CONSTRUCTION INDUSTRY RELIEF, ASSISTANCE AND SUPPORT FOR THE HOMELESS AND HOSPICES LIMITED

Register to unlock more data on OkredoRegister

CONSTRUCTION INDUSTRY RELIEF, ASSISTANCE AND SUPPORT FOR THE HOMELESS AND HOSPICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03175906

Incorporation date

21/03/1996

Size

Full

Contacts

Registered address

Registered address

Crash C/O Arcadis, 80 Fenchurch Street, London EC3M 4BYCopy
copy info iconCopy
See on map
Latest events (Record since 21/03/1996)
dot icon16/02/2026
Appointment of Joanne Louise Smith as a director on 2026-02-10
dot icon12/02/2026
Termination of appointment of Kevin Allan Corbett as a director on 2026-02-10
dot icon12/02/2026
Termination of appointment of Fiona Margaret Duncombe as a director on 2026-02-10
dot icon09/01/2026
Confirmation statement made on 2025-12-04 with no updates
dot icon08/01/2026
Termination of appointment of David Mcgarry as a director on 2025-11-01
dot icon08/01/2026
Appointment of Mr David Mcgarry as a director on 2025-11-01
dot icon14/11/2025
Full accounts made up to 2025-03-31
dot icon14/02/2025
Appointment of Mrs Lucy Jean Aird Carraz as a director on 2025-02-11
dot icon17/01/2025
Termination of appointment of Richard Stephen Whitehead as a director on 2025-01-07
dot icon04/12/2024
Confirmation statement made on 2024-12-04 with no updates
dot icon25/11/2024
Full accounts made up to 2024-03-31
dot icon22/05/2024
Appointment of Mr Christian Muehl as a secretary on 2024-05-21
dot icon22/05/2024
Termination of appointment of Marie Francesca Roberts as a secretary on 2024-05-21
dot icon22/05/2024
Termination of appointment of Alan Geoffrey Brookes as a director on 2024-05-14
dot icon01/05/2024
Appointment of Mr Nathan Modell as a director on 2024-02-14
dot icon13/02/2024
Registered office address changed from The Gatehouse 2 Devonhurst Place Heathfield Terrace London W4 4JD to 80 Crash C/O Arcadis 80 Fenchurch Street London EC3M 4BY on 2024-02-13
dot icon13/02/2024
Appointment of Mr Guy Norton as a director on 2023-11-30
dot icon13/02/2024
Registered office address changed from 80 Crash C/O Arcadis 80 Fenchurch Street London EC3M 4BY England to Crash C/O Arcadis 80 Fenchurch Street London EC3M 4BY on 2024-02-13
dot icon13/02/2024
Termination of appointment of James William Robert Wimpenny as a director on 2023-01-23
dot icon21/12/2023
Confirmation statement made on 2023-12-04 with no updates
dot icon20/12/2023
Full accounts made up to 2023-03-31
dot icon14/02/2023
Appointment of Mr Richard Stephen Whitehead as a director on 2023-02-13
dot icon22/12/2022
Confirmation statement made on 2022-12-04 with no updates
dot icon14/12/2022
Full accounts made up to 2022-03-31
dot icon12/09/2022
Termination of appointment of Francois Hendrik Morrow as a director on 2022-09-07
dot icon16/08/2022
Resolutions
dot icon16/08/2022
Memorandum and Articles of Association
dot icon03/08/2022
Memorandum and Articles of Association
dot icon31/05/2022
Termination of appointment of Anthony Jan Giddings as a director on 2021-11-30
dot icon21/12/2021
Confirmation statement made on 2021-12-04 with no updates
dot icon08/12/2021
Appointment of Mr David Mcgarry as a director on 2021-11-30
dot icon24/09/2021
Full accounts made up to 2021-03-31
dot icon15/12/2020
Confirmation statement made on 2020-12-04 with no updates
dot icon15/12/2020
Appointment of Mr James William Robert Wimpenny as a director on 2020-11-25
dot icon24/09/2020
Full accounts made up to 2020-03-31
dot icon02/06/2020
Termination of appointment of Jonathan Lasey Turk as a director on 2020-05-12
dot icon04/12/2019
Confirmation statement made on 2019-12-04 with no updates
dot icon23/09/2019
Full accounts made up to 2019-03-31
dot icon02/07/2019
Appointment of Mr John O'grady as a director on 2019-06-27
dot icon10/12/2018
Confirmation statement made on 2018-12-05 with no updates
dot icon12/11/2018
Appointment of Mr Matthew Grant Pullen as a director on 2018-11-07
dot icon09/11/2018
Director's details changed for Mr Jonathan Lasey Turk on 2018-11-07
dot icon09/11/2018
Termination of appointment of Alastair Thomas Graham Bell as a director on 2018-11-07
dot icon09/11/2018
Termination of appointment of Michael Strickland Chaldecott as a director on 2018-11-07
dot icon18/10/2018
Full accounts made up to 2018-03-31
dot icon05/12/2017
Confirmation statement made on 2017-12-05 with no updates
dot icon09/11/2017
Full accounts made up to 2017-03-31
dot icon21/03/2017
Confirmation statement made on 2017-03-21 with updates
dot icon20/03/2017
Appointment of Mr Alastair Thomas Graham Bell as a director on 2017-02-22
dot icon20/03/2017
Appointment of Mr Ian James Bolster as a director on 2017-02-22
dot icon20/03/2017
Termination of appointment of Stephen Lambert Hodkinson as a director on 2016-11-09
dot icon20/03/2017
Termination of appointment of Richard William Hill as a director on 2016-11-09
dot icon07/09/2016
Full accounts made up to 2016-03-31
dot icon06/04/2016
Annual return made up to 2016-03-21 no member list
dot icon29/02/2016
Appointment of Mr Kevin Allan Corbett as a director on 2016-02-10
dot icon29/02/2016
Appointment of Mrs Fiona Margaret Duncombe as a director on 2016-02-10
dot icon19/01/2016
Termination of appointment of Ian Paul Tyler as a director on 2015-11-12
dot icon09/12/2015
Full accounts made up to 2015-03-31
dot icon17/09/2015
Certificate of change of name
dot icon16/04/2015
Annual return made up to 2015-03-21 no member list
dot icon24/09/2014
Full accounts made up to 2014-03-31
