UK Companies House feature
HOMELESS ACTION RESOURCE PROJECT
Profile
- Company number
- 04566985
- Status
- Active
- Incorporation
- 2002-10-18
- Last accounts made up
- 2025-03-31
- Account category
- FULL
- Primary SIC
- 87900
- Hubs
- UK Healthcare
Accounts
Pending extraction
Audit & accounting basis
From AI-extracted PDF accounts
- Accounting basis
- FRS 102
- Reporting scope
- Standalone (parent only)
- Auditor
- Edmund Carr LLP
- Audit opinion
- Unqualified (clean)
- Going concern
- Affirmed
“The Trustees consider that there are no material uncertainties about the charitable company's ability to continue as a going concern nor any significant areas of uncertainty that affect the carrying value of assets held by the charitable company.”
Significant events
- “Opened Crowstone Manor, Whitefriars, and Ashburnham, expanding specialist accommodation provision and emergency beds.”
- “Exchanged on purchase of Ann Terry House, 104-106 High Street for £1, with completion in October 2025. This represents a significant donation.”
- “Purchased Whitefriars for £750,000 from existing landlord on 16th May 2025.”
- “Exchanged contracts to sell property at 117 York Road for £530,000 on 9th September 2025.”
Auditor / going-concern / subsidiary information is extracted from the PDF version of the latest annual accounts and is not tagged in iXBRL. About these numbers
People
11 active · 23 resigned
| Name | Role | Appointed | Born | Nationality |
|---|---|---|---|---|
| BROWN, Alexander Michael | Director | 2024-06-24 | Jun 1966 | British |
| CAMPBELL, Iain | Director | 2016-04-04 | Jan 1955 | British |
| CLARK, Ann | Director | 2025-12-08 | Jul 1972 | British |
| FELTON, Lilias | Director | 2003-06-03 | Aug 1939 | British |
| MARTIN, Ian James | Director | 2025-03-31 | Dec 1963 | British |
| MCDONALD, Helen Elizabeth | Director | 2024-06-24 | Aug 1976 | British |
| NEVIN, Michael Eric | Director | 2020-12-14 | Dec 1959 | British |
| RAFFAN, Michael Ian | Director | 2021-12-13 | Apr 1969 | British |
| SIDDIQUE, Haroon Aqeel, Dr | Director | 2017-08-07 | Feb 1965 | British |
| THORN, Peter Nigel | Director | 2002-10-18 | Dec 1947 | British |
| TIERNEY, Joanne | Director | 2025-12-08 | Jul 1972 | British |
Show 23 resigned officers
| Name | Role | Appointed | Resigned |
|---|---|---|---|
| GREENWOOD, Philip Richard | Secretary | 2002-10-18 | 2017-11-06 |
| M W DOUGLAS & COMPANY LIMITED | Corporate Nominee Secretary | 2002-10-18 | 2002-10-18 |
| BARR, Alistair Charles | Director | 2020-03-17 | 2025-09-29 |
| BOULTON, Marion Frances | Director | 2003-06-03 | 2015-02-07 |
| BOWDEN, Ernest | Director | 2003-07-01 | 2003-12-01 |
| CHAMP, Terry David | Director | 2003-07-01 | 2003-09-22 |
| COTTRELL, John Geoffrey | Director | 2003-06-03 | 2013-04-08 |
| EDMONDS, William Frank | Director | 2009-01-05 | 2011-06-13 |
| EVANS, Margaret Fay | Director | 2014-12-01 | 2015-02-07 |
| GLOYNE, Louise Josephine | Director | 2010-12-07 | 2014-02-01 |
| GREENWOOD, Philip Richard | Director | 2002-10-18 | 2017-11-06 |
| HAIR, Richard Robert | Director | 2005-04-25 | 2022-01-10 |
| HOUSTON, Nicolette Ann, Mrs. | Director | 2008-01-22 | 2008-12-01 |
| KAYE, Alexsandra | Director | 2014-08-04 | 2022-03-14 |
| LAVERY, John Aloysius | Director | 2003-06-03 | 2007-08-23 |
| PRESTIDGE, Joanne Elizabeth | Director | 2019-12-09 | 2023-04-04 |
| ROTHMAN, Mark David | Director | 2016-05-05 | 2024-06-17 |
| STANTON, Debbie | Director | 2016-04-04 | 2024-06-17 |
| STRONG, Beverley Elizabeth | Director | 2013-02-04 | 2014-08-04 |
| VICKERS, Yvonne | Director | 2016-04-04 | 2024-11-18 |
| WATSON, Edward | Director | 2005-02-22 | 2014-11-18 |
| DOUGLAS NOMINEES LIMITED | Corporate Nominee Director | 2002-10-18 | 2002-10-18 |
| M W DOUGLAS & COMPANY LIMITED | Corporate Nominee Director | 2002-10-18 | 2002-10-18 |
Ownership
Persons with significant control
Filing timeline
Last 20 of 151 total filings
| Date | Type | Category | Description |
|---|---|---|---|
| 2026-04-18 | MA | incorporation | memorandum articles |
| 2026-04-15 | MR01 | mortgage | mortgage create with deed with charge number charge creation date |
| 2026-04-10 | MR04 | mortgage | mortgage satisfy charge full |
| 2026-04-10 | MR04 | mortgage | mortgage satisfy charge full |
| 2026-04-10 | MR04 | mortgage | mortgage satisfy charge full |
| 2026-02-23 | AD01 | address | change registered office address company with date old address new address |
| 2026-02-21 | AD01 | address | change registered office address company with date old address new address |
| 2026-01-22 | AP01 | officers | appoint person director company with name date |
| 2026-01-09 | RESOLUTIONS | resolution | resolution |
| 2026-01-03 | MA | incorporation | memorandum articles |
| 2025-12-24 | AA | accounts | accounts with accounts type full |
| 2025-12-13 | AP01 | officers | appoint person director company with name date |
| 2025-10-22 | CS01 | confirmation-statement | confirmation statement with no updates |
| 2025-09-30 | TM01 | officers | termination director company with name termination date |
| 2025-05-19 | MR01 | mortgage | mortgage create with deed with charge number charge creation date |
| 2025-05-19 | MR01 | mortgage | mortgage create with deed with charge number charge creation date |
| 2025-05-19 | MR01 | mortgage | mortgage create with deed with charge number charge creation date |
| 2025-05-19 | MR01 | mortgage | mortgage create with deed with charge number charge creation date |
| 2025-04-02 | CH01 | officers | change person director company with change date |
| 2025-04-02 | AP01 | officers | appoint person director company with name date |
Credit score
Altman Z″ — composite of working capital, retained earnings, EBIT, and leverage
Activity Score
Filings velocity, capital events, officer churn, accounts trajectory