COMMUNITY HOUSING AND THERAPY

Register to unlock more data on OkredoRegister

COMMUNITY HOUSING AND THERAPY

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02940712

Incorporation date

15/06/1994

Size

Full

Contacts

Registered address

Registered address

21 Lancaster Park, Richmond TW10 6ABCopy
copy info iconCopy
See on map
Latest events (Record since 15/06/1994)
dot icon04/03/2026
Termination of appointment of Catherine Smalinsky Mahony as a director on 2026-02-22
dot icon01/12/2025
Full accounts made up to 2025-03-31
dot icon27/10/2025
Registered office address changed from Vox Studios Unit Wg10, Vox Studios 1-45 Durham Street London SE11 5JH England to 21 Lancaster Park Richmond TW10 6AB on 2025-10-27
dot icon04/09/2025
Confirmation statement made on 2025-09-01 with no updates
dot icon11/08/2025
Termination of appointment of Caroline Susan Mizen as a director on 2025-07-28
dot icon11/12/2024
Termination of appointment of Laura Chesham as a director on 2024-11-25
dot icon14/10/2024
Full accounts made up to 2024-03-31
dot icon09/09/2024
Confirmation statement made on 2024-09-01 with no updates
dot icon22/04/2024
Appointment of Ms Neelam Khawani - Connett as a director on 2024-03-25
dot icon22/04/2024
Termination of appointment of Stephen John Riley as a director on 2024-04-16
dot icon19/04/2024
Appointment of Mr Roger Hilary Robbin Coker as a director on 2024-03-25
dot icon19/04/2024
Appointment of Ms Catherine Smalinsky Mahony as a director on 2024-03-25
dot icon19/04/2024
Appointment of Ms Monomita Raksit as a director on 2024-03-25
dot icon03/04/2024
Memorandum and Articles of Association
dot icon28/11/2023
Termination of appointment of George Raymond Bush as a director on 2023-11-28
dot icon30/10/2023
Full accounts made up to 2023-03-31
dot icon05/09/2023
Director's details changed for Mr Michael Watson on 2022-09-09
dot icon05/09/2023
Confirmation statement made on 2023-09-01 with no updates
dot icon18/10/2022
Full accounts made up to 2022-03-31
dot icon27/09/2022
Termination of appointment of Dean James as a director on 2022-09-26
dot icon08/09/2022
Confirmation statement made on 2022-09-01 with no updates
dot icon08/09/2022
Appointment of Dr Caroline Susan Mizen as a director on 2022-04-22
dot icon08/09/2022
Termination of appointment of Katrina Liao as a director on 2022-02-22
dot icon08/09/2022
Appointment of Ms Laura Joanne Eeles as a director on 2022-02-28
dot icon12/10/2021
Full accounts made up to 2021-03-31
dot icon06/09/2021
Confirmation statement made on 2021-09-01 with no updates
dot icon06/09/2021
Appointment of Ms Laura Chesham as a director on 2021-07-26
dot icon03/09/2021
Appointment of Mr Stephen John Riley as a director on 2021-07-26
dot icon01/09/2021
Termination of appointment of Lisa Johnson as a director on 2021-04-19
dot icon19/11/2020
Confirmation statement made on 2020-08-20 with no updates
dot icon19/11/2020
Registered office address changed from PO Box 0207381588 Unit Wg10, Wg9, Vox Studios 1-45 Durham Street Vauxhall SE11 5JH England to Vox Studios Unit Wg10, Vox Studios 1-45 Durham Street London SE11 5JH on 2020-11-19
dot icon04/11/2020
Full accounts made up to 2020-03-31
dot icon28/04/2020
Registration of charge 029407120016, created on 2020-04-24
dot icon09/12/2019
Termination of appointment of Rex Haigh as a director on 2019-11-25
dot icon13/10/2019
Full accounts made up to 2019-03-31
dot icon20/08/2019
Confirmation statement made on 2019-08-20 with no updates
dot icon16/08/2019
Resolutions
dot icon16/08/2019
Statement of company's objects
dot icon29/05/2019
Appointment of Ms Lynsey Rowe as a director on 2019-05-01
dot icon29/05/2019
Appointment of Ms Lisa Johnson as a director on 2019-05-01
dot icon29/05/2019
Termination of appointment of Dominic Simon Lowe as a director on 2019-02-25
dot icon29/05/2019
Appointment of Ms Katrina Liao as a director on 2019-05-01
dot icon17/05/2019
Appointment of Mr Michael Watson as a director on 2019-05-01
dot icon17/05/2019
Appointment of Mr Sebastian Oram as a director on 2019-05-01
dot icon18/01/2019
Registration of charge 029407120014, created on 2019-01-12
dot icon18/01/2019
Registration of charge 029407120015, created on 2019-01-12
dot icon15/01/2019
Satisfaction of charge 9 in full
dot icon10/01/2019
Appointment of Mr Dean James as a director on 2018-11-26
dot icon14/12/2018
Full accounts made up to 2018-03-31
dot icon13/12/2018
Registered office address changed from 189 Munster Road 24/5-6 Coda Studios London SW6 6AW to PO Box 0207381588 Unit Wg10, Wg9, Vox Studios 1-45 Durham Street Vauxhall SE11 5JH on 2018-12-13
dot icon13/12/2018
Termination of appointment of Robert Henry Dowler as a director on 2018-11-26
dot icon13/12/2018
Termination of appointment of Victoria Miller Pickup as a director on 2018-09-26
dot icon13/12/2018
Rectified The TM01 was removed from the public register on 08/02/2019 as it was factually inaccurate or derived from something factually inaccurate
dot icon09/11/2018
Registration of charge 029407120012, created on 2018-10-30
dot icon09/11/2018
Registration of charge 029407120013, created on 2018-10-30
dot icon09/11/2018
Satisfaction of charge 8 in full
dot icon09/11/2018
Satisfaction of charge 10 in full
dot icon09/11/2018
Satisfaction of charge 11 in full
dot icon03/09/2018
Confirmation statement made on 2018-08-20 with no updates
dot icon20/12/2017
Full accounts made up to 2017-03-31
dot icon24/08/2017
Confirmation statement made on 2017-08-20 with no updates
dot icon28/12/2016
Full accounts made up to 2016-03-31
dot icon29/11/2016
Termination of appointment of Anne Elizabeth Worthington as a director on 2016-11-16
dot icon15/09/2016
Confirmation statement made on 2016-08-20 with updates
dot icon30/12/2015
Full accounts made up to 2015-03-31
dot icon25/08/2015
Annual return made up to 2015-08-20 no member list
dot icon10/07/2015
Termination of appointment of Alexander Richard Mackey as a director on 2015-06-05
dot icon09/07/2015
Termination of appointment of Carol Ann Griffiths as a director on 2014-10-21
dot icon19/11/2014
Full accounts made up to 2014-03-31
dot icon21/10/2014
Termination of appointment of Carol Ann Griffiths as a secretary on 2014-10-02
dot icon02/10/2014
Director's details changed for Rev George Raymond Bush on 2013-09-26
dot icon02/10/2014
Director's details changed for Rev George Raymond Bush on 2013-09-26
dot icon02/10/2014
Director's details changed for Mrs George Raymond Bush on 2013-09-26
