CARE HOUSING ASSOCIATION LIMITED
Overview
Company Name | CARE HOUSING ASSOCIATION LIMITED |
---|---|
Company Status | Converted / Closed |
Legal Form | Converted / closed |
Company Number | 04653659 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of CARE HOUSING ASSOCIATION LIMITED?
- Other letting and operating of own or leased real estate (68209) / Real estate activities
Where is CARE HOUSING ASSOCIATION LIMITED located?
Registered Office Address | c/o HALLIDAYS LIMITED Riverside House Kings Reach Business Park Yew Street SK4 2HD Stockport Cheshire |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of CARE HOUSING ASSOCIATION LIMITED?
Company Name | From | Until |
---|---|---|
LIFENEW LIMITED | Jan 31, 2003 | Jan 31, 2003 |
What are the latest accounts for CARE HOUSING ASSOCIATION LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for CARE HOUSING ASSOCIATION LIMITED?
Last Confirmation Statement | |
---|---|
Next Confirmation Statement Made Up To | Jan 31, 2024 |
What are the latest filings for CARE HOUSING ASSOCIATION LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Miscellaneous Form b convert to rs | 1 pages | MISC | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Full accounts made up to Mar 31, 2024 | 29 pages | AA | ||||||||||
Termination of appointment of Garnet Rachel Fazackerley as a director on Aug 15, 2024 | 1 pages | TM01 | ||||||||||
Termination of appointment of Bernard James Gallagher as a director on May 23, 2024 | 1 pages | TM01 | ||||||||||
Satisfaction of charge 046536590003 in full | 1 pages | MR04 | ||||||||||
Confirmation statement made on Jan 31, 2024 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Mar 31, 2023 | 27 pages | AA | ||||||||||
Confirmation statement made on Jan 31, 2023 with updates | 5 pages | CS01 | ||||||||||
Registration of charge 046536590018, created on Dec 13, 2022 | 23 pages | MR01 | ||||||||||
Full accounts made up to Mar 31, 2022 | 26 pages | AA | ||||||||||
Satisfaction of charge 2 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 1 in full | 2 pages | MR04 | ||||||||||
Notification of Bernard James Gallagher as a person with significant control on Nov 03, 2021 | 2 pages | PSC01 | ||||||||||
Cessation of John James Thomson as a person with significant control on Sep 09, 2016 | 1 pages | PSC07 | ||||||||||
Cessation of Stephen Niven as a person with significant control on Sep 09, 2016 | 1 pages | PSC07 | ||||||||||
Appointment of Mr Alastair David Richards as a director on Mar 31, 2022 | 2 pages | AP01 | ||||||||||
Appointment of Donna Holmes as a director on Mar 31, 2022 | 2 pages | AP01 | ||||||||||
Termination of appointment of Patrick Joseph Collins as a director on Mar 31, 2022 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Jan 31, 2022 with updates | 5 pages | CS01 | ||||||||||
Full accounts made up to Mar 31, 2021 | 31 pages | AA | ||||||||||
Termination of appointment of Roxana Ann Clark as a director on Nov 03, 2021 | 1 pages | TM01 | ||||||||||
Registration of charge 046536590017, created on Mar 12, 2021 | 47 pages | MR01 | ||||||||||
Confirmation statement made on Jan 31, 2021 with updates | 5 pages | CS01 | ||||||||||
Director's details changed for Ms Nadhia Khan on Feb 08, 2021 | 2 pages | CH01 | ||||||||||
Who are the officers of CARE HOUSING ASSOCIATION LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
HOLMES, Donna | Director | Kings Reach Business Park Yew Street SK4 2HD Stockport Riverside House Cheshire United Kingdom | United Kingdom | British | Director | 295031920001 | ||||
KHAN, Nadhia | Director | c/o Hallidays Limited Kings Reach Business Park Yew Street SK4 2HD Stockport Riverside House Cheshire | United Kingdom | British | Director | 269260200004 | ||||
PARR, Roger | Director | c/o Hallidays Limited Kings Reach Business Park Yew Street SK4 2HD Stockport Riverside House Cheshire | United Kingdom | British | Director | 269260110001 | ||||
RICHARDS, Alastair David | Director | Kings Reach Business Park Yew Street SK4 2HD Stockport Riverside House Cheshire United Kingdom | England | British | Director | 98133090001 | ||||
DUXBURY, Pamela Jane | Secretary | 18 Shawbrook Close Euxton PR7 6JY Chorley Lancashire | British | Chartered Accountant | 80765920001 | |||||
DUXBURY, Pamela Jane | Secretary | 18 Shawbrook Close Euxton PR7 6JY Chorley Lancashire | British | 80765920001 | ||||||
GLASS, Joseph Mark | Secretary | Inglemere 1 Beeston Road M33 5AQ Sale Cheshire | British | Solicitor | 5963680001 | |||||
BRITANNIA COMPANY FORMATIONS LIMITED | Secretary | The Britannia Suite St James's Buildings, 79 Oxford Street M1 6FR Manchester | 83758610001 | |||||||
