Background WavePink WaveYellow Wave

COMMUNITY HOUSING AND THERAPY (02940712)

COMMUNITY HOUSING AND THERAPY (02940712) is an active UK company. incorporated on 15 June 1994. with registered office in Richmond. The company operates in the Human Health and Social Work Activities sector, engaged in residential care activities for learning difficulties, mental health and substance abuse. COMMUNITY HOUSING AND THERAPY has been registered for 31 years. Current directors include EELES, Laura Joanne, KHAWANI - CONNETT, Neelam, ORAM, Sebastian Peter Richard and 4 others.

Company Number
02940712
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
15 June 1994
Age
31 years
Address
21 Lancaster Park, Richmond, TW10 6AB
Industry Sector
Human Health and Social Work Activities
Business Activity
Residential care activities for learning difficulties, mental health and substance abuse
Directors
EELES, Laura Joanne, KHAWANI - CONNETT, Neelam, ORAM, Sebastian Peter Richard, RAKSIT, Monomita, ROBBIN COKER, Roger Hilary, ROWE, Lynsey, WATSON, Michael
SIC Codes
87200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COMMUNITY HOUSING AND THERAPY

COMMUNITY HOUSING AND THERAPY is an active company incorporated on 15 June 1994 with the registered office located in Richmond. The company operates in the Human Health and Social Work Activities sector, specifically engaged in residential care activities for learning difficulties, mental health and substance abuse. COMMUNITY HOUSING AND THERAPY was registered 31 years ago.(SIC: 87200)

Status

active

Active since 31 years ago

Company No

02940712

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

31 Years

Incorporated 15 June 1994

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 1 December 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 1 September 2025 (8 months ago)
Submitted on 4 September 2025 (7 months ago)

Next Due

Due by 15 September 2026
For period ending 1 September 2026
Contact
Address

21 Lancaster Park Richmond, TW10 6AB,

Previous Addresses

Vox Studios Unit Wg10, Vox Studios 1-45 Durham Street London SE11 5JH England
From: 19 November 2020To: 27 October 2025
PO Box 0207381588 Unit Wg10, Wg9, Vox Studios 1-45 Durham Street Vauxhall SE11 5JH England
From: 13 December 2018To: 19 November 2020
189 Munster Road 24/5-6 Coda Studios London SW6 6AW
From: 28 August 2014To: 13 December 2018
Unit 24 5-6 the Coda Centre 189 Munster Road London SW6 6AW
From: 15 June 1994To: 28 August 2014
Timeline

47 key events • 1994 - 2026

Funding Officers Ownership
Company Founded
Jun 94
Director Left
Aug 12
Director Joined
Aug 13
Director Joined
Sept 13
Director Joined
Sept 13
Director Left
May 14
Director Left
May 14
Director Left
May 14
Director Joined
May 14
Director Left
Jul 15
Director Left
Jul 15
Director Left
Nov 16
Loan Secured
Nov 18
Loan Secured
Nov 18
Loan Cleared
Nov 18
Loan Cleared
Nov 18
Loan Cleared
Nov 18
Director Left
Dec 18
Director Left
Dec 18
Director Joined
Jan 19
Loan Cleared
Jan 19
Loan Secured
Jan 19
Loan Secured
Jan 19
Director Joined
May 19
Director Joined
May 19
Director Joined
May 19
Director Joined
May 19
Director Left
May 19
Director Joined
May 19
Director Left
Dec 19
Loan Secured
Apr 20
Director Left
Aug 21
Director Joined
Sept 21
Director Joined
Sept 21
Director Joined
Sept 22
Director Left
Sept 22
Director Joined
Sept 22
Director Left
Sept 22
Director Left
Nov 23
Director Joined
Apr 24
Director Joined
Apr 24
Director Joined
Apr 24
Director Left
Apr 24
Director Joined
Apr 24
Director Left
Dec 24
Director Left
Aug 25
Director Left
Mar 26
0
Funding
37
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

