Background WavePink WaveYellow Wave

HOUSING DIVERSITY NETWORK (04888412)

HOUSING DIVERSITY NETWORK (04888412) is an active UK company. incorporated on 4 September 2003. with registered office in Bradford. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management and 1 other business activities. HOUSING DIVERSITY NETWORK has been registered for 22 years. Current directors include ALLEN, Pratibha, BUNT, Susan Miriam Esther, DAS, Debansu and 6 others.

Company Number
04888412
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
4 September 2003
Age
22 years
Address
30 Manor Row, Bradford, BD1 4QE
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
ALLEN, Pratibha, BUNT, Susan Miriam Esther, DAS, Debansu, GASKELL, Christopher Michael, KIRK, Michael Peter, MACPHERSON, John Gavin, NORTHFIELD, Mark Edward, O’NEILL, Sarah Jayne, STACEY, Anthony Neil
SIC Codes
70229, 94990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HOUSING DIVERSITY NETWORK

HOUSING DIVERSITY NETWORK is an active company incorporated on 4 September 2003 with the registered office located in Bradford. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management and 1 other business activity. HOUSING DIVERSITY NETWORK was registered 22 years ago.(SIC: 70229, 94990)

Status

active

Active since 22 years ago

Company No

04888412

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

Age

22 Years

Incorporated 4 September 2003

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 24 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 4 September 2025 (6 months ago)
Submitted on 8 September 2025 (6 months ago)

Next Due

Due by 18 September 2026
For period ending 4 September 2026

Previous Company Names

RACE EQUALITY NETWORK
From: 4 September 2003To: 24 December 2004
Contact
Address

30 Manor Row Bradford, BD1 4QE,

Previous Addresses

Colne Valley House 511B Blackmoorfoot Road Crosland Moor Huddersfield West Yorkshire HD4 5NR
From: 4 September 2003To: 17 September 2019
Timeline

50 key events • 2003 - 2025

Funding Officers Ownership
Company Founded
Sept 03
Director Left
Jan 12
Director Left
Jun 12
Director Joined
Jan 13
Director Joined
Jan 13
Director Joined
Jan 13
Director Left
Aug 14
Director Left
Aug 14
Director Left
Aug 14
Director Left
Jun 15
Director Joined
Jun 15
Director Joined
Jun 15
Director Joined
Jun 15
Director Joined
Jun 15
Director Joined
Jun 16
Director Joined
Jun 16
Director Joined
Jun 16
Director Left
Jun 16
Director Left
Jun 16
Director Joined
Jun 16
Director Left
Dec 16
Director Left
Dec 16
Director Left
Sept 17
Director Left
Sept 17
Director Left
Sept 17
Director Left
Dec 17
Director Joined
Dec 17
Director Joined
Dec 17
Director Joined
Dec 17
Director Joined
Jan 18
Director Joined
Jan 18
Director Left
Sept 19
Director Left
Sept 19
Director Left
Sept 19
Director Left
Sept 19
Director Left
Sept 19
Director Left
May 20
Director Joined
May 20
Director Joined
Dec 20
Director Joined
Dec 20
Director Joined
Feb 21
Director Left
Sept 21
Director Joined
Apr 23
Director Joined
Apr 23
Director Left
Apr 23
Director Joined
Apr 23
Director Joined
Jun 23
Director Left
Mar 24
Director Left
Jul 24
Director Joined
Jan 25
0
Funding
49
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

10 Active
25 Resigned

KHAN, Mushtaq

Active
Manor Row, BradfordBD1 4QE
Secretary
Appointed 27 Apr 2020

ALLEN, Pratibha

Active
Manor Row, BradfordBD1 4QE
Born June 1963
Director
Appointed 02 Dec 2020

BUNT, Susan Miriam Esther

Active
Manor Row, BradfordBD1 4QE
Born December 1957
Director
Appointed 04 Apr 2023

DAS, Debansu

Active
Manor Row, BradfordBD1 4QE
Born January 1971
Director
Appointed 15 Oct 2014

GASKELL, Christopher Michael

Active
Manor Row, BradfordBD1 4QE
Born May 1956
Director
Appointed 02 Dec 2020

KIRK, Michael Peter

Active
Manor Row, BradfordBD1 4QE
Born April 1960
Director
Appointed 30 Dec 2024

MACPHERSON, John Gavin

Active
Manor Row, BradfordBD1 4QE
Born April 1967
Director
Appointed 26 Feb 2021

NORTHFIELD, Mark Edward

Active
Manor Row, BradfordBD1 4QE
Born September 1989
Director
Appointed 31 Mar 2023

O’NEILL, Sarah Jayne

Active
Manor Row, BradfordBD1 4QE
Born October 1969
Director
Appointed 03 Apr 2023

STACEY, Anthony Neil

Active
Manor Row, BradfordBD1 4QE
Born February 1956
Director
Appointed 26 May 2023

BOOKER, Amalia Elizabeth

Resigned
29 Manor Close, BeverleyHU17 7BP
Secretary
Appointed 04 Sept 2003
Resigned 14 Oct 2005

