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

HOUSING AND SUPPORT SOLUTIONS LIMITED

HARLAXTON HOUSE LONG BENNINGTON BUSINESS PARK, GREAT NORTH ROAD, NEWARK, NG23 5JR,
Company Registration Number
04383479
Private Limited Company
Active

Company Overview

About Housing And Support Solutions Ltd
HOUSING AND SUPPORT SOLUTIONS LIMITED was founded on 2002-02-27 and has its registered office in Newark. The organisation's status is listed as "Active". Housing And Support Solutions Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
HOUSING AND SUPPORT SOLUTIONS LIMITED
 
Legal Registered Office
HARLAXTON HOUSE LONG BENNINGTON BUSINESS PARK
GREAT NORTH ROAD
NEWARK
NG23 5JR
Other companies in NG24
 
Filing Information
Company Number 04383479
Company ID Number 04383479
Date formed 2002-02-27
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2024
Account next due 31/12/2025
Latest return 27/02/2016
Return next due 27/03/2017
Type of accounts FULL
Last Datalog update: 2025-01-05 10:51:24
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HOUSING AND SUPPORT SOLUTIONS 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.

Company Officers of HOUSING AND SUPPORT SOLUTIONS LIMITED

Current Directors
Officer Role Date Appointed
DAWN ALLYSON BERRY
Director 2016-05-16
STEPHEN JOHN COLLIER
Director 2017-07-01
ANDREW PAUL DEAN
Director 2017-09-18
ANDREW GORDON LENNOX
Director 2014-09-24
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL MICHAEL MOSS
Director 2014-11-01 2017-05-19
PAUL KIRKPATRICK
Director 2015-02-02 2017-02-01
HILARY JANE GRACE TUNMORE
Director 2013-06-28 2016-02-14
SHARON MARY ROBERTS
Company Secretary 2013-10-25 2014-12-12
SHARON MARY ROBERTS
Director 2013-10-25 2014-12-12
ALISTAIR MAXWELL HOW
Director 2013-06-28 2014-09-24
MICHAEL BRYANT
Director 2013-06-28 2013-10-25
DAVID JOSEPH WHITTOCK
Company Secretary 2002-02-27 2013-06-28
DAVID JOSEPH WHITTOCK
Director 2002-02-27 2013-06-28
SANDRA JAYNE WILKINSON
Director 2002-02-27 2013-06-28
LONDON LAW SECRETARIAL LIMITED
Nominated Secretary 2002-02-27 2002-02-27
LONDON LAW SERVICES LIMITED
Nominated Director 2002-02-27 2002-02-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAWN ALLYSON BERRY EDEN CARE AND SUPPORT GROUP TRUSTEES LIMITED Director 2018-02-07 CURRENT 2018-02-07 Active
DAWN ALLYSON BERRY EDEN CARE SOLUTIONS TRUSTEES LIMITED Director 2018-02-06 CURRENT 2018-02-06 Active
DAWN ALLYSON BERRY EDEN CARE & SUPPORT GROUP LIMITED Director 2016-05-16 CURRENT 2010-06-07 Active
DAWN ALLYSON BERRY EDEN SUPPORTED HOUSING LIMITED Director 2016-05-16 CURRENT 2010-06-07 Active
DAWN ALLYSON BERRY EDEN SUPPORTED LIVING LIMITED Director 2016-05-16 CURRENT 2010-06-07 Active
DAWN ALLYSON BERRY SUPPORTED HOMES LIMITED Director 2016-05-16 CURRENT 2006-03-29 Active
DAWN ALLYSON BERRY EDEN FUTURES CONTRACTING SERVICES LIMITED Director 2016-05-16 CURRENT 2000-05-02 Active
DAWN ALLYSON BERRY ESSENTIAL FUTURES LIMITED Director 2016-05-16 CURRENT 2002-09-20 Active
DAWN ALLYSON BERRY EDEN HOLDINGS FINANCING LIMITED Director 2016-05-16 CURRENT 2010-06-07 Active
