HOME SPACE SUSTAINABLE ACCOMMODATION COMMUNITY INTEREST COMPANY
WINSFORD

Hellopages » Cheshire » Cheshire West and Chester » CW7 3BS

Company number 06671902
Status Active
Incorporation Date 13 August 2008
Company Type Community Interest Company
Address SUITES O&U WHARTON PARK HOUSE, NAT LANE, WINSFORD, CHESHIRE, ENGLAND, CW7 3BS
Home Country United Kingdom
Nature of Business 74909 - Other professional, scientific and technical activities n.e.c.
Phone, email, etc

Since the company registration thirty-eight events have happened. The last three records are Amended total exemption full accounts made up to 31 August 2015; Total exemption small company accounts made up to 31 August 2015; Registered office address changed from Unit 6 the Business Centre Barlow Drive Winsford Cheshire CW7 2GN to Suites O&U Wharton Park House Nat Lane Winsford Cheshire CW7 3BS on 13 June 2016. The most likely internet sites of HOME SPACE SUSTAINABLE ACCOMMODATION COMMUNITY INTEREST COMPANY are www.homespacesustainableaccommodationcommunityinterest.co.uk, and www.home-space-sustainable-accommodation-community-interest.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and three months. Home Space Sustainable Accommodation Community Interest Company is a Community Interest Company. The company registration number is 06671902. Home Space Sustainable Accommodation Community Interest Company has been working since 13 August 2008. The present status of the company is Active. The registered address of Home Space Sustainable Accommodation Community Interest Company is Suites O U Wharton Park House Nat Lane Winsford Cheshire England Cw7 3bs. . SMITH, Janet Gail is a Secretary of the company. FRASER, Roderick Donald is a Director of the company. HURN, Jane Ann is a Director of the company. SMITH, Janet Gail is a Director of the company. Director HURN, Desmond Joseph has been resigned. The company operates in "Other professional, scientific and technical activities n.e.c.".


Current Directors

Secretary
SMITH, Janet Gail
Appointed Date: 13 August 2008

Director
FRASER, Roderick Donald
Appointed Date: 01 April 2014
70 years old

Director
HURN, Jane Ann
Appointed Date: 13 August 2008
48 years old

Director
SMITH, Janet Gail
Appointed Date: 13 August 2008
67 years old

Resigned Directors

Director
HURN, Desmond Joseph
Resigned: 01 April 2014
Appointed Date: 13 August 2008
48 years old

HOME SPACE SUSTAINABLE ACCOMMODATION COMMUNITY INTEREST COMPANY Events

26 Oct 2016
Amended total exemption full accounts made up to 31 August 2015
11 Jul 2016
Total exemption small company accounts made up to 31 August 2015
13 Jun 2016
Registered office address changed from Unit 6 the Business Centre Barlow Drive Winsford Cheshire CW7 2GN to Suites O&U Wharton Park House Nat Lane Winsford Cheshire CW7 3BS on 13 June 2016
21 Dec 2015
Total exemption small company accounts made up to 31 August 2014
23 Oct 2015
Annual return made up to 13 August 2015 with full list of shareholders
Statement of capital on 2015-10-23
  • GBP 3

...
... and 28 more events
13 Sep 2010
Director's details changed for Janet Gail Smith on 1 August 2010
13 Sep 2010
Register inspection address has been changed
06 Aug 2010
Total exemption full accounts made up to 31 August 2009
19 Oct 2009
Annual return made up to 13 August 2009 with full list of shareholders
13 Aug 2008
Incorporation of a Community Interest Company

HOME SPACE SUSTAINABLE ACCOMMODATION COMMUNITY INTEREST COMPANY Charges

11 December 2014
Charge code 0667 1902 0008
Delivered: 17 December 2014
Status: Outstanding
Persons entitled: West Sussex County Council
Description: Withy patch caravan park old shoreham road lancing west…
11 December 2014
Charge code 0667 1902 0007
Delivered: 17 December 2014
Status: Outstanding
Persons entitled: West Sussex County Council
Description: Adversane caravan park stane street adversane billingshurst…
11 December 2014
Charge code 0667 1902 0006
Delivered: 17 December 2014
Status: Outstanding
Persons entitled: West Sussex County Council
Description: Cousins copse caravan park haven road slinfold…
11 December 2014
Charge code 0667 1902 0005
Delivered: 17 December 2014
Status: Outstanding
Persons entitled: West Sussex County Council
Description: Ryebank caravan park yapton road yapton arundel west sussex.
11 December 2014
Charge code 0667 1902 0004
Delivered: 17 December 2014
Status: Outstanding
Persons entitled: West Sussex County Council
Description: Westbourne caravan park cemetry lane westbourne emsworth…
11 December 2014
Charge code 0667 1902 0003
Delivered: 17 December 2014
Status: Outstanding
Persons entitled: West Sussex County Council
Description: Easthampnett caravan park marsh lane tangmere chichester…
11 December 2014
Charge code 0667 1902 0002
Delivered: 17 December 2014
Status: Outstanding
Persons entitled: West Sussex County Council
Description: Walstead caravan park east mascalls lane walstead haywards…
29 September 2014
Charge code 0667 1902 0001
Delivered: 4 October 2014
Status: Outstanding
Persons entitled: Bibby Financial Services LTD (As Security Trustee)
Description: Contains fixed charge…