Background WavePink WaveYellow Wave

COMMUNITIES AND HOUSING INVESTMENT CONSORTIUM LIMITED (07266506)

COMMUNITIES AND HOUSING INVESTMENT CONSORTIUM LIMITED (07266506) is an active UK company. incorporated on 26 May 2010. with registered office in Birmingham. The company operates in the Wholesale and Retail Trade sector, engaged in other retail sale not in stores, stalls or markets. COMMUNITIES AND HOUSING INVESTMENT CONSORTIUM LIMITED has been registered for 15 years. Current directors include DAVIES, Ian, JOHNSON, Charlotte, LAWLEY, Caroline and 8 others.

Company Number
07266506
Status
active
Type
private-limited-guarant-nsc
Incorporated
26 May 2010
Age
15 years
Address
84 Spencer Street, Birmingham, B18 6DS
Industry Sector
Wholesale and Retail Trade
Business Activity
Other retail sale not in stores, stalls or markets
Directors
DAVIES, Ian, JOHNSON, Charlotte, LAWLEY, Caroline, LONG, Amanda, PAYLING, Sarah Kate, PORTER, Stephen Timothy James, POTTAGE, Chantal Marguerite, SHERGILL, Sandip Singh, SPEAKMAN, Victoria Louise, STRINGER, Jayne, WELLS, David Mitchell
SIC Codes
47990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COMMUNITIES AND HOUSING INVESTMENT CONSORTIUM LIMITED

COMMUNITIES AND HOUSING INVESTMENT CONSORTIUM LIMITED is an active company incorporated on 26 May 2010 with the registered office located in Birmingham. The company operates in the Wholesale and Retail Trade sector, specifically engaged in other retail sale not in stores, stalls or markets. COMMUNITIES AND HOUSING INVESTMENT CONSORTIUM LIMITED was registered 15 years ago.(SIC: 47990)

Status

active

Active since 15 years ago

Company No

07266506

PRIVATE-LIMITED-GUARANT-NSC Company

Age

15 Years

Incorporated 26 May 2010

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 16 October 2025 (5 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Small Company

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 26 May 2025 (10 months ago)
Submitted on 27 May 2025 (10 months ago)

Next Due

Due by 9 June 2026
For period ending 26 May 2026

Previous Company Names

CENTRAL HOUSING INVESTMENT CONSORTIUM LIMITED
From: 26 May 2010To: 14 May 2021
Contact
Address

84 Spencer Street Birmingham, B18 6DS,

Previous Addresses

Unit 1 14 Hylton Street Birmingham West Midlands B18 6HN
From: 28 June 2010To: 13 December 2018
Needham & James House Bridgeway Stratford-upon-Avon Warwickshire CV37 6YY United Kingdom
From: 26 May 2010To: 28 June 2010
Timeline

52 key events • 2010 - 2024

Funding Officers Ownership
Company Founded
May 10
Director Joined
Jul 11
Director Joined
Jul 11
Director Joined
Jul 11
Director Joined
Jul 11
Director Left
Jul 11
Director Left
Jul 11
Director Left
Jun 13
Director Left
Jun 13
Director Joined
Jun 13
Director Joined
Jun 13
Director Joined
Jun 15
Director Left
Jun 15
Director Joined
Jun 15
Director Left
Jun 15
Director Left
Jun 15
Director Left
Feb 19
Director Left
Feb 19
Director Left
Feb 19
Director Left
Feb 19
Director Left
Feb 19
Director Joined
Mar 19
Director Joined
Mar 19
Director Joined
Mar 19
Director Joined
Mar 19
Director Joined
Mar 19
Director Joined
Mar 19
Director Joined
Mar 19
Director Left
Jun 19
Director Left
Jun 19
Director Joined
Jun 19
Director Joined
Jun 19
Director Left
Sept 19
Director Joined
Jan 20
Director Joined
Jul 20
Director Left
Oct 21
Director Joined
Jan 22
Director Joined
Aug 22
Director Left
Aug 22
Director Left
Oct 22
Director Joined
Dec 22
Director Left
May 23
Director Joined
Jul 23
Director Joined
Jul 23
Director Left
Dec 23
Director Left
Dec 23
Director Joined
Apr 24
Director Joined
Apr 24
Director Left
Jun 24
Director Joined
Dec 24
Director Joined
Dec 24
Director Left
Dec 24
0
Funding
51
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

12 Active
23 Resigned

ARK CONSULTANCY LIMITED

Active
Spencer Street, BirminghamB18 6DS
Corporate secretary
Appointed 01 Oct 2016

DAVIES, Ian

Active
Hopton Bank, KidderminsterDY14 0NU
Born February 1970
Director
Appointed 05 Jul 2023

JOHNSON, Charlotte

Active
Spencer Street, BirminghamB18 6DS
Born March 1980
Director
Appointed 06 Jul 2022

LAWLEY, Caroline

Active
Spencer Street, BirminghamB18 6DS
Born December 1978
Director
Appointed 14 Dec 2022

