AT HOME IN THE COMMUNITY LIMITED

Company Documents

DateDescription
11/02/2511 February 2025 Confirmation statement made on 2025-01-31 with no updates

View Document

30/08/2430 August 2024 Director's details changed for Livability on 2024-01-19

View Document

31/01/2431 January 2024 Confirmation statement made on 2024-01-31 with no updates

View Document

19/01/2419 January 2024 Registered office address changed from 6 Mitre Passage London SE10 0ER England to Coburg House 1 Coburg St Gateshead NE8 1NS on 2024-01-19

View Document

31/12/2331 December 2023 Accounts for a dormant company made up to 2023-03-31

View Document

20/02/2320 February 2023 Confirmation statement made on 2023-02-14 with no updates

View Document

15/02/2315 February 2023 Termination of appointment of Olumuyiwa Ayodele Laleye as a director on 2023-01-31

View Document

15/02/2315 February 2023 Appointment of Mr Peter Malcolm Woodall as a director on 2023-02-08

View Document

29/12/2229 December 2022 Accounts for a dormant company made up to 2022-03-31

View Document

09/05/229 May 2022 Appointment of Livability as a director on 2022-05-09

View Document

08/04/228 April 2022 Appointment of Mrs Leonie Jane Percy as a director on 2022-04-07

View Document

08/04/228 April 2022 Termination of appointment of Kate Margaret Clare as a director on 2022-04-07

View Document

09/08/219 August 2021 Termination of appointment of Mark Ian Harvey as a director on 2021-08-09

View Document

09/08/219 August 2021 Termination of appointment of Mark Ian Harvey as a secretary on 2021-08-09

View Document

31/03/2031 March 2020 APPOINTMENT TERMINATED, DIRECTOR SALLY CHIVERS

View Document

31/03/2031 March 2020 SECRETARY APPOINTED DR MARK IAN HARVEY

View Document

31/03/2031 March 2020 DIRECTOR APPOINTED MR MARK IAN HARVEY

View Document

04/03/204 March 2020 CONFIRMATION STATEMENT MADE ON 14/02/20, NO UPDATES

View Document

03/01/203 January 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

05/11/195 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS KATE MARGARET CLARE / 05/11/2019

View Document

09/09/199 September 2019 DIRECTOR APPOINTED MS SALLY VICTORIA CHIVERS

View Document

09/09/199 September 2019 DIRECTOR APPOINTED MS KATE MARGARET CLARE

View Document

09/09/199 September 2019 APPOINTMENT TERMINATED, DIRECTOR ALEX BOTHA

View Document

08/07/198 July 2019 APPOINTMENT TERMINATED, SECRETARY ERICA WILKINSON

View Document

08/07/198 July 2019 APPOINTMENT TERMINATED, DIRECTOR HELEN ENGLAND

View Document

08/07/198 July 2019 DIRECTOR APPOINTED MR ALEX BOTHA

View Document

03/04/193 April 2019 APPOINTMENT TERMINATED, DIRECTOR ELIZABETH MELL

View Document

03/04/193 April 2019 CONFIRMATION STATEMENT MADE ON 14/02/19, NO UPDATES

View Document

11/02/1911 February 2019 APPOINTMENT TERMINATED, SECRETARY ALEX BOTHA

View Document

11/02/1911 February 2019 SECRETARY APPOINTED MS ERICA ROSS WILKINSON

View Document

28/12/1828 December 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

03/08/183 August 2018 SECRETARY APPOINTED MR ALEX BOTHA

View Document

10/05/1810 May 2018 DIRECTOR APPOINTED MRS HELEN MARGARET ENGLAND

View Document

10/05/1810 May 2018 APPOINTMENT TERMINATED, DIRECTOR DAVID WEBBER

View Document

22/02/1822 February 2018 CONFIRMATION STATEMENT MADE ON 14/02/18, NO UPDATES

View Document

19/01/1819 January 2018 APPOINTMENT TERMINATED, SECRETARY MICHAEL LANGWORTH

View Document

14/12/1714 December 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

11/08/1711 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN WEBBER / 04/08/2017

