Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > WARRINGTON HOMES LIMITED(THE)
Company Information for

WARRINGTON HOMES LIMITED(THE)

THE WARRINGTON HOMES LIMITED, THE LINLEYS, CORSHAM, WILTSHIRE, SN13 9PD,
Company Registration Number
01302478
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Warrington Homes Limited(the)
WARRINGTON HOMES LIMITED(THE) was founded on 1977-03-14 and has its registered office in Corsham. The organisation's status is listed as "Active". Warrington Homes Limited(the) is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
WARRINGTON HOMES LIMITED(THE)
 
Legal Registered Office
THE WARRINGTON HOMES LIMITED
THE LINLEYS
CORSHAM
WILTSHIRE
SN13 9PD
Other companies in SN13
 
Charity Registration
Charity Number 273424
Charity Address 23 LUKER DRIVE, PETERSFIELD, GU31 4SN
Charter THE PROVISION OF HOUSING ACCOMMODATION, CARE AND ASSOCIATED AMENITIES AT HOMES OR ESTABLISHMENTS PROVIDED BY THE COMPANY.
Filing Information
Company Number 01302478
Company ID Number 01302478
Date formed 1977-03-14
Country ENGLAND
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/10/2022
Account next due 31/07/2024
Latest return 21/05/2016
Return next due 18/06/2017
Type of accounts SMALL
Last Datalog update: 2023-06-05 05:17:19
Primary Source:Companies House
Is this data useful to you?
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.

Company Officers of WARRINGTON HOMES LIMITED(THE)

