Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CHARTER HOUSING LIMITED
Company Information for

CHARTER HOUSING LIMITED

152 152 ROCKINGHAM STREET, SHEFFIELD, SOUTH YORKSHIRE, S1 4EB,
Company Registration Number
02239794
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Charter Housing Ltd
CHARTER HOUSING LIMITED was founded on 1988-04-06 and has its registered office in Sheffield. The organisation's status is listed as "Active". Charter Housing Limited 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 DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
CHARTER HOUSING LIMITED
 
Legal Registered Office
152 152 ROCKINGHAM STREET
SHEFFIELD
SOUTH YORKSHIRE
S1 4EB
Other companies in S1
 
Charity Registration
Charity Number 701679
Charity Address CHARTER HOUSING LIMITED, 43-47 WELLINGTON STREET, SHEFFIELD, S1 4HF
Charter SOCIAL WORK WITH ACCOMMODATION
Filing Information
Company Number 02239794
Company ID Number 02239794
Date formed 1988-04-06
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 14/11/2015
Return next due 12/12/2016
Type of accounts DORMANT
Last Datalog update: 2023-12-05 20:52:04
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CHARTER HOUSING LIMITED
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.
Companies with same name CHARTER HOUSING LIMITED
The following companies were found which have the same name as CHARTER HOUSING LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CHARTER HOUSING ASSOCIATION (AMALGAMATED) LIMITED Active Company formed on the 1981-01-01
CHARTER HOUSING ASSOCIATION LIMITED Active Company formed on the 2012-10-17
CHARTER HOUSING CORPORATION INC Georgia Unknown
CHARTER HOUSING CORPORATION INC Georgia Unknown
CHARTER HOUSING ONE INC Tennessee Unknown
CHARTER HOUSING TWO INC Tennessee Unknown

Company Officers of CHARTER HOUSING LIMITED

Current Directors
Officer Role Date Appointed
ANTHONY NEIL STACEY
Company Secretary 1995-09-15
ANDY BUCK
Director 2017-10-25
KATH CHAMBERS
Director 2013-03-27
JOHN JEFFRIES
Director 2017-10-25
BOOKEY OSHIN
Director 2017-10-25
THERESA PROUDFOOT
Director 2017-10-25
HELEN RATCLIFFE
Director 2017-10-25
Previous Officers
Officer Role Date Appointed Date Resigned
IAN DOUGLAS COLE
Director 2017-10-25 2018-06-12
BRENDA GAYLE
Director 2007-10-30 2017-10-25
IAN WILLIAM NORRIS
Director 2009-10-21 2017-10-25
MAGGIE RILEY
Director 2008-10-22 2017-10-25
DEAN RICHARD SADLER
Director 2011-11-07 2017-10-25
BARBARA ANN WALSH
Director 2008-10-22 2016-10-25
PETER RAYMOND DOWNEY
Director 2009-10-21 2013-03-10
NARENDRA RATANSI BAJARIA
Director 2008-10-22 2011-11-07
PETER ALEXANDER LAMBERTON
Director 1999-04-28 2009-10-21
DAVID HUNT
Director 1999-04-28 2008-09-15
SAJJAD MUNIR
Director 1991-11-14 2008-09-15
DAVID ALEXANDER REID
Director 1991-11-14 2008-09-15
ANNE ASHE
Director 2005-09-28 2008-06-25
SHEILA MARY DORAN
Director 2006-10-26 2007-10-30
ANTHONY DEREK HOWELL CROOK
Director 1991-11-14 2005-09-29
JAMES FRANCIS STEINKE
Director 1997-12-10 2005-09-29
LINDSAY MARIA GREENWOOD
Director 1999-10-27 2002-04-24
DAVID STUART WALKER
Director 1991-11-14 2000-10-25
VALERIE MARGARET KILLEN
Director 1999-10-27 2000-02-23
ALAN MITCHELL
Director 1991-11-14 1999-09-29
LYNN BASFORD
Director 1997-12-10 1999-04-28
JOHN PEADEN
Director 1991-11-14 1999-04-28
JOHN MALCOLM BELCHER
Company Secretary 1991-11-14 1995-09-15
THELMA JOHNSON
Director 1991-11-14 1995-06-07
ROSALIND DEAN
Director 1991-11-14 1991-11-30
JO COOKE
Director 1991-11-14 1991-11-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANTHONY NEIL STACEY SYHA ENTERPRISES LIMITED Company Secretary 2007-12-21 CURRENT 2007-08-22 Active
HELEN RATCLIFFE SYHA ENTERPRISES LIMITED Director 2017-10-25 CURRENT 2007-08-22 Active