View Document

24/02/1724 February 2017 CONFIRMATION STATEMENT MADE ON 14/02/17, WITH UPDATES

View Document

06/01/176 January 2017 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

24/11/1624 November 2016 REGISTERED OFFICE CHANGED ON 24/11/2016 FROM C/O PROSPECTS 69 HONEY END LANE READING RG30 4EL

View Document

17/08/1617 August 2016 APPOINTMENT TERMINATED, DIRECTOR PHILIP OLDFIELD

View Document

17/08/1617 August 2016 DIRECTOR APPOINTED MRS ELIZABETH MELL

View Document

27/05/1627 May 2016 APPT OF DIRECTORS AND SECRETARY 04/05/2016

View Document

13/05/1613 May 2016 APPOINTMENT TERMINATED, SECRETARY CALISTER MUNJERI

View Document

13/05/1613 May 2016 APPOINTMENT TERMINATED, DIRECTOR RICHARD TARN

View Document

13/05/1613 May 2016 SECRETARY APPOINTED MR MICHAEL PETER ANTHONY LANGWORTH

View Document

13/05/1613 May 2016 DIRECTOR APPOINTED MR DAVID JOHN WEBBER

View Document

13/05/1613 May 2016 DIRECTOR APPOINTED MR PHILIP OLDFIELD

View Document

13/05/1613 May 2016 APPOINTMENT TERMINATED, DIRECTOR RICHARD MAYLAND

View Document

13/05/1613 May 2016 APPOINTMENT TERMINATED, DIRECTOR DEREK POLLEY

View Document

13/05/1613 May 2016 APPOINTMENT TERMINATED, DIRECTOR DAVID BENTLEY

View Document

13/05/1613 May 2016 APPOINTMENT TERMINATED, DIRECTOR MICHAEL LEDDEN

View Document

13/05/1613 May 2016 APPOINTMENT TERMINATED, DIRECTOR IAN SIMPSON

View Document

10/03/1610 March 2016 APPOINTMENT TERMINATED, SECRETARY GEOFFREY WILSON

View Document

10/03/1610 March 2016 SECRETARY APPOINTED MRS CALISTER MUNJERI

View Document

10/03/1610 March 2016 14/02/16 NO MEMBER LIST

View Document

07/01/167 January 2016 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

13/03/1513 March 2015 14/02/15 NO MEMBER LIST

View Document

19/12/1419 December 2014 SECRETARY APPOINTED MR GEOFFREY GORDON WILSON

View Document

18/12/1418 December 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

15/04/1415 April 2014 DIRECTOR APPOINTED MR MICHAEL JOSEPH LEDDEN

View Document

08/04/148 April 2014 DIRECTOR APPOINTED MR RICHARD DERRICK MAYLAND

View Document

08/04/148 April 2014 APPOINTMENT TERMINATED, DIRECTOR DONALD CURRY

View Document

08/04/148 April 2014 APPOINTMENT TERMINATED, DIRECTOR PAUL ASHTON

View Document

21/02/1421 February 2014 14/02/14 NO MEMBER LIST

View Document

15/10/1315 October 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

15/05/1315 May 2013 SECTION 519

View Document

21/02/1321 February 2013 14/02/13 NO MEMBER LIST

View Document

07/12/127 December 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

28/06/1228 June 2012 REGISTERED OFFICE CHANGED ON 28/06/2012 FROM FREEMAN HOUSE 410 - 420 WEST ROAD NEWCASTLE UPON TYNE NE5 2ER UNITED KINGDOM

