Company Information for HONEYCOMB CHARITABLE SERVICES LTD
308 LONDON ROAD, STOKE-ON-TRENT, STAFFORDSHIRE, ST4 5AB,
|
Company Registration Number
02357520
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active |
Company Name | ||
---|---|---|
HONEYCOMB CHARITABLE SERVICES LTD | ||
Legal Registered Office | ||
308 LONDON ROAD STOKE-ON-TRENT STAFFORDSHIRE ST4 5AB Other companies in ST4 | ||
Previous Names | ||
|
Charity Number | 701376 |
---|---|
Charity Address | CANALSIDE, PELHAM STREET, HANLEY, STOKE-ON-TRENT, ST1 3LL |
Charter | ARCH IS DEDICATED TO SUPPORTING HOMELESS AND DISADVANTAGED PEOPLE THROUGHOUT NORTH STAFFORDSHIRE. OUR WORK INCLUDES SHARED HOUSING, SUPPORT IN THE COMMUNITY, AND DOMESTIC VIOLENCE SERVICES INCLUDING A DOMESTIC VIOLENCE HELPLINE AND OUTREACH PROJECTS. WE ALSO RUN A LEARNING CENTRE, WHICH TEACHES VALUABLE LIFE SKILLS FROM LITERACY TO COOKERY. |
Company Number | 02357520 | |
---|---|---|
Company ID Number | 02357520 | |
Date formed | 1989-03-09 | |
Country | ||
Origin Country | United Kingdom | |
Type | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2023 | |
Account next due | 31/12/2024 | |
Latest return | 15/03/2016 | |
Return next due | 12/04/2017 | |
Type of accounts | FULL |
Last Datalog update: | 2024-04-06 16:13:09 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
ROBERT PHILIP MORTON |
||
VALERIE BOURNE |
||
SUSAN SHARDLOW |
||
JOHN ARTHUR YATES |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
RHIAN WYN HUGHES |
Director | ||
ROGER CLOWES |
Director | ||
SHARON ANN SHAW |
Company Secretary | ||
WILLIAM HENRY FINNEY |
Director | ||
FRANK HAMMOND |
Company Secretary | ||
PAUL ANTHONY BRIDGES |
Company Secretary | ||
GEOFFREY JAMES ASKEW |
Director | ||
TANIA CARLA BRECKER |
Director | ||
KAREN JANE CLARKE |
Director | ||
DAVID LESLIE FOLKES |
Director | ||
YVONNE CLARE JEFFRIES |
Director | ||
EILEEN MANLEY |
Director | ||
GLENDA KATHERINE HELENA MILLER |
Director | ||
MARTIN POOLE |
Director | ||
LINDA THOMAS |
Company Secretary | ||
MARK LEONARD PRITCHARD |
Director | ||
TRACY CHRISTIAN HANSEN |
Director | ||
ROGER WILLIAM BENNETT |
Director | ||
COLIN BROOKS |
Director | ||
JOHN COTTRELL |
Director | ||
ELIZABETH BLAKEMORE |
Director | ||
JOSEPH MATTHEW ANDREW |
Director | ||
JUDITH VALERIE HAWES |
Director | ||
LINDA MARY ALCOCK |
Director | ||
ANGELA ROSEMARY DAVIES |
Director | ||
JOHN ANDREW MAGNESS |
Director | ||
ANGUS RICHARD HOSSACK |
Director | ||
ANTHONY HENRY DAVENPORT |
Director | ||
PAULINE ING |
Director | ||
CHRISTINA ROSAMOND |
Company Secretary | ||
IRIS BARCROFT |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CONNEXIONS STAFFORDSHIRE LIMITED | Director | 2010-05-14 | CURRENT | 2002-01-17 | Dissolved 2015-06-05 | |
THE RIGGING HOUSE LTD | Director | 2016-01-12 | CURRENT | 2011-09-26 | In Administration/Administrative Receiver | |
WOODSTER REALISATIONS LIMITED | Director | 2016-01-12 | CURRENT | 2006-02-28 | In Administration/Administrative Receiver | |
SEARCH HOUSING ASSOCIATION LIMITED | Director | 2014-05-01 | CURRENT | 1988-11-01 | Active | |
STILLNESS 924 LIMITED | Director | 2014-05-01 | CURRENT | 2008-02-18 | Active | |
HS REALISATIONS LIMITED | Director | 2010-05-05 | CURRENT | 1968-05-16 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 08/03/24, WITH NO UPDATES | ||
Termination of appointment of Andrew Robert Orrey on 2024-03-18 | ||
FULL ACCOUNTS MADE UP TO 31/03/23 | ||
Appointment of Mr Andrew Robert Orrey as company secretary on 2023-09-14 | ||
Termination of appointment of Robert Philip Morton on 2023-09-01 | ||
CONFIRMATION STATEMENT MADE ON 08/03/23, WITH NO UPDATES | ||
DIRECTOR APPOINTED MISS GEORGINA PATEL | ||
AP01 | DIRECTOR APPOINTED MISS GEORGINA PATEL | |
DIRECTOR APPOINTED DR ANDREW DAVIES | ||
DIRECTOR APPOINTED MS ALICE MYERS | ||
AP01 | DIRECTOR APPOINTED DR ANDREW DAVIES | |
AA | FULL ACCOUNTS MADE UP TO 31/03/22 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CARIS HENRY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR VALERIE BOURNE | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/03/22, WITH NO UPDATES | |
FULL ACCOUNTS MADE UP TO 31/03/21 | ||
AA | FULL ACCOUNTS MADE UP TO 31/03/21 | |
AP01 | DIRECTOR APPOINTED MR CARIS HENRY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN ARTHUR YATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/03/21, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/03/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/03/20, WITH NO UPDATES | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
