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

CARE HOUSING ASSOCIATION LIMITED

HALLIDAYS LIMITED, RIVERSIDE HOUSE KINGS REACH BUSINESS PARK, YEW STREET, STOCKPORT, CHESHIRE, SK4 2HD,
Company Registration Number
04653659
Private Limited Company
Active

Company Overview

About Care Housing Association Ltd
CARE HOUSING ASSOCIATION LIMITED was founded on 2003-01-31 and has its registered office in Stockport. The organisation's status is listed as "Active". Care Housing Association Limited is a Private Limited Company registered in 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
CARE HOUSING ASSOCIATION LIMITED
 
Legal Registered Office
HALLIDAYS LIMITED
RIVERSIDE HOUSE KINGS REACH BUSINESS PARK
YEW STREET
STOCKPORT
CHESHIRE
SK4 2HD
Other companies in SK4
 
Filing Information
Company Number 04653659
Company ID Number 04653659
Date formed 2003-01-31
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2024
Account next due 31/12/2025
Latest return 31/01/2016
Return next due 28/02/2017
Type of accounts FULL
Last Datalog update: 2024-11-05 17:25:23
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CARE HOUSING ASSOCIATION LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   DAVID STONEFIELD & COMPANY LIMITED   INSOLVIT LTD
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 CARE HOUSING ASSOCIATION LIMITED
The following companies were found which have the same name as CARE HOUSING ASSOCIATION LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CARE HOUSING ASSOCIATION LIMITED Active Company formed on the 2024-11-05

