UKBizDB.co.uk

COMMUNITY HOUSING AID

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

This company is commonly known as Community Housing Aid. The company was founded 25 years ago and was given the registration number 03635743. The firm's registered office is in EXETER. You can find them at Wat Tyler House, King William Street, Exeter, . This company's SIC code is 74990 - Non-trading company.

Company Information

Name:COMMUNITY HOUSING AID
Company Number:03635743
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 September 1998
End of financial year:30 June 2020
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company
  • 88990 - Other social work activities without accommodation n.e.c.

Office Address & Contact

Registered Address:Wat Tyler House, King William Street, Exeter, EX4 6PD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Wat Tyler House, King William Street, Exeter, England, EX4 6PD

Secretary14 October 2009Active
Wat Tyler House, King William Street, Exeter, England, EX4 6PD

Director20 November 2012Active
Wat Tyler House, King William Street, Exeter, EX4 6PD

Director19 January 2017Active
Wat Tyler House, King William Street, Exeter, EX4 6PD

Director20 March 2018Active
72 Somerset Road, Pensby, Wirral, CH61 8ST

Secretary08 November 2004Active
14 Malden Road, Sidmouth, EX10 9LS

Secretary03 January 2006Active
2 Old School House, Exeter Street, North Tawton, EX20 2HB

Secretary04 January 2005Active
Bakers End, 7 Saint Andrews Road, Exwick, Exeter, EX4 2AA

Secretary21 September 1998Active
9 Youldons Close, Harbertonford, Totnes, TQ9 7TN

Secretary01 April 2002Active
13 Devonshire Place, Exeter, EX4 6JA

Director23 October 2003Active
18 Alpha Street, Exeter, EX1 2SP

Director01 February 2006Active
6 Queens Terrace, Exeter, EX4 4HR

Director21 September 1998Active
72 Somerset Road, Pensby, Wirral, CH61 8ST

Director08 November 2004Active
Wat Tyler House, King William Street, Exeter, England, EX4 6PD

Director27 October 2010Active
Wat Tyler House, King William Street, Exeter, England, EX4 6PD

Director27 October 2010Active
Wat Tyler House, King William Street, Exeter, England, EX4 6PD

Director18 November 2009Active
Wat Tyler House, King William Street, Exeter, England, EX4 6PD

Director15 November 2005Active
24 Fords Road, Exeter, EX2 8ER

Director01 March 1999Active
17, Mccoys Arcade, Fore Street, Exeter, EX2 4AN

Director27 November 2007Active
23 Antonine Crescent, Exeter, EX4 1SP

Director18 January 2005Active
7 Cedars Road, Exeter, EX2 4NA

Director13 November 2001Active
64, Haven Road, Exeter, EX2 8DJ

Director11 March 2003Active
Farthings, Courtlands Lane, Lympstone, EX8 3NX

Director23 November 2004Active
St. Marys Cottage, Tedburn St. Mary, EX6 6EH

Director10 July 2001Active
17, Mccoys Arcade, Fore Street, Exeter, EX2 4AN

Director01 February 2006Active
Wat Tyler House, King William Street, Exeter, EX4 6PD

Director09 June 2015Active
Wat Tyler House, King William Street, Exeter, England, EX4 6PD

Director25 November 2008Active

People with Significant Control

Mr Graham John Sherburn
Notified on:01 April 2018
Status:Active
Date of birth:October 1953
Nationality:British
Address:Wat Tyler House, King William Street, Exeter, EX4 6PD
Nature of control:
  • Voting rights 25 to 50 percent
Mr David John Mason
Notified on:01 April 2018
Status:Active
Date of birth:December 1950
Nationality:British
Address:Wat Tyler House, King William Street, Exeter, EX4 6PD
Nature of control:
  • Voting rights 25 to 50 percent
Mr Derek John Gifford
Notified on:01 April 2018
Status:Active
Date of birth:October 1957
Nationality:British
Address:Wat Tyler House, King William Street, Exeter, EX4 6PD
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2021-09-07Gazette

Gazette dissolved voluntary.

Download
2021-07-10Dissolution

Dissolution voluntary strike off suspended.

Download
2021-06-30Accounts

Accounts with accounts type dormant.

Download
2021-06-22Gazette

Gazette notice voluntary.

Download
2021-06-14Dissolution

Dissolution application strike off company.

Download
2020-11-13Confirmation statement

Confirmation statement with no updates.

Download
2020-03-27Accounts

Accounts with accounts type total exemption full.

Download
2019-10-04Confirmation statement

Confirmation statement with no updates.

Download
2019-04-16Accounts

Accounts with accounts type total exemption full.

Download
2018-10-05Confirmation statement

Confirmation statement with no updates.

Download
2018-10-05Persons with significant control

Notification of a person with significant control.

Download
2018-10-04Persons with significant control

Notification of a person with significant control.

Download
2018-10-04Persons with significant control

Notification of a person with significant control.

Download
2018-10-04Persons with significant control

Withdrawal of a person with significant control statement.

Download
2018-09-25Accounts

Change account reference date company previous extended.

Download
2018-06-28Resolution

Resolution.

Download
2018-06-28Change of constitution

Statement of companys objects.

Download
2018-06-19Officers

Termination director company with name termination date.

Download
2018-06-19Officers

Termination director company with name termination date.

Download
2018-06-19Officers

Appoint person director company with name date.

Download
2017-11-13Accounts

Accounts with accounts type total exemption full.

Download
2017-10-02Confirmation statement

Confirmation statement with no updates.

Download
2017-10-02Officers

Appoint person director company with name date.

Download
2017-10-02Officers

Termination director company with name termination date.

Download
2016-09-28Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.