FOREST HILL (SHELTERED) HOUSING LIMITED
Overview
| Company Name | FOREST HILL (SHELTERED) HOUSING LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 00547893 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of FOREST HILL (SHELTERED) HOUSING LIMITED?
| Company Name | From | Until |
|---|---|---|
| YORKSHIRE LADIES COUNCIL (HOSTELS) LIMITED | Apr 18, 1955 | Apr 18, 1955 |
What are the latest accounts for FOREST HILL (SHELTERED) HOUSING LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for FOREST HILL (SHELTERED) HOUSING LIMITED?
| Last Confirmation Statement Made Up To | Nov 11, 2026 |
|---|---|
| Next Confirmation Statement Due | Nov 25, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Nov 11, 2025 |
| Overdue | No |
What are the latest filings for FOREST HILL (SHELTERED) HOUSING LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Nov 11, 2025 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2025 | 19 pages | AA | ||||||||||
Appointment of Mr Robert David Barker as a director on Jul 24, 2025 | 2 pages | AP01 | ||||||||||
Termination of appointment of Faye Louise Thornton as a secretary on Jul 11, 2025 | 1 pages | TM02 | ||||||||||
Termination of appointment of Susan Margaret Shippey as a director on Dec 05, 2024 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Nov 11, 2024 with updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Janette Spencer as a director on Nov 04, 2024 | 1 pages | TM01 | ||||||||||
Termination of appointment of Gillian Margaret Roche as a director on Nov 04, 2024 | 1 pages | TM01 | ||||||||||
Appointment of Judith Brindley as a director on Nov 04, 2024 | 2 pages | AP01 | ||||||||||
Appointment of Mrs Margaret Middlemass as a director on Nov 04, 2024 | 2 pages | AP01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2024 | 19 pages | AA | ||||||||||
Confirmation statement made on Dec 19, 2023 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mrs Faye Louise Thornton as a secretary on Jul 24, 2023 | 2 pages | AP03 | ||||||||||
Termination of appointment of Kathryn Jayne Taylor as a secretary on Jul 24, 2023 | 1 pages | TM02 | ||||||||||
Total exemption full accounts made up to Mar 31, 2023 | 22 pages | AA | ||||||||||
Certificate of change of name Company name changed yorkshire ladies council (hostels) LIMITED\certificate issued on 03/04/23 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Confirmation statement made on Dec 19, 2022 with updates | 5 pages | CS01 | ||||||||||
Termination of appointment of Kathleen Margaret Hart as a director on Dec 01, 2022 | 1 pages | TM01 | ||||||||||
Termination of appointment of Patricia Carole Hollis as a director on Dec 01, 2022 | 1 pages | TM01 | ||||||||||
Current accounting period shortened from Aug 31, 2023 to Mar 31, 2023 | 1 pages | AA01 | ||||||||||
Total exemption full accounts made up to Aug 31, 2022 | 19 pages | AA | ||||||||||
Termination of appointment of Gwynneth Owen as a director on Feb 17, 2022 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Dec 19, 2021 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mrs Valerie Saunders as a director on Jul 15, 2021 | 2 pages | AP01 | ||||||||||
Appointment of Mrs Susan Margaret Shippey as a director on Apr 08, 2021 | 2 pages | AP01 | ||||||||||
Who are the officers of FOREST HILL (SHELTERED) HOUSING LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BARKER, Robert David | Director | Forest Hill 11 Park Crescent LS8 1DH Leeds | England | British | 136226290002 | |||||
| BRADBURY, Margaret | Director | 131 Adel Lane Adel LS16 8BW Leeds West Yorkshire | England | British | 94628340001 | |||||
| BRINDLEY, Judith | Director | Forest Hill 11 Park Crescent LS8 1DH Leeds | England | British | 329098910001 | |||||
| CLARKE, Susan Mary | Director | Forest Hill 11 Park Crescent LS8 1DH Leeds | England | British | 32269250001 | |||||
| MIDDLEMASS, Margaret | Director | Forest Hill 11 Park Crescent LS8 1DH Leeds | England | British | 55704900001 | |||||
| NAYLOR, Christine | Director | Forest Hill 11 Park Crescent LS8 1DH Leeds | England | British | 182865210001 | |||||
