Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BROADWAY HOMELESSNESS AND SUPPORT
Company Information for

BROADWAY HOMELESSNESS AND SUPPORT

5TH FLOOR,, 3 THOMAS MORE SQUARE, LONDON, E1W 1YW,
Company Registration Number
01299109
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Broadway Homelessness And Support
BROADWAY HOMELESSNESS AND SUPPORT was founded on 1977-02-18 and has its registered office in London. The organisation's status is listed as "Active". Broadway Homelessness And Support is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
BROADWAY HOMELESSNESS AND SUPPORT
 
Legal Registered Office
5TH FLOOR,
3 THOMAS MORE SQUARE
LONDON
E1W 1YW
Other companies in EC1A
 
Charity Registration
Charity Number 274403
Charity Address BROADWAY, 15 HALF MOON COURT, BARTHOLOMEW CLOSE, LONDON, EC1A 7HF
Charter PROVISION OF HOUSING, SUPPORT, GUIDANCE AND BEFRIENDING FOR HOMELESS PEOPLE. RESEARCH AND INFORMATION CONCERNING THE NEEDS OF HOMELESS PEOPLE AND THE EFFECTIVENESS OF DIFFERENT KINDS OF SERVICE PROVISION.
Filing Information
Company Number 01299109
Company ID Number 01299109
Date formed 1977-02-18
Country ENGLAND
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 27/01/2016
Return next due 24/02/2017
Type of accounts DORMANT
VAT Number /Sales tax ID GB877793154  
Last Datalog update: 2024-01-09 15:19:02
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BROADWAY HOMELESSNESS AND SUPPORT
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of BROADWAY HOMELESSNESS AND SUPPORT

