CONCEPT HOUSING ASSOCIATION CIC

Register to unlock more data on OkredoRegister

CONCEPT HOUSING ASSOCIATION CIC

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06682644

Incorporation date

27/08/2008

Size

Full

Contacts

Registered address

Registered address

Trigate Business Centre, Hagley Road West, Oldbury B68 0NPCopy
copy info iconCopy
See on map
Latest events (Record since 27/08/2008)
dot icon06/10/2025
Confirmation statement made on 2025-09-20 with no updates
dot icon21/07/2025
Amended full accounts made up to 2024-03-31
dot icon21/01/2025
Termination of appointment of David Antony Heathcote Sleath as a director on 2025-01-17
dot icon14/01/2025
Termination of appointment of Adrian Dennis Bland as a director on 2024-12-31
dot icon22/11/2024
Full accounts made up to 2024-03-31
dot icon29/09/2024
Confirmation statement made on 2024-09-20 with no updates
dot icon11/03/2024
Full accounts made up to 2023-08-31
dot icon18/10/2023
Resolutions
dot icon18/10/2023
Memorandum and Articles of Association
dot icon21/09/2023
Confirmation statement made on 2023-09-20 with no updates
dot icon13/09/2023
Current accounting period shortened from 2024-08-31 to 2024-03-31
dot icon13/09/2023
Registered office address changed from 8 Greenfield Crescent Edgbaston Birmingham B15 3BE England to Trigate Business Centre Hagley Road West Oldbury B68 0NP on 2023-09-13
dot icon15/06/2023
Appointment of Mr David Antony Heathcote Sleath as a director on 2023-06-13
dot icon13/06/2023
Appointment of Mrs Julie Ann Haywood as a director on 2023-05-18
dot icon13/06/2023
Appointment of Mr Akhlaq Ahmed as a director on 2023-05-18
dot icon04/04/2023
Termination of appointment of Charlotte Abraham as a director on 2023-04-03
dot icon27/03/2023
Full accounts made up to 2022-08-31
dot icon21/12/2022
Termination of appointment of Jarnail Singh Athwal as a director on 2022-12-15
dot icon07/11/2022
Termination of appointment of Safaraz Ali as a director on 2022-09-30
dot icon21/09/2022
Confirmation statement made on 2022-09-20 with updates
dot icon30/08/2022
Confirmation statement made on 2022-08-23 with no updates
dot icon30/06/2022
Appointment of Ms Jean Barbara Jarvis as a director on 2022-06-16
dot icon30/06/2022
Appointment of Ms Catherine Maria Rogerson as a secretary on 2022-06-16
dot icon30/06/2022
Appointment of Ms Ewelina Lidia Sorbjan as a director on 2022-06-16
dot icon30/06/2022
Appointment of Mr Rajesh Shroff as a director on 2022-06-16
dot icon16/06/2022
Satisfaction of charge 066826440007 in full
dot icon16/06/2022
Satisfaction of charge 066826440005 in full
dot icon16/06/2022
Satisfaction of charge 066826440002 in full
dot icon16/06/2022
Satisfaction of charge 066826440006 in full
dot icon16/06/2022
Satisfaction of charge 066826440003 in full
dot icon16/06/2022
Satisfaction of charge 066826440008 in full
dot icon14/03/2022
Full accounts made up to 2021-08-31
dot icon08/12/2021
Appointment of Ms Charlotte Abraham as a director on 2021-11-22
dot icon08/12/2021
Appointment of Mr Ian Malcolm Hughes as a director on 2021-11-15
dot icon31/08/2021
Confirmation statement made on 2021-08-23 with no updates
dot icon13/07/2021
Appointment of Mr Adrian Dennis Bland as a director on 2021-06-24
dot icon11/06/2021
Total exemption full accounts made up to 2020-08-31
dot icon29/04/2021
Termination of appointment of Laurence William Clarke as a director on 2021-03-29
dot icon20/04/2021
Termination of appointment of Richard Miles Wilson as a director on 2021-04-16
dot icon20/04/2021
Termination of appointment of Robin David Lawler as a director on 2021-04-16
dot icon20/04/2021
Termination of appointment of Tracey Jayne O'brien as a director on 2021-04-16
dot icon31/03/2021
Director's details changed for Mr Robin David Lawlor on 2021-02-23
dot icon22/03/2021
Appointment of Mr Robin David Lawlor as a director on 2021-02-23
dot icon18/02/2021
Memorandum and Articles of Association
dot icon18/02/2021
Resolutions
dot icon18/02/2021
Statement of company's objects
dot icon11/01/2021
Termination of appointment of Shakil Ahmed Mirza as a director on 2020-11-19
dot icon11/01/2021
Termination of appointment of David Mark Fensome as a director on 2020-11-19
dot icon11/01/2021
Appointment of Mr Safaraz Ali as a director on 2020-11-19
dot icon11/01/2021
Appointment of Ms Tracey Jayne O'brien as a director on 2020-11-19
dot icon11/01/2021
Appointment of Mr Laurence William Clarke as a director on 2020-11-19
dot icon11/01/2021
Appointment of Mr Richard Miles Wilson as a director on 2020-11-19
dot icon11/01/2021
Appointment of Mr Jarnail Singh Athwal as a director on 2020-11-19
dot icon29/10/2020
Confirmation statement made on 2020-08-27 with no updates
dot icon08/07/2020
Registered office address changed from , Alexander House 60-61 Tenby Street North, Birmingham, B1 3EG, England to 8 Greenfield Crescent Edgbaston Birmingham B15 3BE on 2020-07-08