DAWN ALLYSON BERRY HASS HOLDINGS LINCS LIMITED Director 2016-05-16 CURRENT 2012-08-22 Active
DAWN ALLYSON BERRY EDEN CARE SOLUTIONS LIMITED Director 2016-05-16 CURRENT 2013-05-20 Active
DAWN ALLYSON BERRY ECS DEBTCO LIMITED Director 2016-05-16 CURRENT 2013-11-27 Active
STEPHEN JOHN COLLIER NHS PROFESSIONALS LIMITED Director 2018-06-13 CURRENT 2008-09-23 Active
STEPHEN JOHN COLLIER EDEN CARE AND SUPPORT GROUP TRUSTEES LIMITED Director 2018-02-07 CURRENT 2018-02-07 Active
STEPHEN JOHN COLLIER EDEN CARE SOLUTIONS TRUSTEES LIMITED Director 2018-02-06 CURRENT 2018-02-06 Active
STEPHEN JOHN COLLIER EDEN CARE & SUPPORT GROUP LIMITED Director 2017-07-01 CURRENT 2010-06-07 Active
STEPHEN JOHN COLLIER EDEN SUPPORTED HOUSING LIMITED Director 2017-07-01 CURRENT 2010-06-07 Active
STEPHEN JOHN COLLIER EDEN SUPPORTED LIVING LIMITED Director 2017-07-01 CURRENT 2010-06-07 Active
STEPHEN JOHN COLLIER SUPPORTED HOMES LIMITED Director 2017-07-01 CURRENT 2006-03-29 Active
STEPHEN JOHN COLLIER EDEN FUTURES CONTRACTING SERVICES LIMITED Director 2017-07-01 CURRENT 2000-05-02 Active
STEPHEN JOHN COLLIER ESSENTIAL FUTURES LIMITED Director 2017-07-01 CURRENT 2002-09-20 Active
STEPHEN JOHN COLLIER EDEN HOLDINGS FINANCING LIMITED Director 2017-07-01 CURRENT 2010-06-07 Active
STEPHEN JOHN COLLIER HASS HOLDINGS LINCS LIMITED Director 2017-07-01 CURRENT 2012-08-22 Active
STEPHEN JOHN COLLIER EDEN CARE SOLUTIONS LIMITED Director 2017-07-01 CURRENT 2013-05-20 Active
STEPHEN JOHN COLLIER ECS DEBTCO LIMITED Director 2017-07-01 CURRENT 2013-11-27 Active
STEPHEN JOHN COLLIER INDEPENDENT SECTOR COMPLAINTS ADJUDICATION SERVICE LIMITED Director 2017-06-21 CURRENT 2010-12-20 Active
STEPHEN JOHN COLLIER RESURGE AFRICA Director 2012-12-01 CURRENT 2011-03-21 Active
STEPHEN JOHN COLLIER GHG FINANCE LIMITED Director 2002-04-02 CURRENT 2001-07-31 Active
ANDREW PAUL DEAN EDEN CARE & SUPPORT GROUP LIMITED Director 2017-09-18 CURRENT 2010-06-07 Active
ANDREW PAUL DEAN EDEN SUPPORTED HOUSING LIMITED Director 2017-09-18 CURRENT 2010-06-07 Active
ANDREW PAUL DEAN EDEN SUPPORTED LIVING LIMITED Director 2017-09-18 CURRENT 2010-06-07 Active
ANDREW PAUL DEAN SUPPORTED HOMES LIMITED Director 2017-09-18 CURRENT 2006-03-29 Active
ANDREW PAUL DEAN EDEN FUTURES CONTRACTING SERVICES LIMITED Director 2017-09-18 CURRENT 2000-05-02 Active
ANDREW PAUL DEAN ESSENTIAL FUTURES LIMITED Director 2017-09-18 CURRENT 2002-09-20 Active
ANDREW PAUL DEAN EDEN HOLDINGS FINANCING LIMITED Director 2017-09-18 CURRENT 2010-06-07 Active
ANDREW PAUL DEAN HASS HOLDINGS LINCS LIMITED Director 2017-09-18 CURRENT 2012-08-22 Active
ANDREW PAUL DEAN EDEN CARE SOLUTIONS LIMITED Director 2017-09-18 CURRENT 2013-05-20 Active
ANDREW PAUL DEAN ECS DEBTCO LIMITED Director 2017-09-18 CURRENT 2013-11-27 Active
ANDREW PAUL DEAN SHELF COMPANY (NO.50) LIMITED Director 2014-01-17 CURRENT 2013-01-04 Dissolved 2015-04-07
ANDREW PAUL DEAN SHELF COMPANY (NO.53) LIMITED Director 2014-01-17 CURRENT 2013-01-04 Dissolved 2015-04-07
ANDREW PAUL DEAN SHELF COMPANY (NO. 52) LIMITED Director 2014-01-17 CURRENT 2013-01-04 Dissolved 2015-04-07
