FOREST HILL (SHELTERED) HOUSING LIMITED

FOREST HILL (SHELTERED) HOUSING LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameFOREST HILL (SHELTERED) HOUSING LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00547893
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of FOREST HILL (SHELTERED) HOUSING LIMITED?

    • Renting and operating of Housing Association real estate (68201) / Real estate activities

    Where is FOREST HILL (SHELTERED) HOUSING LIMITED located?

    Registered Office Address
    Forest Hill
    11 Park Crescent
    LS8 1DH Leeds
    Undeliverable Registered Office AddressNo

    What were the previous names of FOREST HILL (SHELTERED) HOUSING LIMITED?

    Previous Company Names
    Company NameFromUntil
    YORKSHIRE LADIES COUNCIL (HOSTELS) LIMITEDApr 18, 1955Apr 18, 1955

    What are the latest accounts for FOREST HILL (SHELTERED) HOUSING LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for FOREST HILL (SHELTERED) HOUSING LIMITED?

    Last Confirmation Statement Made Up ToNov 11, 2026
    Next Confirmation Statement DueNov 25, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 11, 2025
    OverdueNo

    What are the latest filings for FOREST HILL (SHELTERED) HOUSING LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Nov 11, 2025 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2025

    19 pagesAA

    Appointment of Mr Robert David Barker as a director on Jul 24, 2025

    2 pagesAP01

    Termination of appointment of Faye Louise Thornton as a secretary on Jul 11, 2025

    1 pagesTM02

    Termination of appointment of Susan Margaret Shippey as a director on Dec 05, 2024

    1 pagesTM01

    Confirmation statement made on Nov 11, 2024 with updates

    3 pagesCS01

    Termination of appointment of Janette Spencer as a director on Nov 04, 2024

    1 pagesTM01

    Termination of appointment of Gillian Margaret Roche as a director on Nov 04, 2024

    1 pagesTM01

    Appointment of Judith Brindley as a director on Nov 04, 2024

    2 pagesAP01

    Appointment of Mrs Margaret Middlemass as a director on Nov 04, 2024

    2 pagesAP01

    Total exemption full accounts made up to Mar 31, 2024

    19 pagesAA

    Confirmation statement made on Dec 19, 2023 with no updates

    3 pagesCS01

    Appointment of Mrs Faye Louise Thornton as a secretary on Jul 24, 2023

    2 pagesAP03

    Termination of appointment of Kathryn Jayne Taylor as a secretary on Jul 24, 2023

    1 pagesTM02

    Total exemption full accounts made up to Mar 31, 2023

    22 pagesAA

    Certificate of change of name

    Company name changed yorkshire ladies council (hostels) LIMITED\certificate issued on 03/04/23
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameApr 03, 2023

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Apr 01, 2023

    RES15

    Confirmation statement made on Dec 19, 2022 with updates

    5 pagesCS01

    Termination of appointment of Kathleen Margaret Hart as a director on Dec 01, 2022

    1 pagesTM01

    Termination of appointment of Patricia Carole Hollis as a director on Dec 01, 2022

