Background WavePink WaveYellow Wave

PERSON CENTRED HOUSING (04578121)

PERSON CENTRED HOUSING (04578121) is an active UK company. incorporated on 31 October 2002. with registered office in Widnes. The company operates in the Accommodation and Food Service Activities sector, engaged in other accommodation. PERSON CENTRED HOUSING has been registered for 23 years. Current directors include GIBBS, Thomas Joseph, KANE, James Robert, LEMMON, Nigel Fraser.

Company Number
04578121
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
31 October 2002
Age
23 years
Address
Old Market Court, Widnes, WA8 7SP
Industry Sector
Accommodation and Food Service Activities
Business Activity
Other accommodation
Directors
GIBBS, Thomas Joseph, KANE, James Robert, LEMMON, Nigel Fraser
SIC Codes
55900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PERSON CENTRED HOUSING

PERSON CENTRED HOUSING is an active company incorporated on 31 October 2002 with the registered office located in Widnes. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in other accommodation. PERSON CENTRED HOUSING was registered 23 years ago.(SIC: 55900)

Status

active

Active since 23 years ago

Company No

04578121

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

Age

23 Years

Incorporated 31 October 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: Small Company

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 31 October 2025 (5 months ago)
Submitted on 4 November 2025 (4 months ago)

Next Due

Due by 14 November 2026
For period ending 31 October 2026
Contact
Address

Old Market Court Miners Way Widnes, WA8 7SP,

Previous Addresses

Old Mark Court Miners Way Widnes Cheshire WA8 7SP England
From: 30 January 2012To: 15 November 2012
Unit 3 Devonshire House Devonshire Avenue Leeds Yorkshire LS8 1AY
From: 31 October 2002To: 30 January 2012
Timeline

24 key events • 2002 - 2024

Funding Officers Ownership
Company Founded
Oct 02
Director Joined
Nov 10
Director Left
Nov 14
Director Left
Nov 15
Director Joined
Jan 18
Director Left
Jan 18
Director Joined
Dec 21
Director Left
Dec 21
Director Joined
Sept 23
Loan Cleared
Apr 24
Loan Cleared
Apr 24
Loan Cleared
Apr 24
Loan Cleared
Apr 24
Loan Cleared
Apr 24
Loan Cleared
Apr 24
Loan Cleared
Apr 24
Loan Cleared
Apr 24
Loan Cleared
Apr 24
Loan Cleared
Apr 24
Loan Cleared
Apr 24
Loan Cleared
Apr 24
Loan Cleared
Apr 24
Loan Cleared
Apr 24
Director Joined
Nov 24
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

4 Active
12 Resigned

DORAN, Patricia

Active
Miners Way, WidnesWA8 7SP
Secretary
Appointed 18 Apr 2024

GIBBS, Thomas Joseph

Active
Miners Way, WidnesWA8 7SP
Born April 1987
Director
Appointed 02 Nov 2024

KANE, James Robert

Active
Miners Way, WidnesWA8 7SP
Born September 1976
Director
Appointed 05 Sept 2023

LEMMON, Nigel Fraser

Active
Miners Way, WidnesWA8 7SP
Born December 1965
Director
Appointed 20 Dec 2021

DUFFY, Christopher Stephen

Resigned
93 Castle Green, WarringtonWA5 7XB
Secretary
Appointed 05 Mar 2004
Resigned 27 Jul 2005

FORSHAW, Eric Nicholas

Resigned
Birchfield House 370 Blackgate Lane, PrestonPR4 6JJ
Secretary
Appointed 31 Oct 2002
Resigned 05 Mar 2004

HEDLEY, David

Resigned
Miners Way, WidnesWA8 7SP
Secretary
Appointed 03 Jul 2017
Resigned 18 Apr 2024

SLEIGH, Andrew Peter

Resigned
Miners Way, WidnesWA8 7SP
Secretary
Appointed 23 Mar 2016
Resigned 03 Jul 2017

STAPLES, David Scott

Resigned
Miners Way, WidnesWA8 7SP
Secretary
Appointed 27 Jul 2005
Resigned 23 Mar 2016

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 31 Oct 2002
Resigned 31 Oct 2002

FORSHAW, Eric Nicholas

Resigned
Birchfield House 370 Blackgate Lane, PrestonPR4 6JJ
Born February 1954
Director
Appointed 31 Oct 2002
Resigned 05 Mar 2004

ROBERTSON, David Eric, Dr

Resigned
The Old Shippon, WarringtonWA6 7EP
Born February 1944
Director
Appointed 13 Jan 2003
Resigned 13 Sept 2013

SIEBERT, Colin

Resigned
31 Smithy Lane, FrodshamWA6 8ED
Born June 1955
Director
Appointed 31 Oct 2002
Resigned 23 Jan 2009

SMYTH, Philip Jonathan

Resigned
Miners Way, WidnesWA8 7SP
Born May 1954
Director
Appointed 15 Jan 2018
Resigned 20 Dec 2021

STANION, Paul Ezekiel

Resigned
Miners Way, WidnesWA8 7SP
Born July 1950
Director
Appointed 06 Oct 2010
Resigned 15 Jan 2018

COMMUNITY INTEGRATED CARE

Resigned
Old Market Court, WidnesWA8 7SP
Corporate director
Appointed 31 Oct 2002
Resigned 13 Nov 2015

