WINTERCOMFORT FOR THE HOMELESS - CAMBRIDGE


Company Profile Company Filings

Overview

WINTERCOMFORT FOR THE HOMELESS is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from CAMBRIDGE and has the status: Active.
WINTERCOMFORT FOR THE HOMELESS was incorporated 33 years ago on 30/05/1991 and has the registered number: 02615905. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.

WINTERCOMFORT FOR THE HOMELESS - CAMBRIDGE

This company is listed in the following categories:
96090 - Other service activities n.e.c.

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

OVERSTREAM HOUSE
CAMBRIDGE
CB4 1EG

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
30/05/2023 13/06/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
EMMA BARKER Feb 1974 British Director 2024-03-19 CURRENT
ANDREW ARCHER Jan 1983 British Director 2024-03-19 CURRENT
MR IAN BARKER Jun 1986 British Director 2023-10-03 CURRENT
MRS JOANNE CRELLEN Nov 1981 British Director 2015-09-15 CURRENT
MS JOANNE CRELLEN Secretary 2023-05-09 CURRENT
JANE DOMINEY Jul 1965 British Director 2017-12-05 CURRENT
MR MATTHEW MCKEAGUE Oct 1978 British Director 2023-10-03 CURRENT
MS ANNE POLLINTINE Dec 1961 British Director 2013-10-08 CURRENT
MR JOHN HIPKIN Apr 1935 British Director 2000-05-08 UNTIL 2008-12-08 RESIGNED
DR WANDA MAREE HENRY Jan 1962 Australian Director 1992-07-21 UNTIL 1992-05-30 RESIGNED
DR WANDA MAREE HENRY Jan 1962 Australian Director RESIGNED
MRS SARAH LOUISE FOREMAN Sep 1963 British Director 2013-02-05 UNTIL 2021-12-07 RESIGNED
MS LINDA MAY HOMAN Jul 1960 British Director 2008-08-19 UNTIL 2010-04-13 RESIGNED
PROFESSOR CHRISTOPHER JONATHAN HOWE Aug 1959 British Director 1996-11-04 UNTIL 2001-10-09 RESIGNED
SARAH ELIZABETH KING-LEWIS Mar 1943 British Director 1994-05-24 UNTIL 2000-09-12 RESIGNED
COUN JANET JONES Jun 1945 British Director 2000-07-01 UNTIL 2002-04-22 RESIGNED
MS JO KIBBLE Jun 1963 British Director 2020-12-08 UNTIL 2023-07-04 RESIGNED
ROBERT WILLIAM LUCAS Jun 1949 British Director 1997-10-06 UNTIL 1999-03-16 RESIGNED
CATHY HEMBRY Mar 1973 British Director 2006-12-12 UNTIL 2008-02-10 RESIGNED
PHILOMENA GUILLEBAUD Jul 1926 British Director 1991-05-30 UNTIL 1995-04-04 RESIGNED
MS WINIFRED JOAN GODWIN Jun 1929 British Director 1991-09-07 UNTIL 1993-10-26 RESIGNED
ARNOLD CONWAY HUNT Mar 1969 British Director 1997-07-08 UNTIL 1997-10-06 RESIGNED
DR GEORGE ALAN REID Dec 1941 British Secretary 1995-04-04 UNTIL 1995-08-09 RESIGNED
CHRISTINE LEONARD Secretary 2017-12-05 UNTIL 2023-05-09 RESIGNED
MRS CATHERINE MARGARET FFOULKES KNAPTON Apr 1942 British Secretary 1995-08-09 UNTIL 2017-12-05 RESIGNED
PHILOMENA GUILLEBAUD Jul 1926 British Secretary 1991-05-30 UNTIL 1995-04-04 RESIGNED
GRAHAM MICHAEL DAVID DAY Dec 1951 British Director 2001-06-05 UNTIL 2020-08-07 RESIGNED
TARA O'HARA Nov 1975 British Director 2009-06-09 UNTIL 2012-02-21 RESIGNED
HILARY JOAN ALDRED Feb 1974 British Director 2004-12-14 UNTIL 2011-02-18 RESIGNED
THE RIGHT REV DAVID JOHN CONNER Apr 1947 United Kingdom Director 1991-05-30 UNTIL 1992-05-30 RESIGNED
MR RODERICK GILES CANTRILL Oct 1966 British Director 2005-04-28 UNTIL 2023-12-12 RESIGNED
JOANNA LOUISE BUTLIN Aug 1968 British Director 1995-01-10 UNTIL 1995-11-07 RESIGNED
VICTORIA MARY BURBRIDGE Jan 1952 British Director 1994-03-22 UNTIL 1994-10-11 RESIGNED
REVD DR JOHN RICHARD BINNS Jan 1951 British Director 1997-09-09 UNTIL 2003-07-22 RESIGNED
LAURENCE HENRY BENNETT MOORE Mar 1959 British Director 1992-01-14 UNTIL 1995-05-09 RESIGNED