Current Directors
Officer Role Date Appointed
RICHARD JOHN CHRISTIE MAULDON
Company Secretary 2010-06-03
JAMES GRAHAM BROWN
Director 1994-11-01
MICHAEL NORMAN CANTY
Director 2017-09-21
JOHN MALCOLM CHATWIN
Director 2003-05-01
NICHOLAS JOHN RUTHERFORD DAVIS
Director 2014-12-04
RUPERT CHRISTOPHER FRASER DRUMMOND
Director 1996-08-15
KATE VICTORIA HELEN HOFFMAN
Director 2007-04-26
DINA MCALPINE
Director 2018-03-08
CHRISTINE REID
Director 2014-12-04
PAUL SEXTON
Director 2017-12-07
GILLIAN CLAIRE STAFFORD
Director 2009-06-04
Previous Officers
Officer Role Date Appointed Date Resigned
MALCOLM CHRISTOPHER SHIRLEY
Director 2002-09-19 2017-06-08
PAUL THOMAS WEBB
Director 2009-06-04 2014-10-20
KENNETH CHARLES ROBERT GIBSON
Company Secretary 1999-01-01 2010-06-03
KENNETH CHARLES ROBERT GIBSON
Director 2002-04-25 2010-06-03
DAVID CHRISTOPHER HARTLEY
Director 1991-07-31 2010-06-03
GRAHAM JOHN BATES
Director 1999-09-30 2009-06-04
PERDITA SUSAN PAGE COTTAM
Director 1991-07-31 2009-06-04
IAN STUART CAMPBELL
Director 1995-10-10 2007-04-26
BARBARA ANN JOHNSON
Director 2002-09-19 2004-11-15
COLIN WILLCOX AWMACK
Director 1995-03-30 2002-04-25
JOHN ARTHUR CHARLES KELSEY
Director 1991-07-31 2002-04-25
GRAHAM JOHN BATES
Director 1998-07-16 1999-02-18
DAVID JOHN RICH
Company Secretary 1996-02-15 1999-01-01
IDONEA EVELYN MARY YEOMAN
Director 1991-07-31 1999-01-01
CHARLES JAMES CONSTANTINE DAVEY
Director 1996-08-15 1998-07-16
ERIC PEARCE LANNING
Director 1991-07-31 1996-07-24
EDWARD PETER CRAIG KELLY
Director 1991-07-31 1996-07-12
KENNETH CHARLES ROBERT GIBSON
Company Secretary 1991-07-31 1996-02-15
DENNIS HOPE WILLIAMS
Director 1991-07-31 1993-12-31
PHILIP RICHARD AMERY
Director 1991-07-31 1993-07-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAMES GRAHAM BROWN 1/3 BATHWICK TERRACE MANAGEMENT COMPANY LIMITED Director 1991-12-31 CURRENT 1982-02-17 Active
MICHAEL NORMAN CANTY REXAM PENSION TRUSTEES LIMITED Director 2016-02-11 CURRENT 1971-06-28 Active
NICHOLAS JOHN RUTHERFORD DAVIS POUND ARTS TRADING COMMUNITY INTEREST COMPANY Director 2015-07-29 CURRENT 2011-02-24 Active
NICHOLAS JOHN RUTHERFORD DAVIS BIDDESTONE VILLAGE HALL AND RECREATION TRUST Director 2015-02-18 CURRENT 2015-02-18 Active
NICHOLAS JOHN RUTHERFORD DAVIS THE POUND ARTS TRUST LIMITED Director 2010-11-29 CURRENT 2003-06-06 Active
CHRISTINE REID CORSHAM SPONSORS REFUGEES Director 2018-07-31 CURRENT 2018-04-11 Active
CHRISTINE REID POUND ARTS TRADING COMMUNITY INTEREST COMPANY Director 2011-02-24 CURRENT 2011-02-24 Active
CHRISTINE REID THE POUND ARTS TRUST LIMITED Director 2009-03-30 CURRENT 2003-06-06 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-07-28Termination of appointment of Richard John Christie Mauldon on 2023-07-28
2023-07-28Appointment of Mrs Janet Welsh as company secretary on 2023-07-28
2023-05-18SMALL COMPANY ACCOUNTS MADE UP TO 31/10/22
2023-05-17CONFIRMATION STATEMENT MADE ON 17/05/23, WITH NO UPDATES
2023-03-03DIRECTOR APPOINTED MRS REBECCA SUMNER PARK
2022-09-28Memorandum articles filed
2022-09-28Resolutions passed:<ul><li>Resolution alteration to articles</ul>
2022-06-29AASMALL COMPANY ACCOUNTS MADE UP TO 31/10/21
2022-05-24CS01CONFIRMATION STATEMENT MADE ON 24/05/22, WITH NO UPDATES
2022-05-24AD01REGISTERED OFFICE CHANGED ON 24/05/22 FROM Claremont Gastard Road Corsham Wiltshire SN13 9PD
2021-07-16AP01DIRECTOR APPOINTED MRS VICTORIA SUSAN CONRAD
2021-07-16TM01APPOINTMENT TERMINATED, DIRECTOR JOHN MALCOLM CHATWIN
2021-06-11CS01CONFIRMATION STATEMENT MADE ON 01/06/21, WITH NO UPDATES
2021-06-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/10/20
2021-03-17TM01APPOINTMENT TERMINATED, DIRECTOR KATE VICTORIA HELEN HOFFMAN
2020-09-09TM01APPOINTMENT TERMINATED, DIRECTOR RUPERT CHRISTOPHER FRASER DRUMMOND
2020-06-24AASMALL COMPANY ACCOUNTS MADE UP TO 31/10/19
2020-06-02CS01CONFIRMATION STATEMENT MADE ON 01/06/20, WITH NO UPDATES
2019-09-06AP01DIRECTOR APPOINTED DOCTOR SIMON JAMES BURRELL
2019-06-07CS01CONFIRMATION STATEMENT MADE ON 01/06/19, WITH NO UPDATES
2019-06-07TM01APPOINTMENT TERMINATED, DIRECTOR DINA MCALPINE
2019-06-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/10/18
2019-02-13TM01APPOINTMENT TERMINATED, DIRECTOR JAMES GRAHAM BROWN
2018-06-04CS01CONFIRMATION STATEMENT MADE ON 01/06/18, WITH NO UPDATES
2018-05-31AASMALL COMPANY ACCOUNTS MADE UP TO 31/10/17
2018-03-13AP01DIRECTOR APPOINTED MRS DINA MCALPINE
2017-12-11AP01DIRECTOR APPOINTED MR PAUL SEXTON
2017-11-09CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN MALCOLM CHATWIN / 01/10/2009