Current Directors
Officer Role Date Appointed
LOUISE ANN WYKES
Company Secretary 2017-02-07
TRACY HELEN ALLISON
Director 2017-09-19
ROLANDE JANE ANDERSON
Director 2015-11-17
ALEXANDRA FLORA BEIDAS
Director 2017-03-21
DANIEL RICHARD CORRY
Director 2017-03-21
TIMOTHY JAMES GADD
Director 2012-09-11
LEIGH WARREN LEWIS
Director 2009-10-01
JOHN MAXTED
Director 2011-09-13
ROBERT STEWART NAPIER
Director 2016-01-01
MARK ANDREW PEARS
Director 2018-07-24
HELEN WALTERS
Director 2015-11-17
JOHN WATTS
Director 2017-07-25
Previous Officers
Officer Role Date Appointed Date Resigned
YVONNE PATRICIA ARROWSMITH
Director 2015-11-17 2018-05-16
MICHAEL GEORGE FOSTER
Director 2014-04-01 2017-03-21
HELEN MARY JOSEPHINE GILES
Company Secretary 2002-04-01 2017-02-07
GILLIAN CHARLESWORTH
Director 2014-04-01 2015-09-22
PAUL JONATHAN DOE
Director 2014-04-01 2015-09-22
MARK WILLIAM FIDLER
Director 2011-09-13 2014-03-11
CHRISTOPHER NICHOLAS CATTERMOLE
Director 2006-09-19 2013-06-15
SIMON LESLIE CHISHOLM
Director 2009-12-05 2013-06-15
DAVID FRANCIS
Director 2002-09-17 2012-09-11
REBECCA CARPENTER
Director 2002-09-17 2011-08-10
IAN FAULKNER
Director 2002-11-23 2010-09-14
JONATHAN ELLIS
Director 2006-09-19 2007-03-13
MAURICE JAMES AGNEW
Director 2002-11-23 2005-09-13
WENDI BESTMAN
Director 2005-03-15 2005-09-13
MARK DAVID GRANT
Company Secretary 2001-01-10 2002-04-01
SUSAN GRIFFITHS
Director 1999-05-20 2002-04-01
JAGAT MOHAN CHATRATH
Director 1998-04-01 2001-02-24
MARGARET LAISTER MALCOLM
Company Secretary 1993-01-19 2001-01-01
ANDREA DAHLBERG
Director 1994-09-21 1997-02-05
MARTIN BUTCHER
Director 1993-01-19 1995-04-12
TOM DUNNILL
Director 1993-01-19 1994-11-28
JUNE BATTYE
Director 1993-10-21 1994-02-23
IAIN COLEMAN
Director 1993-01-19 1993-11-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
TRACY HELEN ALLISON ST MUNGO COMMUNITY HOUSING ASSOCIATION Director 2017-09-19 CURRENT 2012-09-24 Active
ROLANDE JANE ANDERSON ST MUNGO COMMUNITY HOUSING ASSOCIATION Director 2015-11-17 CURRENT 2012-09-24 Active
ROLANDE JANE ANDERSON LONDON METROPOLITAN UNIVERSITY Director 2015-03-23 CURRENT 1970-03-11 Active
ALEXANDRA FLORA BEIDAS STREET IMPACT LONDON LIMITED Director 2017-09-29 CURRENT 2017-09-01 Liquidation
ALEXANDRA FLORA BEIDAS ST MUNGO COMMUNITY HOUSING ASSOCIATION Director 2017-03-21 CURRENT 2012-09-24 Active
DANIEL RICHARD CORRY ST MUNGO COMMUNITY HOUSING ASSOCIATION Director 2017-03-21 CURRENT 2012-09-24 Active
DANIEL RICHARD CORRY THE WHAT WORKS CENTRE FOR WELLBEING COMMUNITY INTEREST COMPANY Director 2015-04-15 CURRENT 2015-02-26 Active
DANIEL RICHARD CORRY NPC TRADING LIMITED Director 2011-11-30 CURRENT 2002-04-18 Active
TIMOTHY JAMES GADD INCLUSION TRADING LIMITED Director 2017-04-04 CURRENT 2017-04-04 Active
TIMOTHY JAMES GADD ST MUNGO COMMUNITY HOUSING ASSOCIATION Director 2014-04-01 CURRENT 2012-09-24 Active
TIMOTHY JAMES GADD ADCARE FOUNDATION LIMITED Director 2013-06-17 CURRENT 1985-11-12 Dissolved 2015-08-18
TIMOTHY JAMES GADD BROADWAY REAL ENTERPRISES LIMITED Director 2010-11-04 CURRENT 2006-03-23 Active - Proposal to Strike off
