Background WavePink WaveYellow Wave

HAMOAZE HOUSE (03590328)

HAMOAZE HOUSE (03590328) is an active UK company. incorporated on 30 June 1998. with registered office in Devonport, Plymouth. The company operates in the Human Health and Social Work Activities sector, engaged in other social work activities without accommodation n.e.c.. HAMOAZE HOUSE has been registered for 27 years. Current directors include BATTERSBY, Alison, Dr, BREARE, Andrew, DAWES, Edward James Marston and 3 others.

Company Number
03590328
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
30 June 1998
Age
27 years
Address
Hamoaze House, Devonport, Plymouth, PL1 4JQ
Industry Sector
Human Health and Social Work Activities
Business Activity
Other social work activities without accommodation n.e.c.
Directors
BATTERSBY, Alison, Dr, BREARE, Andrew, DAWES, Edward James Marston, HOBBS, Susan Janet, HOLLIDAY, Peter, MURPHY, Pauline Pearl
SIC Codes
88990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HAMOAZE HOUSE

HAMOAZE HOUSE is an active company incorporated on 30 June 1998 with the registered office located in Devonport, Plymouth. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other social work activities without accommodation n.e.c.. HAMOAZE HOUSE was registered 27 years ago.(SIC: 88990)

Status

active

Active since 27 years ago

Company No

03590328

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

Age

27 Years

Incorporated 30 June 1998

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 20 January 2026 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 16 June 2025 (10 months ago)
Submitted on 16 June 2025 (10 months ago)

Next Due

Due by 30 June 2026
For period ending 16 June 2026

Previous Company Names

HAMOAZE HOUSE TREVI FAMILY CENTRE
From: 30 June 1998To: 5 February 2009
Contact
Address

Hamoaze House Mount Wise Devonport, Plymouth, PL1 4JQ,

Timeline

40 key events • 1998 - 2026

Funding Officers Ownership
Company Founded
Jun 98
Director Left
Feb 11
Director Joined
Nov 11
Director Joined
Feb 12
Director Left
May 12
Director Left
Aug 12
Director Joined
Jul 13
Director Left
Jun 14
Director Left
May 15
Director Joined
Nov 15
Director Joined
Jan 16
Director Joined
Jun 16
Director Joined
Jun 16
Director Joined
Jul 16
Director Left
Jul 16
Director Left
Oct 18
Director Joined
Jun 19
Director Joined
Feb 20
Director Left
Feb 20
Director Left
Nov 20
Director Joined
Nov 21
Director Joined
Nov 22
Director Left
Nov 22
Director Joined
Nov 23
Director Left
Nov 23
Director Joined
Feb 24
Director Left
Feb 24
New Owner
Jun 24
New Owner
Jun 24
Owner Exit
Jun 24
Owner Exit
Jun 24
Director Left
Nov 24
Director Left
Nov 24
Director Left
Feb 25
Director Joined
May 25
Director Joined
May 25
Director Joined
May 25
Director Left
Aug 25
Director Left
Nov 25
Director Left
Mar 26
0
Funding
35
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

35

6 Active
29 Resigned

BATTERSBY, Alison, Dr

Active
Hamoaze House, Devonport, PlymouthPL1 4JQ
Born May 1966
Director
Appointed 07 May 2025

BREARE, Andrew

Active
Hamoaze House, Devonport, PlymouthPL1 4JQ
Born August 1968
Director
Appointed 07 May 2025

DAWES, Edward James Marston

Active
Hamoaze House, Devonport, PlymouthPL1 4JQ
Born April 1970
Director
Appointed 10 Nov 2023

HOBBS, Susan Janet

Active
Hamoaze House, Devonport, PlymouthPL1 4JQ
Born March 1949
Director
Appointed 13 Jul 2016

HOLLIDAY, Peter

Active
Hamoaze House, Devonport, PlymouthPL1 4JQ
Born August 1955
Director
Appointed 07 May 2025

MURPHY, Pauline Pearl

Active
Hamoaze House, Devonport, PlymouthPL1 4JQ
Born July 1959
Director
Appointed 27 Oct 2022

