Housing Initiatives (U.K.) Ltd was founded on 20 July 2001 and has its registered office in Bootle, it has a status of "Active". The current directors of this company are Dewhurst, Scott, Danher, Geraldine, Murphy, Patricia Mary, Smith, Christine Patricia, Cobham, Pat, Johnson, David, Buttery, Rosario Veronica, Chesworth, Alan, Cobham Moore, Patricia Mary, Cocker, John Robert, Davies, Jaqueline, Gladden, Roz, Hardy, Patricia, Hardy, Patrick, Hughes, Patricia, Hurst-robson, Glenys Louise, James, Lynn Joyce, Jarman, Amanda, Johnson, John, Norris, Michelle Ann, Taylor, David Malcolm, Thomas, Paula, Veidman, Daren, Ward, Dewi Wyn.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
DANHER, Geraldine | 09 August 2016 | - | 1 |
MURPHY, Patricia Mary | 10 December 2015 | - | 1 |
SMITH, Christine Patricia | 10 December 2015 | - | 1 |
BUTTERY, Rosario Veronica | 20 July 2001 | 18 July 2002 | 1 |
CHESWORTH, Alan | 20 July 2001 | 27 January 2003 | 1 |
COBHAM MOORE, Patricia Mary | 29 July 2008 | 03 December 2018 | 1 |
COCKER, John Robert | 21 October 2002 | 29 July 2008 | 1 |
DAVIES, Jaqueline | 09 February 2016 | 03 December 2018 | 1 |
GLADDEN, Roz | 24 May 2004 | 28 January 2009 | 1 |
HARDY, Patricia | 18 July 2005 | 14 October 2005 | 1 |
HARDY, Patrick | 18 July 2005 | 14 October 2005 | 1 |
HUGHES, Patricia | 28 May 2002 | 12 March 2008 | 1 |
HURST-ROBSON, Glenys Louise | 18 March 2014 | 01 July 2015 | 1 |
JAMES, Lynn Joyce | 28 May 2002 | 16 January 2008 | 1 |
JARMAN, Amanda | 23 October 2015 | 20 April 2017 | 1 |
JOHNSON, John | 20 July 2001 | 18 July 2002 | 1 |
NORRIS, Michelle Ann | 25 November 2008 | 10 December 2015 | 1 |
TAYLOR, David Malcolm | 21 October 2002 | 25 August 2015 | 1 |
THOMAS, Paula | 25 November 2002 | 12 March 2008 | 1 |
VEIDMAN, Daren | 26 August 2009 | 16 November 2015 | 1 |
WARD, Dewi Wyn | 03 September 2003 | 13 August 2004 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
DEWHURST, Scott | 06 December 2018 | - | 1 |
COBHAM, Pat | 07 May 2015 | 03 December 2018 | 1 |
JOHNSON, David | 20 July 2001 | 27 May 2005 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 12 August 2020 | |
PSC02 - N/A | 31 July 2020 | |
PSC09 - N/A | 31 July 2020 | |
AD01 - Change of registered office address | 02 March 2020 | |
AA01 - Change of accounting reference date | 04 October 2019 | |
RESOLUTIONS - N/A | 01 October 2019 | |
CS01 - N/A | 20 August 2019 | |
AA - Annual Accounts | 03 January 2019 | |
PSC08 - N/A | 20 December 2018 | |
TM01 - Termination of appointment of director | 20 December 2018 | |
AP03 - Appointment of secretary | 20 December 2018 | |
TM01 - Termination of appointment of director | 13 December 2018 | |
TM01 - Termination of appointment of director | 13 December 2018 | |
TM02 - Termination of appointment of secretary | 13 December 2018 | |
PSC07 - N/A | 13 December 2018 | |
CS01 - N/A | 14 August 2018 | |
CH01 - Change of particulars for director | 11 April 2018 | |
AA - Annual Accounts | 20 December 2017 | |
CS01 - N/A | 22 August 2017 | |
AD01 - Change of registered office address | 04 August 2017 | |
TM01 - Termination of appointment of director | 21 April 2017 | |
AA - Annual Accounts | 18 December 2016 | |
CS01 - N/A | 16 August 2016 | |
AP01 - Appointment of director | 09 August 2016 | |
AP01 - Appointment of director | 09 February 2016 | |
TM01 - Termination of appointment of director | 20 January 2016 | |
TM01 - Termination of appointment of director | 20 January 2016 | |
AA - Annual Accounts | 07 January 2016 | |
AP01 - Appointment of director | 21 December 2015 | |
AP01 - Appointment of director | 18 December 2015 | |
AP01 - Appointment of director | 18 December 2015 | |
TM01 - Termination of appointment of director | 18 December 2015 | |
AP01 - Appointment of director | 29 October 2015 | |
TM01 - Termination of appointment of director | 29 October 2015 | |
