NEW START SUPPORTED HOUSING

NEW START SUPPORTED HOUSING

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

    Company NameNEW START SUPPORTED HOUSING
    Company StatusActive
    Legal FormPrivate Limited Company by guarantee without share capital, use of 'Limited' exemption
    Company Number 07099186
    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 NEW START SUPPORTED HOUSING?

    • Other letting and operating of own or leased real estate (68209) / Real estate activities

    Where is NEW START SUPPORTED HOUSING located?

    Registered Office Address
    Corinium House Barnwood Point Business Park
    Corinium Avenue
    GL4 3HX Gloucester
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for NEW START SUPPORTED HOUSING?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 28, 2026
    Next Accounts Due OnDec 28, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for NEW START SUPPORTED HOUSING?

    Last Confirmation Statement Made Up ToAug 06, 2026
    Next Confirmation Statement DueAug 20, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToAug 06, 2025
    OverdueNo

    What are the latest filings for NEW START SUPPORTED HOUSING?

    Filings
    DateDescriptionDocumentType

    Total exemption full accounts made up to Mar 31, 2025

    10 pagesAA

    Confirmation statement made on Aug 06, 2025 with no updates

    3 pagesCS01

    Termination of appointment of Dave Antony Sergeant as a director on Jun 06, 2025

    1 pagesTM01

    Audit exemption subsidiary accounts made up to Mar 31, 2024

    12 pagesAA

    legacy

    38 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Confirmation statement made on Aug 06, 2024 with no updates

    3 pagesCS01

    Appointment of Mr Michael Christopher Gary Melvin as a director on May 30, 2024

    2 pagesAP01

    Accounts for a small company made up to Mar 31, 2023

    10 pagesAA

    Confirmation statement made on Aug 06, 2023 with no updates

    3 pagesCS01

    Accounts for a small company made up to Mar 31, 2022

    10 pagesAA

    Confirmation statement made on Aug 06, 2022 with no updates

    3 pagesCS01

    Accounts for a small company made up to Mar 31, 2021

    10 pagesAA

    Confirmation statement made on Aug 06, 2021 with no updates

    3 pagesCS01

    Accounts for a small company made up to Mar 31, 2020

    9 pagesAA

    Confirmation statement made on Aug 15, 2020 with no updates

    3 pagesCS01

    Termination of appointment of Steve Mcmullan as a director on Jul 21, 2020

    1 pagesTM01

    Accounts for a small company made up to Mar 31, 2019

    14 pagesAA

    Registered office address changed from B2 Elmbridge Court Cheltenham Road East Gloucester GL3 1JZ England to Corinium House Barnwood Point Business Park Corinium Avenue Gloucester GL4 3HX on Nov 18, 2019

    1 pagesAD01

    Confirmation statement made on Aug 15, 2019 with no updates

    3 pagesCS01

    Notification of Pine Bidco Limited as a person with significant control on Jun 20, 2019

    2 pagesPSC02

    Cessation of Aspirations (Bidco) Limited as a person with significant control on Jun 20, 2019

    1 pagesPSC07

    Resolutions

    Resolutions
    5 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Resolutions

