CATALYST FOR HOMES CIC

Register to unlock more data on OkredoRegister

CATALYST FOR HOMES CIC

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02890260

Incorporation date

21/01/1994

Size

Total Exemption Full

Contacts

Registered address

Registered address

Barttelot Court, Barttelot Road, Horsham, West Sussex RH12 1DQCopy
copy info iconCopy
See on map
Latest events (Record since 21/01/1994)
dot icon23/03/2026
Confirmation statement made on 2026-01-21 with no updates
dot icon30/10/2025
Total exemption full accounts made up to 2025-01-30
dot icon30/01/2025
Confirmation statement made on 2025-01-21 with no updates
dot icon25/10/2024
Total exemption full accounts made up to 2024-01-31
dot icon06/02/2024
Confirmation statement made on 2024-01-21 with no updates
dot icon03/11/2023
Total exemption full accounts made up to 2023-01-31
dot icon01/02/2023
Confirmation statement made on 2023-01-21 with no updates
dot icon07/11/2022
Total exemption full accounts made up to 2022-01-31
dot icon27/01/2022
Confirmation statement made on 2022-01-21 with no updates
dot icon08/11/2021
Total exemption full accounts made up to 2021-01-31
dot icon03/03/2021
Total exemption full accounts made up to 2020-01-31
dot icon27/01/2021
Confirmation statement made on 2021-01-21 with no updates
dot icon10/02/2020
Confirmation statement made on 2020-01-21 with no updates
dot icon04/02/2020
Total exemption full accounts made up to 2019-01-31
dot icon30/10/2019
Previous accounting period shortened from 2019-01-31 to 2019-01-30
dot icon30/01/2019
Confirmation statement made on 2019-01-21 with updates
dot icon22/01/2019
Cessation of Dorothy Bridget Bird as a person with significant control on 2019-01-22
dot icon22/01/2019
Cessation of Clive Stuart Bird as a person with significant control on 2019-01-22
dot icon07/11/2018
Total exemption full accounts made up to 2018-01-31
dot icon29/01/2018
Confirmation statement made on 2018-01-21 with no updates
dot icon29/01/2018
Notification of Clive Stuart Bird as a person with significant control on 2016-04-06
dot icon29/01/2018
Notification of Dorothy Bridget Bird as a person with significant control on 2016-04-06
dot icon08/11/2017
Total exemption full accounts made up to 2017-01-31
dot icon07/02/2017
Confirmation statement made on 2017-01-21 with updates
dot icon07/11/2016
Total exemption small company accounts made up to 2016-01-31
dot icon04/02/2016
Annual return made up to 2016-01-21 with full list of shareholders
dot icon06/11/2015
Total exemption small company accounts made up to 2015-01-31
dot icon10/02/2015
Annual return made up to 2015-01-21 with full list of shareholders
dot icon29/12/2014
Resolutions
dot icon29/12/2014
Resolutions
dot icon29/12/2014
Resolutions
dot icon06/11/2014
Total exemption small company accounts made up to 2014-01-31
dot icon11/02/2014
Annual return made up to 2014-01-21 with full list of shareholders
dot icon31/10/2013
Total exemption small company accounts made up to 2013-01-31
dot icon13/02/2013
Annual return made up to 2013-01-21 with full list of shareholders
dot icon23/01/2013
Director's details changed for Dorothy Bridget Bird on 2013-01-21
dot icon23/01/2013
Secretary's details changed for Dorothy Bridget Bird on 2013-01-21
dot icon23/01/2013
Director's details changed for Clive Bird on 2013-01-21
dot icon06/11/2012
Total exemption small company accounts made up to 2012-01-31
dot icon31/01/2012
Annual return made up to 2012-01-21 with full list of shareholders
dot icon07/11/2011
Total exemption small company accounts made up to 2011-01-31
dot icon02/02/2011
Annual return made up to 2011-01-21 with full list of shareholders
dot icon01/11/2010
Total exemption small company accounts made up to 2010-01-31
dot icon08/03/2010
Annual return made up to 2010-01-21 with full list of shareholders
dot icon27/01/2010
Change of name
dot icon27/01/2010
Certificate of change of name
dot icon27/01/2010
Change of name notice
dot icon06/11/2009
Total exemption full accounts made up to 2009-01-31
dot icon08/10/2009
Appointment of Clive Bird as a director
dot icon08/10/2009
Termination of appointment of Patrick Laide as a director
