Company NameHome Financial Consultants Limited
DirectorsAlan Goody and Susan Ann Goody
Company StatusActive
Company Number03435049
CategoryPrivate Limited Company
Incorporation Date16 September 1997(26 years, 7 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 66220Activities of insurance agents and brokers

Directors

Director NameMr Alan Goody
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed25 May 2001(3 years, 8 months after company formation)
Appointment Duration22 years, 11 months
RoleFinancial Advisor
Country of ResidenceEngland
Correspondence Address1 Upper Street
Stratford St Mary
Colchester
CO7 6LP
Secretary NameMrs Susan Ann Goody
NationalityBritish
StatusCurrent
Appointed25 May 2001(3 years, 8 months after company formation)
Appointment Duration22 years, 11 months
RoleSecretary
Country of ResidenceEngland
Correspondence Address1 Upper Street
Stratford St Mary
Colchester
Essex
CO7 6LP
Director NameMrs Susan Ann Goody
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2003(6 years after company formation)
Appointment Duration20 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Upper Street
Stratford St Mary
Colchester
Essex
CO7 6LP
Director NameMr Ian Goody
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed16 September 1997(same day as company formation)
RoleSalesman
Country of ResidenceEngland
Correspondence Address31 Barker Way
Thorpe End
Norwich
Norfolk
NR13 5EZ
Secretary NameMrs Angela Sheila Goody
NationalityBritish
StatusResigned
Appointed16 September 1997(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31 Barker Way
Thorpe End
Norwich
NR13 5EZ
Director NameBlackfriar Directors Limited (Corporation)
StatusResigned
Appointed16 September 1997(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
Avon
BS8 2XN
Secretary NameBlackfriar Secretaries Limited (Corporation)
StatusResigned
Appointed16 September 1997(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
Avon
BS8 2XN

Contact

Websitehfcifa.co.uk
Telephone01206 298383
Telephone regionColchester

Location

Registered Address1g The Gattinetts
Hadleigh Road
East Bergholt
Suffolk
CO7 6QT
RegionEast of England
ConstituencySouth Suffolk
CountySuffolk
ParishEast Bergholt
WardDodnash
Built Up AreaEast Bergholt
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Alan Goody
50.00%
Ordinary
1 at £1Susan Ann Goody
50.00%
Ordinary

Financials

Year2014
Net Worth£63,235
Cash£45,492
Current Liabilities£9,145

Accounts

Latest Accounts15 October 2023 (6 months, 3 weeks ago)
Next Accounts Due15 July 2025 (1 year, 2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End15 October

Returns

Latest Return16 September 2023 (7 months, 2 weeks ago)
Next Return Due30 September 2024 (4 months, 4 weeks from now)

