AUCKLAND HOME SOLUTIONS CIC

Register to unlock more data on OkredoRegister

AUCKLAND HOME SOLUTIONS CIC

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07345564

Incorporation date

13/08/2010

Size

Full

Contacts

Registered address

Registered address

First Floor Severn House Mandale Park, Belmont Industrial Estate, Durham DH1 1THCopy
copy info iconCopy
See on map
Latest events (Record since 13/08/2010)
dot icon18/11/2025
Full accounts made up to 2025-03-31
dot icon27/08/2025
Confirmation statement made on 2025-08-13 with updates
dot icon07/08/2025
Full accounts made up to 2024-03-31
dot icon25/03/2025
Change of details for Mr William Stirling Locke as a person with significant control on 2025-03-21
dot icon25/03/2025
Change of details for Ms Linda Minns as a person with significant control on 2025-03-21
dot icon09/12/2024
Cessation of The Social Housing Family Cic as a person with significant control on 2024-11-29
dot icon09/12/2024
Notification of William Stirling Locke as a person with significant control on 2024-11-29
dot icon09/12/2024
Notification of Linda Minns as a person with significant control on 2024-11-29
dot icon09/12/2024
Appointment of Mr Andrew Keith John Thompson as a director on 2024-11-26
dot icon06/12/2024
Resolutions
dot icon06/12/2024
Memorandum and Articles of Association
dot icon06/12/2024
Appointment of Mr Antony David Nelson as a director on 2024-11-26
dot icon05/12/2024
Termination of appointment of Barbara Heather Ashton as a director on 2024-10-11
dot icon05/12/2024
Termination of appointment of Paul Fiddaman as a director on 2024-10-11
dot icon05/12/2024
Termination of appointment of Stephen James Hallowell as a director on 2024-10-11
dot icon05/12/2024
Appointment of Ms Deborah Theresa Kelly as a director on 2024-11-26
dot icon05/12/2024
Appointment of Mr Stuart Blackett as a director on 2024-11-26
dot icon04/12/2024
Registration of charge 073455640004, created on 2024-11-29
dot icon23/08/2024
Appointment of Ms Linda Minns as a director on 2024-05-28
dot icon15/08/2024
Appointment of Mr Ian Ramshaw as a secretary on 2023-12-19
dot icon15/08/2024
Confirmation statement made on 2024-08-13 with no updates
dot icon29/04/2024
Total exemption full accounts made up to 2022-03-31
dot icon29/04/2024
Total exemption full accounts made up to 2023-03-31
dot icon17/01/2024
Amended total exemption full accounts made up to 2020-03-31
dot icon17/01/2024
Amended total exemption full accounts made up to 2021-03-31
dot icon17/01/2024
Amended total exemption full accounts made up to 2018-09-30
dot icon12/01/2024
Termination of appointment of Stuart Ging as a director on 2023-06-29
dot icon12/01/2024
Confirmation statement made on 2023-08-13 with no updates
dot icon15/08/2023
Termination of appointment of Andrew Nigel Clapham as a director on 2023-07-26
dot icon15/08/2023
Termination of appointment of Nicola Gillard as a director on 2023-07-26
dot icon18/07/2023
Appointment of Ms Barbara Heather Ashton as a director on 2023-04-11
dot icon25/05/2023
Appointment of Mr Stephen James Hallowell as a director on 2023-04-11
dot icon22/05/2023
Termination of appointment of Lynda Anne Rowland as a director on 2023-02-14
dot icon22/05/2023
Termination of appointment of Brian Thomas Hendon as a director on 2023-02-15
dot icon22/05/2023
Appointment of Mr Paul Fiddaman as a director on 2023-04-11
dot icon06/04/2023
Current accounting period shortened from 2022-03-31 to 2022-03-30
dot icon01/09/2022
Termination of appointment of Claire Batsford as a director on 2022-08-23
dot icon26/08/2022
Confirmation statement made on 2022-08-13 with updates
dot icon04/01/2022
Total exemption full accounts made up to 2021-03-31
dot icon29/11/2021
Appointment of William Stirling Locke as a director on 2021-11-18
dot icon20/10/2021
Appointment of Mr Stuart Ging as a director on 2021-10-18
dot icon20/10/2021
Termination of appointment of Faisal Lalani as a director on 2021-10-18
dot icon06/10/2021
Termination of appointment of Jamil Mawji as a director on 2021-10-04
dot icon08/09/2021
Confirmation statement made on 2021-08-13 with no updates
dot icon03/09/2021
Director's details changed for Mr Faisal Lalani on 2021-08-23
dot icon24/05/2021
Second filing for the termination of Deborah Tindle as a director
dot icon15/04/2021
Appointment of Ms Nicola Gillard as a director on 2021-04-13
dot icon15/04/2021
Termination of appointment of Deborah Tindle as a director on 2020-03-23
dot icon15/04/2021
Termination of appointment of Christina Denise Gates as a director on 2021-03-13
dot icon26/03/2021
Appointment of Ms Claire Batsford as a director on 2021-03-25
dot icon26/03/2021
Appointment of Ms Lynda Rowland as a director on 2021-03-25
dot icon02/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon25/09/2020
Confirmation statement made on 2020-08-13 with no updates
dot icon11/09/2020
Registered office address changed from Glendale House Rose Avenue Blackhall Colliery County Durham TS27 4JQ England to First Floor Severn House Mandale Park Belmont Industrial Estate Durham DH1 1th on 2020-09-11
dot icon31/07/2020
Appointment of Mr Brian Thomas Hendon as a director on 2020-03-01
dot icon02/04/2020