7 Active
28 Resigned

EELES, Laura Joanne

Active
Lancaster Park, RichmondTW10 6AB
Born August 1980
Director
Appointed 28 Feb 2022

KHAWANI - CONNETT, Neelam

Active
Lancaster Park, RichmondTW10 6AB
Born October 1971
Director
Appointed 25 Mar 2024

ORAM, Sebastian Peter Richard

Active
Lancaster Park, RichmondTW10 6AB
Born November 1982
Director
Appointed 01 May 2019

RAKSIT, Monomita

Active
Lancaster Park, RichmondTW10 6AB
Born September 1990
Director
Appointed 25 Mar 2024

ROBBIN COKER, Roger Hilary

Active
Lancaster Park, RichmondTW10 6AB
Born February 1967
Director
Appointed 25 Mar 2024

ROWE, Lynsey

Active
Lancaster Park, RichmondTW10 6AB
Born January 1975
Director
Appointed 01 May 2019

WATSON, Michael

Active
Lancaster Park, RichmondTW10 6AB
Born April 1979
Director
Appointed 01 May 2019

GRIFFITHS, Carol Ann

Resigned
8 Streathbourne Road, LondonSW17 8QX
Secretary
Appointed 22 Nov 2007
Resigned 02 Oct 2014

HAWKINS, Stephen James

Resigned
39 Ember Farm Way, East MoleseyKT8 0BH
Secretary
Appointed 15 Jun 1994
Resigned 14 May 1999

LEE, Penelope Ann

Resigned
83 The Vineyard, RichmondTW10 6AT
Secretary
Appointed 07 May 1999
Resigned 22 Nov 2007

ALI, Hamza Asghar, Mr.

Resigned
75 Oakington Avenue, AmershamHP6 6ST
Born May 1950
Director
Appointed 17 May 2007
Resigned 17 Mar 2009

ALLAN, Katherine Mary

Resigned
Ellerton Road, LondonSW18 3NG
Born May 1946
Director
Appointed 20 Nov 2008
Resigned 03 Apr 2014

BUSH, George Raymond, Rev'D

Resigned
Rectors's Lodging St Mary Le-Bow Cheapsid, LondonEC2V 6AU
Born November 1957
Director
Appointed 09 Jul 2013
Resigned 28 Nov 2023

CHESHAM, Laura

Resigned
Hebden Place, LondonSW8 2FT
Born December 1983
Director
Appointed 26 Jul 2021
Resigned 25 Nov 2024

DALLMEYER, Charles William

Resigned
Church Hill Cottage Church Lane, HaslemereGU27 2BJ
Born April 1938
Director
Appointed 19 Aug 1994
Resigned 08 Feb 2002

DOWLER, Robert Henry

Resigned
3 Ryecroft Avenue, TwickenhamTW2 6HH
Born January 1944
Director
Appointed 14 Oct 2002
Resigned 26 Nov 2018

ELLIOTT, Tobin David, Commodore

Resigned
Wonastow House, MonmouthNP25 4DN
Born April 1944
Director
Appointed 19 Nov 2001
Resigned 19 Feb 2004

FRIES, Richard James

Resigned
10 Broxash Road, LondonSW11 6AB
Born July 1940
Director
Appointed 26 Jun 2008
Resigned 03 Apr 2014

GILLIES, Lilias

Resigned
6 Fircroft Road, LondonSW17 7PS
Born July 1931
Director
Appointed 19 Aug 1994
Resigned 03 Apr 2014

GONZALES, Loraine Mary

Resigned
67 Rusholme Grove, LondonSE19 1HZ
Born August 1948
Director
Appointed 19 Nov 2001
Resigned 26 Jan 2008

GRIFFITHS, Carol Ann

Resigned
8 Streathbourne Road, LondonSW17 8QX
Born November 1957
Director
Appointed 25 Jul 2006
Resigned 21 Oct 2014

