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

HAMOAZE HOUSE

Hamoaze House, Mount Wise, Devonport, Plymouth, PL1 4JQ,
Company Registration Number
03590328
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Hamoaze House
HAMOAZE HOUSE was founded on 1998-06-30 and has its registered office in Devonport, Plymouth. The organisation's status is listed as "Active". Hamoaze House 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
HAMOAZE HOUSE
 
Legal Registered Office
Hamoaze House
Mount Wise
Devonport, Plymouth
PL1 4JQ
Other companies in PL1
 
Previous Names
HAMOAZE HOUSE TREVI FAMILY CENTRE05/02/2009
Charity Registration
Charity Number 1070430
Charity Address HAMOAZE HOUSE, HAMOAZE HOUSE, MOUNT WISE, PLYMOUTH, PL1 4JQ
Charter THE CHARITYÔÇÖS PRINCIPLE ACTIVITY IS THE OPERATION OF DAY SUPPORT REHABILITATION FACILITIES FOR PERSONS IN THE COMMUNITY AFFECTED BY THE MISUSE OF DRUGS AND OR ALCOHOL, AND FOR THEIR FAMILIES AND ASSOCIATED PERSONS. THE SECONDARY ACTIVITY IS TO PROVIDE AN EDUCATION SERVICE AS AN ALTERNATIVE TO PUPIL REFERRAL UNITS.
Filing Information
Company Number 03590328
Company ID Number 03590328
Date formed 1998-06-30
Country 
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 2023-03-31
Account next due 2024-12-31
Latest return 2024-06-16
Return next due 2025-06-30
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-06-21 16:06:38
Primary Source:Companies House
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.
Companies with same name HAMOAZE HOUSE
The following companies were found which have the same name as HAMOAZE HOUSE. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
HAMOAZE LTD Rivermead House 7 Lewis Court Grove Park Leicester LE19 1SD Liquidation Company formed on the 2015-04-07