AP01 - Appointment of director | 29 October 2015 | |
AR01 - Annual Return | 19 August 2015 | |
TM01 - Termination of appointment of director | 07 July 2015 | |
AP03 - Appointment of secretary | 07 May 2015 | |
TM02 - Termination of appointment of secretary | 30 April 2015 | |
TM01 - Termination of appointment of director | 26 March 2015 | |
TM01 - Termination of appointment of director | 26 March 2015 | |
AA - Annual Accounts | 18 December 2014 | |
AP01 - Appointment of director | 28 August 2014 | |
AR01 - Annual Return | 22 August 2014 | |
AA - Annual Accounts | 13 December 2013 | |
AR01 - Annual Return | 27 August 2013 | |
AA - Annual Accounts | 19 December 2012 | |
CH01 - Change of particulars for director | 20 August 2012 | |
AR01 - Annual Return | 20 August 2012 | |
CH01 - Change of particulars for director | 20 August 2012 | |
AA - Annual Accounts | 25 November 2011 | |
AR01 - Annual Return | 15 August 2011 | |
AD04 - Change of location of company records to the registered office | 15 August 2011 | |
AA - Annual Accounts | 10 December 2010 | |
AR01 - Annual Return | 08 September 2010 | |
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) | 07 September 2010 | |
CH01 - Change of particulars for director | 07 September 2010 | |
CH01 - Change of particulars for director | 07 September 2010 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 07 September 2010 | |
AD01 - Change of registered office address | 07 September 2010 | |
CH01 - Change of particulars for director | 07 September 2010 | |
CH01 - Change of particulars for director | 06 September 2010 | |
MG01 - Particulars of a mortgage or charge | 26 June 2010 | |
MG01 - Particulars of a mortgage or charge | 24 June 2010 | |
TM01 - Termination of appointment of director | 15 June 2010 | |
AA - Annual Accounts | 16 November 2009 | |
AP01 - Appointment of director | 15 October 2009 | |
AP01 - Appointment of director | 08 October 2009 | |
363a - Annual Return | 24 August 2009 | |
287 - Change in situation or address of Registered Office | 24 August 2009 | |
288b - Notice of resignation of directors or secretaries | 11 February 2009 | |
288b - Notice of resignation of directors or secretaries | 11 February 2009 | |
AA - Annual Accounts | 03 February 2009 | |
363a - Annual Return | 29 September 2008 | |
288a - Notice of appointment of directors or secretaries | 24 September 2008 | |
288b - Notice of resignation of directors or secretaries | 19 August 2008 | |
288b - Notice of resignation of directors or secretaries | 12 June 2008 | |
288b - Notice of resignation of directors or secretaries | 12 June 2008 | |
288a - Notice of appointment of directors or secretaries | 05 February 2008 | |
288b - Notice of resignation of directors or secretaries | 24 January 2008 | |
AA - Annual Accounts | 24 January 2008 | |
363a - Annual Return | 14 September 2007 | |
395 - Particulars of a mortgage or charge | 30 August 2007 | |
395 - Particulars of a mortgage or charge | 14 March 2007 | |
395 - Particulars of a mortgage or charge | 16 January 2007 | |
395 - Particulars of a mortgage or charge | 16 January 2007 | |
395 - Particulars of a mortgage or charge | 16 January 2007 | |
AA - Annual Accounts | 28 November 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 05 October 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 05 October 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 05 October 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 05 October 2006 | |
363a - Annual Return | 14 August 2006 | |
288b - Notice of resignation of directors or secretaries | 14 August 2006 | |
395 - Particulars of a mortgage or charge | 14 February 2006 | |
RESOLUTIONS - N/A | 21 December 2005 | |
AA - Annual Accounts | 18 November 2005 | |
288b - Notice of resignation of directors or secretaries | 11 November 2005 | |
