Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > HITS HOMES TRUST LIMITED
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 Overview

About Hits Homes Trust Ltd
HITS HOMES TRUST LIMITED was founded on 1994-03-24 and has its registered office in . The organisation's status is listed as "Active". Hits Homes Trust Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) 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
HITS HOMES TRUST LIMITED
 
Legal Registered Office
86 EVINGTON ROAD
LEICESTER
LE2 1HH
Other companies in LE2
 
Charity Registration
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.
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HITS HOMES TRUST LIMITED
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 HITS HOMES TRUST LIMITED

Current Directors
Officer Role Date Appointed
KAILESH BHAYANI
Company Secretary 2001-10-29
KAILESH BHAYANI
Director 2000-11-27
DAVID JOHN BRAZIER
Director 1994-03-24
TOWANA SHERIN GRAHAM
Director 2012-04-17
PIYUSH KOTECHA
Director 2003-04-14
ERVIN PICARI
Director 2011-10-25
VICTORIA ANNE STEPHENSON
Director 2001-06-08
Previous Officers
Officer Role Date Appointed Date Resigned
EUCLINE ERICA FELICA SWEENEY
Director 2014-04-29 2015-11-24
PHILLIP CHARLES SAUNDERS
Director 2011-01-18 2013-11-19
PHILLIP CHARLES SAUNDERS
Director 2011-01-18 2013-11-19
DOMINIC EAMON HANLON
Director 2005-06-13 2009-11-30
TERESA RATCLIFFE
Director 2007-11-19 2009-11-30
GILLIAN MARGARET GRANT
Director 2004-11-29 2008-12-08
IAN GEORGE PURVES
Director 2007-11-19 2008-09-10
TOWANA SHERIN GRAHAM
Director 2002-10-15 2007-09-10
BHAVESH SANGHANI
Director 2005-06-13 2005-12-12
ODETTA CARTER
Director 2003-04-14 2004-11-08
STUART MORTON
Director 2004-04-19 2004-11-08
HARRY DAVID PERRY
Director 2003-05-19 2004-11-08
ERUIN PICARI
Director 2002-10-07 2004-04-19
TERRI FRDERICA HOWELLES
Director 2000-07-17 2004-01-19
FRANK COOPER
Director 1994-03-24 2003-01-20
TERRI FRDERICA HOWELLES
Company Secretary 2000-11-27 2001-10-29
ROSLYN LORAN
Director 2000-11-27 2001-10-29
AMANDA ELIZABETH MCCRORY
Company Secretary 1996-06-03 2000-11-27
SABIRA VOHRA
Director 1999-11-01 2000-11-27
ESTHER AYLETT
Director 1998-10-19 1999-11-01
CAROLINE ANNE GIBBARD
Director 1997-12-11 1998-10-19
KATE HIGGINS
Director 1996-06-03 1998-10-19
RHIANNON LLOYD-JONES
Director 1998-04-20 1998-10-19
ANTHONY RAMSEY
Director 1994-03-24 1998-10-19
LISA JACQUELINE BARKER
Director 1994-03-24 1997-12-11
ANTHONY RAMSEY
Company Secretary 1994-03-24 1997-03-24
ANGELA MAYE
Company Secretary 1994-03-24 1996-06-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID JOHN BRAZIER HOMECOME LIMITED Director 2009-09-08 CURRENT 2004-03-31 Active
DAVID JOHN BRAZIER MERSEYSTRIDE CIC Director 2009-07-21 CURRENT 2009-07-21 Dissolved 2015-03-03
DAVID JOHN BRAZIER SHARP PROPERTY MANAGEMENT SERVICES LTD. Director 2008-03-21 CURRENT 2008-03-21 Active
DAVID JOHN BRAZIER SOCIAL ENTERPRISE EAST MIDLANDS LTD Director 2008-03-04 CURRENT 2002-05-17 Dissolved 2016-11-22
DAVID JOHN BRAZIER LEICESTER SOCIAL ECONOMY CONSORTIUM LIMITED Director 1997-07-09 CURRENT 1997-03-26 Active
DAVID JOHN BRAZIER SHARP TRADING (LEICESTER) LIMITED Director 1996-07-29 CURRENT 1996-07-29 Dissolved 2014-08-14
VICTORIA ANNE STEPHENSON LEICESTER SOCIAL ECONOMY CONSORTIUM LIMITED Director 2016-02-01 CURRENT 1997-03-26 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
2024-09-05DIRECTOR APPOINTED MR KENRICK WHITE
2024-01-2531/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-06-05CONFIRMATION STATEMENT MADE ON 30/04/23, WITH NO UPDATES
2022-12-2931/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-29AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-06CONFIRMATION STATEMENT MADE ON 30/04/22, WITH NO UPDATES
2022-06-06CS01CONFIRMATION STATEMENT MADE ON 30/04/22, WITH NO UPDATES
2021-12-2131/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-21AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 029121870002
2021-06-28CS01CONFIRMATION STATEMENT MADE ON 30/04/21, WITH NO UPDATES
2021-01-04AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-05-11CS01CONFIRMATION STATEMENT MADE ON 30/04/20, WITH NO UPDATES
2019-10-28AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-05-02CS01CONFIRMATION STATEMENT MADE ON 30/04/19, WITH NO UPDATES
2018-09-25AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-01CS01CONFIRMATION STATEMENT MADE ON 30/04/18, WITH NO UPDATES
2017-11-24AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-05-08CS01CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES
2016-12-20AA31/03/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-05-10AR0130/04/16 ANNUAL RETURN FULL LIST
2016-05-10CH01Director's details changed for Piyush Kotecha on 2016-05-10
