Company Information for HITS HOMES TRUST LIMITED
86 EVINGTON ROAD, LEICESTER, LE2 1HH,
|
Company Registration Number
02912187
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active |
Company Name | |
---|---|
HITS HOMES TRUST LIMITED | |
Legal Registered Office | |
86 EVINGTON ROAD LEICESTER LE2 1HH Other companies in LE2 | |
Charity Number | 1049935 |
---|---|
Charity Address | 86 EVINGTON ROAD, LEICESTER, LE2 1HH |
Charter | PROVIDE SUPPORTED HOUSING TO YOUNG, VULNERABLE PEOPLE AGED BETWEEN 16 AND 25 YEARS OLD. THE SUPPORT IS ON ALL ISSUES SURROUNDING HOUSING - SUCH AS BENEFITS, EDUCATION, EMPLOYMENT, EMOTIONAL WELLBEING, BUDGETTING, MANAGING YOUR OWN ACCOMMODATION. |
Company Number | 02912187 | |
---|---|---|
Company ID Number | 02912187 | |
Date formed | 1994-03-24 | |
Country | ||
Origin Country | United Kingdom | |
Type | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2023 | |
Account next due | 31/12/2024 | |
Latest return | 30/04/2016 | |
Return next due | 28/05/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2024-06-05 23:27:14 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
KAILESH BHAYANI |
||
KAILESH BHAYANI |
||
DAVID JOHN BRAZIER |
||
TOWANA SHERIN GRAHAM |
||
PIYUSH KOTECHA |
||
ERVIN PICARI |
||
VICTORIA ANNE STEPHENSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
EUCLINE ERICA FELICA SWEENEY |
Director | ||
PHILLIP CHARLES SAUNDERS |
Director | ||
PHILLIP CHARLES SAUNDERS |
Director | ||
DOMINIC EAMON HANLON |
Director | ||
TERESA RATCLIFFE |
Director | ||
GILLIAN MARGARET GRANT |
Director | ||
IAN GEORGE PURVES |
Director | ||
TOWANA SHERIN GRAHAM |
Director | ||
BHAVESH SANGHANI |
Director | ||
ODETTA CARTER |
Director | ||
STUART MORTON |
Director | ||
HARRY DAVID PERRY |
Director | ||
ERUIN PICARI |
Director | ||
TERRI FRDERICA HOWELLES |
Director | ||
FRANK COOPER |
Director | ||
TERRI FRDERICA HOWELLES |
Company Secretary | ||
ROSLYN LORAN |
Director | ||
AMANDA ELIZABETH MCCRORY |
Company Secretary | ||
SABIRA VOHRA |
Director | ||
ESTHER AYLETT |
Director | ||
CAROLINE ANNE GIBBARD |
Director | ||
KATE HIGGINS |
Director | ||
RHIANNON LLOYD-JONES |
Director | ||
ANTHONY RAMSEY |
Director | ||
LISA JACQUELINE BARKER |
Director | ||
ANTHONY RAMSEY |
Company Secretary | ||
ANGELA MAYE |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
HOMECOME LIMITED | Director | 2009-09-08 | CURRENT | 2004-03-31 | Active | |
MERSEYSTRIDE CIC | Director | 2009-07-21 | CURRENT | 2009-07-21 | Dissolved 2015-03-03 | |
SHARP PROPERTY MANAGEMENT SERVICES LTD. | Director | 2008-03-21 | CURRENT | 2008-03-21 | Active | |
SOCIAL ENTERPRISE EAST MIDLANDS LTD | Director | 2008-03-04 | CURRENT | 2002-05-17 | Dissolved 2016-11-22 | |
LEICESTER SOCIAL ECONOMY CONSORTIUM LIMITED | Director | 1997-07-09 | CURRENT | 1997-03-26 | Active | |
SHARP TRADING (LEICESTER) LIMITED | Director | 1996-07-29 | CURRENT | 1996-07-29 | Dissolved 2014-08-14 | |
LEICESTER SOCIAL ECONOMY CONSORTIUM LIMITED | Director | 2016-02-01 | CURRENT | 1997-03-26 | Active |
Date | Document Type | Document Description |
---|---|---|
DIRECTOR APPOINTED MR KENRICK WHITE | ||
31/03/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 30/04/23, WITH NO UPDATES | ||
31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | |
CONFIRMATION STATEMENT MADE ON 30/04/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 30/04/22, WITH NO UPDATES | |
31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 029121870002 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/04/21, WITH NO UPDATES | |
