HOMELESS CARE

Address:
15 Knightrider Street, Maidstone, Kent, ME15 6LP

HOMELESS CARE is a business entity registered at Companies House, UK, with entity identifier is 08414392. The registration start date is February 21, 2013. The current status is Active.

Company Overview

Company Number 08414392
Company Name HOMELESS CARE
Registered Address 15 Knightrider Street
Maidstone
Kent
ME15 6LP
Company Category PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Company Status Active
Origin Country United Kingdom
Incorporation Date 2013-02-21
Account Category TOTAL EXEMPTION FULL
Account Ref Day 31
Account Ref Month 5
Accounts Due Date 2022-02-28
Accounts Last Update 2020-05-31
Returns Due Date 2017-03-21
Returns Last Update 2016-02-21
Confirmation Statement Due Date 2021-03-24
Confirmation Statement Last Update 2020-02-10
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
86900 Other human health activities

Office Location

Address 15 KNIGHTRIDER STREET
Post Town MAIDSTONE
County KENT
Post Code ME15 6LP

Companies with the same post code

Entity Name Office Address
CLEAR JOBS LIMITED 109 Kestrel House, Knightrider Street, Maidstone, Kent, ME15 6LP, United Kingdom
INSTANT DENTAL LTD The Maidstone Dental Centre, Knightrider Chambers, Knightrider Street, Maidstone, ME15 6LP, United Kingdom
PINK LEMON BRANDING & DESIGN LTD Knightrider House, Knightrider Street, Maidstone, Kent, ME15 6LP, United Kingdom
STANFORD & GREEN LIMITED Knightrider Chambers, 12 Knightrider Street, Maidstone, Kent, ME15 6LP, England
EAST KENT UNDERWRITING LTD 2nd Floor, Knightrider Chambers, Knightrider Street, Maidstone, ME15 6LP, England
COLLEGE AVENUE (MAIDSTONE) COMPANY LIMITED 6 - 8 Knightrider Street, Maidstone, Kent, ME15 6LP, England
MAIDSTONE CHRISTIAN CARE Maidstone Day Centre, 15 Knightrider Street, Maidstone, Kent, ME15 6LP
SAIRA AKHTAR GILL LIMITED The Maidstone Dental Centre, Knightrider Chambers, Knightrider Street, Maidstone, ME15 6LP, United Kingdom
NELSON SPORT & LEISURE LIMITED 2nd Floor, Knightrider Chambers, Knightrider Street, Maidstone, ME15 6LP, England
TGFA CONSULTING LIMITED 2nd Floor, Knightrider Chambers, Knightrider Street, Maidstone, ME15 6LP, England

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
CLAY, Angela Evelyn Secretary (Active) 15 Knightrider Street, Maidstone, Kent, ME15 6LP /
21 February 2013
/
BOND, David Warner, Revd Director (Active) 15 Knightrider Street, Maidstone, Kent, ME15 6LP November 1932 /
21 February 2013
British /
England
None
CLAY, Angela Evelyn Director (Active) 15 Knightrider Street, Maidstone, Kent, ME15 6LP January 1941 /
21 February 2013
British /
England
Journalist
COX, Peter Charles Director (Active) 15 Knightrider Street, Maidstone, Kent, ME15 6LP October 1945 /
21 February 2013
British /
United Kingdom
None
DELANEY, Lisa Jane Director (Active) Beaulah, Heath Road, Coxheath, Maidstone, Kent, England, ME17 4EQ January 1975 /
24 July 2015
British /
United Kingdom
Sales Manager
HIGH, Katherine Director (Active) The Gables, Loose Road, Loose, Maidstone, Kent, England, ME15 9UR March 1957 /
30 October 2014
British /
England
Retired
HUDSON, Clare Ann Director (Active) 15 Knightrider Street, Maidstone, Kent, ME15 6LP July 1951 /
14 April 2016
British /
England
Retired Nurse
LONG, Desmond Director (Active) 15 Knightrider Street, Maidstone, Kent, ME15 6LP July 1947 /
9 April 2015
British /
England
Hospital Discharge Coordinator
NEWMAN, Joyce Director (Active) 15 Knightrider Street, Maidstone, Kent, ME15 6LP September 1931 /
21 February 2013
British /
England
None
WOOD, Susan Director (Active) 15 Knightrider Street, Maidstone, Kent, ME15 6LP March 1955 /
18 February 2016
British /
England
Night Waking Assistant Special Needs
FITZGERALD, Michael Director (Resigned) 15 Knightrider Street, Maidstone, Kent, ME15 6LP February 1938 /
21 February 2013
British /
England
None
ISTRATESCU, Alexandru Bogdan Director (Resigned) 15 Knightrider Street, Maidstone, Kent, ME15 6LP June 1985 /
21 February 2013
Romanian /
England
Chartered Accountant
JOHNSON, David Henry, Dr Director (Resigned) 15 Knightrider Street, Maidstone, Kent, ME15 6LP May 1939 /
21 February 2013
British /
England
None
NICHOLLS, Diane Mary Director (Resigned) 50 Square Hill Road, Square Hill Road, Maidstone, Kent, England, ME15 7TN September 1955 /
30 October 2014
British /
United Kingdom
Retired
POINTER, Diane Kathleen Director (Resigned) 15 Knightrider Street, Maidstone, Kent, ME15 6LP June 1940 /
21 February 2013
British /
England
None
READING, Alan William Director (Resigned) 15 Knightrider Street, Maidstone, Kent, ME15 6LP March 1950 /
21 February 2013
British /
England
Marketing Designer
SAMWAYS, Linda Isabella Director (Resigned) 18 Moncktons Lane, Maidstone, Kent, England, ME14 2PY October 1953 /
30 October 2014
British /
United Kingdom
Retired

Competitor

Search similar business entities

Post Town MAIDSTONE
Post Code ME15 6LP
SIC Code 86900 - Other human health activities

Improve Information

Please provide details on HOMELESS CARE by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches