CHORLEY HELP THE HOMELESS

Register to unlock more data on OkredoRegister

CHORLEY HELP THE HOMELESS

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08380427

Incorporation date

29/01/2013

Size

Total Exemption Full

Contacts

Registered address

Registered address

45 Clifford Street, Chorley, Lancashire PR7 1SECopy
copy info iconCopy
See on map
Latest events (Record since 29/01/2013)
dot icon05/02/2026
Total exemption full accounts made up to 2025-03-31
dot icon30/01/2026
Confirmation statement made on 2026-01-29 with no updates
dot icon11/02/2025
Confirmation statement made on 2025-01-29 with no updates
dot icon03/02/2025
Cessation of Claire Ruth Mitchell as a person with significant control on 2024-06-01
dot icon03/02/2025
Termination of appointment of Claire Ruth Mitchell as a director on 2024-06-01
dot icon24/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon20/12/2024
Notification of Emma Louise Walker as a person with significant control on 2024-06-16
dot icon20/12/2024
Appointment of Miss Emma Louise Walker as a director on 2024-06-16
dot icon13/02/2024
Notification of Karen Derbyshire as a person with significant control on 2022-05-01
dot icon13/02/2024
Notification of David Peter Walkden as a person with significant control on 2022-04-01
dot icon13/02/2024
Notification of Claire Ruth Mitchell as a person with significant control on 2023-09-20
dot icon13/02/2024
Confirmation statement made on 2024-01-29 with no updates
dot icon02/01/2024
Termination of appointment of Lucinda Jane Perkins as a director on 2023-12-31
dot icon13/11/2023
Total exemption full accounts made up to 2023-03-31
dot icon20/10/2023
Appointment of Ms Claire Ruth Mitchell as a director on 2023-09-20
dot icon03/10/2023
Termination of appointment of Janet Anne Walker as a director on 2023-08-23
dot icon03/10/2023
Cessation of Janet Anne Walker as a person with significant control on 2023-08-23
dot icon04/07/2023
Appointment of Mrs Lucinda Jane Perkins as a director on 2022-05-22
dot icon06/02/2023
Confirmation statement made on 2023-01-29 with no updates
dot icon04/01/2023
Total exemption full accounts made up to 2022-03-31
dot icon25/06/2022
Cessation of Kenneth Malcolm Phillips as a person with significant control on 2022-06-25
dot icon25/06/2022
Termination of appointment of Kenneth Malcolm Phillips as a director on 2022-06-24
dot icon25/06/2022
Termination of appointment of Gemma Louise Rowland as a director on 2022-06-24
dot icon25/06/2022
Cessation of Gemma Louise Rowland as a person with significant control on 2022-06-24
dot icon16/05/2022
Appointment of Mr David Peter Walkden as a director on 2022-04-01
dot icon16/05/2022
Appointment of Ms Karen Margaret Derbyshire as a director on 2022-05-01
dot icon02/02/2022
Confirmation statement made on 2022-01-29 with no updates
dot icon26/01/2022
Total exemption full accounts made up to 2021-03-31
dot icon12/04/2021
Termination of appointment of Kieran Michael Brophy as a director on 2021-03-22
dot icon12/04/2021
Cessation of Kieran Michael Brophy as a person with significant control on 2021-03-22
dot icon16/02/2021
Termination of appointment of Adrian David Smith as a director on 2021-01-12
dot icon16/02/2021
Cessation of Adrian David Smith as a person with significant control on 2021-01-12
dot icon16/02/2021
Total exemption full accounts made up to 2020-03-31
dot icon09/02/2021
Confirmation statement made on 2021-01-29 with no updates
dot icon19/10/2020
Appointment of Mr Adrian David Smith as a director on 2020-07-30
dot icon19/10/2020
Notification of Adrian David Smith as a person with significant control on 2020-07-30
dot icon03/02/2020
Confirmation statement made on 2020-01-29 with no updates
dot icon30/01/2020
Notification of Janet Anne Walker as a person with significant control on 2020-01-15
dot icon30/01/2020
Appointment of Mrs Janet Anne Walker as a director on 2020-01-15
dot icon27/01/2020
Termination of appointment of Sandra Joan Bann as a director on 2020-01-15
dot icon27/01/2020
Termination of appointment of Martin John Whiffen as a director on 2019-10-17
dot icon27/01/2020
Cessation of Martin John Whiffen as a person with significant control on 2019-10-17
dot icon27/01/2020
Cessation of Sandra Joan Bann as a person with significant control on 2020-01-15
dot icon02/01/2020
Total exemption full accounts made up to 2019-03-31
dot icon01/10/2019
Termination of appointment of Anne Wilson as a director on 2019-09-30
dot icon01/10/2019
Cessation of Anne Wilson as a person with significant control on 2019-09-30
dot icon18/02/2019
Appointment of Miss Gemma Louise Rowland as a director on 2019-02-07
dot icon18/02/2019
Notification of Gemma Louise Rowland as a person with significant control on 2019-02-07
dot icon18/02/2019
Appointment of Sandra Joan Bann as a director on 2019-02-07
dot icon18/02/2019
Notification of Sandra Joan Bann as a person with significant control on 2019-02-07
dot icon18/02/2019
Notification of Jason Barry O'flaherty as a person with significant control on 2019-02-07
