UKBizDB.co.uk

SIMPLY SOCIAL HOUSING LTD

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

This company is commonly known as Simply Social Housing Ltd. The company was founded 13 years ago and was given the registration number 07274903. The firm's registered office is in WIDNES. You can find them at Old Bank House, 1a Deacon Road, Widnes, Cheshire. This company's SIC code is 69102 - Solicitors.

Company Information

Name:SIMPLY SOCIAL HOUSING LTD
Company Number:07274903
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 June 2010
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 69102 - Solicitors

Office Address & Contact

Registered Address:Old Bank House, 1a Deacon Road, Widnes, Cheshire, WA8 6EA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Msb Solicitors, 4 St. Pauls Square, Liverpool, England, L3 9SJ

Director01 November 2018Active
C/O Msb Solicitors, 4 St. Pauls Square, Liverpool, England, L3 9SJ

Director26 October 2018Active
C/O Msb Solicitors, 4 St. Pauls Square, Liverpool, England, L3 9SJ

Director01 November 2018Active
Old Bank House, 1a Deacon Road, Widnes, United Kingdom, WA8 6EA

Secretary01 November 2011Active
5, The Mount, Chester, England, CH3 5UD

Secretary07 June 2010Active
19, Eton Drive, Thornton Hough, Wirral, England, CH63 1JR

Director07 June 2010Active
Old Bank House, 1a Deacon Road, Widnes, United Kingdom, WA8 6EA

Director01 November 2011Active
5, The Mount, Chester, England, CH3 5UD

Director07 June 2010Active
Old Bank House, 1a Deacon Road, Widnes, United Kingdom, WA8 6EA

Director29 October 2010Active
21, Forest Drive, Skelmersdale, England, WN8 6UW

Director07 June 2010Active

People with Significant Control

Msb Solicitors Limited
Notified on:01 November 2018
Status:Active
Country of residence:England
Address:17, Allerton Road, Liverpool, England, L18 1LG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mrs Sarah Louise Ellis
Notified on:06 April 2016
Status:Active
Date of birth:July 1975
Nationality:British
Country of residence:United Kingdom
Address:Old Bank House, 1a Deacon Road, Widnes, United Kingdom, WA8 6EA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Thomas Dominic Knox
Notified on:06 April 2016
Status:Active
Date of birth:June 1981
Nationality:British
Country of residence:United Kingdom
Address:5, The Mount, Chester, United Kingdom, CH3 5UD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • 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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-30Accounts

Accounts with accounts type dormant.

Download
2023-07-10Confirmation statement

Confirmation statement with no updates.

Download
2023-04-18Address

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

Download
2023-01-13Address

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

Download
2023-01-09Persons with significant control

Change to a person with significant control.

Download
2023-01-06Accounts

Accounts with accounts type dormant.

Download
2022-06-08Confirmation statement

Confirmation statement with no updates.

Download
2021-11-30Accounts

Accounts with accounts type total exemption full.

Download
2021-06-08Confirmation statement

Confirmation statement with no updates.

Download
2020-12-22Accounts

Accounts with accounts type total exemption full.

Download
2020-07-10Confirmation statement

Confirmation statement with updates.

Download
2019-10-24Accounts

Accounts with accounts type total exemption full.

Download
2019-07-01Confirmation statement

Confirmation statement with updates.

Download
2019-02-12Accounts

Change account reference date company current extended.

Download
2018-11-27Miscellaneous

Legacy.

Download
2018-11-01Officers

Appoint person director company with name date.

Download
2018-11-01Officers

Appoint person director company with name date.

Download
2018-11-01Persons with significant control

Notification of a person with significant control.

Download
2018-11-01Persons with significant control

Cessation of a person with significant control.

Download
2018-11-01Persons with significant control

Cessation of a person with significant control.

Download
2018-11-01Officers

Termination director company with name termination date.

Download
2018-11-01Officers

Termination director company with name termination date.

Download
2018-11-01Officers

Termination secretary company with name termination date.

Download
2018-10-26Officers

Appoint person director company with name date.

Download
2018-09-27Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.