DR CHARLES MIDDLETON ELLIOTT Jan 1939 British Director RESIGNED
LINDA MAY HOMAN Jul 1960 British Director 1999-07-20 UNTIL 2001-02-06 RESIGNED
SARAH ELIZABETH BARROW Nov 1968 British Director 1994-01-18 UNTIL 2002-10-09 RESIGNED
DR KIRSTY ANNE ALLEN Feb 1971 British Director 2006-04-19 UNTIL 2017-12-05 RESIGNED
MRS CATHERINE MARGARET FFOULKES KNAPTON Apr 1942 British Director 1995-08-09 UNTIL 2017-12-05 RESIGNED
FRANCIS STANLEY BEADLE Aug 1968 British Director 1997-07-08 UNTIL 2000-02-07 RESIGNED
SUSAN ELIZABETH FINLAYSON May 1962 British Director 1993-12-21 UNTIL 1997-09-09 RESIGNED
DR CHARLES MIDDLETON ELLIOTT Jan 1939 British Director 1991-05-30 UNTIL 1992-05-30 RESIGNED
MOIRA GARDINER Jul 1949 British Director 1996-01-08 UNTIL 1996-09-30 RESIGNED
MR MICHAEL IAN NIMMO-SMITH Dec 1944 British Director 2013-02-05 UNTIL 2017-12-05 RESIGNED
MR KENNETH PAUL NEALE Sep 1947 British Director 2002-03-19 UNTIL 2012-11-28 RESIGNED
MRS AMANDA MARY LYNE Jan 1946 Director 2003-03-25 UNTIL 2004-09-24 RESIGNED
REVEREND RICHARD ARTHUR DARMODY Mar 1952 British Director 1995-10-03 UNTIL 1996-04-16 RESIGNED
ROBERT WILLIAM LUCAS Jun 1949 British Director 2000-05-08 UNTIL 2001-01-31 RESIGNED
MRS CHRISTINE LEONARD Nov 1962 British Director 2017-08-22 UNTIL 2023-05-09 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
UNITED SOCIETY FOR CHRISTIAN LITERATURE(THE) LONDON ENGLAND Active SMALL 85590 - Other education n.e.c.
ST.EDWARD'S SCHOOL OXFORD Active GROUP 85310 - General secondary education
ELY DIOCESAN BOARD OF FINANCE(THE) BARTON ROAD, Active GROUP 94910 - Activities of religious organizations
FELLOWSHIP OF ST. ALBAN AND ST. SERGIUS(THE) OXON Active TOTAL EXEMPTION FULL 94910 - Activities of religious organizations
ST. GEORGE'S CHAPEL BOOKSHOP LIMITED WINDSOR CASTLE Active TOTAL EXEMPTION FULL 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and optic
FITZWILLIAM COLLEGE SERVICES LIMITED CAMBRIDGE ENGLAND Active SMALL 68209 - Other letting and operating of own or leased real estate
THE FRIENDS OF MICHAELHOUSE LIMITED CAMBRIDGE ENGLAND Active SMALL 94910 - Activities of religious organizations
ST GEORGE'S HOUSE TRUST (WINDSOR CASTLE) WINDSOR Active SMALL 85590 - Other education n.e.c.
THE INSTITUTE FOR ORTHODOX CHRISTIAN STUDIES CAMBRIDGE ENGLAND Active MICRO ENTITY 85421 - First-degree level higher education
ST. GEORGE'S SCHOOL WINDSOR CASTLE WINDSOR Active FULL 85200 - Primary education
ELY, SOHAM AND DISTRICT COMMUNITY TRANSPORT LTD. CAMBRIDGE ENGLAND Dissolved... TOTAL EXEMPTION SMALL 49390 - Other passenger land transport
THE MILLINGTON ROAD NURSERY SCHOOL TRUST CAMBRIDGESHIRE Active TOTAL EXEMPTION FULL 85100 - Pre-primary education
20-21 MHS LESSEES LIMITED LONDON Active MICRO ENTITY 98000 - Residents property management
SHERIDAN HOUSE (CAMBRIDGE) LIMITED CAMBRIDGE ENGLAND Active TOTAL EXEMPTION FULL 18129 - Printing n.e.c.
THE FOUNDATION OF THE COLLEGE OF ST GEORGE, WINDSOR CASTLE WINDSOR Active TOTAL EXEMPTION FULL 94910 - Activities of religious organizations
CAMBRIDGE CITY CENTRE PARTNERSHIP LIMITED CAMBRIDGE Dissolved... SMALL 93290 - Other amusement and recreation activities n.e.c.
STOREY'S FIELD COMMUNITY TRUST CAMBRIDGE ENGLAND Active FULL 93290 - Other amusement and recreation activities n.e.c.
CATURRA COFFEE LTD PRESTON ENGLAND Active MICRO ENTITY 46170 - Agents involved in the sale of food, beverages and tobacco
UAT-UK LIMITED LONDON UNITED KINGDOM Active NO ACCOUNTS FILED 85590 - Other education n.e.c.