HAIGH, Rex, Dr

Resigned
1 St Marys Road, ReadingRG7 3UE
Born February 1957
Director
Appointed 15 Apr 2002
Resigned 25 Nov 2019

HOGG, Gilbert Charles

Resigned
73 Ellerby Street, LondonSW6
Born February 1933
Director
Appointed 27 Oct 1995
Resigned 11 Apr 1997

HUDA, Fahmia, Dr

Resigned
83c Drewstead Road, LondonSW16 1AX
Born July 1961
Director
Appointed 14 Aug 2002
Resigned 24 Nov 2005

JAMES, Dean

Resigned
Unit Wg10, Vox Studios, LondonSE11 5JH
Born July 1953
Director
Appointed 26 Nov 2018
Resigned 26 Sept 2022

JOHNSON, Lisa

Resigned
Unit Wg10, Vox Studios, LondonSE11 5JH
Born March 1980
Director
Appointed 01 May 2019
Resigned 19 Apr 2021

LEE, Penelope Ann

Resigned
83 The Vineyard, RichmondTW10 6AT
Born May 1931
Director
Appointed 19 Aug 1994
Resigned 22 Nov 2007

LIAO, Katrina

Resigned
Unit Wg10, Vox Studios, LondonSE11 5JH
Born April 1982
Director
Appointed 01 May 2019
Resigned 22 Feb 2022

LOWE, Dominic Simon

Resigned
28 Highlever Road, LondonW10 6PS
Born May 1961
Director
Appointed 22 Nov 2007
Resigned 25 Feb 2019

MACKEY, Alexander Richard

Resigned
Horder Road, LondonSW6 5ED
Born April 1965
Director
Appointed 03 Apr 2014
Resigned 05 Jun 2015

MAHONY, Catherine Smalinsky

Resigned
Lancaster Park, RichmondTW10 6AB
Born October 1979
Director
Appointed 25 Mar 2024
Resigned 22 Feb 2026

MIZEN, Caroline Susan, Dr

Resigned
Unit Wg10, Vox Studios, LondonSE11 5JH
Born October 1961
Director
Appointed 22 Apr 2022
Resigned 28 Jul 2025

PICKUP, Victoria Miller

Resigned
Munster Road, LondonSW6 6AW
Born September 1983
Director
Appointed 27 Jun 2013
Resigned 26 Sept 2018

PLATT, Derrick James Branscomb

Resigned
Heartsease 21 Lodge Avenue, EastbourneBN22 0JD
Born September 1923
Director
Appointed 15 Jun 1994
Resigned 06 Aug 1995

PROCHASKA, Elizabeth Harriet

Resigned
5 King Edward's Road, LondonE9 7SG
Born November 1980
Director
Appointed 25 Jul 2006
Resigned 30 May 2012
Fundings
Financials
Latest Activities