dot icon29/08/2014
Annual return made up to 2014-08-20 no member list
dot icon28/08/2014
Director's details changed for Mr Alexander Richard Mackey on 2014-08-27
dot icon28/08/2014
Director's details changed for Dr Rex Haigh on 2014-08-27
dot icon28/08/2014
Director's details changed for Mrs George Raymond Bush on 2014-08-27
dot icon28/08/2014
Registered office address changed from Unit 24 5-6 the Coda Centre 189 Munster Road London SW6 6AW to 189 Munster Road 24/5-6 Coda Studios London SW6 6AW on 2014-08-28
dot icon21/05/2014
Appointment of Mr Alexander Richard Mackey as a director
dot icon16/05/2014
Termination of appointment of Richard Fries as a director
dot icon16/05/2014
Termination of appointment of Lilias Gillies as a director
dot icon16/05/2014
Termination of appointment of Katherine Allan as a director
dot icon15/10/2013
Full accounts made up to 2013-03-31
dot icon26/09/2013
Appointment of Dr Anne Elizabeth Worthington as a director
dot icon26/09/2013
Appointment of Mrs George Raymond Bush as a director
dot icon22/08/2013
Annual return made up to 2013-08-20 no member list
dot icon22/08/2013
Appointment of Mrs Victoria Miller Pickup as a director
dot icon15/01/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon15/01/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon15/01/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon15/01/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon15/01/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon15/01/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon18/09/2012
Full accounts made up to 2012-03-31
dot icon20/08/2012
Annual return made up to 2012-08-20 no member list
dot icon20/08/2012
Termination of appointment of Elizabeth Prochaska as a director
dot icon25/07/2012
Particulars of a mortgage or charge / charge no: 8
dot icon25/07/2012
Particulars of a mortgage or charge / charge no: 9
dot icon25/07/2012
Particulars of a mortgage or charge / charge no: 10
dot icon25/07/2012
Particulars of a mortgage or charge / charge no: 11
dot icon31/10/2011
Full accounts made up to 2011-03-31
dot icon10/08/2011
Annual return made up to 2011-07-28 no member list
dot icon22/09/2010
Full accounts made up to 2010-03-31
dot icon03/08/2010
Annual return made up to 2010-07-28 no member list
dot icon02/08/2010
Director's details changed for Elizabeth Harriet Prochaska on 2010-07-28
dot icon02/08/2010
Director's details changed for Lilias Gillies on 2010-07-28
dot icon02/08/2010
Director's details changed for Katherine Mary Allan on 2010-07-28
dot icon10/11/2009
Full accounts made up to 2009-03-31
dot icon08/08/2009
Annual return made up to 28/07/09
dot icon08/08/2009
Appointment terminated director hamza ali
dot icon11/03/2009
Appointment terminated director george spencer
dot icon19/12/2008
Director appointed katherine mary allan
dot icon06/10/2008
Full accounts made up to 2008-03-31
dot icon11/09/2008
Director appointed richard james fries
dot icon04/08/2008
Annual return made up to 04/08/08
dot icon04/08/2008
Appointment terminated director fahmia huda
dot icon04/08/2008
Appointment terminated director penelope lee
dot icon04/08/2008
Appointment terminated director francis runacres
dot icon04/08/2008
Registered office changed on 04/08/2008 from bishop creighton house 378 lillie road london SW6 7PH
dot icon15/04/2008
Appointment terminated director loraine gonzales
dot icon14/04/2008
Director appointed dominic simon lowe
dot icon05/12/2007
Secretary resigned
dot icon05/12/2007
New secretary appointed
dot icon15/11/2007
Accounts made up to 2007-03-31
dot icon20/09/2007
Annual return made up to 07/08/07
dot icon20/09/2007
New director appointed
dot icon11/07/2007
Declaration of satisfaction of mortgage/charge
dot icon23/05/2007
Particulars of mortgage/charge
dot icon16/05/2007
Particulars of mortgage/charge
dot icon31/10/2006
Accounts made up to 2006-03-31
dot icon11/09/2006
Annual return made up to 07/08/06
dot icon11/09/2006
New director appointed
dot icon24/08/2006
New director appointed
dot icon12/10/2005
Accounts made up to 2005-03-31
dot icon09/09/2005
New director appointed
dot icon30/08/2005
Annual return made up to 07/08/05
dot icon27/09/2004
Accounts made up to 2004-03-31
dot icon12/08/2004
Annual return made up to 07/08/04
dot icon13/10/2003
Accounts made up to 2003-03-31
dot icon05/09/2003
Annual return made up to 07/08/03
dot icon15/01/2003
Accounts made up to 2002-03-31
dot icon09/12/2002
New director appointed
dot icon02/12/2002
New director appointed
dot icon09/09/2002
Annual return made up to 07/08/02
dot icon19/07/2002
New director appointed
dot icon10/01/2002
New director appointed
dot icon11/12/2001
New director appointed
dot icon30/10/2001
Accounts made up to 2001-03-31
dot icon17/08/2001
Annual return made up to 07/08/01
dot icon31/07/2001
New director appointed
dot icon25/01/2001
Accounts made up to 2000-03-31
dot icon05/09/2000
Annual return made up to 07/08/00
dot icon01/11/1999
Accounts made up to 1999-03-31
dot icon24/08/1999
Annual return made up to 07/08/99
dot icon24/08/1999
New secretary appointed
dot icon18/05/1999
Secretary resigned
dot icon29/10/1998
Accounts made up to 1998-03-31
dot icon15/09/1998
Particulars of mortgage/charge
dot icon15/09/1998
Particulars of mortgage/charge
dot icon24/08/1998
Annual return made up to 07/08/98
dot icon10/12/1997
Accounts made up to 1997-03-31
dot icon04/10/1997
Particulars of mortgage/charge
dot icon03/10/1997
Annual return made up to 07/08/97
dot icon05/07/1997
Registered office changed on 05/07/97 from: fulham palace bishops avenue london SW66EA
dot icon24/03/1997
Particulars of mortgage/charge
dot icon24/03/1997
Particulars of mortgage/charge
dot icon04/10/1996
Accounts made up to 1996-03-31
dot icon13/08/1996
Annual return made up to 07/08/96
dot icon01/03/1996
Accounts made up to 1995-03-31
dot icon13/11/1995
New director appointed
dot icon06/09/1995
New director appointed
dot icon15/08/1995
Director resigned
dot icon15/08/1995
Director resigned
dot icon19/06/1995
Annual return made up to 15/06/95
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon21/11/1994
New director appointed
dot icon21/11/1994
New director appointed
dot icon21/11/1994
New director appointed
dot icon27/07/1994
Accounting reference date notified as 31/03
dot icon15/06/1994
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
01/09/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
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