dot icon17/09/2014
Appointment of Mr Alan Geoffrey Brookes as a director on 2014-08-12
dot icon17/09/2014
Termination of appointment of Philip Anthony Youell as a director on 2014-08-12
dot icon19/06/2014
Appointment of Ms Marie Francesca Roberts as a secretary
dot icon16/06/2014
Director's details changed for Mr Anthony Jan Giddings on 2014-06-16
dot icon29/05/2014
Second filing of AR01 previously delivered to Companies House made up to 2014-03-21
dot icon23/04/2014
Annual return made up to 2014-03-21 no member list
dot icon08/04/2014
Termination of appointment of Tony Bonnar as a director
dot icon03/01/2014
Appointment of Mr Francois Hendrik Morrow as a director
dot icon03/01/2014
Appointment of Mr Anthony Giddings as a director
dot icon17/12/2013
Termination of appointment of Jean-Michel Desmoutier as a director
dot icon18/09/2013
Full accounts made up to 2013-03-31
dot icon16/04/2013
Annual return made up to 2013-03-21 no member list
dot icon09/04/2013
Termination of appointment of Kenneth Ludlam as a director
dot icon19/11/2012
Termination of appointment of Kenneth Ludlam as a secretary
dot icon24/09/2012
Full accounts made up to 2012-03-31
dot icon02/04/2012
Appointment of Mr Tony Bonnar as a director
dot icon28/03/2012
Annual return made up to 2012-03-21 no member list
dot icon14/09/2011
Full accounts made up to 2011-03-31
dot icon22/08/2011
Appointment of Mr Philip Anthony Youell as a director
dot icon04/08/2011
Director's details changed for Mr Ian Paul Tyler on 2011-07-26
dot icon03/08/2011
Director's details changed for Mr Ian Paul Tyler on 2011-07-26
dot icon11/07/2011
Termination of appointment of Michael Bear as a director
dot icon11/07/2011
Termination of appointment of Christopher Newton as a director
dot icon23/03/2011
Annual return made up to 2011-03-21 no member list
dot icon29/12/2010
Full accounts made up to 2010-03-31
dot icon29/09/2010
Appointment of Mr Jonathan Lasey Turk as a director
dot icon25/03/2010
Annual return made up to 2010-03-21 no member list
dot icon25/03/2010
Director's details changed for Michael Chaldecott on 2010-03-24
dot icon24/03/2010
Director's details changed for Ian Paul Tyler on 2010-03-24
dot icon24/03/2010
Director's details changed for Kenneth John Ludlam on 2010-03-24
dot icon24/03/2010
Director's details changed for Jean-Michel Edouard Armand Desmoutier on 2010-03-24
dot icon15/01/2010
Full accounts made up to 2009-03-31
dot icon28/07/2009
Appointment terminated director theresa mcdonagh
dot icon25/03/2009
Annual return made up to 21/03/09
dot icon27/01/2009
Director appointed michael chaldecott
dot icon20/01/2009
Director appointed jean-michel desmoutier
dot icon07/01/2009
Full accounts made up to 2008-03-31
dot icon09/12/2008
Appointment terminated director bruce slatton
dot icon24/07/2008
Registered office changed on 24/07/2008 from 10 barley mow passage london W4 4PH
dot icon02/05/2008
Annual return made up to 21/03/08
dot icon24/10/2007
Director resigned
dot icon22/10/2007
Full accounts made up to 2007-03-31
dot icon21/03/2007
Annual return made up to 21/03/07
dot icon21/03/2007
Director resigned
dot icon15/12/2006
Full accounts made up to 2006-03-31
dot icon24/11/2006
New director appointed
dot icon24/11/2006
Director resigned
dot icon12/06/2006
New director appointed
dot icon31/05/2006
New director appointed
dot icon26/05/2006
New director appointed
dot icon30/03/2006
Annual return made up to 21/03/06
dot icon12/12/2005
Full accounts made up to 2005-03-31
dot icon06/04/2005
Annual return made up to 21/03/05
dot icon09/12/2004
New director appointed
dot icon02/11/2004
Full accounts made up to 2004-03-31
dot icon02/09/2004
New secretary appointed
dot icon02/09/2004
Secretary resigned;director resigned
dot icon05/07/2004
Director resigned
dot icon05/07/2004
New director appointed
dot icon24/05/2004
Annual return made up to 21/03/04
dot icon14/11/2003
Full accounts made up to 2003-03-31
dot icon15/05/2003
Certificate of change of name
dot icon17/04/2003
Certificate of change of name
dot icon09/04/2003
Annual return made up to 21/03/03
dot icon18/12/2002
New director appointed
dot icon10/09/2002
New director appointed
dot icon26/06/2002
Full accounts made up to 2002-03-31
dot icon11/04/2002
Annual return made up to 21/03/02
dot icon05/12/2001
Full accounts made up to 2001-03-31
dot icon01/10/2001
New director appointed
dot icon01/10/2001
New director appointed
dot icon17/05/2001
Annual return made up to 21/03/01
dot icon08/01/2001
Full accounts made up to 2000-03-31
dot icon08/09/2000
New director appointed
dot icon17/07/2000
Registered office changed on 17/07/00 from: 10 barley mow passage london W4 4PH
dot icon23/05/2000
Annual return made up to 21/03/00
dot icon15/12/1999
Full accounts made up to 1999-03-31
dot icon21/11/1999
New director appointed
dot icon13/04/1999
New director appointed
dot icon30/03/1999
Annual return made up to 21/03/99
dot icon17/11/1998
Full accounts made up to 1998-03-31
dot icon17/03/1998
Annual return made up to 21/03/98
dot icon17/02/1998
Full accounts made up to 1997-03-31
dot icon30/04/1997
Annual return made up to 21/03/97
dot icon22/11/1996
Accounting reference date notified as 31/03
dot icon21/06/1996
New director appointed
dot icon21/06/1996
New director appointed
dot icon21/06/1996
New director appointed
dot icon02/04/1996
Resolutions
dot icon21/03/1996
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
04/12/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
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

