BLACKBURN & DISTRICT SUPPORTED HOUSING LIMITED

Register to unlock more data on OkredoRegister

BLACKBURN & DISTRICT SUPPORTED HOUSING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03425195

Incorporation date

27/08/1997

Size

Total Exemption Full

Contacts

Registered address

Registered address

13-19 Grantham Street 13-19 Grantham Street, Blackburn, Lancashire BB2 4BZCopy
copy info iconCopy
See on map
Latest events (Record since 27/08/1997)
dot icon05/01/2026
Total exemption full accounts made up to 2025-03-31
dot icon10/09/2025
Confirmation statement made on 2025-08-27 with no updates
dot icon24/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon23/09/2024
Confirmation statement made on 2024-08-27 with no updates
dot icon14/05/2024
Appointment of Ms Dorothy Mcintyre as a director on 2024-03-14
dot icon14/05/2024
Appointment of Ms Sarah Kate Aslan as a director on 2024-03-14
dot icon20/02/2024
Termination of appointment of John James Hadleigh as a director on 2024-01-19
dot icon11/01/2024
Total exemption full accounts made up to 2023-03-31
dot icon05/09/2023
Confirmation statement made on 2023-08-27 with no updates
dot icon30/08/2023
Secretary's details changed for Mr Graham Jones on 2023-05-31
dot icon30/08/2023
Director's details changed for Mr Graham Jones on 2023-05-31
dot icon18/04/2023
Termination of appointment of Karen Kerr as a director on 2023-04-13
dot icon04/04/2023
Total exemption full accounts made up to 2022-03-31
dot icon09/09/2022
Confirmation statement made on 2022-08-27 with no updates
dot icon19/04/2022
Registered office address changed from 45 Railway Road Blackburn BB1 1EZ England to 13-19 Grantham Street 13-19 Grantham Street Blackburn Lancashire BB2 4BZ on 2022-04-19
dot icon04/04/2022
Total exemption full accounts made up to 2021-03-31
dot icon01/02/2022
Appointment of Mr John James Hadleigh as a director on 2021-10-07
dot icon31/01/2022
Termination of appointment of Irene Woodhouse as a director on 2021-10-07
dot icon07/09/2021
Confirmation statement made on 2021-08-27 with no updates
dot icon27/04/2021
Registered office address changed from 35 Railway Road Blackburn BB1 1EZ to 45 Railway Road Blackburn BB1 1EZ on 2021-04-27
dot icon27/04/2021
Termination of appointment of Esther Slater as a director on 2020-10-31
dot icon08/04/2021
Total exemption full accounts made up to 2020-03-31
dot icon29/10/2020
Confirmation statement made on 2020-08-27 with no updates
dot icon09/01/2020
Total exemption full accounts made up to 2019-03-31
dot icon16/09/2019
Confirmation statement made on 2019-08-27 with no updates
dot icon09/01/2019
Total exemption full accounts made up to 2018-03-31
dot icon17/09/2018
Confirmation statement made on 2018-08-27 with no updates
dot icon05/07/2018
Appointment of Ms Karen Kerr as a director on 2018-04-10
dot icon08/01/2018
Total exemption full accounts made up to 2017-03-31
dot icon07/09/2017
Confirmation statement made on 2017-08-27 with no updates
dot icon16/01/2017
Total exemption full accounts made up to 2016-03-31
dot icon13/09/2016
Confirmation statement made on 2016-08-27 with updates
dot icon10/01/2016
Total exemption full accounts made up to 2015-03-31
dot icon24/09/2015
Annual return made up to 2015-08-27 no member list
dot icon28/12/2014
Total exemption full accounts made up to 2014-03-31
dot icon14/10/2014
Annual return made up to 2014-08-27 no member list
dot icon05/04/2014
Compulsory strike-off action has been discontinued
dot icon04/04/2014
Total exemption full accounts made up to 2013-03-31
dot icon01/04/2014
First Gazette notice for compulsory strike-off
dot icon23/09/2013
Annual return made up to 2013-08-27 no member list
dot icon17/01/2013
Total exemption full accounts made up to 2012-03-31
dot icon09/10/2012
Annual return made up to 2012-08-27 no member list
dot icon08/01/2012
Total exemption full accounts made up to 2011-03-31
dot icon01/12/2011
Termination of appointment of Paul Wilson as a director
dot icon18/10/2011
Annual return made up to 2011-08-27 no member list
dot icon06/01/2011
Total exemption full accounts made up to 2010-03-31
dot icon13/10/2010
Annual return made up to 2010-08-27 no member list
dot icon13/10/2010
Director's details changed for Mr Thomas Noone on 2010-08-27
dot icon13/10/2010
Director's details changed for Irene Woodhouse on 2010-08-27
dot icon13/10/2010
Director's details changed for Esther Slater on 2010-08-27
dot icon03/02/2010
Total exemption full accounts made up to 2009-03-31
dot icon12/10/2009
Annual return made up to 2009-08-27 no member list
dot icon08/01/2009
Partial exemption accounts made up to 2008-03-31
dot icon14/10/2008
Director appointed mr paul wilson
dot icon14/10/2008
Director appointed mr thomas noone
dot icon19/09/2008
Annual return made up to 27/08/08
dot icon10/09/2008
Resolutions
dot icon18/01/2008
Partial exemption accounts made up to 2007-03-31
dot icon27/09/2007
Annual return made up to 27/08/07
dot icon23/01/2007
Total exemption full accounts made up to 2006-03-31
dot icon22/11/2006
Director resigned
dot icon20/09/2006
Annual return made up to 27/08/06
dot icon23/01/2006
Partial exemption accounts made up to 2005-03-31
dot icon22/08/2005
Annual return made up to 27/08/05
dot icon01/02/2005
Partial exemption accounts made up to 2004-03-31
dot icon27/08/2004
Annual return made up to 27/08/04
dot icon06/02/2004
Full accounts made up to 2003-03-31
dot icon30/08/2003
Annual return made up to 27/08/03
dot icon04/02/2003
Full accounts made up to 2002-03-31
dot icon04/09/2002
Annual return made up to 27/08/02
dot icon11/01/2002
Full accounts made up to 2001-03-31
dot icon04/10/2001
Annual return made up to 27/08/01
dot icon15/12/2000
Full accounts made up to 2000-03-31
dot icon06/09/2000
Annual return made up to 27/08/00
dot icon24/03/2000
Annual return made up to 27/08/99
dot icon18/01/2000
Full accounts made up to 1999-03-31
dot icon22/12/1999
New director appointed
dot icon26/04/1999
Accounts for a dormant company made up to 1998-03-31
dot icon04/12/1998
Annual return made up to 27/08/98
dot icon26/08/1998
Accounting reference date shortened from 31/08/98 to 31/03/98
dot icon27/08/1997
Incorporation

