AUXILIUM HOUSING ASSOCIATION

Register to unlock more data on OkredoRegister

AUXILIUM HOUSING ASSOCIATION

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10601839

Incorporation date

06/02/2017

Size

Micro Entity

Contacts

Registered address

Registered address

65 Canterbury Street, Blackburn BB2 2HTCopy
copy info iconCopy
See on map
Latest events (Record since 06/02/2017)
dot icon08/04/2026
Confirmation statement made on 2026-02-05 with no updates
dot icon06/03/2026
Appointment of Miss Farah Malik as a director on 2026-02-05
dot icon17/02/2026
Termination of appointment of Zain Ulabedein as a director on 2025-02-10
dot icon14/10/2025
Compulsory strike-off action has been discontinued
dot icon13/10/2025
Registered office address changed from PO Box 4385 10601839 - Companies House Default Address Cardiff CF14 8LH to 65 Canterbury Street Blackburn BB2 2HT on 2025-10-13
dot icon02/10/2025
Change of details for Mrs Saleha Ahmed as a person with significant control on 2025-09-01
dot icon23/09/2025
First Gazette notice for compulsory strike-off
dot icon23/09/2025
Micro company accounts made up to 2024-12-31
dot icon07/08/2025
Registered office address changed to PO Box 4385, 10601839 - Companies House Default Address, Cardiff, CF14 8LH on 2025-08-07
dot icon07/08/2025
Address of officer Mr Khan Sikander Ali changed to 10601839 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2025-08-07
dot icon07/08/2025
Address of person with significant control Mrs Saleha Ahmed changed to 10601839 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2025-08-07
dot icon07/08/2025
Address of officer Mrs Saleha Ahmed changed to 10601839 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2025-08-07
dot icon07/08/2025
Address of officer Mr Zain Ulabedein changed to 10601839 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2025-08-07
dot icon09/06/2025
Cessation of Umma-Habiba Hussain as a person with significant control on 2025-05-29
dot icon09/06/2025
Notification of Saleha Ahmed as a person with significant control on 2025-06-09
dot icon09/06/2025
Termination of appointment of Umma-Habiba Hussain as a director on 2025-05-29
dot icon04/06/2025
Appointment of Miss Saleha Ahmed as a director on 2025-05-21
dot icon18/02/2025
Confirmation statement made on 2025-02-05 with no updates
dot icon19/12/2024
Micro company accounts made up to 2023-12-31
dot icon20/08/2024
Appointment of Mrs Umma-Habiba Hussain as a director on 2024-08-15
dot icon20/08/2024
Notification of Umma-Habiba Hussain as a person with significant control on 2024-08-15
dot icon05/04/2024
Cessation of Mohammed Ameer Hamza Hussain as a person with significant control on 2024-03-19
dot icon05/04/2024
Confirmation statement made on 2024-02-05 with no updates
dot icon03/11/2023
Termination of appointment of Izhar Sonvadi as a director on 2023-10-29
dot icon02/10/2023
Micro company accounts made up to 2022-12-31
dot icon25/05/2023
Appointment of Mr Zain Ulabedein as a director on 2023-05-12
dot icon24/05/2023
Termination of appointment of Mohammed Ameer Hamza Hussain as a director on 2023-05-11
dot icon13/03/2023
Confirmation statement made on 2023-02-05 with no updates
dot icon29/12/2022
Micro company accounts made up to 2021-12-31
dot icon16/05/2022
Registered office address changed from , Auxilium House Islington, Blackburn, BB2 2LN, England to 65 Canterbury St Canterbury Street Blackburn BB2 2HT on 2022-05-16
dot icon30/03/2022
Confirmation statement made on 2022-02-05 with no updates
dot icon27/01/2022
Termination of appointment of Farooq Khan as a director on 2022-01-14
dot icon23/12/2021
Micro company accounts made up to 2020-12-31
dot icon15/06/2021
Compulsory strike-off action has been discontinued
dot icon14/06/2021
Confirmation statement made on 2021-02-05 with no updates
dot icon01/06/2021
First Gazette notice for compulsory strike-off
dot icon18/01/2021
Termination of appointment of Paul Austen Bamber as a director on 2021-01-01
