NATIONAL HOME IMPROVEMENT COUNCIL - ANDOVER


Company Profile Company Filings

Overview

NATIONAL HOME IMPROVEMENT COUNCIL is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from ANDOVER UNITED KINGDOM and has the status: Active.
NATIONAL HOME IMPROVEMENT COUNCIL was incorporated 48 years ago on 26/09/1975 and has the registered number: 01227868. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.

NATIONAL HOME IMPROVEMENT COUNCIL - ANDOVER

This company is listed in the following categories:
94110 - Activities of business and employers membership organizations

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

Registered Office

SUITE 2
ANDOVER
HAMPSHIRE
SP10 2AA
UNITED KINGDOM

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
27/02/2023 12/03/2024

Map

UNITED KINGDOM

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR AVINASH RAJAN Jun 1970 British Director 2023-09-20 CURRENT
MR FRANK BERTIE Oct 1962 British Director 2018-10-04 CURRENT
MR PAUL ROBERT SIMPSON May 1966 British Director 2020-06-10 CURRENT
MR CHRISTOPHER KENTON BEEDEL Jun 1967 British Director 2023-07-12 CURRENT
MS GEMMA SWANKIE Dec 1978 British Director 2023-07-12 CURRENT
MRS ANNA CATHERINE THOMPSON Apr 1967 British Director 2021-04-27 CURRENT
MR JONATHAN EDWARD VANSTONE Jul 1973 British Director 2021-04-27 CURRENT
MRS HAYLEY LORIMER Dec 1961 British Director 2023-07-12 CURRENT
MR FAISAL HUSSAIN Mar 1983 British Director 2021-04-27 CURRENT
BARRY REGINALD CHILVERS Jan 1950 British Director 1996-01-01 UNTIL 1997-01-01 RESIGNED
MR WILLIAM GEOFFREY CHAPLIN Dec 1946 British Director RESIGNED
MARTIN GEORGE CRUTTENDEN Aug 1939 British Director RESIGNED
MR BRIAN ANTHONY CLARKE Jul 1937 British Director 1991-08-14 UNTIL 1997-07-01 RESIGNED
MR PHILIP ROGER COOPER Jul 1948 British Director 1997-01-01 UNTIL 1999-06-01 RESIGNED
MR LESTER WILLIAM DAVID CORNEY Aug 1947 British Director 1998-01-01 UNTIL 2000-11-23 RESIGNED
MR LESTER WILLIAM DAVID CORNEY Aug 1947 British Director 2002-01-08 UNTIL 2009-01-31 RESIGNED
JEREMY DAVID NICHOLAS CAPO-BIANCO Jul 1950 British Director 1996-05-22 UNTIL 1999-08-16 RESIGNED
PETER JAMES DANCY Jun 1954 British Director 1999-02-01 UNTIL 2004-08-25 RESIGNED
MR NIGEL MARK CHALDECOTT Dec 1931 British Director RESIGNED
HENRY ROBERTS CASLEY Oct 1937 British Director 1991-12-13 UNTIL 1993-01-01 RESIGNED
MR DAVID LEWIS CARVER Sep 1945 British Director 2002-04-02 UNTIL 2009-01-31 RESIGNED
MR LESTER WILLIAM DAVID CORNEY Aug 1947 British Director 2009-03-24 UNTIL 2019-04-18 RESIGNED
MR DAVID LEWIS CARVER Sep 1945 British Director 2009-03-10 UNTIL 2014-04-30 RESIGNED
RICHARD MARTIN WILTON Apr 1947 British Secretary 1996-04-09 UNTIL 1999-03-01 RESIGNED
GRAHAM PONTING Dec 1945 Secretary 1999-03-01 UNTIL 2008-01-29 RESIGNED
MR ANDREW JAMES LEECH Aug 1944 British Secretary 2008-10-02 UNTIL 2013-02-19 RESIGNED
MARTIN GEORGE CRUTTENDEN Aug 1939 British Secretary 1994-04-20 UNTIL 1996-04-09 RESIGNED
MR ERNEST THOMAS CANTLE Oct 1929 Secretary RESIGNED
ROMAN MICHAEL ANTONY RUSSOCKI Jul 1951 British Secretary 2008-01-29 UNTIL 2008-10-02 RESIGNED
ADRIAN PAUL ARNOLD Nov 1961 British Director 2006-02-08 UNTIL 2008-02-22 RESIGNED
ERMEST THOMAS CANTLE Oct 1929 British Director 2008-01-01 UNTIL 2009-01-31 RESIGNED
SIAN CALLAGHAN Mar 1962 British Director 1998-05-01 UNTIL 1999-03-01 RESIGNED
KELLY BUTLER Jan 1968 British Director 1999-06-01 UNTIL 2003-09-08 RESIGNED
