Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > REDDITCH CO-OPERATIVE HOMES
Company Information for

REDDITCH CO-OPERATIVE HOMES

178 BIRMINGHAM ROAD, WEST BROMWICH, WEST MIDLANDS, B70 6QG,
Company Registration Number
03667984
Converted/Closed
Converted / Closed

Company Overview

About Redditch Co-operative Homes
REDDITCH CO-OPERATIVE HOMES was founded on 1998-11-10 and has its registered office in West Bromwich. The organisation's status is listed as "Converted / Closed". Redditch Co-operative Homes is a Converted/Closed registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
REDDITCH CO-OPERATIVE HOMES
 
Legal Registered Office
178 BIRMINGHAM ROAD
WEST BROMWICH
WEST MIDLANDS
B70 6QG
Other companies in B70
 
Charity Registration
Charity Number 1078304
Charity Address COMPANY SECRETARY, ACCORD HOUSING ASSOCIATION LTD, 178 BIRMINGHAM ROAD, WEST BROMWICH, B70 6QG
Charter REDDITCH CO-OPERATIVE HOMES LIMITED IS A REGISTERED SOCIAL LANDLORD DELIVERING SERVICES TO INDIVIDUAL HOUSING CO-OPERATIVES AND THEIR CO-OPERATORS. ITS MAIN AREA OF OPERATION IS REDDITCH. IT HAS BEEN FORMED TO DEVELOP FULLY MUTUAL HOUSING IN REDDITCH, AND CONTINUES TO STRENGTHEN AND GROW AND PROVIDES A RANGE OF HOUISNG AND OTHER SERVICES TO PEOPLE IN REDDITCH.
Filing Information
Company Number 03667984
Company ID Number 03667984
Date formed 1998-11-10
Country 
Origin Country United Kingdom
Type Converted/Closed
CompanyStatus Converted / Closed
Lastest accounts 2016-03-31
Account next due 31/12/2017
Latest return 2016-11-10
Return next due 08/12/2016
Type of accounts FULL
Last Datalog update: 2017-09-20 15:25:18
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for REDDITCH CO-OPERATIVE HOMES
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name REDDITCH CO-OPERATIVE HOMES
The following companies were found which have the same name as REDDITCH CO-OPERATIVE HOMES. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
REDDITCH CO-OPERATIVE 2000 LIMITED Active Company formed on the 2002-03-12