2017-11-09CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN MALCOLM CHATWIN / 01/10/2009
2017-11-07AP01DIRECTOR APPOINTED MR MICHAEL NORMAN CANTY
2017-11-07TM01APPOINTMENT TERMINATED, DIRECTOR MALCOLM CHRISTOPHER SHIRLEY
2017-07-18AAFULL ACCOUNTS MADE UP TO 31/10/16
2017-06-01CS01CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES
2016-07-04AR0121/05/16 ANNUAL RETURN FULL LIST
2016-07-04CH01Director's details changed for Kate Victoria Helen Hoffman on 2015-07-01
2016-05-17AAFULL ACCOUNTS MADE UP TO 31/10/15
2015-05-28AAFULL ACCOUNTS MADE UP TO 31/10/14
2015-05-26AR0121/05/15 ANNUAL RETURN FULL LIST
2015-01-06AP01DIRECTOR APPOINTED MS CHRISTINE REID
2014-12-11AP01DIRECTOR APPOINTED DR NICHOLAS JOHN RUTHERFORD DAVIS
2014-10-20TM01APPOINTMENT TERMINATED, DIRECTOR PAUL THOMAS WEBB
2014-06-24AAFULL ACCOUNTS MADE UP TO 31/10/13
2014-05-23AR0121/05/14 ANNUAL RETURN FULL LIST
2013-07-16AAFULL ACCOUNTS MADE UP TO 31/10/12
2013-05-21AR0121/05/13 NO MEMBER LIST
2012-06-19AR0119/06/12 NO MEMBER LIST
2012-06-14AAFULL ACCOUNTS MADE UP TO 31/10/11
2011-07-20AR0120/07/11 NO MEMBER LIST
2011-05-27AAFULL ACCOUNTS MADE UP TO 31/10/10
2011-02-25MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2010-07-22MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2010-07-16AR0115/07/10 NO MEMBER LIST
2010-07-16CH01DIRECTOR'S CHANGE OF PARTICULARS / COMMODORE MALCOLM CHRISTOPHER SHIRLEY / 15/07/2010
2010-07-15CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL THOMAS WEBB / 15/07/2010
2010-07-15CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN MALCOLM CHATWIN / 15/07/2010
2010-07-15CH01DIRECTOR'S CHANGE OF PARTICULARS / GILLIAN CLAIRE STAFFORD / 15/07/2010
2010-07-15CH01DIRECTOR'S CHANGE OF PARTICULARS / KATE VICTORIA HELEN HOFFMAN / 15/07/2010
2010-07-15CH01DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR RUPERT CHRISTOPHER FRASER DRUMMOND / 15/07/2010
2010-07-15CH03SECRETARY'S CHANGE OF PARTICULARS / RICHARD JOHN CHRISTIE MAULDON / 14/07/2010
2010-07-01AAFULL ACCOUNTS MADE UP TO 31/10/09
2010-06-08AP03SECRETARY APPOINTED RICHARD JOHN CHRISTIE MAULDON
2010-06-08TM02APPOINTMENT TERMINATED, SECRETARY KENNETH GIBSON
2010-06-08TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH GIBSON
2010-06-08TM01APPOINTMENT TERMINATED, DIRECTOR DAVID HARTLEY
2009-08-08363aANNUAL RETURN MADE UP TO 16/07/09
2009-08-08288cDIRECTOR'S CHANGE OF PARTICULARS / RUPERT DRUMMOND / 01/01/2009
2009-07-30288aDIRECTOR APPOINTED GILLIAN CLAIRE STAFFORD
2009-07-30288aDIRECTOR APPOINTED PAUL THOMAS WEBB
2009-07-30288bAPPOINTMENT TERMINATED DIRECTOR PERDITA COTTAM
2009-07-30288bAPPOINTMENT TERMINATED DIRECTOR GRAHAM BATES
2009-05-08AAFULL ACCOUNTS MADE UP TO 31/10/08
2008-09-04AAFULL ACCOUNTS MADE UP TO 31/10/07
2008-09-04363(288)DIRECTOR'S PARTICULARS CHANGED
2008-09-04363sANNUAL RETURN MADE UP TO 16/07/08
2008-05-07287REGISTERED OFFICE CHANGED ON 07/05/2008 FROM 5 NORTHUMBERLAND BUILDING BATH AVON BA1 2JB
2007-07-31288bDIRECTOR RESIGNED
2007-07-31288aNEW DIRECTOR APPOINTED
2007-07-31AAFULL ACCOUNTS MADE UP TO 31/10/06
2007-07-31363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-07-31363sANNUAL RETURN MADE UP TO 16/07/07
2006-08-03AAFULL ACCOUNTS MADE UP TO 31/10/05
2006-07-25363(288)DIRECTOR'S PARTICULARS CHANGED
2006-07-25363sANNUAL RETURN MADE UP TO 16/07/06
2005-07-19363(288)DIRECTOR'S PARTICULARS CHANGED
2005-07-19363sANNUAL RETURN MADE UP TO 16/07/05
2005-07-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/04
2004-11-26288bDIRECTOR RESIGNED
2004-07-22363sANNUAL RETURN MADE UP TO 16/07/04
2004-07-22AAFULL ACCOUNTS MADE UP TO 31/10/03
2003-08-07AAFULL ACCOUNTS MADE UP TO 31/10/02
2003-08-07363sANNUAL RETURN MADE UP TO 16/07/03
2003-05-15288aNEW DIRECTOR APPOINTED
2002-11-18288aNEW DIRECTOR APPOINTED
2002-11-18288aNEW DIRECTOR APPOINTED
2002-07-22288aNEW DIRECTOR APPOINTED
2002-07-22363sANNUAL RETURN MADE UP TO 16/07/02
2002-07-22AAFULL ACCOUNTS MADE UP TO 31/10/01
2002-07-14288bDIRECTOR RESIGNED
2002-07-05288bDIRECTOR RESIGNED
2002-06-27288aNEW DIRECTOR APPOINTED
2001-08-13AAFULL ACCOUNTS MADE UP TO 31/10/00
2001-08-13363sANNUAL RETURN MADE UP TO 22/07/01
2000-08-14MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2000-08-07363sANNUAL RETURN MADE UP TO 22/07/00
2000-08-07AAFULL ACCOUNTS MADE UP TO 31/10/99
1995-01-01A selection of documents registered before 1 January 1995
Industry Information
SIC/NAIC Codes
87 - Residential care activities
873 - Residential care activities for the elderly and disabled
87300 - Residential care activities for the elderly and disabled




