Background WavePink WaveYellow Wave

THE METHODIST HOMESTEAD (08295082)

THE METHODIST HOMESTEAD (08295082) is an active UK company. incorporated on 15 November 2012. with registered office in Northampton. The company operates in the Accommodation and Food Service Activities sector, engaged in other accommodation. THE METHODIST HOMESTEAD has been registered for 13 years. Current directors include BALDWIN, Carol Joy, BROWN, Katherine Elizabeth, DAVIES, Heather and 5 others.

Company Number
08295082
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
15 November 2012
Age
13 years
Address
14 Methodist Homestead Homestead Way, Northampton, NN2 6JH
Industry Sector
Accommodation and Food Service Activities
Business Activity
Other accommodation
Directors
BALDWIN, Carol Joy, BROWN, Katherine Elizabeth, DAVIES, Heather, DORMAN, Susan, EDMONDS, Stephen Robert, MCATEER, Elizabeth, ROBINSON, Andrew Michael, SMITH, Jonathan Andrew
SIC Codes
55900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE METHODIST HOMESTEAD

THE METHODIST HOMESTEAD is an active company incorporated on 15 November 2012 with the registered office located in Northampton. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in other accommodation. THE METHODIST HOMESTEAD was registered 13 years ago.(SIC: 55900)

Status

active

Active since 13 years ago

Company No

08295082

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

Age

13 Years

Incorporated 15 November 2012

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 16 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 1 September 2025 (8 months ago)
Submitted on 7 October 2025 (6 months ago)

Next Due

Due by 15 September 2026
For period ending 1 September 2026

Previous Company Names

THE NORTHAMPTON HOMESTEAD
From: 15 November 2012To: 27 November 2012
Contact
Address

14 Methodist Homestead Homestead Way Northampton, NN2 6JH,

Previous Addresses

14 Homestead Cottages Homestead Way Northampton NN2 6JH
From: 20 November 2014To: 6 March 2018
14 Homestead Cottages Methodist Homestead Homestead Way Northampton NN2 6JH
From: 31 January 2013To: 20 November 2014
14 Methodist Homestead Homestead Way Northampton Northamptonshire NN2 6JH
From: 15 November 2012To: 31 January 2013
Timeline

20 key events • 2012 - 2023

Funding Officers Ownership
Company Founded
Nov 12
Director Joined
Feb 13
Director Joined
Dec 14
Director Left
Sept 15
Director Left
Apr 16
Director Joined
Apr 17
Director Left
Jun 18
Director Joined
Nov 18
Director Left
Jul 20
Director Joined
Aug 20
Director Joined
Nov 20
Director Joined
Feb 21
Director Left
Feb 21
Director Left
Aug 21
Director Joined
Nov 21
Director Left
Jun 22
Director Left
Aug 23
Director Left
Aug 23
Director Left
Aug 23
Director Joined
Oct 23
0
Funding
19
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

20

9 Active
11 Resigned

TALAREK, Julie

Active
Homestead Way, NorthamptonNN2 6JH
Secretary
Appointed 15 Nov 2022

BALDWIN, Carol Joy

Active
Homestead Way, NorthamptonNN2 6JH
Born October 1956
Director
Appointed 16 Nov 2021

BROWN, Katherine Elizabeth

Active
Homestead Way, NorthamptonNN2 6JH
Born May 1946
Director
Appointed 15 Nov 2012

DAVIES, Heather

Active
Fulford Drive, NorthamptonNN2 7NX
Born July 1957
Director
Appointed 01 Oct 2023

DORMAN, Susan

Active
Homestead Way, NorthamptonNN2 6JH
Born May 1947
Director
Appointed 15 Nov 2012

EDMONDS, Stephen Robert

Active
Homestead Way, NorthamptonNN2 6JH
Born June 1952
Director
Appointed 15 Nov 2012

MCATEER, Elizabeth

Active
Homestead Way, NorthamptonNN2 6JH
Born January 1952
Director
Appointed 13 Nov 2018