PSC05 | Change of details for Staffordshire Housing Association Limited as a person with significant control on 2019-09-16 | |
AP01 | DIRECTOR APPOINTED MR KARL RICHARD DEAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SUSAN SHARDLOW | |
CERTNM | Company name changed arch (north staffs) LIMITED\certificate issued on 18/09/19 | |
RES15 | CHANGE OF COMPANY NAME 04/01/23 | |
NM06 | Change of name with request to seek comments from relevant body | |
AA | FULL ACCOUNTS MADE UP TO 31/03/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/03/19, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/03/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/03/18, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/03/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/03/17, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/03/16 | |
AR01 | 15/03/16 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MISS VALERIE BOURNE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RHIAN WYN HUGHES | |
AA | FULL ACCOUNTS MADE UP TO 31/03/15 | |
AR01 | 15/03/15 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/14 | |
AP01 | DIRECTOR APPOINTED MR JOHN ARTHUR YATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROGER CLOWES | |
AR01 | 15/03/14 ANNUAL RETURN FULL LIST | |
AP03 | Appointment of Mr Robert Philip Morton as company secretary | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY SHARON SHAW | |
AP01 | DIRECTOR APPOINTED MR ROGER CLOWES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR WILLIAM FINNEY | |
AA | FULL ACCOUNTS MADE UP TO 31/03/13 | |
AD01 | REGISTERED OFFICE CHANGED ON 09/09/13 FROM Canalside Pelham Street Hanley Stoke on Trent ST1 3LL | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY FRANK HAMMOND | |
AP03 | Appointment of Mrs Sharon Ann Shaw as company secretary | |
AR01 | 15/03/13 ANNUAL RETURN FULL LIST | |
AP03 | Appointment of Mr Frank Hammond as company secretary | |
TM02 | APPOINTMENT TERMINATED, SECRETARY PAUL BRIDGES | |
AA | FULL ACCOUNTS MADE UP TO 31/03/12 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
AP01 | DIRECTOR APPOINTED SUSAN SHARDLOW | |
AP01 | DIRECTOR APPOINTED RHIAN WYN HUGHES | |
AP01 | DIRECTOR APPOINTED MR WILLIAM HENRY FINNEY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR WILLIAM THOMSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GLENDA MILLER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR EILEEN MANLEY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR YVONNE JEFFRIES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID FOLKES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KAREN CLARKE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TANIA BRECKER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GEOFFREY ASKEW | |
AR01 | 15/03/12 NO MEMBER LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFREY JAMES ASKEW / 28/03/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID LESLIE FOLKES / 28/03/2012 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MATTHEW WILCOX | |
AA | FULL ACCOUNTS MADE UP TO 31/03/11 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
AR01 | 15/03/11 NO MEMBER LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JULIE RUSSELL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARTIN POOLE | |
AA | FULL ACCOUNTS MADE UP TO 31/03/10 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
AP01 | DIRECTOR APPOINTED MR WILLIAM THOMSON | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY JAMES ASKEW / 07/06/2010 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY LINDA THOMAS | |
AP03 | SECRETARY APPOINTED MR PAUL ANTHONY BRIDGES | |
CC04 | STATEMENT OF COMPANY'S OBJECTS | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
MISC | MINUTES OF MEETING | |
AP01 | DIRECTOR APPOINTED MRS YVONNE CLARE JEFFRIES | |
AR01 | 15/03/10 NO MEMBER LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW EDWARD JAMES WILCOX / 09/04/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JULIE RUSSELL / 09/04/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARTIN POOLE / 09/04/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / EILEEN MANLEY / 09/04/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID LESLIE FOLKES / 09/04/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / TANIA CARLA BRECKER / 09/04/2010 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DOROTHY WICKSTEAD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK PRITCHARD | |
