Advanced company searchLink opens in new window

HOMELESS HEALTH C.I.C.

Company number 11071569

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
04 Dec 2023 CS01 Confirmation statement made on 19 November 2023 with no updates
24 Jul 2023 AA Total exemption full accounts made up to 31 March 2023
30 Nov 2022 CS01 Confirmation statement made on 19 November 2022 with no updates
21 Sep 2022 AA Total exemption full accounts made up to 31 March 2022
16 Feb 2022 AD01 Registered office address changed from Great Chapel Street Medical Centre 13 Great Chapel Street London W1F 8FL United Kingdom to 4th Floor, Soho Centre for Health 1 Frith Street Soho London W1D 3HZ on 16 February 2022
03 Dec 2021 PSC01 Notification of Natalie Claire Miller as a person with significant control on 1 July 2021
03 Dec 2021 PSC01 Notification of Dana Beale as a person with significant control on 1 July 2021
03 Dec 2021 PSC01 Notification of Jonathan Miles Davis as a person with significant control on 1 July 2021
03 Dec 2021 PSC09 Withdrawal of a person with significant control statement on 3 December 2021
02 Dec 2021 CS01 Confirmation statement made on 19 November 2021 with updates
10 Nov 2021 AA Total exemption full accounts made up to 31 March 2021
02 Aug 2021 SH03 Purchase of own shares.
20 Jul 2021 SH06 Cancellation of shares. Statement of capital on 1 July 2021
  • GBP 3
12 Jan 2021 AA Total exemption full accounts made up to 31 March 2020
24 Nov 2020 CS01 Confirmation statement made on 19 November 2020 with no updates
27 Nov 2019 CS01 Confirmation statement made on 19 November 2019 with no updates
15 Aug 2019 AA Total exemption full accounts made up to 31 March 2019
20 Nov 2018 CS01 Confirmation statement made on 19 November 2018 with updates
06 Nov 2018 AA01 Current accounting period extended from 30 November 2018 to 31 March 2019
26 Mar 2018 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2018-03-12
26 Mar 2018 CICCON Change of name
26 Mar 2018 CONNOT Change of name notice
20 Nov 2017 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2017-11-20
  • GBP 4