TIMOTHY JAMES GADD INCLUSION INTERNATIONAL Director 2010-06-20 CURRENT 2004-03-12 Active
TIMOTHY JAMES GADD CORNERVILLE CONSULTING LTD Director 2004-12-14 CURRENT 2004-12-14 Active
LEIGH WARREN LEWIS THE WATFORD UTC Director 2017-04-27 CURRENT 2013-07-05 Active
LEIGH WARREN LEWIS TRUST ALLIANCE GROUP LIMITED Director 2016-05-01 CURRENT 2002-01-11 Active
LEIGH WARREN LEWIS ST MUNGO COMMUNITY HOUSING ASSOCIATION Director 2014-04-01 CURRENT 2012-09-24 Active
LEIGH WARREN LEWIS BROADWAY REAL ENTERPRISES LIMITED Director 2014-04-01 CURRENT 2006-03-23 Active - Proposal to Strike off
LEIGH WARREN LEWIS THE DRINKAWARE TRUST Director 2014-02-04 CURRENT 2002-09-27 Active
LEIGH WARREN LEWIS THRESHOLD CENTRE LIMITED Director 2011-10-03 CURRENT 1974-01-09 Dissolved 2014-06-24
LEIGH WARREN LEWIS LEIGH LEWIS ASSOCIATES LIMITED Director 2011-02-21 CURRENT 2011-02-21 Liquidation
JOHN MAXTED THE ARCHES CHARITY TRADING COMPANY LIMITED Director 2014-09-23 CURRENT 1990-03-05 Dissolved 2016-04-12
JOHN MAXTED ST MUNGO COMMUNITY HOUSING ASSOCIATION Director 2014-04-01 CURRENT 2012-09-24 Active
ROBERT STEWART NAPIER ST MUNGO COMMUNITY HOUSING ASSOCIATION Director 2016-01-01 CURRENT 2012-09-24 Active
ROBERT STEWART NAPIER MANCHESTER AIRPORTS HOLDINGS LIMITED Director 2015-11-24 CURRENT 2013-01-09 Active
ROBERT STEWART NAPIER OSPREY ACQUISITIONS LIMITED Director 2015-07-23 CURRENT 2006-08-24 Active
ROBERT STEWART NAPIER OSPREY HOLDCO LIMITED Director 2015-07-23 CURRENT 2006-08-24 Active
ROBERT STEWART NAPIER AWG PARENT CO LIMITED Director 2015-07-23 CURRENT 2000-02-29 Active
ROBERT STEWART NAPIER WATTS GALLERY TRUST Director 2007-03-08 CURRENT 2007-03-08 Active
MARK ANDREW PEARS THE BRITISH MUSEUM FRIENDS Director 2017-07-21 CURRENT 2000-12-29 Active
MARK ANDREW PEARS WILLIAM PEARS GROUP INVESTMENTS LIMITED Director 2013-04-09 CURRENT 2013-04-09 Active
MARK ANDREW PEARS WPG TREASURY LIMITED Director 2013-04-08 CURRENT 2013-04-08 Active
MARK ANDREW PEARS WPG FINANCE LIMITED Director 2013-04-08 CURRENT 2013-04-08 Active
MARK ANDREW PEARS WILLIAM PEARS GROUP LIMITED Director 2013-04-05 CURRENT 2013-04-05 Active
MARK ANDREW PEARS MTD (HEATHFIELD) MANAGEMENT COMPANY LIMITED Director 2013-01-24 CURRENT 2013-01-24 Dissolved 2015-07-21
MARK ANDREW PEARS WP SAVINGS LIMITED Director 2009-11-11 CURRENT 2009-11-11 Dissolved 2018-05-15
HELEN WALTERS ST MUNGO COMMUNITY HOUSING ASSOCIATION Director 2015-11-17 CURRENT 2012-09-24 Active
HELEN WALTERS ACTION ON SMOKING AND HEALTH Director 2014-12-10 CURRENT 1971-01-06 Active
HELEN WALTERS FOREST MEDICAL SERVICES LIMITED Director 2012-04-05 CURRENT 2003-12-08 Active
JOHN WATTS ST MUNGO COMMUNITY HOUSING ASSOCIATION Director 2017-07-25 CURRENT 2012-09-24 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-19Termination of appointment of Louise Ann Wykes on 2024-01-12
2024-03-19Appointment of Mr Jonathan Manuel as company secretary on 2024-03-13
2023-12-07CONFIRMATION STATEMENT MADE ON 23/11/23, WITH NO UPDATES
2023-04-04APPOINTMENT TERMINATED, DIRECTOR REBECCA KATHERINE SYCAMORE