dot icon18/02/2019
Appointment of Mr Jason Barry O'flaherty as a director on 2019-02-07
dot icon18/02/2019
Confirmation statement made on 2019-01-29 with no updates
dot icon11/02/2019
Termination of appointment of Bronwen Wilkinson as a director on 2019-02-06
dot icon11/02/2019
Cessation of Bronwen Wilkinson as a person with significant control on 2019-02-06
dot icon28/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon18/12/2018
Appointment of Ms Anne Wilson as a director on 2018-10-31
dot icon18/12/2018
Notification of Anne Wilson as a person with significant control on 2018-10-31
dot icon18/12/2018
Termination of appointment of Daniel Craig Peatfield as a director on 2018-10-31
dot icon18/12/2018
Cessation of Daniel Craig Peatfield as a person with significant control on 2018-10-31
dot icon06/02/2018
Termination of appointment of Dorothy Griffiths as a director on 2018-02-05
dot icon06/02/2018
Cessation of Dorothy Griffiths as a person with significant control on 2018-02-05
dot icon05/02/2018
Confirmation statement made on 2018-01-29 with no updates
dot icon05/02/2018
Notification of Kenneth Malcolm Phillips as a person with significant control on 2017-05-01
dot icon02/02/2018
Director's details changed for Mr Kenneth Malcolm Phillips on 2018-02-02
dot icon27/11/2017
Notification of Daniel Craig Peatfield as a person with significant control on 2017-11-14
dot icon27/11/2017
Appointment of Mr Daniel Craig Peatfield as a director on 2017-11-14
dot icon27/11/2017
Termination of appointment of Anne Wilson as a director on 2017-11-09
dot icon27/11/2017
Cessation of Margaret Lees as a person with significant control on 2017-11-09
dot icon27/11/2017
Cessation of Anne Wilson as a person with significant control on 2017-11-09
dot icon27/11/2017
Termination of appointment of Margaret Lees as a director on 2017-11-09
dot icon25/10/2017
Total exemption full accounts made up to 2017-03-31
dot icon19/05/2017
Appointment of Mr Kenneth Malcolm Phillips as a director on 2017-05-01
dot icon14/02/2017
Confirmation statement made on 2017-01-29 with updates
dot icon13/02/2017
Termination of appointment of Paul James Walmsley as a director on 2017-02-09
dot icon09/01/2017
Total exemption full accounts made up to 2016-03-31
dot icon26/09/2016
Appointment of Mrs Bronwen Wilkinson as a director on 2016-08-04
dot icon27/06/2016
Appointment of Ms Anne Wilson as a director on 2016-06-16
dot icon12/02/2016
Annual return made up to 2016-01-29 no member list
dot icon12/02/2016
Director's details changed for Mrs Dorothy Griffiths on 2016-02-02
dot icon01/02/2016
Appointment of Mrs Margaret Lees as a director on 2015-12-10
dot icon04/01/2016
Termination of appointment of Anne Lineen as a director on 2015-07-28
dot icon29/12/2015
Total exemption full accounts made up to 2015-03-31
dot icon15/05/2015
Appointment of Mrs Anne Lineen as a director on 2015-02-19
dot icon15/05/2015
Termination of appointment of Marie Deirdre Ashworth as a director on 2015-02-20
dot icon30/01/2015
Annual return made up to 2015-01-29 no member list
dot icon27/10/2014
Total exemption full accounts made up to 2014-03-31
dot icon16/10/2014
Appointment of Mr Kieran Michael Brophy as a director on 2014-06-12
dot icon16/10/2014
Termination of appointment of David Peter Walkden as a director on 2013-09-26
dot icon23/06/2014
Appointment of Mrs Marie Deirdre Ashworth as a director
dot icon28/02/2014
Annual return made up to 2014-01-29 no member list
dot icon25/02/2014
Appointment of Mrs Dorothy Griffiths as a director
dot icon21/10/2013
Current accounting period extended from 2014-01-31 to 2014-03-31
dot icon30/09/2013
Appointment of Mr Paul James Walmsley as a director
dot icon29/01/2013
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
29/01/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Walkden, David Peter
Director
01/04/2022 - Present
4
Walker, Janet Anne
Director
15/01/2020 - 23/08/2023
-
O'flaherty, Jason Barry
Director
07/02/2019 - Present
-
Rowland, Gemma Louise
Director
07/02/2019 - 24/06/2022
4
Mitchell, Claire Ruth
Director
20/09/2023 - 01/06/2024
1

Persons with Significant Control

20
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 CHORLEY HELP THE HOMELESS

CHORLEY HELP THE HOMELESS is an(a) Active company incorporated on 29/01/2013 with the registered office located at 45 Clifford Street, Chorley, Lancashire PR7 1SE. There are currently 4 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 CHORLEY HELP THE HOMELESS?

toggle

CHORLEY HELP THE HOMELESS is currently Active. It was registered on 29/01/2013 .

Where is CHORLEY HELP THE HOMELESS located?

toggle

CHORLEY HELP THE HOMELESS is registered at 45 Clifford Street, Chorley, Lancashire PR7 1SE.

What does CHORLEY HELP THE HOMELESS do?

toggle

CHORLEY HELP THE HOMELESS operates in the Other social work activities without accommodation n.e.c. (88.99 - SIC 2007) sector.

What is the latest filing for CHORLEY HELP THE HOMELESS?

toggle

The latest filing was on 05/02/2026: Total exemption full accounts made up to 2025-03-31.