About

Registered Number: 04383479
Date of Incorporation: 27/02/2002 (22 years and 3 months ago)
Company Status: Active
Registered Address: 17a Friary Road, Newark, Nottinghamshire, NG24 1LE

 

Having been setup in 2002, Housing & Support Solutions Ltd have registered office in Newark, it has a status of "Active". The current directors of this company are listed as Roberts, Sharon Mary, Bryant, Michael at Companies House. We do not know the number of employees at Housing & Support Solutions Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRYANT, Michael 28 June 2013 25 October 2013 1
Secretary Name Appointed Resigned Total Appointments
ROBERTS, Sharon Mary 25 October 2013 12 December 2014 1

Filing History

Document Type Date
CS01 - N/A 10 March 2020
AA - Annual Accounts 27 November 2019
TM01 - Termination of appointment of director 31 July 2019
CS01 - N/A 02 March 2019
AA - Annual Accounts 28 December 2018
MR01 - N/A 04 December 2018
AA01 - Change of accounting reference date 07 November 2018
CS01 - N/A 02 March 2018
AA - Annual Accounts 19 December 2017
AP01 - Appointment of director 29 September 2017
AP01 - Appointment of director 24 July 2017
TM01 - Termination of appointment of director 22 May 2017
CS01 - N/A 23 March 2017
TM01 - Termination of appointment of director 01 February 2017
AA - Annual Accounts 08 September 2016
TM01 - Termination of appointment of director 12 July 2016
AA - Annual Accounts 19 May 2016
AP01 - Appointment of director 16 May 2016
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 20 April 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 15 April 2016
AA01 - Change of accounting reference date 18 March 2016
AR01 - Annual Return 01 March 2016
MR01 - N/A 12 February 2016
AA01 - Change of accounting reference date 02 January 2016
AA01 - Change of accounting reference date 19 August 2015
AA01 - Change of accounting reference date 18 August 2015
AR01 - Annual Return 26 March 2015
AP01 - Appointment of director 04 March 2015
AA01 - Change of accounting reference date 10 February 2015
TM02 - Termination of appointment of secretary 12 December 2014
TM01 - Termination of appointment of director 12 December 2014
AP01 - Appointment of director 24 November 2014
AP01 - Appointment of director 26 September 2014
TM01 - Termination of appointment of director 26 September 2014
AA - Annual Accounts 22 April 2014
AR01 - Annual Return 21 March 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 21 March 2014
AD01 - Change of registered office address 11 March 2014
RESOLUTIONS - N/A 13 February 2014
RESOLUTIONS - N/A 13 February 2014
MEM/ARTS - N/A 13 February 2014
MR01 - N/A 05 February 2014
AP03 - Appointment of secretary 11 November 2013
AP01 - Appointment of director 11 November 2013
TM01 - Termination of appointment of director 11 November 2013
TM01 - Termination of appointment of director 11 November 2013
MR01 - N/A 12 July 2013
AA01 - Change of accounting reference date 10 July 2013
TM02 - Termination of appointment of secretary 04 July 2013
TM01 - Termination of appointment of director 04 July 2013
AP01 - Appointment of director 03 July 2013
AP01 - Appointment of director 03 July 2013
AP01 - Appointment of director 03 July 2013
MR04 - N/A 12 June 2013
AR01 - Annual Return 11 March 2013
AD04 - Change of location of company records to the registered office 11 March 2013
AA - Annual Accounts 01 March 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 01 March 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 01 March 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 01 March 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 01 March 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 01 March 2013
AA - Annual Accounts 02 July 2012
AR01 - Annual Return 13 March 2012
AA - Annual Accounts 07 June 2011
AR01 - Annual Return 28 March 2011
AA - Annual Accounts 22 June 2010
AR01 - Annual Return 12 March 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 12 March 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 12 March 2010
CH01 - Change of particulars for director 12 March 2010
CH01 - Change of particulars for director 12 March 2010
AA - Annual Accounts 05 May 2009
363a - Annual Return 05 March 2009
353 - Register of members 05 March 2009
AA - Annual Accounts 30 May 2008
363a - Annual Return 15 April 2008
AA - Annual Accounts 02 August 2007
395 - Particulars of a mortgage or charge 24 April 2007
395 - Particulars of a mortgage or charge 14 April 2007
RESOLUTIONS - N/A 03 April 2007
363s - Annual Return 14 March 2007
AA - Annual Accounts 28 June 2006
363s - Annual Return 09 March 2006
AA - Annual Accounts 15 April 2005
363s - Annual Return 01 March 2005
287 - Change in situation or address of Registered Office 16 February 2005
395 - Particulars of a mortgage or charge 03 August 2004
AA - Annual Accounts 16 June 2004
363s - Annual Return 16 March 2004
395 - Particulars of a mortgage or charge 16 July 2003
AA - Annual Accounts 04 June 2003
363s - Annual Return 22 March 2003
225 - Change of Accounting Reference Date 08 August 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 August 2002
395 - Particulars of a mortgage or charge 12 June 2002
395 - Particulars of a mortgage or charge 27 April 2002
288a - Notice of appointment of directors or secretaries 25 March 2002
288a - Notice of appointment of directors or secretaries 25 March 2002
287 - Change in situation or address of Registered Office 25 March 2002
288b - Notice of resignation of directors or secretaries 25 March 2002
288b - Notice of resignation of directors or secretaries 25 March 2002
NEWINC - New incorporation documents 27 February 2002

Mortgages & Charges

Description Date Status Charge by
A registered charge 28 November 2018 Outstanding

N/A

A registered charge 10 February 2016 Outstanding

N/A

A registered charge 03 February 2014 Outstanding

N/A

A registered charge 28 June 2013 Outstanding

N/A

Mortgage 20 April 2007 Fully Satisfied

N/A

Mortgage 04 April 2007 Fully Satisfied

N/A

Mortgage 30 July 2004 Fully Satisfied

N/A

Mortgage deed 11 July 2003 Fully Satisfied

N/A

Debenture deed 29 May 2002 Fully Satisfied

N/A

Mortgage deed 18 April 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.