Filing History

24 November 2023Total exemption full accounts made up to 15 October 2023 (8 pages)
18 September 2023Confirmation statement made on 16 September 2023 with no updates (3 pages)
23 November 2022Total exemption full accounts made up to 15 October 2022 (10 pages)
20 September 2022Confirmation statement made on 16 September 2022 with no updates (3 pages)
22 November 2021Total exemption full accounts made up to 15 October 2021 (10 pages)
22 September 2021Confirmation statement made on 16 September 2021 with no updates (3 pages)
2 December 2020Total exemption full accounts made up to 15 October 2020 (9 pages)
17 September 2020Confirmation statement made on 16 September 2020 with no updates (3 pages)
21 November 2019Total exemption full accounts made up to 15 October 2019 (9 pages)
19 September 2019Confirmation statement made on 16 September 2019 with no updates (3 pages)
10 January 2019Total exemption full accounts made up to 15 October 2018 (9 pages)
24 September 2018Confirmation statement made on 16 September 2018 with no updates (3 pages)
7 December 2017Total exemption full accounts made up to 15 October 2017 (9 pages)
7 December 2017Total exemption full accounts made up to 15 October 2017 (9 pages)
25 September 2017Confirmation statement made on 16 September 2017 with no updates (3 pages)
25 September 2017Confirmation statement made on 16 September 2017 with no updates (3 pages)
1 December 2016Total exemption small company accounts made up to 15 October 2016 (9 pages)
1 December 2016Total exemption small company accounts made up to 15 October 2016 (9 pages)
21 September 2016Confirmation statement made on 16 September 2016 with updates (6 pages)
21 September 2016Confirmation statement made on 16 September 2016 with updates (6 pages)
18 November 2015Total exemption small company accounts made up to 15 October 2015 (9 pages)
18 November 2015Total exemption small company accounts made up to 15 October 2015 (9 pages)
7 October 2015Annual return made up to 16 September 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 2
(5 pages)
7 October 2015Annual return made up to 16 September 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 2
(5 pages)
25 November 2014Total exemption small company accounts made up to 15 October 2014 (9 pages)
25 November 2014Total exemption small company accounts made up to 15 October 2014 (9 pages)
8 October 2014Annual return made up to 16 September 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 2
(5 pages)
8 October 2014Annual return made up to 16 September 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 2
(5 pages)
2 October 2014Registered office address changed from 117-121 Bramford Lane Ipswich Suffolk IP1 4DH to 1G the Gattinetts Hadleigh Road East Bergholt Suffolk CO7 6QT on 2 October 2014 (1 page)
2 October 2014Registered office address changed from 117-121 Bramford Lane Ipswich Suffolk IP1 4DH to 1G the Gattinetts Hadleigh Road East Bergholt Suffolk CO7 6QT on 2 October 2014 (1 page)
2 October 2014Registered office address changed from 117-121 Bramford Lane Ipswich Suffolk IP1 4DH to 1G the Gattinetts Hadleigh Road East Bergholt Suffolk CO7 6QT on 2 October 2014 (1 page)
18 November 2013Total exemption small company accounts made up to 15 October 2013 (9 pages)
18 November 2013Total exemption small company accounts made up to 15 October 2013 (9 pages)
20 September 2013Annual return made up to 16 September 2013 with a full list of shareholders
Statement of capital on 2013-09-20
  • GBP 2
(5 pages)
20 September 2013Annual return made up to 16 September 2013 with a full list of shareholders
Statement of capital on 2013-09-20
  • GBP 2
(5 pages)
27 November 2012Total exemption small company accounts made up to 15 October 2012 (7 pages)
27 November 2012Total exemption small company accounts made up to 15 October 2012 (7 pages)
25 September 2012Annual return made up to 16 September 2012 with a full list of shareholders (5 pages)
25 September 2012Annual return made up to 16 September 2012 with a full list of shareholders (5 pages)
23 November 2011Total exemption small company accounts made up to 15 October 2011 (7 pages)
23 November 2011Total exemption small company accounts made up to 15 October 2011 (7 pages)
22 September 2011Annual return made up to 16 September 2011 with a full list of shareholders (5 pages)
22 September 2011Annual return made up to 16 September 2011 with a full list of shareholders (5 pages)
18 November 2010Total exemption small company accounts made up to 15 October 2010 (7 pages)
18 November 2010Total exemption small company accounts made up to 15 October 2010 (7 pages)
28 September 2010Annual return made up to 16 September 2010 with a full list of shareholders (5 pages)
28 September 2010Annual return made up to 16 September 2010 with a full list of shareholders (5 pages)
12 November 2009Total exemption small company accounts made up to 15 October 2009 (7 pages)
12 November 2009Total exemption small company accounts made up to 15 October 2009 (7 pages)
27 October 2009Annual return made up to 16 September 2009 with a full list of shareholders (4 pages)
27 October 2009Annual return made up to 16 September 2009 with a full list of shareholders (4 pages)
9 March 2009Total exemption small company accounts made up to 15 October 2008 (7 pages)
