Background WavePink WaveYellow Wave

HAVEN FIRST (03366848)

HAVEN FIRST (03366848) is an active UK company. incorporated on 8 May 1997. with registered office in Stevenage. The company operates in the Accommodation and Food Service Activities sector, engaged in other accommodation and 1 other business activities. HAVEN FIRST has been registered for 28 years. Current directors include CURTIS, Alan, MANNING, Rosa, ROBINSON, John Neil.

Company Number
03366848
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
8 May 1997
Age
28 years
Address
6 Ditchmore Lane, Stevenage, SG1 3LJ
Industry Sector
Accommodation and Food Service Activities
Business Activity
Other accommodation
Directors
CURTIS, Alan, MANNING, Rosa, ROBINSON, John Neil
SIC Codes
55900, 96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HAVEN FIRST

HAVEN FIRST is an active company incorporated on 8 May 1997 with the registered office located in Stevenage. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in other accommodation and 1 other business activity. HAVEN FIRST was registered 28 years ago.(SIC: 55900, 96090)

Status

active

Active since 28 years ago

Company No

03366848

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

28 Years

Incorporated 8 May 1997

Size

N/A

Accounts

ARD: 30/9

Up to Date

10 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 17 December 2025 (4 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Small Company

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

28 days left

Last Filed

Made up to 1 May 2025 (1 year ago)
Submitted on 14 May 2025 (11 months ago)

Next Due

Due by 15 May 2026
For period ending 1 May 2026

Previous Company Names

STEVENAGE HAVEN
From: 8 May 1997To: 4 June 2020
Contact
Address

6 Ditchmore Lane Stevenage, SG1 3LJ,

Previous Addresses

5 Ditchmore Lane Stevenage Hertfordshire SG1 3LJ
From: 8 May 1997To: 9 August 2019
Timeline

39 key events • 1997 - 2024

Funding Officers Ownership
Company Founded
May 97
Director Left
Nov 10
Director Joined
Nov 10
Director Joined
Nov 11
Director Joined
Nov 11
Director Left
May 12
Director Left
May 13
Director Left
May 13
Director Left
May 13
Director Joined
May 14
Director Joined
Dec 14
Director Left
May 15
Director Left
May 15
Director Left
May 15
Director Left
May 15
Director Joined
Sept 15
Director Left
Nov 15
Director Joined
Sept 16
Director Left
Sept 17
Director Joined
Sept 17
Director Joined
Sept 17
Director Joined
Sept 17
Director Joined
Sept 17
Director Joined
Dec 17
Director Left
Dec 17
Director Joined
Jan 18
Director Left
May 18
Director Joined
Sept 18
Director Left
Sept 18
Director Left
Apr 19
Director Joined
Sept 19
Director Left
Apr 21
Director Left
Nov 21
Director Left
Nov 21
Director Left
Nov 21
Director Left
Nov 21
Director Joined
Nov 22
Director Left
Mar 24
Director Left
Dec 24
0
Funding
38
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

4 Active
31 Resigned

HOWE, Michael Peter Adam

Active
Ditchmore Lane, StevenageSG1 3LJ
Secretary
Appointed 01 Aug 2022

CURTIS, Alan

Active
93 Pondcroft Road, KnebworthSG3 6DE
Born June 1956
Director
Appointed 28 Feb 2000

MANNING, Rosa

Active
Ditchmore Lane, StevenageSG1 3LJ
Born January 1992
Director
Appointed 15 Nov 2017

ROBINSON, John Neil

Active
Ditchmore Lane, StevenageSG1 3LJ
Born August 1954
Director
Appointed 31 Aug 2022

CLARK, Dilys Ann

Resigned
32/33 Beverley Road, StevenageSG1 4PR
Secretary
Appointed 08 May 1997
Resigned 18 Sept 2002

COHEN, Ronald

Resigned
50 Grovelands Avenue, HitchinSG4 0QU
Secretary
Appointed 18 Jul 2002
Resigned 01 Apr 2022

HOWARD, Barbara

Resigned
Ditchmore Lane, StevenageSG1 3LJ
Secretary
Appointed 01 Apr 2022
Resigned 01 Aug 2022

KEMPE, Virginia Mary

Resigned
27 Hazel Grove, HitchinSG5 4JZ
Secretary
Appointed 09 Nov 1998
Resigned 07 Feb 2000

ALLINSON, Wendy

Resigned
5 Ditchmore Lane, HertfordshireSG1 3LJ
Born December 1957
Director
Appointed 11 Feb 2015
Resigned 06 Oct 2015

BALL, Richard Norman

Resigned
64 Stevenage Road, WalkernSG2 7NE
Born October 1938
Director
Appointed 14 Nov 2007
Resigned 28 Apr 2013

