Background WavePink WaveYellow Wave

HOUSING AND SUPPORT SOLUTIONS LIMITED (04383479)

HOUSING AND SUPPORT SOLUTIONS LIMITED (04383479) is an active UK company. incorporated on 27 February 2002. with registered office in Newark. The company operates in the Accommodation and Food Service Activities sector, engaged in other accommodation. HOUSING AND SUPPORT SOLUTIONS LIMITED has been registered for 24 years. Current directors include ECHTLE, Christa Iris, STOKES, Helen Louise, WRIGHT, William Charlton.

Company Number
04383479
Status
active
Type
ltd
Incorporated
27 February 2002
Age
24 years
Address
Harlaxton House Long Bennington Business Park, Newark, NG23 5JR
Industry Sector
Accommodation and Food Service Activities
Business Activity
Other accommodation
Directors
ECHTLE, Christa Iris, STOKES, Helen Louise, WRIGHT, William Charlton
SIC Codes
55900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HOUSING AND SUPPORT SOLUTIONS LIMITED

HOUSING AND SUPPORT SOLUTIONS LIMITED is an active company incorporated on 27 February 2002 with the registered office located in Newark. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in other accommodation. HOUSING AND SUPPORT SOLUTIONS LIMITED was registered 24 years ago.(SIC: 55900)

Status

active

Active since 24 years ago

Company No

04383479

LTD Company

Age

24 Years

Incorporated 27 February 2002

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 3 December 2025 (3 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

1 year left

Last Filed

Made up to 9 March 2026 (Just now)
Submitted on 9 March 2026 (Just now)

Next Due

Due by 23 March 2027
For period ending 9 March 2027
Contact
Address

Harlaxton House Long Bennington Business Park Great North Road Newark, NG23 5JR,

Previous Addresses

17a Friary Road Newark Nottinghamshire NG24 1LE
From: 11 March 2014To: 12 July 2022
427 Grimsby Road Cleethorpes North East Lincolnshire DN35 7LB
From: 27 February 2002To: 11 March 2014
Timeline

37 key events • 2002 - 2026

Funding Officers Ownership
Company Founded
Feb 02
Loan Cleared
Jun 13
Director Joined
Jul 13
Director Joined
Jul 13
Director Joined
Jul 13
Director Left
Jul 13
Loan Secured
Jul 13
Director Joined
Nov 13
Director Left
Nov 13
Director Left
Nov 13
Loan Secured
Feb 14
Director Joined
Sept 14
Director Left
Sept 14
Director Joined
Nov 14
Director Left
Dec 14
Director Joined
Mar 15
Loan Secured
Feb 16
Director Joined
May 16
Director Left
Jul 16
Director Left
Jan 17
Director Left
May 17
Director Joined
Jul 17
Director Joined
Sept 17
Loan Secured
Dec 18
Director Left
Jul 19
Loan Cleared
Jul 21
Director Left
Sept 21
Director Joined
Sept 21
Loan Secured
Sept 21
Loan Cleared
Sept 21
Loan Cleared
Sept 21
Director Joined
Dec 21
Director Left
Dec 21
Director Left
Jun 24
Director Joined
Aug 24
Loan Secured
Feb 25
Loan Cleared
Mar 26
0
Funding
25
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

3 Active
16 Resigned

ECHTLE, Christa Iris

Active
Victoria Street, LondonSW1H 0EX
Born December 1957
Director
Appointed 25 Aug 2021

STOKES, Helen Louise

Active
Long Bennington Business Park, NewarkNG23 5JR
Born May 1978
Director
Appointed 17 Dec 2021

WRIGHT, William Charlton

Active
Long Bennington Business Park, NewarkNG23 5JR
Born June 1981
Director
Appointed 10 Jun 2024

ROBERTS, Sharon Mary

Resigned
Friary Road, NewarkNG24 1LE
Secretary
Appointed 25 Oct 2013
Resigned 12 Dec 2014

WHITTOCK, David Joseph, Mr.