9 March 2009Total exemption small company accounts made up to 15 October 2008 (7 pages)
18 September 2008Return made up to 16/09/08; full list of members (4 pages)
18 September 2008Return made up to 16/09/08; full list of members (4 pages)
28 February 2008Total exemption small company accounts made up to 15 October 2007 (7 pages)
28 February 2008Total exemption small company accounts made up to 15 October 2007 (7 pages)
24 September 2007Return made up to 16/09/07; full list of members (2 pages)
24 September 2007Return made up to 16/09/07; full list of members (2 pages)
31 May 2007Accounts for a small company made up to 15 October 2006 (7 pages)
31 May 2007Accounts for a small company made up to 15 October 2006 (7 pages)
28 September 2006Return made up to 16/09/06; full list of members (2 pages)
28 September 2006Return made up to 16/09/06; full list of members (2 pages)
20 April 2006Full accounts made up to 15 October 2005 (16 pages)
20 April 2006Full accounts made up to 15 October 2005 (16 pages)
27 September 2005Return made up to 16/09/05; full list of members (7 pages)
27 September 2005Return made up to 16/09/05; full list of members (7 pages)
18 May 2005Full accounts made up to 15 October 2004 (14 pages)
18 May 2005Full accounts made up to 15 October 2004 (14 pages)
23 September 2004Return made up to 16/09/04; full list of members (7 pages)
23 September 2004Return made up to 16/09/04; full list of members (7 pages)
19 January 2004Total exemption small company accounts made up to 15 October 2003 (7 pages)
19 January 2004Total exemption small company accounts made up to 15 October 2003 (7 pages)
15 January 2004New director appointed (2 pages)
15 January 2004New director appointed (2 pages)
25 September 2003Return made up to 16/09/03; full list of members (6 pages)
25 September 2003Return made up to 16/09/03; full list of members (6 pages)
7 April 2003Accounting reference date extended from 30/04/03 to 15/10/03 (1 page)
7 April 2003Accounting reference date extended from 30/04/03 to 15/10/03 (1 page)
16 December 2002Accounts for a dormant company made up to 30 April 2002 (2 pages)
16 December 2002Accounts for a dormant company made up to 30 April 2002 (2 pages)
25 September 2002Return made up to 16/09/02; full list of members (6 pages)
25 September 2002Return made up to 16/09/02; full list of members (6 pages)
27 December 2001Accounts for a dormant company made up to 30 April 2001 (2 pages)
27 December 2001Accounts for a dormant company made up to 30 April 2001 (2 pages)
10 September 2001Return made up to 16/09/01; full list of members (6 pages)
10 September 2001Return made up to 16/09/01; full list of members (6 pages)
11 June 2001Registered office changed on 11/06/01 from: finance house 98 patteson road norwich norfolk NR3 3EW (1 page)
11 June 2001New secretary appointed (2 pages)
11 June 2001New director appointed (2 pages)
11 June 2001New secretary appointed (2 pages)
11 June 2001New director appointed (2 pages)
11 June 2001Registered office changed on 11/06/01 from: finance house 98 patteson road norwich norfolk NR3 3EW (1 page)
21 May 2001Director resigned (1 page)
21 May 2001Director resigned (1 page)
21 May 2001Secretary resigned (1 page)
21 May 2001Secretary resigned (1 page)
1 March 2001Accounts for a dormant company made up to 30 April 2000 (2 pages)
1 March 2001Accounts for a dormant company made up to 30 April 2000 (2 pages)
15 September 2000Return made up to 16/09/00; full list of members (6 pages)
15 September 2000Return made up to 16/09/00; full list of members (6 pages)
4 January 2000Accounts for a dormant company made up to 30 April 1999 (2 pages)
4 January 2000Accounts for a dormant company made up to 30 April 1999 (2 pages)
8 September 1999Return made up to 16/09/99; no change of members (4 pages)
8 September 1999Return made up to 16/09/99; no change of members (4 pages)
11 June 1999Accounts for a dormant company made up to 30 April 1998 (2 pages)
11 June 1999Accounts for a dormant company made up to 30 April 1998 (2 pages)
10 February 1999Accounting reference date shortened from 30/09/98 to 30/04/98 (1 page)
10 February 1999Accounting reference date shortened from 30/09/98 to 30/04/98 (1 page)
12 January 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
16 September 1998Return made up to 16/09/98; full list of members (6 pages)
16 September 1998Return made up to 16/09/98; full list of members (6 pages)
26 September 1997Registered office changed on 26/09/97 from: chineham management LIMITED 81 aylsham road norwich NR3 2HF (1 page)
26 September 1997New director appointed (2 pages)
26 September 1997New secretary appointed (2 pages)
26 September 1997Registered office changed on 26/09/97 from: chineham management LIMITED 81 aylsham road norwich NR3 2HF (1 page)
26 September 1997New secretary appointed (2 pages)
26 September 1997New director appointed (2 pages)
22 September 1997Registered office changed on 22/09/97 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
22 September 1997Director resigned (1 page)
22 September 1997Secretary resigned (1 page)
22 September 1997Registered office changed on 22/09/97 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
22 September 1997Secretary resigned (1 page)
22 September 1997Director resigned (1 page)