Chorley Help The Homeless CHORLEY


Founded in 2013, Chorley Help The Homeless, classified under reg no. 08380427 is an active company. Currently registered at 45 Clifford Street PR7 1SE, Chorley the company has been in the business for eleven years. Its financial year was closed on 31st March and its latest financial statement was filed on 2022-03-31.

The company has 4 directors, namely Claire M., Karen D. and David W. and others. Of them, Jason O. has been with the company the longest, being appointed on 7 February 2019 and Claire M. has been with the company for the least time - from 20 September 2023. As of 9 June 2024, there were 18 ex directors - Lucinda P., Adrian S. and others listed below. There were no ex secretaries.

Chorley Help The Homeless Address / Contact

Office Address 45 Clifford Street
Town Chorley
Post code PR7 1SE
Country of origin United Kingdom

Company Information / Profile

Registration Number 08380427
Date of Incorporation Tue, 29th Jan 2013
Industry Other social work activities without accommodation n.e.c.
End of financial Year 31st March
Company age 11 years old
Account next due date Sun, 31st Dec 2023 (161 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 12th Feb 2024 (2024-02-12)
Last confirmation statement dated Sun, 29th Jan 2023

Company staff

Claire M.

Position: Director

Appointed: 20 September 2023

Karen D.

Position: Director

Appointed: 01 May 2022

David W.

Position: Director

Appointed: 01 April 2022

Jason O.

Position: Director

Appointed: 07 February 2019

Lucinda P.

Position: Director

Appointed: 22 May 2022

Resigned: 31 December 2023

Adrian S.

Position: Director

Appointed: 30 July 2020

Resigned: 12 January 2021

Janet W.

Position: Director

Appointed: 15 January 2020

Resigned: 23 August 2023

Sandra B.

Position: Director

Appointed: 07 February 2019

Resigned: 15 January 2020

Gemma R.

Position: Director

Appointed: 07 February 2019

Resigned: 24 June 2022

Anne W.

Position: Director

Appointed: 31 October 2018

Resigned: 30 September 2019

Daniel P.

Position: Director

Appointed: 14 November 2017

Resigned: 31 October 2018

Kenneth P.

Position: Director

Appointed: 01 May 2017

Resigned: 24 June 2022

Bronwen W.

Position: Director

Appointed: 04 August 2016

Resigned: 06 February 2019

Anne W.

Position: Director

Appointed: 16 June 2016

Resigned: 09 November 2017

Margaret L.

Position: Director

Appointed: 10 December 2015

Resigned: 09 November 2017

Anne L.

Position: Director

Appointed: 19 February 2015

Resigned: 28 July 2015

Kieran B.

Position: Director

Appointed: 12 June 2014

Resigned: 22 March 2021

Marie A.

Position: Director

Appointed: 12 June 2014

Resigned: 20 February 2015

Paul W.

Position: Director

Appointed: 26 September 2013

Resigned: 09 February 2017

Dorothy G.

Position: Director

Appointed: 29 January 2013

Resigned: 05 February 2018

Martin W.

Position: Director

Appointed: 29 January 2013

Resigned: 17 October 2019

David W.

Position: Director

Appointed: 29 January 2013

Resigned: 26 September 2013

People with significant control

The list of persons with significant control who own or control the company consists of 17 names. As we established, there is Claire M. This PSC has significiant influence or control over the company,. The second one in the persons with significant control register is David W. This PSC has significiant influence or control over the company,. The third one is Karen D., who also fulfils the Companies House conditions to be listed as a person with significant control. This PSC has significiant influence or control over the company,.

Claire M.

Notified on 20 September 2023
Nature of control: significiant influence or control

David W.

Notified on 1 April 2022
Nature of control: significiant influence or control

Karen D.

Notified on 1 May 2022
Nature of control: significiant influence or control

Jason O.

Notified on 7 February 2019
Nature of control: significiant influence or control

Janet W.

Notified on 15 January 2020
Ceased on 23 August 2023
Nature of control: significiant influence or control

Kenneth P.

Notified on 1 May 2017
Ceased on 25 June 2022
Nature of control: significiant influence or control

Gemma R.

Notified on 7 February 2019
Ceased on 24 June 2022
Nature of control: significiant influence or control

Kieran B.

Notified on 6 April 2016
Ceased on 22 March 2021
Nature of control: significiant influence or control

Adrian S.

Notified on 30 July 2020
Ceased on 12 January 2021
Nature of control: significiant influence or control

Sandra B.

Notified on 7 February 2019
Ceased on 15 January 2020
Nature of control: significiant influence or control

Martin W.

Notified on 6 April 2016
Ceased on 17 October 2019
Nature of control: significiant influence or control

Anne W.

Notified on 31 October 2018
Ceased on 30 September 2019
Nature of control: significiant influence or control

Bronwen W.

Notified on 6 April 2016
Ceased on 6 February 2019
Nature of control: significiant influence or control

Daniel P.

Notified on 14 November 2017
Ceased on 31 October 2018
Nature of control: significiant influence or control

Dorothy G.

Notified on 6 April 2016
Ceased on 5 February 2018
Nature of control: significiant influence or control

Margaret L.

Notified on 6 April 2016
Ceased on 9 November 2017
Nature of control: significiant influence or control

Anne W.

Notified on 6 April 2016
Ceased on 9 November 2017
Nature of control: significiant influence or control

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Officers Persons with significant control
Director's appointment was terminated on 2023-12-31
filed on: 2nd, January 2024
Free Download (1 page)

Company search

Advertisements