Background WavePink WaveYellow Wave

AUCKLAND HOME SOLUTIONS CIC (07345564)

AUCKLAND HOME SOLUTIONS CIC (07345564) is an active UK company. incorporated on 13 August 2010. with registered office in Durham. The company operates in the Accommodation and Food Service Activities sector, engaged in other accommodation. AUCKLAND HOME SOLUTIONS CIC has been registered for 15 years. Current directors include BLACKETT, Stuart, KELLY, Deborah Theresa, LOCKE, William Stirling and 3 others.

Company Number
07345564
Status
active
Type
ltd
Incorporated
13 August 2010
Age
15 years
Address
First Floor Severn House Mandale Park, Durham, DH1 1TH
Industry Sector
Accommodation and Food Service Activities
Business Activity
Other accommodation
Directors
BLACKETT, Stuart, KELLY, Deborah Theresa, LOCKE, William Stirling, MINNS, Linda, NELSON, Antony David, THOMPSON, Andrew Keith John
SIC Codes
55900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AUCKLAND HOME SOLUTIONS CIC

AUCKLAND HOME SOLUTIONS CIC is an active company incorporated on 13 August 2010 with the registered office located in Durham. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in other accommodation. AUCKLAND HOME SOLUTIONS CIC was registered 15 years ago.(SIC: 55900)

Status

active

Active since 15 years ago

Company No

07345564

LTD Company

Age

15 Years

Incorporated 13 August 2010

Size

N/A

Accounts

ARD: 30/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 18 November 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 30 December 2026
Period: 1 April 2025 - 30 March 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 13 August 2025 (8 months ago)
Submitted on 27 August 2025 (8 months ago)

Next Due

Due by 27 August 2026
For period ending 13 August 2026
Contact
Address

First Floor Severn House Mandale Park Belmont Industrial Estate Durham, DH1 1TH,

Previous Addresses

Glendale House Rose Avenue Blackhall Colliery County Durham TS27 4JQ England
From: 16 February 2017To: 11 September 2020
Post Box 4 Prince Bishops Court 60 Kingsway Bishop Auckland Co Durham DL14 7JF
From: 21 October 2010To: 16 February 2017
Post Box 21 Prince Bishops Court 60 Kingsway Bishop Auckland County Durham DL14 7JF
From: 6 September 2010To: 21 October 2010
Post Box 21 Prince Bishops Court 60 Kingsway Bishop Auckland County Durham DL14 7JP
From: 26 August 2010To: 6 September 2010
Victoria House 47 Surtees Street Bishop Auckland County Durham DL14 7DJ
From: 13 August 2010To: 26 August 2010
Timeline

51 key events • 2017 - 2024

Funding Officers Ownership
New Owner
Oct 17
New Owner
Oct 17
Owner Exit
Oct 17
Owner Exit
Oct 17
Director Left
Oct 17
Director Joined
Oct 17
Director Joined
Oct 17
Director Joined
Oct 17
New Owner
Oct 17
Owner Exit
Oct 17
Loan Secured
Sept 18
Director Joined
Dec 18
Loan Secured
Feb 19
Loan Cleared
Apr 19
Director Left
Aug 19
Owner Exit
Sept 19
Owner Exit
Sept 19
Director Left
Feb 20
Director Joined
Apr 20
Director Joined
Apr 20
Director Joined
Jul 20
Director Joined
Mar 21
Director Joined
Mar 21
Director Joined
Apr 21
Director Left
Apr 21
Director Left
Apr 21
Director Left
Oct 21
Director Joined
Oct 21
Director Left
Oct 21
Director Joined
Nov 21
Director Left
Aug 22
Director Joined
May 23
Director Left
May 23
Director Left
May 23
Director Joined
May 23
Director Joined
Jul 23
Director Left
Aug 23
Director Left
Aug 23
Director Left
Jan 24
Director Joined
Aug 24
Loan Secured
Dec 24
Director Joined
Dec 24
Director Joined
Dec 24
Director Left
Dec 24
Director Left
Dec 24
Director Left
Dec 24
Director Joined
Dec 24
Director Joined
Dec 24
New Owner
Dec 24
New Owner
Dec 24
Owner Exit
Dec 24
0
Funding
36
Officers
11
Ownership
0
Accounts
Capital Table
People

Officers

24

7 Active
17 Resigned

RAMSHAW, Ian

Active
Severn House Mandale Park, DurhamDH1 1TH
Secretary
Appointed 19 Dec 2023

BLACKETT, Stuart

Active
Severn House Mandale Park, DurhamDH1 1TH
Born October 1975
Director
Appointed 26 Nov 2024

KELLY, Deborah Theresa

Active
Severn House Mandale Park, DurhamDH1 1TH
Born February 1966
Director
Appointed 26 Nov 2024