View Document

30/05/1230 May 2012 ALTER ARTICLES 14/05/2012

View Document

30/05/1230 May 2012 ARTICLES OF ASSOCIATION

View Document

24/05/1224 May 2012 APPOINTMENT TERMINATED, DIRECTOR MAXWELL PHILBRICK

View Document

24/05/1224 May 2012 DIRECTOR APPOINTED MR PAUL WILLIAM ASHTON

View Document

24/05/1224 May 2012 DIRECTOR APPOINTED MR DAVID JOHN BENTLEY

View Document

24/05/1224 May 2012 DIRECTOR APPOINTED MR DEREK POLLEY

View Document

24/05/1224 May 2012 APPOINTMENT TERMINATED, DIRECTOR ROSALIND MURRAY

View Document

24/05/1224 May 2012 APPOINTMENT TERMINATED, DIRECTOR ALISON FAIRBAIRN

View Document

24/05/1224 May 2012 APPOINTMENT TERMINATED, DIRECTOR MATTHEW STEPHEN CURRY

View Document

24/05/1224 May 2012 APPOINTMENT TERMINATED, DIRECTOR JONATHAN CURRY

View Document

24/05/1224 May 2012 APPOINTMENT TERMINATED, DIRECTOR MICHAEL LAVENDER

View Document

24/05/1224 May 2012 APPOINTMENT TERMINATED, DIRECTOR PAUL MERCHANT

View Document

16/04/1216 April 2012 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

14/03/1214 March 2012 14/02/12 NO MEMBER LIST

View Document

29/09/1129 September 2011 REGISTERED OFFICE CHANGED ON 29/09/2011 FROM 391 WEST ROAD NEWCASTLE UPON TYNE NE15 7PY

View Document

22/03/1122 March 2011 14/02/11 NO MEMBER LIST

View Document

21/03/1121 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN ROBER YOUNGER CURRY / 21/03/2011

View Document

04/02/114 February 2011 DIRECTOR APPOINTED DR MICHAEL CHARLES LAVENDER

View Document

04/02/114 February 2011 DIRECTOR APPOINTED MR JONATHAN ROBER YOUNGER CURRY

View Document

26/01/1126 January 2011 DIRECTOR APPOINTED MISS ALISON FAIRBAIRN

View Document

20/01/1120 January 2011 DIRECTOR APPOINTED MR MATTHEW STEPHEN CURRY

View Document

23/11/1023 November 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

05/03/105 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROSALIND MURRAY / 05/03/2010

View Document

05/03/105 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MAXWELL JOHN PHILBRICK / 05/03/2010

View Document

05/03/105 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN RICHARD SIMPSON / 05/03/2010

View Document

05/03/105 March 2010 14/02/10 NO MEMBER LIST

View Document

05/03/105 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIR DONALD THOMAS YOUNGER CURRY / 05/03/2010

