Background WavePink WaveYellow Wave

INDEPENDENT HOUSING UK LIMITED (06187822)

INDEPENDENT HOUSING UK LIMITED (06187822) is an active UK company. incorporated on 27 March 2007. with registered office in Poynton. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. INDEPENDENT HOUSING UK LIMITED has been registered for 19 years. Current directors include MASON, Glen, Dr, MURARJI, Jessal, SHANKS, Philip Thomas.

Company Number
06187822
Status
active
Type
private-limited-guarant-nsc
Incorporated
27 March 2007
Age
19 years
Address
Suite 1, Armcon Business Park, Poynton, SK12 1LQ
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
MASON, Glen, Dr, MURARJI, Jessal, SHANKS, Philip Thomas
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INDEPENDENT HOUSING UK LIMITED

INDEPENDENT HOUSING UK LIMITED is an active company incorporated on 27 March 2007 with the registered office located in Poynton. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. INDEPENDENT HOUSING UK LIMITED was registered 19 years ago.(SIC: 96090)

Status

active

Active since 19 years ago

Company No

06187822

PRIVATE-LIMITED-GUARANT-NSC Company

Age

19 Years

Incorporated 27 March 2007

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 30 January 2026 (2 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

11 days left

Last Filed

Made up to 24 March 2025 (1 year ago)
Submitted on 24 March 2025 (1 year ago)

Next Due

Due by 7 April 2026
For period ending 24 March 2026
Contact
Address

Suite 1, Armcon Business Park London Road South Poynton, SK12 1LQ,

Previous Addresses

Europa House Adlington Business Park Adlington Macclesfield Cheshire SK10 4NL England
From: 1 March 2019To: 7 July 2020
Windsor House Bayshill Road Cheltenham Gloucestershire GL50 3AT
From: 23 March 2017To: 1 March 2019
Suite 7, Europa House 8B Adlington Business Park London Road Poynton Cheshire SK10 4NL England
From: 4 November 2016To: 23 March 2017
13a Fountain Place Poynton Cheshire SK12 1QX
From: 4 April 2013To: 4 November 2016
Jamesons Hall 8 Foundry Road Morrison Swansea SA6 8DU
From: 20 December 2009To: 4 April 2013
Ty Atebion Bocam Park Pencoed Bridgend Mid Glamorgan CF35 5LJ
From: 27 March 2007To: 20 December 2009
Timeline

45 key events • 2007 - 2025

Funding Officers Ownership
Company Founded
Mar 07
Director Joined
May 11
Director Joined
May 11
Director Joined
Jan 13
Director Left
Jan 13
Director Left
Jan 13
Director Left
Jan 13
Director Left
Aug 14
Director Joined
Mar 15
Director Left
Apr 17
Director Joined
Apr 17
Director Joined
Apr 17
Director Joined
Apr 17
Director Joined
Jul 17
Director Left
Sept 17
Owner Exit
Sept 17
Owner Exit
Oct 17
Director Left
Oct 17
Director Left
Mar 19
Owner Exit
Apr 19
New Owner
Mar 20
Owner Exit
Mar 20
New Owner
Mar 20
Owner Exit
Mar 20
Director Joined
Jul 20
Director Left
Jul 20
Director Joined
Oct 20
New Owner
Apr 21
New Owner
Apr 21
Director Joined
Sept 22
Owner Exit
Sept 22
Owner Exit
Sept 22
Owner Exit
Sept 22
Owner Exit
Sept 22
Director Left
Feb 23
Director Joined
Feb 23
Director Joined
Feb 23
Director Left
Mar 23
Director Left
Jun 23
Director Left
Jun 23
Director Joined
Jul 24
Director Joined
Jul 24
Director Joined
Sept 24
Director Left
Mar 25
Director Left
Mar 25
0
Funding
31
Officers
13
Ownership
0
Accounts
Capital Table
People

Officers

24

3 Active
21 Resigned

MASON, Glen, Dr

Active
London Road South, PoyntonSK12 1LQ
Born February 1962
Director
Appointed 20 Jun 2024

MURARJI, Jessal

Active
London Road South, PoyntonSK12 1LQ
Born October 1979
Director
Appointed 29 May 2024

SHANKS, Philip Thomas

Active
London Road South, PoyntonSK12 1LQ
Born February 1961
Director
Appointed 07 Feb 2023

BOSANKO, Guy Whinfield

Resigned
Bayshill Road, CheltenhamGL50 3AT
Secretary
Appointed 09 Feb 2015
Resigned 12 Feb 2017

BULLOCK, Paul Andrew

Resigned
29 Castleford Close, PontypriddCF38 2RW
Secretary
Appointed 31 Jul 2008
Resigned 27 Mar 2010

HAYWOOD-SCUTT, Lisa Patrisia

Resigned
Kelvin Road, SwanseaSA6 5JR
Secretary
Appointed 27 Mar 2010
Resigned 01 Aug 2014

