SUPPORTED HOMES LIMITED
Overview
| Company Name | SUPPORTED HOMES LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 05760518 |
| 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 SUPPORTED HOMES LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is SUPPORTED HOMES LIMITED located?
| Registered Office Address | Harlaxton House Long Bennington Business Park Great North Road NG23 5JR Newark United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for SUPPORTED HOMES 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 SUPPORTED HOMES LIMITED?
| Last Confirmation Statement Made Up To | Apr 26, 2026 |
|---|---|
| Next Confirmation Statement Due | May 10, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Apr 26, 2025 |
| Overdue | No |
What are the latest filings for SUPPORTED HOMES LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Full accounts made up to Mar 31, 2025 | 22 pages | AA | ||||||||||
**Part of the property or undertaking has been released from charge ** 057605180008 | 5 pages | MR05 | ||||||||||
Confirmation statement made on Apr 26, 2025 with no updates | 3 pages | CS01 | ||||||||||
Registration of charge 057605180008, created on Feb 27, 2025 | 80 pages | MR01 | ||||||||||
Full accounts made up to Mar 31, 2024 | 22 pages | AA | ||||||||||
Appointment of William Charlton Wright as a director on Jun 10, 2024 | 2 pages | AP01 | ||||||||||
Termination of appointment of Andrew Paul Dean as a director on May 31, 2024 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Apr 26, 2024 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Mar 31, 2023 | 24 pages | AA | ||||||||||
Confirmation statement made on Apr 26, 2023 with no updates | 3 pages | CS01 | ||||||||||
Change of details for Ecs Debtco Limited as a person with significant control on Jul 12, 2022 | 2 pages | PSC05 | ||||||||||
Full accounts made up to Mar 31, 2022 | 21 pages | AA | ||||||||||
Director's details changed for Mr Andrew Paul Dean on Jul 12, 2022 | 2 pages | CH01 | ||||||||||
Director's details changed for Helen Louise Stokes on Jul 12, 2022 | 2 pages | CH01 | ||||||||||
Registered office address changed from 17a Friary House Friary Road Newark Nottinghamshire NG24 1LE to Harlaxton House Long Bennington Business Park Great North Road Newark NG23 5JR on Jul 12, 2022 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Apr 26, 2022 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Helen Louise Stokes as a director on Dec 17, 2021 | 2 pages | AP01 | ||||||||||
Termination of appointment of Dawn Allyson Berry as a director on Dec 17, 2021 | 1 pages | TM01 | ||||||||||
Satisfaction of charge 057605180006 in full | 4 pages | MR04 | ||||||||||
Satisfaction of charge 057605180004 in full | 4 pages | MR04 | ||||||||||
Memorandum and Articles of Association | 12 pages | MA | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Registration of charge 057605180007, created on Sep 27, 2021 | 22 pages | MR01 | ||||||||||
Appointment of Ms Christa Iris Echtle as a director on Aug 25, 2021 | 2 pages | AP01 | ||||||||||
Termination of appointment of Stephen John Collier as a director on Aug 25, 2021 | 1 pages | TM01 | ||||||||||
Who are the officers of SUPPORTED HOMES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| ECHTLE, Christa Iris | Director | Victoria Street SW1H 0EX London 25 United Kingdom | England | German,British | 219384320001 | |||||
| STOKES, Helen Louise | Director | Long Bennington Business Park Great North Road NG23 5JR Newark Harlaxton House United Kingdom | England | British | 290638170001 | |||||
| WRIGHT, William Charlton | Director | Long Bennington Business Park Great North Road NG23 5JR Newark Harlaxton House United Kingdom | England | British | 261689980001 | |||||
| MADDEN, Philip Laurence | Secretary | Morningside Drive East Didsbury M20 5PQ Manchester 33 Uk | British | 163652220001 | ||||||
| MADDEN, Philip Laurence | Secretary | Bonis Hall Lane SK10 4LR Prestbury Oak Lea Cheshire United Kingdom | 163367660001 | |||||||
| MADDEN, Philip | Secretary | 11a Plato Road SW2 5UP London | Irish | 111790380001 | ||||||
| MCRORY, Barry | Secretary | 5 Grenada Close Lower Darwen BB3 0SB Darwen | British | 150419050001 | ||||||
| BERRY, Dawn Allyson | Director | Friary Road NG24 1LE Newark 17a Friary House Nottinghamshire | United Kingdom | British | 208169400001 | |||||
| CLARK, Richard John | Director | Worfield WV15 5LP Bridgnorth Cranmere Bank House Shropshire England | England | British | 164307170001 | |||||
| CLARK, Richard John | Director | Stable Ford Worfield WV15 5LP Bridgnorth Cranmere Bank House Shropshire Uk | England | British | 164307170001 | |||||
| COLLIER, Stephen John | Director | 17a Friary Road NG24 1LE Newark Friary House Nottinghamshire United Kingdom | United Kingdom | British | 18350160001 | |||||
| DEAN, Andrew Paul | Director | Long Bennington Business Park Great North Road NG23 5JR Newark Harlaxton House United Kingdom | United Kingdom | British | 174514640001 | |||||
| HARDCASTLE, Martin Edward | Director | Holcroft House Fairlawn Road FY8 5QW Lytham St. Annes 2 Lancashire United Kingdom | British | 111790360002 | ||||||
| KIRKPATRICK, Paul | Director | 17a Friary Road NG24 1LE Newark Friary House Nottinghamshire England | United Kingdom | British | 124307020001 | |||||
| LENNOX, Andrew Gordon | Director | Friary Road NG24 1LE Newark 17a Friary House Nottinghamshire England | United Kingdom | British | 185434680001 | |||||
| MADDEN, Philip Laurence | Director | Bonis Hall Lane SK10 4LR Prestbury Oak Lea Cheshire United Kingdom | United Kingdom | Irish | 130532360002 | |||||
| MADDEN, Philip | Director | 11a Plato Road SW2 5UP London | Irish | 111790380001 | ||||||
| MCRORY, Barry | Director | 5 Grenada Close Lower Darwen BB3 0SB Darwen | United Kingdom | British | 150419050001 | |||||
| MCRORY, Roisin | Director | Plato Road SW2 5UP London 11a United Kingdom | United Kingdom | British | 133899160001 | |||||
| MCRORY, Yasmin | Director | Whittle Hill Whittley Woods PR6 7FR Chorley 1 Lancashire United Kingdom | United Kingdom | British | 133897430004 | |||||
| MOSS, Paul Michael | Director | 17a Friary Road NG24 1LE Newark Friary House Nottinghamshire Great Britain | England | British | 1993340004 | |||||
| ROBERTS, Sharon Mary | Director | Friary Road NG24 1LE Newark 17a Friary House Nottinghamshire England | England | British | 78653860002 |
Who are the persons with significant control of SUPPORTED HOMES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Ecs Debtco Limited | Apr 06, 2016 | Long Bennington Business Park Great North Road NG23 5JR Newark Harlaxton House United Kingdom | No | ||||||||||
| |||||||||||||
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