2023-04-04DIRECTOR APPOINTED MR JONATHAN ROY MANUEL
2023-01-19AUDITOR'S RESIGNATION
2022-12-14ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2022-11-23CS01CONFIRMATION STATEMENT MADE ON 23/11/22, WITH NO UPDATES
2021-12-29Director's details changed for Ms Rebecca Katherine Sycamore on 2021-07-09
2021-12-29CH01Director's details changed for Ms Rebecca Katherine Sycamore on 2021-07-09
2021-12-04CS01CONFIRMATION STATEMENT MADE ON 23/11/21, WITH NO UPDATES
2021-10-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2021-07-12TM01APPOINTMENT TERMINATED, DIRECTOR HELEN MARY JOSEPHINE GILES
2020-12-21AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-12-04CS01CONFIRMATION STATEMENT MADE ON 23/11/20, WITH UPDATES
2020-10-01AP01DIRECTOR APPOINTED MS REBECCA KATHERINE SYCAMORE
2020-08-03TM01APPOINTMENT TERMINATED, DIRECTOR HOWARD ANDREW SINCLAIR
2019-11-28CS01CONFIRMATION STATEMENT MADE ON 23/11/19, WITH NO UPDATES
2019-10-08AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-10-08AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-09-25AP01DIRECTOR APPOINTED MS HELEN MARY JOSEPHINE GILES
2019-09-25AP01DIRECTOR APPOINTED MS HELEN MARY JOSEPHINE GILES
2019-03-21TM01APPOINTMENT TERMINATED, DIRECTOR JOHN WATTS
2019-03-21TM01APPOINTMENT TERMINATED, DIRECTOR JOHN WATTS
2019-03-21AP01DIRECTOR APPOINTED MR HOWARD ANDREW SINCLAIR
2019-03-21AP01DIRECTOR APPOINTED MR HOWARD ANDREW SINCLAIR
2019-01-03CC04Statement of company's objects
2019-01-03CC04Statement of company's objects
2019-01-03RES01ADOPT ARTICLES 03/01/19
2019-01-03RES01ADOPT ARTICLES 03/01/19
2018-11-27CS01CONFIRMATION STATEMENT MADE ON 23/11/18, WITH NO UPDATES
2018-10-08AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-09-26TM01APPOINTMENT TERMINATED, DIRECTOR LEIGH WARREN LEWIS
2018-09-06AP01DIRECTOR APPOINTED MR MARK ANDREW PEARS
2018-05-24TM01APPOINTMENT TERMINATED, DIRECTOR YVONNE PATRICIA ARROWSMITH
2018-01-03CH01Director's details changed for Mr John Watts on 2017-12-04
2017-11-27CS01CONFIRMATION STATEMENT MADE ON 23/11/17, WITH NO UPDATES
2017-11-01TM01APPOINTMENT TERMINATED, DIRECTOR OTTO THORESEN
2017-09-29AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-09-26AP01DIRECTOR APPOINTED MRS TRACY HELEN ALLISON
2017-09-26TM01APPOINTMENT TERMINATED, DIRECTOR JEFFREY SHEAR
2017-09-26TM01APPOINTMENT TERMINATED, DIRECTOR ASHWIN KUMAR
2017-09-26CH01Director's details changed for Ms Rolande Jane Anderson on 2017-05-04
2017-08-30AP01DIRECTOR APPOINTED MR JOHN WATTS
2017-04-03AP01DIRECTOR APPOINTED MS ALEXANDRA FLORA BEIDAS
2017-03-31AP01DIRECTOR APPOINTED MR JEFFREY BRADLEY SHEAR
2017-03-27AP01DIRECTOR APPOINTED MR DANIEL RICHARD CORRY
2017-03-27TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL GEORGE FOSTER
2017-02-13AP03Appointment of Mrs Louise Ann Wykes as company secretary on 2017-02-07
2017-02-13TM02Termination of appointment of Helen Mary Josephine Giles on 2017-02-07
2017-01-05AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-11-23CS01CONFIRMATION STATEMENT MADE ON 23/11/16, WITH UPDATES
