CARE HOUSING ASSOCIATION LIMITED

Register to unlock more data on OkredoRegister

CARE HOUSING ASSOCIATION LIMITED

Copy
copy info iconCopy

Key Data

Status

Converted / Closed

Company No.

04653659

Incorporation date

31/01/2003

Size

Full

Contacts

Registered address

Registered address

C/O HALLIDAYS LIMITED, Riverside House Kings Reach Business Park, Yew Street, Stockport, Cheshire SK4 2HDCopy
copy info iconCopy
See on map
Latest events (Record since 31/01/2003)
dot icon05/11/2024
Resolutions
dot icon05/11/2024
Miscellaneous
dot icon22/10/2024
Full accounts made up to 2024-03-31
dot icon10/09/2024
Termination of appointment of Garnet Rachel Fazackerley as a director on 2024-08-15
dot icon10/06/2024
Termination of appointment of Bernard James Gallagher as a director on 2024-05-23
dot icon09/04/2024
Satisfaction of charge 046536590003 in full
dot icon01/02/2024
Confirmation statement made on 2024-01-31 with no updates
dot icon16/11/2023
Full accounts made up to 2023-03-31
dot icon07/02/2023
Confirmation statement made on 2023-01-31 with updates
dot icon14/12/2022
Registration of charge 046536590018, created on 2022-12-13
dot icon28/11/2022
Full accounts made up to 2022-03-31
dot icon25/08/2022
Satisfaction of charge 2 in full
dot icon25/08/2022
Satisfaction of charge 1 in full
dot icon15/07/2022
Notification of Bernard James Gallagher as a person with significant control on 2021-11-03
dot icon15/07/2022
Cessation of John James Thomson as a person with significant control on 2016-09-09
dot icon15/07/2022
Cessation of Stephen Niven as a person with significant control on 2016-09-09
dot icon22/04/2022
Appointment of Mr Alastair David Richards as a director on 2022-03-31
dot icon22/04/2022
Appointment of Donna Holmes as a director on 2022-03-31
dot icon22/04/2022
Termination of appointment of Patrick Joseph Collins as a director on 2022-03-31
dot icon02/02/2022
Confirmation statement made on 2022-01-31 with updates
dot icon07/12/2021
Full accounts made up to 2021-03-31
dot icon17/11/2021
Termination of appointment of Roxana Ann Clark as a director on 2021-11-03
dot icon17/03/2021
Registration of charge 046536590017, created on 2021-03-12
dot icon10/02/2021
Confirmation statement made on 2021-01-31 with updates
dot icon09/02/2021
Director's details changed for Ms Nadhia Khan on 2021-02-08
dot icon08/02/2021
Director's details changed for Ms Nadia Khan on 2021-02-05
dot icon22/01/2021
Director's details changed for Ms Nadiah Khan on 2020-03-06
dot icon15/01/2021
Director's details changed for Ms Nadia Khan on 2020-03-06
dot icon10/11/2020
Full accounts made up to 2020-03-31
dot icon09/10/2020
Termination of appointment of Stephen Niven as a director on 2020-09-28
dot icon09/10/2020
Termination of appointment of John James Thomson as a director on 2020-09-28
dot icon29/04/2020
Appointment of Mr Bernard James Gallagher as a director on 2020-03-06
dot icon29/04/2020
Appointment of Ms Nadia Khan as a director on 2020-03-06
dot icon29/04/2020
Appointment of Mr Roger Parr as a director on 2020-03-06
dot icon29/04/2020
Termination of appointment of Rosemary Marguerite Trustam as a director on 2019-12-11
dot icon27/03/2020
Registration of charge 046536590016, created on 2020-03-26
dot icon03/02/2020
Confirmation statement made on 2020-01-31 with updates
dot icon09/08/2019
Full accounts made up to 2019-03-31
dot icon27/02/2019
Confirmation statement made on 2019-01-31 with updates
dot icon27/09/2018
Full accounts made up to 2018-03-31
dot icon07/03/2018
Cessation of Patrick Joseph Collins as a person with significant control on 2018-01-31
dot icon21/02/2018
Confirmation statement made on 2018-01-31 with updates
dot icon21/02/2018
Cessation of Roxana Ann Clark as a person with significant control on 2018-01-31
dot icon13/02/2018
Cessation of Rosemary Marguerite Trustam as a person with significant control on 2018-01-31
dot icon01/12/2017