Company Officers of HAMOAZE HOUSE

Current Directors
Officer Role Date Appointed
JACQUELINE SANDRA ASHLEY
Director 2008-11-13
SUSAN JANET HOBBS
Director 2016-07-13
JENNIFER JOSPEHINE LOVETT
Director 2015-11-12
STEPHEN JOHN PEARCE
Director 2008-11-13
WILLIAM EDWARD MICHAEL TAYLOR
Director 2006-07-12
MICHAEL ROOSE THOMAS
Director 2015-11-12
BRIAN VINCENT
Director 2008-11-13
ALAN JACKSON WESTALL
Director 2008-11-20
SIMON DOUGLAS YOUNG
Director 2011-10-20
Previous Officers
Officer Role Date Appointed Date Resigned
MARY JANE WATKINS
Director 2013-07-25 2016-07-13
ROBIN JAMES HANCOCK
Director 2000-01-01 2015-04-23
PAUL ROY FARMER
Director 2012-01-25 2014-06-05
ALISON MARY HUMPHREY HOGG
Director 1998-06-30 2012-07-30
FELICITY ROMA FRENCH
Director 2008-11-13 2012-05-09
HILARY JANE GRAHAM
Director 2007-03-07 2011-01-20
WILLIAM JOHN WILLS
Director 2001-10-25 2008-12-01
WILLIAM JOHN WILLS
Company Secretary 2005-11-28 2008-11-10
AGNES GWENYTH MACPHERSON
Director 1998-06-30 2008-03-19
TIMOTHY GEORGE STEVENS
Director 1998-06-30 2008-03-19
HILARY JANE GRAHAM
Company Secretary 2002-03-01 2005-11-28
HILARY JANE GRAHAM
Director 2005-02-09 2005-11-28
JAMES DECIAN KEOGH
Director 2000-01-01 2005-01-13
PETER ANTHONY WATSON JONES
Director 1998-06-30 2001-06-01
JOHN STEWART MURRAY
Company Secretary 1998-06-30 2001-01-01
NICHOLAS FRANCIS VAUX
Director 1998-06-30 1999-05-12
ANTHONY KENNETH CRAWFORD
Director 1998-06-30 1999-05-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JACQUELINE SANDRA ASHLEY DISCOVERY WHARF (PLYMOUTH) RTM COMPANY LIMITED Director 2013-11-18 CURRENT 2010-06-09 Active
JACQUELINE SANDRA ASHLEY PENINSULA FINANCE PLC Director 2002-03-04 CURRENT 2002-03-04 Active
SUSAN JANET HOBBS PENINSULA MEDICAL FOUNDATION Director 2016-07-27 CURRENT 1997-01-09 Active
STEPHEN JOHN PEARCE PROMOTING CHILDREN IN PLYMOUTH Director 2008-11-21 CURRENT 1999-12-08 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
2024-06-21CESSATION OF MARK WILLIAM CHARLES BIGNELL AS A PERSON OF SIGNIFICANT CONTROL
2024-06-21CESSATION OF WILLIAM EDWARD MICHAEL TAYLOR AS A PERSON OF SIGNIFICANT CONTROL
2024-06-21NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW MAGUIRE
2024-06-21NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SUSAN JANET HOBBS
2024-06-21CONFIRMATION STATEMENT MADE ON 16/06/24, WITH NO UPDATES
2024-02-15APPOINTMENT TERMINATED, DIRECTOR STEPHEN JOHN PEARCE
2024-02-15DIRECTOR APPOINTED MR ANDREW PASCOE
2023-11-2831/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-11-23APPOINTMENT TERMINATED, DIRECTOR WILLIAM EDWARD MICHAEL TAYLOR
2023-11-23DIRECTOR APPOINTED MR EDWARD JAMES MARSTON DAWES
2023-06-20CONFIRMATION STATEMENT MADE ON 16/06/23, WITH NO UPDATES
2023-01-0531/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-05AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-07APPOINTMENT TERMINATED, DIRECTOR BRIAN VINCENT
2022-11-07DIRECTOR APPOINTED MS PAULINE PEARL MURPHY
2022-11-07AP01DIRECTOR APPOINTED MS PAULINE PEARL MURPHY
2022-11-07TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN VINCENT
2022-06-29CS01CONFIRMATION STATEMENT MADE ON 16/06/22, WITH NO UPDATES
2022-01-0431/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-04AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-24AP01DIRECTOR APPOINTED MISS CHRISTINE LITTLE
2021-06-24CS01CONFIRMATION STATEMENT MADE ON 16/06/21, WITH NO UPDATES
2021-02-03AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-10TM01APPOINTMENT TERMINATED, DIRECTOR ALAN JACKSON WESTALL
2020-06-16CS01CONFIRMATION STATEMENT MADE ON 16/06/20, WITH NO UPDATES
2020-02-03AP01DIRECTOR APPOINTED MRS WENDY ANNE HANNON
2020-02-03TM01APPOINTMENT TERMINATED, DIRECTOR JENNIFER JOSPEHINE LOVETT
2019-12-10AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-18CS01CONFIRMATION STATEMENT MADE ON 16/06/19, WITH NO UPDATES
2019-06-18AP01DIRECTOR APPOINTED MRS ELIZABETH FLUELLEN
2018-11-12AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-26TM01APPOINTMENT TERMINATED, DIRECTOR JACQUELINE SANDRA ASHLEY
2018-06-29CS01CONFIRMATION STATEMENT MADE ON 16/06/18, WITH NO UPDATES
2017-11-10AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-08-04AUDAUDITOR'S RESIGNATION
2017-06-20CS01CONFIRMATION STATEMENT MADE ON 16/06/17, WITH UPDATES
2016-11-08AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-07-18AP01DIRECTOR APPOINTED MRS SUSAN JANET HOBBS
