INTEGRATOR HOUSING SOLUTIONS LTD
Overview
| Company Name | INTEGRATOR HOUSING SOLUTIONS LTD |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 06008886 |
| 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 INTEGRATOR HOUSING SOLUTIONS LTD?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is INTEGRATOR HOUSING SOLUTIONS LTD located?
| Registered Office Address | 9-10 Bath Street BA1 1SN Bath United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of INTEGRATOR HOUSING SOLUTIONS LTD?
| Company Name | From | Until |
|---|---|---|
| EPC SOFTWARE LIMITED | Nov 24, 2006 | Nov 24, 2006 |
What are the latest accounts for INTEGRATOR HOUSING SOLUTIONS LTD?
| 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 INTEGRATOR HOUSING SOLUTIONS LTD?
| Last Confirmation Statement Made Up To | Mar 11, 2026 |
|---|---|
| Next Confirmation Statement Due | Mar 25, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Mar 11, 2025 |
| Overdue | No |
What are the latest filings for INTEGRATOR HOUSING SOLUTIONS LTD?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Total exemption full accounts made up to Mar 31, 2025 | 9 pages | AA | ||
Appointment of Mr Nicholas Pritchard as a director on Jun 20, 2025 | 2 pages | AP01 | ||
Director's details changed for Michael James Hartney on May 28, 2025 | 2 pages | CH01 | ||
Director's details changed for Mrs Helen Julia Harrison on May 28, 2025 | 2 pages | CH01 | ||
Registered office address changed from C/O Bishop Fleming Llp 10 North Place Cheltenham GL50 4DW United Kingdom to 9-10 Bath Street Bath BA1 1SN on May 28, 2025 | 1 pages | AD01 | ||
Appointment of Mrs Catherine Elen Garrido as a director on Apr 24, 2025 | 2 pages | AP01 | ||
Termination of appointment of Philip John George Salaman as a director on Apr 24, 2025 | 1 pages | TM01 | ||
Change of details for Integrator Holdings Ltd as a person with significant control on Mar 12, 2025 | 2 pages | PSC05 | ||
Confirmation statement made on Mar 11, 2025 with updates | 4 pages | CS01 | ||
Appointment of Mr Philip John George Salaman as a director on Feb 21, 2025 | 2 pages | AP01 | ||
Change of details for Integrator Holdings Ltd as a person with significant control on Feb 21, 2025 | 2 pages | PSC05 | ||
Notification of Quidos Holdings Limited as a person with significant control on Feb 21, 2025 | 2 pages | PSC02 | ||
Termination of appointment of Paul Jemmett Harrison as a director on Feb 21, 2025 | 1 pages | TM01 | ||
Confirmation statement made on Nov 22, 2024 with updates | 5 pages | CS01 | ||
Director's details changed for Mr Paul Jemmett Harrison on Nov 25, 2024 | 2 pages | CH01 | ||
Total exemption full accounts made up to Mar 31, 2024 | 9 pages | AA | ||
Termination of appointment of Victor Harrison as a director on Oct 09, 2024 | 1 pages | TM01 | ||
Appointment of Michael James Hartney as a director on Sep 30, 2024 | 2 pages | AP01 | ||
Total exemption full accounts made up to Mar 31, 2023 | 9 pages | AA | ||
Confirmation statement made on Nov 22, 2023 with updates | 5 pages | CS01 | ||
Director's details changed for Victor Harrison on Nov 22, 2023 | 2 pages | CH01 | ||
Director's details changed for Mr Paul Jemmett Harrison on Nov 22, 2023 | 2 pages | CH01 | ||
Director's details changed for Mrs Helen Julia Harrison on Nov 22, 2023 | 2 pages | CH01 | ||
Director's details changed for Victor Harrison on Jul 14, 2023 | 2 pages | CH01 | ||
Director's details changed for Mr Paul Jemmett Harrison on Jul 14, 2023 | 2 pages | CH01 | ||
Who are the officers of INTEGRATOR HOUSING SOLUTIONS LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| GARRIDO, Catherine Elen | Director | Bath Street BA1 1SN Bath 9-10 England | England | British | 265191410001 | |||||||||
| HARRISON, Helen Julia | Director | Bath Street BA1 1SN Bath 9-10 United Kingdom | England | British | 266006960001 | |||||||||
| HARTNEY, Michael James | Director | Bath Street BA1 1SN Bath 9-10 United Kingdom | United Kingdom | British | 327826760001 | |||||||||
| PRITCHARD, Nicholas Simon | Director | Bath Street BA1 1SN Bath 9-10 United Kingdom | Wales | British | 327003340001 | |||||||||
| INDIGO SECRETARIES LIMITED | Secretary | 200 -204 High Street South LU6 3HS Dunstable 3 Kensworth Gate England |
| 100625680001 | ||||||||||
| HARRISON, Paul Jemmett | Director | 10 North Place GL50 4DW Cheltenham C/O Bishop Fleming Llp United Kingdom | England | British | 229315570004 | |||||||||
| HARRISON, Victor | Director | 10 North Place GL50 4DW Cheltenham C/O Bishop Fleming Llp United Kingdom | United Kingdom | British | 117093930001 | |||||||||
| SALAMAN, Philip John George | Director | Bath Street BA1 1SN Bath 9-10 England | Wales | British | 109803930004 |
Who are the persons with significant control of INTEGRATOR HOUSING SOLUTIONS LTD?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Quidos Holdings Limited | Feb 21, 2025 | Bath Street BA1 1SN Bath 9-10 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Integrator Holdings Ltd | Nov 21, 2019 | 10 North Place GL50 4DW Cheltenham C/O Bishop Fleming Llp United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Paul Jemmett Harrison | Dec 07, 2018 | Bath Road GL53 7TH Cheltenham Delta Place 27 Bath Road England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Mrs Marion Jean Harrison | Jul 01, 2016 | Fosters Lane Bradwell MK13 9HD Milton Keynes 10 England | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Victor Harrison | Jul 01, 2016 | Fosters Lane Bradwell MK13 9HD Milton Keynes 10 England | 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