AA | 31/03/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/04/20, WITH NO UPDATES | |
AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/04/19, WITH NO UPDATES | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/04/18, WITH NO UPDATES | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 30/04/16 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Piyush Kotecha on 2016-05-10 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR EUCLINE ERICA FELICA SWEENEY | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION FULL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PHILLIP CHARLES SAUNDERS | |
AR01 | 30/04/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION FULL | |
AP01 | DIRECTOR APPOINTED EUCLINE ERICA FELICA SWEENEY | |
AR01 | 30/04/14 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PHILLIP SAUNDERS | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 27/04/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION FULL | |
AP01 | DIRECTOR APPOINTED TOWANA SHERIN GRAHAM | |
AR01 | 27/04/12 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED ERVIN PICARI | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 27/04/11 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED PHILLIP CHARLES SAUNDERS | |
AP01 | DIRECTOR APPOINTED PHILLIP CHARLES SAUNDERS | |
RES01 | ADOPT MEM AND ARTS 18/01/2011 | |
AA | 31/03/10 TOTAL EXEMPTION FULL | |
AR01 | 27/04/10 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DOMINIC HANLON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TERESA RATCLIFFE | |
AA | 31/03/09 TOTAL EXEMPTION FULL | |
288a | DIRECTOR APPOINTED VICTORIA ANNE STEPHENSON | |
363a | ANNUAL RETURN MADE UP TO 27/04/09 | |
288b | APPOINTMENT TERMINATED DIRECTOR GILLIAN GRANT | |
AA | 31/03/08 TOTAL EXEMPTION FULL | |
288b | APPOINTMENT TERMINATED DIRECTOR IAN PURVES | |
363s | ANNUAL RETURN MADE UP TO 24/03/08 | |
288a | DIRECTOR APPOINTED IAN GEORGE PURVES | |
288a | DIRECTOR APPOINTED TERESA RATCLIFFE | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
288b | DIRECTOR RESIGNED | |
363s | ANNUAL RETURN MADE UP TO 24/03/07 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
363s | ANNUAL RETURN MADE UP TO 24/03/06 | |
288b | DIRECTOR RESIGNED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
363s | ANNUAL RETURN MADE UP TO 24/03/05 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
363(288) | DIRECTOR RESIGNED | |
363s | ANNUAL RETURN MADE UP TO 24/03/04 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
363(288) | DIRECTOR RESIGNED | |
363s | ANNUAL RETURN MADE UP TO 24/03/03 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 | |
288a | NEW SECRETARY APPOINTED | |
363(288) | DIRECTOR RESIGNED | |
363s | ANNUAL RETURN MADE UP TO 24/03/02 | |
288b | SECRETARY RESIGNED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01 | |
363s | ANNUAL RETURN MADE UP TO 24/03/01 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
HITS HOMES TRUST LIMITED owns 1 domain names.
hitshomestrust.co.uk
Type of Charge Owed | Debtor | Charge Date | Charge Status |
---|---|---|---|
LEGAL CHARGE | LEICESTER SOCIAL ECONOMY CONSORTIUM LIMITED | 2011-11-05 | Outstanding |
We have found 1 mortgage charges which are owed to HITS HOMES TRUST LIMITED
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Leicestershire County Council | |
|
Private Contractors |
Leicestershire County Council | |
|
Private Contractors |
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.
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. |