Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > HINCKLEY HOMELESS GROUP
Company Information for

HINCKLEY HOMELESS GROUP

LAWRENCE HOUSE, WOOD STREET, HINCKLEY, LEICESTERSHIRE, LE10 1JQ,
Company Registration Number
02707595
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Hinckley Homeless Group
HINCKLEY HOMELESS GROUP was founded on 1992-04-15 and has its registered office in Hinckley. The organisation's status is listed as "Active". Hinckley Homeless Group is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
HINCKLEY HOMELESS GROUP
 
Legal Registered Office
LAWRENCE HOUSE
WOOD STREET
HINCKLEY
LEICESTERSHIRE
LE10 1JQ
Other companies in LE10
 
Charity Registration
Charity Number 1016170
Charity Address HINCKLEY HOMELESS GROUP, LAWRENCE HOUSE, WOOD STREET, HINCKLEY, LEICS, LE10 1JQ
Charter 12 BED SUPPORTED ACCOMMODATION FOR YOUNG SINGLE PEOPLE, AGE 16-25 YRS FROM LOCAL AREA. APPLICATION FORMS FROM OFFICE OR MAY BE DOWNLOADED (WWW.HINCKLEYHOMELESS.COM) MUST BE SIGNED. REFERRALS DIRECT OR THROUGH OTHER AGENCIES. MAXIMUM STAY 1 YR. KEY WORK SYSTEM USED WITH PROJECT STAFF. UNSUITABLE FOR COUPLES, PEOPLE WITH DEPENDANTS, HISTORY OF VIOLENCE, ARSON, SEXUAL OFFENCES, MENTAL ILLNESS
Filing Information
Company Number 02707595
Company ID Number 02707595
Date formed 1992-04-15
Country 
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 15/04/2016
Return next due 13/05/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-05-05 11:18:15
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HINCKLEY HOMELESS GROUP
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 HINCKLEY HOMELESS GROUP

Current Directors
Officer Role Date Appointed
PAT BRADFORD
Company Secretary 2016-10-20
PAT FRANCIS BRADFORD
Director 2012-07-04
SIMONE ESTELLE HINES
Director 2006-05-03
DIANA MORGAN
Director 2012-07-04
STEVEN JOHN MORGAN
Director 2012-07-04
DAVID NICHOLAS STEER
Director 1999-11-22
PETER TRICKETT
Director 2016-07-11
ANNE IRENE YOUNG
Director 2014-06-16
Previous Officers
Officer Role Date Appointed Date Resigned
TIMOTHY ENNIS RENDER
Director 1992-04-15 2017-07-11
SUSAN ANN CLARKE
Company Secretary 2014-04-01 2016-10-20
ANDREW RICHARD GILROY
Director 2008-07-02 2014-08-12
SUSAN ANN CLARKE
Company Secretary 2014-04-08 2014-04-08
JANE ELIZABETH BUNTING
Company Secretary 2010-07-12 2014-03-31
CLAIRE ELIZABETH CHENEY
Company Secretary 2007-09-05 2010-06-16
CLAIRE ELIZABETH CHENEY
Director 2006-05-03 2010-06-16
DENISE O'SULLIVAN
Director 2002-11-27 2010-06-16
BRENDA CAMPBELL
Company Secretary 2006-07-05 2007-07-04
BRENDA CAMPBELL
Director 1998-11-18 2007-07-04
TIMOTHY ENNIS RENDER
Company Secretary 1992-04-15 2006-05-03
LESLEY BLANCHE GIBSON
Director 2000-11-15 2006-04-04
DAWN WATERTON
Director 2004-04-06 2006-03-01
CHRISTINE MARY SMITH
Director 2000-11-15 2005-03-08
RACHEL KELLY
Director 1992-11-11 2002-11-27
RUTH JAMES
Director 2000-11-15 2002-04-12
LORETTA SHEILA BARBARA PEARSON
Director 1998-11-18 2001-11-10
JONATHAN MARK HENRY ELLIS
Director 1996-05-22 2000-11-15
MARGARET ELIZABETH FLAVELL
Director 1997-11-27 1999-11-22
HELEN MARGARET COOPER
Director 1997-11-27 1998-11-18
SANDRA GRACE KELSALL
Director 1992-11-11 1998-11-18
JULIA SALTER
Director 1995-02-13 1998-03-06
GEOFFREY DEWHIRST
Director 1992-04-15 1997-11-27
MARCIA MCCALL
Director 1992-11-11 1996-01-15
DAWN WATERTON
Director 1993-11-17 1995-11-15
DIANA ROSALINDE CHAPMAN
Director 1992-11-11 1995-02-13
MATTHEW ROBIN HENRY
Director 1992-11-11 1993-11-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAT FRANCIS BRADFORD PFB CONTRACTING LTD Director 2006-07-02 CURRENT 2006-06-27 Active
SIMONE ESTELLE HINES NUNEATON AND BEDWORTH COMMUNITY ENTERPRISES LIMITED Director 2013-09-02 CURRENT 2013-09-02 Active
PETER TRICKETT HEADS UP LEICESTER LIMITED Director 2016-03-23 CURRENT 2008-12-02 Active
PETER TRICKETT HEATING AND BATHROOM SUPPLIES (MIDLANDS) LIMITED Director 2006-12-08 CURRENT 2006-12-08 Dissolved 2014-06-10