| PULLAN, Margaret Josephine | Director | Forest Hill 11 Park Crescent LS8 1DH Leeds | England | Canadian,British | 187970580001 | |||||
| SAUNDERS, Valerie | Director | Forest Hill 11 Park Crescent LS8 1DH Leeds | England | British | 151159280001 | |||||
| HOLLIS, Beverley | Secretary | 51 Millbeck Green Collingham LS22 5AG Wetherby West Yorkshire | British | 111421050001 | ||||||
| HOLLIS, Patricia Carole | Secretary | 63 Jackson Avenue Roundhay LS8 1NS Leeds West Yorkshire | British | 7945070001 | ||||||
| TAYLOR, Kathryn Jayne | Secretary | Forest Hill 11 Park Crescent LS8 1DH Leeds | 177543450001 | |||||||
| THORNTON, Faye Louise | Secretary | Forest Hill 11 Park Crescent LS8 1DH Leeds | 312711840001 | |||||||
| BARBER, Katia | Director | Forest Hill 11 Park Crescent LS8 1DH Leeds | England | British | 135740050001 | |||||
| BLAKEY, Elizabeth | Director | 67 Fitzroy Drive Oakwood LS8 4AG Leeds Yorkshire | British | 57543240001 | ||||||
| CONNELL, Margaret Isobel | Director | 23 Kepstorn Road LS16 5HT Leeds West Yorkshire | British | 22034740001 | ||||||
| COX, Yvonne Pamela | Director | Field House Gallogate Lane Weeton LS17 0AZ Leeds West Yorkshire | British | 7945100001 | ||||||
| CULLINGWORTH, Helen Mary | Director | 1 South Drive Tranmere Park LS20 8JF Guiseley Yorkshire | British | 22034660002 | ||||||
| DIXON LEWIS, Patricia Mary | Director | 16 West Park Grove LS8 2HQ Leeds West Yorkshire | United Kingdom | British | 56145470001 | |||||
| DOIG, Roslyn | Director | 439 Harrogate Road LS17 7AB Leeds | Australian | 63144880001 | ||||||
| EDWARDS, Cynthia | Director | Forest Hill 11 Park Crescent LS8 1DH Leeds | England | British | 87408000002 | |||||
| ELLIS, Eileen Jessie Mabel | Director | 27 St Helens Close Adel LS16 8LS Leeds West Yorkshire | British | 22034670001 | ||||||
| FITTON, Nancy Elvina | Director | The Craggs Sandy Lane Blazefield Pateley Bridge HG3 5DP Harrogate North Yorkshire | British | 22034680001 | ||||||
| HAMPTON, Marjory Lillian | Director | 7 Glenmoor Court Bramhope LS16 9BW Leeds | English | 34367580001 | ||||||
| HART, Kathleen Margaret | Director | Forest Hill 11 Park Crescent LS8 1DH Leeds | England | British | 141333990001 | |||||
| HERBERT, Eva Mary | Director | Denstone 2 Park Crescent LS8 1DH Leeds West Yorkshire | United Kingdom | British | 34367570001 | |||||
| HOLLIS, Patricia Carole | Director | Forest Hill 11 Park Crescent LS8 1DH Leeds | England | British | 174282460001 | |||||
| HORROX, Margaret | Director | Fellside Cottage Glasshouses HG3 5QY Harrogate N Yorkshire | British | 22034690001 | ||||||
| JOHNSON, Elizabeth Amethe | Director | 7 Gledhow Lane LS8 1SD Leeds Yorkshire | British | 46002970001 | ||||||
| LEE, Shirley, Dr | Director | Shildon Cottage Blanchland DH8 9SU Consett County Durham | United Kingdom | British | 12920380002 | |||||
| LOGAN, Francoise Claire | Director | Skyreholme Layton Avenue Rawdon LS19 6QQ Leeds West Yorkshire | United Kingdom | British | 22034700001 | |||||
| LOY, Brenda Elizabeth | Director | 4 Wedgewood Drive LS8 1EF Leeds West Yorkshire | United Kingdom | British | 4858320001 | |||||
| MARKS, Gina Marie, Dr | Director | Forest Hill 11 Park Crescent LS8 1DH Leeds | England | British | 162562000001 | |||||
| MARSDEN, Doreen Iris | Director | 18 Park Crescent LS8 1DH Leeds Yorkshire | British | 22034710001 | ||||||
| MOORE, Auriol | Director | 2 Wedgewood Drive LS8 1EF Leeds West Yorkshire | United Kingdom | British | 112641020001 | |||||
| NEALE, Barbara | Director | 15 Lidgett Lane LS8 1PQ Leeds | United Kingdom | British | 50505320001 |
Who are the persons with significant control of FOREST HILL (SHELTERED) HOUSING LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Yorkshire Ladies Council Of Education | Apr 24, 2018 | Forest Hill 11 Park Crescent LS8 1DH Leeds 11 Park Crescent West Yorkshire United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mrs Kathleen Margaret Hart | Apr 06, 2016 | Forest Hill 11 Park Crescent LS8 1DH Leeds | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
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