2016-07-18TM01APPOINTMENT TERMINATED, DIRECTOR MARY JANE WATKINS
2016-07-04AR0116/06/16 ANNUAL RETURN FULL LIST
2016-06-29AP01DIRECTOR APPOINTED DR JENNIFER JOSEPHINE LOVETT
2016-06-29AP01DIRECTOR APPOINTED MR MICHAEL ROOSE THOMAS
2016-01-12AP01DIRECTOR APPOINTED DOCTOR JENNIFER JOSPEHINE LOVETT
2015-11-25AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-11-19AP01DIRECTOR APPOINTED MR MICHAEL ROOSE THOMAS
2015-07-14AR0130/06/15 ANNUAL RETURN FULL LIST
2015-05-15TM01APPOINTMENT TERMINATED, DIRECTOR ROBIN JAMES HANCOCK
2014-11-14AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-07-24AR0130/06/14 ANNUAL RETURN FULL LIST
2014-06-24TM01APPOINTMENT TERMINATED, DIRECTOR PAUL FARMER
2013-11-21AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-07-29AP01DIRECTOR APPOINTED MRS MARY JANE WATKINS
2013-07-01AR0130/06/13 ANNUAL RETURN FULL LIST
2012-12-11AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-08-22TM01APPOINTMENT TERMINATED, DIRECTOR ALISON HOGG
2012-07-17AR0130/06/12 NO MEMBER LIST
2012-07-17CH01DIRECTOR'S CHANGE OF PARTICULARS / JACQUELINE SANDRA ASHLEY / 09/05/2012
2012-07-1731/01/23 ANNUAL RETURN FULL LIST
2012-07-17Director's details changed for Jacqueline Sandra Ashley on 2012-05-09
2012-05-24TM01APPOINTMENT TERMINATED, DIRECTOR FELICITY FRENCH
2012-03-01AP01DIRECTOR APPOINTED MR PAUL ROY FARMER
2011-11-29AP01DIRECTOR APPOINTED MR SIMON DOUGLAS YOUNG
2011-10-03AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-07-08AR0130/06/11 NO MEMBER LIST
2011-07-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN VINCENT / 30/06/2011
2011-06-15RES01ADOPT ARTICLES 25/05/2011
2011-05-19MEM/ARTSARTICLES OF ASSOCIATION
2011-05-19CC04STATEMENT OF COMPANY'S OBJECTS
2011-02-08TM01APPOINTMENT TERMINATED, DIRECTOR HILARY GRAHAM
2010-11-01AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-07-14AR0130/06/10 NO MEMBER LIST
2010-07-14CH01DIRECTOR'S CHANGE OF PARTICULARS / JUDGE WILLIAM EDWARD MICHAEL TAYLOR / 30/06/2010
2010-07-14CH01DIRECTOR'S CHANGE OF PARTICULARS / BRIAN VINCENT / 30/06/2010
2010-07-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS ALISON MARY HUMPHREY HOGG / 30/06/2010
2010-07-14CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBIN JAMES HANCOCK / 30/06/2010
2010-07-14CH01DIRECTOR'S CHANGE OF PARTICULARS / HILARY JANE GRAHAM / 30/06/2010
2010-07-14CH01DIRECTOR'S CHANGE OF PARTICULARS / FELICITY ROMA FRENCH / 30/06/2010
2009-11-20AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-07-30363aANNUAL RETURN MADE UP TO 30/06/09
2009-07-24288bAPPOINTMENT TERMINATED SECRETARY WILLIAM WILLS
2009-04-08288aDIRECTOR APPOINTED FELICITY ROMA FRENCH
2009-04-08288aDIRECTOR APPOINTED JACQUELINE SANDRA ASHLEY
2009-04-08288aDIRECTOR APPOINTED ALAN JACKSON WESTALL
2009-04-08288aDIRECTOR APPOINTED STEPHEN JOHN PEARCE
2009-04-08288aDIRECTOR APPOINTED BRIAN VINCENT
2009-04-08288bAPPOINTMENT TERMINATED DIRECTOR WILLIAM WILLS
2009-02-04CERTNMCOMPANY NAME CHANGED HAMOAZE HOUSE TREVI FAMILY CENTRE CERTIFICATE ISSUED ON 05/02/09
2009-01-19AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-07-25363aANNUAL RETURN MADE UP TO 30/06/08
2008-04-23288bAPPOINTMENT TERMINATED DIRECTOR TIMOTHY STEVENS
2008-04-23288bAPPOINTMENT TERMINATED DIRECTOR AGNES MACPHERSON
2007-10-23AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-07-26288cDIRECTOR'S PARTICULARS CHANGED
2007-07-26288cDIRECTOR'S PARTICULARS CHANGED
2007-07-26363aANNUAL RETURN MADE UP TO 30/06/07
2007-05-14288aNEW DIRECTOR APPOINTED
2006-11-29AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-07-31288aNEW DIRECTOR APPOINTED
2006-07-19363aANNUAL RETURN MADE UP TO 30/06/06
2005-12-20288aNEW SECRETARY APPOINTED
2005-12-20288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2005-08-12AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-07-12363sANNUAL RETURN MADE UP TO 30/06/05
2005-03-23288aNEW DIRECTOR APPOINTED
2005-02-22288cDIRECTOR'S PARTICULARS CHANGED
2005-01-17288bDIRECTOR RESIGNED
2004-09-30AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-07-12363sANNUAL RETURN MADE UP TO 30/06/04
2003-11-13AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-06-25363(288)DIRECTOR RESIGNED
2003-06-25363sANNUAL RETURN MADE UP TO 30/06/03
Industry Information
SIC/NAIC Codes
88 - Social work activities without accommodation
889 - Other social work activities without accommodation
88990 - Other social work activities without accommodation n.e.c.