44
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Napier, Robert Stewart
Director
21/03/1996 - 13/01/1999
32
Brookes, Alan Geoffrey
Director
12/08/2014 - 14/05/2024
55
Mcdonagh, Theresa
Director
12/10/2004 - 15/07/2009
7
Bonnar, Tony
Director
01/04/2012 - 12/03/2014
5
Elliott Smith, Georgia
Director
25/05/2004 - 08/02/2007
4

Persons with Significant Control

1
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 CONSTRUCTION INDUSTRY RELIEF, ASSISTANCE AND SUPPORT FOR THE HOMELESS AND HOSPICES LIMITED

CONSTRUCTION INDUSTRY RELIEF, ASSISTANCE AND SUPPORT FOR THE HOMELESS AND HOSPICES LIMITED is an(a) Active company incorporated on 21/03/1996 with the registered office located at Crash C/O Arcadis, 80 Fenchurch Street, London EC3M 4BY. There are currently 9 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 CONSTRUCTION INDUSTRY RELIEF, ASSISTANCE AND SUPPORT FOR THE HOMELESS AND HOSPICES LIMITED?

toggle

CONSTRUCTION INDUSTRY RELIEF, ASSISTANCE AND SUPPORT FOR THE HOMELESS AND HOSPICES LIMITED is currently Active. It was registered on 21/03/1996 .

Where is CONSTRUCTION INDUSTRY RELIEF, ASSISTANCE AND SUPPORT FOR THE HOMELESS AND HOSPICES LIMITED located?

toggle

CONSTRUCTION INDUSTRY RELIEF, ASSISTANCE AND SUPPORT FOR THE HOMELESS AND HOSPICES LIMITED is registered at Crash C/O Arcadis, 80 Fenchurch Street, London EC3M 4BY.

What does CONSTRUCTION INDUSTRY RELIEF, ASSISTANCE AND SUPPORT FOR THE HOMELESS AND HOSPICES LIMITED do?

toggle

CONSTRUCTION INDUSTRY RELIEF, ASSISTANCE AND SUPPORT FOR THE HOMELESS AND HOSPICES LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for CONSTRUCTION INDUSTRY RELIEF, ASSISTANCE AND SUPPORT FOR THE HOMELESS AND HOSPICES LIMITED?

toggle

The latest filing was on 16/02/2026: Appointment of Joanne Louise Smith as a director on 2026-02-10.