Background WavePink WaveYellow Wave

HONICKNOWLE COMMNET LIMITED (03762641)

HONICKNOWLE COMMNET LIMITED (03762641) is an active UK company. incorporated on 29 April 1999. with registered office in Plymouth. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities. HONICKNOWLE COMMNET LIMITED has been registered for 26 years. Current directors include BUSSELL, Josephine, CARTHY, Angela, PARLETT, Mark and 2 others.

Company Number
03762641
Status
active
Type
private-limited-guarant-nsc
Incorporated
29 April 1999
Age
26 years
Address
64 Little Dock Lane, Plymouth, PL5 2LZ
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
BUSSELL, Josephine, CARTHY, Angela, PARLETT, Mark, RICHARDSON, Alison, WALTON, David
SIC Codes
86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HONICKNOWLE COMMNET LIMITED

HONICKNOWLE COMMNET LIMITED is an active company incorporated on 29 April 1999 with the registered office located in Plymouth. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities. HONICKNOWLE COMMNET LIMITED was registered 26 years ago.(SIC: 86900)

Status

active

Active since 26 years ago

Company No

03762641

PRIVATE-LIMITED-GUARANT-NSC Company

Age

26 Years

Incorporated 29 April 1999

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 1 December 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 23 October 2025 (6 months ago)
Submitted on 28 October 2025 (6 months ago)

Next Due

Due by 6 November 2026
For period ending 23 October 2026
Contact
Address

64 Little Dock Lane Plymouth, PL5 2LZ,

Previous Addresses

64 Little Dock Lane Plymouth PL5 2LZ England
From: 17 October 2019To: 17 October 2019
Honicknowle Youth Centre Honicknowle Green Plymouth Devon PL5 3PX
From: 29 April 1999To: 17 October 2019
Timeline

22 key events • 1999 - 2024

Funding Officers Ownership
Company Founded
Apr 99
Director Left
May 10
Director Left
May 10
Director Left
Nov 10
Director Left
Nov 10
Director Joined
Nov 11
Director Left
Nov 14
Director Joined
Nov 15
Director Joined
Oct 16
Director Left
Nov 17
Director Joined
Nov 17
Director Left
Nov 18
Director Joined
Nov 18
Director Left
Nov 18
Director Joined
Nov 19
Director Joined
Nov 19
Director Left
Nov 19
Director Left
Oct 20
Director Joined
May 21
Director Left
Oct 21
Director Left
Apr 24
Director Joined
Aug 24
0
Funding
21
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

6 Active
29 Resigned

BUSSELL, Josephine

Active
Mollison Road, PlymouthPL5 2DU
Secretary
Appointed 27 Apr 2005

BUSSELL, Josephine

Active
Mollison Road, PlymouthPL5 2DU
Born July 1954
Director
Appointed 30 Nov 2002

CARTHY, Angela

Active
Wanstead Grove, PlymouthPL5 2LX
Born February 1961
Director
Appointed 12 Mar 2005

PARLETT, Mark

Active
Little Dock Lane, PlymouthPL5 2LZ
Born September 1964
Director
Appointed 29 Apr 2021

RICHARDSON, Alison

Active
Ashridge Gardens, PlymouthPL5 3PZ
Born February 1966
Director
Appointed 29 Feb 2008

WALTON, David

Active
Horsham Lane, PlymouthPL5 3NX
Born July 1955
Director
Appointed 01 Aug 2024

MITCHELL, Casey John

Resigned
78 Harewood Crescent, PlymouthPL5 3PU
Secretary
Appointed 29 Apr 1999
Resigned 13 Sept 2000

MORTON, Norman

Resigned
5 Modbury Close, PlymouthPL5 3RR
Secretary
Appointed 22 Nov 2001
Resigned 12 Mar 2005

WATKINS, Kenneth George

Resigned
25 Chard Barton, PlymouthPL5 3SR
Secretary
Appointed 13 Sept 2000
Resigned 31 Jul 2001