Appointment of Ms Christina Denise Gates as a director on 2020-03-01
dot icon02/04/2020
Appointment of Ms Deborah Tindle as a director on 2020-03-01
dot icon03/02/2020
Termination of appointment of Nicola Gillard as a director on 2020-01-31
dot icon03/02/2020
Termination of appointment of Nicola Gillard as a secretary on 2020-01-31
dot icon13/11/2019
Current accounting period extended from 2019-09-30 to 2020-03-31
dot icon26/09/2019
Confirmation statement made on 2019-08-13 with no updates
dot icon25/09/2019
Notification of The Social Housing Family Cic as a person with significant control on 2019-08-06
dot icon25/09/2019
Cessation of Jamil Mawji as a person with significant control on 2019-08-06
dot icon25/09/2019
Cessation of Faisal Lalani as a person with significant control on 2019-08-06
dot icon13/09/2019
Resolutions
dot icon09/08/2019
Termination of appointment of Sharon Scollen as a director on 2019-08-07
dot icon04/04/2019
Satisfaction of charge 1 in full
dot icon03/04/2019
Total exemption full accounts made up to 2018-09-30
dot icon06/02/2019
Registration of charge 073455640003, created on 2019-01-31
dot icon17/12/2018
Appointment of Mrs Sharon Scollen as a director on 2018-12-17
dot icon12/09/2018
Registration of charge 073455640002, created on 2018-08-24
dot icon05/09/2018
Confirmation statement made on 2018-08-13 with updates
dot icon03/09/2018
Change of details for Mr Faisal Lalani as a person with significant control on 2017-10-11
dot icon03/09/2018
Change of details for Mr Jamil Mawji as a person with significant control on 2017-10-11
dot icon31/08/2018
Change of details for Mr Jamil Mawji as a person with significant control on 2017-09-27
dot icon31/08/2018
Change of details for Mr Faisal Lalani as a person with significant control on 2017-10-11
dot icon09/05/2018
Total exemption full accounts made up to 2017-09-30
dot icon14/02/2018
Previous accounting period shortened from 2018-03-30 to 2017-09-30
dot icon22/12/2017
Current accounting period extended from 2017-09-30 to 2018-03-30
dot icon16/10/2017
Cessation of Nicola Gillard as a person with significant control on 2017-10-11
dot icon13/10/2017
Appointment of Mr Faisal Lalani as a director on 2017-10-11
dot icon13/10/2017
Appointment of Mr Andrew Nigel Clapham as a director on 2017-10-11
dot icon13/10/2017
Notification of Faisal Lalani as a person with significant control on 2017-10-11
dot icon04/10/2017
Notification of Nicola Gillard as a person with significant control on 2017-09-06
dot icon04/10/2017
Notification of Jamil Mawji as a person with significant control on 2017-09-27
dot icon04/10/2017
Cessation of Nicola Gillard as a person with significant control on 2017-09-06
dot icon04/10/2017
Cessation of Christopher Stuart Tague as a person with significant control on 2017-09-27
dot icon04/10/2017
Termination of appointment of Christopher Stuart Tague as a director on 2017-09-27
dot icon04/10/2017
Appointment of Mr Jamil Mawji as a director on 2017-09-27
dot icon23/08/2017
Confirmation statement made on 2017-08-13 with no updates
dot icon04/07/2017
Total exemption full accounts made up to 2016-09-30
dot icon16/02/2017
Registered office address changed from Post Box 4 Prince Bishops Court 60 Kingsway Bishop Auckland Co Durham DL14 7JF to Glendale House Rose Avenue Blackhall Colliery County Durham TS27 4JQ on 2017-02-16
dot icon26/08/2016
Confirmation statement made on 2016-08-13 with updates
dot icon27/06/2016
Total exemption full accounts made up to 2015-09-30
dot icon01/09/2015
Annual return made up to 2015-08-13 with full list of shareholders
dot icon30/06/2015
Total exemption full accounts made up to 2014-09-30
dot icon29/08/2014
Annual return made up to 2014-08-13 with full list of shareholders
dot icon29/08/2014
Secretary's details changed for Nicola Gillard on 2013-09-01
dot icon28/08/2014
Director's details changed for Nicola Gillard on 2014-04-01
dot icon28/08/2014
Secretary's details changed for Nicola Gillard on 2013-09-01
dot icon09/07/2014
Total exemption full accounts made up to 2013-09-30
dot icon22/08/2013
Annual return made up to 2013-08-13 with full list of shareholders
dot icon25/04/2013
Total exemption full accounts made up to 2012-09-30
dot icon12/12/2012
Particulars of a mortgage or charge / charge no: 1
dot icon30/08/2012
Annual return made up to 2012-08-13 with full list of shareholders
dot icon27/04/2012
Total exemption small company accounts made up to 2011-09-30
dot icon16/02/2012
Registration of a company as a social landlord
dot icon29/09/2011
Current accounting period extended from 2011-08-31 to 2011-09-30
dot icon02/09/2011
Annual return made up to 2011-08-13 with full list of shareholders
dot icon21/10/2010
Registered office address changed from Post Box 21 Prince Bishops Court 60 Kingsway Bishop Auckland County Durham DL14 7JF on 2010-10-21
dot icon06/09/2010
Registered office address changed from Post Box 21 Prince Bishops Court 60 Kingsway Bishop Auckland County Durham DL14 7JP on 2010-09-06
dot icon26/08/2010
Registered office address changed from Victoria House 47 Surtees Street Bishop Auckland County Durham DL14 7DJ on 2010-08-26
dot icon13/08/2010
Incorporation of a Community Interest Company

