Specialised Supported Housing Limited BROMLEY


Founded in 2016, Specialised Supported Housing, classified under reg no. 10479856 is an active company. Currently registered at Northside House BR1 3WA, Bromley the company has been in the business for eight years. Its financial year was closed on March 31 and its latest financial statement was filed on 2022/03/31.

The firm has 4 directors, namely Louise P., Hannah L. and Andrew P. and others. Of them, Grant L. has been with the company the longest, being appointed on 3 July 2017 and Louise P. and Hannah L. have been with the company for the least time - from 17 March 2023. As of 1 May 2024, there were 2 ex directors - Louise P., Hannah L. and others listed below. There were no ex secretaries.

Specialised Supported Housing Limited Address / Contact

Office Address Northside House
Office Address2 69 Tweedy Road
Town Bromley
Post code BR1 3WA
Country of origin United Kingdom

Company Information / Profile

Registration Number 10479856
Date of Incorporation Tue, 15th Nov 2016
Industry Construction of domestic buildings
End of financial Year 31st March
Company age 8 years old
Account next due date Sun, 31st Dec 2023 (122 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 28th Nov 2023 (2023-11-28)
Last confirmation statement dated Mon, 14th Nov 2022

Company staff

Louise P.

Position: Director

Appointed: 17 March 2023

Hannah L.

Position: Director

Appointed: 17 March 2023

Andrew P.

Position: Director

Appointed: 07 February 2019

Grant L.

Position: Director

Appointed: 03 July 2017

Louise P.

Position: Director

Appointed: 15 November 2016

Resigned: 07 February 2019

Hannah L.

Position: Director

Appointed: 15 November 2016

Resigned: 03 July 2017

People with significant control

The list of PSCs who own or have control over the company consists of 2 names. As BizStats found, there is Hannah L. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second entity in the persons with significant control register is Louise P. This PSC owns 25-50% shares and has 25-50% voting rights.

Hannah L.

Notified on 15 November 2016
Ceased on 4 February 2020
Nature of control: 25-50% voting rights
25-50% shares

Louise P.

Notified on 15 November 2016
Ceased on 4 February 2020
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand5631 689 692219 3403 479 5951 071 8511 063 025
Current Assets4 362 5453 653 3997 346 4245 499 4316 373 9175 702 119
Debtors4 361 9821 963 7077 127 0842 019 8365 302 0664 639 094
Other Debtors9 59242 39231 420 11 26861 887
Net Assets Liabilities  2 006 8783 687 3614 444 8065 019 052
Property Plant Equipment   46 04534 53325 900
Other
Amounts Owed By Group Undertakings4 352 3901 921 3156 903 8831 777 3765 290 7984 374 493
Amounts Owed To Group Undertakings 703 06039 043340 377583 267246 516
Average Number Employees During Period322444
Bank Borrowings822 170     
Bank Borrowings Overdrafts822 170  50 000  
Creditors4 295 1362 213 9355 339 85350 0001 956 919702 499
Investments Fixed Assets203303307677
Investments In Group Undertakings203303307677
Net Current Assets Liabilities67 4091 439 4642 006 5713 700 0594 416 9984 999 620
Number Shares Issued Fully Paid 22   
Other Creditors3 403 3721 138 4585 261 7061 037 4861 249 32390 477
Other Taxation Social Security Payable16 219328 41421 953356 61634 0928 984
Par Value Share 11   
Total Assets Less Current Liabilities67 6121 439 7672 006 8783 746 1104 451 5385 025 527
Trade Creditors Trade Payables53 37544 00317 15164 89390 237356 522
Accumulated Depreciation Impairment Property Plant Equipment   5 35516 86725 500
Amounts Recoverable On Contracts  191 781242 460 202 714
Deferred Tax Liabilities   8 7496 7326 475
Fixed Assets  30746 05134 54025 907
Increase From Depreciation Charge For Year Property Plant Equipment   5 35511 5128 633
Property Plant Equipment Gross Cost   51 40051 400 
Provisions   8 7496 7326 475
Provisions For Liabilities Balance Sheet Subtotal   8 7496 7326 475
Total Additions Including From Business Combinations Property Plant Equipment   51 400  

Company filings

Filing category
Accounts Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 22nd, December 2023
Free Download (11 pages)

Company search

Advertisements