AA | FULL ACCOUNTS MADE UP TO 31/03/09 | |
288b | APPOINTMENT TERMINATED DIRECTOR PATRICIA READ | |
363a | ANNUAL RETURN MADE UP TO 15/03/09 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / GLENDA MILLER / 01/03/2009 |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL CHARGE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
EQUITABLE MORTGAGE | Outstanding | STAFFORDSHIRE HOUSING ASSOCIATION LIMITED |
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on HONEYCOMB CHARITABLE SERVICES LTD
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Staffordshire Moorland District Council | |
|
Misc Supplies & Services Exp |
Cheshire East Council | |
|
|
Cheshire East Council | |
|
|
Shropshire Council | |
|
Supplies And Services-Miscellaneous Expenses |
Cheshire East Council | |
|
Charities & Voluntary Organisations |
Cheshire East Council | |
|
|
Cheshire East Council | |
|
|
Shropshire Council | |
|
Supplies And Services-Miscellaneous Expenses |
Cheshire East Council | |
|
|
Cheshire East Council | |
|
|
Cheshire East Council | |
|
|
Shropshire Council | |
|
Supplies And Services-Miscellaneous Expenses |
Cheshire East Council | |
|
|
Cheshire East Council | |
|
|
Cheshire East Council | |
|
|
Cheshire East Council | |
|
|
Newcastle-under-Lyme Borough Council | |
|
Supplies and Services |
Cheshire East Council | |
|
|
Cheshire East Council | |
|
|
Newcastle-under-Lyme Borough Council | |
|
Supplies and Services |
Cheshire East Council | |
|
|
Newcastle-under-Lyme Borough Council | |
|
Supplies and Services |
Cheshire East Council | |
|
|
Newcastle-under-Lyme Borough Council | |
|
Supplies and Services |
Newcastle-under-Lyme Borough Council | |
|
Supplies and Services |
Cheshire East Council | |
|
|
Cheshire East Council | |
|
|
Cheshire East Council | |
|
|
Newcastle-under-Lyme Borough Council | |
|
Supplies and Services |
Newcastle-under-Lyme Borough Council | |
|
Supplies and Services |
Newcastle-under-Lyme Borough Council | |
|
Supplies and Services |
Newcastle-under-Lyme Borough Council | |
|
Supplies and Services |
Newcastle-under-Lyme Borough Council | |
|
Supplies and Services |
Newcastle-under-Lyme Borough Council | |
|
Supplies and Services |
Newcastle-under-Lyme Borough Council | |
|
Supplies and Services |
Newcastle-under-Lyme Borough Council | |
|
Supplies and Services |
Newcastle-under-Lyme Borough Council | |
|
Supplies and Services |
Newcastle-under-Lyme Borough Council | |
|
Supplies and Services |
Newcastle-under-Lyme Borough Council | |
|
Supplies and Services |
Newcastle-under-Lyme Borough Council | |
|
Supplies and Services |
Newcastle-under-Lyme Borough Council | |
|
Supplies and Services |
Newcastle-under-Lyme Borough Council | |
|
Supplies and Services |
Newcastle-under-Lyme Borough Council | |
|
Supplies and Services |
Newcastle-under-Lyme Borough Council | |
|
Supplies and Services |
Cheshire East Council | |
|
Charities & Voluntary Organisations |
Derby City Council | |
|
Community Based Alternative Placements |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Customer | Description | Contract award date | Value |
---|---|---|---|
Cafcass | Education and training services | 2013/03/11 | |
Cafcass champions the interests of children involved in family court proceedings, advising the family courts in England on what it considers to be in the best interests of individual children. We are seeking to appoint providers to a framework agreement in support of our frontline service delivery to include Child Contact Interventions, Separated Parent Information Programmes and Domestic Violence Perpetrator Programmes. These services fall within Part B of the Public Services Contract Regulations (2006) and this is a voluntary notice, Cafcass does not intend to be bound by the Regulations beyond those applicable to Part B Services. Tender documents are available on the Cafcass website www.cafcass.gov.uk, bidders should e-mail CandPMonitoring@Cafcass.gsi.gov.uk to confirm their interest and receive a bidder reference number. | |||
Staffordshire Procurement | Social work and related services | 2013/10/21 | GBP 5,806,184 |
The Provision of Floating Support Service for Socially Excluded Groups. | |||
Staffordshire Social care and Health | Social work and related services | 2012/12/13 | GBP 703,125 |
Housing Support for People with Mental Health Problems in the Borough of Newcastle under Lyme. |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |