Founded in 2015, Signature Supported Housing C.I.C are based in Northwich. The current directors of this organisation are listed as Bryan, Sarah, Wall, Dean James, Bryan, Sarah, Stoneley, Angela, Threlfall, Peter, Wall, Dean James in the Companies House registry. We don't know the number of employees at this business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BRYAN, Sarah | 01 August 2016 | 24 August 2018 | 1 |
STONELEY, Angela | 24 August 2018 | 09 September 2020 | 1 |
THRELFALL, Peter | 09 June 2016 | 05 September 2016 | 1 |
WALL, Dean James | 01 April 2017 | 05 October 2018 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BRYAN, Sarah | 09 March 2019 | - | 1 |
WALL, Dean James | 01 April 2017 | 05 October 2018 | 1 |
Document Type | Date | |
---|---|---|
TM01 - Termination of appointment of director | 30 September 2020 | |
CS01 - N/A | 29 September 2020 | |
CH01 - Change of particulars for director | 30 March 2020 | |
AD01 - Change of registered office address | 27 March 2020 | |
CH01 - Change of particulars for director | 27 March 2020 | |
AA - Annual Accounts | 02 October 2019 | |
CH01 - Change of particulars for director | 24 September 2019 | |
CS01 - N/A | 20 August 2019 | |
AP03 - Appointment of secretary | 26 March 2019 | |
SH01 - Return of Allotment of shares | 05 February 2019 | |
AP01 - Appointment of director | 11 January 2019 | |
MR04 - N/A | 03 November 2018 | |
TM01 - Termination of appointment of director | 31 October 2018 | |
TM02 - Termination of appointment of secretary | 05 October 2018 | |
TM01 - Termination of appointment of director | 05 October 2018 | |
AA - Annual Accounts | 20 September 2018 | |
TM01 - Termination of appointment of director | 28 August 2018 | |
AP01 - Appointment of director | 28 August 2018 | |
PSC07 - N/A | 14 August 2018 | |
PSC02 - N/A | 14 August 2018 | |
PSC07 - N/A | 14 August 2018 | |
CS01 - N/A | 14 August 2018 | |
PSC07 - N/A | 11 June 2018 | |
CS01 - N/A | 11 June 2018 | |
PSC01 - N/A | 11 June 2018 | |
CS01 - N/A | 12 June 2017 | |
MR01 - N/A | 17 May 2017 | |
AA - Annual Accounts | 08 May 2017 | |
AP03 - Appointment of secretary | 13 April 2017 | |
AP01 - Appointment of director | 13 April 2017 | |
AA01 - Change of accounting reference date | 27 February 2017 | |
AP01 - Appointment of director | 05 September 2016 | |
TM01 - Termination of appointment of director | 05 September 2016 | |
TM01 - Termination of appointment of director | 09 August 2016 | |
AP01 - Appointment of director | 09 August 2016 | |
AP01 - Appointment of director | 09 June 2016 | |
AR01 - Annual Return | 08 June 2016 | |
CERTNM - Change of name certificate | 04 February 2016 | |
CICCON - N/A | 04 February 2016 | |
CONNOT - N/A | 04 February 2016 | |
NEWINC - New incorporation documents | 04 August 2015 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 12 May 2017 | Fully Satisfied |
N/A |