GRAHAM, Hilary Jane

Resigned
43 Healy Place, PlymouthPL2 1BA
Secretary
Appointed 01 Mar 2002
Resigned 28 Nov 2005

MURRAY, John Stewart

Resigned
Houndall Wood, PlymouthPL7 5DG
Secretary
Appointed 30 Jun 1998
Resigned 01 Jan 2001

WILLS, William John

Resigned
49 Southwell Road, PlymouthPL6 5BG
Secretary
Appointed 28 Nov 2005
Resigned 10 Nov 2008

ASHLEY, Jacqueline Sandra

Resigned
PL4
Born April 1950
Director
Appointed 13 Nov 2008
Resigned 25 Oct 2018

CRAWFORD, Anthony Kenneth

Resigned
Langdon Lodge, PlymouthPL9 0DY
Born July 1937
Director
Appointed 30 Jun 1998
Resigned 05 May 1999

FARMER, Paul Roy

Resigned
Hamoaze House, Devonport, PlymouthPL1 4JQ
Born December 1946
Director
Appointed 25 Jan 2012
Resigned 05 Jun 2014

FLUELLEN, Elizabeth

Resigned
Hamoaze House, Devonport, PlymouthPL1 4JQ
Born February 1946
Director
Appointed 25 Apr 2019
Resigned 06 Nov 2025

FRENCH, Felicity Roma

Resigned
Mirador, West LooePL13 2DT
Born January 1935
Director
Appointed 13 Nov 2008
Resigned 09 May 2012

GRAHAM, Hilary Jane

Resigned
43 Healy Place, PlymouthPL2 1BA
Born February 1965
Director
Appointed 07 Mar 2007
Resigned 20 Jan 2011

GRAHAM, Hilary Jane

Resigned
43 Healy Place, PlymouthPL2 1BA
Born February 1965
Director
Appointed 09 Feb 2005
Resigned 28 Nov 2005

HANCOCK, Robin James

Resigned
181 Beacon Park Road, PlymouthPL2 2QS
Born June 1942
Director
Appointed 01 Jan 2000
Resigned 23 Apr 2015

HANNON, Wendy Anne

Resigned
Hamoaze House, Devonport, PlymouthPL1 4JQ
Born June 1958
Director
Appointed 30 Jan 2020
Resigned 13 Feb 2025

HOGG, Alison Mary Humphrey

Resigned
Firslea, Newton FerrersPL8 1BN
Born July 1946
Director
Appointed 30 Jun 1998
Resigned 30 Jul 2012

JONES, Peter Anthony Watson

Resigned
The Vicarage Bowden Hill, PlymouthPL8 2JR
Born September 1953
Director
Appointed 30 Jun 1998
Resigned 01 Jun 2001

KEOGH, James Decian

Resigned
6 Grange Road, YelvertonPL20 6BJ
Born December 1947
Director
Appointed 01 Jan 2000
Resigned 13 Jan 2005

LITTLE, Christine

Resigned
Hamoaze House, Devonport, PlymouthPL1 4JQ
Born August 1965
Director
Appointed 24 Nov 2021
Resigned 07 Nov 2024

LOVETT, Jennifer Jospehine, Doctor

Resigned
Hamoaze House, Devonport, PlymouthPL1 4JQ
Born February 1943
Director
Appointed 12 Nov 2015
Resigned 30 Jan 2020

MACPHERSON, Agnes Gwenyth

Resigned
80 Dunraven Drive, PlymouthPL6 6AT
Born April 1951
Director
Appointed 30 Jun 1998
Resigned 19 Mar 2008

PASCOE, Andrew

Resigned
Hamoaze House, Devonport, PlymouthPL1 4JQ
Born July 1957
Director
Appointed 02 Feb 2024
Resigned 05 Feb 2026

PEARCE, Stephen John

Resigned
81 Dunraven Drive, PlymouthPL6 6AT
Born February 1949
Director
Appointed 13 Nov 2008
Resigned 08 Feb 2024

STEVENS, Timothy George

Resigned
21 Whiteford Road, PlymouthPL3 5LU
Born October 1961
Director
Appointed 30 Jun 1998
Resigned 19 Mar 2008