dot icon29/01/2009
Return made up to 21/01/09; full list of members
dot icon08/11/2008
Certificate of change of name
dot icon22/07/2008
Total exemption full accounts made up to 2008-01-31
dot icon30/01/2008
Return made up to 21/01/08; full list of members
dot icon21/05/2007
Total exemption full accounts made up to 2007-01-31
dot icon14/02/2007
Return made up to 21/01/07; full list of members
dot icon07/03/2006
Total exemption full accounts made up to 2006-01-31
dot icon23/02/2006
Return made up to 21/01/06; full list of members
dot icon07/02/2006
Registered office changed on 07/02/06 from: alick's hill house high street billingshurst west sussex RH14 9EP
dot icon01/09/2005
Total exemption full accounts made up to 2005-01-31
dot icon24/01/2005
Return made up to 21/01/05; full list of members
dot icon29/12/2004
Total exemption full accounts made up to 2004-01-31
dot icon10/06/2004
Registered office changed on 10/06/04 from: 409 high road london NW10 2JN
dot icon03/02/2004
Return made up to 21/01/04; full list of members
dot icon30/04/2003
Total exemption small company accounts made up to 2003-01-31
dot icon08/04/2003
Return made up to 21/01/03; full list of members
dot icon14/11/2002
Accounts for a dormant company made up to 2002-01-31
dot icon20/05/2002
Return made up to 21/01/02; full list of members
dot icon27/12/2001
Accounts for a dormant company made up to 2001-01-31
dot icon02/03/2001
Return made up to 21/01/01; full list of members
dot icon04/12/2000
Registered office changed on 04/12/00 from: 11 convair walk northolt middlesex UB5 6DS
dot icon28/11/2000
Accounts for a dormant company made up to 2000-01-31
dot icon02/02/2000
Return made up to 21/01/00; full list of members
dot icon16/11/1999
Accounts for a small company made up to 1999-01-31
dot icon18/02/1999
Return made up to 21/01/99; no change of members
dot icon16/06/1998
Accounts for a dormant company made up to 1998-01-31
dot icon12/06/1998
Return made up to 21/01/98; full list of members
dot icon25/06/1997
Accounts for a small company made up to 1997-01-31
dot icon21/02/1997
Return made up to 21/01/97; no change of members
dot icon13/12/1996
Accounts for a small company made up to 1996-01-31
dot icon12/03/1996
Return made up to 21/01/96; no change of members
dot icon23/11/1995
Accounts for a small company made up to 1995-01-31
dot icon09/02/1995
Return made up to 21/01/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon02/02/1994
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon02/02/1994
New director appointed
dot icon02/02/1994
Registered office changed on 02/02/94 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon21/01/1994
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/01/2025
dot iconNext confirmation date
21/01/2026
dot iconLast change occurred
30/01/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/01/2025
dot iconNext account date
30/01/2026
dot iconNext due on
30/10/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
LONDON LAW SECRETARIAL LIMITED
Nominee Secretary
21/01/1994 - 21/01/1994
16011
Bird, Dorothy Bridget
Director
21/01/1994 - Present
4
Bird, Clive Stuart
Director
02/10/2009 - Present
26
LONDON LAW SERVICES LIMITED
Nominee Director
21/01/1994 - 21/01/1994
580
Bird, Dorothy Bridget
Secretary
21/01/1994 - Present
1

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CATALYST FOR HOMES CIC

CATALYST FOR HOMES CIC is an(a) Active company incorporated on 21/01/1994 with the registered office located at Barttelot Court, Barttelot Road, Horsham, West Sussex RH12 1DQ. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CATALYST FOR HOMES CIC?

toggle

CATALYST FOR HOMES CIC is currently Active. It was registered on 21/01/1994 .

Where is CATALYST FOR HOMES CIC located?

toggle

CATALYST FOR HOMES CIC is registered at Barttelot Court, Barttelot Road, Horsham, West Sussex RH12 1DQ.

What does CATALYST FOR HOMES CIC do?

toggle

CATALYST FOR HOMES CIC operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for CATALYST FOR HOMES CIC?

toggle

The latest filing was on 23/03/2026: Confirmation statement made on 2026-01-21 with no updates.