Resigned
9 Kempton Vale, GrimsbyDN35 0FE
Secretary
Appointed 27 Feb 2002
Resigned 28 Jun 2013

LONDON LAW SECRETARIAL LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee secretary
Appointed 27 Feb 2002
Resigned 27 Feb 2002

BERRY, Dawn Allyson

Resigned
Friary Road, NewarkNG24 1LE
Born September 1975
Director
Appointed 16 May 2016
Resigned 17 Dec 2021

BRYANT, Michael

Resigned
427 Grimsby Road, North East LincolnshireDN35 7LB
Born June 1963
Director
Appointed 28 Jun 2013
Resigned 25 Oct 2013

COLLIER, Stephen John

Resigned
17a Friary Road, NewarkNG24 1LE
Born May 1957
Director
Appointed 01 Jul 2017
Resigned 25 Aug 2021

DEAN, Andrew Paul

Resigned
Long Bennington Business Park, NewarkNG23 5JR
Born November 1982
Director
Appointed 18 Sept 2017
Resigned 31 May 2024

HOW, Alistair Maxwell

Resigned
Friary Road, NewarkNG24 1LE
Born August 1965
Director
Appointed 28 Jun 2013
Resigned 24 Sept 2014

KIRKPATRICK, Paul

Resigned
17a Friary Road, NewarkNG24 1LE
Born July 1965
Director
Appointed 02 Feb 2015
Resigned 01 Feb 2017

LENNOX, Andrew Gordon

Resigned
Friary Road, NewarkNG24 1LE
Born May 1973
Director
Appointed 24 Sept 2014
Resigned 31 Jul 2019

MOSS, Paul Michael

Resigned
17a Friary Road, NewarkNG24 1LE
Born August 1957
Director
Appointed 01 Nov 2014
Resigned 19 May 2017

ROBERTS, Sharon Mary

Resigned
Friary Road, NewarkNG24 1LE
Born June 1962
Director
Appointed 25 Oct 2013
Resigned 12 Dec 2014

TUNMORE, Hilary Jane Grace

Resigned
Friary Road, NewarkNG24 1LE
Born April 1960
Director
Appointed 28 Jun 2013
Resigned 14 Feb 2016

WHITTOCK, David Joseph, Mr.

Resigned
9 Kempton Vale, GrimsbyDN35 0FE
Born February 1974
Director
Appointed 27 Feb 2002
Resigned 28 Jun 2013

WILKINSON, Sandra Jayne, Ms.

Resigned
Ashcroft House, LouthLN11 0GA
Born June 1958
Director
Appointed 27 Feb 2002
Resigned 28 Jun 2013

LONDON LAW SERVICES LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee director
Appointed 27 Feb 2002
Resigned 27 Feb 2002

Persons with significant control

1

Long Bennington Business Park, NewarkNG23 5JR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

