About

Registered Number: 09716088
Date of Incorporation: 04/08/2015 (8 years and 8 months ago)
Company Status: Active
Registered Address: Drake House, Gadbrook Park, Rudheath, Northwich, CW9 7RA,

 

Having been setup in 2015, Signature Supported Housing C.I.C have registered office in Northwich. The companies directors are listed as Bryan, Sarah, Wall, Dean James, Bryan, Sarah, Stoneley, Angela, Threlfall, Peter, Wall, Dean James at Companies House. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

Description Date Status Charge by
A registered charge 12 May 2017 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.