1 page)
25 April 2014Annual return made up to 29 March 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 7
(8 pages)
25 April 2014Termination of appointment of Susan Virgoe as a director (1 page)
9 January 2014Appointment of Dr Clare Gerada as a director (2 pages)
24 December 2013Full accounts made up to 31 March 2013 (13 pages)
12 December 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
11 April 2013Annual return made up to 29 March 2013 with a full list of shareholders (10 pages)
10 April 2013Director's details changed for Mr Peter Vernon Cockersell on 10 October 2011 (2 pages)
16 January 2013Accounts for a dormant company made up to 31 March 2012 (6 pages)
23 April 2012Annual return made up to 29 March 2012 with a full list of shareholders (10 pages)
6 January 2012Accounts for a dormant company made up to 31 March 2011 (6 pages)
29 March 2011Termination of appointment of Peter Jeffery as a director (1 page)
29 March 2011Appointment of Ms Susan Virgoe as a director (2 pages)
29 March 2011Annual return made up to 29 March 2011 with a full list of shareholders (10 pages)
29 March 2010Incorporation of a Community Interest Company (53 pages)