Company NamePilgrim Homes Trust
Company StatusActive
Company Number11685624
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date19 November 2018(5 years, 5 months ago)
Previous Name1807 Fresh Start

Business Activity

Section QHuman health and social work activities
SIC 8531Social work with accommodation
SIC 87300Residential care activities for the elderly and disabled
SIC 88100Social work activities without accommodation for the elderly and disabled

Directors

Director NameMr John Edwards
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed02 January 2019(1 month, 2 weeks after company formation)
Appointment Duration5 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address175 Tower Bridge Road
London
SE1 2AL
Director NameDr Judith Ann McLaren
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed02 January 2019(1 month, 2 weeks after company formation)
Appointment Duration5 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address175 Tower Bridge Road
London
SE1 2AL
Director NameMr Andrew John Symonds
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed02 January 2019(1 month, 2 weeks after company formation)
Appointment Duration5 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address175 Tower Bridge Road
London
SE1 2AL
Director NameMr Michael Raymond Abbott
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed20 November 2019(1 year after company formation)
Appointment Duration4 years, 5 months
RoleRetired Town Planner
Country of ResidenceEngland
Correspondence Address175 Tower Bridge Road
London
SE1 2AL
Director NameMrs Sylvia Marian Clovey
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed06 October 2022(3 years, 10 months after company formation)
Appointment Duration1 year, 6 months
RoleRetired
Country of ResidenceEngland
Correspondence Address175 Tower Bridge Road
London
SE1 2AL
Director NameMr Herbert Mark Curran
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed06 October 2022(3 years, 10 months after company formation)
Appointment Duration1 year, 6 months
RoleRetired Director
Country of ResidenceEngland
Correspondence Address175 Tower Bridge Road
London
SE1 2AL
Secretary NameMr Robert Edwin Colin Fricker
StatusCurrent
Appointed09 October 2023(4 years, 10 months after company formation)
Appointment Duration6 months, 3 weeks
RoleCompany Director
Correspondence Address175 Tower Bridge Road
London
SE1 2AL
Director NameMr Adrian Paul Bray
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2018(same day as company formation)
RoleDirector Of Finance
Country of ResidenceUnited Kingdom
Correspondence Address175 Tower Bridge Road
London
SE1 2AL
Director NameMr Stephen John Hammersley
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2018(same day as company formation)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence Address175 Tower Bridge Road
London
SE1 2AL
Secretary NameMr Adrian Paul Bray
StatusResigned
Appointed19 November 2018(same day as company formation)
RoleCompany Director
Correspondence Address175 Tower Bridge Road
London
SE1 2AL
Director NameMr Thomas John Creedy
Date of BirthDecember 1990 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2019(1 month, 2 weeks after company formation)
Appointment Duration6 months (resigned 02 July 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address175 Tower Bridge Road
London
SE1 2AL
Director NameMr Jonathan Robert Gulliford
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2019(1 month, 2 weeks after company formation)
Appointment Duration6 months (resigned 08 July 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address175 Tower Bridge Road
London
SE1 2AL
Director NameMiss Sheila Margaret Warnes
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2019(10 months, 1 week after company formation)
Appointment Duration2 years, 8 months (resigned 09 June 2022)
RoleHealth And Safety Advisor
Country of ResidenceEngland
Correspondence Address175 Tower Bridge Road
London
SE1 2AL
Director NameMr Robert Philip Oliver
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2020(1 year, 5 months after company formation)
Appointment Duration2 years, 7 months (resigned 01 December 2022)
RolePayroll Clerk
Country of ResidenceEngland
Correspondence Address175 Tower Bridge Road
London
SE1 2AL
Secretary NameMiss Deborah Ruth Buggs
StatusResigned
Appointed01 August 2020(1 year, 8 months after company formation)
Appointment Duration3 years, 2 months (resigned 09 October 2023)
RoleCompany Director
Correspondence Address175 Tower Bridge Road
London
SE1 2AL

