HOMES WHEN IT MATTERS CIC

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
14/07/2514 July 2025 NewNotification of Peter Merrifield as a person with significant control on 2025-07-14

View Document

11/07/2511 July 2025 NewCessation of Louise Philomena Merryfield as a person with significant control on 2025-07-11

View Document

11/07/2511 July 2025 NewTermination of appointment of Richard Moreland as a director on 2025-07-11

View Document

11/07/2511 July 2025 NewTermination of appointment of Louise Philomena Merryfield as a director on 2025-07-11

View Document

11/07/2511 July 2025 NewCessation of Richard Neville Moreland as a person with significant control on 2025-07-11

View Document

14/05/2514 May 2025 Termination of appointment of Michelle Odudu as a director on 2025-05-14

View Document

14/05/2514 May 2025 Appointment of Mr Peter Merrifield as a director on 2025-05-14

View Document

29/04/2529 April 2025 Total exemption full accounts made up to 2024-07-31

View Document

17/04/2517 April 2025 Confirmation statement made on 2025-04-05 with no updates

View Document

30/09/2430 September 2024 Notification of Richard Neville Moreland as a person with significant control on 2024-09-30

View Document

24/09/2424 September 2024 Notification of Louise Philomena Merryfield as a person with significant control on 2024-09-20

View Document

16/08/2416 August 2024 Registered office address changed from Flat 14 Woodmill Road London E5 9GU England to Flat 14, Thistle Court Woodmill Road Hackney London E5 9GU on 2024-08-16

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

28/06/2428 June 2024 Certificate of change of name

View Document

27/06/2427 June 2024 Cessation of Support When It Matters Enterprises Cic as a person with significant control on 2024-06-27

View Document

29/05/2429 May 2024 Total exemption full accounts made up to 2023-07-31

View Document

24/04/2424 April 2024 Registered office address changed from Flat 53 9 Hornsey Street London N7 8GE England to Flat 14 Woodmill Road London E5 9GU on 2024-04-24

View Document

08/04/248 April 2024 Confirmation statement made on 2024-04-04 with updates

View Document

05/04/245 April 2024 Cessation of Louise Merryfield as a person with significant control on 2024-04-05

View Document

05/04/245 April 2024 Appointment of Ms Michelle Odudu as a director on 2024-04-05

View Document

05/04/245 April 2024 Confirmation statement made on 2024-04-05 with updates

View Document

05/04/245 April 2024 Notification of Support When It Matters Enterprises Cic as a person with significant control on 2024-04-05

View Document

04/04/244 April 2024 Notification of Louise Merryfield as a person with significant control on 2024-04-04

View Document

03/04/243 April 2024 Termination of appointment of Michelle Odudu as a director on 2024-04-03

View Document

02/04/242 April 2024 Termination of appointment of Zack Haider as a director on 2024-04-02

View Document

27/02/2427 February 2024 Director's details changed for Miss Louise Philomena Merryfield on 2024-02-27

View Document

20/09/2320 September 2023 Cessation of Louise Philomena Merryfield as a person with significant control on 2023-09-20

View Document

20/09/2320 September 2023 Confirmation statement made on 2023-06-13 with updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

06/06/236 June 2023 Total exemption full accounts made up to 2022-07-31

View Document

11/04/2311 April 2023 Appointment of Ms Michelle Odudu as a director on 2023-04-11

View Document

11/04/2311 April 2023 Appointment of Mr Zack Haider as a director on 2023-04-11

View Document

11/04/2311 April 2023 Appointment of Mr Richard Moreland as a director on 2023-04-11

View Document

10/04/2310 April 2023 Termination of appointment of Peter Gabriel Merrifield as a director on 2023-04-10

View Document

10/04/2310 April 2023 Change of details for Miss Louise Philomena Merryfield as a person with significant control on 2023-04-10

View Document

10/04/2310 April 2023 Confirmation statement made on 2023-04-10 with updates

View Document

03/11/223 November 2022 Confirmation statement made on 2022-08-24 with no updates

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

27/02/2227 February 2022 Notification of Louise Philomena Merryfield as a person with significant control on 2022-02-27

View Document

27/02/2227 February 2022 Cessation of Peter Gabriel Merrifield as a person with significant control on 2022-02-27

View Document

18/02/2218 February 2022 Change of details for Mr Peter Gabriel Merrifield as a person with significant control on 2022-02-18

View Document

29/07/2129 July 2021 Appointment of Miss Louise Philomena Merryfield as a director on 2021-07-29

View Document

28/07/2128 July 2021 Cessation of Support When It Matters Cic as a person with significant control on 2021-07-27

View Document

22/07/2122 July 2021 Incorporation of a Community Interest Company

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