Company Officers of REDDITCH CO-OPERATIVE HOMES

Current Directors
Officer Role Date Appointed
JOANNE EASTON
Company Secretary 2013-01-19
JOANNE MARIE EASTON
Director 2005-10-24
ANDREW FRY
Director 2016-07-27
CHRISTOPHER RONALD HANDY
Director 1998-11-10
LESLIE HARBORNE
Director 2016-01-01
COLIN HARRIS
Director 2010-09-14
ALVA KERR
Director 2012-09-26
GARETH STANLEY PROSSER
Director 2016-05-23
DAVID FRANK OLIVER THAIN
Director 2014-06-09
DAVID EDWARD TIBBITTS
Director 2016-09-01
LINDA PATRICIA WAUGH
Director 2014-09-01
PAT WITHERSPOON
Director 2012-09-26
ALAN ROY YATES
Director 2002-02-25
Previous Officers
Officer Role Date Appointed Date Resigned
TIMOTHY NATHAN JAMES BOVINGTON
Director 2014-09-04 2016-09-01
ROBERT BARLOW
Director 2012-09-26 2015-09-01
SAMANTHA DAVIES
Director 2010-09-01 2013-11-01
LAKHBIR JASPAL
Company Secretary 2012-03-28 2013-01-19
JOANNE MARIE EASTON
Company Secretary 1999-02-26 2012-03-28
MAUREEN RUTH ADLEM
Director 2008-05-15 2010-09-30
KATH BANKS
Director 2007-07-12 2010-05-26
JACK COOKSON
Director 2008-07-10 2009-09-09
LEANNE BURNS
Director 2006-09-21 2009-09-03
KEITH BOYD-CARPENTER
Director 2007-07-12 2009-03-12
GREG CHANCE
Director 2007-07-12 2008-07-10
BRENDA CHORLEY
Director 2006-03-16 2006-12-14
REBECCA BLAKE
Director 2004-07-19 2006-11-30
KIM BROOKES
Director 2005-09-22 2006-11-30
GREG CHANCE
Director 2004-07-19 2006-05-05
CHARLES HENRY BICKLEY
Director 2004-09-08 2005-09-14
SARAH DAVIES
Director 2003-09-11 2004-09-08
JACK COOKSON
Director 1999-05-19 2002-11-28
JOHN ALDER
Director 1998-11-10 2002-03-16
BERNADETTE CARMEL MARIEA CALLAN
Director 1999-01-14 2001-09-27
MARGARET COPE
Director 1998-11-10 1999-10-07
JOHN MARY PETER HANNIGAN
Company Secretary 1998-11-10 1999-02-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTOPHER RONALD HANDY DOMUS HEALTHCARE (EAST RIDING) LIMITED Director 2014-08-26 CURRENT 2000-02-24 Active - Proposal to Strike off
CHRISTOPHER RONALD HANDY DOMUS HEALTHCARE (OLDHAM) LIMITED Director 2014-08-26 CURRENT 2008-09-03 Active - Proposal to Strike off
CHRISTOPHER RONALD HANDY DOMUS HEALTHCARE (ROTHERHAM) LIMITED Director 2014-08-26 CURRENT 2011-12-20 Active - Proposal to Strike off
CHRISTOPHER RONALD HANDY DOMUS HEALTHCARE (KIRKLEES) LIMITED Director 2014-08-26 CURRENT 1999-12-09 Active - Proposal to Strike off
CHRISTOPHER RONALD HANDY DOMUS HEALTHCARE GROUP LIMITED Director 2014-08-26 CURRENT 2008-04-28 Active - Proposal to Strike off
CHRISTOPHER RONALD HANDY DOMUS HEALTHCARE (KIRKLEES & CALDERDALE) LIMITED Director 2014-08-26 CURRENT 2008-10-06 Active - Proposal to Strike off
CHRISTOPHER RONALD HANDY SCHOOL FOR SOCIAL ENTREPRENEURS - WEST MIDLANDS Director 2014-04-17 CURRENT 2013-03-06 Active - Proposal to Strike off
CHRISTOPHER RONALD HANDY GREENSQUAREACCORD INVESTMENTS LIMITED Director 2012-08-06 CURRENT 2012-08-06 Active
CHRISTOPHER RONALD HANDY BRICHESTER LIMITED Director 2012-06-18 CURRENT 2002-09-09 Dissolved 2016-01-12
CHRISTOPHER RONALD HANDY BLUE MENU LIMITED Director 2012-06-18 CURRENT 1999-06-22 Dissolved 2016-01-12
CHRISTOPHER RONALD HANDY COBCO 624 LIMITED Director 2012-06-18 CURRENT 2004-02-26 Dissolved 2015-12-01
CHRISTOPHER RONALD HANDY GREENSQUAREACCORD 1 LIMITED Director 2012-06-18 CURRENT 1999-03-25 Active
CHRISTOPHER RONALD HANDY DIRECT HEALTH (UK) LIMITED Director 2012-06-18 CURRENT 2003-01-13 Active - Proposal to Strike off
CHRISTOPHER RONALD HANDY GREENSQUAREACCORD 2 LIMITED Director 2012-06-18 CURRENT 2006-06-05 Active
CHRISTOPHER RONALD HANDY BLACK COUNTRY CONSORTIUM LIMITED Director 2012-05-01 CURRENT 2004-06-22 Liquidation
CHRISTOPHER RONALD HANDY GREEN HOMES GREEN SKILLS LIMITED Director 2010-12-06 CURRENT 2010-12-06 Active - Proposal to Strike off
CHRISTOPHER RONALD HANDY LOWCARBONLIVING HOMES LTD Director 2005-03-22 CURRENT 2001-04-27 Active
CHRISTOPHER RONALD HANDY WALSALL HOUSING REGENERATION COMMUNITY ASSOCIATION Director 2000-02-24 CURRENT 2000-02-24 Active - Proposal to Strike off
CHRISTOPHER RONALD HANDY ACCORD CARE SERVICES LIMITED Director 1997-11-07 CURRENT 1997-11-07 Active - Proposal to Strike off
DAVID FRANK OLIVER THAIN RUBICOM LIMITED Director 1996-01-02 CURRENT 1996-01-02 Active
ALAN ROY YATES ENERGIESPRONG UK LIMITED Director 2015-09-04 CURRENT 2015-06-20 Active
ALAN ROY YATES LIBERTY DEVELOPMENTS LIMITED Director 2015-06-02 CURRENT 2015-06-02 Active
ALAN ROY YATES SUSTAINABLE HOUSING ACTION PARTNERSHIP Director 2009-03-17 CURRENT 2009-03-17 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2017-02-24MISCFORMS B AND Z CONVERT TO RS
2017-02-24RES13CONVERT TO RS 13/12/2016
2017-02-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER RONALD HANDY / 07/02/2017
2017-02-02RES15CHANGE OF NAME 15/12/2016
2017-02-02CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2016-11-15CS01CONFIRMATION STATEMENT MADE ON 10/11/16, WITH UPDATES
