NEW START SUPPORTED HOUSING
Overview
| Company Name | NEW START SUPPORTED HOUSING |
|---|---|
| Company Status | Active |
| Legal Form | Private Limited Company by guarantee without share capital, use of 'Limited' exemption |
| Company Number | 07099186 |
| 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 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 Address | No |
What are the latest accounts for NEW START SUPPORTED HOUSING?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 28, 2026 |
| Next Accounts Due On | Dec 28, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for NEW START SUPPORTED HOUSING?
| Last Confirmation Statement Made Up To | Aug 06, 2026 |
|---|---|
| Next Confirmation Statement Due | Aug 20, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Aug 06, 2025 |
| Overdue | No |
What are the latest filings for NEW START SUPPORTED HOUSING?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Total exemption full accounts made up to Mar 31, 2025 | 10 pages | AA | ||||||||||
Confirmation statement made on Aug 06, 2025 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Dave Antony Sergeant as a director on Jun 06, 2025 | 1 pages | TM01 | ||||||||||
Audit exemption subsidiary accounts made up to Mar 31, 2024 | 12 pages | AA | ||||||||||
legacy | 38 pages | PARENT_ACC | ||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||
Confirmation statement made on Aug 06, 2024 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr Michael Christopher Gary Melvin as a director on May 30, 2024 | 2 pages | AP01 | ||||||||||
Accounts for a small company made up to Mar 31, 2023 | 10 pages | AA | ||||||||||
Confirmation statement made on Aug 06, 2023 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Mar 31, 2022 | 10 pages | AA | ||||||||||
Confirmation statement made on Aug 06, 2022 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Mar 31, 2021 | 10 pages | AA | ||||||||||
Confirmation statement made on Aug 06, 2021 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Mar 31, 2020 | 9 pages | AA | ||||||||||
Confirmation statement made on Aug 15, 2020 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Steve Mcmullan as a director on Jul 21, 2020 | 1 pages | TM01 | ||||||||||
Accounts for a small company made up to Mar 31, 2019 | 14 pages | AA | ||||||||||
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 pages | AD01 | ||||||||||
Confirmation statement made on Aug 15, 2019 with no updates | 3 pages | CS01 | ||||||||||
Notification of Pine Bidco Limited as a person with significant control on Jun 20, 2019 | 2 pages | PSC02 | ||||||||||
Cessation of Aspirations (Bidco) Limited as a person with significant control on Jun 20, 2019 | 1 pages | PSC07 | ||||||||||
Resolutions Resolutions | 5 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Resolutions Resolutions | 5 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Who are the officers of NEW START SUPPORTED HOUSING?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| CAMERON, Christine Isabel | Director | Barnwood Point Business Park Corinium Avenue GL4 3HX Gloucester Corinium House England | England | British | 163745150001 | |||||
| MELVIN, Michael Christopher Gary | Director | Barnwood Point Business Park Corinium Avenue GL4 3HX Gloucester Corinium House England | England | British | 189343500002 | |||||
| BROWN-PINNOCK, Sandra | Secretary | Suffolk Way TN13 1TL Sevenoaks 3rd Floor 1 Kent | 147501710001 | |||||||
| BOOTY, Stephen Martin | Director | Cheltenham Road East GL3 1JZ Gloucester B2 Elmbridge Court England | England | British | 147928010001 | |||||
| BOYLAND, Lesley Anderson | Director | Hare Lane GL1 2BA Gloucester 5a United Kingdom | United Kingdom | British | 155196880001 | |||||
| BUCKLEY, Glenn Philip | Director | Cheltenham Road East GL3 1JZ Gloucester B2 Elmbridge Court England | England | British | 140879170002 | |||||
| CAMERON, Christine Isabel | Director | Hare Lane GL1 2BA Gloucester 5a United Kingdom | England | British | 163745150001 | |||||
| DIOR, Amy Elizabeth | Director | Elmbridge Court Cheltenham Road East GL3 1JZ Gloucester Unit B2 England | England | British | 181098630001 | |||||
| LOFTUS, David John | Director | Pandora House 41/45 Lind Road SM1 4PP Sutton Unit 5 Surrey England | England | British | 34443080001 | |||||
| MCMULLAN, Steve | Director | Woodchester Road Dorridge B93 8EN Solihull 3 England | England | British | 173221420001 | |||||
| NABI, Ejaz Mahmud | Director | Suffolk Way TN13 1TL Sevenoaks 3rd Floor 1 Kent | United Kingdom | British | 153945720001 | |||||
| PINNOCK, Dean | Director | Suffolk Way TN13 1TL Sevenoaks 3rd Floor 1 Kent | England | British | 147501730001 | |||||
| SERGEANT, Dave Antony | Director | Office 5 41-45 Lind Road SM1 4PP Sutton Pandora House Surrey England | England | British | 181099040001 | |||||
| SERGEANT, Dave | Director | Suffolk Way TN13 1TL Sevenoaks 3rd Floor 1 Kent | England | British | 147501720001 | |||||
| WHITE, Ian James | Director | Hare Lane GL1 2BA Gloucester 5a United Kingdom | England | British | 133383410003 |
Who are the persons with significant control of NEW START SUPPORTED HOUSING?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Pine Bidco Limited | Jun 20, 2019 | Fleet Place EC4M 7RD London 5 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Aspirations (Bidco) Limited | Apr 06, 2016 | Cheltenham Road East GL3 1JZ Gloucester Aspirations Unit 2b England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| August Equity | Apr 06, 2016 | Slingsby Place WC2E 9AB London 10 England | Yes | ||||||||||
| |||||||||||||
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