Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > RED HOUSE,STEPNEY(INCORPORATED)(THE)
Company Information for

RED HOUSE,STEPNEY(INCORPORATED)(THE)

HOPPERS FIVE OAK GREEN ROAD, FIVE OAK GREEN, TONBRIDGE, TN12 6RL,
Company Registration Number
00103592
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Red House,stepney(incorporated)(the)
RED HOUSE,STEPNEY(INCORPORATED)(THE) was founded on 1909-06-18 and has its registered office in Tonbridge. The organisation's status is listed as "Active". Red House,stepney(incorporated)(the) is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
RED HOUSE,STEPNEY(INCORPORATED)(THE)
 
Legal Registered Office
HOPPERS FIVE OAK GREEN ROAD
FIVE OAK GREEN
TONBRIDGE
TN12 6RL
Other companies in N1
 
Filing Information
Company Number 00103592
Company ID Number 00103592
Date formed 1909-06-18
Country ENGLAND
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 01/09/2015
Return next due 29/09/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-01-07 01:05:04
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of RED HOUSE,STEPNEY(INCORPORATED)(THE)

Current Directors
Officer Role Date Appointed
ANN MARGARET MORISY
Company Secretary 2015-03-20
GEORGE RAYMOND BUSH
Director 2014-11-28
SANDRA FENECH
Director 2013-03-31
ANN MARGARET MORISY
Director 2015-03-20
SUSAN ELAINE PADDOCK
Director 2004-10-21
Previous Officers
Officer Role Date Appointed Date Resigned
KEITH HOGBEN
Director 2012-05-28 2017-05-31
JOHN WERDEN WILSON
Company Secretary 1991-09-30 2015-03-20
JOHN WERDEN WILSON
Director 1991-09-30 2015-03-20
CHRISTOPHER MARK BURKE
Director 2003-10-27 2010-07-31
LYLE DENNEN
Director 1999-10-27 2010-07-31
RONALD ALFRED VAUGHAN
Director 1995-03-20 2003-10-27
CHRISTOPHER THOMAS JAMES CHESSUN
Director 1994-09-26 2001-04-29
CLIVE YOUNG
Director 1992-11-30 1999-06-23
VALERIE PATRICIA CLARK
Director 1991-09-30 1993-09-27
JOHN DEREK RISDON HAYWARD
Director 1991-09-30 1993-09-27
ROGER ERNEST DION SHARPLEY
Director 1991-09-30 1992-09-30
MICHAEL BULLER SHREWSBURY
Director 1991-09-30 1992-09-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GEORGE RAYMOND BUSH COMMUNITY HOUSING AND THERAPY Director 2013-07-09 CURRENT 1994-06-15 Active
GEORGE RAYMOND BUSH THE CITY OF LONDON SOCIAL INVESTMENT FUND Director 2009-09-08 CURRENT 2009-09-08 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-02NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SUSAN ELAINE PADDOCK
2024-01-02PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SUSAN ELAINE PADDOCK
2024-01-01CESSATION OF GEORGE RAYMOND BUSH AS A PERSON OF SIGNIFICANT CONTROL
2024-01-01PSC07CESSATION OF GEORGE RAYMOND BUSH AS A PERSON OF SIGNIFICANT CONTROL
2023-12-20AD01REGISTERED OFFICE CHANGED ON 20/12/23 FROM St Mary-Le-Bow Cheapside London EC2V 6AU
2023-09-06CONFIRMATION STATEMENT MADE ON 01/09/23, WITH NO UPDATES
2023-09-06CS01CONFIRMATION STATEMENT MADE ON 01/09/23, WITH NO UPDATES