2016-10-18TM01APPOINTMENT TERMINATED, DIRECTOR RACHEL SEALEY
2016-10-18TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT BARLOW
2016-10-14AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-10-13AP01DIRECTOR APPOINTED DAVID EDWARD TIBBITTS
2016-09-27AP01DIRECTOR APPOINTED GARETH STANLEY PROSSER
2016-09-06TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY BOVINGTON
2016-08-11AP01DIRECTOR APPOINTED ANDREW FRY
2016-06-22TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM HARNETT
2016-06-22TM01APPOINTMENT TERMINATED, DIRECTOR ANTONIA PULSFORD
2016-05-31AP01DIRECTOR APPOINTED TIMOTHY NATHAN JAMES BOVINGTON
2016-03-21AP01DIRECTOR APPOINTED LESLIE HARBORNE
2016-03-11TM01APPOINTMENT TERMINATED, DIRECTOR FIONA EVANS
2015-11-24AR0110/11/15 NO MEMBER LIST
2015-10-05AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-07-08TM01APPOINTMENT TERMINATED, DIRECTOR LAKHBIR JASPAL
2015-06-23AP01DIRECTOR APPOINTED LINDA PATRICIA WAUGH
2015-06-23AP01DIRECTOR APPOINTED COUNCILLOR ANTONIA PULSFORD
2014-12-18AR0110/11/14 NO MEMBER LIST
2014-09-22AP01DIRECTOR APPOINTED MR DAVID FRANK OLIVER THAIN
2014-09-22AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-08-11TM01APPOINTMENT TERMINATED, DIRECTOR ROGER HILL
2014-08-11TM01APPOINTMENT TERMINATED, DIRECTOR ADAM GRIFFIN
2013-12-06AP01DIRECTOR APPOINTED FIONA JANE EVANS
2013-11-22TM01APPOINTMENT TERMINATED, DIRECTOR SAMANTHA DAVIES
2013-11-22TM01APPOINTMENT TERMINATED, DIRECTOR LINDA WAUGH
2013-11-14AR0110/11/13 NO MEMBER LIST
2013-10-03AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-01-24AP03SECRETARY APPOINTED JOANNE EASTON
2013-01-24TM02APPOINTMENT TERMINATED, SECRETARY LAKHBIR JASPAL
2012-11-21AR0110/11/12 NO MEMBER LIST
2012-10-23AP01DIRECTOR APPOINTED RACHEL SEALEY
2012-10-17AP01DIRECTOR APPOINTED ROBERT BARLOW
2012-10-17AP01DIRECTOR APPOINTED PAT WITHERSPOON
2012-10-17AP01DIRECTOR APPOINTED ALVA KERR
2012-09-19AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-04-17AP03SECRETARY APPOINTED LAKHBIR JASPAL
2012-04-17TM02APPOINTMENT TERMINATED, SECRETARY JOANNE EASTON
2012-04-16AP01DIRECTOR APPOINTED SAMANTHA DAVIES
2012-03-28AP01DIRECTOR APPOINTED LINDA WAUGH
2011-12-13AR0110/11/11 NO MEMBER LIST
2011-12-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN ROY YATES / 29/11/2011
2011-09-16AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-02-03AR0110/11/10 NO MEMBER LIST
2011-02-03AP01DIRECTOR APPOINTED COUNCILLOR ROGER HILL
2011-02-03TM01APPOINTMENT TERMINATED, DIRECTOR ANNE HARBORNE
2011-02-03TM01APPOINTMENT TERMINATED, DIRECTOR KATH BANKS
2011-02-03TM01APPOINTMENT TERMINATED, DIRECTOR MAUREEN ADLEM
2011-02-03CH03SECRETARY'S CHANGE OF PARTICULARS / MISS JOANNE MARIE EASTON / 03/02/2011
2011-02-03AP01DIRECTOR APPOINTED COUNCILLOR ADAM GRIFFIN
2011-02-03AP01DIRECTOR APPOINTED MR COLIN HARRIS
2010-09-14AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-06-16MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2010-06-11MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2010-04-09RES01ALTERATION TO MEMORANDUM AND ARTICLES 23/02/2010
2010-03-12TM01APPOINTMENT TERMINATED, DIRECTOR JACK COOKSON
2010-03-12TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN STEVENS
2010-03-12TM01APPOINTMENT TERMINATED, DIRECTOR JINNY PEARCE
2010-03-10TM01APPOINTMENT TERMINATED, DIRECTOR JINNY PEARCE
2010-03-10TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN STEVENS
2010-03-10TM01APPOINTMENT TERMINATED, DIRECTOR JACK COOKSON
2010-01-06TM01TERMINATE DIR APPOINTMENT
2009-12-21TM01APPOINTMENT TERMINATED, DIRECTOR LEANNE BURNS
2009-12-10AR0110/11/09 NO MEMBER LIST
2009-12-10CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM PATRICK HARNETT / 26/11/2009
2009-12-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MAUREEN RUTH ADLEM / 26/11/2009
2009-12-10CH01DIRECTOR'S CHANGE OF PARTICULARS / COUNCILLOR JINNY PEARCE / 26/11/2009
2009-12-10CH01DIRECTOR'S CHANGE OF PARTICULARS / LEANNE BURNS / 09/12/2009
2009-12-10CH01DIRECTOR'S CHANGE OF PARTICULARS / COUNCILLOR KATH BANKS / 26/11/2009
2009-12-10CH01DIRECTOR'S CHANGE OF PARTICULARS / LAKHBIR JASPAL / 26/11/2009
2009-12-10CH01DIRECTOR'S CHANGE OF PARTICULARS / JOANNE MARIE EASTON / 26/11/2009
2009-12-10CH01DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN MICHAEL STEVENS / 26/11/2009
2009-12-10CH01DIRECTOR'S CHANGE OF PARTICULARS / COUNCILLOR JACK COOKSON / 26/11/2009
2009-12-10CH01DIRECTOR'S CHANGE OF PARTICULARS / ALAN ROY YATES / 26/11/2009
2009-12-10CH01DIRECTOR'S CHANGE OF PARTICULARS / ANNE HARBORNE / 26/11/2009
2009-08-08AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-04-04288bAPPOINTMENT TERMINATED DIRECTOR KEITH BOYD-CARPENTER
2008-11-12363aANNUAL RETURN MADE UP TO 10/11/08
2008-11-12288bAPPOINTMENT TERMINATED DIRECTOR BETTY PASSINGHAM
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68201 - Renting and operating of Housing Association real estate