287 - Change in situation or address of Registered Office | 06 October 2005 | |
287 - Change in situation or address of Registered Office | 20 September 2005 | |
288a - Notice of appointment of directors or secretaries | 25 August 2005 | |
288a - Notice of appointment of directors or secretaries | 24 August 2005 | |
363s - Annual Return | 12 August 2005 | |
288a - Notice of appointment of directors or secretaries | 12 August 2005 | |
288a - Notice of appointment of directors or secretaries | 10 August 2005 | |
288b - Notice of resignation of directors or secretaries | 27 May 2005 | |
RESOLUTIONS - N/A | 25 February 2005 | |
MEM/ARTS - N/A | 25 February 2005 | |
288a - Notice of appointment of directors or secretaries | 29 November 2004 | |
288a - Notice of appointment of directors or secretaries | 15 October 2004 | |
363s - Annual Return | 15 October 2004 | |
288a - Notice of appointment of directors or secretaries | 31 August 2004 | |
288b - Notice of resignation of directors or secretaries | 20 August 2004 | |
AA - Annual Accounts | 03 August 2004 | |
395 - Particulars of a mortgage or charge | 02 July 2004 | |
AA - Annual Accounts | 01 December 2003 | |
288a - Notice of appointment of directors or secretaries | 30 September 2003 | |
395 - Particulars of a mortgage or charge | 11 September 2003 | |
363s - Annual Return | 14 August 2003 | |
AA - Annual Accounts | 19 February 2003 | |
288a - Notice of appointment of directors or secretaries | 09 February 2003 | |
288b - Notice of resignation of directors or secretaries | 09 February 2003 | |
288a - Notice of appointment of directors or secretaries | 30 October 2002 | |
288a - Notice of appointment of directors or secretaries | 30 October 2002 | |
363s - Annual Return | 16 October 2002 | |
288b - Notice of resignation of directors or secretaries | 16 October 2002 | |
288b - Notice of resignation of directors or secretaries | 07 October 2002 | |
288b - Notice of resignation of directors or secretaries | 07 October 2002 | |
288b - Notice of resignation of directors or secretaries | 07 October 2002 | |
288b - Notice of resignation of directors or secretaries | 07 October 2002 | |
288b - Notice of resignation of directors or secretaries | 07 October 2002 | |
288a - Notice of appointment of directors or secretaries | 27 August 2002 | |
288a - Notice of appointment of directors or secretaries | 27 August 2002 | |
288a - Notice of appointment of directors or secretaries | 27 August 2002 | |
395 - Particulars of a mortgage or charge | 24 April 2002 | |
225 - Change of Accounting Reference Date | 18 March 2002 | |
287 - Change in situation or address of Registered Office | 18 March 2002 | |
395 - Particulars of a mortgage or charge | 05 January 2002 | |
395 - Particulars of a mortgage or charge | 05 January 2002 | |
395 - Particulars of a mortgage or charge | 20 December 2001 | |
395 - Particulars of a mortgage or charge | 19 December 2001 | |
NEWINC - New incorporation documents | 20 July 2001 |
Description | Date | Status | Charge by |
---|---|---|---|
Charge over property | 22 June 2010 | Outstanding |
N/A |
Mortgage | 11 June 2010 | Outstanding |
N/A |
Mortgage | 16 August 2007 | Outstanding |
N/A |
Mortgage | 09 March 2007 | Outstanding |
N/A |
Mortgage | 02 January 2007 | Outstanding |
N/A |
Mortgage | 02 January 2007 | Outstanding |
N/A |
Mortgage | 02 January 2007 | Outstanding |
N/A |
Mortgage | 22 November 2005 | Outstanding |
N/A |
Legal charge | 24 June 2004 | Outstanding |
N/A |
Legal charge | 29 August 2003 | Fully Satisfied |
N/A |
Legal charge | 19 April 2002 | Outstanding |
N/A |
Legal charge | 04 January 2002 | Fully Satisfied |
N/A |
Legal charge | 04 January 2002 | Outstanding |
N/A |
Debenture | 13 December 2001 | Fully Satisfied |
N/A |
Legal charge | 13 December 2001 | Fully Satisfied |
N/A |