About

Registered Number: 06433971
Date of Incorporation: 22/11/2007 (16 years and 5 months ago)
Company Status: Active
Registered Address: Bridge Cottage, Willimoteswick, Hexham, Northumberland, NE47 7DD

 

Allendale Community Housing Ltd was registered on 22 November 2007, it's status is listed as "Active". We don't know the number of employees at the company. The companies directors are listed as Reed, Timothy Edward, Reed, Tim, Watson, James, Dalton, Carol Maria, Girvan, Graham, Heard, Katherine, Henderson, Danielle Alexis, Lewis, Paul, Mills, Beverley Anne, Newsome, Sarah Helen, Simmonds, Janet Christine at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
REED, Tim 19 March 2019 - 1
DALTON, Carol Maria 08 June 2009 25 June 2012 1
GIRVAN, Graham 22 November 2007 09 May 2011 1
HEARD, Katherine 01 December 2009 01 May 2014 1
HENDERSON, Danielle Alexis 01 May 2012 01 August 2015 1
LEWIS, Paul 21 July 2008 01 May 2014 1
MILLS, Beverley Anne 22 November 2007 28 November 2009 1
NEWSOME, Sarah Helen 01 October 2009 28 October 2012 1
SIMMONDS, Janet Christine 22 November 2007 10 July 2009 1
Secretary Name Appointed Resigned Total Appointments
REED, Timothy Edward 06 September 2012 - 1
WATSON, James 22 November 2007 14 January 2008 1

Filing History

Document Type Date
AA - Annual Accounts 13 August 2020
CS01 - N/A 04 January 2020
AA - Annual Accounts 21 August 2019
AP01 - Appointment of director 19 March 2019
CS01 - N/A 06 December 2018
AA - Annual Accounts 10 August 2018
CS01 - N/A 11 December 2017
AA - Annual Accounts 25 August 2017
CS01 - N/A 08 December 2016
AA - Annual Accounts 30 August 2016
AR01 - Annual Return 21 December 2015
TM01 - Termination of appointment of director 21 December 2015
AA - Annual Accounts 31 August 2015
AR01 - Annual Return 19 December 2014
TM01 - Termination of appointment of director 19 December 2014
TM01 - Termination of appointment of director 19 December 2014
TM01 - Termination of appointment of director 19 December 2014
TM01 - Termination of appointment of director 19 December 2014
TM01 - Termination of appointment of director 19 December 2014
AA - Annual Accounts 12 August 2014
AR01 - Annual Return 18 December 2013
AD01 - Change of registered office address 18 December 2013
AD01 - Change of registered office address 22 March 2013
AA - Annual Accounts 22 March 2013
AR01 - Annual Return 21 February 2013
TM01 - Termination of appointment of director 02 November 2012
AP01 - Appointment of director 19 October 2012
AP03 - Appointment of secretary 18 October 2012
TM01 - Termination of appointment of director 18 October 2012
TM01 - Termination of appointment of director 18 October 2012
TM02 - Termination of appointment of secretary 18 October 2012
AA - Annual Accounts 22 August 2012
AP01 - Appointment of director 07 August 2012
AR01 - Annual Return 21 December 2011
AP01 - Appointment of director 05 July 2011
AA - Annual Accounts 22 June 2011
TM01 - Termination of appointment of director 11 May 2011
AR01 - Annual Return 26 November 2010
CH01 - Change of particulars for director 04 May 2010
AP01 - Appointment of director 26 April 2010
AA - Annual Accounts 08 February 2010
TM01 - Termination of appointment of director 20 January 2010
AR01 - Annual Return 30 November 2009
CH01 - Change of particulars for director 27 November 2009
CH01 - Change of particulars for director 27 November 2009
CH01 - Change of particulars for director 27 November 2009
CH01 - Change of particulars for director 27 November 2009
CH01 - Change of particulars for director 27 November 2009
AP01 - Appointment of director 30 October 2009
AA - Annual Accounts 18 August 2009
288a - Notice of appointment of directors or secretaries 11 August 2009
288b - Notice of resignation of directors or secretaries 20 July 2009
288b - Notice of resignation of directors or secretaries 20 July 2009
363a - Annual Return 09 December 2008
RESOLUTIONS - N/A 23 October 2008
MEM/ARTS - N/A 23 October 2008
288a - Notice of appointment of directors or secretaries 23 October 2008
288a - Notice of appointment of directors or secretaries 09 October 2008
288a - Notice of appointment of directors or secretaries 16 January 2008
288b - Notice of resignation of directors or secretaries 16 January 2008
NEWINC - New incorporation documents 22 November 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.