SUPPORTED HOMES LIMITED

SUPPORTED HOMES LIMITED

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

    Company NameSUPPORTED HOMES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 05760518
    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 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 AddressNo

    What are the latest accounts for SUPPORTED HOMES 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 SUPPORTED HOMES LIMITED?

    Last Confirmation Statement Made Up ToApr 26, 2026
    Next Confirmation Statement DueMay 10, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 26, 2025
    OverdueNo

    What are the latest filings for SUPPORTED HOMES LIMITED?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Mar 31, 2025

    22 pagesAA

    **Part of the property or undertaking has been released from charge ** 057605180008

    5 pagesMR05

    Confirmation statement made on Apr 26, 2025 with no updates

    3 pagesCS01

    Registration of charge 057605180008, created on Feb 27, 2025

    80 pagesMR01

    Full accounts made up to Mar 31, 2024

    22 pagesAA

    Appointment of William Charlton Wright as a director on Jun 10, 2024

    2 pagesAP01

    Termination of appointment of Andrew Paul Dean as a director on May 31, 2024

    1 pagesTM01

    Confirmation statement made on Apr 26, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2023

    24 pagesAA

    Confirmation statement made on Apr 26, 2023 with no updates

    3 pagesCS01

    Change of details for Ecs Debtco Limited as a person with significant control on Jul 12, 2022

    2 pagesPSC05

    Full accounts made up to Mar 31, 2022

    21 pagesAA

    Director's details changed for Mr Andrew Paul Dean on Jul 12, 2022

    2 pagesCH01

    Director's details changed for Helen Louise Stokes on Jul 12, 2022

    2 pagesCH01

    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 pagesAD01

    Confirmation statement made on Apr 26, 2022 with no updates

    3 pagesCS01

    Appointment of Helen Louise Stokes as a director on Dec 17, 2021

    2 pagesAP01

    Termination of appointment of Dawn Allyson Berry as a director on Dec 17, 2021

    1 pagesTM01

    Satisfaction of charge 057605180006 in full

    4 pagesMR04

    Satisfaction of charge 057605180004 in full

    4 pagesMR04

    Memorandum and Articles of Association

    12 pagesMA

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    Registration of charge 057605180007, created on Sep 27, 2021