LEWIS, Emma

Resigned
1 Cwrt Lafant, SwanseaSA7 9WR
Secretary
Appointed 27 Mar 2007
Resigned 04 Dec 2007

LOCKE, Susan Veronica

Resigned
336 Old Road, NeathSA11 2EY
Secretary
Appointed 27 Mar 2007
Resigned 31 Jul 2008

BOSANKO, Guy Whinfield

Resigned
Adlington Business Park, MacclesfieldSK10 4NL
Born July 1965
Director
Appointed 06 Jul 2017
Resigned 07 Jul 2020

BOSANKO, Guy Whinfield

Resigned
Bayshill Road, CheltenhamGL50 3AT
Born July 1965
Director
Appointed 21 Dec 2012
Resigned 12 Feb 2017

DRUMMOND, John Scot

Resigned
Bayshill Road, CheltenhamGL50 3AT
Born December 1963
Director
Appointed 13 May 2016
Resigned 14 Sept 2017

FORDER, Elliot

Resigned
London Road South, PoyntonSK12 1LQ
Born September 1993
Director
Appointed 24 Sept 2024
Resigned 31 Oct 2024

HALL, Judith Elisabeth

Resigned
London Road South, PoyntonSK12 1LQ
Born September 1952
Director
Appointed 07 Jul 2020
Resigned 10 Oct 2024

HAYWARD-SCUTT, Lisa

Resigned
67 Kelvin Rd, SwanseaSA6 5JR
Born September 1968
Director
Appointed 27 Mar 2007
Resigned 01 Aug 2014

KEY, Daniel Charles

Resigned
Bayshill Road, CheltenhamGL50 3AT
Born November 1977
Director
Appointed 13 May 2016
Resigned 11 Oct 2017

LEWIS, Emma

Resigned
1 Cwrt Lafant, SwanseaSA7 9WR
Born August 1981
Director
Appointed 27 Mar 2007
Resigned 04 Dec 2007

LOCKE, Susan Veronica

Resigned
336 Old Road, NeathSA11 2EY
Born January 1957
Director
Appointed 27 Mar 2007
Resigned 26 Jul 2011

MALYON, Joy Elizabeth

Resigned
London Road South, PoyntonSK12 1LQ
Born April 1959
Director
Appointed 28 Oct 2020
Resigned 13 Mar 2023

MANGER, Gareth David

Resigned
Clos Vernon Watkins, GorseinonSA4 4DH
Born July 1985
Director
Appointed 01 Apr 2010
Resigned 16 Jan 2013

RICHMOND, Nigel John

Resigned
London Road South, PoyntonSK12 1LQ
Born April 1955
Director
Appointed 09 Feb 2015
Resigned 07 Feb 2023

SPENCER, Deanna

Resigned
London Road South, PoyntonSK12 1LQ
Born December 1966
Director
Appointed 07 Feb 2023
Resigned 02 Jun 2023

SUMMERS, Adrian

Resigned
Llangennech, LlanelliSA14 8AJ
Born September 1957
Director
Appointed 01 Apr 2010
Resigned 29 Mar 2012

THOMPSON, Nicholas

Resigned
London Road South, PoyntonSK12 1LQ
Born December 1981
Director
Appointed 24 Aug 2022
Resigned 02 Jun 2023

WARD, John Joseph

Resigned
Adlington Business Park, MacclesfieldSK10 4NL
Born October 1948
Director
Appointed 13 May 2016
Resigned 01 Apr 2019

Persons with significant control

9

0 Active
9 Ceased
Adlington Business Park, MacclesfieldSK10 4NL

Nature of Control

Voting rights 25 to 50 percent
Notified 07 Apr 2021
Ceased 24 Aug 2022

Mrs Judith Elisabeth Hall

Ceased
London Road South, PoyntonSK12 1LQ
Born September 1952

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2021
Ceased 24 Aug 2022

Mrs Joy Elizabeth Malyon

Ceased
London Road South, PoyntonSK12 1LQ
Born April 1959

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2021
Ceased 24 Aug 2022

Mr Nigel John Richmond

Ceased
London Road South, PoyntonSK12 1LQ
Born April 1955

Nature of Control

Voting rights 25 to 50 percent
Notified 01 Apr 2019
Ceased 24 Aug 2022

Mr Guy Whinfield Bosanko

Ceased
Adlington Business Park, MacclesfieldSK10 4NL
Born July 1965

Nature of Control

Voting rights 75 to 100 percent
Notified 01 Apr 2019
Ceased 01 Apr 2019

Nigel John Richmond

Ceased
Adlington Business Park, MacclesfieldSK10 4NL
Born April 1955

Nature of Control

Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 01 Apr 2019

Mr John Joseph Ward

Ceased
Adlington Business Park, MacclesfieldSK10 4NL
Born October 1948

Nature of Control

Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 01 Apr 2019

Mr Daniel Charles Key

Ceased
Bayshill Road, CheltenhamGL50 3AT
Born November 1977

Nature of Control

Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 11 Oct 2017

Mr John Scot Drummond

Ceased
Bayshill Road, CheltenhamGL50 3AT
Born December 1963

Nature of Control

Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 14 Sept 2017
Fundings
Financials
Latest Activities

