INDEPENDENT HOUSING UK LIMITED
Overview
Company Name | INDEPENDENT HOUSING UK LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited by guarantee without share capital |
Company Number | 06187822 |
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 INDEPENDENT HOUSING UK LIMITED?
- Other service activities n.e.c. (96090) / Other service activities
Where is INDEPENDENT HOUSING UK LIMITED located?
Registered Office Address | Suite 1, Armcon Business Park London Road South SK12 1LQ Poynton Cheshire England |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for INDEPENDENT HOUSING UK LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 31, 2025 |
Next Accounts Due On | Dec 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for INDEPENDENT HOUSING UK LIMITED?
Last Confirmation Statement Made Up To | Mar 24, 2026 |
---|---|
Next Confirmation Statement Due | Apr 07, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Mar 24, 2025 |
Overdue | No |
What are the latest filings for INDEPENDENT HOUSING UK LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Confirmation statement made on Mar 24, 2025 with no updates | 3 pages | CS01 | ||
Termination of appointment of Judith Elisabeth Hall as a director on Oct 10, 2024 | 1 pages | TM01 | ||
Termination of appointment of Elliot Forder as a director on Oct 31, 2024 | 1 pages | TM01 | ||
Full accounts made up to Mar 31, 2024 | 25 pages | AA | ||
Appointment of Mr Elliot Forder as a director on Sep 24, 2024 | 2 pages | AP01 | ||
Appointment of Dr Glen Mason as a director on Jun 20, 2024 | 2 pages | AP01 | ||
Appointment of Mr Jessal Murarji as a director on May 29, 2024 | 2 pages | AP01 | ||
Confirmation statement made on Mar 27, 2024 with no updates | 3 pages | CS01 | ||
Full accounts made up to Mar 31, 2023 | 26 pages | AA | ||
Termination of appointment of Nicholas Thompson as a director on Jun 02, 2023 | 1 pages | TM01 | ||
Termination of appointment of Deanna Spencer as a director on Jun 02, 2023 | 1 pages | TM01 | ||
Confirmation statement made on Mar 27, 2023 with no updates | 3 pages | CS01 | ||
Termination of appointment of Joy Elizabeth Malyon as a director on Mar 13, 2023 | 1 pages | TM01 | ||
Appointment of Mrs Deanna Spencer as a director on Feb 07, 2023 | 2 pages | AP01 | ||
Appointment of Mr Philip Thomas Shanks as a director on Feb 07, 2023 | 2 pages | AP01 | ||
Termination of appointment of Nigel John Richmond as a director on Feb 07, 2023 | 1 pages | TM01 | ||
Full accounts made up to Mar 31, 2022 | 27 pages | AA | ||
Notification of a person with significant control statement | 2 pages | PSC08 | ||
Director's details changed for Mr Nicholas Thompson on Aug 24, 2022 | 2 pages | CH01 | ||
Cessation of Nigel John Richmond as a person with significant control on Aug 24, 2022 | 1 pages | PSC07 | ||
Cessation of Joy Elizabeth Malyon as a person with significant control on Aug 24, 2022 | 1 pages | PSC07 | ||
Cessation of Ihl Group Limited as a person with significant control on Aug 24, 2022 | 1 pages | PSC07 | ||
Cessation of Judith Elisabeth Hall as a person with significant control on Aug 24, 2022 | 1 pages | PSC07 | ||
Appointment of Mr Nicholas Thompson as a director on Aug 24, 2022 | 2 pages | AP01 | ||
Confirmation statement made on Mar 27, 2022 with no updates | 3 pages | CS01 | ||
Who are the officers of INDEPENDENT HOUSING UK LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
MASON, Glen, Dr | Director | London Road South SK12 1LQ Poynton Suite 1, Armcon Business Park Cheshire England | England | British | Managing Director | 307232230001 | ||||
MURARJI, Jessal | Director | London Road South SK12 1LQ Poynton Suite 1, Armcon Business Park Cheshire England | England | British | Consultant | 88535220004 | ||||
SHANKS, Philip Thomas | Director | London Road South SK12 1LQ Poynton Suite 1, Armcon Business Park Cheshire England | England | British | Director | 39154660005 | ||||
BOSANKO, Guy Whinfield | Secretary | Bayshill Road GL50 3AT Cheltenham Windsor House Gloucestershire | British | 195435580001 | ||||||
BULLOCK, Paul Andrew | Secretary | 29 Castleford Close Beddau CF38 2RW Pontypridd Rhondda Cynon Faf | British | Accountant | 115133940001 | |||||
HAYWOOD-SCUTT, Lisa Patrisia | Secretary | Kelvin Road Clydach SA6 5JR Swansea 67 Swansea Wales | 151606470001 | |||||||
LEWIS, Emma | Secretary | 1 Cwrt Lafant Llansamlet SA7 9WR Swansea | British | 120028730001 | ||||||
LOCKE, Susan Veronica | Secretary | 336 Old Road Briton Ferry SA11 2EY Neath West Glamorgan | British | 116908030002 | ||||||