Licences & Regulatory approval
We could not find any licences issued to REDDITCH CO-OPERATIVE HOMES or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against REDDITCH CO-OPERATIVE HOMES
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 6
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
SECURITY TRUST DEED 2010-06-16 Outstanding PRUDENTIAL TRUSTEE COMPANY LIMITED
FLOATING CHARGE 2010-06-11 Outstanding PRUDENTIAL TRUSTEE COMPANY LIMITED AS AGENT/TRUSTEE ON BEHALF OF ITSELF AND THE BENEFICIARIES (SECURITY TRUSTEE)
CHARGE DEED 2006-04-20 Outstanding BRADFORD & BINGLEY PLC
CHARGE DEED 2003-08-23 Outstanding BRADFORD & BINGLEY PLC
CHARGE DEED 2003-04-10 Outstanding BRADFORD & BINGLEY PLC
DEPOSIT AND CHARGE AGREEMENT 2003-04-09 Outstanding ACCORD HOUSING ASSOCIATION LIMITED
Intangible Assets
Patents
We have not found any records of REDDITCH CO-OPERATIVE HOMES registering or being granted any patents
Domain Names
We do not have the domain name information for REDDITCH CO-OPERATIVE HOMES
Trademarks
We have not found any records of REDDITCH CO-OPERATIVE HOMES registering or being granted any trademarks
Income
Government Income
We have not found government income sources for REDDITCH CO-OPERATIVE HOMES. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68201 - Renting and operating of Housing Association real estate) as REDDITCH CO-OPERATIVE HOMES are:

HOUSING HARTLEPOOL £ 7,670,776
ANCHOR TRUST £ 6,107,530
ABILITY HOUSING ASSOCIATION £ 794,347
GOLDEN GATES HOUSING TRUST £ 378,290
GREENSIDE COURT LIMITED £ 149,789
STONHAM LIMITED £ 108,322
TEIGN HOUSING. £ 91,295
CBHA £ 42,500
VICTORY ASSETS LTD £ 36,050
WALSALL HOUSING GROUP LIMITED £ 34,080
SOLIHULL COMMUNITY HOUSING LIMITED £ 149,319,190
SALIX HOMES LIMITED £ 98,183,686
ANCHOR TRUST £ 89,646,711
BARNET HOMES LIMITED £ 33,674,134
GENTOO GROUP LIMITED £ 28,881,979
STONHAM LIMITED £ 26,402,926
BRENT CO-EFFICIENT LIMITED £ 21,203,444
TORBAY SCHOOLS SERVICES LIMITED £ 13,562,272
SEVERNSIDE HOUSING £ 12,188,664
OUTWARD HOUSING £ 11,186,831
SOLIHULL COMMUNITY HOUSING LIMITED £ 149,319,190
SALIX HOMES LIMITED £ 98,183,686
ANCHOR TRUST £ 89,646,711
BARNET HOMES LIMITED £ 33,674,134
GENTOO GROUP LIMITED £ 28,881,979
STONHAM LIMITED £ 26,402,926
BRENT CO-EFFICIENT LIMITED £ 21,203,444
TORBAY SCHOOLS SERVICES LIMITED £ 13,562,272
SEVERNSIDE HOUSING £ 12,188,664
OUTWARD HOUSING £ 11,186,831
SOLIHULL COMMUNITY HOUSING LIMITED £ 149,319,190
SALIX HOMES LIMITED £ 98,183,686
ANCHOR TRUST £ 89,646,711
BARNET HOMES LIMITED £ 33,674,134
GENTOO GROUP LIMITED £ 28,881,979
STONHAM LIMITED £ 26,402,926
BRENT CO-EFFICIENT LIMITED £ 21,203,444
TORBAY SCHOOLS SERVICES LIMITED £ 13,562,272
SEVERNSIDE HOUSING £ 12,188,664
OUTWARD HOUSING £ 11,186,831
Outgoings
Business Rates/Property Tax
No properties were found where REDDITCH CO-OPERATIVE HOMES is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded REDDITCH CO-OPERATIVE HOMES any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded REDDITCH CO-OPERATIVE HOMES any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.