2016-11-23TM01APPOINTMENT TERMINATED, DIRECTOR ALASTAIR KEIR
2016-04-05AD01REGISTERED OFFICE CHANGED ON 05/04/16 FROM 5th Floor 3 Thomas More Square London E1W 1YN England
2016-04-01MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2016-03-08AP01DIRECTOR APPOINTED DR HELEN WALTERS
2016-02-07AR0127/01/16 NO MEMBER LIST
2016-02-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN MAXTED / 01/02/2016
2016-02-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ASHWIN KUMAR / 01/02/2016
2016-02-07AP01DIRECTOR APPOINTED MR ROBERT STEWART NAPIER
2016-02-07CH03SECRETARY'S CHANGE OF PARTICULARS / HELEN MARY JOSEPHINE GILES / 01/02/2016
2016-02-01AD01REGISTERED OFFICE CHANGED ON 01/02/2016 FROM 15 HALF MOON COURT BARTHOLOMEW CLOSE LONDON EC1A 7HF
2016-02-01AP01DIRECTOR APPOINTED MS ROLANDE JANE ANDERSON
2016-02-01AP01DIRECTOR APPOINTED MRS YVONNE PATRICIA ARROWSMITH
2016-02-01AP01DIRECTOR APPOINTED MR OTTO THORESEN
2016-02-01TM01APPOINTMENT TERMINATED, DIRECTOR GILLIAN CHARLESWORTH
2016-02-01TM01APPOINTMENT TERMINATED, DIRECTOR EDWIN HILLIARD
2016-01-03AAFULL ACCOUNTS MADE UP TO 31/03/15
2016-01-02TM01APPOINTMENT TERMINATED, DIRECTOR GEETA NANDA
2016-01-02TM01APPOINTMENT TERMINATED, DIRECTOR PAUL DOE
2016-01-02TM01APPOINTMENT TERMINATED, DIRECTOR JANE WILLIAMS
2015-09-01ANNOTATIONClarification
2015-09-01RP04SECOND FILING FOR FORM AP01
2015-09-01RP04SECOND FILING FOR FORM AP01
2015-09-01RP04SECOND FILING FOR FORM AP01
2015-09-01RP04SECOND FILING FOR FORM AP01
2015-09-01RP04SECOND FILING FOR FORM AP01
2015-09-01RP04SECOND FILING FOR FORM AP01
2015-09-01RP04SECOND FILING FOR FORM AP01
2015-06-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL GEORGE FOSTER / 14/06/2015
2015-03-11MISCSECTION 519
2015-02-26AR0127/01/15 NO MEMBER LIST
2014-10-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14
2014-04-08RES01ADOPT ARTICLES 11/03/2014
2014-04-04AP01DIRECTOR APPOINTED MRS JANE LESLEY WILLIAMS
2014-04-04AP01DIRECTOR APPOINTED MR EDWIN PAUL HILLIARD
2014-04-04AP01DIRECTOR APPOINTED MRS JANE LESLEY WILLIAMS
2014-04-04AP01DIRECTOR APPOINTED MR EDWIN PAUL HILLIARD
2014-04-03AP01DIRECTOR APPOINTED MS GEETA NANDA
2014-04-03AP01DIRECTOR APPOINTED MR MICHAEL GEORGE FOSTER
2014-04-03AP01DIRECTOR APPOINTED MR ALASTAIR JOHN KEIR
2014-04-03AP01DIRECTOR APPOINTED MRS GILLIAN MARY CHARLESWORTH
2014-04-03AP01DIRECTOR APPOINTED MR PAUL JONATHAN DOE
2014-04-03TM01APPOINTMENT TERMINATED, DIRECTOR PAUL WILSON
2014-04-03TM01APPOINTMENT TERMINATED, DIRECTOR SHARON TOYE
2014-04-03TM01APPOINTMENT TERMINATED, DIRECTOR NEIL PONTIN
2014-04-03TM01APPOINTMENT TERMINATED, DIRECTOR DAVID NEWLYN
2014-04-03TM01APPOINTMENT TERMINATED, DIRECTOR MARION HARDMAN
2014-04-03TM01APPOINTMENT TERMINATED, DIRECTOR MARK FIDLER
2014-04-03AP01DIRECTOR APPOINTED MS GEETA NANDA
2014-04-03AP01DIRECTOR APPOINTED MR MICHAEL GEORGE FOSTER
2014-04-03AP01DIRECTOR APPOINTED MRS GILLIAN MARY CHARLESWORTH
2014-04-03AP01DIRECTOR APPOINTED MR PAUL JONATHAN DOE
2014-02-19AR0127/01/14 NO MEMBER LIST
2013-10-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13
