BROADWAY HOMELESSNESS AND SUPPORT - LONDON


Company Profile Company Filings

Overview

BROADWAY HOMELESSNESS AND SUPPORT is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from LONDON ENGLAND and has the status: Active.
BROADWAY HOMELESSNESS AND SUPPORT was incorporated 47 years ago on 18/02/1977 and has the registered number: 01299109. The accounts status is DORMANT and accounts are next due on 31/12/2024.

BROADWAY HOMELESSNESS AND SUPPORT - LONDON

This company is listed in the following categories:
68209 - Other letting and operating of own or leased real estate

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2023 31/12/2024

Registered Office

5TH FLOOR,
LONDON
E1W 1YW
ENGLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
23/11/2023 07/12/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR DAVID MARTIN FISHER Jan 1965 British Director 2019-02-13 CURRENT
MR JONATHAN MANUEL Secretary 2024-03-13 CURRENT
MR. JONATHAN ROY MANUEL Jun 1964 British Director 2023-03-29 CURRENT
MR EDWIN HILLIARD Aug 1961 British Director 2014-04-01 UNTIL 2015-12-31 RESIGNED
MR JOHN MAXTED May 1956 British Director 2011-09-13 UNTIL 2019-02-13 RESIGNED
MS KATHY MASON Oct 1959 British Director 2007-09-18 UNTIL 2008-05-19 RESIGNED
MS HARRIET LYDIA ROSE LLEWELYN-DAVIES Jan 1955 British Director 1997-02-05 UNTIL 2002-12-03 RESIGNED
SIR LEIGH WARREN LEWIS Mar 1951 British Director 2009-10-01 UNTIL 2018-09-25 RESIGNED
FERGUS LAWSON Apr 1960 British Director 1998-04-01 UNTIL 2000-05-30 RESIGNED
MICHAEL GEORGE FOSTER Feb 1953 British Director 2014-04-01 UNTIL 2017-03-21 RESIGNED
ANTONI KORRIS Mar 1945 British Director 2002-04-01 UNTIL 2004-03-09 RESIGNED
MR ALASTAIR KEIR Aug 1956 British Director 2014-04-01 UNTIL 2016-09-20 RESIGNED
MR ASHWIN KUMAR Nov 1971 British Director 2008-09-16 UNTIL 2017-09-19 RESIGNED
MR DAVID LLOYD JOBBINS Sep 1964 British Director 2004-09-14 UNTIL 2006-09-02 RESIGNED
MS VIRGINIA JAY Feb 1977 Australian Director 2008-09-18 UNTIL 2011-05-05 RESIGNED
MR. REGINALD MCLAUGHLIN Apr 1950 British Director 1995-07-26 UNTIL 2000-05-17 RESIGNED
MR JEFFREY MICHAEL HERMAN Oct 1952 British Director RESIGNED
MS ALISON KAYE Dec 1961 British Director 2002-09-17 UNTIL 2006-09-19 RESIGNED
MR TIMOTHY JAMES GADD Apr 1958 British Director 2012-09-11 UNTIL 2019-02-13 RESIGNED
MS HELEN GILES Apr 1958 British Director 2019-09-24 UNTIL 2021-06-30 RESIGNED
SUSAN GRIFFITHS Feb 1948 British Director 1999-05-20 UNTIL 2002-04-01 RESIGNED
MS MARION HARDMAN Oct 1956 British Director 2013-09-10 UNTIL 2014-03-11 RESIGNED
MRS LOUISE ANN WYKES Secretary 2017-02-07 UNTIL 2024-01-12 RESIGNED
MS MARGARET LAISTER MALCOLM Jun 1951 British Secretary RESIGNED
MARK DAVID GRANT British Secretary 2001-01-10 UNTIL 2002-04-01 RESIGNED
HELEN MARY JOSEPHINE GILES British Secretary 2002-04-01 UNTIL 2017-02-07 RESIGNED
MS GEETA NANDA Jul 1965 British Director 2014-04-01 UNTIL 2015-09-22 RESIGNED
MS JUNE BATTYE Jun 1952 British Director 1993-10-21 UNTIL 1994-02-23 RESIGNED
ANDREA DAHLBERG Dec 1954 British Director 1994-09-21 UNTIL 1997-02-05 RESIGNED
DANIEL RICHARD CORRY Dec 1959 British Director 2017-03-21 UNTIL 2019-02-13 RESIGNED
IAIN COLEMAN Jan 1958 British Director RESIGNED
SIMON LESLIE CHISHOLM Oct 1971 British Director 2009-12-05 UNTIL 2013-06-15 RESIGNED
MR JAGAT MOHAN CHATRATH Mar 1948 British Director 1998-04-01 UNTIL 2001-02-24 RESIGNED
MRS GILLIAN CHARLESWORTH Dec 1961 British Director 2014-04-01 UNTIL 2015-09-22 RESIGNED
IAN FAULKNER Apr 1958 British Director 2002-11-23 UNTIL 2010-09-14 RESIGNED
MR CHRISTOPHER NICHOLAS CATTERMOLE Dec 1958 British Director 2006-09-19 UNTIL 2013-06-15 RESIGNED
MR MARTIN BUTCHER Jul 1942 British Director RESIGNED
WENDI BESTMAN Jun 1967 British Director 2005-03-15 UNTIL 2005-09-13 RESIGNED
MS ALEXANDRA FLORA BEIDAS Oct 1978 British Director 2017-03-21 UNTIL 2019-02-13 RESIGNED
MR PAUL JONATHAN DOE Dec 1956 British Director 2014-04-01 UNTIL 2015-09-22 RESIGNED
MRS YVONNE PATRICIA ARROWSMITH Mar 1964 British Director 2015-11-17 UNTIL 2018-05-16 RESIGNED
MS ROLANDE JANE ANDERSON Oct 1955 British Director 2015-11-17 UNTIL 2019-02-13 RESIGNED
TRACY ALLISON Feb 1965 British Director 2017-09-19 UNTIL 2019-02-13 RESIGNED
MR TOM DUNNILL Nov 1952 British Director RESIGNED
MAURICE JAMES AGNEW Nov 1956 British Director 2002-11-23 UNTIL 2005-09-13 RESIGNED
REBECCA CARPENTER Oct 1965 British Director 2002-09-17 UNTIL 2011-08-10 RESIGNED
MR MARK WILLIAM FIDLER Jun 1963 British Director 2011-09-13 UNTIL 2014-03-11 RESIGNED
MR JONATHAN ELLIS May 1968 British Director 2006-09-19 UNTIL 2007-03-13 RESIGNED
DAVID FRANCIS Mar 1970 British Director 2002-09-17 UNTIL 2012-09-11 RESIGNED
MR STEPHEN GARRETT MCGRATH Jun 1955 Irish Director RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
St Mungo Community Housing Association 2016-04-06 London   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
SITRA (SERVICES) LONDON ENGLAND Dissolved... DORMANT 63990 - Other information service activities n.e.c.
REDROW PLC FLINTSHIRE Active GROUP 41202 - Construction of domestic buildings
FOLIO LONDON LIMITED LONDON Active FULL 68209 - Other letting and operating of own or leased real estate
SPEAR HOUSING ASSOCIATION LIMITED TWICKENHAM ENGLAND Active FULL 87900 - Other residential care activities n.e.c.
METROPOLITAN FUNDING PLC LONDON Active FULL 64209 - Activities of other holding companies n.e.c.
MCCARTHY & STONE (DEVELOPMENTS) LIMITED BOURNEMOUTH Active FULL 41100 - Development of building projects
MCCARTHY & STONE LIMITED BOURNEMOUTH ENGLAND Active FULL 70100 - Activities of head offices
MCCARTHY & STONE RETIREMENT LIFESTYLES LIMITED BOURNEMOUTH Active FULL 41100 - Development of building projects
ACADEMY 4 HOUSING TWICKENHAM Dissolved... TOTAL EXEMPTION FULL 85590 - Other education n.e.c.
ST MUNGO COMMUNITY HOUSING ASSOCIATION LONDON ENGLAND Active GROUP 55900 - Other accommodation
STREET IMPACT LIMITED LONDON ENGLAND Dissolved... FULL 88990 - Other social work activities without accommodation n.e.c.
FIZZY NEWCO 1 LTD LONDON UNITED KINGDOM Active SMALL 68209 - Other letting and operating of own or leased real estate
PLACESHAPERS LIMITED PETERBOROUGH ENGLAND Active MICRO ENTITY 94990 - Activities of other membership organizations n.e.c.
RENTSTART (UK) LTD WALTON-ON-THAMES ENGLAND Active TOTAL EXEMPTION FULL 88990 - Other social work activities without accommodation n.e.c.
TVH PRS 2 LIMITED TUNBRIDGE WELLS ... SMALL 68209 - Other letting and operating of own or leased real estate
PROVIDING BETTER ALTERNATIVES CONSULTANCY LTD BROMLEY ENGLAND Active -... TOTAL EXEMPTION FULL 70229 - Management consultancy activities other than financial management
THE PRS REIT PLC MANCHESTER Active GROUP 64301 - Activities of investment trusts
STREET IMPACT BRIGHTON LIMITED LONDON ... SMALL 88990 - Other social work activities without accommodation n.e.c.
SOCIAL IMPACT BRISTOL LIMITED LONDON ... TOTAL EXEMPTION FULL 88990 - Other social work activities without accommodation n.e.c.