dot icon08/06/2020
Total exemption full accounts made up to 2019-08-31
dot icon12/03/2020
Termination of appointment of Martin Philip Proffitt as a director on 2020-02-27
dot icon04/03/2020
Appointment of Mr Safraz Hussain as a director on 2020-02-27
dot icon16/12/2019
Registered office address changed from , Anthony Collins Solicitors Llp 134, Edmund Street, Birmingham, B3 2ES, England to 8 Greenfield Crescent Edgbaston Birmingham B15 3BE on 2019-12-16
dot icon06/11/2019
Appointment of Mr Shakil Ahmed Mirza as a director on 2019-11-05
dot icon06/11/2019
Termination of appointment of Mohamed Arif Awan as a director on 2019-11-05
dot icon21/10/2019
Confirmation statement made on 2019-08-27 with updates
dot icon20/06/2019
Notification of a person with significant control statement
dot icon19/06/2019
Cessation of Martin Phillip Proffitt as a person with significant control on 2019-06-18
dot icon19/06/2019
Cessation of David Mark Fensome as a person with significant control on 2019-06-18
dot icon18/06/2019
Appointment of Mr Abdus Samad as a director on 2019-06-18
dot icon18/06/2019
Appointment of Mr Mohamed Arif Awan as a director on 2019-06-18
dot icon12/06/2019
Notification of David Mark Fensome as a person with significant control on 2019-06-07
dot icon12/06/2019
Cessation of Peter Roy Jackson as a person with significant control on 2019-06-07
dot icon12/06/2019
Cessation of Anthony Joseph Ryan as a person with significant control on 2019-06-07
dot icon11/06/2019
Resolutions
dot icon11/06/2019
Change of name notice
dot icon08/06/2019
Termination of appointment of Peter Roy Jackson as a director on 2019-06-07
dot icon08/06/2019
Termination of appointment of Anthony Joseph Ryan as a director on 2019-06-07
dot icon08/06/2019
Appointment of Mr David Mark Fensome as a director on 2019-06-07
dot icon08/06/2019
Registered office address changed from , 363 Holcombe Road, Greenmount, Bury, BL8 4DT, England to 8 Greenfield Crescent Edgbaston Birmingham B15 3BE on 2019-06-08
dot icon29/04/2019
Micro company accounts made up to 2018-08-31
dot icon29/08/2018
Confirmation statement made on 2018-08-27 with no updates
dot icon12/06/2018
Micro company accounts made up to 2017-08-31
dot icon12/09/2017
Confirmation statement made on 2017-08-27 with no updates
dot icon25/05/2017
Total exemption full accounts made up to 2016-08-31
dot icon26/11/2016
Satisfaction of charge 066826440004 in full
dot icon21/09/2016
Confirmation statement made on 2016-08-27 with updates
dot icon20/09/2016
Registered office address changed from , 53 Deardengate, Haslingden, Rossendale, Lancashire, BB4 5QN to 8 Greenfield Crescent Edgbaston Birmingham B15 3BE on 2016-09-20
dot icon08/06/2016
Total exemption full accounts made up to 2015-08-31
dot icon22/01/2016
Satisfaction of charge 1 in full
dot icon08/09/2015
Annual return made up to 2015-08-27 no member list
dot icon07/05/2015
Total exemption full accounts made up to 2014-08-31
dot icon02/03/2015
Registration of charge 066826440008, created on 2015-02-26
dot icon26/02/2015
Registration of charge 066826440002, created on 2015-02-26
dot icon26/02/2015
Registration of charge 066826440003, created on 2015-02-26
dot icon26/02/2015
Registration of charge 066826440004, created on 2015-02-26
dot icon26/02/2015
Registration of charge 066826440005, created on 2015-02-26
dot icon26/02/2015
Registration of charge 066826440006, created on 2015-02-26
dot icon26/02/2015
Registration of charge 066826440007, created on 2015-02-26
dot icon25/09/2014
Annual return made up to 2014-08-27 no member list
dot icon12/06/2014
Total exemption small company accounts made up to 2013-08-31
dot icon16/10/2013
Registration of a company as a social landlord
dot icon21/09/2013
Annual return made up to 2013-08-27 no member list
dot icon20/06/2013
Director's details changed for Mr Martin Philip Proffitt on 2013-04-17
dot icon20/06/2013
Registered office address changed from , Iffley House 17 Radcliffe New Road, Whitefield, Manchester on 2013-06-20
dot icon24/01/2013
Total exemption full accounts made up to 2012-08-31
dot icon09/01/2013
Particulars of a mortgage or charge / charge no: 1
dot icon12/09/2012
Annual return made up to 2012-08-27 no member list
dot icon01/06/2012
Total exemption full accounts made up to 2011-08-31
dot icon31/08/2011
Annual return made up to 2011-08-27 no member list
dot icon28/02/2011
Appointment of Mr Peter Roy Jackson as a director
dot icon28/02/2011
Appointment of Mr Anthony Joseph Ryan as a director
dot icon05/11/2010
Total exemption full accounts made up to 2010-08-31
dot icon01/10/2010
Annual return made up to 2010-08-27 no member list
dot icon20/07/2010
Total exemption full accounts made up to 2009-08-31
dot icon19/10/2009
Annual return made up to 2009-08-27 no member list
dot icon27/08/2008
Incorporation of a Community Interest Company