ANDREW PAUL DEAN SHELF COMPANY (NO.51) LIMITED Director 2014-01-17 CURRENT 2013-01-04 Dissolved 2015-04-07
ANDREW GORDON LENNOX EDEN CARE AND SUPPORT GROUP TRUSTEES LIMITED Director 2018-02-07 CURRENT 2018-02-07 Active
ANDREW GORDON LENNOX EDEN CARE SOLUTIONS TRUSTEES LIMITED Director 2018-02-06 CURRENT 2018-02-06 Active
ANDREW GORDON LENNOX MIDLANDS AIR AMBULANCE CHARITY Director 2017-04-01 CURRENT 2011-06-27 Active
ANDREW GORDON LENNOX SUPPORTED HOMES LIMITED Director 2014-10-31 CURRENT 2006-03-29 Active
ANDREW GORDON LENNOX EDEN CARE & SUPPORT GROUP LIMITED Director 2014-09-24 CURRENT 2010-06-07 Active
ANDREW GORDON LENNOX EDEN SUPPORTED HOUSING LIMITED Director 2014-09-24 CURRENT 2010-06-07 Active
ANDREW GORDON LENNOX EDEN SUPPORTED LIVING LIMITED Director 2014-09-24 CURRENT 2010-06-07 Active
ANDREW GORDON LENNOX EDEN FUTURES CONTRACTING SERVICES LIMITED Director 2014-09-24 CURRENT 2000-05-02 Active
ANDREW GORDON LENNOX ESSENTIAL FUTURES LIMITED Director 2014-09-24 CURRENT 2002-09-20 Active
ANDREW GORDON LENNOX EDEN HOLDINGS FINANCING LIMITED Director 2014-09-24 CURRENT 2010-06-07 Active
ANDREW GORDON LENNOX HASS HOLDINGS LINCS LIMITED Director 2014-09-24 CURRENT 2012-08-22 Active
ANDREW GORDON LENNOX EDEN CARE SOLUTIONS LIMITED Director 2014-09-24 CURRENT 2013-05-20 Active
ANDREW GORDON LENNOX ECS DEBTCO LIMITED Director 2014-09-24 CURRENT 2013-11-27 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
2024-08-28DIRECTOR APPOINTED WILLIAM CHARLTON WRIGHT
2024-06-24APPOINTMENT TERMINATED, DIRECTOR ANDREW PAUL DEAN
2024-03-14CONFIRMATION STATEMENT MADE ON 27/02/24, WITH NO UPDATES
2023-09-19FULL ACCOUNTS MADE UP TO 31/03/23
2023-03-01Change of details for Hass Holdings Lincs Limited as a person with significant control on 2022-07-12
2023-03-01CONFIRMATION STATEMENT MADE ON 27/02/23, WITH NO UPDATES
2022-12-05AAFULL ACCOUNTS MADE UP TO 31/03/22
2022-07-12CH01Director's details changed for Helen Louise Stokes on 2022-07-12
2022-07-12AD01REGISTERED OFFICE CHANGED ON 12/07/22 FROM 17a Friary Road Newark Nottinghamshire NG24 1LE
2022-03-11CS01CONFIRMATION STATEMENT MADE ON 27/02/22, WITH NO UPDATES
2021-12-17APPOINTMENT TERMINATED, DIRECTOR DAWN ALLYSON BERRY
2021-12-17DIRECTOR APPOINTED HELEN LOUISE STOKES
2021-12-17AP01DIRECTOR APPOINTED HELEN LOUISE STOKES
2021-12-17TM01APPOINTMENT TERMINATED, DIRECTOR DAWN ALLYSON BERRY
2021-09-29MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 043834790010
2021-09-28MEM/ARTSARTICLES OF ASSOCIATION
2021-09-28RES01ADOPT ARTICLES 28/09/21
2021-09-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 043834790011
2021-09-23AP01DIRECTOR APPOINTED MS CHRISTA IRIS ECHTLE
2021-09-16TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN JOHN COLLIER
2021-08-24AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-07-02MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 043834790008
2021-03-25AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2021-02-28CS01CONFIRMATION STATEMENT MADE ON 27/02/21, WITH NO UPDATES
2020-03-10CS01CONFIRMATION STATEMENT MADE ON 27/02/20, WITH NO UPDATES
2020-03-10CS01CONFIRMATION STATEMENT MADE ON 27/02/20, WITH NO UPDATES