ASHTON, Paul Richard

Resigned
30 Eastbury Avenue, PlymouthPL5 2NB
Born October 1954
Director
Appointed 21 Feb 2004
Resigned 30 Jun 2008

BARRETT, David George

Resigned
3 Budshead Road, PlymouthPL5 2QY
Born September 1956
Director
Appointed 03 Oct 2001
Resigned 01 Oct 2009

BEAL, Diana Elizabeth Irene

Resigned
Healy Place, PlymouthPL2 1BE
Born March 1958
Director
Appointed 23 May 2009
Resigned 31 May 2010

BUCHAN, Pamela May

Resigned
Little Dock Lane, PlymouthPL5 2LZ
Born February 1979
Director
Appointed 14 Mar 2018
Resigned 31 Mar 2024

CATTRALL, Nicholas

Resigned
41 Little Dock Lane, PlymouthPL5 2LZ
Born March 1954
Director
Appointed 03 Oct 2001
Resigned 11 Mar 2002

CHURCHWARD, Debra Anne

Resigned
59 Eastbury Avenue, PlymouthPL5 2ND
Born February 1965
Director
Appointed 15 Aug 2000
Resigned 30 Nov 2002

COOK, Adele Jeanette

Resigned
99 Admiralty Street, PlymouthPL2 2BP
Born April 1971
Director
Appointed 29 Apr 1999
Resigned 09 Jul 1999

COPP, Jean Lesley

Resigned
39 Little Dock Lane, PlymouthPL5 2LZ
Born May 1954
Director
Appointed 29 Apr 1999
Resigned 15 Aug 2000

DYER, Sarah

Resigned
67 Coombe Park Lane, PlymouthPL5 2LU
Born March 1971
Director
Appointed 26 Mar 2002
Resigned 18 Jan 2006

EDWARDS, Gillian Carol

Resigned
76 Little Dock Lane, PlymouthPL5 2LZ
Born September 1942
Director
Appointed 29 Apr 1999
Resigned 21 Feb 2004

EVENS, Mariean Margaret

Resigned
44 Instow Walk, PlymouthPL5 3QR
Born March 1940
Director
Appointed 03 Oct 2001
Resigned 14 Feb 2002

FLETCHER, Roy

Resigned
45 Duncombe Avenue, PlymouthPL5 2JT
Born August 1950
Director
Appointed 26 Mar 2002
Resigned 12 Mar 2005

FORD, Alan George

Resigned
19 Masefield Gardens, PlymouthPL5 3HU
Born May 1942
Director
Appointed 29 Apr 1999
Resigned 21 Feb 2004

HACKER, Laura

Resigned
Little Dock Lane, PlymouthPL5 2LZ
Born November 1981
Director
Appointed 17 Nov 2019
Resigned 14 Oct 2020

HARDING, Susan

Resigned
Sherford Crescent, PlymouthPL5 2LA
Born April 1947
Director
Appointed 04 Nov 2015
Resigned 13 Feb 2018

HEATON, Tina Marie Antionette

Resigned
10 Ashridge Gardens, PlymouthPL5 3PZ
Born September 1963
Director
Appointed 12 Mar 2005
Resigned 30 Nov 2009

HEMBROW, Jane Ann

Resigned
2 Devonia Close, PlymouthPL7 4DS
Born May 1959
Director
Appointed 12 Mar 2005
Resigned 01 Jan 2008

JAMES, Jack

Resigned
158 Rothesay Gardens, PlymouthPL5 3TB
Born August 1917
Director
Appointed 29 Apr 1999
Resigned 09 Jul 1999

JAMES, Norman Jack

Resigned
155 Rothesay Gardens, PlymouthPL5 3TB
Born December 1948
Director
Appointed 29 Apr 1999
Resigned 30 Nov 2002

LYNCH, Jeanette

Resigned
Compton Avenue, PlymouthPL3 5DE
Born November 1967
Director
Appointed 12 Oct 2016
Resigned 19 Sept 2017

MARSHALL, Stephen

Resigned
32 Saint Peters Road, PlymouthPL5 3DE
Born April 1966
Director
Appointed 30 Nov 2002
Resigned 21 Feb 2004

