BETHSHAN SHELTERED HOUSING ASSOCIATION

Register to unlock more data on OkredoRegister

BETHSHAN SHELTERED HOUSING ASSOCIATION

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03324634

Incorporation date

26/02/1997

Size

Small

Contacts

Registered address

Registered address

Heol Treowen, Newtown, Powys SY16 1JACopy
copy info iconCopy
See on map
Latest events (Record since 26/02/1997)
dot icon01/04/2026
Director's details changed for Reverend Alan Leslie Hewitt on 2024-12-05
dot icon20/01/2026
Confirmation statement made on 2026-01-08 with no updates
dot icon05/12/2025
Accounts for a small company made up to 2025-03-31
dot icon20/01/2025
Confirmation statement made on 2025-01-18 with no updates
dot icon23/10/2024
Accounts for a small company made up to 2024-03-31
dot icon01/02/2024
Confirmation statement made on 2024-01-18 with no updates
dot icon20/10/2023
Full accounts made up to 2023-03-31
dot icon17/01/2023
Termination of appointment of Roy William Tappin as a director on 2022-11-23
dot icon17/01/2023
Confirmation statement made on 2023-01-18 with no updates
dot icon28/11/2022
Total exemption full accounts made up to 2022-03-31
dot icon23/05/2022
Satisfaction of charge 3 in full
dot icon19/01/2022
Confirmation statement made on 2022-01-18 with no updates
dot icon22/11/2021
Total exemption full accounts made up to 2021-03-31
dot icon21/01/2021
Confirmation statement made on 2021-01-18 with no updates
dot icon09/10/2020
Total exemption full accounts made up to 2020-03-31
dot icon22/01/2020
Confirmation statement made on 2020-01-18 with no updates
dot icon11/11/2019
Total exemption full accounts made up to 2019-03-31
dot icon18/01/2019
Confirmation statement made on 2019-01-18 with no updates
dot icon06/11/2018
Total exemption full accounts made up to 2018-03-31
dot icon23/03/2018
Appointment of Mr Roy William Tappin as a director on 2018-03-22
dot icon22/01/2018
Confirmation statement made on 2018-01-18 with no updates
dot icon08/11/2017
Total exemption full accounts made up to 2017-03-31
dot icon26/01/2017
Confirmation statement made on 2017-01-18 with updates
dot icon02/11/2016
Total exemption full accounts made up to 2016-03-31
dot icon12/07/2016
Appointment of Mrs Heather Yvonne Wenban as a director on 2016-07-01
dot icon22/03/2016
Termination of appointment of Carole Jenkins as a director on 2016-03-17
dot icon20/01/2016
Annual return made up to 2016-01-18 no member list
dot icon09/11/2015
Total exemption full accounts made up to 2015-03-31
dot icon26/01/2015
Annual return made up to 2015-01-18 no member list
dot icon11/11/2014
Total exemption full accounts made up to 2014-03-31
dot icon07/11/2014
Termination of appointment of Alan Joseph Venables as a director on 2014-10-23
dot icon06/06/2014
Termination of appointment of Sally Wilson as a director
dot icon23/01/2014
Annual return made up to 2014-01-18 no member list
dot icon25/10/2013
Full accounts made up to 2013-03-31
dot icon29/04/2013
Resolutions
dot icon28/01/2013
Annual return made up to 2013-01-18 no member list
dot icon28/01/2013
Director's details changed for Mr Alan Joseph Venables on 2013-01-28
dot icon28/01/2013
Director's details changed for Mr Michael Robert Allport on 2013-01-28
dot icon28/01/2013
Director's details changed for Mr John David Smith on 2013-01-28
dot icon28/01/2013
Director's details changed for Rev Alan Leslie Hewitt on 2013-01-28
dot icon28/01/2013
Director's details changed for Mr Leslie Allen on 2013-01-28
dot icon28/01/2013
Director's details changed for Mrs Carole Jenkins on 2013-01-28
dot icon28/01/2013
Director's details changed for Reverend Simon Roy Curgenven on 2011-07-01
dot icon28/01/2013
Director's details changed for Reverend Denise Helen Curgenven on 2011-07-01
dot icon30/10/2012
Total exemption full accounts made up to 2012-03-31
dot icon15/10/2012
Appointment of Mr Edward Timothy Coomber as a director
dot icon06/09/2012