Filing History

181

Termination Director Company With Name Termination Date
4 March 2026
TM01Termination of Director
Accounts With Accounts Type Full
1 December 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
27 October 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
4 September 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 August 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
11 December 2024
TM01Termination of Director
Accounts With Accounts Type Full
14 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 September 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 April 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
22 April 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 April 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 April 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 April 2024
AP01Appointment of Director
Memorandum Articles
3 April 2024
MAMA
Termination Director Company With Name Termination Date
28 November 2023
TM01Termination of Director
Accounts With Accounts Type Full
30 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 September 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
5 September 2023
CH01Change of Director Details
Change Person Director Company With Change Date
6 March 2023
CH01Change of Director Details
Accounts With Accounts Type Full
18 October 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 September 2022
TM01Termination of Director
Confirmation Statement With No Updates
8 September 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 September 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 September 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
8 September 2022
AP01Appointment of Director
Accounts With Accounts Type Full
12 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 September 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 September 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 September 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 September 2021
TM01Termination of Director
Confirmation Statement With No Updates
19 November 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
19 November 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Full
4 November 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
28 April 2020
MR01Registration of a Charge
Termination Director Company With Name Termination Date
9 December 2019
TM01Termination of Director
Accounts With Accounts Type Full
13 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 August 2019
CS01Confirmation Statement
Resolution
16 August 2019
RESOLUTIONSResolutions
Statement Of Companys Objects
16 August 2019
CC04CC04
Appoint Person Director Company With Name Date
29 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 May 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 May 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
29 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 May 2019
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
18 January 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 January 2019
MR01Registration of a Charge
Mortgage Satisfy Charge Full
15 January 2019
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
10 January 2019
AP01Appointment of Director
Accounts With Accounts Type Full
14 December 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
13 December 2018
AD01Change of Registered Office Address
Legacy
13 December 2018
ANNOTATIONANNOTATION
Termination Director Company With Name Termination Date
13 December 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
13 December 2018
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
9 November 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 November 2018
MR01Registration of a Charge
Mortgage Satisfy Charge Full
9 November 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 November 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 November 2018
MR04Satisfaction of Charge
Confirmation Statement With No Updates
3 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
20 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
24 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
28 December 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 November 2016
TM01Termination of Director
Confirmation Statement With Updates
15 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
30 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
25 August 2015
AR01AR01
Termination Director Company With Name Termination Date
10 July 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
9 July 2015
TM01Termination of Director
Accounts With Accounts Type Full
19 November 2014
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
21 October 2014
TM02Termination of Secretary
Change Person Director Company With Change Date
2 October 2014
CH01Change of Director Details
Change Person Director Company With Change Date
2 October 2014
CH01Change of Director Details
Change Person Director Company With Change Date
2 October 2014
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
29 August 2014
AR01AR01
Change Person Director Company With Change Date
28 August 2014
CH01Change of Director Details
Change Person Director Company With Change Date
28 August 2014
CH01Change of Director Details
Change Person Director Company With Change Date
28 August 2014
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
28 August 2014
AD01Change of Registered Office Address
Appoint Person Director Company With Name