2019-11-27AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-07-31TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW GORDON LENNOX
2019-03-02CS01CONFIRMATION STATEMENT MADE ON 27/02/19, WITH UPDATES
2018-12-28AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-12-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 043834790010
2018-11-07AA01Previous accounting period extended from 29/03/18 TO 31/03/18
2018-03-02LATEST SOC02/03/18 STATEMENT OF CAPITAL;GBP 2
2018-03-02CS01CONFIRMATION STATEMENT MADE ON 27/02/18, WITH UPDATES
2017-12-19AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-09-29AP01DIRECTOR APPOINTED MR ANDREW PAUL DEAN
2017-07-24AP01DIRECTOR APPOINTED MR STEPHEN JOHN COLLIER
2017-05-22TM01APPOINTMENT TERMINATED, DIRECTOR PAUL MICHAEL MOSS
2017-03-23LATEST SOC23/03/17 STATEMENT OF CAPITAL;GBP 2
2017-03-23CS01CONFIRMATION STATEMENT MADE ON 27/02/17, WITH UPDATES
2017-02-01TM01APPOINTMENT TERMINATED, DIRECTOR PAUL KIRKPATRICK
2016-09-08AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/16
2016-07-12TM01APPOINTMENT TERMINATED, DIRECTOR HILARY JANE GRACE TUNMORE
2016-05-19AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/15
2016-05-16AP01DIRECTOR APPOINTED DAWN ALLYSON BERRY
2016-04-20AD03Registers moved to registered inspection location of Pinsent Masons Llp 1 Park Row Leeds LS1 5AB
2016-04-15AD02Register inspection address changed from 17a Friary Road Newark Nottinghamshire NG24 1LE England to Pinsent Masons Llp 1 Park Row Leeds LS1 5AB
2016-03-18AA01Previous accounting period shortened from 30/03/15 TO 29/03/15
2016-03-01LATEST SOC01/03/16 STATEMENT OF CAPITAL;GBP 2
2016-03-01AR0127/02/16 ANNUAL RETURN FULL LIST
2016-02-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 043834790009
2016-01-02AA01Previous accounting period shortened from 31/03/15 TO 30/03/15
2015-08-19AA01Previous accounting period extended from 30/11/14 TO 31/03/15
2015-08-18AA01Current accounting period extended from 31/03/15 TO 30/09/15
2015-03-26LATEST SOC26/03/15 STATEMENT OF CAPITAL;GBP 2
2015-03-26AR0127/02/15 ANNUAL RETURN FULL LIST
2015-03-04AP01DIRECTOR APPOINTED MR PAUL KIRKPATRICK
2015-02-10AA01Current accounting period shortened from 30/11/15 TO 31/03/15
2014-12-12TM02Termination of appointment of Sharon Mary Roberts on 2014-12-12
2014-12-12TM01APPOINTMENT TERMINATED, DIRECTOR SHARON ROBERTS
2014-11-24AP01DIRECTOR APPOINTED MR PAUL MICHAEL MOSS
2014-09-26AP01DIRECTOR APPOINTED MR ANDREW GORDON LENNOX
2014-09-26TM01APPOINTMENT TERMINATED, DIRECTOR ALISTAIR HOW
2014-04-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/13
2014-03-21LATEST SOC21/03/14 STATEMENT OF CAPITAL;GBP 2
2014-03-21AR0127/02/14 FULL LIST
2014-03-21AD02SAIL ADDRESS CHANGED FROM: 139 EASTGATE LOUTH LINCOLNSHIRE LN11 9QQ UNITED KINGDOM
2014-03-11AD01REGISTERED OFFICE CHANGED ON 11/03/2014 FROM 427 GRIMSBY ROAD CLEETHORPES NORTH EAST LINCOLNSHIRE DN35 7LB
2014-02-13MEM/ARTSARTICLES OF ASSOCIATION
2014-02-13RES13FACILITIES AGREEMENT 31/01/2014
2014-02-13RES01ALTER ARTICLES 31/01/2014
2014-02-13RES01ALTER ARTICLES 31/01/2014