Persons with significant control

1

Miners Way, WidnesWA8 7SP

Nature of Control

Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

119

Accounts With Accounts Type Small
3 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 November 2025
CS01Confirmation Statement
Memorandum Articles
9 April 2025
MAMA
Resolution
9 April 2025
RESOLUTIONSResolutions
Accounts With Accounts Type Small
18 November 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 November 2024
AP01Appointment of Director
Confirmation Statement With No Updates
15 November 2024
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
18 April 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
18 April 2024
TM02Termination of Secretary
Notification Of A Person With Significant Control
12 April 2024
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
12 April 2024
PSC09Update to PSC Statements
Mortgage Satisfy Charge Full
10 April 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 April 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 April 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 April 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 April 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 April 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 April 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 April 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 April 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 April 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 April 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 April 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 April 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 April 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
23 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
22 November 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 September 2023
AP01Appointment of Director
Confirmation Statement With No Updates
9 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
2 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 December 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 December 2021
TM01Termination of Director
Accounts With Accounts Type Small
14 December 2021
AAAnnual Accounts
Accounts With Accounts Type Small
14 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
11 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
14 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 January 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 January 2018
TM01Termination of Director
Accounts With Accounts Type Small
27 November 2017
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2017
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
4 July 2017
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
4 July 2017
AP03Appointment of Secretary
Accounts With Accounts Type Full
13 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 December 2016
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
24 March 2016
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
24 March 2016
AP03Appointment of Secretary
Accounts With Accounts Type Full
23 December 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 November 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
2 November 2015
AR01AR01
Accounts With Accounts Type Full
23 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 December 2014
AR01AR01
Termination Director Company With Name Termination Date
18 November 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
31 October 2013
AR01AR01
Change Person Secretary Company With Change Date
31 October 2013
CH03Change of Secretary Details
Move Registers To Registered Office Company
31 October 2013
AD04Change of Accounting Records Location
Accounts With Accounts Type Full
22 October 2013
AAAnnual Accounts
Memorandum Articles
30 September 2013
MEM/ARTSMEM/ARTS
Resolution
30 September 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date No Member List
15 November 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
15 November 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Full
13 November 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
30 January 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Full
22 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 November 2011
AR01AR01
Annual Return Company With Made Up Date No Member List
16 November 2010
AR01AR01
Appoint Person Director Company With Name
16 November 2010
AP01Appointment of Director
Accounts With Accounts Type Full
11 October 2010
AAAnnual Accounts
Accounts With Accounts Type Full
7 November 2009
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 November 2009
AR01AR01
Move Registers To Sail Company
4 November 2009
AD03Change of Location of Company Records
Change Sail Address Company
4 November 2009
AD02Notification of Single Alternative Inspection Location
Change Corporate Director Company With Change Date
3 November 2009
CH02Change of Corporate Director Details
Change Person Director Company With Change Date
3 November 2009
CH01Change of Director Details
Accounts With Accounts Type Full
4 February 2009
AAAnnual Accounts
Legacy
23 January 2009
288bResignation of Director or Secretary
Legacy
21 January 2009
363aAnnual Return
Legacy
4 January 2008
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
29 December 2007
AAAnnual Accounts
Legacy
22 November 2007
363aAnnual Return
Accounts With Accounts Type Full
1 February 2007
AAAnnual Accounts
Legacy
3 November 2006
363aAnnual Return
Legacy
3 November 2006
353353
Legacy
24 February 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
5 December 2005
AAAnnual Accounts
Legacy
16 November 2005
363sAnnual Return (shuttle)
Legacy
1 November 2005
395Particulars of Mortgage or Charge
Legacy
1 October 2005
395Particulars of Mortgage or Charge
Legacy
1 October 2005
395Particulars of Mortgage or Charge
Legacy
1 October 2005
395Particulars of Mortgage or Charge
Legacy
1 October 2005
395Particulars of Mortgage or Charge
Legacy
1 October 2005
395Particulars of Mortgage or Charge
Legacy
1 October 2005
395Particulars of Mortgage or Charge
Legacy
31 August 2005
395Particulars of Mortgage or Charge
Legacy
17 August 2005
395Particulars of Mortgage or Charge
Legacy
16 August 2005
287Change of Registered Office
Legacy
16 August 2005
288bResignation of Director or Secretary
Legacy
16 August 2005
288aAppointment of Director or Secretary
Legacy
30 June 2005
395Particulars of Mortgage or Charge
Legacy
21 June 2005
395Particulars of Mortgage or Charge
Legacy
28 April 2005
395Particulars of Mortgage or Charge
Legacy
7 April 2005
395Particulars of Mortgage or Charge
Legacy
7 April 2005
395Particulars of Mortgage or Charge
Legacy
7 April 2005
395Particulars of Mortgage or Charge
Legacy
7 April 2005
395Particulars of Mortgage or Charge
Legacy
31 March 2005
395Particulars of Mortgage or Charge
Legacy
3 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 August 2004
AAAnnual Accounts
Legacy
16 March 2004
288bResignation of Director or Secretary
Legacy
16 March 2004
288aAppointment of Director or Secretary
Legacy
5 March 2004
287Change of Registered Office
Legacy
3 December 2003
363sAnnual Return (shuttle)
Legacy
25 July 2003
225Change of Accounting Reference Date
Legacy
22 March 2003
288aAppointment of Director or Secretary
Legacy
8 November 2002
288bResignation of Director or Secretary
Incorporation Company
31 October 2002
NEWINCIncorporation