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
20/09/2026
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
dot iconNext due on
31/03/2026
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

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ali, Safaraz
Director
19/11/2020 - 30/09/2022
17
Hussain, Safraz
Director
27/02/2020 - Present
4
Jarvis, Jean Barbara
Director
16/06/2022 - Present
4
Sleath, David Antony Heathcote
Director
13/06/2023 - 17/01/2025
37
Athwal, Jarnail Singh
Director
19/11/2020 - 15/12/2022
40

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 CONCEPT HOUSING ASSOCIATION CIC

CONCEPT HOUSING ASSOCIATION CIC is an(a) Active company incorporated on 27/08/2008 with the registered office located at Trigate Business Centre, Hagley Road West, Oldbury B68 0NP. There are currently 9 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 CONCEPT HOUSING ASSOCIATION CIC?

toggle

CONCEPT HOUSING ASSOCIATION CIC is currently Active. It was registered on 27/08/2008 .

Where is CONCEPT HOUSING ASSOCIATION CIC located?

toggle

CONCEPT HOUSING ASSOCIATION CIC is registered at Trigate Business Centre, Hagley Road West, Oldbury B68 0NP.

What does CONCEPT HOUSING ASSOCIATION CIC do?

toggle

CONCEPT HOUSING ASSOCIATION CIC operates in the Renting and operating of Housing Association real estate (68.20/1 - SIC 2007) sector.

What is the latest filing for CONCEPT HOUSING ASSOCIATION CIC?

toggle

The latest filing was on 06/10/2025: Confirmation statement made on 2025-09-20 with no updates.