Background WavePink WaveYellow Wave

DURHAM AGED MINEWORKERS' HOMES ASSOCIATION (12758375)

DURHAM AGED MINEWORKERS' HOMES ASSOCIATION (12758375) is an active UK company. incorporated on 21 July 2020. with registered office in Chester-Le-Street. The company operates in the Real Estate Activities sector, engaged in renting and operating of housing association real estate and 2 other business activities. DURHAM AGED MINEWORKERS' HOMES ASSOCIATION has been registered for 5 years. Current directors include ABSON, Kate, ALLINSON, Jennifer, BUCKTON, Catherine Louise and 5 others.

Company Number
12758375
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
21 July 2020
Age
5 years
Address
The Grove, Chester-Le-Street, DH3 3AZ
Industry Sector
Real Estate Activities
Business Activity
Renting and operating of Housing Association real estate
Directors
ABSON, Kate, ALLINSON, Jennifer, BUCKTON, Catherine Louise, CARNEY, Diane Marie, CHESMAN, Robert, MORGAN, Sarah Louise Catrin, ROWLANDS, Anne Catherine, WILLIAMS, Steven David
SIC Codes
68201, 68320, 98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DURHAM AGED MINEWORKERS' HOMES ASSOCIATION

DURHAM AGED MINEWORKERS' HOMES ASSOCIATION is an active company incorporated on 21 July 2020 with the registered office located in Chester-Le-Street. The company operates in the Real Estate Activities sector, specifically engaged in renting and operating of housing association real estate and 2 other business activities. DURHAM AGED MINEWORKERS' HOMES ASSOCIATION was registered 5 years ago.(SIC: 68201, 68320, 98000)

Status

active

Active since 5 years ago

Company No

12758375

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

Age

5 Years

Incorporated 21 July 2020

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 14 November 2025 (4 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

3 months left

Last Filed

Made up to 24 June 2025 (9 months ago)
Submitted on 7 July 2025 (8 months ago)

Next Due

Due by 8 July 2026
For period ending 24 June 2026

Previous Company Names

DURHAM AGED MINEWORKERS' HOMES ASSOCIATION LIMITED
From: 21 July 2020To: 11 February 2021
Contact
Address

The Grove 168 Front Street Chester-Le-Street, DH3 3AZ,

Timeline

33 key events • 2020 - 2026

Funding Officers Ownership
Company Founded
Jul 20
Director Left
Jan 21
Loan Secured
Apr 21
Loan Secured
Apr 21
Loan Secured
Apr 21
Loan Secured
Apr 21
Director Joined
Oct 21
Director Left
Oct 21
Director Joined
Oct 21
Director Joined
Oct 21
Director Joined
Oct 21
Director Left
Oct 21
Director Left
Oct 21
Loan Secured
Feb 22
Loan Secured
Feb 22
Director Left
May 22
Director Joined
May 22
Loan Secured
Jul 22
Director Joined
Sept 22
Director Left
Sept 22
Director Left
May 23
Director Left
Sept 23
Director Joined
Nov 23
Director Joined
Nov 23
Director Left
Apr 24
Director Left
Oct 24
Director Joined
Sept 25
Director Joined
Sept 25
Director Joined
Sept 25
Director Left
Sept 25
Director Joined
Nov 25
Director Left
Jan 26
Director Left
Mar 26
0
Funding
25
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

21

8 Active
13 Resigned

ABSON, Kate

Active
168 Front Street, Chester-Le-StreetDH3 3AZ
Born November 1983
Director
Appointed 16 Sept 2021

ALLINSON, Jennifer

Active
168 Front Street, Chester-Le-StreetDH3 3AZ
Born June 1973
Director
Appointed 18 Sept 2025

BUCKTON, Catherine Louise

Active
168 Front Street, Chester-Le-StreetDH3 3AZ
Born June 1974
Director
Appointed 16 Sept 2021

CARNEY, Diane Marie

Active
168 Front Street, Chester-Le-StreetDH3 3AZ
Born March 1975
Director
Appointed 15 Sept 2022

CHESMAN, Robert

Active
168 Front Street, Chester-Le-StreetDH3 3AZ
Born October 1976
Director
Appointed 18 Sept 2025

MORGAN, Sarah Louise Catrin

Active
168 Front Street, Chester-Le-StreetDH3 3AZ
Born June 1984
Director
Appointed 17 Nov 2025

ROWLANDS, Anne Catherine

Active
168 Front Street, Chester-Le-StreetDH3 3AZ
Born February 1958
Director
Appointed 22 Jul 2021

