UKBizDB.co.uk

CARE HOUSING ASSOCIATION LIMITED

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

This company is commonly known as Care Housing Association Limited. The company was founded 21 years ago and was given the registration number 04653659. The firm's registered office is in STOCKPORT. You can find them at Riverside House Kings Reach Business Park, Yew Street, Stockport, Cheshire. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:CARE HOUSING ASSOCIATION LIMITED
Company Number:04653659
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 January 2003
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Riverside House Kings Reach Business Park, Yew Street, Stockport, Cheshire, SK4 2HD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Riverside House, Kings Reach Business Park, Yew Street, Stockport, SK4 2HD

Director26 May 2017Active
Riverside House, Kings Reach Business Park, Yew Street, Stockport, SK4 2HD

Director06 March 2020Active
Riverside House, Kings Reach Business Park, Yew Street, Stockport, United Kingdom, SK4 2HD

Director31 March 2022Active
Riverside House, Kings Reach Business Park, Yew Street, Stockport, SK4 2HD

Director06 March 2020Active
Riverside House, Kings Reach Business Park, Yew Street, Stockport, SK4 2HD

Director06 March 2020Active
Riverside House, Kings Reach Business Park, Yew Street, Stockport, United Kingdom, SK4 2HD

Director31 March 2022Active
The Britannia Suite, St James's Buildings, 79 Oxford Street, Manchester, M1 6FR

Secretary31 January 2003Active
18 Shawbrook Close, Euxton, Chorley, PR7 6JY

Secretary09 December 2004Active
18 Shawbrook Close, Euxton, Chorley, PR7 6JY

Secretary23 May 2003Active
Inglemere, 1 Beeston Road, Sale, M33 5AQ

Secretary10 May 2004Active
Eagles Nest, Mill House Lane, Brindle, Chorley, PR6 8NS

Director23 May 2003Active
Middle Warble Hey Farm, Long Row, Mellor, Blackburn, BB2 7EF

Director23 May 2003Active
7 Bannister Close, Higher Walton, Preston, PR5 4DD

Director16 July 2007Active
334b, Higher Walton Road, Higher Walton, Preston, England, PR5 4HT

Director26 February 2013Active
Riverside House, Kings Reach Business Park, Yew Street, Stockport, SK4 2HD

Director09 September 2016Active
Higher Bedlam Cottage, Thornley, Preston, PR3 2TN

Director23 May 2003Active
46 Birmingham Road, Shenstone, WS14 0JU

Director24 September 2003Active
The Britannia Suite, Lauren Court, Wharf Road, Greater Manchester, M33 2AF

Nominee Director31 January 2003Active
18 Shawbrook Close, Euxton, Chorley, PR7 6JY

Director24 September 2003Active
Riverside House, Kings Reach Business Park, Yew Street, Stockport, SK4 2HD

Director03 December 2015Active
Inglemere, 1 Beeston Road, Sale, M33 5AQ

Director24 September 2003Active
8 Summerfield Close, Walton Le Dale, Preston, United Kingdom, PR5 4NP

Director24 February 2015Active
2a Staveley Road, Ainsdale, Southport, PR9 3NN

Director23 May 2003Active
10, Knowsley Road West, Clayton Le Dale, Blackburn, United Kingdom, BB1 9PW

Director06 March 2006Active
126, Houghton Lane, Higher Walton, Preston, England, PR5 4EH

Director08 August 2011Active
Rossetti Place, 6 Lower Byrom Street, Manchester, England, M3 4AP

Director08 August 2011Active
Riverside House, Kings Reach Business Park, Yew Street, Stockport, SK4 2HD

Director12 August 2015Active
Flat 2, 1 Burnley Road, Padiham, England, BB12 8NA

Director08 August 2011Active
Coppice Farm, Goose Foot Lane, Samlesbury, Preston, PR5 0RQ

Director24 September 2003Active

People with Significant Control

Mr Bernard James Gallagher
Notified on:03 November 2021
Status:Active
Date of birth:November 1952
Nationality:British
Country of residence:United Kingdom
Address:Riverside House, Kings Reach Business Park, Stockport, United Kingdom, SK4 2HD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Patrick Joseph Collins
Notified on:09 September 2016
Status:Active
Date of birth:June 1966
Nationality:British
Country of residence:United Kingdom
Address:Riverside House Kings Reach Business Park, Yew St, Stockport, United Kingdom, SK4 2HD
Nature of control:
  • Voting rights 25 to 50 percent
Ms Rosemary Marguerite Trustam
Notified on:06 April 2016
Status:Active
Date of birth:November 1949
Nationality:British
Country of residence:United Kingdom
Address:Riverside House Kings Reach Business Park, Yew St, Stockport, United Kingdom, SK4 2HD
Nature of control:
  • Voting rights 25 to 50 percent
Ms Roxana Ann Clark
Notified on:06 April 2016
Status:Active
Date of birth:August 1955
Nationality:British
Country of residence:United Kingdom
Address:Riverside House Kings Reach Business Park, Yew St, Stockport, United Kingdom, SK4 2HD
Nature of control:
  • Voting rights 25 to 50 percent
Mr Stephen Niven
Notified on:06 April 2016
Status:Active
Date of birth:December 1946
Nationality:British
Country of residence:United Kingdom
Address:Riverside House Kings Reach Business Park, Yew St, Stockport, United Kingdom, SK4 2HD
Nature of control:
  • Voting rights 25 to 50 percent
Mr John James Thomson
Notified on:06 April 2016
Status:Active
Date of birth:November 1953
Nationality:British
Country of residence:United Kingdom
Address:Riverside House Kings Reach Business Park, Yew St, Stockport, United Kingdom, SK4 2HD
Nature of control:
  • Voting rights 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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-01Confirmation statement

Confirmation statement with no updates.

Download
2023-11-16Accounts

Accounts with accounts type full.

Download
2023-02-08Confirmation statement

Confirmation statement with updates.

Download
2022-12-14Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-11-28Accounts

Accounts with accounts type full.

Download
2022-08-25Mortgage

Mortgage satisfy charge full.

Download
2022-08-25Mortgage

Mortgage satisfy charge full.

Download
2022-07-15Persons with significant control

Notification of a person with significant control.

Download
2022-07-15Persons with significant control

Cessation of a person with significant control.

Download
2022-07-15Persons with significant control

Cessation of a person with significant control.

Download
2022-04-22Officers

Appoint person director company with name date.

Download
2022-04-22Officers

Appoint person director company with name date.

Download
2022-04-22Officers

Termination director company with name termination date.

Download
2022-02-02Confirmation statement

Confirmation statement with updates.

Download
2021-12-07Accounts

Accounts with accounts type full.

Download
2021-11-17Officers

Termination director company with name termination date.

Download
2021-03-17Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-02-10Confirmation statement

Confirmation statement with updates.

Download
2021-02-09Officers

Change person director company with change date.

Download
2021-02-08Officers

Change person director company with change date.

Download
2021-01-22Officers

Change person director company with change date.

Download
2021-01-15Officers

Change person director company with change date.

Download
2020-11-10Accounts

Accounts with accounts type full.

Download
2020-10-09Officers

Termination director company with name termination date.

Download
2020-10-09Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.