LONG, Amanda

Active
Spencer Street, BirminghamB18 6DS
Born March 1969
Director
Appointed 05 Jul 2023

PAYLING, Sarah Kate

Active
Spencer Street, BirminghamB18 6DS
Born August 1972
Director
Appointed 11 Dec 2019

PORTER, Stephen Timothy James

Active
Spencer Street, BirminghamB18 6DS
Born December 1967
Director
Appointed 20 Mar 2024

POTTAGE, Chantal Marguerite

Active
Spencer Street, BirminghamB18 6DS
Born December 1976
Director
Appointed 11 Dec 2024

SHERGILL, Sandip Singh

Active
Bronte View, GravesendDA12 1PX
Born November 1980
Director
Appointed 11 Dec 2024

SPEAKMAN, Victoria Louise

Active
St Lukes Court, CheltenhamGL53 7JP
Born April 1975
Director
Appointed 20 Mar 2024

STRINGER, Jayne

Active
Spencer Street, BirminghamB18 6DS
Born February 1983
Director
Appointed 20 Mar 2019

WELLS, David Mitchell

Active
Spencer Street, BirminghamB18 6DS
Born October 1967
Director
Appointed 06 Jul 2017

ARK HOUSING CONSULTANCY LLP

Resigned
14 Hylton Street, BirminghamB18 6HN
Corporate secretary
Appointed 16 Jun 2010
Resigned 30 Sept 2016

AKINYEMI, Makanjuola Irentioluwa

Resigned
Spencer Street, BirminghamB18 6DS
Born August 1968
Director
Appointed 13 Jan 2016
Resigned 11 Dec 2024

ASKEY, Mark

Resigned
Spencer Street, BirminghamB18 6DS
Born August 1961
Director
Appointed 30 Mar 2011
Resigned 06 Jun 2017

BAXTER, Natalie

Resigned
Spencer Street, BirminghamB18 6DS
Born January 1982
Director
Appointed 15 Dec 2021
Resigned 06 Jul 2022

BEARD, Luke Matthew

Resigned
Spencer Street, BirminghamB18 6DS
Born July 1985
Director
Appointed 18 Apr 2018
Resigned 13 Dec 2023

CLARK, Tony

Resigned
Hylton Street, BirminghamB18 6HN
Born October 1964
Director
Appointed 05 Dec 2012
Resigned 26 Feb 2014

COX, Neil

Resigned
Spencer Street, BirminghamB18 6DS
Born August 1984
Director
Appointed 18 Apr 2018
Resigned 11 Sept 2019

DRIFFIL, Jonathan Peter

Resigned
Hylton Street, BirminghamB18 6HN
Born July 1961
Director
Appointed 13 Oct 2010
Resigned 30 Mar 2011

FOWLER, Gareth

Resigned
Hylton Street, BirminghamB18 6HN
Born March 1957
Director
Appointed 14 Jul 2010
Resigned 02 Sept 2012

GRAY, Charles Daniel

Resigned
Spencer Street, BirminghamB18 6DS
Born May 1975
Director
Appointed 13 Jan 2016
Resigned 20 Mar 2019

GROUNDS, Richard Mark

Resigned
Bridgeway, Stratford-Upon-AvonCV37 6YY
Born October 1963
Director
Appointed 26 May 2010
Resigned 10 Sept 2014

GUY, David Andrew

Resigned
Hylton Street, BirminghamB18 6HN
Born April 1975
Director
Appointed 04 Jul 2012
Resigned 05 Dec 2012

HANCOCK, Ian Robert

Resigned
Spencer Street, BirminghamB18 6DS
Born September 1968
Director
Appointed 03 Dec 2014
Resigned 11 Oct 2021

HOWARTH, Andrew

Resigned
Bridgeway, Stratford-Upon-AvonCV37 6YY
Born February 1960
Director
Appointed 26 May 2010
Resigned 20 Mar 2019

HUNT, Matthew Thomas John

Resigned
Bridgeway, Stratford-Upon-AvonCV37 6YY
Born May 1971
Director
Appointed 26 May 2010
Resigned 25 Feb 2015

KENNEDY, Paula Jayne

Resigned
Bridgeway, Stratford-Upon-AvonCV37 6YY
Born April 1968
Director
Appointed 26 May 2010
Resigned 20 May 2015

MONTGOMERY, Jacqueline Jane

Resigned
Bridgeway, Stratford-Upon-AvonCV37 6YY
Born June 1958
Director
Appointed 26 May 2010
Resigned 29 Oct 2010

NAWAZ, Naeem

Resigned
Spencer Street, BirminghamB18 6DS
Born May 1972
Director
Appointed 20 Mar 2019
Resigned 28 Sept 2022

PINNELL, Mark

Resigned
Spencer Street, BirminghamB18 6DS
Born March 1971
Director
Appointed 09 Jun 2020
Resigned 29 Mar 2023

PUNYER, Margaret Alison

Resigned
Spencer Street, BirminghamB18 6DS
Born March 1952
Director
Appointed 12 Oct 2017
Resigned 11 May 2024

