Background WavePink WaveYellow Wave

SUSTAINABLE HOUSING ACTION PARTNERSHIP (06849887)

SUSTAINABLE HOUSING ACTION PARTNERSHIP (06849887) is an active UK company. incorporated on 17 March 2009. with registered office in Birmingham. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. SUSTAINABLE HOUSING ACTION PARTNERSHIP has been registered for 17 years. Current directors include BROOKES, Gemma, HALE, Stephen Matthew, HARTE, Peter Alexander and 7 others.

Company Number
06849887
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
17 March 2009
Age
17 years
Address
Studio 9 50-54 St. Pauls Square, Birmingham, B3 1QS
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BROOKES, Gemma, HALE, Stephen Matthew, HARTE, Peter Alexander, HORWITCH-SMITH, Ellie, MATEO GARCIA, Monica, REYNOLDS, Rebecca, SHEA, Samantha Elizabeth, VOADEN, Gemma Victoria, WATTS, Gordon Keith Mclaren, YALE, Carl Benjamin
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SUSTAINABLE HOUSING ACTION PARTNERSHIP

SUSTAINABLE HOUSING ACTION PARTNERSHIP is an active company incorporated on 17 March 2009 with the registered office located in Birmingham. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. SUSTAINABLE HOUSING ACTION PARTNERSHIP was registered 17 years ago.(SIC: 82990)

Status

active

Active since 17 years ago

Company No

06849887

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

Age

17 Years

Incorporated 17 March 2009

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 23 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

26 days left

Last Filed

Made up to 18 April 2025 (1 year ago)
Submitted on 16 June 2025 (10 months ago)

Next Due

Due by 2 May 2026
For period ending 18 April 2026

Previous Company Names

SUSTAINABLE HOUSING ACTION PROGRAMME
From: 17 March 2009To: 26 March 2009
Contact
Address

Studio 9 50-54 St. Pauls Square Birmingham, B3 1QS,

Previous Addresses

Suite 2a Blackthorn House St Pauls Square Birmingham B3 1RL England
From: 22 July 2024To: 14 July 2025
21 Selly Wick Road Selly Park Birmingham B29 7JJ England
From: 6 March 2023To: 22 July 2024
138 Digbeth Birmingham West Midlands B5 6DR
From: 7 November 2012To: 6 March 2023
240-244 Stratford Road Shirley Solihull B90 3AE
From: 17 March 2009To: 7 November 2012
Timeline

33 key events • 2009 - 2025

Funding Officers Ownership
Company Founded
Mar 09
Director Joined
Nov 10
Director Left
Apr 11
Director Joined
Aug 11
Director Left
Jan 12
Director Left
Feb 12
Director Joined
Mar 12
Director Joined
Apr 12
Director Left
Nov 12
Director Left
Apr 14
Director Joined
Apr 14
Director Left
Aug 14
Director Left
May 18
Director Left
Feb 19
Director Left
Mar 20
Director Joined
Mar 20
Director Joined
Dec 20
Director Joined
Dec 20
Director Joined
Dec 20
Director Joined
Dec 20
Director Joined
Dec 20
Director Left
Dec 20
Director Left
Mar 22
Director Left
Mar 23
Director Left
Mar 24
Director Left
May 24
Director Joined
May 24
Director Joined
May 24
Director Joined
May 24
Director Joined
Dec 24
Director Joined
Jun 25
Director Joined
Jun 25
Director Joined
Jun 25
0
Funding
32
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

24

10 Active
14 Resigned

BROOKES, Gemma

Active
Cooke Close, WhittingtonWR5 2RB
Born January 1994
Director
Appointed 30 Nov 2024

HALE, Stephen Matthew

Active
Pople Walk, BristolBS7 9DB
Born May 1962
Director
Appointed 01 Jul 2020

HARTE, Peter Alexander

Active
Chestnut Drive, LeighWN7 3JW
Born October 1997
Director
Appointed 01 Jun 2025

HORWITCH-SMITH, Ellie

Active
Selly Wick Road, BirminghamB29 7JJ
Born November 1978
Director
Appointed 05 Mar 2020

MATEO GARCIA, Monica

Active
Millennium Point, BirminghamB4 7XG
Born July 1979
Director
Appointed 01 Jun 2025

REYNOLDS, Rebecca

Active
Boatswain Drive, NottinghamNG15 7SX
Born July 1985
Director
Appointed 26 Apr 2024

SHEA, Samantha Elizabeth

Active
3 Mary Ann Street, BirminghamB3 1BG
Born January 1994
Director
Appointed 13 May 2020

VOADEN, Gemma Victoria

Active
Higher Walton Road, PrestonPR5 4HU
Born July 1982
Director
Appointed 01 Jun 2025

WATTS, Gordon Keith Mclaren

Active
Wellfield Grove, SheffieldS36 8GP
Born May 1968
Director
Appointed 26 Apr 2024

YALE, Carl Benjamin

Active
7 Chantry Road, StourbridgeDY7 6SA
Born November 1980
Director
Appointed 25 Apr 2024

BARNHAM, John

Resigned
Greenhill Street, Stratford Upon AvonCV37 6LG
Born January 1958
Director
Appointed 01 Jul 2011
Resigned 04 May 2018

GATERELL, Mark Robert, Professor

Resigned
Coventry University, CoventryCV1 2TT
Born February 1966
Director
Appointed 12 Mar 2012
Resigned 25 Jun 2014

HANCOX, Sally

Resigned
Lanchester, DurhamDH7 0LJ
Born April 1963
Director
Appointed 01 Jul 2020
Resigned 01 Mar 2022

