Background WavePink WaveYellow Wave

THE SOCIAL HOUSING CONSULTANCY LTD (05131249)

THE SOCIAL HOUSING CONSULTANCY LTD (05131249) is an active UK company. incorporated on 18 May 2004. with registered office in Cheadle. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. THE SOCIAL HOUSING CONSULTANCY LTD has been registered for 21 years. Current directors include THOMPSON, Andrew Frank, THOMPSON, Janet Elizabeth, THOMPSON, Russell Charles.

Company Number
05131249
Status
active
Type
ltd
Incorporated
18 May 2004
Age
21 years
Address
16 Bowness Avenue, Cheadle, SK8 7HS
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
THOMPSON, Andrew Frank, THOMPSON, Janet Elizabeth, THOMPSON, Russell Charles
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE SOCIAL HOUSING CONSULTANCY LTD

THE SOCIAL HOUSING CONSULTANCY LTD is an active company incorporated on 18 May 2004 with the registered office located in Cheadle. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. THE SOCIAL HOUSING CONSULTANCY LTD was registered 21 years ago.(SIC: 70229)

Status

active

Active since 21 years ago

Company No

05131249

LTD Company

Age

21 Years

Incorporated 18 May 2004

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 31 January 2026 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Unaudited Abridged

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 18 May 2025 (11 months ago)
Submitted on 30 June 2025 (10 months ago)

Next Due

Due by 1 June 2026
For period ending 18 May 2026
Contact
Address

16 Bowness Avenue Cheadle Hulme Cheadle, SK8 7HS,

Previous Addresses

5 Norwood Road Gatley Cheadle Cheshire SK8 4AJ England
From: 25 June 2010To: 26 June 2012
51 Amersham Road, New Cross London London SE14 6QQ
From: 18 May 2004To: 25 June 2010
Timeline

4 key events • 2004 - 2023

Funding Officers Ownership
Company Founded
May 04
Director Left
May 17
Director Joined
May 17
Director Joined
Jun 23
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

THOMPSON, Janet Elizabeth

Active
Bowness Avenue, CheadleSK8 7HS
Secretary
Appointed 18 May 2004

THOMPSON, Andrew Frank

Active
Bowness Avenue, CheadleSK8 7HS
Born September 1965
Director
Appointed 18 May 2004

THOMPSON, Janet Elizabeth

Active
Bowness Avenue, CheadleSK8 7HS
Born March 1958
Director
Appointed 22 May 2017

THOMPSON, Russell Charles

Active
Easton Road, BridlingtonYO16 4DB
Born June 1963
Director
Appointed 23 Jun 2023

THOMPSON, Janet Elizabeth

Resigned
Bowness Avenue, CheadleSK8 7HS
Born March 1952
Director
Appointed 18 May 2004
Resigned 22 May 2017

Persons with significant control

1

Mr Andrew Frank Thompson

Active
Bowness Avenue, CheadleSK8 7HS
Born September 1965

Nature of Control

Ownership of shares 25 to 50 percent
Notified 18 May 2017
Fundings
Financials
Latest Activities

Filing History

53

Accounts With Accounts Type Unaudited Abridged
31 January 2026
AAAnnual Accounts
Confirmation Statement With Updates
30 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
31 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
31 January 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 June 2023
AP01Appointment of Director
Confirmation Statement With No Updates
22 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
31 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
1 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
31 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
31 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
31 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
24 May 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 May 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 May 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
31 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 June 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
26 June 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
31 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 June 2010
AR01AR01
Change Person Director Company With Change Date
25 June 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
25 June 2010
AD01Change of Registered Office Address
Change Person Director Company With Change Date
25 June 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
25 June 2010
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
4 February 2010
AAAnnual Accounts
Legacy
9 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 March 2009
AAAnnual Accounts
Legacy
19 May 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
15 January 2008
AAAnnual Accounts
Legacy
9 August 2007
287Change of Registered Office
Legacy
21 May 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
13 February 2007
AAAnnual Accounts
Legacy
16 June 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 March 2006
AAAnnual Accounts
Legacy
21 June 2005
363sAnnual Return (shuttle)
Legacy
23 February 2005
225Change of Accounting Reference Date
Incorporation Company
18 May 2004
NEWINCIncorporation