Registration of charge 046536590015, created on 2017-11-30
dot icon27/09/2017
Full accounts made up to 2017-03-31
dot icon20/09/2017
Registration of charge 046536590014, created on 2017-09-20
dot icon13/09/2017
Registration of charge 046536590013, created on 2017-09-08
dot icon07/07/2017
Appointment of Garnet Fazackerley as a director on 2017-05-26
dot icon17/03/2017
Resolutions
dot icon15/03/2017
Registration of charge 046536590012, created on 2017-03-06
dot icon13/02/2017
Confirmation statement made on 2017-01-31 with updates
dot icon01/12/2016
Resolutions
dot icon07/11/2016
Registration of charge 046536590011, created on 2016-11-03
dot icon04/10/2016
Appointment of Mr Patrick Joseph Collins as a director on 2016-09-09
dot icon18/09/2016
Full accounts made up to 2016-03-31
dot icon13/07/2016
Termination of appointment of Caroline Hodson as a director on 2016-05-25
dot icon13/07/2016
Termination of appointment of Sheena Harris as a director on 2016-05-25
dot icon12/07/2016
Termination of appointment of Bernard James Gallagher as a director on 2016-05-25
dot icon28/06/2016
Resolutions
dot icon02/02/2016
Annual return made up to 2016-01-31 with full list of shareholders
dot icon13/01/2016
Registration of charge 046536590010, created on 2016-01-13
dot icon14/12/2015
Appointment of Mr Bernard James Gallagher as a director on 2015-12-03
dot icon04/11/2015
Appointment of Ms Rosemary Marguerite Trustam as a director on 2015-08-12
dot icon07/10/2015
Accounts for a small company made up to 2015-03-31
dot icon10/09/2015
Registration of charge 046536590009, created on 2015-08-24
dot icon24/07/2015
Registration of charge 046536590008, created on 2015-07-20
dot icon13/04/2015
Registration of a charge
dot icon01/04/2015
Registration of charge 046536590007, created on 2015-03-30
dot icon23/03/2015
Termination of appointment of David Graham Ward as a director on 2015-02-24
dot icon23/03/2015
Appointment of Ms Sheena Harris as a director on 2015-02-24
dot icon23/03/2015
Termination of appointment of Neil Mark Davies as a director on 2015-02-24
dot icon20/02/2015
Registration of charge 046536590006, created on 2015-02-13
dot icon03/02/2015
Annual return made up to 2015-01-31 with full list of shareholders
dot icon25/11/2014
Registration of charge 046536590005, created on 2014-11-13
dot icon07/07/2014
Accounts for a small company made up to 2014-03-31
dot icon14/03/2014
Registration of charge 046536590004
dot icon08/02/2014
Registration of charge 046536590003
dot icon04/02/2014
Annual return made up to 2014-01-31 with full list of shareholders
dot icon14/08/2013
Accounts for a small company made up to 2013-03-31
dot icon23/04/2013
Appointment of Ms Roxana Ann Clark as a director
dot icon31/01/2013
Annual return made up to 2013-01-31 with full list of shareholders
dot icon22/08/2012
Accounts for a small company made up to 2012-03-31
dot icon13/07/2012
Termination of appointment of Vicky Wadsworth as a director
dot icon21/03/2012
Annual return made up to 2012-01-31 with full list of shareholders
dot icon14/03/2012
Appointment of Mr Stephen Niven as a director
dot icon14/03/2012
Appointment of Mr John Thomson as a director
dot icon14/03/2012
Appointment of Vicky Wadsworth as a director
dot icon01/11/2011
Accounts for a small company made up to 2011-03-31
dot icon27/09/2011
Resolutions
dot icon20/09/2011
Registration of a company as a social landlord
dot icon22/07/2011
Annual return made up to 2011-02-28 with full list of shareholders
dot icon21/07/2011
Termination of appointment of Jacqueline Carre as a director
dot icon19/05/2011
Annual return made up to 2011-01-31 with full list of shareholders
dot icon18/11/2010
Accounts for a small company made up to 2010-03-31
dot icon20/08/2010
Termination of appointment of John Blackledge as a director
dot icon20/08/2010
Termination of appointment of Pamela Duxbury as a secretary
dot icon20/08/2010