MILLER, Anthony

Resigned
Stour Close, PlymouthPL3 6RY
Born January 1952
Director
Appointed 17 Nov 2019
Resigned 26 Aug 2021

MITCHELL, Sharon Dawn

Resigned
78 Harewood Crescent, PlymouthPL5 3PU
Born September 1963
Director
Appointed 29 Apr 1999
Resigned 16 Nov 2005

MORTON, Norman

Resigned
5 Modbury Close, PlymouthPL5 3RR
Born August 1953
Director
Appointed 30 Nov 2002
Resigned 12 Mar 2005

NOONAN, Ann

Resigned
42 Venn Grove, PlymouthPL3 5PH
Born October 1957
Director
Appointed 12 May 2005
Resigned 01 Jan 2008

O'NEIL, Pamela Geraldine

Resigned
22 Brayford Close, PlymouthPL5 3RT
Born November 1980
Director
Appointed 15 Aug 2000
Resigned 30 Nov 2002

Persons with significant control

1

Mrs Angie Carthy

Active
Wanstead Grove, PlymouthPL5 2LX
Born February 1961

Nature of Control

Significant influence or control as trust
Notified 12 Oct 2016
Fundings
Financials
Latest Activities

Filing History

145

Accounts With Accounts Type Micro Entity
1 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 October 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 August 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 April 2024
TM01Termination of Director
Accounts With Accounts Type Micro Entity
28 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 October 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 October 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
7 May 2021
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
21 October 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 October 2020
TM01Termination of Director
Confirmation Statement With Updates
21 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 November 2019
AAAnnual Accounts
Confirmation Statement With Updates
27 November 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 November 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 November 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 November 2019
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
17 October 2019
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
17 October 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
22 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 November 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 November 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
21 November 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 November 2018
TM01Termination of Director
Accounts With Accounts Type Micro Entity
23 November 2017
AAAnnual Accounts
Confirmation Statement With No Updates
23 November 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 November 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 November 2017
TM01Termination of Director
Confirmation Statement With Updates
16 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
25 October 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 October 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 November 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
10 November 2015
AR01AR01
Change Person Director Company With Change Date
10 November 2015
CH01Change of Director Details
Change Person Director Company With Change Date
10 November 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
10 November 2015
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
10 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 January 2015
AR01AR01
Termination Director Company With Name Termination Date
27 November 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
27 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 January 2014
AR01AR01
Move Registers To Sail Company
7 January 2014
AD03Change of Location of Company Records
Change Sail Address Company
7 January 2014
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
20 November 2013
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
21 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
20 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
17 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 November 2011
AR01AR01
Appoint Person Director Company With Name
15 November 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
3 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
1 December 2010
AR01AR01
Termination Director Company With Name
1 December 2010
TM01Termination of Director
Termination Director Company With Name
1 December 2010
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
26 May 2010
AR01AR01
Change Person Director Company With Change Date
26 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 May 2010
CH01Change of Director Details
Termination Director Company With Name
26 May 2010
TM01Termination of Director
Change Person Director Company With Change Date
