SIGNATURE SUPPORTED HOUSING C.I.C.
WIDNES SIGNATURE SUPPORTED HOUSING LIMITED

Hellopages » Cheshire » Halton » WA8 5SQ

Company number 09716088
Status Active
Incorporation Date 4 August 2015
Company Type Community Interest Company
Address GLEBE BUSINESS PARK, LUNTS HEATH ROAD, WIDNES, UNITED KINGDOM, WA8 5SQ
Home Country United Kingdom
Nature of Business 68201 - Renting and operating of Housing Association real estate
Phone, email, etc

Since the company registration eleven events have happened. The last three records are Previous accounting period extended from 31 August 2016 to 31 December 2016; Appointment of Mr Robert Jason Bryan as a director on 5 September 2016; Termination of appointment of Peter Threlfall as a director on 5 September 2016. The most likely internet sites of SIGNATURE SUPPORTED HOUSING C.I.C. are www.signaturesupportedhousing.co.uk, and www.signature-supported-housing.co.uk. The predicted number of employees is 1 to 10. The company’s age is ten years and three months. Signature Supported Housing C I C is a Community Interest Company. The company registration number is 09716088. Signature Supported Housing C I C has been working since 04 August 2015. The present status of the company is Active. The registered address of Signature Supported Housing C I C is Glebe Business Park Lunts Heath Road Widnes United Kingdom Wa8 5sq. . BRYAN, Robert Jason is a Director of the company. BRYAN, Sarah is a Director of the company. Director BRYAN, Robert Jason has been resigned. Director THRELFALL, Peter has been resigned. The company operates in "Renting and operating of Housing Association real estate".


Current Directors

Director
BRYAN, Robert Jason
Appointed Date: 05 September 2016
54 years old

Director
BRYAN, Sarah
Appointed Date: 01 August 2016
45 years old

Resigned Directors

Director
BRYAN, Robert Jason
Resigned: 01 August 2016
Appointed Date: 04 August 2015
54 years old

Director
THRELFALL, Peter
Resigned: 05 September 2016
Appointed Date: 09 June 2016
68 years old

SIGNATURE SUPPORTED HOUSING C.I.C. Events

27 Feb 2017
Previous accounting period extended from 31 August 2016 to 31 December 2016
05 Sep 2016
Appointment of Mr Robert Jason Bryan as a director on 5 September 2016
05 Sep 2016
Termination of appointment of Peter Threlfall as a director on 5 September 2016
09 Aug 2016
Termination of appointment of Robert Jason Bryan as a director on 1 August 2016
09 Aug 2016
Appointment of Mrs Sarah Bryan as a director on 1 August 2016
...
... and 1 more events
08 Jun 2016
Annual return made up to 6 June 2016 with full list of shareholders
Statement of capital on 2016-06-08
  • GBP 100

04 Feb 2016
Change of name
04 Feb 2016
Company name changed signature supported housing LIMITED\certificate issued on 04/02/16
  • RES15 ‐ Change company name resolution on 2015-12-10

04 Feb 2016
Change of name notice
04 Aug 2015
Incorporation
Statement of capital on 2015-08-04
  • GBP 100