JACOBS, Yomtov Eliezer

Resigned
Richmond Avenue, PrestwichM25 0LW
Born October 1970
Director
Appointed 17 Mar 2009
Resigned 18 Mar 2009

LANE, Rebecca Daisy

Resigned
Selly Wick Road, BirminghamB29 7JJ
Born October 1993
Director
Appointed 13 May 2020
Resigned 25 Apr 2024

MCCARTHY, Carmel Patricia

Resigned
Tower Close, Bidford On AvonB50 4EA
Born December 1961
Director
Appointed 29 Apr 2009
Resigned 07 Feb 2012

MORGAN, Steven John

Resigned
Hampton Lane, SolihullB91 2QD
Born January 1959
Director
Appointed 29 Apr 2009
Resigned 05 Mar 2020

RHODES, Matthew Brandon

Resigned
Digbeth, BirminghamB5 6DR
Born July 1966
Director
Appointed 24 Jan 2014
Resigned 16 Dec 2020

ROBERTS, Gwyn Daniel

Resigned
Selly Wick Road, BirminghamB29 7JJ
Born July 1981
Director
Appointed 01 Jul 2020
Resigned 27 Feb 2023

SHARPE, John Malcolm

Resigned
26 Dyott Road, BirminghamB13 9QY
Born October 1948
Director
Appointed 20 Apr 2009
Resigned 11 Jan 2011

SLATER, Simon James, Dr

Resigned
Scotland Street, BirminghamB1 2RR
Born February 1970
Director
Appointed 01 Apr 2011
Resigned 07 Nov 2013

STEVENSON, David John

Resigned
Digbeth, BirminghamB5 6DR
Born August 1970
Director
Appointed 21 Apr 2010
Resigned 31 Oct 2012

SUTTON, Paul Andrew

Resigned
8 Bratch Lane, WombourneWV5 9AD
Born April 1965
Director
Appointed 08 Jun 2009
Resigned 15 Feb 2019

YATES, Alan Roy

Resigned
Wootton, BridgnorthWV15 6EB
Born January 1960
Director
Appointed 17 Mar 2009
Resigned 15 Mar 2024
Fundings
Financials
Latest Activities

Filing History

89

Change Person Director Company With Change Date
23 February 2026
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
23 December 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
14 July 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
16 June 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 June 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 June 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 June 2025
AP01Appointment of Director
Change Person Director Company With Change Date
10 June 2025
CH01Change of Director Details
Change Sail Address Company With Old Address New Address
26 May 2025
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Micro Entity
15 December 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 December 2024
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
22 July 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
10 May 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 May 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
28 March 2024
TM01Termination of Director
Accounts With Accounts Type Micro Entity
10 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 March 2023
TM01Termination of Director
Gazette Filings Brought Up To Date
7 March 2023
DISS40First Gazette Notice for Voluntary Strike Off
Change Registered Office Address Company With Date Old Address New Address
6 March 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
5 March 2023
AAAnnual Accounts
Gazette Notice Compulsory
28 February 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
6 July 2022
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
5 July 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
30 June 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 March 2022
TM01Termination of Director
Accounts With Accounts Type Micro Entity
8 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2021
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
29 June 2021
AD02Notification of Single Alternative Inspection Location
Move Registers To Sail Company With New Address
29 June 2021
AD03Change of Location of Company Records
Accounts With Accounts Type Micro Entity
20 January 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 December 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 December 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
18 December 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 December 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 December 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 December 2020
AP01Appointment of Director
Confirmation Statement With No Updates
18 May 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 March 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
8 March 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
4 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 February 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
31 January 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 May 2018
TM01Termination of Director
Confirmation Statement With No Updates
27 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
1 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
24 May 2016
AR01AR01
Resolution
14 December 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
10 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
27 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 December 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 August 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
8 April 2014
AR01AR01
Termination Director Company With Name
8 April 2014
TM01Termination of Director
Appoint Person Director Company With Name
8 April 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
23 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
24 April 2013
AR01AR01
Move Registers To Sail Company
24 April 2013
AD03Change of Location of Company Records
Change Person Director Company With Change Date
24 April 2013
CH01Change of Director Details
Change Sail Address Company
24 April 2013
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Full
24 December 2012
AAAnnual Accounts
Termination Director Company With Name
27 November 2012
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
7 November 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
25 April 2012
AR01AR01
Appoint Person Director Company With Name
2 April 2012
AP01Appointment of Director
Appoint Person Director Company With Name
29 March 2012
AP01Appointment of Director
Termination Director Company With Name
10 February 2012
TM01Termination of Director
Termination Director Company
31 January 2012
TM01Termination of Director
Accounts With Accounts Type Small
29 December 2011
AAAnnual Accounts
Appoint Person Director Company With Name
2 August 2011
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
23 June 2011
AR01AR01
Termination Director Company With Name
7 April 2011
TM01Termination of Director
Appoint Person Director Company With Name
17 November 2010
AP01Appointment of Director
Accounts With Accounts Type Small
15 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 April 2010
AR01AR01
Legacy
25 July 2009
288aAppointment of Director or Secretary
Legacy
25 July 2009
288aAppointment of Director or Secretary
Legacy
25 July 2009
288aAppointment of Director or Secretary
Legacy
25 July 2009
288aAppointment of Director or Secretary
Legacy
4 May 2009
288aAppointment of Director or Secretary
Certificate Change Of Name Company
26 March 2009
CERTNMCertificate of Incorporation on Change of Name
Legacy
18 March 2009
288bResignation of Director or Secretary
Incorporation Company
17 March 2009
NEWINCIncorporation