Appointment of Mrs Sally Amanda Wilson as a director
dot icon07/02/2012
Annual return made up to 2012-01-18 no member list
dot icon28/10/2011
Total exemption full accounts made up to 2011-03-31
dot icon19/01/2011
Annual return made up to 2011-01-18 no member list
dot icon26/10/2010
Total exemption full accounts made up to 2010-03-31
dot icon19/10/2010
Termination of appointment of Estie Van Rensburg as a director
dot icon18/01/2010
Annual return made up to 2010-01-18 no member list
dot icon18/01/2010
Director's details changed for Alan Joseph Venables on 2010-01-18
dot icon18/01/2010
Director's details changed for Estie Van Rensburg on 2010-01-18
dot icon18/01/2010
Director's details changed for Michael Robert Allport on 2010-01-18
dot icon18/01/2010
Director's details changed for Carole Jenkins on 2010-01-18
dot icon18/01/2010
Director's details changed for John David Smith on 2010-01-18
dot icon18/01/2010
Director's details changed for Reverend Denise Helen Curgenven on 2010-01-18
dot icon18/01/2010
Director's details changed for Reverend Simon Roy Curgenven on 2010-01-18
dot icon18/01/2010
Director's details changed for Leslie Allen on 2010-01-18
dot icon18/01/2010
Director's details changed for Rev Alan Leslie Hewitt on 2010-01-18
dot icon29/12/2009
Full accounts made up to 2009-03-31
dot icon18/07/2009
Particulars of a mortgage or charge / charge no: 3
dot icon24/04/2009
Director appointed simon curgenven
dot icon24/04/2009
Director appointed denise curgenven
dot icon24/04/2009
Director appointed michael allport
dot icon24/04/2009
Director appointed leslie allen
dot icon24/04/2009
Appointment terminated director les milne
dot icon24/04/2009
Appointment terminated secretary gillian burridge
dot icon19/01/2009
Annual return made up to 19/01/09
dot icon19/01/2009
Director's change of particulars / les milne / 19/01/2009
dot icon19/12/2008
Full accounts made up to 2008-03-31
dot icon06/03/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon06/03/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon31/01/2008
Annual return made up to 20/01/08
dot icon04/01/2008
Full accounts made up to 2007-03-31
dot icon03/02/2007
Annual return made up to 20/01/07
dot icon01/02/2007
Full accounts made up to 2006-03-31
dot icon21/12/2006
New director appointed
dot icon21/02/2006
Annual return made up to 20/01/06
dot icon18/01/2006
Full accounts made up to 2005-03-31
dot icon28/01/2005
Annual return made up to 20/01/05
dot icon16/11/2004
Full accounts made up to 2004-03-31
dot icon27/01/2004
Annual return made up to 20/01/04
dot icon28/06/2003
Full accounts made up to 2003-03-31
dot icon25/02/2003
Annual return made up to 07/02/03
dot icon26/11/2002
Miscellaneous
dot icon22/10/2002
Full accounts made up to 2002-03-31
dot icon20/02/2002
Annual return made up to 07/02/02
dot icon18/10/2001
Full accounts made up to 2001-03-31
dot icon05/05/2001
Particulars of mortgage/charge
dot icon05/05/2001
Particulars of mortgage/charge
dot icon20/04/2001
Annual return made up to 21/02/01
dot icon02/04/2001
New director appointed
dot icon02/04/2001
New director appointed
dot icon12/09/2000
Full accounts made up to 2000-03-31
dot icon01/03/2000
Annual return made up to 21/02/00
dot icon06/09/1999
Accounts for a small company made up to 1999-03-31
dot icon26/02/1999
Annual return made up to 26/02/99
dot icon08/12/1998
Full accounts made up to 1998-03-31
dot icon13/03/1998
Annual return made up to 26/02/98
dot icon28/11/1997
Registered office changed on 28/11/97 from: heol treowen newton powys SY16 1JD
dot icon27/10/1997
Registered office changed on 27/10/97 from: dolfor road newtown powys SY16 1JD
dot icon08/09/1997
Accounting reference date extended from 28/02/98 to 31/03/98
dot icon27/06/1997
Resolutions
dot icon27/06/1997
New secretary appointed
dot icon27/06/1997
Secretary resigned
dot icon26/02/1997
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

