LINCOLNSHIRE HOME INDEPENDENCE AGENCY
LINCOLN LINCOLNSHIRE HOME IMPROVEMENT AGENCY

Hellopages » Lincolnshire » Lincoln » LN6 7AS
Company number 05671186
Status Active
Incorporation Date 10 January 2006
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address SUITE 3 SARACEN HOUSE, CRUSADER ROAD, CITY OFFICE PARK TRITTON ROAD, LINCOLN, LINCOLNSHIRE, LN6 7AS
Home Country United Kingdom
Nature of Business 84110 - General public administration activities
Phone, email, etc

Since the company registration ninety-eight events have happened. The last three records are Confirmation statement made on 10 February 2017 with updates; Termination of appointment of Eileen Margaret Ziemer as a director on 18 November 2016; Amended full accounts made up to 31 March 2016. The most likely internet sites of LINCOLNSHIRE HOME INDEPENDENCE AGENCY are www.lincolnshirehomeindependence.co.uk, and www.lincolnshire-home-independence.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and one months. Lincolnshire Home Independence Agency is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is 05671186. Lincolnshire Home Independence Agency has been working since 10 January 2006. The present status of the company is Active. The registered address of Lincolnshire Home Independence Agency is Suite 3 Saracen House Crusader Road City Office Park Tritton Road Lincoln Lincolnshire Ln6 7as. . FARQUHAR, Alastair is a Director of the company. GARFOOT, Gemma Victoria is a Director of the company. LAMB, Simon John Francis is a Director of the company. MILES, Sarah Marie is a Director of the company. NICOL, Timothy John is a Director of the company. WOOLLAM, Paul Robert is a Director of the company. Secretary HEATH, David Andrew has been resigned. Secretary HOOD, Stephanie Barbara has been resigned. Secretary KING, Michael has been resigned. Director ALMOND, Clifford Martin has been resigned. Director BARKER, Deborah Jane has been resigned. Director COPE, Jonathan has been resigned. Director DRAKE, Michael Stephen has been resigned. Director EDWARDS, Malwyn Stuart has been resigned. Director EMERSON, Nathan Russell has been resigned. Director GLADWIN, David Anthony Jeffery has been resigned. Director GUYLER, Ian has been resigned. Director HEATH, David Andrew has been resigned. Director HENNESSY, Phillippa Anne, Dr has been resigned. Director KING, Elizabeth Joan has been resigned. Director MARFLEET, Charles Edward Hugo has been resigned. Director MATHERS, Pauline Ann has been resigned. Director MURPHY, Alexander William has been resigned. Director OXLEY, John Peter has been resigned. Director PIERPOINT, Barrie James has been resigned. Director WEBSTER, Nigel Edmund has been resigned. Director WESTCOTT, Philip Graham has been resigned. Director WHEELER, Catriona Mary Ann has been resigned. Director ZIEMER, Eileen Margaret has been resigned. Director ST SWITHINS SECRETARIAL LIMITED has been resigned. The company operates in "General public administration activities".


Current Directors

Director
FARQUHAR, Alastair
Appointed Date: 24 July 2015
62 years old

Director
GARFOOT, Gemma Victoria
Appointed Date: 18 March 2016
46 years old

Director
LAMB, Simon John Francis
Appointed Date: 19 November 2010
78 years old

Director
MILES, Sarah Marie
Appointed Date: 15 January 2016
48 years old

Director
NICOL, Timothy John
Appointed Date: 13 November 2009
69 years old

Director
WOOLLAM, Paul Robert
Appointed Date: 20 November 2015
64 years old

Resigned Directors

Secretary
HEATH, David Andrew
Resigned: 15 April 2011
Appointed Date: 19 November 2010

Secretary
HOOD, Stephanie Barbara
Resigned: 18 November 2010
Appointed Date: 10 January 2006

Secretary
KING, Michael
Resigned: 03 August 2015
Appointed Date: 15 July 2011

Director
ALMOND, Clifford Martin
Resigned: 26 February 2015
Appointed Date: 15 July 2014
65 years old

Director
BARKER, Deborah Jane
Resigned: 29 August 2014
Appointed Date: 15 January 2010
60 years old

Director
COPE, Jonathan
Resigned: 15 July 2009
Appointed Date: 08 August 2007
74 years old

Director
DRAKE, Michael Stephen
Resigned: 14 May 2010
Appointed Date: 10 January 2006
77 years old

Director
EDWARDS, Malwyn Stuart
Resigned: 14 May 2010
Appointed Date: 30 October 2007
85 years old

Director
EMERSON, Nathan Russell
Resigned: 03 November 2009
Appointed Date: 10 January 2006
51 years old

Director
GLADWIN, David Anthony Jeffery
Resigned: 27 October 2016
Appointed Date: 20 November 2015
58 years old

Director
GUYLER, Ian
Resigned: 16 May 2014
Appointed Date: 13 November 2009
62 years old

Director
HEATH, David Andrew
Resigned: 15 April 2011
Appointed Date: 15 January 2010
60 years old

Director
HENNESSY, Phillippa Anne, Dr
Resigned: 11 September 2009
Appointed Date: 10 January 2006
59 years old

Director
KING, Elizabeth Joan
Resigned: 06 June 2013
Appointed Date: 15 July 2011
75 years old

Director
MARFLEET, Charles Edward Hugo
Resigned: 23 January 2015
Appointed Date: 21 March 2014
56 years old

Director
MATHERS, Pauline Ann
Resigned: 30 July 2013
Appointed Date: 19 November 2010
75 years old

Director
MURPHY, Alexander William
Resigned: 20 November 2015
Appointed Date: 15 May 2015
65 years old

Director
OXLEY, John Peter
Resigned: 22 June 2011
Appointed Date: 13 November 2009
73 years old

Director
PIERPOINT, Barrie James
Resigned: 09 July 2010
Appointed Date: 20 February 2009
74 years old

Director
WEBSTER, Nigel Edmund
Resigned: 14 May 2010
Appointed Date: 10 January 2006
82 years old

Director
WESTCOTT, Philip Graham
Resigned: 20 November 2015
Appointed Date: 18 July 2013
76 years old

Director
WHEELER, Catriona Mary Ann
Resigned: 21 November 2012
Appointed Date: 15 July 2011
60 years old

Director
ZIEMER, Eileen Margaret
Resigned: 18 November 2016
Appointed Date: 20 July 2012
74 years old

Director
ST SWITHINS SECRETARIAL LIMITED
Resigned: 22 February 2006
Appointed Date: 10 January 2006

LINCOLNSHIRE HOME INDEPENDENCE AGENCY Events

13 Feb 2017
Confirmation statement made on 10 February 2017 with updates
13 Feb 2017
Termination of appointment of Eileen Margaret Ziemer as a director on 18 November 2016
23 Jan 2017
Amended full accounts made up to 31 March 2016
06 Jan 2017
Full accounts made up to 31 March 2016
03 Nov 2016
Termination of appointment of David Anthony Jeffery Gladwin as a director on 27 October 2016
...
... and 88 more events
16 Mar 2006
New director appointed
16 Mar 2006
New director appointed
16 Mar 2006
New director appointed
14 Mar 2006
Accounting reference date extended from 31/01/07 to 31/03/07
10 Jan 2006
Incorporation