UKBizDB.co.uk

AUCKLAND HOME SOLUTIONS CIC

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

This company is commonly known as Auckland Home Solutions Cic. The company was founded 13 years ago and was given the registration number 07345564. The firm's registered office is in DURHAM. You can find them at First Floor Severn House Mandale Park, Belmont Industrial Estate, Durham, . This company's SIC code is 55900 - Other accommodation.

Company Information

Name:AUCKLAND HOME SOLUTIONS CIC
Company Number:07345564
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 August 2010
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 55900 - Other accommodation

Office Address & Contact

Registered Address:First Floor Severn House Mandale Park, Belmont Industrial Estate, Durham, England, DH1 1TH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
First Floor, Severn House Mandale Park, Belmont Industrial Estate, Durham, England, DH1 1TH

Director11 April 2023Active
Severn House, Mandale Park, Belmont Industrial Estate, Durham, England, DH1 1TH

Director11 April 2023Active
First Floor, Severn House Mandale Park, Belmont Industrial Estate, Durham, England, DH1 1TH

Director11 April 2023Active
First Floor, Severn House Mandale Park, Belmont Industrial Estate, Durham, England, DH1 1TH

Director18 November 2021Active
Glendale House, Rose Avenue, Blackhall Colliery, England, TS27 4JQ

Secretary13 August 2010Active
First Floor, Severn House Mandale Park, Belmont Industrial Estate, Durham, England, DH1 1TH

Director25 March 2021Active
First Floor, Severn House Mandale Park, Belmont Industrial Estate, Durham, England, DH1 1TH

Director11 October 2017Active
First Floor, Severn House Mandale Park, Belmont Industrial Estate, Durham, England, DH1 1TH

Director01 March 2020Active
First Floor, Severn House Mandale Park, Belmont Industrial Estate, Durham, England, DH1 1TH

Director13 April 2021Active
8, High Bondgate, Bishop Auckland, England, DL14 7PJ

Director13 August 2010Active
First Floor, Severn House Mandale Park, Belmont Industrial Estate, Durham, England, DH1 1TH

Director18 October 2021Active
First Floor, Severn House Mandale Park, Belmont Industrial Estate, Durham, England, DH1 1TH

Director01 March 2020Active
First Floor, Severn House Mandale Park, Belmont Industrial Estate, Durham, England, DH1 1TH

Director11 October 2017Active
First Floor, Severn House Mandale Park, Belmont Industrial Estate, Durham, England, DH1 1TH

Director27 September 2017Active
First Floor, Severn House Mandale Park, Belmont Industrial Estate, Durham, England, DH1 1TH

Director25 March 2021Active
Glendale House, Rose Avenue, Blackhall Colliery, England, TS27 4JQ

Director17 December 2018Active
45, Attwood Terrace, Tudhoe, DL16 6TE

Director13 August 2010Active
First Floor, Severn House Mandale Park, Belmont Industrial Estate, Durham, England, DH1 1TH

Director01 March 2020Active

People with Significant Control

The Social Housing Family Cic
Notified on:06 August 2019
Status:Active
Country of residence:England
Address:3, Bunhill Row, London, England, EC1Y 8YZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Faisal Lalani
Notified on:11 October 2017
Status:Active
Date of birth:January 1977
Nationality:British
Country of residence:England
Address:Glendale House, Rose Avenue, Blackhall Colliery, England, TS27 4JQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Jamil Mawji
Notified on:27 September 2017
Status:Active
Date of birth:August 1972
Nationality:Canadian
Country of residence:England
Address:Glendale House, Rose Avenue, Blackhall Colliery, England, TS27 4JQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Nicola Gillard
Notified on:06 September 2017
Status:Active
Date of birth:November 1968
Nationality:British
Country of residence:England
Address:Glendale House, Rose Avenue, Blackhall Colliery, England, TS27 4JQ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Christopher Stuart Tague
Notified on:13 August 2016
Status:Active
Date of birth:March 1980
Nationality:British
Country of residence:England
Address:Glendale House, Rose Avenue, Blackhall Colliery, England, TS27 4JQ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Nicola Gillard
Notified on:13 August 2016
Status:Active
Date of birth:November 1968
Nationality:British
Country of residence:England
Address:Glendale House, Rose Avenue, Blackhall Colliery, England, TS27 4JQ
Nature of control:
  • Ownership of shares 25 to 50 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-29Accounts

Accounts with accounts type total exemption full.

Download
2024-04-29Accounts

Accounts with accounts type total exemption full.

Download
2024-01-17Accounts

Accounts amended with accounts type total exemption full.

Download
2024-01-17Accounts

Accounts amended with accounts type total exemption full.

Download
2024-01-17Accounts

Accounts amended with accounts type total exemption full.

Download
2024-01-12Confirmation statement

Confirmation statement with no updates.

Download
2024-01-12Officers

Termination director company with name termination date.

Download
2023-08-15Officers

Termination director company with name termination date.

Download
2023-08-15Officers

Termination director company with name termination date.

Download
2023-07-18Officers

Appoint person director company with name date.

Download
2023-05-25Officers

Appoint person director company with name date.

Download
2023-05-22Officers

Appoint person director company with name date.

Download
2023-05-22Officers

Termination director company with name termination date.

Download
2023-05-22Officers

Termination director company with name termination date.

Download
2023-04-06Accounts

Change account reference date company current shortened.

Download
2022-09-01Officers

Termination director company with name termination date.

Download
2022-08-26Confirmation statement

Confirmation statement with updates.

Download
2022-01-04Accounts

Accounts with accounts type total exemption full.

Download
2021-11-29Officers

Appoint person director company with name date.

Download
2021-10-20Officers

Appoint person director company with name date.

Download
2021-10-20Officers

Termination director company with name termination date.

Download
2021-10-06Officers

Termination director company with name termination date.

Download
2021-09-08Confirmation statement

Confirmation statement with no updates.

Download
2021-09-03Officers

Change person director company with change date.

Download
2021-05-24Officers

Second filing of director termination with name.

Download

Copyright © 2024. All rights reserved.