REHOME HOUSING SOLUTIONS LTD

Register to unlock more data on OkredoRegister

REHOME HOUSING SOLUTIONS LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

08831286

Incorporation date

03/01/2014

Size

Micro Entity

Contacts

Registered address

Registered address

318 Ripponden Road, Oldham OL4 2NYCopy
copy info iconCopy
See on map
Latest events (Record since 03/01/2014)
dot icon23/12/2025
Final Gazette dissolved via compulsory strike-off
dot icon11/08/2025
Termination of appointment of Patrick Aghator Ogbomo as a director on 2025-08-11
dot icon05/08/2025
First Gazette notice for compulsory strike-off
dot icon19/06/2025
Registered office address changed from 81 2nd Floor, Broseley House Union Street Oldham OL1 1PF England to 318 Ripponden Road Oldham OL4 2NY on 2025-06-19
dot icon22/05/2024
Certificate of change of name
dot icon18/05/2024
Confirmation statement made on 2024-05-17 with updates
dot icon08/05/2024
Certificate of change of name
dot icon29/04/2024
Micro company accounts made up to 2023-07-31
dot icon27/09/2023
Confirmation statement made on 2023-09-04 with no updates
dot icon28/04/2023
Micro company accounts made up to 2022-07-31
dot icon02/02/2023
Confirmation statement made on 2022-09-04 with updates
dot icon08/12/2022
Compulsory strike-off action has been discontinued
dot icon22/11/2022
First Gazette notice for compulsory strike-off
dot icon30/04/2022
Micro company accounts made up to 2021-07-31
dot icon15/03/2022
Registered office address changed from 81 Ground Floor, Broseley House 81 Union Street Oldham OL1 1PF United Kingdom to 81 2nd Floor, Broseley House Union Street Oldham OL1 1PF on 2022-03-15
dot icon20/02/2022
Termination of appointment of Abimbola Omolabake Faoye as a director on 2022-02-13
dot icon09/11/2021
Certificate of change of name
dot icon08/11/2021
Notification of Ronke Florence Joseph as a person with significant control on 2018-01-04
dot icon18/10/2021
Previous accounting period extended from 2021-01-31 to 2021-07-31
dot icon13/10/2021
Certificate of change of name
dot icon07/09/2021
Cessation of Ronke Florence Joseph as a person with significant control on 2021-09-06
dot icon06/09/2021
Resolutions
dot icon04/09/2021
Appointment of Ms Abimbola Omolabake Faoye as a director on 2021-08-28
dot icon04/09/2021
Confirmation statement made on 2021-09-04 with updates
dot icon04/09/2021
Registered office address changed from 3 Alton Street Oldham Greater Manchester OL8 3EY England to 81 Ground Floor, Broseley House 81 Union Street Oldham OL1 1PF on 2021-09-04
dot icon05/06/2021
Appointment of Mr Patrick Aghator Ogbomo as a director on 2021-05-27
dot icon29/03/2021
Confirmation statement made on 2021-01-26 with no updates
dot icon29/01/2021
Accounts for a dormant company made up to 2020-01-30
dot icon17/02/2020
Termination of appointment of Philip Adesina King-Yombo as a director on 2020-02-17
dot icon27/01/2020
Confirmation statement made on 2020-01-26 with no updates
dot icon27/01/2020
Appointment of Mr Philip Adesina King-Yombo as a director on 2020-01-27
dot icon21/10/2019
Micro company accounts made up to 2019-01-31
dot icon28/01/2019
Resolutions
dot icon26/01/2019
Confirmation statement made on 2019-01-26 with updates
dot icon31/12/2018
Confirmation statement made on 2018-12-31 with no updates
dot icon21/09/2018
Registered office address changed from Flat 8 st. Clements Court Oldham OL8 1NG England to 3 Alton Street Oldham Greater Manchester OL8 3EY on 2018-09-21
dot icon21/09/2018
Accounts for a dormant company made up to 2018-01-31
dot icon22/01/2018
Confirmation statement made on 2018-01-03 with no updates
dot icon31/10/2017
Accounts for a dormant company made up to 2017-01-31
dot icon31/10/2017
Registered office address changed from 8 Dollond Street Dollond Street Manchester M9 4FF England to Flat 8 st. Clements Court Oldham OL8 1NG on 2017-10-31
dot icon04/01/2017
Confirmation statement made on 2017-01-03 with updates
dot icon22/11/2016
Total exemption small company accounts made up to 2016-01-31
dot icon22/02/2016
Annual return made up to 2016-01-03 with full list of shareholders
dot icon20/01/2016
Satisfaction of charge 088312860001 in full
dot icon24/09/2015
Accounts for a dormant company made up to 2015-01-31
dot icon09/07/2015
Registration of charge 088312860001, created on 2015-07-03
dot icon11/04/2015
Registered office address changed from 23/25 Arklow Road Astra House, 2Nd Floor London SE14 6EB to 8 Dollond Street Dollond Street Manchester M9 4FF on 2015-04-11
dot icon02/02/2015
Annual return made up to 2015-01-03 with full list of shareholders
dot icon20/10/2014
Registered office address changed from 31 Waverly Crescent Plumstead London SE18 7QU England to 23/25 Arklow Road Astra House, 2Nd Floor London SE14 6EB on 2014-10-20
dot icon03/01/2014
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/07/2023
dot iconNext confirmation date
17/05/2025
dot iconLast change occurred
31/07/2023

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/07/2023
dot iconNext account date
31/07/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
7.29K
-
0.00
-
-
2022
2
3.29K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
King-Yombo, Philip Adesina
Director
27/01/2020 - 17/02/2020
5
Joseph, Ronke Florence
Director
03/01/2014 - Present
4
Faoye, Abimbola Omolabake
Director
28/08/2021 - 13/02/2022
6
Ogbomo, Patrick Aghator
Director
27/05/2021 - 11/08/2025
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About REHOME HOUSING SOLUTIONS LTD

REHOME HOUSING SOLUTIONS LTD is an(a) Dissolved company incorporated on 03/01/2014 with the registered office located at 318 Ripponden Road, Oldham OL4 2NY. 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 REHOME HOUSING SOLUTIONS LTD?

toggle

REHOME HOUSING SOLUTIONS LTD is currently Dissolved. It was registered on 03/01/2014 and dissolved on 23/12/2025.

Where is REHOME HOUSING SOLUTIONS LTD located?

toggle

REHOME HOUSING SOLUTIONS LTD is registered at 318 Ripponden Road, Oldham OL4 2NY.

What does REHOME HOUSING SOLUTIONS LTD do?

toggle

REHOME HOUSING SOLUTIONS LTD operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for REHOME HOUSING SOLUTIONS LTD?

toggle

The latest filing was on 23/12/2025: Final Gazette dissolved via compulsory strike-off.