TAYLOR, William Edward Michael

Resigned
Furslea Yealm Road, PlymouthPL8 1BN
Born July 1944
Director
Appointed 12 Jul 2006
Resigned 10 Nov 2023

THOMAS, Michael Roose

Resigned
Hamoaze House, Devonport, PlymouthPL1 4JQ
Born June 1943
Director
Appointed 12 Nov 2015
Resigned 07 Nov 2024

VAUX, Nicholas Francis, Major General

Resigned
The Leys, YelvertonPL20 6HW
Born April 1936
Director
Appointed 30 Jun 1998
Resigned 12 May 1999

VINCENT, Brian, Councillor

Resigned
416 Blandford Road, PlymouthPL3 6JB
Born February 1950
Director
Appointed 13 Nov 2008
Resigned 27 Oct 2022

WATKINS, Mary Jane, Baroness

Resigned
Hamoaze House, Devonport, PlymouthPL1 4JQ
Born March 1955
Director
Appointed 25 Jul 2013
Resigned 13 Jul 2016

WESTALL, Alan Jackson

Resigned
76 Yealm Road, PlymouthPL8 1BL
Born June 1935
Director
Appointed 20 Nov 2008
Resigned 29 Oct 2020

WILLS, William John

Resigned
49 Southwell Road, PlymouthPL6 5BG
Born April 1962
Director
Appointed 25 Oct 2001
Resigned 01 Dec 2008

YOUNG, Simon Douglas

Resigned
Hamoaze House, Devonport, PlymouthPL1 4JQ
Born June 1951
Director
Appointed 20 Oct 2011
Resigned 07 Aug 2025

Persons with significant control

4

2 Active
2 Ceased

Mr Andrew Maguire

Active
Hamoaze House, Devonport, PlymouthPL1 4JQ
Born January 1967

Nature of Control

Significant influence or control
Significant influence or control as firm
Notified 01 Jun 2024

Mrs Susan Janet Hobbs

Active
Hamoaze House, Devonport, PlymouthPL1 4JQ
Born March 1949

Nature of Control

Significant influence or control as trust
Notified 01 Jun 2024

Mr Mark William Charles Bignell

Ceased
Hamoaze House, Devonport, PlymouthPL1 4JQ
Born July 1962

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 31 May 2024

Mr William Edward Michael Taylor

Ceased
Hamoaze House, Devonport, PlymouthPL1 4JQ
Born July 1944

Nature of Control

Significant influence or control as trust
Notified 06 Apr 2016
Ceased 31 May 2024
Fundings
Financials
Latest Activities

