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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Riverside House, Kings Reach Business Park, Yew Street, Stockport, SK4 2HD | Director | 26 May 2017 | Active |
Riverside House, Kings Reach Business Park, Yew Street, Stockport, SK4 2HD | Director | 06 March 2020 | Active |
Riverside House, Kings Reach Business Park, Yew Street, Stockport, United Kingdom, SK4 2HD | Director | 31 March 2022 | Active |
Riverside House, Kings Reach Business Park, Yew Street, Stockport, SK4 2HD | Director | 06 March 2020 | Active |
Riverside House, Kings Reach Business Park, Yew Street, Stockport, SK4 2HD | Director | 06 March 2020 | Active |
Riverside House, Kings Reach Business Park, Yew Street, Stockport, United Kingdom, SK4 2HD | Director | 31 March 2022 | Active |
The Britannia Suite, St James's Buildings, 79 Oxford Street, Manchester, M1 6FR | Secretary | 31 January 2003 | Active |
18 Shawbrook Close, Euxton, Chorley, PR7 6JY | Secretary | 09 December 2004 | Active |
18 Shawbrook Close, Euxton, Chorley, PR7 6JY | Secretary | 23 May 2003 | Active |
Inglemere, 1 Beeston Road, Sale, M33 5AQ | Secretary | 10 May 2004 | Active |
Eagles Nest, Mill House Lane, Brindle, Chorley, PR6 8NS | Director | 23 May 2003 | Active |
Middle Warble Hey Farm, Long Row, Mellor, Blackburn, BB2 7EF | Director | 23 May 2003 | Active |
7 Bannister Close, Higher Walton, Preston, PR5 4DD | Director | 16 July 2007 | Active |
334b, Higher Walton Road, Higher Walton, Preston, England, PR5 4HT | Director | 26 February 2013 | Active |
Riverside House, Kings Reach Business Park, Yew Street, Stockport, SK4 2HD | Director | 09 September 2016 | Active |
Higher Bedlam Cottage, Thornley, Preston, PR3 2TN | Director | 23 May 2003 | Active |
46 Birmingham Road, Shenstone, WS14 0JU | Director | 24 September 2003 | Active |
The Britannia Suite, Lauren Court, Wharf Road, Greater Manchester, M33 2AF | Nominee Director | 31 January 2003 | Active |
18 Shawbrook Close, Euxton, Chorley, PR7 6JY | Director | 24 September 2003 | Active |
Riverside House, Kings Reach Business Park, Yew Street, Stockport, SK4 2HD | Director | 03 December 2015 | Active |
Inglemere, 1 Beeston Road, Sale, M33 5AQ | Director | 24 September 2003 | Active |
8 Summerfield Close, Walton Le Dale, Preston, United Kingdom, PR5 4NP | Director | 24 February 2015 | Active |
2a Staveley Road, Ainsdale, Southport, PR9 3NN | Director | 23 May 2003 | Active |
10, Knowsley Road West, Clayton Le Dale, Blackburn, United Kingdom, BB1 9PW | Director | 06 March 2006 | Active |
126, Houghton Lane, Higher Walton, Preston, England, PR5 4EH | Director | 08 August 2011 | Active |
Rossetti Place, 6 Lower Byrom Street, Manchester, England, M3 4AP | Director | 08 August 2011 | Active |
Riverside House, Kings Reach Business Park, Yew Street, Stockport, SK4 2HD | Director | 12 August 2015 | Active |
Flat 2, 1 Burnley Road, Padiham, England, BB12 8NA | Director | 08 August 2011 | Active |
Coppice Farm, Goose Foot Lane, Samlesbury, Preston, PR5 0RQ | Director | 24 September 2003 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-16 | Accounts | Accounts with accounts type full. | Download |
2023-02-08 | Confirmation statement | Confirmation statement with updates. | Download |
2022-12-14 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-11-28 | Accounts | Accounts with accounts type full. | Download |
2022-08-25 | Mortgage | Mortgage satisfy charge full. | Download |
2022-08-25 | Mortgage | Mortgage satisfy charge full. | Download |
2022-07-15 | Persons with significant control | Notification of a person with significant control. | Download |
2022-07-15 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-07-15 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-04-22 | Officers | Appoint person director company with name date. | Download |
2022-04-22 | Officers | Appoint person director company with name date. | Download |
2022-04-22 | Officers | Termination director company with name termination date. | Download |
2022-02-02 | Confirmation statement | Confirmation statement with updates. | Download |
2021-12-07 | Accounts | Accounts with accounts type full. | Download |
2021-11-17 | Officers | Termination director company with name termination date. | Download |
2021-03-17 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-02-10 | Confirmation statement | Confirmation statement with updates. | Download |
2021-02-09 | Officers | Change person director company with change date. | Download |
2021-02-08 | Officers | Change person director company with change date. | Download |
2021-01-22 | Officers | Change person director company with change date. | Download |
2021-01-15 | Officers | Change person director company with change date. | Download |
2020-11-10 | Accounts | Accounts with accounts type full. | Download |
2020-10-09 | Officers | Termination director company with name termination date. | Download |
2020-10-09 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.