Company Officers of CARE HOUSING ASSOCIATION LIMITED

Current Directors
Officer Role Date Appointed
ROXANA ANN CLARK
Director 2013-02-26
PATRICK JOSEPH COLLINS
Director 2016-09-09
GARNET FAZACKERLEY
Director 2017-05-26
STEPHEN NIVEN
Director 2011-08-08
JOHN JAMES THOMSON
Director 2011-08-08
ROSEMARY MARGUERITE TRUSTAM
Director 2015-08-12
Previous Officers
Officer Role Date Appointed Date Resigned
BERNARD JAMES GALLAGHER
Director 2015-12-03 2016-05-25
SHEENA HARRIS
Director 2015-02-24 2016-05-25
CAROLINE HODSON
Director 2006-03-06 2016-05-25
NEIL MARK DAVIES
Director 2003-09-24 2015-02-24
DAVID GRAHAM WARD
Director 2003-09-24 2015-02-24
VICKY WADSWORTH
Director 2011-08-08 2012-05-29
JACQUELINE CARRE
Director 2007-07-16 2011-02-04
PAMELA JANE DUXBURY
Company Secretary 2004-12-09 2010-07-31
JOHN PHILIP BLACKLEDGE
Director 2003-05-23 2010-07-31
NICHOLAS CHARLES BROWN
Director 2003-05-23 2010-07-31
PAMELA JANE DUXBURY
Director 2003-09-24 2010-07-31
JOSEPH MARK GLASS
Director 2003-09-24 2007-07-16
JOSEPH MARK GLASS
Company Secretary 2004-05-10 2004-12-09
PAMELA JANE DUXBURY
Company Secretary 2003-05-23 2004-05-10
EDWARD CREWDSON
Director 2003-05-23 2003-07-18
DEREK JAMES HINDLE
Director 2003-05-23 2003-07-10
BRITANNIA COMPANY FORMATIONS LIMITED
Company Secretary 2003-01-31 2003-05-23
DEANSGATE COMPANY FORMATIONS LIMITED
Nominated Director 2003-01-31 2003-05-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEPHEN NIVEN SHAPE LANCASHIRE COMMUNITY INTEREST COMPANY Director 2017-01-24 CURRENT 2016-12-15 Active
STEPHEN NIVEN LANCASHIRE WILDLIFE ENTERPRISES LIMITED Director 2011-10-11 CURRENT 2010-05-10 Active
STEPHEN NIVEN THE LANCASHIRE WILDLIFE TRUST LTD Director 2011-10-01 CURRENT 1962-08-01 Active
ROSEMARY MARGUERITE TRUSTAM C.L INITIATIVES LTD Director 2011-02-15 CURRENT 2011-02-15 Active
ROSEMARY MARGUERITE TRUSTAM VOISE NORTH WEST Director 2003-05-29 CURRENT 2003-05-29 Dissolved 2013-09-20
ROSEMARY MARGUERITE TRUSTAM LINK-ABILITY Director 1991-09-05 CURRENT 1989-02-21 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
2024-11-05Resolutions passed:<ul><li>Resolution 23/05/2024</ul>
2024-11-05Form b convert to rs
2024-10-22FULL ACCOUNTS MADE UP TO 31/03/24
2024-09-10APPOINTMENT TERMINATED, DIRECTOR GARNET RACHEL FAZACKERLEY
2024-04-09STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 046536590003
2024-02-01CONFIRMATION STATEMENT MADE ON 31/01/24, WITH NO UPDATES
2023-02-08CONFIRMATION STATEMENT MADE ON 31/01/23, WITH UPDATES
2022-12-14REGISTRATION OF A CHARGE / CHARGE CODE 046536590018
2022-12-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 046536590018
2022-11-28AAFULL ACCOUNTS MADE UP TO 31/03/22
2022-08-25STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2022-08-25STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2022-08-25MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2022-07-15PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BERNARD JAMES GALLAGHER
2022-07-15PSC07CESSATION OF STEPHEN NIVEN AS A PERSON OF SIGNIFICANT CONTROL
2022-04-22AP01DIRECTOR APPOINTED DONNA HOLMES
2022-04-22TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK JOSEPH COLLINS
2022-02-02CONFIRMATION STATEMENT MADE ON 31/01/22, WITH UPDATES
2022-02-02CS01CONFIRMATION STATEMENT MADE ON 31/01/22, WITH UPDATES
2021-12-07AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-11-17TM01APPOINTMENT TERMINATED, DIRECTOR ROXANA ANN CLARK
2021-03-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 046536590017
2021-02-10CS01CONFIRMATION STATEMENT MADE ON 31/01/21, WITH UPDATES
2021-02-09CH01Director's details changed for Ms Nadhia Khan on 2021-02-08
2021-02-08CH01Director's details changed for Ms Nadia Khan on 2021-02-05
2021-01-22CH01Director's details changed for Ms Nadiah Khan on 2020-03-06
2021-01-15CH01Director's details changed for Ms Nadia Khan on 2020-03-06
2020-11-10AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-10-09TM01APPOINTMENT TERMINATED, DIRECTOR JOHN JAMES THOMSON
2020-04-29AP01DIRECTOR APPOINTED MR ROGER PARR
2020-04-29TM01APPOINTMENT TERMINATED, DIRECTOR ROSEMARY MARGUERITE TRUSTAM
2020-03-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 046536590016