ROBINSON, Andrew Michael

Active
Homestead Way, NorthamptonNN2 6JH
Born March 1967
Director
Appointed 21 Feb 2017

SMITH, Jonathan Andrew

Active
Watling Street, DaventryNN11 2EH
Born August 1957
Director
Appointed 25 Aug 2020

COCHRAN, Alistair Keith

Resigned
Homestead Way, NorthamptonNN2 6JH
Secretary
Appointed 15 Nov 2012
Resigned 15 Nov 2022

BURDITT, John Andrew

Resigned
Homestead Way, NorthamptonNN2 6JH
Born March 1955
Director
Appointed 17 Nov 2020
Resigned 20 Aug 2023

COCHRAN, Monika Malgorzata

Resigned
Homestead Way, NorthamptonNN2 6JH
Born January 1966
Director
Appointed 23 Feb 2021
Resigned 20 Aug 2023

CREARY, Carole

Resigned
Homestead Way, NorthamptonNN2 6JH
Born October 1938
Director
Appointed 15 Nov 2012
Resigned 03 Jul 2020

DEAN, Arabelle Margaret, Dr

Resigned
Homestead Way, NorthamptonNN2 6JH
Born November 1943
Director
Appointed 15 Nov 2012
Resigned 24 May 2022

HARLAND, Roy Kenneth

Resigned
Homestead Way, NorthamptonNN2 6JH
Born October 1941
Director
Appointed 15 Nov 2012
Resigned 22 Aug 2023

HILL, Malcolm

Resigned
Homestead Way, NorthamptonNN2 6JH
Born April 1941
Director
Appointed 15 Nov 2012
Resigned 26 Apr 2016

MATTHEWS, Keith

Resigned
Homestead Way, NorthamptonNN2 6JH
Born September 1938
Director
Appointed 15 Nov 2012
Resigned 05 Aug 2015

MUNDAY, Margaret Rosanna

Resigned
Homestead Way, NorthamptonNN2 6JH
Born May 1963
Director
Appointed 11 Nov 2014
Resigned 14 May 2018

PEARSON, Michael Shirley

Resigned
Homestead Way, NorthamptonNN2 6JH
Born November 1939
Director
Appointed 15 Nov 2012
Resigned 24 Aug 2021

ROSE, Howard

Resigned
Homestead Way, NorthamptonNN2 6JH
Born March 1942
Director
Appointed 05 Feb 2013
Resigned 23 Feb 2021
Fundings
Financials
Latest Activities

Filing History

54

Accounts With Accounts Type Micro Entity
16 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 October 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
27 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 September 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 October 2023
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
29 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 September 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 August 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
22 August 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
22 August 2023
TM01Termination of Director
Appoint Person Secretary Company With Name Date
17 November 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
17 November 2022
TM02Termination of Secretary
Confirmation Statement With No Updates
30 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 June 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
17 November 2021
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
28 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 September 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 August 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
24 February 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 February 2021
TM01Termination of Director
Accounts With Accounts Type Micro Entity
17 December 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 November 2020
AP01Appointment of Director
Confirmation Statement With No Updates
1 September 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 September 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 July 2020
TM01Termination of Director
Confirmation Statement With No Updates
30 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 November 2018
AP01Appointment of Director
Confirmation Statement With No Updates
1 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 September 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 June 2018
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
6 March 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
29 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
28 September 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 April 2017
AP01Appointment of Director
Confirmation Statement With Updates
27 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
8 September 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 April 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
19 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 November 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 September 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
10 December 2014
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
20 November 2014
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
20 November 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
18 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 November 2013
AR01AR01
Change Account Reference Date Company Current Extended
28 February 2013
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
6 February 2013
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
31 January 2013
AD01Change of Registered Office Address
Change Person Secretary Company With Change Date
31 January 2013
CH03Change of Secretary Details
Certificate Change Of Name Company
27 November 2012
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
27 November 2012
CONNOTConfirmation Statement Notification
Incorporation Company
15 November 2012
NEWINCIncorporation