About

Registered Number: 03229725
Date of Incorporation: 25/07/1996 (27 years and 9 months ago)
Company Status: Active
Registered Address: 31 Cedar Road, Forest Fields, Nottingham, NG7 6HZ

 

Based in Nottingham, The Haven Housing Trust was established in 1996, it has a status of "Active". Kirsch, Mark Brian, Tidd, Gilbert, Walker, Samantha, Brooks, Rachel Jayne, Elliman, Robert, Hurst, June Elizabeth, Hussain, Nusrat Ruksana, O'doherty, Jackie, Sanger, Joan, Wheelhouse, Ian are listed as the directors of The Haven Housing Trust. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KIRSCH, Mark Brian 01 May 2001 - 1
TIDD, Gilbert 28 May 2018 - 1
WALKER, Samantha 10 June 2020 - 1
BROOKS, Rachel Jayne 31 August 2002 28 August 2005 1
ELLIMAN, Robert 03 August 2002 11 October 2007 1
HURST, June Elizabeth 27 July 1996 01 May 2001 1
HUSSAIN, Nusrat Ruksana 27 July 1996 31 August 2002 1
O'DOHERTY, Jackie 21 October 2001 03 August 2002 1
SANGER, Joan 25 July 1996 01 May 2001 1
WHEELHOUSE, Ian 01 May 2001 31 October 2007 1

Filing History

Document Type Date
CS01 - N/A 22 June 2020
AP01 - Appointment of director 22 June 2020
TM01 - Termination of appointment of director 22 June 2020
AA - Annual Accounts 25 November 2019
CS01 - N/A 10 June 2019
AA - Annual Accounts 21 November 2018
CS01 - N/A 08 August 2018
PSC07 - N/A 08 August 2018
AP01 - Appointment of director 29 June 2018
TM01 - Termination of appointment of director 29 June 2018
AA - Annual Accounts 27 November 2017
CS01 - N/A 14 August 2017
AA - Annual Accounts 31 October 2016
CS01 - N/A 24 August 2016
AA - Annual Accounts 06 November 2015
AR01 - Annual Return 20 August 2015
CH01 - Change of particulars for director 11 March 2015
TM02 - Termination of appointment of secretary 11 March 2015
AA - Annual Accounts 16 October 2014
AR01 - Annual Return 19 August 2014
CH01 - Change of particulars for director 12 August 2014
CH03 - Change of particulars for secretary 12 August 2014
AD01 - Change of registered office address 09 June 2014
AR01 - Annual Return 08 August 2013
AA - Annual Accounts 13 June 2013
AR01 - Annual Return 03 August 2012
AA - Annual Accounts 20 June 2012
AA - Annual Accounts 21 December 2011
AR01 - Annual Return 10 August 2011
AR01 - Annual Return 13 September 2010
CH01 - Change of particulars for director 13 September 2010
CH01 - Change of particulars for director 13 September 2010
CH01 - Change of particulars for director 13 September 2010
AA - Annual Accounts 14 July 2010
363a - Annual Return 14 August 2009
AA - Annual Accounts 01 July 2009
AA - Annual Accounts 06 October 2008
363a - Annual Return 22 August 2008
288b - Notice of resignation of directors or secretaries 13 November 2007
288b - Notice of resignation of directors or secretaries 13 November 2007
288c - Notice of change of directors or secretaries or in their particulars 13 November 2007
AA - Annual Accounts 23 August 2007
363s - Annual Return 07 August 2007
AA - Annual Accounts 06 February 2007
288a - Notice of appointment of directors or secretaries 29 September 2006
288a - Notice of appointment of directors or secretaries 29 September 2006
288b - Notice of resignation of directors or secretaries 29 September 2006
363s - Annual Return 24 August 2006
AA - Annual Accounts 17 February 2006
288b - Notice of resignation of directors or secretaries 05 December 2005
363s - Annual Return 30 August 2005
AA - Annual Accounts 24 January 2005
363s - Annual Return 05 August 2004
AA - Annual Accounts 01 November 2003
363s - Annual Return 11 August 2003
288c - Notice of change of directors or secretaries or in their particulars 20 May 2003
RESOLUTIONS - N/A 08 April 2003
RESOLUTIONS - N/A 13 March 2003
RESOLUTIONS - N/A 13 March 2003
AAMD - Amended Accounts 12 December 2002
AA - Annual Accounts 08 November 2002
288a - Notice of appointment of directors or secretaries 17 September 2002
288b - Notice of resignation of directors or secretaries 17 September 2002
288a - Notice of appointment of directors or secretaries 28 August 2002
288b - Notice of resignation of directors or secretaries 19 August 2002
363s - Annual Return 01 August 2002
AA - Annual Accounts 18 February 2002
288b - Notice of resignation of directors or secretaries 06 November 2001
288a - Notice of appointment of directors or secretaries 06 November 2001
363s - Annual Return 07 August 2001
288a - Notice of appointment of directors or secretaries 07 August 2001
AA - Annual Accounts 24 July 2001
288a - Notice of appointment of directors or secretaries 16 June 2001
288a - Notice of appointment of directors or secretaries 16 June 2001
288b - Notice of resignation of directors or secretaries 16 June 2001
288b - Notice of resignation of directors or secretaries 16 June 2001
288c - Notice of change of directors or secretaries or in their particulars 11 October 2000
363s - Annual Return 26 September 2000
AA - Annual Accounts 02 February 2000
363s - Annual Return 17 November 1999
AA - Annual Accounts 20 January 1999
363s - Annual Return 28 July 1998
363b - Annual Return 27 November 1997
288a - Notice of appointment of directors or secretaries 27 November 1997
288a - Notice of appointment of directors or secretaries 27 November 1997
AA - Annual Accounts 24 November 1997
288a - Notice of appointment of directors or secretaries 14 November 1997
288b - Notice of resignation of directors or secretaries 14 November 1997
RESOLUTIONS - N/A 16 September 1997
225 - Change of Accounting Reference Date 17 June 1997
288 - N/A 09 August 1996
NEWINC - New incorporation documents 25 July 1996

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.