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


Company Profile Company Filings

Overview

CONSTRUCTION INDUSTRY RELIEF, ASSISTANCE AND SUPPORT FOR THE HOMELESS AND HOSPICES LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from LONDON and has the status: Active.
CONSTRUCTION INDUSTRY RELIEF, ASSISTANCE AND SUPPORT FOR THE HOMELESS AND HOSPICES LIMITED was incorporated 28 years ago on 21/03/1996 and has the registered number: 03175906. The accounts status is FULL and accounts are next due on 31/12/2024.

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

This company is listed in the following categories:
82990 - Other business support 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

THE GATEHOUSE 2 DEVONHURST PLACE
LONDON
W4 4JD

This Company Originates in : United Kingdom
Previous trading names include:
CONSTRUCTION INDUSTRY RELIEF, ASSISTANCE AND SUPPORT FOR THE HOMELESS LTD (until 17/09/2015)

Confirmation Statements

Last Statement Next Statement Due
04/12/2023 18/12/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MS MARIE FRANCESCA ROBERTS Secretary 2014-05-22 CURRENT
MR IAN JAMES BOLSTER Mar 1970 Irish Director 2017-02-22 CURRENT
MR RICHARD STEPHEN WHITEHEAD Mar 1968 British Director 2023-02-13 CURRENT
MR JOHN O'GRADY May 1971 British Director 2019-06-27 CURRENT
MR GUY NORTON Jun 1980 British Director 2023-11-30 CURRENT
MR NATHAN MODELL Dec 1979 British Director 2024-02-14 CURRENT
MR DAVID MCGARRY Apr 1962 British Director 2021-11-30 CURRENT
MRS FIONA MARGARET DUNCOMBE Feb 1967 British Director 2016-02-10 CURRENT
MR KEVIN ALLAN CORBETT Feb 1960 British Director 2016-02-10 CURRENT
MR ALAN GEOFFREY BROOKES Nov 1961 British Director 2014-08-12 CURRENT
MR MATTHEW GRANT PULLEN Feb 1969 British Director 2018-11-07 CURRENT
RICHARD WILLIAM HILL Sep 1952 British Director 2006-03-22 UNTIL 2016-11-09 RESIGNED
MRS THERESA MCDONAGH Jul 1944 British Director 2004-10-12 UNTIL 2009-07-15 RESIGNED
MR STEPHEN LAMBERT HODKINSON May 1952 British Director 2006-03-22 UNTIL 2016-11-09 RESIGNED
MR PETER JOHAN JANSEN Feb 1940 Dutch Director 1996-06-03 UNTIL 1998-06-19 RESIGNED
MR CHRISTOPHER MAURICE LAING May 1948 British Director 1996-06-03 UNTIL 2004-05-25 RESIGNED
MR KENNETH JOHN LUDLAM Sep 1943 British Director 2002-11-05 UNTIL 2012-11-12 RESIGNED
MR JONATHAN LASEY TURK Jun 1951 British Director 2010-08-03 UNTIL 2020-05-12 RESIGNED
WILLIAM BRIAN GRIFFIN Jan 1933 British Director 2000-01-25 UNTIL 2002-12-31 RESIGNED
MR KENNETH JOHN LUDLAM Sep 1943 British Secretary 2004-08-23 UNTIL 2012-11-12 RESIGNED
JOHN FRANCIS GEORGE Apr 1931 British Secretary 1996-03-21 UNTIL 2004-08-23 RESIGNED
MR MICHAEL STRICKLAND CHALDECOTT Oct 1960 British Director 2008-10-31 UNTIL 2018-11-07 RESIGNED
MR NIGEL MARK CHALDECOTT Dec 1931 British Director 1998-09-17 UNTIL 2002-12-31 RESIGNED
PATRICK ANTHONY DENISON Jan 1923 British Director 1996-06-03 UNTIL 2002-06-19 RESIGNED
MR PHILIP ANTHONY YOUELL Dec 1960 British Director 2011-08-07 UNTIL 2014-08-12 RESIGNED
JOHN FRANCIS GEORGE Apr 1931 British Director 1996-03-21 UNTIL 2004-08-23 RESIGNED
MR FRANCOIS HENDRIK MORROW Feb 1970 Irish Director 2013-11-19 UNTIL 2022-09-07 RESIGNED
MR ROBERT STEWART NAPIER Jul 1947 British Director 1996-03-21 UNTIL 1999-01-13 RESIGNED
MR CHRISTOPHER MICHAEL FENDALL NEWTON Nov 1955 British Director 2001-07-04 UNTIL 2011-07-04 RESIGNED
MR BRUCE ERNEST SLATTON Dec 1962 British Director 2001-07-04 UNTIL 2008-11-30 RESIGNED
JOHN BARNARD GRANTLEY CARPENTER Apr 1936 British Director 2002-06-19 UNTIL 2007-09-20 RESIGNED
IAN PAUL TYLER Jul 1960 British Director 2006-09-27 UNTIL 2015-11-12 RESIGNED
SIR CHRISTOPHER STEPHEN WATES Dec 1939 British Director 1999-08-26 UNTIL 2006-09-27 RESIGNED
MR JAMES WILLIAM ROBERT WIMPENNY Feb 1964 British Director 2020-11-25 UNTIL 2023-01-23 RESIGNED
MR ANTHONY JAN GIDDINGS Jun 1951 British Director 2013-11-19 UNTIL 2021-11-30 RESIGNED
JEAN-MICHEL EDOUARD ARMAND DESMOUTIER Sep 1962 French Director 2008-12-01 UNTIL 2013-11-19 RESIGNED
GEORGIA ELLIOTT SMITH May 1977 British Director 2004-05-25 UNTIL 2007-02-08 RESIGNED
MICHAEL DAVID BEAR Jan 1953 British Director 2006-03-22 UNTIL 2011-05-13 RESIGNED
MR ALASTAIR THOMAS GRAHAM BELL Jun 1965 British Director 2017-02-22 UNTIL 2018-11-07 RESIGNED
MR TONY BONNAR Dec 1951 British Director 2012-04-01 UNTIL 2014-03-12 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
JOHN LEWIS PLC Active GROUP 47190 - Other retail sale in non-specialised stores
JOHN LEWIS PROPERTIES PLC LONDON Active FULL 68100 - Buying and selling of own real estate
JOHN LEWIS PARTNERSHIP PENSIONS TRUST Active AUDIT EXEMPTION SUBSI 65300 - Pension funding
ARTEX-BLUE HAWK LIMITED LEICESTERSHIRE UNITED KINGDOM Active DORMANT 74990 - Non-trading company
CITY ARTS TRUST LIMITED(THE) SEVENOAKS ENGLAND Active DORMANT 90010 - Performing arts
UKGBC LIMITED LONDON Active FULL 94110 - Activities of business and employers membership organizations
ARUP GROUP LIMITED LONDON UNITED KINGDOM Active GROUP 70100 - Activities of head offices
BALFOUR BEATTY PROPERTY LIMITED LONDON ENGLAND Active DORMANT 41100 - Development of building projects
AVATAR LIMITED LONDON ENGLAND Active DORMANT 41100 - Development of building projects
BALFOUR BEATTY PROPERTY INVESTMENTS LIMITED LONDON Dissolved... DORMANT 41100 - Development of building projects
BOURNE COURT (COMMON PARTS) LIMITED CHORLEY Dissolved... DORMANT 68209 - Other letting and operating of own or leased real estate
BOURNE COURT (PHASE ONE) LIMITED CHORLEY Dissolved... DORMANT 68209 - Other letting and operating of own or leased real estate
HAMMERSON INVESTMENTS (NO.35) LIMITED LONDON Dissolved... DORMANT 99999 - Dormant Company
OKARNO LIMITED LEICESTERSHIRE UNITED KINGDOM Active FULL 23620 - Manufacture of plaster products for construction purposes
CONSTRUCTION INDUSTRY TRUST FOR YOUTH LONDON ENGLAND Active SMALL 43999 - Other specialised construction activities n.e.c.
JACKSON'S LANE Active SMALL 85520 - Cultural education
CHRIST'S HOSPITAL HORSHAM ENGLAND Active GROUP 85310 - General secondary education
FUTURE CITIES CATAPULT LIMITED LONDON Dissolved... FULL 74909 - Other professional, scientific and technical activities n.e.c.
CARLTON LIMITED LONDON ENGLAND Active MICRO ENTITY 70100 - Activities of head offices