CALLAGHAN, Teresa Lynn

Resigned
Ditchmore Lane, StevenageSG1 3LJ
Born July 1964
Director
Appointed 20 Mar 2017
Resigned 31 Mar 2023

CHAPPELL, Alan Paul

Resigned
Harmer Hyde, DigswellAL6 0AL
Born June 1953
Director
Appointed 03 May 2000
Resigned 14 Nov 2007

COHEN, Ronald

Resigned
5 Ditchmore Lane, HertfordshireSG1 3LJ
Born October 1932
Director
Appointed 08 Oct 2013
Resigned 16 Oct 2014

COPLAND, Lorna

Resigned
Ditchmore Lane, StevenageSG1 3LJ
Born August 1987
Director
Appointed 27 Jul 2016
Resigned 11 Nov 2021

CORSBIE SMITH, Angela

Resigned
Foye Cottage, KnebworthSG3 6DQ
Born August 1949
Director
Appointed 01 Nov 2000
Resigned 11 Oct 2017

DOLLIMORE, Jess

Resigned
Ditchmore Lane, StevenageSG1 3LJ
Born May 1990
Director
Appointed 15 Nov 2017
Resigned 16 Oct 2024

DUCKENFIELD, Clare Susan

Resigned
15 Malting Mead, HatfieldAL10 8AR
Born January 1968
Director
Appointed 21 Sept 1998
Resigned 29 Nov 1999

FORDE, Sharon

Resigned
Ditchmore Lane, StevenageSG1 3LJ
Born July 1959
Director
Appointed 27 Jul 2016
Resigned 13 Oct 2021

FOSTER, Margaret Isobel

Resigned
417 Wisden Road, StevenageSG1 5JS
Born June 1941
Director
Appointed 21 Sept 1998
Resigned 02 Nov 2005

GIBBARD, Christine Elizabeth

Resigned
2 Upper Green, HitchinSG5 3YG
Born November 1952
Director
Appointed 08 May 1997
Resigned 01 Nov 1999

HOLLANDS, John Robert

Resigned
5 Ditchmore Lane, HertfordshireSG1 3LJ
Born October 1952
Director
Appointed 08 Oct 2013
Resigned 11 Oct 2017

JAMES, Betty Olwen Bruce

Resigned
38 Shephall Way, StevenageSG2 9QL
Born October 1922
Director
Appointed 18 Jul 2002
Resigned 16 Oct 2014

KNIGHT, John

Resigned
30 Brick Kiln Road, StevenageSG1 2NH
Born April 1959
Director
Appointed 08 May 1997
Resigned 30 Apr 1998

LEGGATT, Valerie Beatrice

Resigned
32 Sandy Road, SandySG19 2QQ
Born March 1955
Director
Appointed 13 May 1998
Resigned 20 Sept 1999

LLOYD, Faye

Resigned
Common View, Letchworth Garden CitySG6 1BZ
Born March 1946
Director
Appointed 06 Oct 2010
Resigned 21 Oct 2011

OLLEY, Grace

Resigned
7 Elbow Lane, StevenageSG2 8LP
Born March 1943
Director
Appointed 31 Jul 1999
Resigned 01 Oct 2001

PATERSON, Ruth Margaret

Resigned
The Meads, Letchworth Garden CitySG6 3SE
Born July 1948
Director
Appointed 05 Nov 2008
Resigned 12 Aug 2021

PROBYN, Steven Peter

Resigned
5 Ditchmore Lane, HertfordshireSG1 3LJ
Born October 1974
Director
Appointed 12 Oct 2011
Resigned 23 Jan 2013

RAYNOR, John Ralph

Resigned
Ditchmore Lane, StevenageSG1 3LJ
Born October 1957
Director
Appointed 21 Aug 2019
Resigned 15 Sept 2021

ROBINSON, Robert James

Resigned
Ditchmore Lane, StevenageSG1 3LJ
Born October 1951
Director
Appointed 27 Jul 2016
Resigned 31 Mar 2021

ROETHENBAUGH, Philip Kenneth

Resigned
5 Ditchmore Lane, HertfordshireSG1 3LJ
Born May 1974
Director
Appointed 12 Oct 2011
Resigned 19 Oct 2016

SCARROW, Arthur

Resigned
9 Angle Ways, StevenageSG2 9AW
Born January 1944
Director
Appointed 08 May 1997
Resigned 21 Jul 1999

TAYLOR, Gerald Frank

Resigned
25 The Muntings, StevenageSG2 9DN
Born February 1929
Director
Appointed 08 May 1997
Resigned 05 Oct 1998

TAYLOR, Lisa Jayne

Resigned
39 Mandeville, StevenageSG2 8JJ
Born August 1971
Director
Appointed 15 Jun 1997
Resigned 06 Dec 1998