More director information

Advertised Job Vacancies
Job TitleLocationJob descriptionDate posted
Project Manager Young single homeless projectHinckley* *Hinckley Homeless Group have an exciting opportunity for an enthusiastic and well motivated Project Manager to join our small team supporting and enabling2016-10-22
Project Worker - Supported AccommodationHinckley*Hinckley Homeless Group* *Project Worker* *Job description* We require an experienced project worker to assist in the provision of our supported2016-08-24

Jobs results powered by Indeed
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
2023-07-1931/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-04-26CONFIRMATION STATEMENT MADE ON 15/04/23, WITH NO UPDATES
2023-02-02Appointment of Mr David Nicholas Steer as company secretary on 2023-01-09
2022-07-19AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-19CS01CONFIRMATION STATEMENT MADE ON 15/04/22, WITH NO UPDATES
2021-09-02AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-15CS01CONFIRMATION STATEMENT MADE ON 15/04/21, WITH NO UPDATES
2020-09-09AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-18AP01DIRECTOR APPOINTED MS MARY-ANN PENDLEBURY
2020-04-28CS01CONFIRMATION STATEMENT MADE ON 15/04/20, WITH NO UPDATES
2019-10-01AP03Appointment of Mrs Louise Adams as company secretary on 2019-05-13
2019-08-09RES13Resolutions passed:
  • Company business 22/07/2019
  • ADOPT ARTICLES
2019-08-09CC04Statement of company's objects
2019-08-06AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-16CS01CONFIRMATION STATEMENT MADE ON 15/04/19, WITH NO UPDATES
2019-03-12TM02Termination of appointment of Pat Bradford on 2018-11-12
2019-03-12TM01APPOINTMENT TERMINATED, DIRECTOR PAT FRANCIS BRADFORD
2018-09-13AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-17CS01CONFIRMATION STATEMENT MADE ON 15/04/18, WITH NO UPDATES
2018-04-17TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY ENNIS RENDER
2018-01-11AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-04-26CS01CONFIRMATION STATEMENT MADE ON 15/04/17, WITH UPDATES
2016-10-20TM02Termination of appointment of Susan Ann Clarke on 2016-10-20
2016-10-20AP03Appointment of Mr Pat Bradford as company secretary on 2016-10-20
2016-10-17AP01DIRECTOR APPOINTED MR PETER TRICKETT
2016-08-15AA31/03/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-05-10AR0115/04/16 ANNUAL RETURN FULL LIST
2015-10-03AA31/03/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-09-21CH01Director's details changed for Miss Simone Estelle Donaghy on 2015-09-08
2015-05-12AR0115/04/15 ANNUAL RETURN FULL LIST
2014-09-30AA31/03/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-09-25AP01DIRECTOR APPOINTED MRS ANNE IRENE YOUNG
2014-09-23AP03Appointment of Mrs Susan Ann Clarke as company secretary on 2014-04-01
2014-09-23TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW RICHARD GILROY
2014-09-23TM02Termination of appointment of Jane Elizabeth Bunting on 2014-03-31
2014-05-08TM02APPOINTMENT TERMINATED, SECRETARY SUSAN CLARKE
2014-05-08AR0115/04/14 NO MEMBER LIST
2014-05-07AP03SECRETARY APPOINTED MRS SUSAN ANN CLARKE
2014-05-07TM02TERMINATE SEC APPOINTMENT
2014-05-07AD01REGISTERED OFFICE CHANGED ON 07/05/2014 FROM LAWRENCE HOUSE WOOD STREET HINCKLEY LEICESTERSHIRE LE10 1JQ ENGLAND
2014-05-07CH03SECRETARY'S CHANGE OF PARTICULARS / MRS JANE ELIZABETH BUNTING / 08/04/2014
2014-05-07AD01REGISTERED OFFICE CHANGED ON 07/05/2014 FROM LAWRENCE HOUSE WOOD STREET HINCKLEY LEICS LE10 0NS UNITED KINGDOM
2013-08-16AA31/03/13 TOTAL EXEMPTION FULL
2013-05-09AR0115/04/13 NO MEMBER LIST
2013-05-09AD01REGISTERED OFFICE CHANGED ON 09/05/2013 FROM LAWRENCE HOUSE WOOD STREET HINCKLEY LE10 1JQ
2012-12-18AP01DIRECTOR APPOINTED MRS DIANA MORGAN
2012-12-18AP01DIRECTOR APPOINTED MR STEVEN JOHN MORGAN
2012-10-16AP01DIRECTOR APPOINTED MR PATRICK FRANCIS BRADFORD
2012-07-30AA31/03/12 TOTAL EXEMPTION FULL
2012-05-08AR0115/04/12 NO MEMBER LIST
2011-08-17AA31/03/11 TOTAL EXEMPTION FULL
2011-04-26AR0115/04/11 NO MEMBER LIST
2010-07-27AA31/03/10 PARTIAL EXEMPTION
2010-07-13AP03SECRETARY APPOINTED MRS JANE ELIZABETH BUNTING
2010-07-13TM01APPOINTMENT TERMINATED, DIRECTOR DENISE O'SULLIVAN
2010-07-13TM01APPOINTMENT TERMINATED, DIRECTOR CLAIRE CHENEY
2010-07-13TM02APPOINTMENT TERMINATED, SECRETARY CLAIRE CHENEY
2010-05-07AR0115/04/10 NO MEMBER LIST
2010-05-07CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID NICHOLAS STEER / 15/04/2010
2010-05-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY ENNIS RENDER / 15/04/2010
2010-05-07CH01DIRECTOR'S CHANGE OF PARTICULARS / DENISE O'SULLIVAN / 15/04/2010
2010-05-07CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW RICHARD GILROY / 15/04/2010
2010-05-07CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMONE DONAGHY / 15/04/2010
2010-05-07CH01DIRECTOR'S CHANGE OF PARTICULARS / CLAIRE ELIZABETH CHENEY / 15/04/2010
2010-05-07CH03SECRETARY'S CHANGE OF PARTICULARS / CLAIRE ELIZABETH CHENEY / 15/04/2010
2009-10-13CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW RICHARD GILROY / 01/10/2009
2009-10-13CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID NICHOLAS STEER / 01/10/2009
2009-10-13CH01DIRECTOR'S CHANGE OF PARTICULARS / DENISE O'SULLIVAN / 01/10/2009
2009-10-13CH01DIRECTOR'S CHANGE OF PARTICULARS / CLAIRE ELIZABETH CHENEY / 01/10/2009
2009-10-13CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMONE DONAGHY / 01/10/2009
2009-09-18AA31/03/09 PARTIAL EXEMPTION
2009-05-11363aANNUAL RETURN MADE UP TO 15/04/09
2008-09-03AA31/03/08 PARTIAL EXEMPTION
2008-08-08288aDIRECTOR APPOINTED ANDREW RICHARD GILROY
2008-06-02363sANNUAL RETURN MADE UP TO 15/04/08
2007-12-18AAPARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/03/07
2007-09-14288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2007-09-14288aNEW SECRETARY APPOINTED
2007-05-23363(288)SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED
2007-05-23363sANNUAL RETURN MADE UP TO 15/04/07
2006-10-16288aNEW SECRETARY APPOINTED
2006-08-17288aNEW DIRECTOR APPOINTED
2006-07-19AAFULL ACCOUNTS MADE UP TO 30/09/05
2006-06-20225ACC. REF. DATE EXTENDED FROM 30/09/06 TO 31/03/07
2006-06-20288aNEW DIRECTOR APPOINTED
2006-05-05363sANNUAL RETURN MADE UP TO 15/04/06
2006-05-05288bDIRECTOR RESIGNED
2006-05-05288bDIRECTOR RESIGNED
2005-05-19363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-05-19363sANNUAL RETURN MADE UP TO 15/04/05
2005-03-15288bDIRECTOR RESIGNED
2005-01-29AAFULL ACCOUNTS MADE UP TO 30/09/04
Industry Information
SIC/NAIC Codes
55 - Accommodation
559 - Other accommodation
55900 - Other accommodation