21 May 2014
AP01Appointment of Director
Termination Director Company With Name
16 May 2014
TM01Termination of Director
Termination Director Company With Name
16 May 2014
TM01Termination of Director
Termination Director Company With Name
16 May 2014
TM01Termination of Director
Accounts With Accounts Type Full
15 October 2013
AAAnnual Accounts
Appoint Person Director Company With Name
26 September 2013
AP01Appointment of Director
Appoint Person Director Company With Name
26 September 2013
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
22 August 2013
AR01AR01
Appoint Person Director Company With Name
22 August 2013
AP01Appointment of Director
Legacy
15 January 2013
MG02MG02
Legacy
15 January 2013
MG02MG02
Legacy
15 January 2013
MG02MG02
Legacy
15 January 2013
MG02MG02
Legacy
15 January 2013
MG02MG02
Legacy
15 January 2013
MG02MG02
Accounts With Accounts Type Full
18 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
20 August 2012
AR01AR01
Termination Director Company With Name
20 August 2012
TM01Termination of Director
Legacy
25 July 2012
MG01MG01
Legacy
25 July 2012
MG01MG01
Legacy
25 July 2012
MG01MG01
Legacy
25 July 2012
MG01MG01
Accounts With Accounts Type Full
31 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 August 2011
AR01AR01
Accounts With Accounts Type Full
22 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 August 2010
AR01AR01
Change Person Director Company With Change Date
2 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 August 2010
CH01Change of Director Details
Accounts With Accounts Type Full
10 November 2009
AAAnnual Accounts
Legacy
8 August 2009
363aAnnual Return
Legacy
8 August 2009
288bResignation of Director or Secretary
Legacy
11 March 2009
288bResignation of Director or Secretary
Legacy
19 December 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
6 October 2008
AAAnnual Accounts
Legacy
11 September 2008
288aAppointment of Director or Secretary
Legacy
4 August 2008
363aAnnual Return
Legacy
4 August 2008
288bResignation of Director or Secretary
Legacy
4 August 2008
288bResignation of Director or Secretary
Legacy
4 August 2008
288bResignation of Director or Secretary
Legacy
4 August 2008
287Change of Registered Office
Legacy
15 April 2008
288bResignation of Director or Secretary
Legacy
14 April 2008
288aAppointment of Director or Secretary
Legacy
5 December 2007
288bResignation of Director or Secretary
Legacy
5 December 2007
288aAppointment of Director or Secretary
Accounts With Made Up Date
15 November 2007
AAAnnual Accounts
Legacy
20 September 2007
363sAnnual Return (shuttle)
Legacy
20 September 2007
288aAppointment of Director or Secretary
Legacy
11 July 2007
403aParticulars of Charge Subject to s859A
Legacy
23 May 2007
395Particulars of Mortgage or Charge
Legacy
16 May 2007
395Particulars of Mortgage or Charge
Accounts With Made Up Date
31 October 2006
AAAnnual Accounts
Legacy
11 September 2006
363sAnnual Return (shuttle)
Legacy
11 September 2006
288aAppointment of Director or Secretary
Legacy
24 August 2006
288aAppointment of Director or Secretary
Accounts With Made Up Date
12 October 2005
AAAnnual Accounts
Legacy
9 September 2005
288aAppointment of Director or Secretary
Legacy
30 August 2005
363sAnnual Return (shuttle)
Accounts With Made Up Date
27 September 2004
AAAnnual Accounts
Legacy
12 August 2004
363sAnnual Return (shuttle)
Accounts With Made Up Date
13 October 2003
AAAnnual Accounts
Legacy
5 September 2003
363sAnnual Return (shuttle)
Accounts With Made Up Date
15 January 2003
AAAnnual Accounts
Legacy
9 December 2002
288aAppointment of Director or Secretary
Legacy
2 December 2002
288aAppointment of Director or Secretary
Legacy
9 September 2002
363sAnnual Return (shuttle)
Legacy
19 July 2002
288aAppointment of Director or Secretary
Legacy
10 January 2002
288aAppointment of Director or Secretary
Legacy
11 December 2001
288aAppointment of Director or Secretary
Accounts With Made Up Date
30 October 2001
AAAnnual Accounts
Legacy
17 August 2001
363sAnnual Return (shuttle)
Legacy
31 July 2001
288aAppointment of Director or Secretary
Accounts With Made Up Date
25 January 2001
AAAnnual Accounts
Legacy
5 September 2000
363sAnnual Return (shuttle)
Accounts With Made Up Date
1 November 1999
AAAnnual Accounts
Legacy
24 August 1999
363b363b
Legacy
24 August 1999
288aAppointment of Director or Secretary
Legacy
18 May 1999
288bResignation of Director or Secretary
Accounts With Made Up Date
29 October 1998
AAAnnual Accounts
Legacy
15 September 1998
395Particulars of Mortgage or Charge
Legacy
15 September 1998
395Particulars of Mortgage or Charge
Legacy
24 August 1998
363sAnnual Return (shuttle)
Accounts With Made Up Date
10 December 1997
AAAnnual Accounts
Legacy
4 October 1997
395Particulars of Mortgage or Charge
Legacy
3 October 1997
363sAnnual Return (shuttle)
Legacy
5 July 1997
287Change of Registered Office
Legacy
24 March 1997
395Particulars of Mortgage or Charge
Legacy
24 March 1997
395Particulars of Mortgage or Charge
Accounts With Made Up Date
4 October 1996
AAAnnual Accounts
Legacy
13 August 1996
363sAnnual Return (shuttle)
Accounts With Made Up Date
1 March 1996
AAAnnual Accounts
Legacy
13 November 1995
288288
Legacy
6 September 1995
288288
Legacy
15 August 1995
288288
Legacy
15 August 1995
288288
Legacy
19 June 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
21 November 1994
288288
Legacy
21 November 1994
288288
Legacy
21 November 1994
288288
Legacy
27 July 1994
224224
Incorporation Company
15 June 1994
NEWINCIncorporation