BOSANKO, Guy Whinfield | Director | Adlington Business Park Adlington SK10 4NL Macclesfield Europa House Cheshire England | United Kingdom | British | Director | 167690020001 | ||||
BOSANKO, Guy Whinfield | Director | Bayshill Road GL50 3AT Cheltenham Windsor House Gloucestershire | United Kingdom | British | Chief Executive | 167690020001 | ||||
DRUMMOND, John Scot | Director | Bayshill Road GL50 3AT Cheltenham Windsor House Gloucestershire | United Kingdom | British | Director | 182502410001 | ||||
FORDER, Elliot | Director | London Road South SK12 1LQ Poynton Suite 1, Armcon Business Park Cheshire England | England | British | Director | 327477400001 | ||||
HALL, Judith Elisabeth | Director | London Road South SK12 1LQ Poynton Suite 1, Armcon Business Park Cheshire England | England | British | Company Director | 271673440001 | ||||
HAYWARD-SCUTT, Lisa | Director | 67 Kelvin Rd Clydach SA6 5JR Swansea Glamorgan | United Kingdom | British | Director | 116908040002 | ||||
KEY, Daniel Charles | Director | Bayshill Road GL50 3AT Cheltenham Windsor House Gloucestershire | United Kingdom | British | Director | 123092800002 | ||||
LEWIS, Emma | Director | 1 Cwrt Lafant Llansamlet SA7 9WR Swansea | British | Associated Services Co-Ordinat | 120028730001 | |||||
LOCKE, Susan Veronica | Director | 336 Old Road Briton Ferry SA11 2EY Neath West Glamorgan | British | Director | 116908030002 | |||||
MALYON, Joy Elizabeth | Director | London Road South SK12 1LQ Poynton Suite 1, Armcon Business Park Cheshire England | England | British | Consultant | 69544280002 | ||||
MANGER, Gareth David | Director | Clos Vernon Watkins SA4 4DH Gorseinon 23 Swansea United Kingdom | United Kingdom | British | Finance Manager | 160358050001 | ||||
RICHMOND, Nigel John | Director | London Road South SK12 1LQ Poynton Suite 1, Armcon Business Park Cheshire England | England | British | None | 6239260001 | ||||
SPENCER, Deanna | Director | London Road South SK12 1LQ Poynton Suite 1, Armcon Business Park Cheshire England | England | British | Social Worker | 257336150001 | ||||
SUMMERS, Adrian | Director | Llangennech SA14 8AJ Llanelli 34 Llwynifan West Glamorgan Wales | Wales | British | Operational Manager | 160359750001 | ||||
THOMPSON, Nicholas | Director | London Road South SK12 1LQ Poynton Suite 1, Armcon Business Park Cheshire England | England | British | Director | 230298050002 | ||||
WARD, John Joseph | Director | Adlington Business Park Adlington SK10 4NL Macclesfield Europa House Cheshire England | England | British | Director | 36443690014 |
Who are the persons with significant control of INDEPENDENT HOUSING UK LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Ihl Group Limited | Apr 07, 2021 | Adlington Business Park Adlington SK10 4NL Macclesfield Europa House England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Mrs Judith Elisabeth Hall | Apr 06, 2021 | London Road South SK12 1LQ Poynton Suite 1, Armcon Business Park Cheshire England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
Mrs Joy Elizabeth Malyon | Apr 06, 2021 | London Road South SK12 1LQ Poynton Suite 1, Armcon Business Park Cheshire England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
Mr Nigel John Richmond | Apr 01, 2019 | London Road South SK12 1LQ Poynton Suite 1, Armcon Business Park Cheshire England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
Mr Guy Whinfield Bosanko | Apr 01, 2019 | Adlington Business Park Adlington SK10 4NL Macclesfield Europa House Cheshire England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
Nigel John Richmond | Apr 06, 2016 | Adlington Business Park Adlington SK10 4NL Macclesfield Europa House Cheshire England | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
Mr John Joseph Ward | Apr 06, 2016 | Adlington Business Park Adlington SK10 4NL Macclesfield Europa House Cheshire England | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
Mr Daniel Charles Key | Apr 06, 2016 | Bayshill Road GL50 3AT Cheltenham Windsor House Gloucestershire | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
Mr John Scot Drummond | Apr 06, 2016 | Bayshill Road GL50 3AT Cheltenham Windsor House Gloucestershire | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
|
What are the latest statements on persons with significant control for INDEPENDENT HOUSING UK LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
Aug 24, 2022 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to 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