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

  Average Max
MortgagesNumMortCharges0.279
MortgagesNumMortOutstanding0.199
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.099

This shows the max and average number of mortgages for companies with the same SIC code of 88990 - Other social work activities without accommodation n.e.c.

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

Government spend with HAMOAZE HOUSE

Government Department Income DateTransaction(s) Value Services/Products
Plymouth City Council 2015-3 GBP £33,083 Other Agency & Contracted Services
Plymouth City Council 2015-2 GBP £33,083 Other Agency & Contracted Services
Plymouth City Council 2015-1 GBP £66,166 Other Agency & Contracted Services
Plymouth City Council 2014-11 GBP £33,083 Other Agency & Contracted Services
Plymouth City Council 2014-10 GBP £33,083 Other Agency & Contracted Services
Plymouth City Council 2014-9 GBP £33,083 Other Agency & Contracted Services
Plymouth City Council 2014-8 GBP £66,166
Plymouth City Council 2014-7 GBP £66,166
Plymouth City Council 2014-6 GBP £66,166
Plymouth City Council 2014-5 GBP £66,166
Plymouth City Council 2014-4 GBP £66,174
Plymouth City Council 2014-2 GBP £66,166
Plymouth City Council 2014-1 GBP £132,332
Plymouth City Council 2013-11 GBP £66,166
Plymouth City Council 2013-10 GBP £66,166
Plymouth City Council 2013-9 GBP £66,166
Plymouth City Council 2013-8 GBP £33,083 Other Agency & Contracted Services
Plymouth City Council 2013-7 GBP £66,166
Plymouth City Council 2013-6 GBP £66,166
Plymouth City Council 2013-5 GBP £66,166
Plymouth City Council 2013-4 GBP £33,083 Other Agency & Contracted Services
Plymouth City Council 2013-3 GBP £66,166
Plymouth City Council 2012-7 GBP £6,000
Plymouth City Council 2010-12 GBP £16,395
Devon County Council 2010-11 GBP £2,100

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 HAMOAZE HOUSE 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 HAMOAZE HOUSE 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 HAMOAZE HOUSE 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.