42
2023
change arrow icon0 % *

* during past year

Cash in Bank

£694,926.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
08/01/2027
dot iconLast change occurred
31/03/2025

Accounts

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

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2023
42
2.02M
-
2.04M
694.93K
-
2023
42
2.02M
-
2.04M
694.93K
-

Employees

2023

Employees

42 Ascended- *

Net Assets(GBP)

2.02M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

2.04M £Ascended- *

Cash in Bank(GBP)

694.93K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Allen, Leslie
Director
01/04/2009 - Present
3
Hewitt, Alan Leslie, Reverend
Director
26/02/1997 - Present
6
Allport, Michael Robert
Director
01/04/2009 - Present
2
Curgenven, Simon Roy, Rev
Director
01/04/2009 - Present
2
Coomber, Edward Timothy
Director
21/06/2012 - Present
3

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

39
JOSEPH ROCHFORD GARDENS LIMITED1 Pipers End, Letty Green, Hertford, Hertfordshire SG14 2PB
Active

Category:

Growing of other non-perennial crops

Comp. code:

01159021

Reg. date:

04/02/1974

Turnover:

-

No. of employees:

41
AUDIO NOTE (UK) LIMITEDViscount House Units C, D And E Star Road, Partridge Green, Horsham, West Sussex RH13 8RA
Active

Category:

Manufacture of other electrical equipment

Comp. code:

04877151

Reg. date:

26/08/2003

Turnover:

-

No. of employees:

44
AUTOMATED WIRE BENDING LIMITEDEnterprise House 38 Tyndall Court, Commerce Road, Lynch Wood, Peterborough PE2 6LR
Active

Category:

Manufacture of wire products chain and springs

Comp. code:

02696617

Reg. date:

12/03/1992

Turnover:

-

No. of employees:

47
CN BIO INNOVATIONS LIMITED332 Cambridge Science Park, Cambridge CB4 0WN
Active

Category:

Manufacture of electronic measuring testing etc. equipment not for industrial process control

Comp. code:

06517359

Reg. date:

28/02/2008

Turnover:

-

No. of employees:

45
ITT INDUSTRIES LIMITEDUnit 4-Faraday Office Park, Rankine Road, Basingstoke, Hampshire RG24 8QB
Active

Category:

Manufacture of pumps

Comp. code:

00814151

Reg. date:

30/07/1964

Turnover:

-

No. of employees:

46

Description

copy info iconCopy

About BETHSHAN SHELTERED HOUSING ASSOCIATION

BETHSHAN SHELTERED HOUSING ASSOCIATION is an(a) Active company incorporated on 26/02/1997 with the registered office located at Heol Treowen, Newtown, Powys SY16 1JA. There are currently 8 active directors according to the latest confirmation statement. Number of employees 42 according to last financial statements.

Frequently Asked Questions

What is the current status of BETHSHAN SHELTERED HOUSING ASSOCIATION?

toggle

BETHSHAN SHELTERED HOUSING ASSOCIATION is currently Active. It was registered on 26/02/1997 .

Where is BETHSHAN SHELTERED HOUSING ASSOCIATION located?

toggle

BETHSHAN SHELTERED HOUSING ASSOCIATION is registered at Heol Treowen, Newtown, Powys SY16 1JA.

What does BETHSHAN SHELTERED HOUSING ASSOCIATION do?

toggle

BETHSHAN SHELTERED HOUSING ASSOCIATION operates in the Medical nursing home activities (86.10/2 - SIC 2007) sector.

How many employees does BETHSHAN SHELTERED HOUSING ASSOCIATION have?

toggle

BETHSHAN SHELTERED HOUSING ASSOCIATION had 42 employees in 2023.

What is the latest filing for BETHSHAN SHELTERED HOUSING ASSOCIATION?

toggle

The latest filing was on 01/04/2026: Director's details changed for Reverend Alan Leslie Hewitt on 2024-12-05.