2016-02-02TM01APPOINTMENT TERMINATED, DIRECTOR EUCLINE ERICA FELICA SWEENEY
2015-11-03AA31/03/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-09-01TM01APPOINTMENT TERMINATED, DIRECTOR PHILLIP CHARLES SAUNDERS
2015-06-10AR0130/04/15 ANNUAL RETURN FULL LIST
2014-10-24AA31/03/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-08-22AP01DIRECTOR APPOINTED EUCLINE ERICA FELICA SWEENEY
2014-05-29AR0130/04/14 ANNUAL RETURN FULL LIST
2013-11-27TM01APPOINTMENT TERMINATED, DIRECTOR PHILLIP SAUNDERS
2013-09-19AA31/03/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-05-17AR0127/04/13 ANNUAL RETURN FULL LIST
2012-11-22AA31/03/12 ACCOUNTS TOTAL EXEMPTION FULL
2012-06-18AP01DIRECTOR APPOINTED TOWANA SHERIN GRAHAM
2012-05-16AR0127/04/12 ANNUAL RETURN FULL LIST
2011-11-07AP01DIRECTOR APPOINTED ERVIN PICARI
2011-09-29AA31/03/11 ACCOUNTS TOTAL EXEMPTION FULL
2011-05-24AR0127/04/11 ANNUAL RETURN FULL LIST
2011-05-18AP01DIRECTOR APPOINTED PHILLIP CHARLES SAUNDERS
2011-02-11AP01DIRECTOR APPOINTED PHILLIP CHARLES SAUNDERS
2011-01-27RES01ADOPT MEM AND ARTS 18/01/2011
2010-11-26AA31/03/10 TOTAL EXEMPTION FULL
2010-05-10AR0127/04/10
2010-01-25TM01APPOINTMENT TERMINATED, DIRECTOR DOMINIC HANLON
2010-01-25TM01APPOINTMENT TERMINATED, DIRECTOR TERESA RATCLIFFE
2010-01-12AA31/03/09 TOTAL EXEMPTION FULL
2009-08-24288aDIRECTOR APPOINTED VICTORIA ANNE STEPHENSON
2009-05-16363aANNUAL RETURN MADE UP TO 27/04/09
2009-01-12288bAPPOINTMENT TERMINATED DIRECTOR GILLIAN GRANT
2008-11-28AA31/03/08 TOTAL EXEMPTION FULL
2008-09-15288bAPPOINTMENT TERMINATED DIRECTOR IAN PURVES
2008-04-30363sANNUAL RETURN MADE UP TO 24/03/08
2008-04-14288aDIRECTOR APPOINTED IAN GEORGE PURVES
2008-03-13288aDIRECTOR APPOINTED TERESA RATCLIFFE
2007-11-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-11-04288bDIRECTOR RESIGNED
2007-04-03363sANNUAL RETURN MADE UP TO 24/03/07
2006-10-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-03-22363sANNUAL RETURN MADE UP TO 24/03/06
2006-01-31288bDIRECTOR RESIGNED
2005-09-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-09-21MEM/ARTSMEMORANDUM OF ASSOCIATION
2005-07-19RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-06-21288aNEW DIRECTOR APPOINTED
2005-06-21288aNEW DIRECTOR APPOINTED
2005-03-31363sANNUAL RETURN MADE UP TO 24/03/05
2004-12-16288aNEW DIRECTOR APPOINTED
2004-12-07288bDIRECTOR RESIGNED
2004-12-07288bDIRECTOR RESIGNED
2004-12-07288bDIRECTOR RESIGNED
2004-10-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-05-24288bDIRECTOR RESIGNED
2004-05-10288aNEW DIRECTOR APPOINTED
2004-04-01363(288)DIRECTOR RESIGNED
2004-04-01363sANNUAL RETURN MADE UP TO 24/03/04
2003-09-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-06-10288aNEW DIRECTOR APPOINTED
2003-06-06288aNEW DIRECTOR APPOINTED
2003-06-06288aNEW DIRECTOR APPOINTED
2003-04-06363(288)DIRECTOR RESIGNED
2003-04-06363sANNUAL RETURN MADE UP TO 24/03/03
2002-10-30288aNEW DIRECTOR APPOINTED
2002-10-24288aNEW DIRECTOR APPOINTED
2002-10-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-06-07288aNEW SECRETARY APPOINTED
2002-04-04363(288)DIRECTOR RESIGNED
2002-04-04363sANNUAL RETURN MADE UP TO 24/03/02
2002-03-13288bSECRETARY RESIGNED
2001-09-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2001-04-24363sANNUAL RETURN MADE UP TO 24/03/01
Industry Information
SIC/NAIC Codes
55 - Accommodation
559 - Other accommodation
55900 - Other accommodation

98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management



Licences & Regulatory approval
We could not find any licences issued to HITS HOMES TRUST LIMITED 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 HITS HOMES TRUST LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of HITS HOMES TRUST LIMITED's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of HITS HOMES TRUST LIMITED registering or being granted any patents
Domain Names

HITS HOMES TRUST LIMITED owns 1 domain names.

hitshomestrust.co.uk  

Trademarks
We have not found any records of HITS HOMES TRUST LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
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

Income
Government Income

Government spend with HITS HOMES TRUST LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Leicestershire County Council 2015-10-06 GBP £1,269 Private Contractors
Leicestershire County Council 2015-06-11 GBP £1,524 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.

Outgoings
Business Rates/Property Tax
No properties were found where HITS HOMES TRUST LIMITED 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 HITS HOMES TRUST LIMITED 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 HITS HOMES TRUST LIMITED 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.