Filing History

132

Termination Director Company With Name Termination Date
30 March 2026
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
20 January 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
14 August 2025
TM01Termination of Director
Confirmation Statement With No Updates
16 June 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
14 May 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
14 May 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 May 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 May 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 February 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
31 December 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 November 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
12 November 2024
TM01Termination of Director
Confirmation Statement With No Updates
21 June 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
21 June 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
21 June 2024
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
21 June 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 June 2024
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
15 February 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 February 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
28 November 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 November 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 November 2023
TM01Termination of Director
Confirmation Statement With No Updates
20 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 January 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 November 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 November 2022
TM01Termination of Director
Confirmation Statement With No Updates
29 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 January 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 November 2021
AP01Appointment of Director
Confirmation Statement With No Updates
24 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 February 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 November 2020
TM01Termination of Director
Confirmation Statement With No Updates
16 June 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 February 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 February 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
10 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 June 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 June 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
12 November 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 October 2018
TM01Termination of Director
Confirmation Statement With No Updates
29 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 November 2017
AAAnnual Accounts
Auditors Resignation Company
4 August 2017
AUDAUD
Confirmation Statement With Updates
20 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
8 November 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 July 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 July 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
4 July 2016
AR01AR01
Appoint Person Director Company With Name
29 June 2016
AP01Appointment of Director
Appoint Person Director Company With Name
29 June 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 January 2016
AP01Appointment of Director
Accounts With Accounts Type Full
25 November 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 November 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
14 July 2015
AR01AR01
Termination Director Company With Name Termination Date
15 May 2015
TM01Termination of Director
Accounts With Accounts Type Full
14 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
24 July 2014
AR01AR01
Termination Director Company With Name
24 June 2014
TM01Termination of Director
Accounts With Accounts Type Full
21 November 2013
AAAnnual Accounts
Appoint Person Director Company With Name
29 July 2013
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
1 July 2013
AR01AR01
Accounts With Accounts Type Full
11 December 2012
AAAnnual Accounts
Termination Director Company With Name
22 August 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
17 July 2012
AR01AR01
Change Person Director Company With Change Date
17 July 2012
CH01Change of Director Details
Termination Director Company With Name
24 May 2012
TM01Termination of Director
Appoint Person Director Company With Name
1 March 2012
AP01Appointment of Director
Appoint Person Director Company With Name
29 November 2011
AP01Appointment of Director
Accounts With Accounts Type Full
3 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 July 2011
AR01AR01
Change Person Director Company With Change Date
8 July 2011
CH01Change of Director Details
Resolution
15 June 2011
RESOLUTIONSResolutions
Memorandum Articles
19 May 2011
MEM/ARTSMEM/ARTS
Statement Of Companys Objects
19 May 2011
CC04CC04
Termination Director Company With Name
8 February 2011
TM01Termination of Director
Accounts With Accounts Type Full
1 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 July 2010
AR01AR01
Change Person Director Company With Change Date
14 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 July 2010
CH01Change of Director Details
Accounts With Accounts Type Full
20 November 2009
AAAnnual Accounts
Legacy
30 July 2009
363aAnnual Return
Legacy
24 July 2009
288bResignation of Director or Secretary
Legacy
8 April 2009
288aAppointment of Director or Secretary
Legacy
8 April 2009
288aAppointment of Director or Secretary
Legacy
8 April 2009
288aAppointment of Director or Secretary
Legacy
8 April 2009
288aAppointment of Director or Secretary
Legacy
8 April 2009
288aAppointment of Director or Secretary
Legacy
8 April 2009
288bResignation of Director or Secretary
Certificate Change Of Name Company
4 February 2009
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
19 January 2009
AAAnnual Accounts
Legacy
25 July 2008
363aAnnual Return
Legacy
23 April 2008
288bResignation of Director or Secretary
Legacy
23 April 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
23 October 2007
AAAnnual Accounts
Legacy
26 July 2007
363aAnnual Return
Legacy
26 July 2007
288cChange of Particulars
Legacy
26 July 2007
288cChange of Particulars
Legacy
14 May 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
29 November 2006
AAAnnual Accounts
Legacy
31 July 2006
288aAppointment of Director or Secretary
Legacy
19 July 2006
363aAnnual Return
Legacy
20 December 2005
288aAppointment of Director or Secretary
Legacy
20 December 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
12 August 2005
AAAnnual Accounts
Legacy
12 July 2005
363sAnnual Return (shuttle)
Legacy
23 March 2005
288aAppointment of Director or Secretary
Legacy
22 February 2005
288cChange of Particulars
Legacy
17 January 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
30 September 2004
AAAnnual Accounts
Legacy
12 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 November 2003
AAAnnual Accounts
Legacy
25 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
6 September 2002
AAAnnual Accounts
Legacy
6 July 2002
363sAnnual Return (shuttle)
Legacy
21 March 2002
288aAppointment of Director or Secretary
Legacy
8 January 2002
288aAppointment of Director or Secretary
Legacy
13 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 June 2001
AAAnnual Accounts
Accounts With Accounts Type Full
30 January 2001
AAAnnual Accounts
Legacy
28 July 2000
288aAppointment of Director or Secretary
Legacy
21 July 2000
288aAppointment of Director or Secretary
Legacy
21 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 January 2000
AAAnnual Accounts
Legacy
19 July 1999
225Change of Accounting Reference Date
Legacy
8 July 1999
363sAnnual Return (shuttle)
Legacy
8 July 1998
225Change of Accounting Reference Date
Incorporation Company
30 June 1998
NEWINCIncorporation