WILLIAMS, Steven David

Active
168 Front Street, Chester-Le-StreetDH3 3AZ
Born June 1963
Director
Appointed 18 Sept 2025

ARMSTRONG, Lesley Ann

Resigned
168 Front Street, Chester-Le-StreetDH3 3AZ
Born March 1961
Director
Appointed 21 Jul 2020
Resigned 16 Sept 2021

BOLL, Pauline

Resigned
168 Front Street, Chester-Le-StreetDH3 3AZ
Born April 1955
Director
Appointed 09 Nov 2023
Resigned 18 Oct 2024

BRAMFITT, Gillian

Resigned
168 Front Street, Chester-Le-StreetDH3 3AZ
Born August 1965
Director
Appointed 21 Jul 2020
Resigned 03 Feb 2026

CHRISTIE, Barbara

Resigned
168 Front Street, Chester-Le-StreetDH3 3AZ
Born November 1955
Director
Appointed 21 Jul 2020
Resigned 16 Sept 2021

FERGUS, Stephen

Resigned
168 Front Street, Chester-Le-StreetDH3 3AZ
Born August 1958
Director
Appointed 21 Jul 2020
Resigned 15 Sept 2022

GIBSON, Raymond

Resigned
168 Front Street, Chester-Le-StreetDH3 3AZ
Born May 1954
Director
Appointed 21 Jul 2020
Resigned 21 Dec 2020

GUY, Stephen

Resigned
168 Front Street, Chester-Le-StreetDH3 3AZ
Born February 1968
Director
Appointed 21 Jul 2020
Resigned 21 Sept 2023

HEWITSON, Paul Harry

Resigned
168 Front Street, Chester-Le-StreetDH3 3AZ
Born June 1977
Director
Appointed 21 Jul 2020
Resigned 16 Sept 2021

MALYAN, Nicholas William

Resigned
168 Front Street, Chester-Le-StreetDH3 3AZ
Born December 1984
Director
Appointed 09 Nov 2023
Resigned 18 Sept 2025

NILSEN, Paul

Resigned
168 Front Street, Chester-Le-StreetDH3 3AZ
Born September 1974
Director
Appointed 21 Jul 2020
Resigned 06 May 2022

REID, Mark David

Resigned
168 Front Street, Chester-Le-StreetDH3 3AZ
Born May 1964
Director
Appointed 21 Jul 2020
Resigned 13 Jan 2026

THOMPSON, Andrew Keith John

Resigned
Wanstead Crescent, Chester Le StreetDH3 2BN
Born April 1981
Director
Appointed 12 May 2022
Resigned 24 Apr 2024

YOULL, Ian

Resigned
168 Front Street, Chester-Le-StreetDH3 3AZ
Born April 1957
Director
Appointed 16 Sept 2021
Resigned 18 May 2023
Fundings
Financials
Latest Activities

Filing History

48

Termination Director Company With Name Termination Date
18 March 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
15 January 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
20 November 2025
AP01Appointment of Director
Accounts With Accounts Type Full
14 November 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 September 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 September 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 September 2025
TM01Termination of Director
Confirmation Statement With No Updates
7 July 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
13 January 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
21 October 2024
TM01Termination of Director
Accounts With Accounts Type Full
14 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 April 2024
TM01Termination of Director
Accounts With Accounts Type Full
13 February 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 November 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 November 2023
AP01Appointment of Director
Change Person Director Company With Change Date
6 November 2023
CH01Change of Director Details
Termination Director Company With Name Termination Date
22 September 2023
TM01Termination of Director
Confirmation Statement With No Updates
13 July 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 May 2023
TM01Termination of Director
Accounts With Accounts Type Full
21 December 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 September 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 September 2022
TM01Termination of Director
Confirmation Statement With No Updates
25 July 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
21 July 2022
MR01Registration of a Charge
Appoint Person Director Company With Name Date
18 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 May 2022
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
24 February 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 February 2022
MR01Registration of a Charge
Accounts With Accounts Type Dormant
21 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 October 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 October 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 October 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
5 October 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 October 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 October 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 October 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
5 October 2021
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
25 May 2021
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
8 April 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 April 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 April 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 April 2021
MR01Registration of a Charge
Registration Company As Social Landlord
12 March 2021
HC01HC01
Certificate Change Of Name Company
11 February 2021
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name Termination Date
4 January 2021
TM01Termination of Director
Incorporation Company
21 July 2020
NEWINCIncorporation