RAY, Alex

Resigned
Spencer Street, BirminghamB18 6DS
Born September 1962
Director
Appointed 16 Jun 2010
Resigned 13 Jan 2016

STORER, Leon Robert

Resigned
Spencer Street, BirminghamB18 6DS
Born September 1969
Director
Appointed 12 Oct 2017
Resigned 13 Dec 2023

SUTTON, Paul Andrew

Resigned
Bridgeway, Stratford-Upon-AvonCV37 6YY
Born April 1965
Director
Appointed 26 May 2010
Resigned 12 Dec 2018
Fundings
Financials
Latest Activities

Filing History

105

Accounts With Accounts Type Small
16 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 May 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 December 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 December 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 December 2024
TM01Termination of Director
Change Person Director Company With Change Date
16 December 2024
CH01Change of Director Details
Accounts With Accounts Type Small
4 October 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 June 2024
TM01Termination of Director
Confirmation Statement With No Updates
6 June 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 April 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 April 2024
AP01Appointment of Director
Change Person Director Company With Change Date
21 February 2024
CH01Change of Director Details
Termination Director Company With Name Termination Date
14 December 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
14 December 2023
TM01Termination of Director
Accounts With Accounts Type Small
23 October 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 July 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 July 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 June 2023
TM01Termination of Director
Confirmation Statement With No Updates
31 May 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 December 2022
AP01Appointment of Director
Change Person Director Company With Change Date
19 December 2022
CH01Change of Director Details
Termination Director Company With Name Termination Date
13 October 2022
TM01Termination of Director
Accounts With Accounts Type Small
6 October 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 August 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 August 2022
TM01Termination of Director
Resolution
27 June 2022
RESOLUTIONSResolutions
Memorandum Articles
27 June 2022
MAMA
Statement Of Companys Objects
7 June 2022
CC04CC04
Confirmation Statement With No Updates
26 May 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 January 2022
AP01Appointment of Director
Accounts With Accounts Type Small
13 December 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 October 2021
TM01Termination of Director
Confirmation Statement With No Updates
26 May 2021
CS01Confirmation Statement
Resolution
14 May 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Small
12 October 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 July 2020
AP01Appointment of Director
Confirmation Statement With No Updates
1 July 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 January 2020
AP01Appointment of Director
Accounts With Accounts Type Small
21 October 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 September 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
11 June 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 June 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 June 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
7 June 2019
TM01Termination of Director
Confirmation Statement With No Updates
5 June 2019
CS01Confirmation Statement
Resolution
1 May 2019
RESOLUTIONSResolutions
Statement Of Companys Objects
1 May 2019
CC04CC04
Appoint Person Director Company With Name Date
21 March 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 March 2019
AP01Appointment of Director
Notification Of A Person With Significant Control Statement
20 March 2019
PSC08Cessation of Other Registrable Person PSC
Appoint Person Secretary Company With Name Date
20 March 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
20 March 2019
TM02Termination of Secretary
Appoint Person Director Company With Name Date
20 March 2019
AP01Appointment of Director
Change Person Director Company With Change Date
20 March 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
20 March 2019
AP01Appointment of Director
Change Person Director Company With Change Date
20 March 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
20 March 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 March 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 March 2019
AP01Appointment of Director
Change Account Reference Date Company Current Extended
27 February 2019
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
27 February 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
27 February 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
27 February 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
27 February 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
27 February 2019
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
13 December 2018
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
15 August 2018
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
14 August 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
8 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
3 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
14 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 August 2016
AR01AR01
Capital Variation Of Class Rights
6 July 2016
SH12Notice of Variation of Class Rights
Resolution
1 July 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
18 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 June 2015
AR01AR01
Appoint Person Director Company With Name Date
23 June 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 June 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
23 June 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 June 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
23 June 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
26 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 June 2014
AR01AR01
Annual Return Company With Made Up Date No Member List
6 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 July 2013
AAAnnual Accounts
Termination Director Company With Name
27 June 2013
TM01Termination of Director
Appoint Person Director Company With Name
27 June 2013
AP01Appointment of Director
Appoint Person Director Company With Name
27 June 2013
AP01Appointment of Director
Termination Director Company With Name
26 June 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
28 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 December 2011
AAAnnual Accounts
Termination Director Company With Name
12 July 2011
TM01Termination of Director
Appoint Person Director Company With Name
11 July 2011
AP01Appointment of Director
Appoint Person Director Company With Name
11 July 2011
AP01Appointment of Director
Appoint Person Director Company With Name
11 July 2011
AP01Appointment of Director
Appoint Person Director Company With Name
11 July 2011
AP01Appointment of Director
Termination Director Company With Name
11 July 2011
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
29 June 2011
AR01AR01
Appoint Corporate Secretary Company With Name
15 July 2010
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address
28 June 2010
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
21 June 2010
AA01Change of Accounting Reference Date
Incorporation Company
26 May 2010
NEWINCIncorporation