2023-08-2431/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-08-24AA31/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-06-21DIRECTOR APPOINTED MS RAKSHITA PATEL
2023-06-21AP01DIRECTOR APPOINTED MS RAKSHITA PATEL
2023-06-20DIRECTOR APPOINTED MR RICHARD NEAL STRAWSON
2023-06-20DIRECTOR APPOINTED DR MARGARET SUSAN KESTERTON
2023-06-20DIRECTOR APPOINTED MS MARY RUTH STRAW
2023-06-20AP01DIRECTOR APPOINTED MR RICHARD NEAL STRAWSON
2022-09-26CONFIRMATION STATEMENT MADE ON 01/09/22, WITH UPDATES
2022-09-26CS01CONFIRMATION STATEMENT MADE ON 01/09/22, WITH UPDATES
2022-08-17AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-01CS01CONFIRMATION STATEMENT MADE ON 01/09/21, WITH NO UPDATES
2021-08-09AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2020-09-01CS01CONFIRMATION STATEMENT MADE ON 01/09/20, WITH NO UPDATES
2020-06-15AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-03CS01CONFIRMATION STATEMENT MADE ON 01/09/19, WITH NO UPDATES
2019-08-30AP01DIRECTOR APPOINTED MRS KIZZIE PROCTOR
2019-07-19CH01Director's details changed for Rev'd Susan Elaine Paddock on 2019-07-10
2019-06-18AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-10AP01DIRECTOR APPOINTED REV'D BRIAN CHARLES RALPH
2019-02-13TM01APPOINTMENT TERMINATED, DIRECTOR SANDRA FENECH
2018-09-12AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-02CS01CONFIRMATION STATEMENT MADE ON 01/09/18, WITH NO UPDATES
2017-09-01CS01CONFIRMATION STATEMENT MADE ON 01/09/17, WITH NO UPDATES
2017-07-11AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-06-19TM01APPOINTMENT TERMINATED, DIRECTOR KEITH HOGBEN
2016-09-07CS01CONFIRMATION STATEMENT MADE ON 01/09/16, WITH UPDATES
2016-07-08AA31/03/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-02-22AA31/03/15 ACCOUNTS TOTAL EXEMPTION FULL
2016-02-10ANNOTATIONClarification
2015-09-28AR0101/09/15 ANNUAL RETURN FULL LIST
2015-06-24AP01DIRECTOR APPOINTED REV'D SUSAN ELAINE PADDOCK
2015-06-24AP01DIRECTOR APPOINTED REV'D SUSAN ELAINE PADDOCK
2015-06-23CH01Director's details changed for Mr Keith Hogben on 2015-04-16
2015-05-26AP01DIRECTOR APPOINTED REVEREND GEORGE RAYMOND BUSH
2015-05-25TM02Termination of appointment of John Werden Wilson on 2015-03-20
2015-05-07AP03Appointment of Ms Ann Margaret Morisy as company secretary on 2015-03-20
2015-05-07AP01DIRECTOR APPOINTED MS ANN MARGARET MORISY
2015-05-07TM01APPOINTMENT TERMINATED, DIRECTOR JOHN WERDEN WILSON
2015-03-27AD01REGISTERED OFFICE CHANGED ON 27/03/2015 FROM 54 KING HENRY'S WALK LONDON N1 4NN
2015-03-27AD01REGISTERED OFFICE CHANGED ON 27/03/2015 FROM, 54 KING HENRY'S WALK, LONDON, N1 4NN
2014-09-05AR0101/09/14 ANNUAL RETURN FULL LIST
2014-08-21AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2013-09-03AR0101/09/13 NO MEMBER LIST
2013-07-23AA31/03/13 TOTAL EXEMPTION SMALL
2013-06-17AP01DIRECTOR APPOINTED MRS SANDRA FENECH
2012-09-04AA31/03/12 TOTAL EXEMPTION SMALL
2012-09-04AR0101/09/12 NO MEMBER LIST
2012-07-16AP01DIRECTOR APPOINTED MR KEITH HOGBEN
2011-09-05AA31/03/11 TOTAL EXEMPTION SMALL
2011-09-05AR0101/09/11 NO MEMBER LIST
