NEW START SUPPORTED HOUSING: Filings
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 |
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 | ||||||||||
| ||||||||||||
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