MR ANTHONY PETER BURNS Feb 1940 British Director RESIGNED
MR MARTIN BRUNO May 1955 British Director 2012-09-05 UNTIL 2020-01-31 RESIGNED
BRIAN CHRISTOPHER BERRY Sep 1966 British Director 1997-01-01 UNTIL 1997-12-01 RESIGNED
MR BRIAN CHRISTOPHER BERRY Sep 1966 British Director 2009-03-24 UNTIL 2011-12-31 RESIGNED
MR SIMON EDWARD AYERS Sep 1960 British Director 2018-10-08 UNTIL 2020-01-31 RESIGNED
MR ERNEST THOMAS CANTLE Oct 1929 British Director 2009-03-24 UNTIL 2012-09-07 RESIGNED
MR SIMON EDWARD AYERS Sep 1960 British Director 2021-04-27 UNTIL 2024-01-08 RESIGNED
MARTIN GEORGE CRUTTENDEN Aug 1939 British Director 1996-04-09 UNTIL 2000-11-14 RESIGNED
MELVYN AVERY May 1939 British Director 1997-01-01 UNTIL 1999-06-01 RESIGNED
MR ERNEST THOMAS CANTLE Oct 1929 Director 1992-10-01 UNTIL 1994-03-28 RESIGNED
JOHN DOUGLAS CARTER Apr 1945 British Director RESIGNED
DAVID MICHAEL CALOW May 1949 British Director 1992-05-06 UNTIL 1994-03-28 RESIGNED
PETER JAMES DANCY Jun 1954 British Director 2007-11-14 UNTIL 2009-01-31 RESIGNED
DR ROBIN JOHN DAVIES Feb 1955 Uk Director 2008-02-05 UNTIL 2009-01-31 RESIGNED
DR ROBIN JOHN DAVIES Feb 1955 Uk Director 2009-03-24 UNTIL 2011-12-31 RESIGNED
BRUCE ANDREW COTTON Aug 1966 British Director 1997-01-01 UNTIL 1997-11-01 RESIGNED
MR. WILLIAM THOMAS DAVID CROFT Nov 1940 British Director 2004-10-01 UNTIL 2007-04-04 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
H & R JOHNSON TILES LIMITED WILMSLOW Active DORMANT 23310 - Manufacture of ceramic tiles and flags
WESTBURY HOMES (HOLDINGS) LIMITED YORK Active DORMANT 74990 - Non-trading company
JOHN MAUNDERS GROUP LIMITED YORK Active DORMANT 74990 - Non-trading company
INSTAGROUP LTD FINCHAMPSTEAD Active FULL 43999 - Other specialised construction activities n.e.c.
INSTAFIBRE LIMITED FINCHAMPSTEAD WOKINGHAM UNITED KINGDOM Active TOTAL EXEMPTION FULL 74909 - Other professional, scientific and technical activities n.e.c.
WESTBURY LIMITED YORK Active DORMANT 64203 - Activities of construction holding companies
INSTA COUSTIC LIMITED WOKINGHAM Active SMALL 43999 - Other specialised construction activities n.e.c.
INSTAPROPERTY LIMITED WOKINGHAM ENGLAND Active SMALL 70100 - Activities of head offices
INSTA GROUP HOLDINGS LIMITED WOKINGHAM Active SMALL 70100 - Activities of head offices
THE CAVITY INSULATION GUARANTEE AGENCY LEIGHTON BUZZARD Active SMALL 43999 - Other specialised construction activities n.e.c.
SPACE4 LIMITED YORK Active FULL 41202 - Construction of domestic buildings
KEILLER T & I LIMITED LONDON Active -... TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
THE NAPIT GROUP LIMITED MANSFIELD ENGLAND Active SMALL 70100 - Activities of head offices
TRUSTMARK (2005) LIMITED BASINGSTOKE ENGLAND Active SMALL 94990 - Activities of other membership organizations n.e.c.
NAPIT INSPECTION LIMITED MANSFIELD ENGLAND Active SMALL 71200 - Technical testing and analysis
WORK QUALITY SERVICES LIMITED MANSFIELD ENGLAND Active AUDIT EXEMPTION SUBSI 99999 - Dormant Company
NATIONAL ASSOCIATION OF PROFESSIONAL INSPECTORS AND TESTERS LIMITED MANSFIELD ENGLAND Active SMALL 94110 - Activities of business and employers membership organizations
AEKOS INNOVATION LTD COVENTRY Dissolved... DORMANT 25990 - Manufacture of other fabricated metal products n.e.c.
NAPIT GUARANTOR LIMITED SHEFFIELD ... TOTAL EXEMPTION FULL 82110 - Combined office administrative service activities