LOCKE, William Stirling

Active
Severn House Mandale Park, DurhamDH1 1TH
Born January 1950
Director
Appointed 18 Nov 2021

MINNS, Linda

Active
Severn House Mandale Park, DurhamDH1 1TH
Born August 1960
Director
Appointed 28 May 2024

NELSON, Antony David

Active
Severn House Mandale Park, DurhamDH1 1TH
Born April 1972
Director
Appointed 26 Nov 2024

THOMPSON, Andrew Keith John

Active
Severn House Mandale Park, DurhamDH1 1TH
Born April 1981
Director
Appointed 26 Nov 2024

GILLARD, Nicola

Resigned
Rose Avenue, Blackhall CollieryTS27 4JQ
Secretary
Appointed 13 Aug 2010
Resigned 31 Jan 2020

ASHTON, Barbara Heather

Resigned
Severn House Mandale Park, DurhamDH1 1TH
Born October 1963
Director
Appointed 11 Apr 2023
Resigned 11 Oct 2024

BATSFORD, Claire Elizabeth

Resigned
Severn House Mandale Park, DurhamDH1 1TH
Born July 1972
Director
Appointed 25 Mar 2021
Resigned 23 Aug 2022

CLAPHAM, Andrew Nigel

Resigned
Severn House Mandale Park, DurhamDH1 1TH
Born June 1961
Director
Appointed 11 Oct 2017
Resigned 26 Jul 2023

FIDDAMAN, Paul

Resigned
Mandale Park, DurhamDH1 1TH
Born November 1965
Director
Appointed 11 Apr 2023
Resigned 11 Oct 2024

GATES, Christina Denise

Resigned
Severn House Mandale Park, DurhamDH1 1TH
Born November 1967
Director
Appointed 01 Mar 2020
Resigned 13 Mar 2021

GILLARD, Nicola

Resigned
Severn House Mandale Park, DurhamDH1 1TH
Born November 1968
Director
Appointed 13 Apr 2021
Resigned 26 Jul 2023

GILLARD, Nicola

Resigned
High Bondgate, Bishop AucklandDL14 7PJ
Born November 1968
Director
Appointed 13 Aug 2010
Resigned 31 Jan 2020

GING, Stuart

Resigned
Severn House Mandale Park, DurhamDH1 1TH
Born February 1981
Director
Appointed 18 Oct 2021
Resigned 29 Jun 2023

HALLOWELL, Stephen James

Resigned
Severn House Mandale Park, DurhamDH1 1TH
Born May 1970
Director
Appointed 11 Apr 2023
Resigned 11 Oct 2024

HENDON, Brian Thomas

Resigned
Severn House Mandale Park, DurhamDH1 1TH
Born March 1950
Director
Appointed 01 Mar 2020
Resigned 15 Feb 2023

LALANI, Faisal

Resigned
Severn House Mandale Park, DurhamDH1 1TH
Born January 1977
Director
Appointed 11 Oct 2017
Resigned 18 Oct 2021

MAWJI, Jamil

Resigned
Severn House Mandale Park, DurhamDH1 1TH
Born August 1972
Director
Appointed 27 Sept 2017
Resigned 04 Oct 2021

ROWLAND, Lynda Anne

Resigned
Severn House Mandale Park, DurhamDH1 1TH
Born November 1962
Director
Appointed 25 Mar 2021
Resigned 14 Feb 2023

SCOLLEN, Sharon

Resigned
Rose Avenue, Blackhall CollieryTS27 4JQ
Born September 1971
Director
Appointed 17 Dec 2018
Resigned 07 Aug 2019

TAGUE, Christopher Stuart

Resigned
Attwood Terrace, TudhoeDL16 6TE
Born March 1980
Director
Appointed 13 Aug 2010
Resigned 27 Sept 2017

TINDLE, Deborah Jayne

Resigned
Severn House Mandale Park, DurhamDH1 1TH
Born September 1971
Director
Appointed 01 Mar 2020
Resigned 23 Mar 2021

Persons with significant control

8

2 Active
6 Ceased

Mr William Stirling Locke

Active
Severn House Mandale Park, DurhamDH1 1TH
Born January 1950

Nature of Control

Ownership of shares 25 to 50 percent
Notified 29 Nov 2024

Ms Linda Minns

Active
Severn House Mandale Park, DurhamDH1 1TH
Born August 1960

Nature of Control

Ownership of shares 25 to 50 percent
Notified 29 Nov 2024
Bunhill Row, LondonEC1Y 8YZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Aug 2019
Ceased 29 Nov 2024

Mr Faisal Lalani

Ceased
Rose Avenue, Blackhall CollieryTS27 4JQ
Born January 1977

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 11 Oct 2017
Ceased 06 Aug 2019

Mr Jamil Mawji

Ceased
Rose Avenue, Blackhall CollieryTS27 4JQ
Born August 1972

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 27 Sept 2017
Ceased 06 Aug 2019