FAIRWEATHER, Paul

Resigned
75 Shirley Road, ManchesterM8 0WD
Secretary
Appointed 14 Oct 2005
Resigned 01 Oct 2006

MILLER, Samantha

Resigned
76 Hamilton Road, ManchesterM13 0PJ
Secretary
Appointed 02 Oct 2006
Resigned 01 Apr 2010

PATEL, Rajendra Mangubhai

Resigned
Manor Row, BradfordBD1 4QE
Secretary
Appointed 23 Nov 2017
Resigned 24 Apr 2020

PETRIE, Andrew James

Resigned
Colne Valley House, Moor HuddersfieldHD4 5NR
Secretary
Appointed 25 May 2016
Resigned 23 Nov 2017

ROBINSON, Clifton Goddard

Resigned
Colne Valley House, Moor HuddersfieldHD4 5NR
Secretary
Appointed 01 Jan 2015
Resigned 29 Apr 2016

AHMED, Munir, Councillor

Resigned
17 Queens Road, HuddersfieldHD2 2AE
Born December 1960
Director
Appointed 17 Jul 2007
Resigned 19 Mar 2012

ANTONIOU-PAMMENT, Sotiroulla

Resigned
Colne Valley House, Moor HuddersfieldHD4 5NR
Born May 1966
Director
Appointed 15 Oct 2014
Resigned 31 Jul 2019

BEST, Faith

Resigned
Colne Valley House, Moor HuddersfieldHD4 5NR
Born October 1960
Director
Appointed 15 Oct 2014
Resigned 28 Sept 2017

BHATTI, Arshia Asim

Resigned
Colne Valley House, Moor HuddersfieldHD4 5NR
Born March 1984
Director
Appointed 17 Sept 2012
Resigned 29 Nov 2016

BLOOMFIELD, Lee

Resigned
Manor Row, BradfordBD1 4QE
Born September 1969
Director
Appointed 07 Dec 2017
Resigned 29 Mar 2023

BURNS, Lisa, Mrs.

Resigned
Stable Street, OldhamOL9 7LH
Born October 1957
Director
Appointed 13 May 2005
Resigned 21 Nov 2011

BUSH, Alexandra Caroline

Resigned
Colne Valley House, Moor HuddersfieldHD4 5NR
Born April 1968
Director
Appointed 07 Dec 2017
Resigned 31 Jul 2019

CHAMBERLAIN, Virginia Anne

Resigned
Colne Valley House, Moor HuddersfieldHD4 5NR
Born June 1968
Director
Appointed 09 Mar 2016
Resigned 28 Sept 2017

CRUISE, Karen Ann

Resigned
35 Allerton Grange Vale, LeedsLS17 6LS
Born March 1963
Director
Appointed 14 Jul 2004
Resigned 02 Dec 2004

D'SOUZA, Cymbeline

Resigned
23 Manor Street, ManchesterM12 6HE
Born October 1957
Director
Appointed 13 May 2005
Resigned 16 Sept 2013

ELLIOTT, Kenneth

Resigned
St George's House, BedaleDL8 2EZ
Born March 1948
Director
Appointed 04 Sept 2003
Resigned 07 Apr 2004

GREGG, Ian Andrew

Resigned
Colne Valley House, Moor HuddersfieldHD4 5NR
Born March 1970
Director
Appointed 13 May 2005
Resigned 11 Nov 2015

HELLINGS, Jill

Resigned
Colne Valley House, Moor HuddersfieldHD4 5NR
Born July 1954
Director
Appointed 12 Sept 2006
Resigned 11 Nov 2015

INMAN, Alison Jane

Resigned
Manor Row, BradfordBD1 4QE
Born March 1963
Director
Appointed 06 May 2020
Resigned 01 Mar 2024

KINSELLA, Cameron

Resigned
Colne Valley House, Moor HuddersfieldHD4 5NR
Born September 1985
Director
Appointed 15 Oct 2014
Resigned 29 Nov 2016

LUNAT, Ilyas

Resigned
31 Tichbourne Street, BatleyWF17 7QW
Born October 1970
Director
Appointed 16 Dec 2003
Resigned 26 Jan 2007

MEER, Shakeel Ahmed

Resigned
Colne Valley House, Moor HuddersfieldHD4 5NR
Born February 1954
Director
Appointed 17 Sept 2012
Resigned 07 Dec 2017

NORTH, Sarah Mei Ying

Resigned
Colne Valley House, Moor HuddersfieldHD4 5NR
Born May 1980
Director
Appointed 17 Sept 2012
Resigned 16 Sept 2013

O'BRIEN, Lorraine Elizabeth

Resigned
Colne Valley House, Moor HuddersfieldHD4 5NR
Born July 1961
Director
Appointed 17 Nov 2008
Resigned 25 May 2015
Fundings
Financials
Latest Activities

