Social Housing Innovation Consultants Limited ST. NEOTS


Social Housing Innovation Consultants Limited was dissolved on 2019-10-29. Social Housing Innovation Consultants was a private limited company that could have been found at West Barn St. Dunstans Farm, Upper Staploe, St. Neots, PE19 5JF, Cambridgeshire. Its full net worth was valued to be approximately 5204 pounds, while the fixed assets the company owned amounted to 0 pounds. The company (formed on 2004-04-08) was run by 2 directors and 1 secretary.
Director Paul J. who was appointed on 21 February 2018.
Director Diane J. who was appointed on 21 February 2018.
Among the secretaries, we can name: Paul J. appointed on 15 January 2010.

The company was categorised as "management consultancy activities other than financial management" (70229). The latest confirmation statement was sent on 2019-07-01 and last time the statutory accounts were sent was on 30 April 2019. 2015-07-01 is the date of the latest annual return.

Social Housing Innovation Consultants Limited Address / Contact

Office Address West Barn St. Dunstans Farm
Office Address2 Upper Staploe
Town St. Neots
Post code PE19 5JF
Country of origin United Kingdom

Company Information / Profile

Registration Number 05098797
Date of Incorporation Thu, 8th Apr 2004
Date of Dissolution Tue, 29th Oct 2019
Industry Management consultancy activities other than financial management
End of financial Year 30th April
Company age 15 years old
Account next due date Sun, 31st Jan 2021
Account last made up date Tue, 30th Apr 2019
Next confirmation statement due date Wed, 15th Jul 2020
Last confirmation statement dated Mon, 1st Jul 2019

Company staff

Paul J.

Position: Director

Appointed: 21 February 2018

Diane J.

Position: Director

Appointed: 21 February 2018

Paul J.

Position: Secretary

Appointed: 15 January 2010

L & A Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 08 April 2004

Resigned: 08 April 2004

Josephine J.

Position: Director

Appointed: 08 April 2004

Resigned: 21 February 2018

Ian F.

Position: Secretary

Appointed: 08 April 2004

Resigned: 01 May 2009

L & A Registrars Limited

Position: Corporate Nominee Director

Appointed: 08 April 2004

Resigned: 08 April 2004

People with significant control

Paul J.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Josephine J.

Notified on 6 April 2016
Ceased on 18 June 2019
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-04-302017-04-30
Net Worth5 2042 918
Balance Sheet
Cash Bank In Hand5 4683 182
Current Assets5 4683 182
Net Assets Liabilities Including Pension Asset Liability5 2042 918
Reserves/Capital
Shareholder Funds5 2042 918
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset11
Creditors Due Within One Year264264
Net Current Assets Liabilities5 2042 918
Provisions For Liabilities Charges11
Total Assets Less Current Liabilities5 2052 919

Company filings

Filing category
Accounts Address Annual return Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control
Accounts for a micro company for the period ending on Tuesday 30th April 2019
filed on: 16th, July 2019
Free Download (2 pages)

Company search

Advertisements