Concept Housing Association Cic OLDBURY


Founded in 2008, Concept Housing Association Cic, classified under reg no. 06682644 is an active company. Currently registered at Trigate Business Centre B68 0NP, Oldbury the company has been in the business for sixteen years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on Wed, 31st Aug 2022. Since Tue, 11th Jun 2019 Concept Housing Association Cic is no longer carrying the name Proffitts - Investing In Communities Community Interest Company.

At present there are 10 directors in the the firm, namely David S., Akhlaq A. and Julie H. and others. In addition one secretary - Catherine R. - is with the company. As of 29 April 2024, there were 13 ex directors - Charlotte A., Robin L. and others listed below. There were no ex secretaries.

Concept Housing Association Cic Address / Contact

Office Address Trigate Business Centre
Office Address2 Hagley Road West
Town Oldbury
Post code B68 0NP
Country of origin United Kingdom

Company Information / Profile

Registration Number 06682644
Date of Incorporation Wed, 27th Aug 2008
Industry Other letting and operating of own or leased real estate
Industry Residential care activities for learning difficulties, mental health and substance abuse
End of financial Year 31st March
Company age 16 years old
Account next due date Fri, 31st May 2024 (32 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Fri, 4th Oct 2024 (2024-10-04)
Last confirmation statement dated Wed, 20th Sep 2023

Company staff

David S.

Position: Director

Appointed: 13 June 2023

Akhlaq A.

Position: Director

Appointed: 18 May 2023

Julie H.

Position: Director

Appointed: 18 May 2023

Catherine R.

Position: Secretary

Appointed: 16 June 2022

Ewelina S.

Position: Director

Appointed: 16 June 2022

Rajesh S.

Position: Director

Appointed: 16 June 2022

Jean J.

Position: Director

Appointed: 16 June 2022

Ian H.

Position: Director

Appointed: 15 November 2021

Adrian B.

Position: Director

Appointed: 24 June 2021

Safraz H.

Position: Director

Appointed: 27 February 2020

Abdus S.

Position: Director

Appointed: 18 June 2019

Charlotte A.

Position: Director

Appointed: 22 November 2021

Resigned: 03 April 2023

Robin L.

Position: Director

Appointed: 23 February 2021

Resigned: 16 April 2021

Jarnail A.

Position: Director

Appointed: 19 November 2020

Resigned: 15 December 2022

Safaraz A.

Position: Director

Appointed: 19 November 2020

Resigned: 30 September 2022

Tracey O.

Position: Director

Appointed: 19 November 2020

Resigned: 16 April 2021

Laurence C.

Position: Director

Appointed: 19 November 2020

Resigned: 29 March 2021

Richard W.

Position: Director

Appointed: 19 November 2020

Resigned: 16 April 2021

Shakil M.

Position: Director

Appointed: 05 November 2019

Resigned: 19 November 2020

Mohamed A.

Position: Director

Appointed: 18 June 2019

Resigned: 05 November 2019

David F.

Position: Director

Appointed: 07 June 2019

Resigned: 19 November 2020

Anthony R.

Position: Director

Appointed: 15 January 2011

Resigned: 07 June 2019

Peter J.

Position: Director

Appointed: 15 January 2011

Resigned: 07 June 2019

Martin P.

Position: Director

Appointed: 27 August 2008

Resigned: 27 February 2020

People with significant control

The register of persons with significant control that own or control the company is made up of 4 names. As we discovered, there is Martin P. The abovementioned PSC has 25-50% voting rights. Another one in the PSC register is David F. This PSC and has 25-50% voting rights. Then there is Peter J., who also fulfils the Companies House criteria to be categorised as a PSC. This PSC and has 25-50% voting rights.

Martin P.

Notified on 27 August 2016
Ceased on 18 June 2019
Nature of control: 25-50% voting rights

David F.

Notified on 7 June 2019
Ceased on 18 June 2019
Nature of control: 25-50% voting rights

Peter J.

Notified on 27 August 2016
Ceased on 7 June 2019
Nature of control: 25-50% voting rights

Anthony R.

Notified on 27 August 2016
Ceased on 7 June 2019
Nature of control: 25-50% voting rights

Company previous names

Proffitts - Investing In Communities Community Interest Company June 11, 2019

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending Thu, 31st Aug 2023
filed on: 11th, March 2024
Free Download (37 pages)

Company search