Termination of appointment of Pamela Duxbury as a director
dot icon20/08/2010
Termination of appointment of Nicholas Brown as a director
dot icon02/03/2010
Annual return made up to 2010-01-31 with full list of shareholders
dot icon02/03/2010
Director's details changed for David Graham Ward on 2010-01-31
dot icon02/03/2010
Director's details changed for Nicholas Charles Brown on 2010-01-31
dot icon02/03/2010
Director's details changed for Mrs Caroline Hodson on 2010-01-31
dot icon02/03/2010
Director's details changed for Mr Neil Mark Davies on 2010-01-31
dot icon02/03/2010
Director's details changed for Jacqueline Carre on 2010-01-31
dot icon02/03/2010
Director's details changed for Mrs Pamela Jane Duxbury on 2010-01-31
dot icon27/01/2010
Accounts for a small company made up to 2009-03-31
dot icon23/03/2009
Return made up to 31/01/09; full list of members
dot icon20/03/2009
Director's change of particulars / caroline hodson / 31/07/2008
dot icon21/12/2008
Accounts for a small company made up to 2008-03-31
dot icon01/11/2008
Registered office changed on 01/11/2008 from, c/o hallidays chartered accounta, portland buildings 127-129, portland street manchester, greater manchester, M1 4PZ
dot icon23/04/2008
Particulars of a mortgage or charge / charge no: 2
dot icon11/04/2008
Particulars of a mortgage or charge / charge no: 1
dot icon11/02/2008
Return made up to 31/01/08; full list of members
dot icon11/02/2008
Director's particulars changed
dot icon11/02/2008
Director's particulars changed
dot icon25/01/2008
Accounts for a small company made up to 2007-03-31
dot icon18/10/2007
New director appointed
dot icon04/10/2007
Director resigned
dot icon02/04/2007
Return made up to 31/01/07; full list of members
dot icon20/01/2007
Accounts for a small company made up to 2006-03-31
dot icon10/03/2006
Return made up to 31/01/06; full list of members
dot icon10/03/2006
New director appointed
dot icon09/01/2006
Accounts for a small company made up to 2005-03-31
dot icon10/03/2005
Return made up to 31/01/05; full list of members
dot icon20/12/2004
Secretary resigned
dot icon20/12/2004
New secretary appointed
dot icon03/12/2004
Accounts for a small company made up to 2004-03-31
dot icon24/05/2004
New secretary appointed
dot icon24/05/2004
Secretary resigned
dot icon30/03/2004
Return made up to 31/01/04; full list of members
dot icon11/03/2004
Ad 21/01/04--------- £ si 100@1=100 £ ic 50/150
dot icon10/03/2004
Accounting reference date extended from 31/01/04 to 31/03/04
dot icon27/11/2003
New director appointed
dot icon27/11/2003
New director appointed
dot icon27/11/2003
New director appointed
dot icon27/11/2003
New director appointed
dot icon22/08/2003
Director resigned
dot icon22/08/2003
Director resigned
dot icon24/07/2003
Resolutions
dot icon24/07/2003
Ad 10/07/03--------- £ si 49@1=49 £ ic 1/50
dot icon24/07/2003
Registered office changed on 24/07/03 from: c/o hallidays chartered accountants portland buildings 127-129 portland street manchester M1 4PZ
dot icon21/07/2003
Certificate of change of name
dot icon06/06/2003
Secretary resigned
dot icon06/06/2003
Director resigned
dot icon06/06/2003
New secretary appointed
dot icon06/06/2003
New director appointed
dot icon06/06/2003
New director appointed
dot icon06/06/2003
New director appointed
dot icon06/06/2003
New director appointed
dot icon06/06/2003
Registered office changed on 06/06/03 from: the britannia suite, st james buildings, 79 oxford street, manchester M1 6FR
dot icon31/01/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
31/01/2025
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ms Pamela Jane Duxbury
Director
24/09/2003 - 31/07/2010
18
Richards, Alastair David
Director
31/03/2022 - Present
11
Gallagher, Bernard James
Director
06/03/2020 - 23/05/2024
5
Duxbury, Pamela Jane
Secretary
23/05/2003 - 10/05/2004
8
Duxbury, Pamela Jane
Secretary
09/12/2004 - 31/07/2010
8

