This company is commonly known as Supported Housing In Partnership. The company was founded 12 years ago and was given the registration number 07880282. The firm's registered office is in MAIDSTONE. You can find them at Canada House St. Leonards Road, Allington, Maidstone, Kent. This company's SIC code is 87900 - Other residential care activities n.e.c..
Name | : | SUPPORTED HOUSING IN PARTNERSHIP |
---|---|---|
Company Number | : | 07880282 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 13 December 2011 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Canada House St. Leonards Road, Allington, Maidstone, Kent, ME16 0LS |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Canada House, St. Leonards Road, Allington, Maidstone, ME16 0LS | Secretary | 19 April 2023 | Active |
Cray House, Maidstone Road, Sidcup, England, DA14 5HU | Director | 11 May 2016 | Active |
Pilgrim House, High Street, Billericay, United Kingdom, CM12 9XY | Director | 25 February 2018 | Active |
The Hive, Wembley Park Boulevard, Wembley, England, HA9 0HP | Director | 12 July 2023 | Active |
6, Houghton Hall Park, Houghton Regis, Dunstable, England, LU5 5UZ | Director | 11 May 2022 | Active |
Canada House, St. Leonards Road, Allington, Maidstone, ME16 0LS | Director | 06 September 2023 | Active |
Canada House, St. Leonards Road, Allington, Maidstone, ME16 0LS | Director | 27 February 2019 | Active |
Canada House, St. Leonards Road, Allington, Maidstone, ME16 0LS | Director | 17 February 2021 | Active |
The Grange 100, High Street, London, England, N14 6PW | Director | 09 August 2023 | Active |
Davison House, North Street, Worthing, England, BN11 1ER | Director | 19 April 2023 | Active |
Canada House, St. Leonards Road, Allington, Maidstone, ME16 0LS | Director | 01 December 2018 | Active |
Canada House, St. Leonards Road, Allington, Maidstone, ME16 0LS | Director | 01 October 2020 | Active |
Bower House, 1 Stable Street, Hollinwood, Oldham, United Kingdom, OL9 7LH | Director | 18 October 2017 | Active |
Albion House 20, Queen Elizabeth Street, London, SE1 2RJ | Director | 13 December 2011 | Active |
Kings Building 16, Smith Square, London, England, SW1P 3HQ | Director | 20 October 2016 | Active |
47b, Kings Road, North Chingford, London, England, E4 7HP | Director | 30 January 2014 | Active |
47-49, Plaistow Lane, Bromley, BR1 3HH | Director | 13 December 2011 | Active |
Canada House, St. Leonards Road, Allington, Maidstone, England, ME16 0LS | Director | 01 December 2012 | Active |
11 Laburnum Court, Albion Street, London, England, SE16 7LN | Director | 30 January 2014 | Active |
40, Hereford Road, Acton, London, England, W3 9JW | Director | 18 December 2017 | Active |
125, High Street, Croydon, England, CR0 9XP | Director | 11 May 2018 | Active |
162a, Nelson Road, London, England, N8 9RN | Director | 30 January 2014 | Active |
Harrison House, Harrison Street, Wakefield, United Kingdom, WF11 1PS | Director | 16 September 2022 | Active |
1, Sandbourne Drive, Maidstone, ME14 2JA | Director | 01 December 2012 | Active |
45, Westminster Bridge Road, London, SE1 7JB | Director | 13 December 2011 | Active |
33, Wimborne Road, Stoneygate, Leicester, United Kingdom, LE2 3RQ | Director | 24 February 2018 | Active |
47-49, Durham Street, Vauxhall, London, SE11 5JA | Director | 13 December 2011 | Active |
26, Rudloe Road, London, England, SW12 0DS | Director | 30 January 2014 | Active |
Mariner House, Galleon Boulevard, Crossways, DA2 6QE | Director | 13 December 2011 | Active |
Canada House, St. Leonards Road, Allington, Maidstone, England, ME16 0LS | Director | 01 December 2012 | Active |
Date | Category | Description | |
---|---|---|---|
2024-02-15 | Resolution | Resolution. | Download |
2024-02-15 | Incorporation | Memorandum articles. | Download |
2024-02-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-02-09 | Officers | Appoint person secretary company with name date. | Download |
2024-02-09 | Officers | Appoint person director company with name date. | Download |
2024-02-09 | Officers | Appoint person director company with name date. | Download |
2024-02-08 | Officers | Appoint person director company with name date. | Download |
2024-02-08 | Officers | Termination director company with name termination date. | Download |
2024-02-08 | Officers | Appoint person director company with name date. | Download |
2023-08-02 | Accounts | Accounts with accounts type micro entity. | Download |
2023-02-21 | Officers | Change person director company with change date. | Download |
2023-02-14 | Officers | Appoint person director company with name date. | Download |
2023-02-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-09 | Officers | Appoint person director company with name date. | Download |
2023-02-09 | Officers | Termination director company with name termination date. | Download |
2022-08-16 | Accounts | Accounts with accounts type micro entity. | Download |
2022-03-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-10 | Accounts | Accounts with accounts type micro entity. | Download |
2021-03-11 | Officers | Appoint person director company with name date. | Download |
2021-03-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-10 | Officers | Termination director company with name termination date. | Download |
2021-03-10 | Officers | Termination director company with name termination date. | Download |
2021-03-10 | Officers | Termination director company with name termination date. | Download |
2020-11-23 | Officers | Appoint person director company with name date. | Download |
2020-09-30 | Accounts | Accounts with accounts type micro entity. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.