Free Reports Available

Report Date Filed Date of Report Assets
Dormant Company Accounts - BROADWAY HOMELESSNESS AND SUPPORT 2023-11-03 31-03-2023

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
SOUTHPORT CHAPEL STREET 2016 LIMITED LONDON UNITED KINGDOM Active TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate
NEWNHAM ELLIS LIMITED LONDON ENGLAND Active TOTAL EXEMPTION FULL 70229 - Management consultancy activities other than financial management
LANCER SQUARE LIMITED LONDON UNITED KINGDOM Active FULL 96090 - Other service activities n.e.c.
JAMES HASKELL ELITE MANAGEMENT LIMITED LONDON UNITED KINGDOM Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
REDSPEED USA LIMITED LONDON ENGLAND Active GROUP 71200 - Technical testing and analysis
SENTINEL CAPITAL LIMITED 4 THOMAS MORE SQUARE UNITED KINGDOM Active MICRO ENTITY 96090 - Other service activities n.e.c.
HWSIL FINANCE CO LIMITED LONDON UNITED KINGDOM Active TOTAL EXEMPTION FULL 64205 - Activities of financial services holding companies
MEDIVATUS UK LIMITED LONDON UNITED KINGDOM Active TOTAL EXEMPTION FULL 96090 - Other service activities n.e.c.
RICHBOROUGH ENERGY PARK LIMITED LONDON ENGLAND Active AUDITED ABRIDGED 42220 - Construction of utility projects for electricity and telecommunications
HAYESBURY LLP LONDON UNITED KINGDOM Active SMALL None Supplied