TAYLOR, Paul Robert

Resigned
39 Mandeville, StevenageSG2 8JJ
Born August 1965
Director
Appointed 08 May 1997
Resigned 01 Feb 1999

Persons with significant control

1

One Ymca

Active
Charter Place, WatfordWD17 2RT

Nature of Control

Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Aug 2022
Fundings
Financials
Latest Activities

Filing History

180

Removal Company As Social Landlord
16 February 2026
HC02HC02
Accounts With Accounts Type Small
17 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
10 January 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 December 2024
TM01Termination of Director
Confirmation Statement With No Updates
19 May 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 March 2024
TM01Termination of Director
Change Person Director Company With Change Date
11 September 2023
CH01Change of Director Details
Change Account Reference Date Company Current Extended
12 July 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
16 May 2023
CS01Confirmation Statement
Resolution
29 March 2023
RESOLUTIONSResolutions
Memorandum Articles
29 March 2023
MAMA
Statement Of Companys Objects
23 March 2023
CC04CC04
Appoint Person Director Company With Name Date
14 November 2022
AP01Appointment of Director
Accounts With Accounts Type Full
4 October 2022
AAAnnual Accounts
Resolution
12 September 2022
RESOLUTIONSResolutions
Memorandum Articles
12 September 2022
MAMA
Notification Of A Person With Significant Control
31 August 2022
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
18 August 2022
PSC09Update to PSC Statements
Termination Secretary Company With Name Termination Date
2 August 2022
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
2 August 2022
AP03Appointment of Secretary
Appoint Person Secretary Company With Name Date
1 July 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
1 July 2022
TM02Termination of Secretary
Confirmation Statement With No Updates
9 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
24 December 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 November 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
26 November 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
26 November 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
26 November 2021
TM01Termination of Director
Confirmation Statement With No Updates
14 May 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 April 2021
TM01Termination of Director
Accounts With Accounts Type Full
2 April 2021
AAAnnual Accounts
Resolution
4 June 2020
RESOLUTIONSResolutions
Miscellaneous
4 June 2020
MISCMISC
Confirmation Statement With No Updates
12 May 2020
CS01Confirmation Statement
Resolution
13 March 2020
RESOLUTIONSResolutions
Change Of Name Notice
13 March 2020
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Small
29 October 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 September 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
9 August 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
14 May 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 April 2019
TM01Termination of Director
Accounts With Accounts Type Small
7 January 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 September 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 September 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
15 May 2018
TM01Termination of Director
Confirmation Statement With No Updates
15 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
8 January 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 January 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 December 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 December 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
12 September 2017
AP01Appointment of Director
Change Person Director Company With Change Date
12 September 2017
CH01Change of Director Details
Termination Director Company With Name Termination Date
4 September 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
4 September 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 September 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 September 2017
AP01Appointment of Director
Confirmation Statement With Updates
15 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
7 January 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 September 2016
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
27 May 2016
AR01AR01
Termination Director Company With Name Termination Date
28 November 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
16 October 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 September 2015
AP01Appointment of Director
Auditors Resignation Company
24 September 2015
AUDAUD
Memorandum Articles
9 June 2015
MEM/ARTSMEM/ARTS
Resolution
9 June 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date No Member List
22 May 2015
AR01AR01
Termination Director Company With Name Termination Date
22 May 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
22 May 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
22 May 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
22 May 2015
TM01Termination of Director
Auditors Resignation Company
22 May 2015
AUDAUD
Statement Of Companys Objects
26 April 2015
CC04CC04
Registration Company As Social Landlord
16 April 2015
HC01HC01
Statement Of Companys Objects
2 March 2015
CC04CC04
Resolution
2 March 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Full
8 January 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 December 2014
AP01Appointment of Director
Resolution
4 July 2014
RESOLUTIONSResolutions
Annual Return Company With Made Up Date No Member List
28 May 2014
AR01AR01
Appoint Person Director Company With Name Date