2013-10-04AP01DIRECTOR APPOINTED MS MARION HARDMAN
2013-06-27TM01APPOINTMENT TERMINATED, DIRECTOR REBEKAH SALISBURY
2013-06-19TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER CATTERMOLE
2013-06-19TM01APPOINTMENT TERMINATED, DIRECTOR BARRY WILLIAMSON
2013-06-19TM01APPOINTMENT TERMINATED, DIRECTOR SIMON CHISHOLM
2013-01-29AR0127/01/13 NO MEMBER LIST
2013-01-29AP01DIRECTOR APPOINTED MR TIM GADD
2013-01-29TM01APPOINTMENT TERMINATED, DIRECTOR DAVID FRANCIS
2012-10-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12
2012-10-09RES01ALTER MEMORANDUM 27/09/2012
2012-01-30AR0127/01/12 NO MEMBER LIST
2012-01-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ASHWIN KUMAR / 27/01/2012
2012-01-30AP01DIRECTOR APPOINTED MR JOHN MAXTED
2012-01-27AP01DIRECTOR APPOINTED MS SHARON LEE TOYE
2012-01-27AP01DIRECTOR APPOINTED MR MARK WILLIAM FIDLER
2012-01-27AP01DIRECTOR APPOINTED MS REBEKAH SALISBURY
2011-12-20AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-10-28TM01APPOINTMENT TERMINATED, DIRECTOR DOMINIC O'ROURKE
2011-10-28TM01APPOINTMENT TERMINATED, DIRECTOR REBECCA CARPENTER
2011-07-19TM01APPOINTMENT TERMINATED, DIRECTOR VIRGINIA JAY
2011-01-26AR0119/01/11 NO MEMBER LIST
2011-01-25AP01DIRECTOR APPOINTED SIR LEIGH LEWIS
2010-11-17AP01DIRECTOR APPOINTED MR PAUL WILSON
2010-11-16AP01DIRECTOR APPOINTED MR NEIL HAMMETT PONTIN
2010-11-16TM01APPOINTMENT TERMINATED, DIRECTOR IAN FAULKNER
2010-11-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10
2010-08-05AR0119/01/10 NO MEMBER LIST
2010-02-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN FAULKNER / 05/02/2010
2010-02-24AP01DIRECTOR APPOINTED BARRY WILLIAMSON
2010-02-24CH01DIRECTOR'S CHANGE OF PARTICULARS / DOMINIC O'ROURKE / 05/02/2010
2010-02-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER NICHOLAS CATTERMOLE / 05/02/2010
2010-02-24CH01DIRECTOR'S CHANGE OF PARTICULARS / REBECCA CARPENTER / 05/02/2010
2010-02-24AP01DIRECTOR APPOINTED SIMON CHISHOLM
2010-02-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ASHWIN KUMAR / 05/02/2010
2010-02-24CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID FRANCIS / 05/02/2010
2010-02-24CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID LEONARD NEWLYN / 05/02/2010
2010-02-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MS VIRGINIA JAY / 05/02/2010
2010-02-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/09
2009-04-21288bAPPOINTMENT TERMINATED DIRECTOR MONICA WILSON
2009-04-05AUDAUDITOR'S RESIGNATION
2009-03-18395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-03-17AUDAUDITOR'S RESIGNATION
2009-02-17288aDIRECTOR APPOINTED MR ASHWIN KUMAR
2009-02-10363aANNUAL RETURN MADE UP TO 19/01/09
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to BROADWAY HOMELESSNESS AND SUPPORT or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BROADWAY HOMELESSNESS AND SUPPORT
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEPOSIT DEED 2009-03-18 Satisfied NORVIN HOLDINGS
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BROADWAY HOMELESSNESS AND SUPPORT

