Get an alert when HOMELESS ACTION RESOURCE PROJECT files next

Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.

Free · confirmation link first · unsubscribe in one click

Next accounts due

2026-12-31 (in 7mo)

Last filed for 2025-03-31

Confirmation statement due

2026-11-02 (in 6mo)

Last made up 2025-10-19

Watchouts

None on the register

Accounts

Audit & accounting basis

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

Auditor, going-concern and subsidiary information is drawn from the narrative of the latest annual accounts. 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

No persons with significant control on record.

Filing timeline

Last 20 of 151 total filings

Material constitutional events — rename, articles re-file, resolution

  • 2026-04-18 MA Memorandum articles
  • 2026-01-09 RESOLUTIONS Resolution
  • 2026-01-03 MA Memorandum articles
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 PDF
2026-04-10 MR04 mortgage Mortgage satisfy charge full PDF
2026-04-10 MR04 mortgage Mortgage satisfy charge full PDF
2026-04-10 MR04 mortgage Mortgage satisfy charge full PDF
2026-02-23 AD01 address Change registered office address company with date old address new address PDF
2026-02-21 AD01 address Change registered office address company with date old address new address PDF
2026-01-22 AP01 officers Appoint person director company with name date PDF
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 PDF
2025-10-22 CS01 confirmation-statement Confirmation statement with no updates PDF
2025-09-30 TM01 officers Termination director company with name termination date PDF
2025-05-19 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2025-05-19 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2025-05-19 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2025-05-19 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2025-04-02 CH01 officers Change person director company with change date PDF
2025-04-02 AP01 officers Appoint person director company with name date PDF

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
18

last 12 months

Capital events
0

last 24 months

Officers appointed
2

last 12 months

Officers resigned
1

last 12 months

Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.

Year-on-year

Latest filed period vs the prior one

Accounts are PDF-filed; numeric extraction for this statement type (this accounts) is not yet supported in StatDesk. See the Companies House filing for the underlying figures.

Official Companies House page