About

Registered Number: 04255958
Date of Incorporation: 20/07/2001 (22 years and 10 months ago)
Company Status: Active
Registered Address: 151 Stanley Road, Bootle, L20 3DL,

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.