2010-09-09AR0101/09/10 NO MEMBER LIST
2010-09-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN WERDEN WILSON / 31/07/2010
2010-09-09CH01DIRECTOR'S CHANGE OF PARTICULARS / SUSAN ELAINE PADDOCK / 31/07/2010
2010-09-09TM01APPOINTMENT TERMINATED, DIRECTOR LYLE DENNEN
2010-09-09TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BURKE
2010-08-10AA31/03/10 TOTAL EXEMPTION SMALL
2009-12-12AA31/03/09 TOTAL EXEMPTION SMALL
2009-09-05363aANNUAL RETURN MADE UP TO 01/09/09
2009-01-15AA31/03/08 TOTAL EXEMPTION SMALL
2008-09-19363aANNUAL RETURN MADE UP TO 01/09/08
2007-10-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-09-07363aANNUAL RETURN MADE UP TO 01/09/07
2006-09-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-09-04363aANNUAL RETURN MADE UP TO 01/09/06
2006-09-04288cDIRECTOR'S PARTICULARS CHANGED
2005-12-06AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2005-11-25288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-11-25287REGISTERED OFFICE CHANGED ON 25/11/05 FROM: 59 MORTON ROAD LONDON N1 3BG
2005-11-25287REGISTERED OFFICE CHANGED ON 25/11/05 FROM: 59 MORTON ROAD, LONDON, N1 3BG
2005-09-16363aANNUAL RETURN MADE UP TO 01/09/05
2004-11-08AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2004-10-28363sANNUAL RETURN MADE UP TO 30/09/04
2004-10-28288aNEW DIRECTOR APPOINTED
2004-10-28363(288)DIRECTOR RESIGNED
2003-11-19288aNEW DIRECTOR APPOINTED
2003-11-06AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-11-06363(288)DIRECTOR'S PARTICULARS CHANGED
2003-11-06363sANNUAL RETURN MADE UP TO 30/09/03
2002-10-30AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02
2002-10-16363sANNUAL RETURN MADE UP TO 30/09/02
2001-11-14AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01
2001-10-24363(288)DIRECTOR RESIGNED
2001-10-24363sANNUAL RETURN MADE UP TO 30/09/01
2000-10-18AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-10-18363sANNUAL RETURN MADE UP TO 30/09/00
1999-11-24AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-11-24288aNEW DIRECTOR APPOINTED
1999-11-15363(288)DIRECTOR RESIGNED
1999-11-15363sANNUAL RETURN MADE UP TO 30/09/99
1998-10-06AAFULL ACCOUNTS MADE UP TO 31/03/98
1998-10-06363sANNUAL RETURN MADE UP TO 30/09/98
1997-10-01363sANNUAL RETURN MADE UP TO 30/09/97
1997-10-01AAFULL ACCOUNTS MADE UP TO 31/03/97
1996-11-14AAFULL ACCOUNTS MADE UP TO 31/03/96
1996-09-23363sANNUAL RETURN MADE UP TO 30/09/96
1995-10-02363sANNUAL RETURN MADE UP TO 30/09/95
1995-10-02AAFULL ACCOUNTS MADE UP TO 31/03/95
1995-06-29288NEW DIRECTOR APPOINTED
1995-05-22288NEW DIRECTOR APPOINTED
1994-10-26363sANNUAL RETURN MADE UP TO 30/09/94
1994-10-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94
1994-10-26363(288)DIRECTOR RESIGNED
1993-12-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93
1993-12-12363(288)DIRECTOR RESIGNED
1993-12-12363sANNUAL RETURN MADE UP TO 30/09/93
Industry Information
SIC/NAIC Codes
55 - Accommodation
559 - Other accommodation
55900 - Other accommodation