2020-02-03CS01CONFIRMATION STATEMENT MADE ON 31/01/20, WITH UPDATES
2019-08-09AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-02-27CS01CONFIRMATION STATEMENT MADE ON 31/01/19, WITH UPDATES
2018-09-27AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-03-07PSC07CESSATION OF PATRICK JOSEPH COLLINS AS A PERSON OF SIGNIFICANT CONTROL
2018-02-21LATEST SOC21/02/18 STATEMENT OF CAPITAL;GBP 175
2018-02-21CS01CONFIRMATION STATEMENT MADE ON 31/01/18, WITH UPDATES
2018-02-21PSC07CESSATION OF ROXANA ANN CLARK AS A PERSON OF SIGNIFICANT CONTROL
2018-02-13PSC07CESSATION OF ROSEMARY MARGUERITE TRUSTAM AS A PERSON OF SIGNIFICANT CONTROL
2017-12-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 046536590015
2017-09-27AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-09-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 046536590014
2017-09-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 046536590013
2017-07-07AP01DIRECTOR APPOINTED GARNET FAZACKERLEY
2017-03-17RES01ADOPT ARTICLES 03/03/2017
2017-03-17RES01ADOPT ARTICLES 03/03/2017
2017-03-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 046536590012
2017-02-13LATEST SOC13/02/17 STATEMENT OF CAPITAL;GBP 175
2017-02-13CS01CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES
2016-12-01RES01ADOPT ARTICLES 01/12/16
2016-11-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 046536590011
2016-10-04AP01DIRECTOR APPOINTED MR PATRICK JOSEPH COLLINS
2016-09-18AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-07-13TM01APPOINTMENT TERMINATED, DIRECTOR CAROLINE HODSON
2016-07-13TM01APPOINTMENT TERMINATED, DIRECTOR SHEENA HARRIS
2016-07-12TM01APPOINTMENT TERMINATED, DIRECTOR BERNARD JAMES GALLAGHER
2016-06-28RES01ADOPT ARTICLES 06/06/2016
2016-06-28RES01ADOPT ARTICLES 06/06/2016
2016-02-02LATEST SOC02/02/16 STATEMENT OF CAPITAL;GBP 175
2016-02-02AR0131/01/16 ANNUAL RETURN FULL LIST
2016-01-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 046536590010
2015-12-14AP01DIRECTOR APPOINTED MR BERNARD JAMES GALLAGHER
2015-11-04AP01DIRECTOR APPOINTED MS ROSEMARY MARGUERITE TRUSTAM
2015-10-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15
2015-09-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 046536590009
2015-07-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 046536590008
2015-04-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 046536590007
2015-03-23AP01DIRECTOR APPOINTED MS SHEENA HARRIS
2015-03-23TM01APPOINTMENT TERMINATED, DIRECTOR DAVID WARD
2015-03-23TM01APPOINTMENT TERMINATED, DIRECTOR NEIL DAVIES
2015-02-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 046536590006
2015-02-03LATEST SOC03/02/15 STATEMENT OF CAPITAL;GBP 175
2015-02-03AR0131/01/15 FULL LIST
2014-11-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 046536590005
2014-07-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14
2014-03-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 046536590004
2014-02-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 046536590003
2014-02-04LATEST SOC04/02/14 STATEMENT OF CAPITAL;GBP 175
2014-02-04AR0131/01/14 FULL LIST
2013-08-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13
2013-04-23AP01DIRECTOR APPOINTED MS ROXANA ANN CLARK
2013-01-31AR0131/01/13 FULL LIST
2012-08-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12
2012-07-13TM01APPOINTMENT TERMINATED, DIRECTOR VICKY WADSWORTH
2012-03-21AR0131/01/12 FULL LIST
2012-03-14AP01DIRECTOR APPOINTED MR STEPHEN NIVEN
2012-03-14AP01DIRECTOR APPOINTED MR JOHN THOMSON
2012-03-14AP01DIRECTOR APPOINTED VICKY WADSWORTH
2011-11-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11
2011-09-27RES01ADOPT ARTICLES 12/09/2011
2011-09-20HC01REGISTRATION AS SOCIAL LANDLORD
2011-07-22AR0128/02/11 FULL LIST
2011-07-21TM01APPOINTMENT TERMINATED, DIRECTOR JACQUELINE CARRE
2011-05-19AR0131/01/11 FULL LIST
2010-11-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10
2010-08-20TM01APPOINTMENT TERMINATED, DIRECTOR JOHN BLACKLEDGE
2010-08-20TM02APPOINTMENT TERMINATED, SECRETARY PAMELA DUXBURY
2010-08-20TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS BROWN
