Care Housing Association Limited STOCKPORT


Care Housing Association started in year 2003 as Private Limited Company with registration number 04653659. The Care Housing Association company has been functioning successfully for twenty one years now and its status is active. The firm's office is based in Stockport at Riverside House Kings Reach Business Park. Postal code: SK4 2HD. Since Mon, 21st Jul 2003 Care Housing Association Limited is no longer carrying the name Lifenew.

The firm has 6 directors, namely Donna H., Alastair R. and Roger P. and others. Of them, Garnet F. has been with the company the longest, being appointed on 26 May 2017 and Donna H. and Alastair R. have been with the company for the least time - from 31 March 2022. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Care Housing Association Limited Address / Contact

Office Address Riverside House Kings Reach Business Park
Office Address2 Yew Street
Town Stockport
Post code SK4 2HD
Country of origin United Kingdom

Company Information / Profile

Registration Number 04653659
Date of Incorporation Fri, 31st Jan 2003
Industry Other letting and operating of own or leased real estate
End of financial Year 31st March
Company age 21 years old
Account next due date Sun, 31st Dec 2023 (136 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 14th Feb 2024 (2024-02-14)
Last confirmation statement dated Tue, 31st Jan 2023

Company staff

Donna H.

Position: Director

Appointed: 31 March 2022

Alastair R.

Position: Director

Appointed: 31 March 2022

Roger P.

Position: Director

Appointed: 06 March 2020

Bernard G.

Position: Director

Appointed: 06 March 2020

Nadhia K.

Position: Director

Appointed: 06 March 2020

Garnet F.

Position: Director

Appointed: 26 May 2017

Patrick C.

Position: Director

Appointed: 09 September 2016

Resigned: 31 March 2022

Bernard G.

Position: Director

Appointed: 03 December 2015

Resigned: 25 May 2016

Rosemary T.

Position: Director

Appointed: 12 August 2015

Resigned: 11 December 2019

Sheena H.

Position: Director

Appointed: 24 February 2015

Resigned: 25 May 2016

Roxana C.

Position: Director

Appointed: 26 February 2013

Resigned: 03 November 2021

Vicky W.

Position: Director

Appointed: 08 August 2011

Resigned: 29 May 2012

Stephen N.

Position: Director

Appointed: 08 August 2011

Resigned: 28 September 2020

John T.

Position: Director

Appointed: 08 August 2011

Resigned: 28 September 2020

Jacqueline C.

Position: Director

Appointed: 16 July 2007

Resigned: 04 February 2011

Caroline H.

Position: Director

Appointed: 06 March 2006

Resigned: 25 May 2016

Pamela D.

Position: Secretary

Appointed: 09 December 2004

Resigned: 31 July 2010

Joseph G.

Position: Secretary

Appointed: 10 May 2004

Resigned: 09 December 2004

Pamela D.

Position: Director

Appointed: 24 September 2003

Resigned: 31 July 2010

Neil D.

Position: Director

Appointed: 24 September 2003

Resigned: 24 February 2015

Joseph G.

Position: Director

Appointed: 24 September 2003

Resigned: 16 July 2007

David W.

Position: Director

Appointed: 24 September 2003

Resigned: 24 February 2015

Edward C.

Position: Director

Appointed: 23 May 2003

Resigned: 18 July 2003

Derek H.

Position: Director

Appointed: 23 May 2003

Resigned: 10 July 2003

Nicholas B.

Position: Director

Appointed: 23 May 2003

Resigned: 31 July 2010

Pamela D.

Position: Secretary

Appointed: 23 May 2003

Resigned: 10 May 2004

John B.

Position: Director

Appointed: 23 May 2003

Resigned: 31 July 2010

Deansgate Company Formations Limited

Position: Nominee Director

Appointed: 31 January 2003

Resigned: 23 May 2003

Britannia Company Formations Limited

Position: Secretary

Appointed: 31 January 2003

Resigned: 23 May 2003

People with significant control

The list of PSCs who own or have control over the company consists of 6 names. As BizStats researched, there is Bernard G. This PSC has 25-50% voting rights and has 25-50% shares. The second entity in the persons with significant control register is Patrick C. This PSC and has 25-50% voting rights. Then there is Roxana C., who also fulfils the Companies House requirements to be listed as a person with significant control. This PSC and has 25-50% voting rights.

Bernard G.

Notified on 3 November 2021
Nature of control: 25-50% voting rights
25-50% shares

Patrick C.

Notified on 9 September 2016
Ceased on 31 January 2018
Nature of control: 25-50% voting rights

Roxana C.