    1 pagesTM01

    Current accounting period shortened from Aug 31, 2023 to Mar 31, 2023

    1 pagesAA01

    Total exemption full accounts made up to Aug 31, 2022

    19 pagesAA

    Termination of appointment of Gwynneth Owen as a director on Feb 17, 2022

    1 pagesTM01

    Confirmation statement made on Dec 19, 2021 with no updates

    3 pagesCS01

    Appointment of Mrs Valerie Saunders as a director on Jul 15, 2021

    2 pagesAP01

    Appointment of Mrs Susan Margaret Shippey as a director on Apr 08, 2021

    2 pagesAP01

    Who are the officers of FOREST HILL (SHELTERED) HOUSING LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BARKER, Robert David
    Forest Hill
    11 Park Crescent
    LS8 1DH Leeds
    Director
    Forest Hill
    11 Park Crescent
    LS8 1DH Leeds
    EnglandBritish136226290002
    BRADBURY, Margaret
    131 Adel Lane
    Adel
    LS16 8BW Leeds
    West Yorkshire
    Director
    131 Adel Lane
    Adel
    LS16 8BW Leeds
    West Yorkshire
    EnglandBritish94628340001
    BRINDLEY, Judith
    Forest Hill
    11 Park Crescent
    LS8 1DH Leeds
    Director
    Forest Hill
    11 Park Crescent
    LS8 1DH Leeds
    EnglandBritish329098910001
    CLARKE, Susan Mary
    Forest Hill
    11 Park Crescent
    LS8 1DH Leeds
    Director
    Forest Hill
    11 Park Crescent
    LS8 1DH Leeds
    EnglandBritish32269250001
    MIDDLEMASS, Margaret
    Forest Hill
    11 Park Crescent
    LS8 1DH Leeds
    Director
    Forest Hill
    11 Park Crescent
    LS8 1DH Leeds
    EnglandBritish55704900001
    NAYLOR, Christine
    Forest Hill
    11 Park Crescent
    LS8 1DH Leeds
    Director
    Forest Hill
    11 Park Crescent
    LS8 1DH Leeds
    EnglandBritish182865210001
    PULLAN, Margaret Josephine
    Forest Hill
    11 Park Crescent
    LS8 1DH Leeds
    Director
    Forest Hill
    11 Park Crescent
    LS8 1DH Leeds
    EnglandCanadian,British187970580001
    SAUNDERS, Valerie
    Forest Hill
    11 Park Crescent
    LS8 1DH Leeds
    Director
    Forest Hill
    11 Park Crescent
    LS8 1DH Leeds
    EnglandBritish151159280001
    HOLLIS, Beverley
    51 Millbeck Green
    Collingham
    LS22 5AG Wetherby
    West Yorkshire
    Secretary
    51 Millbeck Green
    Collingham
    LS22 5AG Wetherby
    West Yorkshire
    British111421050001
    HOLLIS, Patricia Carole
    63 Jackson Avenue
    Roundhay
    LS8 1NS Leeds
    West Yorkshire
    Secretary
    63 Jackson Avenue
    Roundhay
    LS8 1NS Leeds
    West Yorkshire
    British7945070001
    TAYLOR, Kathryn Jayne
    Forest Hill
    11 Park Crescent
    LS8 1DH Leeds
    Secretary
    Forest Hill
    11 Park Crescent
    LS8 1DH Leeds
    177543450001
    THORNTON, Faye Louise
    Forest Hill
    11 Park Crescent
    LS8 1DH Leeds
    Secretary
    Forest Hill
    11 Park Crescent
    LS8 1DH Leeds
    312711840001
    BARBER, Katia
    Forest Hill
    11 Park Crescent
    LS8 1DH Leeds
    Director
    Forest Hill
    11 Park Crescent
    LS8 1DH Leeds
    EnglandBritish135740050001
    BLAKEY, Elizabeth
    67 Fitzroy Drive
    Oakwood
    LS8 4AG Leeds
    Yorkshire
    Director
    67 Fitzroy Drive
    Oakwood
    LS8 4AG Leeds
    Yorkshire
    British57543240001
    CONNELL, Margaret Isobel
    23 Kepstorn Road
    LS16 5HT Leeds
    West Yorkshire
    Director
    23 Kepstorn Road
    LS16 5HT Leeds
    West Yorkshire
    British22034740001
    COX, Yvonne Pamela
    Field House Gallogate Lane
    Weeton
    LS17 0AZ Leeds
    West Yorkshire
    Director
    Field House Gallogate Lane
    Weeton
    LS17 0AZ Leeds
    West Yorkshire
    British7945100001
    CULLINGWORTH, Helen Mary
    1 South Drive
    Tranmere Park
    LS20 8JF Guiseley
    Yorkshire
    Director
    1 South Drive
    Tranmere Park
    LS20 8JF Guiseley
    Yorkshire
    British22034660002
    DIXON LEWIS, Patricia Mary
    16 West Park Grove
    LS8 2HQ Leeds
    West Yorkshire
    Director
    16 West Park Grove
    LS8 2HQ Leeds
    West Yorkshire
    United KingdomBritish56145470001
