UKBizDB.co.uk

AFFORDABLE HOUSING AND HEALTHCARE GROUP SECURED LENDING LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Affordable Housing And Healthcare Group Secured Lending Limited. The company was founded 9 years ago and was given the registration number 09413068. The firm's registered office is in BOURNEMOUTH. You can find them at 170 Charminster Road, , Bournemouth, . This company's SIC code is 64999 - Financial intermediation not elsewhere classified.

Company Information

Name:AFFORDABLE HOUSING AND HEALTHCARE GROUP SECURED LENDING LIMITED
Company Number:09413068
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 January 2015
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 64999 - Financial intermediation not elsewhere classified

Office Address & Contact

Registered Address:170 Charminster Road, Bournemouth, England, BH8 9RL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Third Floor, Tringham House, Deansleigh Road, Bournemouth, England, BH7 7DT

Secretary15 January 2021Active
Third Floor, Tringham House, Deansleigh Road, Bournemouth, England, BH7 7DT

Secretary27 March 2023Active
Third Floor, Tringham House, Deansleigh Road, Bournemouth, England, BH7 7DT

Director31 July 2017Active
Third Floor, Tringham House, Deansleigh Road, Bournemouth, England, BH7 7DT

Director03 May 2018Active
Russell House, Oxford Road, Bournemouth, United Kingdom, BH8 8EX

Corporate Secretary29 January 2015Active
Midland House, 2 Poole Road, Bournemouth, United Kingdom, BH2 5QY

Director29 January 2015Active
Russell House, Oxford Road, Bournemouth, BH8 8EX

Director29 January 2015Active
Midland House, 2 Poole Road, Bournemouth, United Kingdom, BH2 5QY

Director03 March 2015Active
170, Charminster Road, Bournemouth, United Kingdom, BH8 9RL

Director12 May 2017Active
Russell House, Oxford Road, Bournemouth, BH8 8EX

Director29 January 2015Active

People with Significant Control

Rowanmoor Sipp Re: D Morgan
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:46-50, Castle Street, Salisbury, England, SP1 3TS
Nature of control:
  • Ownership of shares 25 to 50 percent
Customblock Limited Ssas
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:46-50, Castle Street, Salisbury, England, SP1 3TS
Nature of control:
  • Ownership of shares 25 to 50 percent
Quantum Group (Management) Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:170, Charminster Road, Bournemouth, England, BH8 9RL
Nature of control:
  • Voting rights 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-01-15Confirmation statement

Confirmation statement with updates.

Download
2023-11-29Confirmation statement

Confirmation statement with updates.

Download
2023-11-27Accounts

Accounts with accounts type small.

Download
2023-10-24Confirmation statement

Confirmation statement with updates.

Download
2023-10-11Mortgage

Mortgage satisfy charge full.

Download
2023-10-03Address

Change registered office address company with date old address new address.

Download
2023-09-06Confirmation statement

Confirmation statement with updates.

Download
2023-08-31Confirmation statement

Confirmation statement with updates.

Download
2023-07-25Confirmation statement

Confirmation statement with no updates.

Download
2023-07-04Confirmation statement

Confirmation statement with updates.

Download
2023-05-10Confirmation statement

Confirmation statement with updates.

Download
2023-03-31Confirmation statement

Confirmation statement with updates.

Download
2023-03-27Officers

Appoint person secretary company with name date.

Download
2023-02-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-02-01Confirmation statement

Confirmation statement with updates.

Download
2022-12-22Capital

Legacy.

Download
2022-12-22Insolvency

Legacy.

Download
2022-12-22Resolution

Resolution.

Download
2022-12-22Resolution

Resolution.

Download
2022-12-19Confirmation statement

Confirmation statement with updates.

Download
2022-12-01Confirmation statement

Confirmation statement with updates.

Download
2022-11-25Confirmation statement

Confirmation statement with updates.

Download
2022-11-22Accounts

Accounts with accounts type small.

Download
2022-10-24Confirmation statement

Confirmation statement with updates.

Download
2022-09-20Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.