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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
First Floor, Severn House Mandale Park, Belmont Industrial Estate, Durham, England, DH1 1TH | Director | 11 April 2023 | Active |
Severn House, Mandale Park, Belmont Industrial Estate, Durham, England, DH1 1TH | Director | 11 April 2023 | Active |
First Floor, Severn House Mandale Park, Belmont Industrial Estate, Durham, England, DH1 1TH | Director | 11 April 2023 | Active |
First Floor, Severn House Mandale Park, Belmont Industrial Estate, Durham, England, DH1 1TH | Director | 18 November 2021 | Active |
Glendale House, Rose Avenue, Blackhall Colliery, England, TS27 4JQ | Secretary | 13 August 2010 | Active |
First Floor, Severn House Mandale Park, Belmont Industrial Estate, Durham, England, DH1 1TH | Director | 25 March 2021 | Active |
First Floor, Severn House Mandale Park, Belmont Industrial Estate, Durham, England, DH1 1TH | Director | 11 October 2017 | Active |
First Floor, Severn House Mandale Park, Belmont Industrial Estate, Durham, England, DH1 1TH | Director | 01 March 2020 | Active |
First Floor, Severn House Mandale Park, Belmont Industrial Estate, Durham, England, DH1 1TH | Director | 13 April 2021 | Active |
8, High Bondgate, Bishop Auckland, England, DL14 7PJ | Director | 13 August 2010 | Active |
First Floor, Severn House Mandale Park, Belmont Industrial Estate, Durham, England, DH1 1TH | Director | 18 October 2021 | Active |
First Floor, Severn House Mandale Park, Belmont Industrial Estate, Durham, England, DH1 1TH | Director | 01 March 2020 | Active |
First Floor, Severn House Mandale Park, Belmont Industrial Estate, Durham, England, DH1 1TH | Director | 11 October 2017 | Active |
First Floor, Severn House Mandale Park, Belmont Industrial Estate, Durham, England, DH1 1TH | Director | 27 September 2017 | Active |
First Floor, Severn House Mandale Park, Belmont Industrial Estate, Durham, England, DH1 1TH | Director | 25 March 2021 | Active |
Glendale House, Rose Avenue, Blackhall Colliery, England, TS27 4JQ | Director | 17 December 2018 | Active |
45, Attwood Terrace, Tudhoe, DL16 6TE | Director | 13 August 2010 | Active |
First Floor, Severn House Mandale Park, Belmont Industrial Estate, Durham, England, DH1 1TH | Director | 01 March 2020 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2024-04-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2024-01-17 | Accounts | Accounts amended with accounts type total exemption full. | Download |
2024-01-17 | Accounts | Accounts amended with accounts type total exemption full. | Download |
2024-01-17 | Accounts | Accounts amended with accounts type total exemption full. | Download |
2024-01-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-01-12 | Officers | Termination director company with name termination date. | Download |
2023-08-15 | Officers | Termination director company with name termination date. | Download |
2023-08-15 | Officers | Termination director company with name termination date. | Download |
2023-07-18 | Officers | Appoint person director company with name date. | Download |
2023-05-25 | Officers | Appoint person director company with name date. | Download |
2023-05-22 | Officers | Appoint person director company with name date. | Download |
2023-05-22 | Officers | Termination director company with name termination date. | Download |
2023-05-22 | Officers | Termination director company with name termination date. | Download |
2023-04-06 | Accounts | Change account reference date company current shortened. | Download |
2022-09-01 | Officers | Termination director company with name termination date. | Download |
2022-08-26 | Confirmation statement | Confirmation statement with updates. | Download |
2022-01-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-29 | Officers | Appoint person director company with name date. | Download |
2021-10-20 | Officers | Appoint person director company with name date. | Download |
2021-10-20 | Officers | Termination director company with name termination date. | Download |
2021-10-06 | Officers | Termination director company with name termination date. | Download |
2021-09-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-03 | Officers | Change person director company with change date. | Download |
2021-05-24 | Officers | Second filing of director termination with name. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.