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
WSC GLENTAFFE CAPITAL LTD LONDON ENGLAND Active TOTAL EXEMPTION FULL 70221 - Financial management
WAREHAM BOAT HIRE LTD LONDON ENGLAND Active TOTAL EXEMPTION FULL 93290 - Other amusement and recreation activities n.e.c.
BMC DESIGN & BUILD LTD LONDON ENGLAND Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
ELCHYN CATERING LTD CHISWICK ENGLAND Active TOTAL EXEMPTION FULL 46690 - Wholesale of other machinery and equipment
JUSTPAYMOBILE LTD LONDON ENGLAND Active MICRO ENTITY 62090 - Other information technology service activities
LAGOM CHURCH ROAD LIMITED CHISWICK ENGLAND Active TOTAL EXEMPTION FULL 41100 - Development of building projects
LANSZ LIMITED LONDON ENGLAND Active DORMANT 68209 - Other letting and operating of own or leased real estate
REBECCA HARPER LIMITED LONDON ENGLAND Active TOTAL EXEMPTION FULL 90030 - Artistic creation
BONA MENTE REAL ESTATE LTD LONDON ENGLAND Active TOTAL EXEMPTION FULL 64303 - Activities of venture and development capital companies
RICHMOND DOORS LTD LONDON ENGLAND Active TOTAL EXEMPTION FULL 43320 - Joinery installation