Intangible Assets
Patents
We have not found any records of BROADWAY HOMELESSNESS AND SUPPORT registering or being granted any patents
Domain Names
We do not have the domain name information for BROADWAY HOMELESSNESS AND SUPPORT
Trademarks
We have not found any records of BROADWAY HOMELESSNESS AND SUPPORT registering or being granted any trademarks
Income
Government Income

Government spend with BROADWAY HOMELESSNESS AND SUPPORT

Government Department Income DateTransaction(s) Value Services/Products
Eastbourne Borough Council 2014-10 GBP £64,000 Supplies & Services
London City Hall 2014-10 GBP £31,250 GRANTS TO EXTERNAL ORGANISATIONS
London City Hall 2014-9 GBP £99,491 HOTEL ACCOMMODATION
London City Hall 2014-7 GBP £720,000 HSG-ROUGH SLEEPING
London City Hall 2014-6 GBP £31,250 Grants to External Organisations
London City Hall 2014-5 GBP £819,491 Hsg-Rough Sleeping
London City Hall 2014-4 GBP £33,137 Grants to External Organisations
London Borough of Hammersmith and Fulham 2014-3 GBP £165,592
London City Hall 2014-3 GBP £24,603 Grants to External Organisations
City of London 2014-3 GBP £73,750
City of London 2014-2 GBP £68,750
London City Hall 2014-2 GBP £372,628 Hsg-Rough Sleeping
London Borough of Hammersmith and Fulham 2014-2 GBP £31,692
City of London 2014-1 GBP £15,000
London City Hall 2013-11 GBP £852,629 Hsg-Rough Sleeping
London Borough of Hammersmith and Fulham 2013-11 GBP £1,500
London City Hall 2013-10 GBP £711,351 Hsg-Rough Sleeping
London City Hall 2013-8 GBP £837,725 Hsg-Rough Sleeping
London City Hall 2013-7 GBP £99,491 Hsg-Rough Sleeping
London City Hall 2013-6 GBP £400,199 Grants to External Organisations
London City Hall 2013-5 GBP £10,256 Hsg-Rough Sleeping
London Borough of Hammersmith and Fulham 2013-2 GBP £2,212
London Borough of Hillingdon 2010-12 GBP £30,000
London Borough of Hillingdon 2010-4 GBP £30,000

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Contracts
Contracts Awarded
CustomerDescription Contract award date Value
City of London Corporation Social work services with accommodation 2013/4/1 GBP 1,375,000

Delivery of services to rough sleepers and ex homelessness in the City

London Borough of Barnet housing services 2012/01/30 GBP

Housing services. Administrative housing services. Expressions of interest are invited from experienced providers of housing advice, options and support services who wish to be considered for selection to tender. The London Borough of Barnet is re-tendering for the provision of Independent Housing Advice and Foundation Service following an abandoned tender process in June 2011.

Issued Contracts

Warning: number_format() expects parameter 1 to be double, string given in /srv/www/htdocs/datalog/browse/detail.php on line 2325

Warning: number_format() expects parameter 1 to be double, string given in /srv/www/htdocs/datalog/browse/detail.php on line 2325
Supplier Description Contract award date
Scottish & Southern Energy Petroleum products, fuel, electricity and other sources of energy 2014/01/22

Award of contract.

Scottish & Southern Energy petroleum products, fuel, electricity and other sources of energy 2012/01/19

Award of approximately 70 commercial 03, 04, 01 and 02 profile electricity and gas supplies in the London area.

Outgoings
Business Rates/Property Tax
No properties were found where BROADWAY HOMELESSNESS AND SUPPORT is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BROADWAY HOMELESSNESS AND SUPPORT any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BROADWAY HOMELESSNESS AND SUPPORT any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.