View Document

14/01/1014 January 2010 APPOINTMENT TERMINATED, DIRECTOR TESSA SAYERS

View Document

06/01/106 January 2010 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

06/01/106 January 2010 APPOINTMENT TERMINATED, DIRECTOR LIANE ATKIN

View Document

17/03/0917 March 2009 ANNUAL RETURN MADE UP TO 14/02/09

View Document

11/12/0811 December 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

26/09/0826 September 2008 APPOINTMENT TERMINATED SECRETARY GRAHAM GOULTY

View Document

05/03/085 March 2008 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

05/03/085 March 2008 ALTER MEM AND ARTS 31/01/2008

View Document

03/03/083 March 2008 ANNUAL RETURN MADE UP TO 14/02/08

View Document

18/10/0718 October 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

18/10/0718 October 2007 NEW DIRECTOR APPOINTED

View Document

02/07/072 July 2007 NEW DIRECTOR APPOINTED

View Document

22/02/0722 February 2007 ANNUAL RETURN MADE UP TO 14/02/07

View Document

08/12/068 December 2006 NEW DIRECTOR APPOINTED

View Document

26/10/0626 October 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

03/05/063 May 2006 DIRECTOR RESIGNED

View Document

23/02/0623 February 2006 ANNUAL RETURN MADE UP TO 14/02/06

View Document

23/08/0523 August 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

11/05/0511 May 2005 NEW DIRECTOR APPOINTED

View Document

11/04/0511 April 2005 NEW DIRECTOR APPOINTED

View Document

11/03/0511 March 2005 ANNUAL RETURN MADE UP TO 14/02/05

View Document

21/10/0421 October 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

09/06/049 June 2004 REGISTERED OFFICE CHANGED ON 09/06/04 FROM: HADRIAN HOUSE HIGHAM PLACE NEWCASTLE UPON TYNE NE1 8AF

View Document

08/03/048 March 2004 NEW DIRECTOR APPOINTED

View Document

08/03/048 March 2004 ANNUAL RETURN MADE UP TO 14/02/04

View Document

08/03/048 March 2004 DIRECTOR RESIGNED

View Document

29/09/0329 September 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

06/04/036 April 2003 ANNUAL RETURN MADE UP TO 14/02/03

View Document

01/08/021 August 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

12/03/0212 March 2002 ANNUAL RETURN MADE UP TO 14/02/02

View Document

05/12/015 December 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

13/11/0113 November 2001 NEW DIRECTOR APPOINTED

View Document

13/11/0113 November 2001 NEW DIRECTOR APPOINTED

View Document

19/10/0119 October 2001 DIRECTOR RESIGNED

View Document

06/03/016 March 2001 ANNUAL RETURN MADE UP TO 14/02/01

View Document

04/08/004 August 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

28/02/0028 February 2000 ANNUAL RETURN MADE UP TO 14/02/00

View Document

20/10/9920 October 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

04/03/994 March 1999 ANNUAL RETURN MADE UP TO 14/02/99

View Document

10/02/9910 February 1999 NEW SECRETARY APPOINTED

View Document

10/02/9910 February 1999 SECRETARY RESIGNED

View Document

27/01/9927 January 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

23/12/9823 December 1998 DIRECTOR RESIGNED

View Document

23/12/9823 December 1998 NEW DIRECTOR APPOINTED

View Document

06/08/986 August 1998 DIRECTOR RESIGNED

View Document

10/03/9810 March 1998 REGISTERED OFFICE CHANGED ON 10/03/98 FROM: 12 COUTTS ROAD WALKERGATE NEWCASTLE UPON TYNE NE6 4RB

View Document

19/02/9819 February 1998 ANNUAL RETURN MADE UP TO 14/02/98

View Document

30/01/9830 January 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

15/10/9715 October 1997 NEW DIRECTOR APPOINTED

View Document

13/03/9713 March 1997 ANNUAL RETURN MADE UP TO 14/02/97

View Document

10/12/9610 December 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

22/10/9622 October 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

06/02/966 February 1996 ANNUAL RETURN MADE UP TO 14/02/96

View Document

09/11/959 November 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

09/08/959 August 1995 NEW DIRECTOR APPOINTED

View Document

02/02/952 February 1995 ANNUAL RETURN MADE UP TO 14/02/95

View Document

02/02/952 February 1995 DIRECTOR RESIGNED

View Document

17/01/9517 January 1995 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

20/02/9420 February 1994 NEW DIRECTOR APPOINTED

View Document

20/02/9420 February 1994 ANNUAL RETURN MADE UP TO 14/02/94

View Document

20/02/9420 February 1994 DIRECTOR RESIGNED

View Document

02/02/942 February 1994 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

29/06/9329 June 1993 NEW DIRECTOR APPOINTED

View Document

21/02/9321 February 1993 ANNUAL RETURN MADE UP TO 14/02/93

View Document

21/02/9321 February 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

15/12/9215 December 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

25/03/9225 March 1992 ANNUAL RETURN MADE UP TO 14/02/92

View Document

20/01/9220 January 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

21/10/9121 October 1991 ANNUAL RETURN MADE UP TO 14/02/91

View Document

12/09/9112 September 1991 REGISTERED OFFICE CHANGED ON 12/09/91 FROM: 28 ST. MARY'S PLACE NEWCASTLE UPON TYNE NE1 7PX

View Document

12/09/9112 September 1991 NEW DIRECTOR APPOINTED

View Document

12/09/9112 September 1991 NEW DIRECTOR APPOINTED

View Document

12/09/9112 September 1991 NEW DIRECTOR APPOINTED

View Document

12/09/9112 September 1991 NEW SECRETARY APPOINTED

View Document

12/09/9112 September 1991 NEW DIRECTOR APPOINTED

View Document

15/05/9015 May 1990 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

14/02/9014 February 1990 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company