UKBizDB.co.uk

CHARTER HOUSING LIMITED

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

This company is commonly known as Charter Housing Limited. The company was founded 36 years ago and was given the registration number 02239794. The firm's registered office is in SHEFFIELD. You can find them at 152 152 Rockingham Street, , Sheffield, South Yorkshire. This company's SIC code is 88990 - Other social work activities without accommodation n.e.c..

Company Information

Name:CHARTER HOUSING LIMITED
Company Number:02239794
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 April 1988
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 88990 - Other social work activities without accommodation n.e.c.

Office Address & Contact

Registered Address:152 152 Rockingham Street, Sheffield, South Yorkshire, England, S1 4EB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
152, 152 Rockingham Street, Sheffield, England, S1 4EB

Secretary07 February 2024Active
152, 152 Rockingham Street, Sheffield, England, S1 4EB

Director07 February 2024Active
152, 152 Rockingham Street, Sheffield, England, S1 4EB

Director25 October 2017Active
152, 152 Rockingham Street, Sheffield, England, S1 4EB

Director25 October 2017Active
St Silas House Moore Street, Sheffield, S3 7UW

Secretary-Active
152, 152 Rockingham Street, Sheffield, England, S1 4EB

Secretary08 May 2023Active
152, 152 Rockingham Street, Sheffield, England, S1 4EB

Secretary15 September 1995Active
152, 152 Rockingham Street, Sheffield, England, S1 4EB

Director24 October 2018Active
12 Southbourne Road, Sheffield, S10 2QN

Director28 September 2005Active
5 Whitworth Road, Ranmoor, Sheffield, S10 3HD

Director22 October 2008Active
The Barns, 21 Church Street, Sheffield, S31 26J

Director10 December 1997Active
152, 152 Rockingham Street, Sheffield, England, S1 4EB

Director25 October 2017Active
22, Crookesmoor Drive, Sheffield, England, S6 3FX

Director27 March 2013Active
43-47 Wellington Street, Sheffield, South Yorkshire, S1 4HF

Director25 October 2017Active
7 Royds Crescent Close, Rotherham,

Director-Active
Pear Tree Cottage, Spooner Lane Froggatt, Hope Valley, S32 3ZA

Director-Active
9 The Fairways, Sheffield, S10 4ED

Director-Active
20 Dinting Road, Glossop, SK13 7DT

Director26 October 2006Active
Lynchets, Adlington Lane, Grindleford, Hope Valley, England, S32 2HT

Director21 October 2009Active
13 Sousa Street, Maltby, Rotherham, S66 7QA

Director30 October 2007Active
17 Croft House Lane, Huddersfield, HD1 4NY

Director27 October 1999Active
12 Hall Rise, Darley Dale, Matlock, DE4 2HD

Director28 April 1999Active
37 Grange Road, Rotherham, S60 3LA

Director-Active
76 Baden Powell Road, Chesterfield, S40 2SN

Director27 October 1999Active
28 Snaithing Lane, Sheffield, S10 3LG

Director28 April 1999Active
177 Watt Lane, Sheffield, S10 5RD

Director-Active
2a Westfield Road, Barnsley, S73 0UA

Director-Active
88, Abbeydale Park Rise, Sheffield, England, S17 3PF

Director21 October 2009Active
152, 152 Rockingham Street, Sheffield, England, S1 4EB

Director25 October 2017Active
31 Oakhill Road, Sheffield, S7 1SJ

Director-Active
152, 152 Rockingham Street, Sheffield, England, S1 4EB

Director25 October 2017Active
205 Abbeyfield Road, Sheffield, S4 7AW

Director-Active
1, Moorcroft Avenue, Fulwood, Sheffield, S10 4GT

Director22 October 2008Active
11, Whirlow Green, Sheffield, United Kingdom, S11 9NY

Director07 November 2011Active
14 Ladysmith Avenue, Sheffield, S7 1SF

Director10 December 1997Active

People with Significant Control

Mr Ian Douglas Cole
Notified on:25 October 2017
Status:Active
Date of birth:July 2017
Nationality:British
Country of residence:England
Address:152, 152 Rockingham Street, Sheffield, England, S1 4EB
Nature of control:
  • Significant influence or control
Ms Barbara Ann Walsh
Notified on:14 November 2016
Status:Active
Date of birth:March 1955
Nationality:British
Address:43-47 Wellington Street, South Yorkshire, S1 4HF
Nature of control:
  • Right to appoint and remove directors
South Yorkshire Housing Association
Notified on:05 September 2016
Status:Active
Country of residence:England
Address:152, Rockingham Street, Sheffield, England, S1 4EB
Nature of control:
  • Significant influence or control
  • Significant influence or control as firm

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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-21Officers

Appoint person director company with name date.

Download
2024-02-08Officers

Appoint person secretary company with name date.

Download
2024-02-08Officers

Termination secretary company with name termination date.

Download
2023-11-14Confirmation statement

Confirmation statement with no updates.

Download
2023-10-04Officers

Termination director company with name termination date.

Download
2023-10-04Officers

Termination director company with name termination date.

Download
2023-10-04Officers

Termination director company with name termination date.

Download
2023-07-05Accounts

Accounts with accounts type dormant.

Download
2023-05-18Officers

Appoint person secretary company with name date.

Download
2023-05-18Officers

Termination secretary company with name termination date.

Download
2023-05-18Persons with significant control

Notification of a person with significant control.

Download
2022-11-14Persons with significant control

Cessation of a person with significant control.

Download
2022-11-14Accounts

Accounts with accounts type dormant.

Download
2022-11-10Confirmation statement

Confirmation statement with no updates.

Download
2022-05-03Officers

Termination director company with name termination date.

Download
2021-12-01Accounts

Accounts with accounts type dormant.

Download
2021-11-15Confirmation statement

Confirmation statement with no updates.

Download
2021-05-07Accounts

Accounts with accounts type dormant.

Download
2020-11-16Confirmation statement

Confirmation statement with no updates.

Download
2020-05-28Officers

Change person secretary company with change date.

Download
2020-05-13Address

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

Download
2019-11-21Confirmation statement

Confirmation statement with no updates.

Download
2019-09-25Accounts

Accounts with accounts type full.

Download
2018-12-24Accounts

Accounts with accounts type full.

Download
2018-12-14Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.