Filing History

144

Accounts With Accounts Type Total Exemption Full
24 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 September 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 January 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
9 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 September 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 July 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
8 March 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
25 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 September 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 June 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 April 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 April 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 April 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 April 2023
TM01Termination of Director
Confirmation Statement With No Updates
14 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 September 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
13 December 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 September 2021
TM01Termination of Director
Confirmation Statement With No Updates
4 September 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 February 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
25 February 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 December 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 December 2020
AP01Appointment of Director
Confirmation Statement With No Updates
8 September 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 May 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 May 2020
TM01Termination of Director
Appoint Person Secretary Company With Name Date
7 May 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
7 May 2020
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
30 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 September 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
17 September 2019
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
17 September 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
17 September 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
17 September 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
17 September 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
17 September 2019
TM01Termination of Director
Change Person Secretary Company With Change Date
17 September 2019
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
21 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 September 2018
CS01Confirmation Statement
Resolution
11 January 2018
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
11 January 2018
AP01Appointment of Director
Statement Of Companys Objects
3 January 2018
CC04CC04
Appoint Person Director Company With Name Date
2 January 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 December 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 December 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 December 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 December 2017
TM01Termination of Director
Appoint Person Secretary Company With Name Date
23 November 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
23 November 2017
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
10 October 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 September 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
28 September 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
28 September 2017
TM01Termination of Director
Confirmation Statement With No Updates
14 September 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 December 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
16 December 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
21 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
5 September 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 June 2016
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
3 June 2016
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
3 June 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 June 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 June 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 June 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
3 June 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
3 June 2016
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
15 September 2015
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
9 September 2015
AP03Appointment of Secretary
Annual Return Company With Made Up Date No Member List
9 September 2015
AR01AR01
Appoint Person Director Company With Name Date
30 June 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 June 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 June 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 June 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 June 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
3 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 September 2014
AR01AR01
Termination Director Company With Name Termination Date
5 August 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
5 August 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
5 August 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
6 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 July 2013
AAAnnual Accounts
Appoint Person Director Company With Name
17 January 2013
AP01Appointment of Director
Appoint Person Director Company With Name
16 January 2013
AP01Appointment of Director
Appoint Person Director Company With Name
16 January 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
13 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 September 2012
AR01AR01
Termination Director Company With Name
6 June 2012
TM01Termination of Director
Termination Director Company With Name
20 January 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
7 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 September 2010
AR01AR01
Change Person Director Company With Change Date
16 September 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
16 August 2010
AAAnnual Accounts
Termination Secretary Company With Name
18 May 2010
TM02Termination of Secretary
Change Person Director Company With Change Date
11 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
10 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
10 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
10 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
10 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
10 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
10 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
10 November 2009
CH01Change of Director Details
Legacy
23 September 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
20 July 2009
AAAnnual Accounts
Legacy
11 December 2008
288aAppointment of Director or Secretary
Legacy
11 December 2008
288aAppointment of Director or Secretary
Legacy
16 September 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
6 August 2008
AAAnnual Accounts
Legacy
14 May 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
28 September 2007
AAAnnual Accounts
Legacy
27 September 2007
288bResignation of Director or Secretary
Legacy
24 September 2007
363sAnnual Return (shuttle)
Legacy
5 September 2007
395Particulars of Mortgage or Charge
Legacy
21 August 2007
288aAppointment of Director or Secretary
Legacy
6 August 2007
288bResignation of Director or Secretary
Legacy
21 February 2007
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
9 December 2006
AAAnnual Accounts
Legacy
10 October 2006
288aAppointment of Director or Secretary
Legacy
10 October 2006
288bResignation of Director or Secretary
Legacy
28 September 2006
288aAppointment of Director or Secretary
Legacy
20 September 2006
363sAnnual Return (shuttle)
Legacy
7 August 2006
288bResignation of Director or Secretary
Legacy
11 July 2006
288aAppointment of Director or Secretary
Legacy
15 November 2005
288aAppointment of Director or Secretary
Legacy
15 November 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
23 September 2005
AAAnnual Accounts
Legacy
20 September 2005
363sAnnual Return (shuttle)
Legacy
16 June 2005
288aAppointment of Director or Secretary
Legacy
16 June 2005
288aAppointment of Director or Secretary
Legacy
24 May 2005
288aAppointment of Director or Secretary
Legacy
31 January 2005
287Change of Registered Office
Certificate Change Of Name Company
24 December 2004
CERTNMCertificate of Incorporation on Change of Name
Legacy
11 December 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
13 October 2004
AAAnnual Accounts
Legacy
13 September 2004
363sAnnual Return (shuttle)
Legacy
7 September 2004
288cChange of Particulars
Legacy
26 August 2004
288aAppointment of Director or Secretary
Legacy
20 April 2004
288bResignation of Director or Secretary
Legacy
9 February 2004
288aAppointment of Director or Secretary
Legacy
22 December 2003
288cChange of Particulars
Legacy
22 December 2003
288cChange of Particulars
Legacy
22 December 2003
288aAppointment of Director or Secretary
Legacy
22 December 2003
225Change of Accounting Reference Date
Incorporation Company
4 September 2003
NEWINCIncorporation