134

Mortgage Satisfy Charge Full
17 March 2026
MR04Satisfaction of Charge
Confirmation Statement With No Updates
9 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
3 December 2025
AAAnnual Accounts
Mortgage Charge Part Release With Charge Number
11 June 2025
MR05Certification of Charge
Confirmation Statement With No Updates
12 March 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
28 February 2025
MR01Registration of a Charge
Accounts With Accounts Type Full
4 December 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 August 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 June 2024
TM01Termination of Director
Confirmation Statement With No Updates
14 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
19 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2023
CS01Confirmation Statement
Change To A Person With Significant Control
1 March 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
5 December 2022
AAAnnual Accounts
Change Person Director Company With Change Date
12 July 2022
CH01Change of Director Details
Change Person Director Company With Change Date
12 July 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
12 July 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
11 March 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 December 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 December 2021
TM01Termination of Director
Mortgage Satisfy Charge Full
29 September 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 September 2021
MR04Satisfaction of Charge
Memorandum Articles
28 September 2021
MAMA
Resolution
28 September 2021
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
28 September 2021
MR01Registration of a Charge
Appoint Person Director Company With Name Date
23 September 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 September 2021
TM01Termination of Director
Accounts With Accounts Type Full
24 August 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
2 July 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Small
25 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
10 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
27 November 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 July 2019
TM01Termination of Director
Confirmation Statement With Updates
2 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
28 December 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
4 December 2018
MR01Registration of a Charge
Change Account Reference Date Company Previous Extended
7 November 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
2 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
19 December 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 September 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 July 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 May 2017
TM01Termination of Director
Confirmation Statement With Updates
23 March 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 February 2017
TM01Termination of Director
Accounts With Accounts Type Small
8 September 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 July 2016
TM01Termination of Director
Accounts With Accounts Type Small
19 May 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 May 2016
AP01Appointment of Director
Move Registers To Sail Company With New Address
20 April 2016
AD03Change of Location of Company Records
Change Sail Address Company With Old Address New Address
15 April 2016
AD02Notification of Single Alternative Inspection Location
Change Account Reference Date Company Previous Shortened
18 March 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
1 March 2016
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
12 February 2016
MR01Registration of a Charge
Change Account Reference Date Company Previous Shortened
2 January 2016
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Extended
19 August 2015
AA01Change of Accounting Reference Date
Change Account Reference Date Company Current Extended
18 August 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
26 March 2015
AR01AR01
Appoint Person Director Company With Name Date
4 March 2015
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
10 February 2015
AA01Change of Accounting Reference Date
Termination Secretary Company With Name Termination Date
12 December 2014
TM02Termination of Secretary
Termination Director Company With Name Termination Date
12 December 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
24 November 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 September 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 September 2014
TM01Termination of Director
Accounts With Accounts Type Small
22 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 March 2014
AR01AR01
Change Sail Address Company With Old Address
21 March 2014
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address
11 March 2014
AD01Change of Registered Office Address
Memorandum Articles
13 February 2014
MEM/ARTSMEM/ARTS
Resolution
13 February 2014
RESOLUTIONSResolutions
Resolution
13 February 2014
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number
5 February 2014
MR01Registration of a Charge
Appoint Person Secretary Company With Name
11 November 2013
AP03Appointment of Secretary
Appoint Person Director Company With Name
11 November 2013
AP01Appointment of Director
Termination Director Company With Name
11 November 2013
TM01Termination of Director
Termination Director Company With Name
11 November 2013
TM01Termination of Director
Mortgage Create With Deed With Charge Number
12 July 2013
MR01Registration of a Charge
Change Account Reference Date Company Current Extended
10 July 2013
AA01Change of Accounting Reference Date
Termination Secretary Company With Name
4 July 2013
TM02Termination of Secretary
Termination Director Company With Name
4 July 2013
TM01Termination of Director
Appoint Person Director Company With Name
3 July 2013
AP01Appointment of Director
Appoint Person Director Company With Name
3 July 2013
AP01Appointment of Director
Appoint Person Director Company With Name
3 July 2013
AP01Appointment of Director
Mortgage Satisfy Charge Full
12 June 2013
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
11 March 2013
AR01AR01
Move Registers To Registered Office Company
11 March 2013
AD04Change of Accounting Records Location
Accounts With Accounts Type Total Exemption Small
1 March 2013
AAAnnual Accounts
Legacy
1 March 2013
MG02MG02
Legacy
1 March 2013
MG02MG02
Legacy
1 March 2013
MG02MG02
Legacy
1 March 2013
MG02MG02
Legacy
1 March 2013
MG02MG02
Accounts With Accounts Type Total Exemption Small
2 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 March 2010
AR01AR01
Move Registers To Sail Company
12 March 2010
AD03Change of Location of Company Records
Change Sail Address Company
12 March 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
12 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 March 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
5 May 2009
AAAnnual Accounts
Legacy
5 March 2009
363aAnnual Return
Legacy
5 March 2009
353353
Accounts With Accounts Type Total Exemption Small
30 May 2008
AAAnnual Accounts
Legacy
15 April 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 August 2007
AAAnnual Accounts
Legacy
24 April 2007
395Particulars of Mortgage or Charge
Legacy
14 April 2007
395Particulars of Mortgage or Charge
Resolution
3 April 2007
RESOLUTIONSResolutions
Legacy
14 March 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
28 June 2006
AAAnnual Accounts
Legacy
9 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
15 April 2005
AAAnnual Accounts
Legacy
1 March 2005
363sAnnual Return (shuttle)
Legacy
16 February 2005
287Change of Registered Office
Legacy
3 August 2004
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
16 June 2004
AAAnnual Accounts
Legacy
16 March 2004
363sAnnual Return (shuttle)
Legacy
16 July 2003
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
4 June 2003
AAAnnual Accounts
Legacy
22 March 2003
363sAnnual Return (shuttle)
Legacy
8 August 2002
225Change of Accounting Reference Date
Legacy
8 August 2002
88(2)R88(2)R
Legacy
12 June 2002
395Particulars of Mortgage or Charge
Legacy
27 April 2002
395Particulars of Mortgage or Charge
Legacy
25 March 2002
288aAppointment of Director or Secretary
Legacy
25 March 2002
288aAppointment of Director or Secretary
Legacy
25 March 2002
287Change of Registered Office
Legacy
25 March 2002
288bResignation of Director or Secretary
Legacy
25 March 2002
288bResignation of Director or Secretary
Incorporation Company
27 February 2002
NEWINCIncorporation