Company NameThe Hidden Homeless Ltd.
Company StatusDissolved
Company Number07859777
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date24 November 2011(12 years, 5 months ago)
Dissolution Date19 May 2020 (3 years, 11 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8532Social work without accommodation
SIC 88990Other social work activities without accommodation n.e.c.

Directors

Director NameMr Paul Edward Gartland
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed24 November 2011(same day as company formation)
RoleService Director
Country of ResidenceEngland
Correspondence Address10 Sorrin Close
Bradford
BD10 8QF
Director NameMr Colin Lowther
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed16 May 2016(4 years, 5 months after company formation)
Appointment Duration4 years (closed 19 May 2020)
RoleCEO
Country of ResidenceEngland
Correspondence AddressNew Chartford House Centurion Way
Cleckheaton
West Yorkshire
BD19 3QB
Director NameSuzy Russell
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2011(same day as company formation)
RoleProject Manager
Country of ResidenceEngland
Correspondence AddressGround Floor Broadacre House
George Street
Bradford
West Yorkshire
BD1 5AA
Director NameMr Graham Nicholas Mynott
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2011(same day as company formation)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressGround Floor Broadacre House
George Street
Bradford
West Yorkshire
BD1 5AA
Director NameToby Craig Monro Thomas
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2011(same day as company formation)
RoleProjects Officer
Country of ResidenceUnited Kingdom
Correspondence AddressGround Floor Broadacre House
George Street
Bradford
West Yorkshire
BD1 5AA
Director NameGary Lee Staniforth
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGround Floor Broadacre House
George Street
Bradford
West Yorkshire
BD1 5AA
Director NameMelisa Golden
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2011(same day as company formation)
RoleSupport Worker - Charity Secto
Country of ResidenceUnited Kingdom
Correspondence AddressGround Floor Broadacre House
George Street
Bradford
West Yorkshire
BD1 5AA
Director NameMr Neal Martin Heard
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2011(same day as company formation)
RoleCharity Manager
Country of ResidenceEngland
Correspondence AddressCarlisle Business Centre 60 Carlisle Road
Bradford
BD8 8BD
Secretary NameGraham Nicholas Mynott
StatusResigned
Appointed24 November 2011(same day as company formation)
RoleCompany Director
Correspondence AddressGround Floor Broadacre House
George Street
Bradford
West Yorkshire
BD1 5AA
Director NameGemma Louise Wilcock
Date of BirthAugust 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2015(3 years, 4 months after company formation)
Appointment Duration1 year, 10 months (resigned 13 February 2017)
RolePersonal Assistant
Country of ResidenceEngland
Correspondence AddressCarlisle Business Centre 60 Carlisle Road
Bradford
BD8 8BD
Secretary NameGary Staniforth
StatusResigned
Appointed02 April 2015(3 years, 4 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 15 March 2016)
RoleCompany Director
Correspondence AddressGround Floor Broadacre House
George Street
Bradford
West Yorkshire
BD1 5AA
Secretary NameMr Neal Martin Heard
StatusResigned
Appointed15 March 2016(4 years, 3 months after company formation)
Appointment Duration2 years, 10 months (resigned 17 January 2019)
RoleCompany Director
Correspondence AddressGround Floor Broadacre House
George Street
Bradford
West Yorkshire
BD1 5AA
Director NameMr Colin Lowther
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2016(4 years, 7 months after company formation)
Appointment Duration1 week, 2 days (resigned 27 July 2016)
RoleCEO
Country of ResidenceEngland
Correspondence AddressGround Floor Broadacre House
George Street
Bradford
West Yorkshire
BD1 5AA

Location

Registered AddressNew Chartford House
Centurion Way
Cleckheaton
West Yorkshire
BD19 3QB
RegionYorkshire and The Humber
ConstituencyBatley and Spen
CountyWest Yorkshire
WardCleckheaton
Built Up AreaWest Yorkshire
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth£1,574
Cash£10,246
Current Liabilities£10,733

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategoryMicro
Accounts Year End30 March