    22 pagesMR01

    Appointment of Ms Christa Iris Echtle as a director on Aug 25, 2021

    2 pagesAP01

    Termination of appointment of Stephen John Collier as a director on Aug 25, 2021

    1 pagesTM01

    Who are the officers of SUPPORTED HOMES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ECHTLE, Christa Iris
    Victoria Street
    SW1H 0EX London
    25
    United Kingdom
    Director
    Victoria Street
    SW1H 0EX London
    25
    United Kingdom
    EnglandGerman,British219384320001
    STOKES, Helen Louise
    Long Bennington Business Park
    Great North Road
    NG23 5JR Newark
    Harlaxton House
    United Kingdom
    Director
    Long Bennington Business Park
    Great North Road
    NG23 5JR Newark
    Harlaxton House
    United Kingdom
    EnglandBritish290638170001
    WRIGHT, William Charlton
    Long Bennington Business Park
    Great North Road
    NG23 5JR Newark
    Harlaxton House
    United Kingdom
    Director
    Long Bennington Business Park
    Great North Road
    NG23 5JR Newark
    Harlaxton House
    United Kingdom
    EnglandBritish261689980001
    MADDEN, Philip Laurence
    Morningside Drive
    East Didsbury
    M20 5PQ Manchester
    33
    Uk
    Secretary
    Morningside Drive
    East Didsbury
    M20 5PQ Manchester
    33
    Uk
    British163652220001
    MADDEN, Philip Laurence
    Bonis Hall Lane
    SK10 4LR Prestbury
    Oak Lea
    Cheshire
    United Kingdom
    Secretary
    Bonis Hall Lane
    SK10 4LR Prestbury
    Oak Lea
    Cheshire
    United Kingdom
    163367660001
    MADDEN, Philip
    11a Plato Road
    SW2 5UP London
    Secretary
    11a Plato Road
    SW2 5UP London
    Irish111790380001
    MCRORY, Barry
    5 Grenada Close
    Lower Darwen
    BB3 0SB Darwen
    Secretary
    5 Grenada Close
    Lower Darwen
    BB3 0SB Darwen
    British150419050001
    BERRY, Dawn Allyson
    Friary Road
    NG24 1LE Newark
    17a Friary House
    Nottinghamshire
    Director
    Friary Road
    NG24 1LE Newark
    17a Friary House
    Nottinghamshire
    United KingdomBritish208169400001
    CLARK, Richard John
    Worfield
    WV15 5LP Bridgnorth
    Cranmere Bank House
    Shropshire
    England
    Director
    Worfield
    WV15 5LP Bridgnorth
    Cranmere Bank House
    Shropshire
    England
    EnglandBritish164307170001
    CLARK, Richard John
    Stable Ford
    Worfield
    WV15 5LP Bridgnorth
    Cranmere Bank House
    Shropshire
    Uk
    Director
    Stable Ford
    Worfield
    WV15 5LP Bridgnorth
    Cranmere Bank House
    Shropshire
    Uk
    EnglandBritish164307170001
    COLLIER, Stephen John
    17a Friary Road
    NG24 1LE Newark
    Friary House
    Nottinghamshire
    United Kingdom
    Director
    17a Friary Road
    NG24 1LE Newark
    Friary House
    Nottinghamshire
    United Kingdom
    United KingdomBritish18350160001
    DEAN, Andrew Paul
    Long Bennington Business Park
    Great North Road
    NG23 5JR Newark
    Harlaxton House
    United Kingdom
    Director
    Long Bennington Business Park
    Great North Road
    NG23 5JR Newark
    Harlaxton House
    United Kingdom
    United KingdomBritish174514640001
    HARDCASTLE, Martin Edward
    Holcroft House Fairlawn Road
    FY8 5QW Lytham St. Annes
    2
    Lancashire
    United Kingdom
    Director
    Holcroft House Fairlawn Road
    FY8 5QW Lytham St. Annes
    2
    Lancashire
    United Kingdom
    British111790360002
    KIRKPATRICK, Paul
    17a Friary Road
    NG24 1LE Newark
    Friary House
    Nottinghamshire
    England
    Director
    17a Friary Road
    NG24 1LE Newark
    Friary House
    Nottinghamshire
    England
    United KingdomBritish124307020001
    LENNOX, Andrew Gordon
    Friary Road
    NG24 1LE Newark
    17a Friary House
    Nottinghamshire
    England
    Director
    Friary Road
    NG24 1LE Newark
    17a Friary House
    Nottinghamshire
    England
    United KingdomBritish185434680001
    MADDEN, Philip Laurence
    Bonis Hall Lane
    SK10 4LR Prestbury
    Oak Lea
    Cheshire
    United Kingdom
    Director
    Bonis Hall Lane
    SK10 4LR Prestbury
    Oak Lea
    Cheshire
    United Kingdom
    United KingdomIrish130532360002
    MADDEN, Philip
    11a Plato Road
    SW2 5UP London
    Director
    11a Plato Road
    SW2 5UP London
    Irish111790380001
    MCRORY, Barry
    5 Grenada Close
    Lower Darwen
    BB3 0SB Darwen
    Director
    5 Grenada Close
    Lower Darwen
    BB3 0SB Darwen
    United KingdomBritish150419050001
    MCRORY, Roisin
    Plato Road
    SW2 5UP London
    11a
    United Kingdom
    Director
    Plato Road
    SW2 5UP London
    11a
    United Kingdom
    United KingdomBritish133899160001
    MCRORY, Yasmin
    Whittle Hill
    Whittley Woods
    PR6 7FR Chorley
    1
    Lancashire
    United Kingdom
    Director
    Whittle Hill
    Whittley Woods
    PR6 7FR Chorley
    1
    Lancashire
    United Kingdom
    United KingdomBritish133897430004
    MOSS, Paul Michael
    17a Friary Road
    NG24 1LE Newark
    Friary House
    Nottinghamshire
    Great Britain
    Director
    17a Friary Road
    NG24 1LE Newark
    Friary House
    Nottinghamshire
    Great Britain
    EnglandBritish1993340004
    ROBERTS, Sharon Mary
    Friary Road
    NG24 1LE Newark
    17a Friary House
    Nottinghamshire
    England
    Director
    Friary Road
    NG24 1LE Newark
    17a Friary House
    Nottinghamshire
    England
    EnglandBritish78653860002

    Who are the persons with significant control of SUPPORTED HOMES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Long Bennington Business Park
    Great North Road
    NG23 5JR Newark
    Harlaxton House
    United Kingdom
    Apr 06, 2016
    Long Bennington Business Park
    Great North Road
    NG23 5JR Newark
    Harlaxton House
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom
    Place RegisteredCompanies House
    Registration Number08792969
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of 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