Notified on 6 April 2016
Ceased on 31 January 2018
Nature of control: 25-50% voting rights

Rosemary T.

Notified on 6 April 2016
Ceased on 31 January 2018
Nature of control: 25-50% voting rights

John T.

Notified on 6 April 2016
Ceased on 9 September 2016
Nature of control: 25-50% voting rights

Stephen N.

Notified on 6 April 2016
Ceased on 9 September 2016
Nature of control: 25-50% voting rights

Company previous names

Lifenew July 21, 2003

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-03-312019-03-31
Balance Sheet
Cash Bank On Hand344 774555 672
Current Assets452 1671 072 266
Debtors107 393516 594
Net Assets Liabilities1 167 5721 566 346
Property Plant Equipment4 221 5334 278 668
Other
Audit Fees Expenses3 7503 950
Estimated Money Value Benefits In Kind For Audit Services3 7503 950
Estimated Money Value Benefits In Kind For Non-audit Services12 98813 062
Accumulated Depreciation Impairment Property Plant Equipment196 982273 638
Additions Other Than Through Business Combinations Property Plant Equipment 133 791
Administration Support Average Number Employees34
Administrative Expenses512 038787 840
Balances With Banks344 774555 672
Bank Borrowings2 146 0702 074 372
Cash Cash Equivalents Cash Flow Value688 843344 774
Comprehensive Income Expense394 884398 774
Cost Sales1 502 7791 918 149
Creditors3 304 4303 255 587
Depreciation Amortisation Expense51 49776 657
Depreciation Expense Property Plant Equipment51 49776 657
Financial Liabilities1 158 3601 181 215
Further Item Creditors Component Total Creditors1 856 1991 766 420
Future Minimum Lease Payments Under Non-cancellable Operating Leases24 852 52532 793 845
Gain Loss In Cash Flows From Change In Creditors Trade Other Payables-24 264-346 156
Gain Loss In Cash Flows From Change In Debtors Trade Other Receivables11 179409 201
Government Grant Income4 9014 901
Gross Profit Loss948 9201 250 216
Income Taxes Paid Refund Classified As Operating Activities68 915 
Increase Decrease In Cash Cash Equivalents Before Foreign Exchange Differences Changes In Consolidation-344 069210 898
Increase From Depreciation Charge For Year Property Plant Equipment 76 656
Interest Expense On Financial Liabilities Fair Value Through Profit Or Loss47 06468 785
Interest Income On Bank Deposits165282
Interest Paid Classified As Financing Activities-47 064-68 785
Interest Paid Classified As Operating Activities47 06468 785
Interest Payable Similar Charges Finance Costs47 06468 785
Interest Received Classified As Investing Activities165282
Interest Received Classified As Operating Activities165282
Loans Advances Granted Classified As Investing Activities-173 
Minimum Operating Lease Payments Recognised As Expense1 340 6871 771 512
Net Cash Flows From Used In Financing Activities1 045 757-136 482
Net Cash Flows From Used In Investing Activities-1 827 276-133 509
Net Cash Flows From Used In Operating Activities437 450480 889
Net Cash Generated From Operations506 365480 889
Net Cash Inflow Outflow From Operations Before Movements In Working Capital493 280543 934
Net Current Assets Liabilities250 469543 265
Number Shares Issued Fully Paid175175
Operating Profit Loss441 783467 277
Other Creditors-243 
Other Employee Expense7 8711 364
Other Interest Receivable Similar Income Finance Income165282
Other Operating Income Format14 9014 901
Other Payables Accrued Expenses22 97768 780
Par Value Share 0
Pension Costs Defined Contribution Plan4 4988 804
Prepayments20 397347 142
Profit Loss394 884398 774
Profit Loss On Ordinary Activities Before Tax394 884398 774
Property Plant Equipment Gross Cost4 418 5154 552 306
Purchase Property Plant Equipment-1 827 268-133 791
Revenue From Rendering Services2 451 6993 168 365
Social Security Costs6 84013 062
Staff Costs Employee Benefits Expense108 292175 235
Taxation Social Security Payable4 555 
Total Assets Less Current Liabilities4 472 0024 821 933
Total Borrowings2 146 0702 074 372
Total Operating Lease Payments 8 197
Trade Creditors Trade Payables109 322391 132
Trade Debtors Trade Receivables86 996169 452
Turnover Revenue2 451 6993 168 365
Wages Salaries89 083152 005

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending Fri, 31st Mar 2023
filed on: 16th, November 2023
Free Download (27 pages)

Company search

Advertisements