Background WavePink WaveYellow Wave

THE SOCIAL HOUSING FAMILY CIC (11667993)

THE SOCIAL HOUSING FAMILY CIC (11667993) is an active UK company. incorporated on 8 November 2018. with registered office in Blackwood. The company operates in the Real Estate Activities sector, engaged in renting and operating of housing association real estate. THE SOCIAL HOUSING FAMILY CIC has been registered for 7 years. Current directors include BALADASAN, Donald, COTTRELL, Patrick Rupert, QUARRY, Daryl Douglas.

Company Number
11667993
Status
active
Type
private-limited-guarant-nsc
Incorporated
8 November 2018
Age
7 years
Address
Mynyddislwyn Offices Mynyddislwyn Offices, Blackwood, NP12 2BH
Industry Sector
Real Estate Activities
Business Activity
Renting and operating of Housing Association real estate
Directors
BALADASAN, Donald, COTTRELL, Patrick Rupert, QUARRY, Daryl Douglas
SIC Codes
68201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE SOCIAL HOUSING FAMILY CIC

THE SOCIAL HOUSING FAMILY CIC is an active company incorporated on 8 November 2018 with the registered office located in Blackwood. The company operates in the Real Estate Activities sector, specifically engaged in renting and operating of housing association real estate. THE SOCIAL HOUSING FAMILY CIC was registered 7 years ago.(SIC: 68201)

Status

active

Active since 7 years ago

Company No

11667993

PRIVATE-LIMITED-GUARANT-NSC Company

Age

7 Years

Incorporated 8 November 2018

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 19 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 7 November 2025 (5 months ago)
Submitted on 13 November 2025 (5 months ago)

Next Due

Due by 21 November 2026
For period ending 7 November 2026
Contact
Address

Mynyddislwyn Offices Mynyddislwyn Offices Pontllanfraith Blackwood, NP12 2BH,

Previous Addresses

The Old Grange Warren Estate Lordship Road Writtle Essex CM1 3WT England
From: 16 October 2023To: 21 October 2024
25 Maddox Street London W1S 2QN England
From: 2 September 2022To: 16 October 2023
The Old Grange Lordship Road Writtle Chelmsford CM1 3WT England
From: 15 November 2019To: 2 September 2022
3 Bunhill Row London EC1Y 8YZ
From: 8 November 2018To: 15 November 2019
Timeline

11 key events • 2019 - 2024

Funding Officers Ownership
Director Joined
Sept 19
Director Joined
Sept 19
New Owner
Nov 19
New Owner
Nov 19
Owner Exit
Nov 20
Director Left
Apr 21
Director Left
Dec 23
Director Joined
Dec 23
New Owner
Nov 24
Director Joined
Nov 24
Owner Exit
Nov 24
0
Funding
6
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

BALADASAN, Donald

Active
Lordship Road, WrittleCM1 3WT
Born October 1973
Director
Appointed 06 Dec 2023

COTTRELL, Patrick Rupert

Active
Mynyddislwyn Offices, BlackwoodNP12 2BH
Born June 1945
Director
Appointed 01 Aug 2019

QUARRY, Daryl Douglas

Active
Mynyddislwyn Offices, BlackwoodNP12 2BH
Born June 1985
Director
Appointed 01 Aug 2024

BRIDGE, Paul Ralph

Resigned
Lordship Road, ChelmsfordCM1 3WT
Born April 1970
Director
Appointed 08 Nov 2018
Resigned 31 Mar 2021

RODGERS, Louise Jane

Resigned
Lordship Road, WrittleCM1 3WT
Born July 1960
Director
Appointed 01 Aug 2019
Resigned 06 Dec 2023

Persons with significant control

4

2 Active
2 Ceased

Mr Daryl Douglas Quarry

Active
Mynyddislwyn Offices, BlackwoodNP12 2BH
Born June 1985

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 01 Aug 2024

Ms Louise Jane Rodgers

Ceased
Mynyddislwyn Offices, BlackwoodNP12 2BH
Born July 1960

Nature of Control

Significant influence or control
Notified 01 Aug 2019
Ceased 06 Dec 2023

Mr Patrick Rupert Cottrell

Active
Mynyddislwyn Offices, BlackwoodNP12 2BH
Born June 1945

Nature of Control

Significant influence or control
Notified 01 Aug 2019

Mr Paul Ralph Bridge

Ceased
Lordship Road, ChelmsfordCM1 3WT
Born April 1970

Nature of Control

Significant influence or control
Notified 08 Nov 2018
Ceased 18 Aug 2020
Fundings
Financials
Latest Activities

Filing History

42

Accounts With Accounts Type Total Exemption Full
19 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 February 2025
AAAnnual Accounts
Second Filing Of Director Appointment With Name
29 November 2024
RP04AP01RP04AP01
Appoint Person Director Company With Name Date
27 November 2024
AP01Appointment of Director
Cessation Of A Person With Significant Control
27 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
21 November 2024
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
11 November 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
21 October 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
13 April 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 December 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
18 December 2023
AP01Appointment of Director
Confirmation Statement With No Updates
13 November 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
16 October 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
6 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 November 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
2 September 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
4 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 November 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 April 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
6 April 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
17 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 January 2021
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
20 November 2020
AA01Change of Accounting Reference Date
Cessation Of A Person With Significant Control
13 November 2020
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Current Shortened
7 November 2020
AA01Change of Accounting Reference Date
Memorandum Articles
18 August 2020
MAMA
Resolution
18 August 2020
RESOLUTIONSResolutions
Change Account Reference Date Company Current Extended
3 March 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
22 November 2019
CS01Confirmation Statement
Change To A Person With Significant Control
20 November 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
19 November 2019
CH01Change of Director Details
Change To A Person With Significant Control
18 November 2019
PSC04Change of PSC Details
Change To A Person With Significant Control
15 November 2019
PSC04Change of PSC Details
Change To A Person With Significant Control
15 November 2019
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
15 November 2019
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
8 November 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
8 November 2019
PSC01Notification of Individual PSC
Change To A Person With Significant Control
8 November 2019
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
30 September 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 September 2019
AP01Appointment of Director
Incorporation Community Interest Company
8 November 2018
CICINCCICINC