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 - STOCKPORT

This company is listed in the following categories:
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

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
LANCASTER & MORECAMBE CHAMBER OF COMMERCE LANCASTER ENGLAND Active TOTAL EXEMPTION FULL 94110 - Activities of business and employers membership organizations
REVITALISE ENTERPRISES LIMITED LONDON ENGLAND Dissolved... DORMANT 47190 - Other retail sale in non-specialised stores
REVITALISE RESPITE HOLIDAYS LONDON ENGLAND Active FULL 87300 - Residential care activities for the elderly and disabled
TWEEDS PROJECT SERVICES LTD. LEEDS Dissolved... DORMANT 99999 - Dormant Company
THE CELLPHONE STORE LIMITED BOREHAMWOOD UNITED KINGDOM Active UNAUDITED ABRIDGED 61900 - Other telecommunications activities
TETRA TECH MANAGEMENT SERVICES LIMITED LEEDS ENGLAND Active DORMANT 70229 - Management consultancy activities other than financial management
UNITED UTILITIES TRUST FUND OLDBURY ENGLAND Active SMALL 82990 - Other business support service activities n.e.c.
TAKEPARTS LIMITED LEYLAND Dissolved... MICRO ENTITY 82990 - Other business support service activities n.e.c.
NORTHERN INTER-SCHOOLS CHRISTIAN UNION CARNFORTH Active TOTAL EXEMPTION FULL 94910 - Activities of religious organizations
THIRD SECTOR FINANCIAL SERVICES LIMITED LANCASTER Active MICRO ENTITY 70221 - Financial management
INTEGRA CONSTRUCTION CONSULTANCY LIMITED BOOTLE Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
RBH (DESIGN AND BUILD) LIMITED ROCHDALE ENGLAND Active SMALL 41202 - Construction of domestic buildings
FUTURE DIRECTIONS CIC OLDHAM Active FULL 86900 - Other human health activities
ICLICK INSURANCE LIMITED PRESTON Dissolved... 65120 - Non-life insurance
NEW LIFE LANCASTER LANCASTER ENGLAND Active TOTAL EXEMPTION FULL 86900 - Other human health activities
CLUB REBATE LIMITED DUNMOW Dissolved... TOTAL EXEMPTION SMALL 64999 - Financial intermediation not elsewhere classified
ITEXSYS LIMITED LONDON UNITED KINGDOM Active TOTAL EXEMPTION FULL 64999 - Financial intermediation not elsewhere classified
INTEGRA CONSTRUCTION CONSULTANCY (UK) LLP BOOTLE Dissolved... TOTAL EXEMPTION SMALL None Supplied
RAB INVESTMENTS LLP STOCKPORT UNITED KINGDOM Active TOTAL EXEMPTION FULL None Supplied

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

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
ALLINSON STONE LIMITED STOCKPORT UNITED KINGDOM Active TOTAL EXEMPTION FULL 46130 - Agents involved in the sale of timber and building materials
APPLEGREEN LIMITED STOCKPORT ENGLAND Active TOTAL EXEMPTION FULL 46160 - Agents involved in the sale of textiles, clothing, fur, footwear and leather goods
ALMAC PROPERTIES LTD. STOCKPORT Active TOTAL EXEMPTION FULL 41100 - Development of building projects
ALAYNA TRADING LIMITED STOCKPORT Active TOTAL EXEMPTION FULL 56210 - Event catering activities
AMBER FIRE PROTECTION SERVICES LTD STOCKPORT Active TOTAL EXEMPTION FULL 96090 - Other service activities n.e.c.
APPLEARN INTERNATIONAL LIMITED STOCKPORT Active FULL 62020 - Information technology consultancy activities
ALEX STROUD PROPERTY CONSULTANTS LIMITED STOCKPORT Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
APPLEARN LIMITED STOCKPORT Active TOTAL EXEMPTION FULL 62020 - Information technology consultancy activities
ALRECO LIMITED STOCKPORT Active TOTAL EXEMPTION FULL 46470 - Wholesale of furniture, carpets and lighting equipment
ANDREW GARNER (HOLDINGS) LIMITED STOCKPORT UNITED KINGDOM Active TOTAL EXEMPTION FULL 64209 - Activities of other holding companies n.e.c.