Licences & Regulatory approval
We could not find any licences issued to RED HOUSE,STEPNEY(INCORPORATED)(THE) or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against RED HOUSE,STEPNEY(INCORPORATED)(THE)
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
RED HOUSE,STEPNEY(INCORPORATED)(THE) does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.279
MortgagesNumMortOutstanding0.199
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.099

This shows the max and average number of mortgages for companies with the same SIC code of 55900 - Other accommodation

Creditors
Creditors Due Within One Year 2012-04-01 £ 2,625

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on RED HOUSE,STEPNEY(INCORPORATED)(THE)

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-04-01 £ 2,825
Current Assets 2012-04-01 £ 2,825
Fixed Assets 2012-04-01 £ 958,111
Shareholder Funds 2012-04-01 £ 958,311
Tangible Fixed Assets 2012-04-01 £ 913,543

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of RED HOUSE,STEPNEY(INCORPORATED)(THE) registering or being granted any patents
Domain Names
We do not have the domain name information for RED HOUSE,STEPNEY(INCORPORATED)(THE)
Trademarks
We have not found any records of RED HOUSE,STEPNEY(INCORPORATED)(THE) registering or being granted any trademarks
Income
Government Income
We have not found government income sources for RED HOUSE,STEPNEY(INCORPORATED)(THE). This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (55900 - Other accommodation) as RED HOUSE,STEPNEY(INCORPORATED)(THE) are:

NACRO £ 5,114,517
MENCAP LIMITED £ 2,931,689
HEALTH VISION UK LIMITED £ 2,504,206
FREEDOM FOSTERING LIMITED £ 1,153,449
CAPSTONE FOSTER CARE (NORTH) LIMITED £ 1,097,662
GROUNDWORK LONDON £ 895,241
FIRST CHOICE COMMUNITY SUPPORT SERVICES LIMITED £ 858,076
NEXUS FOSTERING LIMITED £ 851,969
SOUTH EAST LONDON MIND LIMITED £ 800,489
COMPASS FOSTERING CENTRAL LIMITED £ 769,817
MENCAP LIMITED £ 98,886,185
BARNARDO SERVICES LIMITED £ 89,385,342
THE NATIONAL FOSTERING AGENCY LIMITED £ 58,669,519
FOSTERING SOLUTIONS LIMITED £ 58,438,669
ESSEX CARES LIMITED £ 57,391,301
BY THE BRIDGE LIMITED £ 45,350,697
SUNDERLAND HOME CARE ASSOCIATES LTD. £ 44,543,275
CATCH 22 CHARITY LIMITED £ 41,875,142
NEXUS FOSTERING LIMITED £ 31,679,941
BARNARDO'S £ 27,210,201
MENCAP LIMITED £ 98,886,185
BARNARDO SERVICES LIMITED £ 89,385,342
THE NATIONAL FOSTERING AGENCY LIMITED £ 58,669,519
FOSTERING SOLUTIONS LIMITED £ 58,438,669
ESSEX CARES LIMITED £ 57,391,301
BY THE BRIDGE LIMITED £ 45,350,697
SUNDERLAND HOME CARE ASSOCIATES LTD. £ 44,543,275
CATCH 22 CHARITY LIMITED £ 41,875,142
NEXUS FOSTERING LIMITED £ 31,679,941
BARNARDO'S £ 27,210,201
MENCAP LIMITED £ 98,886,185
BARNARDO SERVICES LIMITED £ 89,385,342
THE NATIONAL FOSTERING AGENCY LIMITED £ 58,669,519
FOSTERING SOLUTIONS LIMITED £ 58,438,669
ESSEX CARES LIMITED £ 57,391,301
BY THE BRIDGE LIMITED £ 45,350,697
SUNDERLAND HOME CARE ASSOCIATES LTD. £ 44,543,275
CATCH 22 CHARITY LIMITED £ 41,875,142
NEXUS FOSTERING LIMITED £ 31,679,941
BARNARDO'S £ 27,210,201
Outgoings
Business Rates/Property Tax
No properties were found where RED HOUSE,STEPNEY(INCORPORATED)(THE) is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded RED HOUSE,STEPNEY(INCORPORATED)(THE) any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded RED HOUSE,STEPNEY(INCORPORATED)(THE) any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.
    Other companies at postcode TN12 6RL