BLACKLEDGE, John Philip | Director | Eagles Nest Mill House Lane, Brindle PR6 8NS Chorley Lancashire | England | British | Director | 161927270001 | ||||
BROWN, Nicholas Charles | Director | Middle Warble Hey Farm Long Row, Mellor BB2 7EF Blackburn Lancashire | United Kingdom | British | Consultant | 114177500001 | ||||
CARRE, Jacqueline | Director | 7 Bannister Close Higher Walton PR5 4DD Preston | United Kingdom | British | Domicilliary Manager | 125248850001 | ||||
CLARK, Roxana Ann | Director | Higher Walton Road Higher Walton PR5 4HT Preston 334b England | England | British | Director | 88176370001 | ||||
COLLINS, Patrick Joseph | Director | c/o Hallidays Limited Kings Reach Business Park Yew Street SK4 2HD Stockport Riverside House Cheshire | United Kingdom | British | Director | 65311270002 | ||||
CREWDSON, Edward | Director | Higher Bedlam Cottage Thornley PR3 2TN Preston Lancashire | United Kingdom | British | Chartered Quantity Surveyor | 26980760001 | ||||
DAVIES, Neil Mark | Director | 46 Birmingham Road WS14 0JU Shenstone Staffordshire | England | British | Director Of Development | 94143220001 | ||||
DUXBURY, Pamela Jane | Director | 18 Shawbrook Close Euxton PR7 6JY Chorley Lancashire | United Kingdom | British | Accountant | 80765920001 | ||||
FAZACKERLEY, Garnet Rachel | Director | c/o Hallidays Limited Kings Reach Business Park Yew Street SK4 2HD Stockport Riverside House Cheshire | England | British | Director | 235064420001 | ||||
GALLAGHER, Bernard James | Director | c/o Hallidays Limited Kings Reach Business Park Yew Street SK4 2HD Stockport Riverside House Cheshire | United Kingdom | British | Director | 138002910001 | ||||
GALLAGHER, Bernard James | Director | c/o Hallidays Limited Kings Reach Business Park Yew Street SK4 2HD Stockport Riverside House Cheshire | United Kingdom | British | Director | 138002910001 | ||||
GLASS, Joseph Mark | Director | Inglemere 1 Beeston Road M33 5AQ Sale Cheshire | England | British | Solicitor | 5963680001 | ||||
HARRIS, Sheena | Director | Walton Le Dale PR5 4NP Preston 8 Summerfield Close United Kingdom | United Kingdom | British | Director | 196105240001 | ||||
HINDLE, Derek James | Director | 2a Staveley Road Ainsdale PR9 3NN Southport Lancashire | England | British | Architect | 28440350005 | ||||
HODSON, Caroline | Director | Knowsley Road West Clayton Le Dale BB1 9PW Blackburn 10 Lancashire United Kingdom | United Kingdom | British | Nurse | 111344410002 | ||||
NIVEN, Stephen | Director | Houghton Lane Higher Walton PR5 4EH Preston 126 England | England | British | Director | 163772360001 | ||||
THOMSON, John James | Director | 6 Lower Byrom Street M3 4AP Manchester Rossetti Place England | England | British | Director | 167529700001 | ||||
TRUSTAM, Rosemary Marguerite | Director | c/o Hallidays Limited Kings Reach Business Park Yew Street SK4 2HD Stockport Riverside House Cheshire | United Kingdom | British | Director | 157789870001 | ||||
WADSWORTH, Vicky | Director | 1 Burnley Road BB12 8NA Padiham Flat 2 England | England | British | Director | 167529270001 | ||||
WARD, David Graham | Director | Coppice Farm Goose Foot Lane, Samlesbury PR5 0RQ Preston | England | British | Director | 92402110002 | ||||
DEANSGATE COMPANY FORMATIONS LIMITED | Nominee Director | The Britannia Suite Lauren Court M33 2AF Wharf Road Sale Greater Manchester | 900018550001 |
Who are the persons with significant control of CARE HOUSING ASSOCIATION LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr Bernard James Gallagher | Nov 03, 2021 | Kings Reach Business Park Yew Street SK4 2HD Stockport Riverside House Cheshire United Kingdom | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
Mr Patrick Joseph Collins | Sep 09, 2016 | Yew St SK4 2HD Stockport Riverside House Kings Reach Business Park Cheshire United Kingdom | Yes |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
Ms Roxana Ann Clark | Apr 06, 2016 | Yew St SK4 2HD Stockport Riverside House Kings Reach Business Park Cheshire United Kingdom | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Ms Rosemary Marguerite Trustam | Apr 06, 2016 | Yew St SK4 2HD Stockport Riverside House Kings Reach Business Park Cheshire United Kingdom | Yes |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
Mr John James Thomson | Apr 06, 2016 | Yew St SK4 2HD Stockport Riverside House Kings Reach Business Park Cheshire United Kingdom | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Mr Stephen Niven | Apr 06, 2016 | Yew St SK4 2HD Stockport Riverside House Kings Reach Business Park Cheshire United Kingdom | 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