dot icon31/12/2020
Micro company accounts made up to 2019-12-31
dot icon11/02/2020
Confirmation statement made on 2020-02-05 with no updates
dot icon02/02/2020
Termination of appointment of Chaudry Mazar Hussain as a director on 2020-01-31
dot icon08/10/2019
Appointment of Mr Chaudry Mazar Hussain as a director on 2019-10-02
dot icon08/10/2019
Appointment of Mr Paul Austen Bamber as a director on 2019-10-02
dot icon08/10/2019
Termination of appointment of Muhammad Abdul Khaliq as a director on 2019-10-02
dot icon30/09/2019
Micro company accounts made up to 2018-12-31
dot icon20/09/2019
Accounts for a dormant company made up to 2017-12-31
dot icon27/06/2019
Current accounting period shortened from 2018-09-30 to 2017-12-31
dot icon08/02/2019
Confirmation statement made on 2019-02-05 with no updates
dot icon22/10/2018
Accounts for a dormant company made up to 2017-09-30
dot icon22/10/2018
Current accounting period shortened from 2018-02-28 to 2017-09-30
dot icon06/10/2018
Director's details changed for Dr Izhar Sonvadi on 2018-10-01
dot icon06/10/2018
Director's details changed for Mr Farooq Khan on 2018-10-01
dot icon06/10/2018
Director's details changed for Mr Muhammad Abdul Khaliq on 2018-10-01
dot icon06/10/2018
Director's details changed for Mr Mohammed Ameer Hamza Hussain on 2018-10-01
dot icon05/10/2018
Director's details changed for Mr Khan Sikander Ali on 2018-10-01
dot icon05/10/2018
Registered office address changed from , 13 Manor Road, Blackburn, Lancashire, BB2 6LU, England to 65 Canterbury St Canterbury Street Blackburn BB2 2HT on 2018-10-05
dot icon23/07/2018
Appointment of Mr Muhammad Abdul Khaliq as a director on 2018-07-23
dot icon17/07/2018
Appointment of Mr Khan Sikander Ali as a director on 2018-07-17
dot icon23/05/2018
Registered office address changed from , 13 Gorse Road, Blackburn, Lancashire, BB2 6LY to 65 Canterbury St Canterbury Street Blackburn BB2 2HT on 2018-05-23
dot icon15/05/2018
Registered office address changed from , Lord House, 51 Lord Street, Manchester, M3 1HE, United Kingdom to 65 Canterbury St Canterbury Street Blackburn BB2 2HT on 2018-05-15
dot icon11/05/2018
Confirmation statement made on 2018-02-05 with no updates
dot icon05/05/2018
Compulsory strike-off action has been discontinued
dot icon24/04/2018
First Gazette notice for compulsory strike-off
dot icon26/07/2017
Appointment of Mr Farooq Khan as a director on 2017-07-15
dot icon03/04/2017
Termination of appointment of Tassadaq Hussain as a director on 2017-03-10
dot icon06/02/2017
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
05/02/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
16
97.00K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Khaliq, Muhammad Abdul
Director
23/07/2018 - 02/10/2019
-
Hussain, Tassadaq, Dr
Director
06/02/2017 - 10/03/2017
-
Mr Mohammed Ameer Hamza Hussain
Director
06/02/2017 - 11/05/2023
1
Mrs Umma-Habiba Hussain
Director
15/08/2024 - 29/05/2025
-
Malik, Farah
Director
05/02/2026 - Present
-

Persons with Significant Control

5
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 AUXILIUM HOUSING ASSOCIATION

AUXILIUM HOUSING ASSOCIATION is an(a) Active company incorporated on 06/02/2017 with the registered office located at 65 Canterbury Street, Blackburn BB2 2HT. There are currently 3 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 AUXILIUM HOUSING ASSOCIATION?

toggle

AUXILIUM HOUSING ASSOCIATION is currently Active. It was registered on 06/02/2017 .

Where is AUXILIUM HOUSING ASSOCIATION located?

toggle

AUXILIUM HOUSING ASSOCIATION is registered at 65 Canterbury Street, Blackburn BB2 2HT.

What does AUXILIUM HOUSING ASSOCIATION do?

toggle

AUXILIUM HOUSING ASSOCIATION operates in the Other accommodation (55.90 - SIC 2007) sector.

What is the latest filing for AUXILIUM HOUSING ASSOCIATION?

toggle

The latest filing was on 08/04/2026: Confirmation statement made on 2026-02-05 with no updates.