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Eeles, Laura Joanne
Director
28/02/2022 - Present
3
Bush, George Raymond, Rev'd
Director
09/07/2013 - 28/11/2023
6
Oram, Sebastian Peter Richard
Director
01/05/2019 - Present
4
Haigh, Rex, Dr
Director
15/04/2002 - 25/11/2019
9
Rowe, Lynsey
Director
01/05/2019 - Present
2

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 COMMUNITY HOUSING AND THERAPY

COMMUNITY HOUSING AND THERAPY is an(a) Active company incorporated on 15/06/1994 with the registered office located at 21 Lancaster Park, Richmond TW10 6AB. 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 COMMUNITY HOUSING AND THERAPY?

toggle

COMMUNITY HOUSING AND THERAPY is currently Active. It was registered on 15/06/1994 .

Where is COMMUNITY HOUSING AND THERAPY located?

toggle

COMMUNITY HOUSING AND THERAPY is registered at 21 Lancaster Park, Richmond TW10 6AB.

What does COMMUNITY HOUSING AND THERAPY do?

toggle

COMMUNITY HOUSING AND THERAPY 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 COMMUNITY HOUSING AND THERAPY?

toggle

The latest filing was on 04/03/2026: Termination of appointment of Catherine Smalinsky Mahony as a director on 2026-02-22.