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
27/08/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
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

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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jones, Graham
Director
10/05/1999 - Present
11
Noone, Thomas
Director
01/09/2008 - Present
-
Hadleigh, John James
Director
07/10/2021 - 19/01/2024
1
Jones, Graham
Secretary
27/08/1997 - Present
2
Kerr, Karen
Director
10/04/2018 - 13/04/2023
-

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

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 BLACKBURN & DISTRICT SUPPORTED HOUSING LIMITED

BLACKBURN & DISTRICT SUPPORTED HOUSING LIMITED is an(a) Active company incorporated on 27/08/1997 with the registered office located at 13-19 Grantham Street 13-19 Grantham Street, Blackburn, Lancashire BB2 4BZ. There are currently 5 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 BLACKBURN & DISTRICT SUPPORTED HOUSING LIMITED?

toggle

BLACKBURN & DISTRICT SUPPORTED HOUSING LIMITED is currently Active. It was registered on 27/08/1997 .

Where is BLACKBURN & DISTRICT SUPPORTED HOUSING LIMITED located?

toggle

BLACKBURN & DISTRICT SUPPORTED HOUSING LIMITED is registered at 13-19 Grantham Street 13-19 Grantham Street, Blackburn, Lancashire BB2 4BZ.

What does BLACKBURN & DISTRICT SUPPORTED HOUSING LIMITED do?

toggle

BLACKBURN & DISTRICT SUPPORTED HOUSING LIMITED operates in the Residential care activities for learning difficulties mental health and substance abuse (87.20 - SIC 2007) sector.

What is the latest filing for BLACKBURN & DISTRICT SUPPORTED HOUSING LIMITED?

toggle

The latest filing was on 05/01/2026: Total exemption full accounts made up to 2025-03-31.