    DOIG, Roslyn
    439 Harrogate Road
    LS17 7AB Leeds
    Director
    439 Harrogate Road
    LS17 7AB Leeds
    Australian63144880001
    EDWARDS, Cynthia
    Forest Hill
    11 Park Crescent
    LS8 1DH Leeds
    Director
    Forest Hill
    11 Park Crescent
    LS8 1DH Leeds
    EnglandBritish87408000002
    ELLIS, Eileen Jessie Mabel
    27 St Helens Close
    Adel
    LS16 8LS Leeds
    West Yorkshire
    Director
    27 St Helens Close
    Adel
    LS16 8LS Leeds
    West Yorkshire
    British22034670001
    FITTON, Nancy Elvina
    The Craggs Sandy Lane
    Blazefield Pateley Bridge
    HG3 5DP Harrogate
    North Yorkshire
    Director
    The Craggs Sandy Lane
    Blazefield Pateley Bridge
    HG3 5DP Harrogate
    North Yorkshire
    British22034680001
    HAMPTON, Marjory Lillian
    7 Glenmoor Court
    Bramhope
    LS16 9BW Leeds
    Director
    7 Glenmoor Court
    Bramhope
    LS16 9BW Leeds
    English34367580001
    HART, Kathleen Margaret
    Forest Hill
    11 Park Crescent
    LS8 1DH Leeds
    Director
    Forest Hill
    11 Park Crescent
    LS8 1DH Leeds
    EnglandBritish141333990001
    HERBERT, Eva Mary
    Denstone
    2 Park Crescent
    LS8 1DH Leeds
    West Yorkshire
    Director
    Denstone
    2 Park Crescent
    LS8 1DH Leeds
    West Yorkshire
    United KingdomBritish34367570001
    HOLLIS, Patricia Carole
    Forest Hill
    11 Park Crescent
    LS8 1DH Leeds
    Director
    Forest Hill
    11 Park Crescent
    LS8 1DH Leeds
    EnglandBritish174282460001
    HORROX, Margaret
    Fellside Cottage Glasshouses
    HG3 5QY Harrogate
    N Yorkshire
    Director
    Fellside Cottage Glasshouses
    HG3 5QY Harrogate
    N Yorkshire
    British22034690001
    JOHNSON, Elizabeth Amethe
    7 Gledhow Lane
    LS8 1SD Leeds
    Yorkshire
    Director
    7 Gledhow Lane
    LS8 1SD Leeds
    Yorkshire
    British46002970001
    LEE, Shirley, Dr
    Shildon Cottage
    Blanchland
    DH8 9SU Consett
    County Durham
    Director
    Shildon Cottage
    Blanchland
    DH8 9SU Consett
    County Durham
    United KingdomBritish12920380002
    LOGAN, Francoise Claire
    Skyreholme Layton Avenue
    Rawdon
    LS19 6QQ Leeds
    West Yorkshire
    Director
    Skyreholme Layton Avenue
    Rawdon
    LS19 6QQ Leeds
    West Yorkshire
    United KingdomBritish22034700001
    LOY, Brenda Elizabeth
    4 Wedgewood Drive
    LS8 1EF Leeds
    West Yorkshire
    Director
    4 Wedgewood Drive
    LS8 1EF Leeds
    West Yorkshire
    United KingdomBritish4858320001
    MARKS, Gina Marie, Dr
    Forest Hill
    11 Park Crescent
    LS8 1DH Leeds
    Director
    Forest Hill
    11 Park Crescent
    LS8 1DH Leeds
    EnglandBritish162562000001
    MARSDEN, Doreen Iris
    18 Park Crescent
    LS8 1DH Leeds
    Yorkshire
    Director
    18 Park Crescent
    LS8 1DH Leeds
    Yorkshire
    British22034710001
    MOORE, Auriol
    2 Wedgewood Drive
    LS8 1EF Leeds
    West Yorkshire
    Director
    2 Wedgewood Drive
    LS8 1EF Leeds
    West Yorkshire
    United KingdomBritish112641020001
    NEALE, Barbara
    15 Lidgett Lane
    LS8 1PQ Leeds
    Director
    15 Lidgett Lane
    LS8 1PQ Leeds
    United KingdomBritish50505320001

    Who are the persons with significant control of FOREST HILL (SHELTERED) HOUSING LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Forest Hill
    11 Park Crescent
    LS8 1DH Leeds
    11 Park Crescent
    West Yorkshire
    United Kingdom
    Apr 24, 2018
    Forest Hill
    11 Park Crescent
    LS8 1DH Leeds
    11 Park Crescent
    West Yorkshire
    United Kingdom
    No
    Legal FormIncorporated
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredUnited Kingdom
    Registration Number82783
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.
    Mrs Kathleen Margaret Hart
    Forest Hill
    11 Park Crescent
    LS8 1DH Leeds
    Apr 06, 2016
    Forest Hill
    11 Park Crescent
    LS8 1DH Leeds
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0