28 May 2014
AP01Appointment of Director
Memorandum Articles
12 May 2014
MEM/ARTSMEM/ARTS
Statement Of Companys Objects
12 May 2014
CC04CC04
Accounts With Accounts Type Full
14 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
28 May 2013
AR01AR01
Termination Director Company With Name Termination Date
28 May 2013
TM01Termination of Director
Termination Director Company With Name Termination Date
28 May 2013
TM01Termination of Director
Termination Director Company With Name Termination Date
28 May 2013
TM01Termination of Director
Accounts With Accounts Type Full
14 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
2 May 2012
AR01AR01
Termination Director Company With Name Termination Date
2 May 2012
TM01Termination of Director
Appoint Person Director Company With Name Date
23 November 2011
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 November 2011
AP01Appointment of Director
Accounts With Accounts Type Full
18 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 May 2011
AR01AR01
Change Person Director Company With Change Date
4 May 2011
CH01Change of Director Details
Accounts With Accounts Type Full
29 November 2010
AAAnnual Accounts
Appoint Person Director Company With Name
12 November 2010
AP01Appointment of Director
Termination Director Company With Name
4 November 2010
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
19 May 2010
AR01AR01
Change Person Director Company With Change Date
19 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 May 2010
CH01Change of Director Details
Accounts With Accounts Type Full
17 December 2009
AAAnnual Accounts
Legacy
8 May 2009
363aAnnual Return
Legacy
17 March 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
14 November 2008
AAAnnual Accounts
Legacy
29 May 2008
363aAnnual Return
Legacy
21 January 2008
288aAppointment of Director or Secretary
Legacy
15 January 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
26 October 2007
AAAnnual Accounts
Legacy
11 May 2007
363aAnnual Return
Legacy
11 May 2007
288cChange of Particulars
Accounts With Accounts Type Full
21 November 2006
AAAnnual Accounts
Legacy
11 May 2006
363aAnnual Return
Legacy
11 May 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
3 November 2005
AAAnnual Accounts
Legacy
24 May 2005
363sAnnual Return (shuttle)
Legacy
18 May 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
15 November 2004
AAAnnual Accounts
Legacy
15 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 November 2003
AAAnnual Accounts
Legacy
22 October 2003
287Change of Registered Office
Legacy
23 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 December 2002
AAAnnual Accounts
Legacy
11 October 2002
288aAppointment of Director or Secretary
Legacy
11 October 2002
288aAppointment of Director or Secretary
Legacy
11 October 2002
288aAppointment of Director or Secretary
Legacy
30 September 2002
288bResignation of Director or Secretary
Legacy
30 September 2002
288bResignation of Director or Secretary
Legacy
28 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
3 October 2001
AAAnnual Accounts
Legacy
10 July 2001
288aAppointment of Director or Secretary
Legacy
25 May 2001
363sAnnual Return (shuttle)
Legacy
25 May 2001
288aAppointment of Director or Secretary
Legacy
19 March 2001
288bResignation of Director or Secretary
Legacy
19 March 2001
288aAppointment of Director or Secretary
Legacy
19 March 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
18 October 2000
AAAnnual Accounts
Legacy
21 June 2000
288aAppointment of Director or Secretary
Legacy
21 June 2000
288aAppointment of Director or Secretary
Legacy
24 May 2000
363sAnnual Return (shuttle)
Legacy
10 May 2000
288bResignation of Director or Secretary
Legacy
27 March 2000
288bResignation of Director or Secretary
Legacy
22 March 2000
288bResignation of Director or Secretary
Legacy
22 March 2000
288bResignation of Director or Secretary
Legacy
22 March 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
18 January 2000
AAAnnual Accounts
Legacy
30 December 1999
288bResignation of Director or Secretary
Legacy
29 December 1999
288bResignation of Director or Secretary
Legacy
13 December 1999
288bResignation of Director or Secretary
Legacy
13 December 1999
288bResignation of Director or Secretary
Legacy
13 December 1999
288bResignation of Director or Secretary
Legacy
13 December 1999
288bResignation of Director or Secretary
Legacy
13 December 1999
288bResignation of Director or Secretary
Legacy
23 June 1999
288bResignation of Director or Secretary
Legacy
23 June 1999
288bResignation of Director or Secretary
Legacy
23 June 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 April 1999
AAAnnual Accounts
Legacy
3 February 1999
288bResignation of Director or Secretary
Legacy
3 February 1999
288bResignation of Director or Secretary
Legacy
3 February 1999
288bResignation of Director or Secretary
Legacy
3 February 1999
288aAppointment of Director or Secretary
Legacy
3 February 1999
288aAppointment of Director or Secretary
Legacy
3 February 1999
288aAppointment of Director or Secretary
Legacy
3 February 1999
288aAppointment of Director or Secretary
Legacy
3 February 1999
288aAppointment of Director or Secretary
Legacy
9 September 1998
288aAppointment of Director or Secretary
Legacy
26 August 1998
363sAnnual Return (shuttle)
Legacy
9 June 1998
288aAppointment of Director or Secretary
Legacy
9 June 1998
288bResignation of Director or Secretary
Miscellaneous
19 August 1997
MISCMISC
Legacy
30 July 1997
288aAppointment of Director or Secretary
Legacy
30 July 1997
288cChange of Particulars
Legacy
25 July 1997
225Change of Accounting Reference Date
Incorporation Company
8 May 1997
NEWINCIncorporation