2014-02-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 043834790008
2013-11-11AP03SECRETARY APPOINTED MRS SHARON MARY ROBERTS
2013-11-11AP01DIRECTOR APPOINTED MRS SHARON MARY ROBERTS
2013-11-11TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL BRYANT
2013-11-11TM01APPOINTMENT TERMINATED, DIRECTOR SANDRA WILKINSON
2013-07-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 043834790007
2013-07-10AA01CURREXT FROM 31/10/2013 TO 30/11/2013
2013-07-04TM02APPOINTMENT TERMINATED, SECRETARY DAVID WHITTOCK
2013-07-04TM01APPOINTMENT TERMINATED, DIRECTOR DAVID WHITTOCK
2013-07-03AP01DIRECTOR APPOINTED MRS HILARY TUNMORE
2013-07-03AP01DIRECTOR APPOINTED MR ALISTAIR MAXWELL HOW
2013-07-03AP01DIRECTOR APPOINTED MR MICHAEL BRYANT
2013-06-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2013-03-11AR0127/02/13 FULL LIST
2013-03-11AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2013-03-01AA31/10/12 TOTAL EXEMPTION SMALL
2013-03-01MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2013-03-01MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2013-03-01MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2013-03-01MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2013-03-01MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2012-07-02AA31/10/11 TOTAL EXEMPTION SMALL
2012-03-13AR0127/02/12 FULL LIST
2011-06-07AA31/10/10 TOTAL EXEMPTION SMALL
2011-03-28AR0127/02/11 FULL LIST
2010-06-22AA31/10/09 TOTAL EXEMPTION SMALL
2010-03-12AR0127/02/10 FULL LIST
2010-03-12AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2010-03-12AD02SAIL ADDRESS CREATED
2010-03-12CH01DIRECTOR'S CHANGE OF PARTICULARS / SANDRA JAYNE WILKINSON / 27/02/2010
2010-03-12CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOSEPH WHITTOCK / 27/02/2010
2009-05-05AA31/10/08 TOTAL EXEMPTION SMALL
2009-03-05363aRETURN MADE UP TO 27/02/09; FULL LIST OF MEMBERS
2009-03-05353LOCATION OF REGISTER OF MEMBERS
2008-05-30AA31/10/07 TOTAL EXEMPTION SMALL
2008-04-15363aRETURN MADE UP TO 27/02/08; FULL LIST OF MEMBERS
2007-08-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06
2007-04-24395PARTICULARS OF MORTGAGE/CHARGE
2007-04-14395PARTICULARS OF MORTGAGE/CHARGE
2007-04-03RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-03-14363sRETURN MADE UP TO 27/02/07; FULL LIST OF MEMBERS
2006-06-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05
2006-03-09363(288)DIRECTOR'S PARTICULARS CHANGED
2006-03-09363sRETURN MADE UP TO 27/02/06; FULL LIST OF MEMBERS
2005-04-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04
2005-03-01363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-03-01363sRETURN MADE UP TO 27/02/05; NO CHANGE OF MEMBERS
2005-02-16287REGISTERED OFFICE CHANGED ON 16/02/05 FROM: 29 GRANT STREET CLEETHORPES LINCOLNSHIRE DN35 8AT
2004-08-03395PARTICULARS OF MORTGAGE/CHARGE
2004-06-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03
2004-03-16363(288)DIRECTOR'S PARTICULARS CHANGED
2004-03-16363sRETURN MADE UP TO 11/02/04; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
55 - Accommodation
559 - Other accommodation
55900 - Other accommodation