26 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 May 2010
CH01Change of Director Details
Termination Director Company With Name
26 May 2010
TM01Termination of Director
Change Person Director Company With Change Date
26 May 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
22 January 2010
AAAnnual Accounts
Legacy
28 July 2009
288cChange of Particulars
Legacy
28 July 2009
288cChange of Particulars
Legacy
21 July 2009
288cChange of Particulars
Legacy
21 July 2009
288cChange of Particulars
Legacy
21 July 2009
288bResignation of Director or Secretary
Legacy
21 July 2009
288bResignation of Director or Secretary
Legacy
21 July 2009
288aAppointment of Director or Secretary
Legacy
21 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
6 March 2009
AAAnnual Accounts
Legacy
7 October 2008
363sAnnual Return (shuttle)
Legacy
18 August 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
1 February 2008
AAAnnual Accounts
Legacy
20 August 2007
363aAnnual Return
Accounts With Accounts Type Full
6 February 2007
AAAnnual Accounts
Legacy
21 June 2006
363sAnnual Return (shuttle)
Legacy
21 June 2006
288aAppointment of Director or Secretary
Legacy
3 February 2006
288bResignation of Director or Secretary
Legacy
3 February 2006
288bResignation of Director or Secretary
Legacy
3 February 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 February 2006
AAAnnual Accounts
Legacy
10 June 2005
288aAppointment of Director or Secretary
Legacy
10 June 2005
288aAppointment of Director or Secretary
Legacy
10 June 2005
288aAppointment of Director or Secretary
Legacy
26 May 2005
288aAppointment of Director or Secretary
Legacy
26 May 2005
288aAppointment of Director or Secretary
Legacy
26 May 2005
288aAppointment of Director or Secretary
Legacy
26 May 2005
288aAppointment of Director or Secretary
Legacy
26 May 2005
288aAppointment of Director or Secretary
Legacy
26 May 2005
288bResignation of Director or Secretary
Legacy
26 May 2005
288bResignation of Director or Secretary
Legacy
26 May 2005
288bResignation of Director or Secretary
Legacy
26 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Partial Exemption
2 February 2005
AAAnnual Accounts
Legacy
7 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 May 2004
AAAnnual Accounts
Legacy
2 June 2003
363sAnnual Return (shuttle)
Legacy
2 June 2003
288aAppointment of Director or Secretary
Legacy
2 June 2003
288aAppointment of Director or Secretary
Legacy
2 June 2003
288aAppointment of Director or Secretary
Legacy
2 June 2003
288aAppointment of Director or Secretary
Legacy
2 June 2003
288bResignation of Director or Secretary
Legacy
2 June 2003
288bResignation of Director or Secretary
Legacy
2 June 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
4 May 2003
AAAnnual Accounts
Legacy
8 May 2002
363sAnnual Return (shuttle)
Legacy
16 April 2002
288aAppointment of Director or Secretary
Legacy
16 April 2002
288aAppointment of Director or Secretary
Legacy
16 April 2002
288aAppointment of Director or Secretary
Legacy
18 December 2001
288aAppointment of Director or Secretary
Legacy
18 December 2001
288aAppointment of Director or Secretary
Legacy
5 December 2001
288aAppointment of Director or Secretary
Legacy
5 December 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
16 October 2001
AAAnnual Accounts
Legacy
30 August 2001
225Change of Accounting Reference Date
Accounts With Accounts Type Full
31 May 2001
AAAnnual Accounts
Legacy
30 May 2001
363sAnnual Return (shuttle)
Legacy
30 May 2001
288aAppointment of Director or Secretary
Legacy
30 May 2001
288aAppointment of Director or Secretary
Legacy
30 May 2001
288aAppointment of Director or Secretary
Legacy
6 September 2000
288bResignation of Director or Secretary
Legacy
6 September 2000
288bResignation of Director or Secretary
Legacy
6 September 2000
288aAppointment of Director or Secretary
Legacy
23 August 2000
288bResignation of Director or Secretary
Legacy
23 August 2000
288bResignation of Director or Secretary
Legacy
23 August 2000
288bResignation of Director or Secretary
Memorandum Articles
23 August 2000
MEM/ARTSMEM/ARTS
Resolution
23 August 2000
RESOLUTIONSResolutions
Resolution
23 August 2000
RESOLUTIONSResolutions
Legacy
23 August 2000
288aAppointment of Director or Secretary
Legacy
23 August 2000
288aAppointment of Director or Secretary
Legacy
23 August 2000
288aAppointment of Director or Secretary
Legacy
8 May 2000
363sAnnual Return (shuttle)
Resolution
6 September 1999
RESOLUTIONSResolutions
Legacy
6 September 1999
288bResignation of Director or Secretary
Legacy
6 September 1999
288bResignation of Director or Secretary
Legacy
6 September 1999
288aAppointment of Director or Secretary
Incorporation Company
29 April 1999
NEWINCIncorporation