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
13/08/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/03/2025
dot iconNext account date
30/03/2026
dot iconNext due on
30/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

24
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Blackett, Stuart
Director
26/11/2024 - Present
51
Locke, William Stirling
Director
18/11/2021 - Present
6
Clapham, Andrew Nigel
Director
11/10/2017 - 26/07/2023
4
Gillard, Nicola
Director
13/04/2021 - 26/07/2023
5
Tague, Christopher Stuart
Director
13/08/2010 - 27/09/2017
24

Persons with Significant Control

9
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 AUCKLAND HOME SOLUTIONS CIC

AUCKLAND HOME SOLUTIONS CIC is an(a) Active company incorporated on 13/08/2010 with the registered office located at First Floor Severn House Mandale Park, Belmont Industrial Estate, Durham DH1 1TH. There are currently 7 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AUCKLAND HOME SOLUTIONS CIC?

toggle

AUCKLAND HOME SOLUTIONS CIC is currently Active. It was registered on 13/08/2010 .

Where is AUCKLAND HOME SOLUTIONS CIC located?

toggle

AUCKLAND HOME SOLUTIONS CIC is registered at First Floor Severn House Mandale Park, Belmont Industrial Estate, Durham DH1 1TH.

What does AUCKLAND HOME SOLUTIONS CIC do?

toggle

AUCKLAND HOME SOLUTIONS CIC operates in the Other accommodation (55.90 - SIC 2007) sector.

What is the latest filing for AUCKLAND HOME SOLUTIONS CIC?

toggle

The latest filing was on 18/11/2025: Full accounts made up to 2025-03-31.