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
2024-02-08Termination of appointment of Larry Alan Gold on 2024-02-07
2024-02-08Appointment of Mr David Thomas Chrystal as company secretary on 2024-02-07
2023-10-04APPOINTMENT TERMINATED, DIRECTOR BOOKEY OSHIN
2023-10-04APPOINTMENT TERMINATED, DIRECTOR ANDY BUCK
2023-10-04APPOINTMENT TERMINATED, DIRECTOR HELEN JACQUELINE RATCLIFFE
2023-07-05ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/23
2023-05-18Notification of South Yorkshire Housing Association as a person with significant control on 2016-09-05
2023-05-18Termination of appointment of Anthony Neil Stacey on 2023-05-07
2023-05-18Appointment of Mr Larry Alan Gold as company secretary on 2023-05-08
2022-11-14ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2022-11-14ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2022-11-14CESSATION OF IAN DOUGLAS COLE AS A PERSON OF SIGNIFICANT CONTROL
2022-11-14CESSATION OF IAN DOUGLAS COLE AS A PERSON OF SIGNIFICANT CONTROL
2022-11-14PSC07CESSATION OF IAN DOUGLAS COLE AS A PERSON OF SIGNIFICANT CONTROL
2022-11-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2022-11-10CONFIRMATION STATEMENT MADE ON 10/11/22, WITH NO UPDATES
2022-11-10CS01CONFIRMATION STATEMENT MADE ON 10/11/22, WITH NO UPDATES
2022-05-03APPOINTMENT TERMINATED, DIRECTOR YUNUS ALI AHMED
2022-05-03TM01APPOINTMENT TERMINATED, DIRECTOR YUNUS ALI AHMED
2021-12-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2021-11-15CS01CONFIRMATION STATEMENT MADE ON 14/11/21, WITH NO UPDATES
2021-05-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/20
2020-11-16CS01CONFIRMATION STATEMENT MADE ON 14/11/20, WITH NO UPDATES
2020-05-28CH03SECRETARY'S DETAILS CHNAGED FOR MR ANTHONY NEIL STACEY on 2020-05-28
2020-05-13AD01REGISTERED OFFICE CHANGED ON 13/05/20 FROM 43-47 Wellington Street Sheffield South Yorkshire S1 4HF
2019-11-21CS01CONFIRMATION STATEMENT MADE ON 14/11/19, WITH NO UPDATES
2019-09-25AAFULL ACCOUNTS MADE UP TO 31/03/19
2018-12-24AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-12-14CS01CONFIRMATION STATEMENT MADE ON 14/11/18, WITH NO UPDATES
2018-12-14AP01DIRECTOR APPOINTED MR YUNUS ALI AHMED
2018-12-14TM01APPOINTMENT TERMINATED, DIRECTOR KATH CHAMBERS
2018-06-12CH01Director's details changed for Mrs Bookey Oshins on 2018-06-12
2018-06-12TM01APPOINTMENT TERMINATED, DIRECTOR IAN DOUGLAS COLE
2018-01-25AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-28CS01CONFIRMATION STATEMENT MADE ON 14/11/17, WITH NO UPDATES
2017-11-27PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IAN DOUGLAS COLE
2017-11-27AP01DIRECTOR APPOINTED MR IAN DOUGLAS COLE
2017-11-27AP01DIRECTOR APPOINTED MISS THERESA PROUDFOOT
2017-11-27PSC07CESSATION OF BARBARA ANN WALSH AS A PERSON OF SIGNIFICANT CONTROL
2017-11-27AP01DIRECTOR APPOINTED MR ANDY BUCK
2017-11-25TM01Termination of appointment of a director
2017-11-24AP01DIRECTOR APPOINTED MS HELEN RATCLIFFE
2017-11-24AP01DIRECTOR APPOINTED MRS BOOKEY OSHINS
2017-11-24AP01DIRECTOR APPOINTED MR JOHN JEFFRIES
2017-11-24TM01APPOINTMENT TERMINATED, DIRECTOR BARBARA WALSH
2017-11-24TM01APPOINTMENT TERMINATED, DIRECTOR BARBARA WALSH
2017-11-24TM01APPOINTMENT TERMINATED, DIRECTOR DEAN SADLER
2017-11-24TM01APPOINTMENT TERMINATED, DIRECTOR MAGGIE RILEY
2017-11-24TM01APPOINTMENT TERMINATED, DIRECTOR IAN NORRIS
2017-11-24TM01APPOINTMENT TERMINATED, DIRECTOR IAN NORRIS
2017-11-24TM01APPOINTMENT TERMINATED, DIRECTOR BRENDA GAYLE
2017-11-24TM01APPOINTMENT TERMINATED, DIRECTOR BRENDA GAYLE
2016-11-21CS01CONFIRMATION STATEMENT MADE ON 14/11/16, WITH UPDATES
2016-11-08AAFULL ACCOUNTS MADE UP TO 31/03/16
2015-12-18AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-11-23AR0114/11/15 NO MEMBER LIST
2014-11-20AR0114/11/14 NO MEMBER LIST
2014-11-11AAFULL ACCOUNTS MADE UP TO 31/03/14
2013-12-02AR0114/11/13 NO MEMBER LIST
2013-12-02AP01DIRECTOR APPOINTED MRS KATH CHAMBERS
2013-12-02TM01APPOINTMENT TERMINATED, DIRECTOR PETER DOWNEY
2013-10-15AAFULL ACCOUNTS MADE UP TO 31/03/13
2012-12-06AAMDAMENDED FULL ACCOUNTS MADE UP TO 31/03/12
2012-11-20AR0114/11/12 NO MEMBER LIST
2012-11-20AP01DIRECTOR APPOINTED MR DEAN RICHARD SADLER
2012-11-20TM01APPOINTMENT TERMINATED, DIRECTOR NARENDRA BAJARIA