Free Reports Available

Report Date Filed Date of Report Assets
National Home Improvement Council - Period Ending 2020-12-31 2021-06-11 31-12-2020 £16,418 equity
National Home Improvement Council - Period Ending 2019-12-31 2020-06-05 31-12-2019 £19,252 equity
Micro-entity Accounts - NATIONAL HOME IMPROVEMENT COUNCIL 2019-05-28 31-12-2018 £19,453 equity
Micro-entity Accounts - NATIONAL HOME IMPROVEMENT COUNCIL 2018-06-07 31-12-2017 £12,368 Cash £12,454 equity
Micro-entity Accounts - NATIONAL HOME IMPROVEMENT COUNCIL 2017-06-22 31-12-2016 £13,254 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
BECK RANDALL & CARPENTER LIMITED ANDOVER UNITED KINGDOM Active MICRO ENTITY 69201 - Accounting and auditing activities
ALLEN HYDRAULIC ENGINEERING LIMITED ANDOVER UNITED KINGDOM Active TOTAL EXEMPTION FULL 25620 - Machining
ANDOVER MINI STORAGE LIMITED ANDOVER UNITED KINGDOM Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
AMF ENGINEERING LIMITED ANDOVER UNITED KINGDOM Active TOTAL EXEMPTION FULL 25110 - Manufacture of metal structures and parts of structures
ALL METAL FABRICATIONS ENGINEERING LIMITED ANDOVER UNITED KINGDOM Active DORMANT 82990 - Other business support service activities n.e.c.
N&N ASSOCIATES LTD ANDOVER UNITED KINGDOM Active MICRO ENTITY 70229 - Management consultancy activities other than financial management
TANGLIN PROPERTY HOLDINGS LTD ANDOVER UNITED KINGDOM Active TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate
CHATTIS HILL POWER LTD ANDOVER UNITED KINGDOM Active DORMANT 96090 - Other service activities n.e.c.
BLUESTONE HOMES GROUP LTD ANDOVER UNITED KINGDOM Active TOTAL EXEMPTION FULL 43390 - Other building completion and finishing
IDEA INCORPORATED LIMITED ANDOVER UNITED KINGDOM Active MICRO ENTITY 74100 - specialised design activities