Licences & Regulatory approval
We could not find any licences issued to HOUSING AND SUPPORT SOLUTIONS 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 HOUSING AND SUPPORT SOLUTIONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 11
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 9
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-02-10 Outstanding LLOYDS BANK PLC
2014-02-05 Outstanding LLOYDS BANK PLC AS SECURITY AGENT
2013-07-12 Outstanding SOVEREIGN CAPITAL PARTNERS LLP
MORTGAGE 2007-04-20 Satisfied LLOYDS TSB BANK PLC
MORTGAGE 2007-04-04 Satisfied LLOYDS TSB BANK PLC
MORTGAGE 2004-07-30 Satisfied LLOYDS TSB BANK PLC
MORTGAGE DEED 2003-07-11 Satisfied LLOYDS TSB BANK PLC
DEBENTURE DEED 2002-05-29 Satisfied LLOYDS TSB BANK PLC
MORTGAGE DEED 2002-04-18 Satisfied LLOYDS TSB BANK PLC
Filed Financial Reports
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 HOUSING AND SUPPORT SOLUTIONS LIMITED

Intangible Assets
Patents
We have not found any records of HOUSING AND SUPPORT SOLUTIONS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HOUSING AND SUPPORT SOLUTIONS LIMITED
Trademarks
We have not found any records of HOUSING AND SUPPORT SOLUTIONS LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with HOUSING AND SUPPORT SOLUTIONS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Nottingham City Council 2012-11 GBP £7,560
Nottingham City Council 2012-10 GBP £2,520
Nottingham City Council 2012-9 GBP £2,520
Nottingham City Council 2012-7 GBP £15,120
Nottingham City Council 2012-3 GBP £2,520
Nottingham City Council 2012-1 GBP £5,040
Nottingham City Council 2011-12 GBP £1,260 ADULTS SELF DIRECTED SUPPORT
Nottingham City Council 2011-10 GBP £1,260 ADULTS SELF DIRECTED SUPPORT
Nottingham City Council 2011-9 GBP £7,560 ADULTS SELF DIRECTED SUPPORT
London Borough of Bromley 2010-11 GBP £4,110
London Borough of Bromley 2010-10 GBP £4,110
London Borough of Bromley 2010-9 GBP £8,219
London Borough of Bromley 2010-8 GBP £4,110
London Borough of Bromley 2010-7 GBP £16,171

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where HOUSING AND SUPPORT SOLUTIONS 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 HOUSING AND SUPPORT SOLUTIONS 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 HOUSING AND SUPPORT SOLUTIONS 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.