ASSISTED HOMES CIC

Register to unlock more data on OkredoRegister

ASSISTED HOMES CIC

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08274564

Incorporation date

30/10/2012

Size

Total Exemption Full

Contacts

Registered address

Registered address

Kalamu House, 11 Coldbath Square, London EC1R 5HLCopy
copy info iconCopy
See on map
Latest events (Record since 30/10/2012)
dot icon23/12/2025
Termination of appointment of Jevdet Orgen as a director on 2025-11-01
dot icon10/12/2025
Cessation of Betul Kurt as a person with significant control on 2025-03-03
dot icon10/12/2025
Confirmation statement made on 2025-10-30 with no updates
dot icon09/10/2025
Termination of appointment of Betul Kurt as a director on 2025-03-03
dot icon03/09/2025
Total exemption full accounts made up to 2024-10-30
dot icon04/12/2024
Confirmation statement made on 2024-10-30 with no updates
dot icon05/11/2024
Director's details changed for Mr. Ahmet Orgen on 2024-04-01
dot icon05/11/2024
Change of details for Mr. Ahmet Orgen as a person with significant control on 2024-04-01
dot icon05/11/2024
Change of details for Ms. Betul Kurt as a person with significant control on 2024-04-01
dot icon05/11/2024
Director's details changed for Ms. Betul Kurt on 2024-04-01
dot icon31/07/2024
Total exemption full accounts made up to 2023-10-31
dot icon30/10/2023
Confirmation statement made on 2023-10-30 with no updates
dot icon25/05/2023
Total exemption full accounts made up to 2022-10-31
dot icon18/01/2023
Compulsory strike-off action has been discontinued
dot icon17/01/2023
First Gazette notice for compulsory strike-off
dot icon12/01/2023
Confirmation statement made on 2022-10-30 with no updates
dot icon04/07/2022
Total exemption full accounts made up to 2021-10-31
dot icon09/12/2021
Confirmation statement made on 2021-10-30 with no updates
dot icon09/11/2021
Total exemption full accounts made up to 2020-10-30
dot icon14/09/2021
Cessation of Ediz Orgen as a person with significant control on 2021-08-18
dot icon14/09/2021
Appointment of Mr Jevdet Orgen as a director on 2021-08-16
dot icon14/09/2021
Termination of appointment of Ediz Orgen as a director on 2021-08-16
dot icon30/07/2021
Previous accounting period shortened from 2020-10-31 to 2020-10-30
dot icon19/11/2020
Confirmation statement made on 2020-10-30 with no updates
dot icon30/10/2020
Total exemption full accounts made up to 2019-10-31
dot icon19/11/2019
Confirmation statement made on 2019-10-30 with no updates
dot icon31/07/2019
Total exemption full accounts made up to 2018-10-31
dot icon07/06/2019
Registered office address changed from 99 Gray's Inn Road London WC1X 8TY to Kalamu House 11 Coldbath Square London EC1R 5HL on 2019-06-07
dot icon09/11/2018
Confirmation statement made on 2018-10-30 with no updates
dot icon25/07/2018
Total exemption full accounts made up to 2017-10-31
dot icon13/11/2017
Confirmation statement made on 2017-10-30 with no updates
dot icon08/08/2017
Total exemption full accounts made up to 2016-10-31
dot icon08/11/2016
Confirmation statement made on 2016-10-30 with updates
dot icon04/08/2016
Total exemption full accounts made up to 2015-10-31
dot icon04/12/2015
Appointment of Ms. Betul Kurt as a director on 2015-12-01
dot icon04/12/2015
Appointment of Mr. Ediz Orgen as a director on 2015-12-01
dot icon30/10/2015
Annual return made up to 2015-10-30 no member list
dot icon05/08/2015
Total exemption full accounts made up to 2014-10-31
dot icon31/10/2014
Annual return made up to 2014-10-30 no member list
dot icon08/08/2014
Total exemption full accounts made up to 2013-10-31
dot icon13/11/2013
Annual return made up to 2013-10-30 no member list
dot icon29/04/2013
Certificate of change of name
dot icon29/04/2013
Change of name
dot icon29/04/2013
Change of name notice
dot icon30/10/2012
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon1 *

* during past year

Number of employees

3
2022
change arrow icon-6.24 % *

* during past year

Cash in Bank

£166,281.00

Confirmation

dot iconLast made up date
30/10/2024
dot iconNext confirmation date
30/10/2026
dot iconLast change occurred
30/10/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/10/2024
dot iconNext account date
30/10/2025
dot iconNext due on
30/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
340.73K
-
0.00
177.35K
-
2022
3
353.04K
-
0.00
166.28K
-
2022
3
353.04K
-
0.00
166.28K
-

Employees

2022

Employees

3 Ascended50 % *

Net Assets(GBP)

353.04K £Ascended3.61 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

166.28K £Descended-6.24 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Orgen, Jevdet
Director
16/08/2021 - 01/11/2025
2
Orgen, Ediz
Director
01/12/2015 - 16/08/2021
17
Ms. Betul Kurt
Director
01/12/2015 - 03/03/2025
-
Orgen, Ahmet
Director
30/10/2012 - Present
20

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ASSISTED HOMES CIC

ASSISTED HOMES CIC is an(a) Active company incorporated on 30/10/2012 with the registered office located at Kalamu House, 11 Coldbath Square, London EC1R 5HL. There is currently 1 active director according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of ASSISTED HOMES CIC?

toggle

ASSISTED HOMES CIC is currently Active. It was registered on 30/10/2012 .

Where is ASSISTED HOMES CIC located?

toggle

ASSISTED HOMES CIC is registered at Kalamu House, 11 Coldbath Square, London EC1R 5HL.

What does ASSISTED HOMES CIC do?

toggle

ASSISTED HOMES CIC operates in the Other accommodation (55.90 - SIC 2007) sector.

How many employees does ASSISTED HOMES CIC have?

toggle

ASSISTED HOMES CIC had 3 employees in 2022.

What is the latest filing for ASSISTED HOMES CIC?

toggle

The latest filing was on 23/12/2025: Termination of appointment of Jevdet Orgen as a director on 2025-11-01.