Mrs Nicola Gillard

Ceased
Rose Avenue, Blackhall CollieryTS27 4JQ
Born November 1968

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Sept 2017
Ceased 11 Oct 2017

Mr Christopher Stuart Tague

Ceased
Rose Avenue, Blackhall CollieryTS27 4JQ
Born March 1980

Nature of Control

Ownership of shares 25 to 50 percent
Notified 13 Aug 2016
Ceased 27 Sept 2017

Mrs Nicola Gillard

Ceased
Rose Avenue, Blackhall CollieryTS27 4JQ
Born November 1968

Nature of Control

Ownership of shares 25 to 50 percent
Notified 13 Aug 2016
Ceased 06 Sept 2017
Fundings
Financials
Latest Activities

Filing History

113

Accounts With Accounts Type Full
18 November 2025
AAAnnual Accounts
Confirmation Statement With Updates
27 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
7 August 2025
AAAnnual Accounts
Change To A Person With Significant Control
25 March 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
25 March 2025
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
9 December 2024
AP01Appointment of Director
Notification Of A Person With Significant Control
9 December 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
9 December 2024
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
9 December 2024
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
6 December 2024
AP01Appointment of Director
Memorandum Articles
6 December 2024
MAMA
Resolution
6 December 2024
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
5 December 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 December 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 December 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
5 December 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
5 December 2024
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
4 December 2024
MR01Registration of a Charge
Appoint Person Director Company With Name Date
23 August 2024
AP01Appointment of Director
Confirmation Statement With No Updates
15 August 2024
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
15 August 2024
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Full
29 April 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
29 April 2024
AAAnnual Accounts
Accounts Amended With Accounts Type Total Exemption Full
17 January 2024
AAMDAAMD
Accounts Amended With Accounts Type Total Exemption Full
17 January 2024
AAMDAAMD
Accounts Amended With Accounts Type Total Exemption Full
17 January 2024
AAMDAAMD
Confirmation Statement With No Updates
12 January 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 January 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
15 August 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
15 August 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
18 July 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 May 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 May 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
22 May 2023
TM01Termination of Director
Change Account Reference Date Company Current Shortened
6 April 2023
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
1 September 2022
TM01Termination of Director
Confirmation Statement With Updates
26 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 January 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 November 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 October 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 October 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
6 October 2021
TM01Termination of Director
Confirmation Statement With No Updates
8 September 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
3 September 2021
CH01Change of Director Details
Second Filing Of Director Termination With Name
24 May 2021
RP04TM01RP04TM01
Appoint Person Director Company With Name Date
15 April 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 April 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
15 April 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
26 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 March 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
2 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 September 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
11 September 2020
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
31 July 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 April 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 April 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 February 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
3 February 2020
TM02Termination of Secretary
Change Account Reference Date Company Current Extended
13 November 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
26 September 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
25 September 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 September 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 September 2019
PSC07Cessation of Relevant Legal Entity PSC
Resolution
13 September 2019
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
9 August 2019
TM01Termination of Director
Mortgage Satisfy Charge Full
4 April 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
3 April 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
6 February 2019
MR01Registration of a Charge
Appoint Person Director Company With Name Date
17 December 2018
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
12 September 2018
MR01Registration of a Charge
Confirmation Statement With Updates
5 September 2018
CS01Confirmation Statement
Change To A Person With Significant Control
3 September 2018
PSC04Change of PSC Details
Change To A Person With Significant Control
3 September 2018
PSC04Change of PSC Details
Change To A Person With Significant Control
31 August 2018
PSC04Change of PSC Details
Change To A Person With Significant Control
31 August 2018
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
9 May 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
14 February 2018
AA01Change of Accounting Reference Date
Change Account Reference Date Company Current Extended
22 December 2017
AA01Change of Accounting Reference Date
Cessation Of A Person With Significant Control
16 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
13 October 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 October 2017
AP01Appointment of Director
Notification Of A Person With Significant Control
13 October 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
4 October 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
4 October 2017
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
4 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
4 October 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
4 October 2017
AP01Appointment of Director
Confirmation Statement With No Updates
23 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 July 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
16 February 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
26 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
30 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 August 2014
AR01AR01
Change Person Secretary Company With Change Date
29 August 2014
CH03Change of Secretary Details
Change Person Director Company With Change Date
28 August 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
28 August 2014
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
9 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
25 April 2013
AAAnnual Accounts
Legacy
12 December 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
30 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 April 2012
AAAnnual Accounts
Registration Company As Social Landlord
16 February 2012
HC01HC01
Change Account Reference Date Company Current Extended
29 September 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
2 September 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
21 October 2010
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
6 September 2010
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
26 August 2010
AD01Change of Registered Office Address
Incorporation Community Interest Company
13 August 2010
CICINCCICINC