Halas Homes HALESOWEN


Halas Homes started in year 1988 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 02236170. The Halas Homes company has been functioning successfully for 36 years now and its status is active. The firm's office is based in Halesowen at Halas Home. Postal code: B63 4JX. Since 2003-12-24 Halas Homes is no longer carrying the name Hales Owen Stourbridge & District Society For Mentally Handicapped Children And Adults.

The company has 7 directors, namely Michael B., Sophie B. and Gillian L. and others. Of them, Sandra H. has been with the company the longest, being appointed on 22 March 1994 and Michael B. has been with the company for the least time - from 19 August 2023. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Halas Homes Address / Contact

Office Address Halas Home
Office Address2 Wassell Road
Town Halesowen
Post code B63 4JX
Country of origin United Kingdom

Company Information / Profile

Registration Number 02236170
Date of Incorporation Mon, 28th Mar 1988
Industry Residential care activities for the elderly and disabled
End of financial Year 30th September
Company age 36 years old
Account next due date Sun, 30th Jun 2024 (75 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Fri, 1st Mar 2024 (2024-03-01)
Last confirmation statement dated Thu, 16th Feb 2023

Company staff

Michael B.

Position: Director

Appointed: 19 August 2023

Sophie B.

Position: Director

Appointed: 16 August 2023

Gillian L.

Position: Director

Appointed: 31 March 2015

Anthony B.

Position: Director

Appointed: 22 March 2005

Stephen S.

Position: Director

Appointed: 22 March 2005

Nadia B.

Position: Director

Appointed: 21 January 1997

Sandra H.

Position: Director

Appointed: 22 March 1994

Raymond E.

Position: Director

Resigned: 18 August 2020

Sue J.

Position: Director

Appointed: 31 March 2015

Resigned: 10 September 2021

Yvonne D.

Position: Director

Appointed: 08 April 2014

Resigned: 06 December 2022

John B.

Position: Director

Appointed: 30 March 2011

Resigned: 01 August 2023

Irene H.

Position: Director

Appointed: 11 March 2003

Resigned: 03 January 2013

Victoria H.

Position: Secretary

Appointed: 15 November 2001

Resigned: 04 November 2013

Thomas W.

Position: Director

Appointed: 23 March 1999

Resigned: 01 November 2001

Malcolm D.

Position: Director

Appointed: 20 January 1997

Resigned: 22 March 2005

Roger S.

Position: Director

Appointed: 22 March 1994

Resigned: 16 September 2018

Robert S.

Position: Director

Appointed: 22 March 1994

Resigned: 21 September 2021

Leonard H.

Position: Director

Appointed: 30 April 1991

Resigned: 22 March 1994

Harry A.

Position: Director

Appointed: 30 April 1991

Resigned: 19 December 2003

James S.

Position: Director

Appointed: 30 April 1991

Resigned: 24 May 2007

Dorothy W.

Position: Director

Appointed: 30 April 1991

Resigned: 23 March 1999

Ronald A.

Position: Director

Appointed: 30 April 1991

Resigned: 09 June 2005

Pauline P.

Position: Secretary

Appointed: 30 April 1991

Resigned: 15 November 2001

Cyril J.

Position: Director

Appointed: 30 April 1991

Resigned: 31 May 2003

Raymond B.

Position: Director

Appointed: 30 April 1991

Resigned: 04 June 2000

Betty B.

Position: Director

Appointed: 30 April 1991

Resigned: 16 August 2012

Constance D.

Position: Director

Appointed: 30 April 1991

Resigned: 24 March 1992

William E.

Position: Director

Appointed: 30 April 1991

Resigned: 10 February 2002

People with significant control

The register of PSCs who own or have control over the company consists of 11 names. As we researched, there is Stephen S. The abovementioned PSC has significiant influence or control over this company,. The second entity in the persons with significant control register is Anthony B. This PSC has significiant influence or control over the company,. Then there is Nadia B., who also fulfils the Companies House conditions to be listed as a PSC. This PSC has significiant influence or control over the company,.

Stephen S.

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

Anthony B.

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

Nadia B.

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

Sandra H.

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

Gill L.

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

John B.

Notified on 6 April 2016
Ceased on 1 August 2023
Nature of control: significiant influence or control

Yvonne D.

Notified on 6 April 2016
Ceased on 6 December 2022
Nature of control: significiant influence or control

Robert S.

Notified on 6 April 2016
Ceased on 21 September 2021
Nature of control: significiant influence or control

Sue J.

Notified on 6 April 2016
Ceased on 10 September 2021
Nature of control: significiant influence or control

Raymond E.

Notified on 6 April 2016
Ceased on 18 August 2020
Nature of control: significiant influence or control

Roger S.

Notified on 6 April 2016
Ceased on 16 September 2018
Nature of control: significiant influence or control

Company previous names

Hales Owen Stourbridge & District Society For Mentally Handicapped Children And Adults December 24, 2003

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2022-09-30
filed on: 12th, July 2023
Free Download (32 pages)

Company search

Advertisements