NEWHAM HOUSE SUPPORTING PEOPLE LIMITED

Register to unlock more data on OkredoRegister

NEWHAM HOUSE SUPPORTING PEOPLE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05329423

Incorporation date

10/01/2005

Size

-

Contacts

Registered address

Registered address

5a Hare Lane, Gloucester GL1 2BACopy
copy info iconCopy
See on map
Latest events (Record since 10/01/2005)
dot icon18/04/2016
Final Gazette dissolved via voluntary strike-off
dot icon01/02/2016
First Gazette notice for voluntary strike-off
dot icon20/01/2016
Application to strike the company off the register
dot icon18/01/2015
Annual return made up to 2015-01-11 with full list of shareholders
dot icon30/12/2014
Total exemption full accounts made up to 2014-03-31
dot icon29/09/2014
Termination of appointment of David John Loftus as a director on 2014-07-18
dot icon29/09/2014
Termination of appointment of David John Loftus as a director on 2014-07-18
dot icon29/09/2014
Termination of appointment of Lesley Anderson Boyland as a director on 2014-07-18
dot icon29/09/2014
Termination of appointment of David John Loftus as a secretary on 2014-07-18
dot icon12/03/2014
Resolutions
dot icon12/01/2014
Annual return made up to 2014-01-11 with full list of shareholders
dot icon12/01/2014
Register(s) moved to registered inspection location
dot icon12/01/2014
Register inspection address has been changed
dot icon03/09/2013
Total exemption full accounts made up to 2013-03-31
dot icon14/01/2013
Annual return made up to 2013-01-11 with full list of shareholders
dot icon09/01/2013
Appointment of Mr David John Loftus as a secretary
dot icon21/10/2012
Accounts for a small company made up to 2012-03-31
dot icon15/10/2012
Appointment of Mr David John Loftus as a director
dot icon08/08/2012
Termination of appointment of Ian White as a director
dot icon29/04/2012
Total exemption small company accounts made up to 2011-03-31
dot icon24/04/2012
Current accounting period shortened from 2011-12-31 to 2011-03-31
dot icon22/04/2012
Previous accounting period shortened from 2012-01-25 to 2011-12-31
dot icon29/03/2012
Registered office address changed from 84a High Street Billericay Essex CM12 9BT United Kingdom on 2012-03-30
dot icon12/02/2012
Annual return made up to 2012-01-11 with full list of shareholders
dot icon15/11/2011
Total exemption small company accounts made up to 2011-01-25
dot icon12/10/2011
Registered office address changed from 3Rd Floor 1 Suffolk Way Sevenoaks Kent TN13 1YL on 2011-10-13
dot icon12/10/2011
Appointment of Ms Christine Cameron as a director
dot icon11/09/2011
Resolutions
dot icon08/09/2011
Termination of appointment of Ejaz Nabi as a director
dot icon08/09/2011
Particulars of a mortgage or charge / charge no: 4
dot icon05/09/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon14/02/2011
Termination of appointment of Dean Pinnock as a secretary
dot icon14/02/2011
Termination of appointment of Dave Sergeant as a director
dot icon14/02/2011
Termination of appointment of Dean Pinnock as a director
dot icon14/02/2011
Termination of appointment of Sandra Brown Pinnock as a director
dot icon14/02/2011
Previous accounting period shortened from 2011-01-31 to 2011-01-25
dot icon14/02/2011
Appointment of Mr Ian James White as a director
dot icon14/02/2011
Appointment of Ejaz Mahmud Nabi as a director
dot icon14/02/2011
Appointment of Mrs Lesley Anderson Boyland as a director
dot icon14/02/2011
Appointment of Mr Stephen Martin Booty as a director
dot icon14/02/2011
Registered office address changed from 106 Barking Road East Ham London E6 3BP on 2011-02-15
dot icon08/02/2011
Annual return made up to 2011-01-11 with full list of shareholders
dot icon03/02/2011
Memorandum and Articles of Association
dot icon03/02/2011
Resolutions
dot icon03/02/2011
Statement of company's objects
dot icon27/01/2011
Particulars of a mortgage or charge / charge no: 3
dot icon16/12/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon24/11/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon27/10/2010
Total exemption small company accounts made up to 2010-01-31
dot icon05/04/2010
Annual return made up to 2010-01-11 with full list of shareholders
dot icon05/04/2010
Director's details changed for Dave Sergeant on 2010-03-31
dot icon05/04/2010
Director's details changed for Sandra Brown Pinnock on 2010-03-31
dot icon05/04/2010
Director's details changed for Dean Pinnock on 2010-03-31
dot icon29/10/2009
Total exemption small company accounts made up to 2009-01-31
dot icon02/03/2009
Return made up to 11/01/09; full list of members
dot icon16/11/2008
Total exemption small company accounts made up to 2008-01-31
dot icon26/02/2008
Return made up to 11/01/08; no change of members
dot icon08/11/2007
Total exemption small company accounts made up to 2007-01-31
dot icon08/03/2007
Return made up to 11/01/07; full list of members
dot icon04/03/2007
Total exemption small company accounts made up to 2006-01-31
dot icon30/08/2006
Particulars of mortgage/charge
dot icon28/02/2006
Return made up to 11/01/06; full list of members
dot icon07/04/2005
Registered office changed on 08/04/05 from: c/o macs accountants 21 stafford road croydon surrey CR0 4NG
dot icon04/04/2005
Particulars of mortgage/charge
dot icon25/01/2005
Ad 11/01/05--------- £ si 3000@1=3000 £ ic 6000/9000
dot icon10/01/2005
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2014
dot iconLast change occurred
30/03/2014

Accounts

dot iconLast made up date
30/03/2014
dot iconNext account date
30/03/2015
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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Loftus, David John
Director
31/07/2012 - 18/07/2014
62
Cameron, Christine Isabel
Director
01/10/2011 - Present
94
Pinnock, Dean Livingstone
Secretary
11/01/2005 - 25/01/2011
2
White, Ian James
Director
25/01/2011 - 30/07/2012
149
Nabi, Ejaz Mahmud
Director
25/01/2011 - 01/09/2011
26

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About NEWHAM HOUSE SUPPORTING PEOPLE LIMITED

NEWHAM HOUSE SUPPORTING PEOPLE LIMITED is an(a) Dissolved company incorporated on 10/01/2005 with the registered office located at 5a Hare Lane, Gloucester GL1 2BA. There are currently 2 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 NEWHAM HOUSE SUPPORTING PEOPLE LIMITED?

toggle

NEWHAM HOUSE SUPPORTING PEOPLE LIMITED is currently Dissolved. It was registered on 10/01/2005 and dissolved on 18/04/2016.

Where is NEWHAM HOUSE SUPPORTING PEOPLE LIMITED located?

toggle

NEWHAM HOUSE SUPPORTING PEOPLE LIMITED is registered at 5a Hare Lane, Gloucester GL1 2BA.

What does NEWHAM HOUSE SUPPORTING PEOPLE LIMITED do?

toggle

NEWHAM HOUSE SUPPORTING PEOPLE LIMITED operates in the Other human health activities (86.90 - SIC 2007) sector.

What is the latest filing for NEWHAM HOUSE SUPPORTING PEOPLE LIMITED?

toggle

The latest filing was on 18/04/2016: Final Gazette dissolved via voluntary strike-off.