Licences & Regulatory approval
We could not find any licences issued to HINCKLEY HOMELESS GROUP 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 HINCKLEY HOMELESS GROUP
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
HINCKLEY HOMELESS GROUP does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.189
MortgagesNumMortOutstanding0.879
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.309

This shows the max and average number of mortgages for companies with the same SIC code of 55900 - Other accommodation

Intangible Assets
Patents
We have not found any records of HINCKLEY HOMELESS GROUP registering or being granted any patents
Domain Names
We do not have the domain name information for HINCKLEY HOMELESS GROUP
Trademarks
We have not found any records of HINCKLEY HOMELESS GROUP registering or being granted any trademarks
Income
Government Income

Government spend with HINCKLEY HOMELESS GROUP

Government Department Income DateTransaction(s) Value Services/Products
Warwickshire County Council 2014-01-30 GBP £612 Leaving Care Accommodation
Warwickshire County Council 2014-01-20 GBP £637 Leaving Care Accommodation
Warwickshire County Council 2014-01-20 GBP £612 Leaving Care Accommodation
Warwickshire County Council 2013-12-12 GBP £612 Leaving Care Accommodation
Warwickshire County Council 2013-11-01 GBP £590 Leaving Care Accommodation
Warwickshire County Council 2011-06-30 GBP £710 ACCOMODATION SERVICES - EXTERNAL

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.

Outgoings
Business Rates/Property Tax
No properties were found where HINCKLEY HOMELESS GROUP 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 HINCKLEY HOMELESS GROUP 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 HINCKLEY HOMELESS GROUP 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.