Hamoaze House DEVONPORT, PLYMOUTH


Founded in 1998, Hamoaze House, classified under reg no. 03590328 is an active company. Currently registered at Hamoaze House PL1 4JQ, Devonport, Plymouth the company has been in the business for 26 years. Its financial year was closed on 31st March and its latest financial statement was filed on March 31, 2022. Since February 5, 2009 Hamoaze House is no longer carrying the name Hamoaze House Trevi Family Centre.

The company has 9 directors, namely Andrew P., Edward D. and Pauline M. and others. Of them, Simon Y. has been with the company the longest, being appointed on 20 October 2011 and Andrew P. has been with the company for the least time - from 2 February 2024. At present 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.

Hamoaze House Address / Contact

Office Address Hamoaze House
Office Address2 Mount Wise
Town Devonport, Plymouth
Post code PL1 4JQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03590328
Date of Incorporation Tue, 30th Jun 1998
Industry Other social work activities without accommodation n.e.c.
End of financial Year 31st March
Company age 26 years old
Account next due date Sun, 31st Dec 2023 (89 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 30th Jun 2024 (2024-06-30)
Last confirmation statement dated Fri, 16th Jun 2023

Company staff

Andrew P.

Position: Director

Appointed: 02 February 2024

Edward D.

Position: Director

Appointed: 10 November 2023

Pauline M.

Position: Director

Appointed: 27 October 2022

Christine L.

Position: Director

Appointed: 24 November 2021

Wendy H.

Position: Director

Appointed: 30 January 2020

Elizabeth F.

Position: Director

Appointed: 25 April 2019

Susan H.

Position: Director

Appointed: 13 July 2016

Michael T.

Position: Director

Appointed: 12 November 2015

Simon Y.

Position: Director

Appointed: 20 October 2011

Jennifer L.

Position: Director

Appointed: 12 November 2015

Resigned: 30 January 2020

Mary W.

Position: Director

Appointed: 25 July 2013

Resigned: 13 July 2016

Paul F.

Position: Director

Appointed: 25 January 2012

Resigned: 05 June 2014

Alan W.

Position: Director

Appointed: 20 November 2008

Resigned: 29 October 2020

Brian V.

Position: Director

Appointed: 13 November 2008

Resigned: 27 October 2022

Stephen P.

Position: Director

Appointed: 13 November 2008

Resigned: 08 February 2024

Jacqueline A.

Position: Director

Appointed: 13 November 2008

Resigned: 25 October 2018

Felicity F.

Position: Director

Appointed: 13 November 2008

Resigned: 09 May 2012

Hilary G.

Position: Director

Appointed: 07 March 2007

Resigned: 20 January 2011

William T.

Position: Director

Appointed: 12 July 2006

Resigned: 10 November 2023

William W.

Position: Secretary

Appointed: 28 November 2005

Resigned: 10 November 2008

Hilary G.

Position: Director

Appointed: 09 February 2005

Resigned: 28 November 2005

Hilary G.

Position: Secretary

Appointed: 01 March 2002

Resigned: 28 November 2005

William W.

Position: Director

Appointed: 25 October 2001

Resigned: 01 December 2008

Robin H.

Position: Director

Appointed: 01 January 2000

Resigned: 23 April 2015

James K.

Position: Director

Appointed: 01 January 2000

Resigned: 13 January 2005

John M.

Position: Secretary

Appointed: 30 June 1998

Resigned: 01 January 2001

Anthony C.

Position: Director

Appointed: 30 June 1998

Resigned: 05 May 1999

Agnes M.

Position: Director

Appointed: 30 June 1998

Resigned: 19 March 2008

Nicholas V.

Position: Director

Appointed: 30 June 1998

Resigned: 12 May 1999

Peter J.

Position: Director

Appointed: 30 June 1998

Resigned: 01 June 2001

Alison H.

Position: Director

Appointed: 30 June 1998

Resigned: 30 July 2012

Timothy S.

Position: Director

Appointed: 30 June 1998

Resigned: 19 March 2008

People with significant control

The register of PSCs who own or control the company includes 2 names. As BizStats found, there is Mark B. The abovementioned PSC has significiant influence or control over this company,. The second one in the PSC register is William T. This PSC has significiant influence or control over the company,.

Mark B.

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

William T.

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

Company previous names

Hamoaze House Trevi Family Centre February 5, 2009

Company filings

Filing category
Accounts Annual return Auditors Change of name Confirmation statement Incorporation Officers Resolution
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 28th, November 2023
Free Download (31 pages)

Company search

Advertisements