2010-08-20TM01APPOINTMENT TERMINATED, DIRECTOR PAMELA DUXBURY
2010-03-02AR0131/01/10 FULL LIST
2010-03-02CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID GRAHAM WARD / 31/01/2010
2010-03-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS CAROLINE HODSON / 31/01/2010
2010-03-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS PAMELA JANE DUXBURY / 31/01/2010
2010-03-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL MARK DAVIES / 31/01/2010
2010-03-02CH01DIRECTOR'S CHANGE OF PARTICULARS / JACQUELINE CARRE / 31/01/2010
2010-03-02CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS CHARLES BROWN / 31/01/2010
2010-01-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09
2009-03-23363aRETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS
2009-03-20288cDIRECTOR'S CHANGE OF PARTICULARS / CAROLINE HODSON / 31/07/2008
2008-12-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2008-11-01287REGISTERED OFFICE CHANGED ON 01/11/2008 FROM, C/O HALLIDAYS CHARTERED ACCOUNTA, PORTLAND BUILDINGS 127-129, PORTLAND STREET MANCHESTER, GREATER MANCHESTER, M1 4PZ
2008-04-23395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2008-04-11395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-02-11363aRETURN MADE UP TO 31/01/08; FULL LIST OF MEMBERS
2008-02-11288cDIRECTOR'S PARTICULARS CHANGED
2008-02-11288cDIRECTOR'S PARTICULARS CHANGED
2008-01-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07
2007-10-18288aNEW DIRECTOR APPOINTED
2007-10-04288bDIRECTOR RESIGNED
2007-04-02363aRETURN MADE UP TO 31/01/07; FULL LIST OF MEMBERS
2007-01-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06
2006-03-10363aRETURN MADE UP TO 31/01/06; FULL LIST OF MEMBERS
2006-03-10288aNEW DIRECTOR APPOINTED
2006-01-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05
2005-03-10363sRETURN MADE UP TO 31/01/05; FULL LIST OF MEMBERS
2004-12-20288bSECRETARY RESIGNED
2004-12-20288aNEW SECRETARY APPOINTED
2004-12-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04
2004-05-24288aNEW SECRETARY APPOINTED
2004-05-24288bSECRETARY RESIGNED
2004-03-30363sRETURN MADE UP TO 31/01/04; FULL LIST OF MEMBERS
2004-03-10225ACC. REF. DATE EXTENDED FROM 31/01/04 TO 31/03/04
2003-11-27288aNEW DIRECTOR APPOINTED
2003-11-27288aNEW DIRECTOR APPOINTED
2003-11-27288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to CARE HOUSING ASSOCIATION 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 CARE HOUSING ASSOCIATION LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 18
Mortgages/Charges outstanding 15
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-11-30 Outstanding UNITY TRUST BANK PLC
2017-09-20 Outstanding UNITY TRUST BANK PLC
2017-09-08 Outstanding UNITY TRUST BANK PLC
2017-03-06 Outstanding NHS COMMISSIONING BOARD (KNOWN AS NHS ENGLAND)
2016-11-03 Outstanding UNITY TRUST BANK PLC
2016-01-13 Outstanding UNITY TRUST BANK PLC
2015-08-24 Outstanding UNITY TRUST BANK PLC
2015-07-20 Outstanding UNITY TRUST BANK PLC
2015-04-01 Outstanding UNITY TRUST BANK PLC
2015-02-20 Outstanding UNITY TRUST BANK PLC
2014-11-25 Outstanding UNITY TRUST BANK PLC
2014-03-14 Outstanding UNITY TRUST BANK PLC
2014-02-08 Outstanding UNITY TRUST BANK PLC
DEBENTURE 2008-04-23 Outstanding BANK OF SCOTLAND PLC
LEGAL CHARGE 2008-04-11 Outstanding BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2019-03-31

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 CARE HOUSING ASSOCIATION LIMITED

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

Government spend with CARE HOUSING ASSOCIATION LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Bolton Council 2016-12-19 GBP £1,259 Contracted Services Rental Voids
Bolton Council 2016-12-19 GBP £1,574 Contracted Services Rental Voids
Bolton Council 2016-12-08 GBP £1,259 Contracted Services Rental Voids
Bolton Council 0000-00-00 GBP £585 Contracted Services Rental Voids

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 CARE HOUSING ASSOCIATION 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 CARE HOUSING ASSOCIATION 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 CARE HOUSING ASSOCIATION 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.