CARE HOUSING ASSOCIATION LIMITED - STOCKPORT
Company Profile | Company Filings |
Overview
CARE HOUSING ASSOCIATION LIMITED is a Private Limited Company from STOCKPORT and has the status: Active.
CARE HOUSING ASSOCIATION LIMITED was incorporated 21 years ago on 31/01/2003 and has the registered number: 04653659. The accounts status is FULL and accounts are next due on 31/12/2024.
CARE HOUSING ASSOCIATION LIMITED was incorporated 21 years ago on 31/01/2003 and has the registered number: 04653659. The accounts status is FULL and accounts are next due on 31/12/2024.
CARE HOUSING ASSOCIATION LIMITED - STOCKPORT
This company is listed in the following categories:
68209 - Other letting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
HALLIDAYS LIMITED
RIVERSIDE HOUSE KINGS REACH BUSINESS PARK
STOCKPORT
CHESHIRE
SK4 2HD
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
31/01/2024 | 14/02/2025 |
Map
HALLIDAYS LIMITED
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
DONNA HOLMES | May 1976 | British | Director | 2022-03-31 | CURRENT |
MS NADIA KHAN | Jun 1969 | British | Director | 2020-03-06 | CURRENT |
MR ROGER PARR | Jul 1970 | British | Director | 2020-03-06 | CURRENT |
MR ALASTAIR DAVID RICHARDS | Nov 1972 | British | Director | 2022-03-31 | CURRENT |
MR BERNARD JAMES GALLAGHER | Nov 1952 | British | Director | 2020-03-06 | CURRENT |
GARNET FAZACKERLEY | Feb 1970 | British | Director | 2017-05-26 | CURRENT |
MRS CAROLINE HODSON | Dec 1974 | British | Director | 2006-03-06 UNTIL 2016-05-25 | RESIGNED |
BRITANNIA COMPANY FORMATIONS LIMITED | Secretary | 2003-01-31 UNTIL 2003-05-23 | RESIGNED | ||
MR STEPHEN NIVEN | Dec 1946 | British | Director | 2011-08-08 UNTIL 2020-09-28 | RESIGNED |
MR JOHN THOMSON | Nov 1953 | British | Director | 2011-08-08 UNTIL 2020-09-28 | RESIGNED |
MS ROSEMARY MARGUERITE TRUSTAM | Nov 1949 | British | Director | 2015-08-12 UNTIL 2019-12-11 | RESIGNED |
VICKY WADSWORTH | Jun 1966 | British | Director | 2011-08-08 UNTIL 2012-05-29 | RESIGNED |
MR JOSEPH MARK GLASS | Oct 1950 | British | Secretary | 2004-05-10 UNTIL 2004-12-09 | RESIGNED |
DEANSGATE COMPANY FORMATIONS LIMITED | Nominee Director | 2003-01-31 UNTIL 2003-05-23 | RESIGNED | ||
MRS PAMELA JANE DUXBURY | Mar 1975 | British | Secretary | 2003-05-23 UNTIL 2004-05-10 | RESIGNED |
MRS PAMELA JANE DUXBURY | Mar 1975 | British | Secretary | 2004-12-09 UNTIL 2010-07-31 | RESIGNED |
MR DAVID GRAHAM WARD | Dec 1951 | British | Director | 2003-09-24 UNTIL 2015-02-24 | RESIGNED |
MR DEREK JAMES HINDLE | Dec 1940 | British | Director | 2003-05-23 UNTIL 2003-07-10 | RESIGNED |
MS SHEENA HARRIS | Feb 1964 | British | Director | 2015-02-24 UNTIL 2016-05-25 | RESIGNED |
MR JOSEPH MARK GLASS | Oct 1950 | British | Director | 2003-09-24 UNTIL 2007-07-16 | RESIGNED |
MR BERNARD JAMES GALLAGHER | Nov 1952 | British | Director | 2015-12-03 UNTIL 2016-05-25 | RESIGNED |
MRS PAMELA JANE DUXBURY | Mar 1975 | British | Director | 2003-09-24 UNTIL 2010-07-31 | RESIGNED |
PATRICK JOSEPH COLLINS | Jun 1966 | British | Director | 2016-09-09 UNTIL 2022-03-31 | RESIGNED |
MR NEIL MARK DAVIES | Oct 1958 | British | Director | 2003-09-24 UNTIL 2015-02-24 | RESIGNED |
MR EDWARD CREWDSON | Mar 1949 | British | Director | 2003-05-23 UNTIL 2003-07-18 | RESIGNED |
MS ROXANA ANN CLARK | Aug 1955 | British | Director | 2013-02-26 UNTIL 2021-11-03 | RESIGNED |
MRS JACQUELINE CARRE | Feb 1964 | British | Director | 2007-07-16 UNTIL 2011-02-04 | RESIGNED |
NICHOLAS CHARLES BROWN | Oct 1970 | British | Director | 2003-05-23 UNTIL 2010-07-31 | RESIGNED |
MR JOHN PHILIP BLACKLEDGE | Feb 1960 | British | Director | 2003-05-23 UNTIL 2010-07-31 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Bernard James Gallagher | 2021-11-03 | 11/1952 | Stockport Cheshire |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Mr Patrick Joseph Collins | 2016-09-09 - 2018-01-31 | 6/1966 | Stockport Cheshire | Voting rights 25 to 50 percent |
Ms Roxana Ann Clark | 2016-04-06 - 2018-01-31 | 8/1955 | Stockport Cheshire | Voting rights 25 to 50 percent |
Ms Rosemary Marguerite Trustam | 2016-04-06 - 2018-01-31 | 11/1949 | Stockport Cheshire | Voting rights 25 to 50 percent |
Mr John James Thomson | 2016-04-06 - 2016-09-09 | 11/1953 | Stockport Cheshire | Voting rights 25 to 50 percent |
Mr Stephen Niven | 2016-04-06 - 2016-09-09 | 12/1946 | Stockport Cheshire | Voting rights 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Care Housing Association Limited - Period Ending 2019-03-31 | 2019-08-10 | 31-03-2019 | £555,672 Cash £1,566,346 equity |