Location

Registered Address175 Tower Bridge Road
London
SE1 2AL
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Accounts

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

Returns

Latest Return18 November 2023 (5 months, 2 weeks ago)
Next Return Due2 December 2024 (7 months from now)

Charges

28 May 2021Delivered on: 3 June 2021
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding

Filing History

2 January 2024Confirmation statement made on 18 November 2023 with no updates (3 pages)
9 October 2023Appointment of Mr Robert Edwin Colin Fricker as a secretary on 9 October 2023 (2 pages)
9 October 2023Termination of appointment of Deborah Ruth Buggs as a secretary on 9 October 2023 (1 page)
14 September 2023Full accounts made up to 31 March 2023 (26 pages)
6 December 2022Confirmation statement made on 18 November 2022 with no updates (3 pages)
6 December 2022Termination of appointment of Robert Philip Oliver as a director on 1 December 2022 (1 page)
14 October 2022Appointment of Mrs Sylvia Marian Clovey as a director on 6 October 2022 (2 pages)
14 October 2022Appointment of Mr Herbert Mark Curran as a director on 6 October 2022 (2 pages)
11 October 2022Full accounts made up to 31 March 2022 (26 pages)
29 June 2022Termination of appointment of Sheila Margaret Warnes as a director on 9 June 2022 (1 page)
8 December 2021Confirmation statement made on 18 November 2021 with no updates (3 pages)
6 December 2021Full accounts made up to 31 March 2021 (26 pages)
14 June 2021Appointment of Miss Deborah Ruth Buggs as a secretary on 1 August 2020 (2 pages)
3 June 2021Registration of charge 116856240001, created on 28 May 2021 (44 pages)
26 January 2021Confirmation statement made on 18 November 2020 with no updates (3 pages)
26 January 2021Change of details for Apfs 1807 as a person with significant control on 8 March 2019 (2 pages)
15 December 2020Full accounts made up to 31 March 2020 (24 pages)
24 September 2020Appointment of Mr Robert Philip Oliver as a director on 30 April 2020 (2 pages)
31 July 2020Termination of appointment of Adrian Paul Bray as a secretary on 31 July 2020 (1 page)
25 November 2019Confirmation statement made on 18 November 2019 with no updates (3 pages)
20 November 2019Appointment of Mr Michael Raymond Abbott as a director on 20 November 2019 (2 pages)
17 October 2019Appointment of Mrs Sheila Margaret Warnes as a director on 24 September 2019 (2 pages)
12 July 2019Current accounting period extended from 30 November 2019 to 31 March 2020 (1 page)
12 July 2019Termination of appointment of Thomas John Creedy as a director on 2 July 2019 (1 page)
12 July 2019Termination of appointment of Jonathan Robert Gulliford as a director on 8 July 2019 (1 page)
27 April 2019Memorandum and Articles of Association (12 pages)
4 April 2019Statement of company's objects (2 pages)
4 April 2019Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
8 March 2019Form NE01 filed (2 pages)
8 March 2019Company name changed 1807 fresh start\certificate issued on 08/03/19
  • CONNOT ‐ Change of name notice
(3 pages)
19 February 2019Resolutions
  • RES15 ‐ Change company name resolution on 2019-02-05
(1 page)
2 January 2019Termination of appointment of Stephen John Hammersley as a director on 2 January 2019 (1 page)
2 January 2019Appointment of Dr Judith Ann Mclaren as a director on 2 January 2019 (2 pages)
2 January 2019Appointment of Mr Andrew John Symonds as a director on 2 January 2019 (2 pages)
2 January 2019Appointment of Mr John Edwards as a director on 2 January 2019 (2 pages)
2 January 2019Appointment of Mr Jonathan Robert Gulliford as a director on 2 January 2019 (2 pages)
2 January 2019Termination of appointment of Adrian Paul Bray as a director on 2 January 2019 (1 page)
2 January 2019Appointment of Mr Thomas John Creedy as a director on 2 January 2019 (2 pages)
19 November 2018Incorporation (24 pages)