Filing History

19 May 2020Final Gazette dissolved following liquidation (1 page)
19 February 2020Return of final meeting in a creditors' voluntary winding up (17 pages)
11 April 2019Registered office address changed from Carlisle Business Centre 60 Carlisle Road Bradford BD8 8BD England to New Chartford House Centurion Way Cleckheaton West Yorkshire BD19 3QB on 11 April 2019 (2 pages)
9 April 2019Statement of affairs (9 pages)
26 March 2019Appointment of a voluntary liquidator (3 pages)
26 March 2019Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-03-13
(1 page)
4 February 2019Termination of appointment of Neal Martin Heard as a secretary on 17 January 2019 (1 page)
4 February 2019Cessation of Neal Martin Heard as a person with significant control on 17 January 2019 (1 page)
4 February 2019Termination of appointment of Neal Martin Heard as a director on 17 January 2019 (1 page)
20 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
19 December 2018Confirmation statement made on 19 December 2018 with no updates (3 pages)
13 June 2018Compulsory strike-off action has been discontinued (1 page)
12 June 2018Micro company accounts made up to 30 March 2017 (2 pages)
15 May 2018First Gazette notice for compulsory strike-off (1 page)
18 December 2017Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page)
18 December 2017Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page)
14 December 2017Confirmation statement made on 24 November 2017 with no updates (3 pages)
14 December 2017Confirmation statement made on 24 November 2017 with no updates (3 pages)
16 February 2017Termination of appointment of Gemma Louise Wilcock as a director on 13 February 2017 (1 page)
16 February 2017Termination of appointment of Gemma Louise Wilcock as a director on 13 February 2017 (1 page)
13 January 2017Registered office address changed from Ground Floor Broadacre House George Street Bradford West Yorkshire BD1 5AA to Carlisle Business Centre 60 Carlisle Road Bradford BD8 8BD on 13 January 2017 (1 page)
13 January 2017Registered office address changed from Ground Floor Broadacre House George Street Bradford West Yorkshire BD1 5AA to Carlisle Business Centre 60 Carlisle Road Bradford BD8 8BD on 13 January 2017 (1 page)
2 December 2016Confirmation statement made on 24 November 2016 with updates (4 pages)
2 December 2016Confirmation statement made on 24 November 2016 with updates (4 pages)
20 October 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
20 October 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
27 July 2016Termination of appointment of Colin Lowther as a director on 27 July 2016 (1 page)
27 July 2016Termination of appointment of Colin Lowther as a director on 27 July 2016 (1 page)
25 July 2016Appointment of Mr Colin Lowther as a director on 18 July 2016 (2 pages)
25 July 2016Appointment of Mr Colin Lowther as a director on 18 July 2016 (2 pages)
22 July 2016Termination of appointment of Melisa Golden as a director on 25 February 2016 (1 page)
22 July 2016Termination of appointment of Melisa Golden as a director on 25 February 2016 (1 page)
17 May 2016Appointment of Mr Colin Lowther as a director on 16 May 2016 (2 pages)
17 May 2016Appointment of Mr Colin Lowther as a director on 16 May 2016 (2 pages)
27 April 2016Statement of company's objects (2 pages)
27 April 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(20 pages)
27 April 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(20 pages)
27 April 2016Statement of company's objects (2 pages)
21 March 2016Secretary's details changed for Mr Neal Heard on 21 March 2016 (1 page)
21 March 2016Secretary's details changed for Mr Neal Heard on 21 March 2016 (1 page)
16 March 2016Termination of appointment of Gary Staniforth as a secretary on 15 March 2016 (1 page)
16 March 2016Appointment of Mr Neal Heard as a secretary on 15 March 2016 (2 pages)
16 March 2016Termination of appointment of Gary Staniforth as a secretary on 15 March 2016 (1 page)
16 March 2016Appointment of Mr Neal Heard as a secretary on 15 March 2016 (2 pages)
22 January 2016Termination of appointment of Gary Lee Staniforth as a director on 31 December 2015 (1 page)
22 January 2016Termination of appointment of Gary Lee Staniforth as a director on 31 December 2015 (1 page)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
25 November 2015Annual return made up to 24 November 2015 no member list (4 pages)
25 November 2015Annual return made up to 24 November 2015 no member list (4 pages)
4 September 2015Termination of appointment of Graham Nicholas Mynott as a secretary on 2 April 2015 (1 page)
4 September 2015Termination of appointment of Toby Craig Monro Thomas as a director on 2 April 2015 (1 page)
4 September 2015Appointment of Gemma Louise Wilcock as a director on 2 April 2015 (2 pages)
4 September 2015Appointment of Gary Staniforth as a secretary on 2 April 2015 (2 pages)
4 September 2015Termination of appointment of Toby Craig Monro Thomas as a director on 2 April 2015 (1 page)
4 September 2015Termination of appointment of Graham Nicholas Mynott as a director on 2 April 2015 (1 page)
4 September 2015Appointment of Gemma Louise Wilcock as a director on 2 April 2015 (2 pages)
4 September 2015Termination of appointment of Graham Nicholas Mynott as a secretary on 2 April 2015 (1 page)
4 September 2015Termination of appointment of Graham Nicholas Mynott as a director on 2 April 2015 (1 page)
4 September 2015Appointment of Gary Staniforth as a secretary on 2 April 2015 (2 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
25 November 2014Annual return made up to 24 November 2014 no member list (5 pages)
25 November 2014Annual return made up to 24 November 2014 no member list (5 pages)
23 December 2013Annual return made up to 24 November 2013 no member list (5 pages)
23 December 2013Annual return made up to 24 November 2013 no member list (5 pages)
23 December 2013Termination of appointment of Suzy Russell as a director (1 page)
23 December 2013Termination of appointment of Suzy Russell as a director (1 page)
21 November 2013Registered office address changed from My Impact Centre Cross Lane Bradford West Yorkshire BD7 3JT England on 21 November 2013 (1 page)
21 November 2013Registered office address changed from My Impact Centre Cross Lane Bradford West Yorkshire BD7 3JT England on 21 November 2013 (1 page)
26 July 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
26 July 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
10 June 2013Registered office address changed from Bradford Day Shelter 16-20 Edmund St Bradford West Yorks BD5 0BH on 10 June 2013 (1 page)
10 June 2013Registered office address changed from Bradford Day Shelter 16-20 Edmund St Bradford West Yorks BD5 0BH on 10 June 2013 (1 page)
20 February 2013Current accounting period extended from 30 November 2012 to 31 March 2013 (1 page)
20 February 2013Current accounting period extended from 30 November 2012 to 31 March 2013 (1 page)
7 December 2012Annual return made up to 24 November 2012 no member list (5 pages)
7 December 2012Annual return made up to 24 November 2012 no member list (5 pages)
24 November 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(24 pages)
24 November 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(24 pages)