    Resolutions
    5 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Who are the officers of NEW START SUPPORTED HOUSING?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CAMERON, Christine Isabel
    Barnwood Point Business Park
    Corinium Avenue
    GL4 3HX Gloucester
    Corinium House
    England
    Director
    Barnwood Point Business Park
    Corinium Avenue
    GL4 3HX Gloucester
    Corinium House
    England
    EnglandBritish163745150001
    MELVIN, Michael Christopher Gary
    Barnwood Point Business Park
    Corinium Avenue
    GL4 3HX Gloucester
    Corinium House
    England
    Director
    Barnwood Point Business Park
    Corinium Avenue
    GL4 3HX Gloucester
    Corinium House
    England
    EnglandBritish189343500002
    BROWN-PINNOCK, Sandra
    Suffolk Way
    TN13 1TL Sevenoaks
    3rd Floor 1
    Kent
    Secretary
    Suffolk Way
    TN13 1TL Sevenoaks
    3rd Floor 1
    Kent
    147501710001
    BOOTY, Stephen Martin
    Cheltenham Road East
    GL3 1JZ Gloucester
    B2 Elmbridge Court
    England
    Director
    Cheltenham Road East
    GL3 1JZ Gloucester
    B2 Elmbridge Court
    England
    EnglandBritish147928010001
    BOYLAND, Lesley Anderson
    Hare Lane
    GL1 2BA Gloucester
    5a
    United Kingdom
    Director
    Hare Lane
    GL1 2BA Gloucester
    5a
    United Kingdom
    United KingdomBritish155196880001
    BUCKLEY, Glenn Philip
    Cheltenham Road East
    GL3 1JZ Gloucester
    B2 Elmbridge Court
    England
    Director
    Cheltenham Road East
    GL3 1JZ Gloucester
    B2 Elmbridge Court
    England
    EnglandBritish140879170002
    CAMERON, Christine Isabel
    Hare Lane
    GL1 2BA Gloucester
    5a
    United Kingdom
    Director
    Hare Lane
    GL1 2BA Gloucester
    5a
    United Kingdom
    EnglandBritish163745150001
    DIOR, Amy Elizabeth
    Elmbridge Court
    Cheltenham Road East
    GL3 1JZ Gloucester
    Unit B2
    England
    Director
    Elmbridge Court
    Cheltenham Road East
    GL3 1JZ Gloucester
    Unit B2
    England
    EnglandBritish181098630001
    LOFTUS, David John
    Pandora House
    41/45 Lind Road
    SM1 4PP Sutton
    Unit 5
    Surrey
    England
    Director
    Pandora House
    41/45 Lind Road
    SM1 4PP Sutton
    Unit 5
    Surrey
    England
    EnglandBritish34443080001
    MCMULLAN, Steve
    Woodchester Road
    Dorridge
    B93 8EN Solihull
    3
    England
    Director
    Woodchester Road
    Dorridge
    B93 8EN Solihull
    3
    England
    EnglandBritish173221420001
    NABI, Ejaz Mahmud
    Suffolk Way
    TN13 1TL Sevenoaks
    3rd Floor 1
    Kent
    Director
    Suffolk Way
    TN13 1TL Sevenoaks
    3rd Floor 1
    Kent
    United KingdomBritish153945720001
    PINNOCK, Dean
    Suffolk Way
    TN13 1TL Sevenoaks
    3rd Floor 1
    Kent
    Director
    Suffolk Way
    TN13 1TL Sevenoaks
    3rd Floor 1
    Kent
    EnglandBritish147501730001
    SERGEANT, Dave Antony
    Office 5
    41-45 Lind Road
    SM1 4PP Sutton
    Pandora House
    Surrey
    England
    Director
    Office 5
    41-45 Lind Road
    SM1 4PP Sutton
    Pandora House
    Surrey
    England
    EnglandBritish181099040001
    SERGEANT, Dave
    Suffolk Way
    TN13 1TL Sevenoaks
    3rd Floor 1
    Kent
    Director
    Suffolk Way
    TN13 1TL Sevenoaks
    3rd Floor 1
    Kent
    EnglandBritish147501720001
    WHITE, Ian James
    Hare Lane
    GL1 2BA Gloucester
    5a
    United Kingdom
    Director
    Hare Lane
    GL1 2BA Gloucester
    5a
    United Kingdom
    EnglandBritish133383410003

    Who are the persons with significant control of NEW START SUPPORTED HOUSING?

    Persons with significant controls
    NameNotified OnAddressCeased
    Fleet Place
    EC4M 7RD London
    5
    England
    Jun 20, 2019
    Fleet Place
    EC4M 7RD London
    5
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number11702271
    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.
    Aspirations (Bidco) Limited
    Cheltenham Road East
    GL3 1JZ Gloucester
    Aspirations Unit 2b
    England
    Apr 06, 2016
    Cheltenham Road East
    GL3 1JZ Gloucester
    Aspirations Unit 2b
    England
    Yes
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityEngland And Wales
    Place RegisteredRegistrar Of Companies (England And Wales)
    Registration Number07155337
    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.
    Slingsby Place
    WC2E 9AB London
    10
    England
    Apr 06, 2016
    Slingsby Place
    WC2E 9AB London
    10
    England
    Yes
    Legal FormLimited Liabilty Partnership
    Country RegisteredEngland
    Legal AuthorityEngland And Wales
    Place RegisteredCompanies House
    Registration NumberOc313101
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) hold, directly or indirectly, more than 75% of the shares 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.
    • The person has the right to exercise, or actually exercises, significant influence or control over 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