2012-10-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12
2012-01-17AR0114/11/11 NO MEMBER LIST
2011-09-20AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-01-12AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-11-24AR0114/11/10 NO MEMBER LIST
2010-11-23AP01DIRECTOR APPOINTED MR IAN WILLIAM NORRIS
2010-11-23AP01DIRECTOR APPOINTED MR PETER RAYMOND DOWNEY
2010-11-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MAGGIE RILEY / 23/11/2010
2010-11-23CH01DIRECTOR'S CHANGE OF PARTICULARS / BRENDA GAYLE / 23/11/2010
2009-11-28TM01APPOINTMENT TERMINATED, DIRECTOR PETER LAMBERTON
2009-11-28AR0114/11/09
2009-11-28AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-03-13363aANNUAL RETURN MADE UP TO 14/11/08
2009-02-24288aDIRECTOR APPOINTED NARENDRA BAJARIA LOGGED FORM
2009-02-04288aDIRECTOR APPOINTED BARBARA WALSH
2009-02-02288aDIRECTOR APPOINTED NARENDRA BAJARIA LOGGED FORM
2009-02-02288aDIRECTOR APPOINTED MAGGIE RILEY LOGGED FORM
2009-01-26288aDIRECTOR APPOINTED NARENDRA BAJARIA LOGGED FORM
2008-12-22AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-12-04288aDIRECTOR APPOINTED MAGGIE RILEY
2008-12-04288aDIRECTOR APPOINTED NARENDRA BAJARIA
2008-12-04288bAPPOINTMENT TERMINATED DIRECTOR DAVID HUNT
2008-12-04288bAPPOINTMENT TERMINATED DIRECTOR SAJJAD MUNIR
2008-12-04288bAPPOINTMENT TERMINATED DIRECTOR ANNE ASHE
2008-12-04288bAPPOINTMENT TERMINATED DIRECTOR DAVID REID
2008-01-24AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-12-11288aNEW DIRECTOR APPOINTED
2007-11-27363(288)DIRECTOR RESIGNED
2007-11-27363sANNUAL RETURN MADE UP TO 14/11/07
2007-01-12AAFULL ACCOUNTS MADE UP TO 31/03/06
2007-01-02288aNEW DIRECTOR APPOINTED
2006-12-15363sANNUAL RETURN MADE UP TO 14/11/06
2006-02-03288aNEW DIRECTOR APPOINTED
2005-12-19363sANNUAL RETURN MADE UP TO 14/11/05
2005-12-19AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-12-19288bDIRECTOR RESIGNED
2005-12-19288bDIRECTOR RESIGNED
2005-02-08AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-12-10363(288)DIRECTOR'S PARTICULARS CHANGED
2004-12-10363sANNUAL RETURN MADE UP TO 14/11/04
2004-04-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03
2003-11-25363(288)SECRETARY'S PARTICULARS CHANGED
2003-11-25363sANNUAL RETURN MADE UP TO 14/11/03
2002-12-18363sANNUAL RETURN MADE UP TO 14/11/02
2002-12-18AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-12-18363(288)DIRECTOR RESIGNED
2002-03-18AAFULL ACCOUNTS MADE UP TO 31/03/01
2002-02-05363(288)DIRECTOR RESIGNED
2002-02-05363sANNUAL RETURN MADE UP TO 14/11/01
2000-12-13363sANNUAL RETURN MADE UP TO 14/11/00
2000-12-13AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-12-13363(288)DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
2000-02-25AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-12-20288aNEW DIRECTOR APPOINTED
1999-12-19288aNEW DIRECTOR APPOINTED
1999-12-19288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
88 - Social work activities without accommodation
889 - Other social work activities without accommodation
88990 - Other social work activities without accommodation n.e.c.




Licences & Regulatory approval
We could not find any licences issued to CHARTER HOUSING LIMITED 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 CHARTER HOUSING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CHARTER HOUSING LIMITED 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 88990 - Other social work activities without accommodation n.e.c.

Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 CHARTER HOUSING LIMITED

Intangible Assets
Patents
We have not found any records of CHARTER HOUSING LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CHARTER HOUSING LIMITED
Trademarks
We have not found any records of CHARTER HOUSING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CHARTER HOUSING LIMITED. 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 (88990 - Other social work activities without accommodation n.e.c.) as CHARTER HOUSING LIMITED 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 CHARTER HOUSING LIMITED 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 CHARTER HOUSING LIMITED 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 CHARTER HOUSING LIMITED 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.