Licences & Regulatory approval
We could not find any licences issued to WARRINGTON HOMES LIMITED(THE) or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against WARRINGTON HOMES LIMITED(THE)
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 2011-02-25 Outstanding HSBC BANK PLC
DEBENTURE 2010-07-22 Outstanding HSBC BANK PLC
FIXED AND FLOATING CHARGE 1996-02-22 Outstanding MIDLAND BANK PLC
LEGAL CHARGE 1982-11-16 Outstanding MIDLAND BANK PLC
Filed Financial Reports
Annual Accounts
2014-10-31
Annual Accounts
2013-10-31
Annual Accounts
2012-10-31
Annual Accounts
2011-10-31
Annual Accounts
2010-10-31
Annual Accounts
2009-10-31

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 WARRINGTON HOMES LIMITED(THE)

Intangible Assets
Patents
We have not found any records of WARRINGTON HOMES LIMITED(THE) registering or being granted any patents
Domain Names
We do not have the domain name information for WARRINGTON HOMES LIMITED(THE)
Trademarks
We have not found any records of WARRINGTON HOMES LIMITED(THE) registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WARRINGTON HOMES LIMITED(THE). This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (87300 - Residential care activities for the elderly and disabled) as WARRINGTON HOMES LIMITED(THE) are:

Outgoings
Business Rates/Property Tax
No properties were found where WARRINGTON HOMES LIMITED(THE) is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded WARRINGTON HOMES LIMITED(THE) any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded WARRINGTON HOMES LIMITED(THE) any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.
    Other companies at postcode SN13 9PD