About

Registered Number: 04713032
Date of Incorporation: 26/03/2003 (21 years and 1 month ago)
Company Status: Active
Registered Address: Office 4, 14 Harry Brearley House 6 Fox Valley Way, Stocksbridge, Sheffield, S36 2AE,

 

Established in 2003, Ike Supported Housing Ltd has its registered office in Sheffield, it's status is listed as "Active". We do not know the number of employees at the company. Coltman, Gwenne, Ironmonger, Paul, Kiddy-broadbelt, Michelle, Russell, Paul Martin, Smith, Julie Ann, Smith, Martyn Andrew, Swallow, Alison Jean are listed as directors of the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COLTMAN, Gwenne 06 March 2019 - 1
IRONMONGER, Paul 16 September 2014 - 1
KIDDY-BROADBELT, Michelle 22 July 2020 - 1
RUSSELL, Paul Martin 16 September 2014 - 1
SMITH, Julie Ann 26 March 2003 - 1
SMITH, Martyn Andrew 26 March 2003 - 1
SWALLOW, Alison Jean 16 September 2014 - 1

Filing History

Document Type Date
CH01 - Change of particulars for director 28 July 2020
AP01 - Appointment of director 24 July 2020
CS01 - N/A 27 March 2020
AA - Annual Accounts 03 October 2019
CS01 - N/A 23 April 2019
AP01 - Appointment of director 07 March 2019
AA - Annual Accounts 08 October 2018
RESOLUTIONS - N/A 23 July 2018
MA - Memorandum and Articles 23 July 2018
CC04 - Statement of companies objects 19 July 2018
CS01 - N/A 25 April 2018
AA - Annual Accounts 12 December 2017
AD01 - Change of registered office address 06 June 2017
CS01 - N/A 04 April 2017
AA - Annual Accounts 07 October 2016
AR01 - Annual Return 28 April 2016
CH01 - Change of particulars for director 27 April 2016
AA - Annual Accounts 27 November 2015
HC01 - N/A 22 October 2015
RESOLUTIONS - N/A 23 April 2015
CC04 - Statement of companies objects 23 April 2015
AR01 - Annual Return 23 April 2015
AA - Annual Accounts 11 December 2014
RP04 - N/A 10 November 2014
CH01 - Change of particulars for director 22 October 2014
AP01 - Appointment of director 01 October 2014
AP01 - Appointment of director 29 September 2014
AP01 - Appointment of director 29 September 2014
AR01 - Annual Return 23 April 2014
AA - Annual Accounts 09 October 2013
AR01 - Annual Return 22 April 2013
AA - Annual Accounts 31 December 2012
RESOLUTIONS - N/A 17 December 2012
CC04 - Statement of companies objects 17 December 2012
AR01 - Annual Return 02 April 2012
AA - Annual Accounts 08 January 2012
AR01 - Annual Return 03 May 2011
AA - Annual Accounts 10 January 2011
AD01 - Change of registered office address 20 August 2010
AR01 - Annual Return 29 April 2010
CH01 - Change of particulars for director 29 April 2010
CH01 - Change of particulars for director 29 April 2010
AA - Annual Accounts 05 February 2010
363a - Annual Return 21 April 2009
AA - Annual Accounts 31 January 2009
363a - Annual Return 17 June 2008
288c - Notice of change of directors or secretaries or in their particulars 16 June 2008
AA - Annual Accounts 31 January 2008
363a - Annual Return 10 April 2007
AA - Annual Accounts 22 January 2007
CERTNM - Change of name certificate 08 September 2006
363s - Annual Return 07 April 2006
AA - Annual Accounts 17 March 2006
363s - Annual Return 02 June 2005
AA - Annual Accounts 28 January 2005
363s - Annual Return 23 April 2004
288a - Notice of appointment of directors or secretaries 16 April 2003
288a - Notice of appointment of directors or secretaries 16 April 2003
287 - Change in situation or address of Registered Office 16 April 2003
288b - Notice of resignation of directors or secretaries 16 April 2003
288b - Notice of resignation of directors or secretaries 16 April 2003
NEWINC - New incorporation documents 26 March 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.