Filing History

112

Accounts With Accounts Type Full
30 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
24 March 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 March 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
18 March 2025
TM01Termination of Director
Accounts With Accounts Type Full
19 December 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 September 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 July 2024
AP01Appointment of Director
Confirmation Statement With No Updates
27 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
21 December 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 June 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
13 June 2023
TM01Termination of Director
Confirmation Statement With No Updates
27 March 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 March 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
9 February 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 February 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 February 2023
TM01Termination of Director
Accounts With Accounts Type Full
2 November 2022
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
20 September 2022
PSC08Cessation of Other Registrable Person PSC
Change Person Director Company With Change Date
13 September 2022
CH01Change of Director Details
Cessation Of A Person With Significant Control
13 September 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 September 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 September 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 September 2022
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
2 September 2022
AP01Appointment of Director
Confirmation Statement With No Updates
28 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
23 December 2021
AAAnnual Accounts
Notification Of A Person With Significant Control
17 May 2021
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
9 April 2021
CS01Confirmation Statement
Change To A Person With Significant Control
7 April 2021
PSC04Change of PSC Details
Notification Of A Person With Significant Control
6 April 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
6 April 2021
PSC01Notification of Individual PSC
Accounts With Accounts Type Full
15 February 2021
AAAnnual Accounts
Resolution
4 February 2021
RESOLUTIONSResolutions
Memorandum Articles
2 February 2021
MAMA
Appoint Person Director Company With Name Date
28 October 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 July 2020
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
7 July 2020
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
7 July 2020
TM01Termination of Director
Confirmation Statement With No Updates
1 April 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
31 March 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
31 March 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
19 March 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
19 March 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
31 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
2 April 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
1 April 2019
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
1 March 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Small
28 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
27 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
30 November 2017
AAAnnual Accounts
Cessation Of A Person With Significant Control
12 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
12 October 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
15 September 2017
TM01Termination of Director
Cessation Of A Person With Significant Control
15 September 2017
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
1 August 2017
AP01Appointment of Director
Confirmation Statement With Updates
19 April 2017
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
5 April 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
5 April 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
5 April 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 April 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 April 2017
AP01Appointment of Director
Change Person Director Company With Change Date
4 April 2017
CH01Change of Director Details
Change Person Secretary Company With Change Date
4 April 2017
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
23 March 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Full
3 January 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 November 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
17 April 2016
AR01AR01
Accounts With Accounts Type Full
6 January 2016
AAAnnual Accounts
Resolution
10 June 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date No Member List
16 April 2015
AR01AR01
Appoint Person Director Company With Name Date
2 March 2015
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
2 March 2015
AP03Appointment of Secretary
Accounts With Accounts Type Full
7 January 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 August 2014
TM01Termination of Director
Termination Secretary Company With Name Termination Date
19 August 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
8 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
6 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 April 2013
AR01AR01
Change Person Director Company With Change Date
7 April 2013
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
4 April 2013
AD01Change of Registered Office Address
Statement Of Companys Objects
12 March 2013
CC04CC04
Resolution
12 March 2013
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
30 January 2013
AAAnnual Accounts
Termination Director Company With Name
18 January 2013
TM01Termination of Director
Termination Director Company With Name
18 January 2013
TM01Termination of Director
Termination Director Company With Name
18 January 2013
TM01Termination of Director
Appoint Person Director Company With Name
7 January 2013
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
30 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
2 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
26 May 2011
AR01AR01
Appoint Person Director Company With Name
26 May 2011
AP01Appointment of Director
Appoint Person Director Company With Name
26 May 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
28 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
28 May 2010
AR01AR01
Appoint Person Secretary Company With Name
28 May 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
26 May 2010
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
28 January 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
20 December 2009
AD01Change of Registered Office Address
Legacy
6 June 2009
363aAnnual Return
Legacy
6 June 2009
287Change of Registered Office
Legacy
5 June 2009
287Change of Registered Office
Legacy
5 June 2009
288bResignation of Director or Secretary
Legacy
20 January 2009
363aAnnual Return
Legacy
6 January 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
17 November 2008
AAAnnual Accounts
Legacy
11 November 2008
288aAppointment of Director or Secretary
Legacy
11 November 2008
288cChange of Particulars
Legacy
7 October 2008
288aAppointment of Director or Secretary
Legacy
30 January 2008
288bResignation of Director or Secretary
Incorporation Company
27 March 2007
NEWINCIncorporation