COMMUNITY SUPPORTED HOUSING LTD
MANCHESTER

Hellopages » Greater Manchester » Wigan » M46 9DL

Company number 05636270
Status Active
Incorporation Date 25 November 2005
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 30 BOLTON OLD ROAD, ATHERTON, MANCHESTER, ENGLAND, M46 9DL
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration forty-two events have happened. The last three records are Confirmation statement made on 25 November 2016 with updates; Registered office address changed from Gibfield Enterprise Centre Gibfield Park Avenue Atherton Manchester M46 0SU to 30 Bolton Old Road Atherton Manchester M46 9DL on 7 December 2016; Total exemption small company accounts made up to 30 November 2015. The most likely internet sites of COMMUNITY SUPPORTED HOUSING LTD are www.communitysupportedhousing.co.uk, and www.community-supported-housing.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and ten months. Community Supported Housing Ltd is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 05636270. Community Supported Housing Ltd has been working since 25 November 2005. The present status of the company is Active. The registered address of Community Supported Housing Ltd is 30 Bolton Old Road Atherton Manchester England M46 9dl. . TAYLOR, Lorrane is a Secretary of the company. SWANSON, Margaret Joyce Elizabeth is a Director of the company. TAYLOR, Lorrane is a Director of the company. Secretary ONLINE CORPORATE SECRETARIES LIMITED has been resigned. Nominee Director ONLINE NOMINEES LIMITED has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
TAYLOR, Lorrane
Appointed Date: 29 November 2005

Director
SWANSON, Margaret Joyce Elizabeth
Appointed Date: 25 November 2005
73 years old

Director
TAYLOR, Lorrane
Appointed Date: 29 November 2005
66 years old

Resigned Directors

Secretary
ONLINE CORPORATE SECRETARIES LIMITED
Resigned: 25 November 2005
Appointed Date: 25 November 2005

Nominee Director
ONLINE NOMINEES LIMITED
Resigned: 25 November 2005
Appointed Date: 25 November 2005

Persons With Significant Control

Ms Margaret Joyce Elizabeth Swanson
Notified on: 25 November 2016
73 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

Miss Lorrane Taylor
Notified on: 25 November 2016
66 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

COMMUNITY SUPPORTED HOUSING LTD Events

09 Dec 2016
Confirmation statement made on 25 November 2016 with updates
07 Dec 2016
Registered office address changed from Gibfield Enterprise Centre Gibfield Park Avenue Atherton Manchester M46 0SU to 30 Bolton Old Road Atherton Manchester M46 9DL on 7 December 2016
19 Sep 2016
Total exemption small company accounts made up to 30 November 2015
15 Feb 2016
Total exemption small company accounts made up to 30 November 2014
13 Jan 2016
Annual return made up to 25 November 2015 no member list
...
... and 32 more events
07 Dec 2005
Registered office changed on 07/12/05 from: carpenter court 1 maple road bramhall stockport cheshire SK7 2DH
07 Dec 2005
Resolutions
  • ELRES ‐ Elective resolution

07 Dec 2005
Resolutions
  • ELRES ‐ Elective resolution

07 Dec 2005
Resolutions
  • ELRES ‐ Elective resolution

25 Nov 2005
Incorporation