Persons with Significant Control

6
psc login icon

Persons with Significant Control

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

Similar companies

10,961
KULA CULTURE CICThe West Wing, Plympton, Plymouth, Devon PL7 5BL
Converted / Closed

Category:

Mixed farming

Comp. code:

09796713

Reg. date:

27/09/2015

Turnover:

-

No. of employees:

-
BREINTON ORCHARD MEADOW C.I.C.Heathfield, Breinton, Hereford HR4 7PP
Converted / Closed

Category:

Growing of other tree and bush fruits and nuts

Comp. code:

12839029

Reg. date:

26/08/2020

Turnover:

-

No. of employees:

-
ETTINGTON FARMING LIMITED8 St. Georges Street, Douglas, Isle Of Man IM1 1AH
Converted / Closed

Category:

Growing of cereals and other crops not elsewhere classified

Comp. code:

FC011448

Reg. date:

11/06/1982

Turnover:

-

No. of employees:

-
FARM ANIMAL RESCUE SANCTUARY CICWoolly Park Farm, Wolverton, Stratford-Upon-Avon CV37 0HQ
Converted / Closed

Category:

Farm animal boarding and care

Comp. code:

11990564

Reg. date:

13/05/2019

Turnover:

-

No. of employees:

-
FOOTPRINTS ANIMAL SANCTUARY19 Gordon Road, Stoke-On-Trent ST6 5PR
Converted / Closed

Category:

Farm animal boarding and care

Comp. code:

12290404

Reg. date:

30/10/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CARE HOUSING ASSOCIATION LIMITED

CARE HOUSING ASSOCIATION LIMITED is an(a) Converted / Closed company incorporated on 31/01/2003 with the registered office located at C/O HALLIDAYS LIMITED, Riverside House Kings Reach Business Park, Yew Street, Stockport, Cheshire SK4 2HD. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CARE HOUSING ASSOCIATION LIMITED?

toggle

CARE HOUSING ASSOCIATION LIMITED is currently Converted / Closed. It was registered on 31/01/2003 and dissolved on 05/11/2024.

Where is CARE HOUSING ASSOCIATION LIMITED located?

toggle

CARE HOUSING ASSOCIATION LIMITED is registered at C/O HALLIDAYS LIMITED, Riverside House Kings Reach Business Park, Yew Street, Stockport, Cheshire SK4 2HD.

What does CARE HOUSING ASSOCIATION LIMITED do?

toggle

CARE HOUSING ASSOCIATION LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for CARE HOUSING ASSOCIATION LIMITED?

toggle

The latest filing was on 05/11/2024: Resolutions.