Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > HOUSING DIVERSITY NETWORK
Company Information for

HOUSING DIVERSITY NETWORK

30 MANOR ROW, BRADFORD, BD1 4QE,
Company Registration Number
04888412
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Housing Diversity Network
HOUSING DIVERSITY NETWORK was founded on 2003-09-04 and has its registered office in Bradford. The organisation's status is listed as "Active". Housing Diversity Network is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
HOUSING DIVERSITY NETWORK
 
Legal Registered Office
30 MANOR ROW
BRADFORD
BD1 4QE
Other companies in HD4
 
Previous Names
RACE EQUALITY NETWORK24/12/2004
Filing Information
Company Number 04888412
Company ID Number 04888412
Date formed 2003-09-04
Country ENGLAND
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 04/09/2015
Return next due 02/10/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB865270412  
Last Datalog update: 2023-10-08 05:30:54
Primary Source:Companies House
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 HOUSING DIVERSITY NETWORK
The following companies were found which have the same name as HOUSING DIVERSITY NETWORK. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
HOUSING DIVERSITY CORP. 10900 NE 4TH ST STE 1850 BELLEVUE WA 980048341 Active Company formed on the 2019-08-06

Company Officers of HOUSING DIVERSITY NETWORK

Current Directors
Officer Role Date Appointed
RAJENDRA MANGUBHAI PATEL
Company Secretary 2017-11-23
SOTIROULLA ANTONIOU-PAMMENT
Director 2014-10-15
LEE BLOOMFIELD
Director 2017-12-07
ALEXANDRA CAROLINE BUSH
Director 2017-12-07
DEBANSU DAS
Director 2014-10-15
RICHARD HUGH OWEN
Director 2016-03-09
JON PRASHAR
Director 2008-11-17
SUSMITA SEN
Director 2017-12-07
JAVIN KUMAR SOLANKI
Director 2017-12-07
DEREK STEWART
Director 2017-12-07
ANDREW HERBERT WILLIAMS
Director 2016-03-09
Previous Officers
Officer Role Date Appointed Date Resigned
SHAKEEL AHMED MEER
Director 2012-09-17 2017-12-07
ANDREW JAMES PETRIE
Company Secretary 2016-05-25 2017-11-23
FAITH BEST
Director 2014-10-15 2017-09-28
VIRGINIA ANNE CHAMBERLAIN
Director 2016-03-09 2017-09-28
JENNIFER THOMPSON
Director 2016-03-09 2017-09-28
ARSHIA ASIM BHATTI
Director 2012-09-17 2016-11-29
CAMERON KINSELLA
Director 2014-10-15 2016-11-29
CLIFTON GODDARD ROBINSON
Company Secretary 2015-01-01 2016-04-29
IAN ANDREW GREGG
Director 2005-05-13 2015-11-11
JILL HELLINGS
Director 2006-09-12 2015-11-11
LORRAINE ELIZABETH O'BRIEN
Director 2008-11-17 2015-05-25
CLAUDIA WALSH
Director 2004-01-28 2014-01-09
CYMBELINE D'SOUZA
Director 2005-05-13 2013-09-16
SARAH MEI YING NORTH
Director 2012-09-17 2013-09-16
MUNIR AHMED
Director 2007-07-17 2012-03-19
LISA BURNS
Director 2005-05-13 2011-11-21
SAMANTHA MILLER
Company Secretary 2006-10-02 2010-04-01
SHEILA RUSH
Director 2006-05-12 2008-05-14
DAVID ANTHONY WHITEHEAD
Director 2003-09-04 2007-09-25
ILYAS LUNAT
Director 2003-12-16 2007-01-26
PAUL FAIRWEATHER
Company Secretary 2005-10-14 2006-10-01
AMALIA ELIZABETH BOOKER
Company Secretary 2003-09-04 2005-10-14
KAREN CRUISE
Director 2004-07-14 2004-12-02
KENNETH ELLIOTT
Director 2003-09-04 2004-04-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW HERBERT WILLIAMS FRONT FOOT ASSOCIATES LIMITED Director 2009-07-01 CURRENT 2009-07-01 Dissolved 2018-07-24

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
2024-03-08APPOINTMENT TERMINATED, DIRECTOR ALISON JANE INMAN
2023-09-2531/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-09-08CONFIRMATION STATEMENT MADE ON 04/09/23, WITH NO UPDATES
2023-06-07DIRECTOR APPOINTED MR ANTHONY NEIL STACEY
2023-04-13DIRECTOR APPOINTED MS SUSAN MIRIAM ESTHER BUNT
2023-04-06APPOINTMENT TERMINATED, DIRECTOR LEE BLOOMFIELD
2023-04-06DIRECTOR APPOINTED MR MARK EDWARD NORTHFIELD
2023-04-06DIRECTOR APPOINTED MRS SARAH JAYNE O’NEILL
2022-09-14CONFIRMATION STATEMENT MADE ON 04/09/22, WITH NO UPDATES
2022-09-14CS01CONFIRMATION STATEMENT MADE ON 04/09/22, WITH NO UPDATES
2022-09-1231/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-12AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-1331/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-13AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-17TM01APPOINTMENT TERMINATED, DIRECTOR JON PRASHAR
2021-09-04CS01CONFIRMATION STATEMENT MADE ON 04/09/21, WITH NO UPDATES
2021-02-26AP01DIRECTOR APPOINTED MR JOHN GAVIN MACPHERSON
2021-02-25AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-17AP01DIRECTOR APPOINTED MR CHRISTOPHER MICHAEL GASKELL
2020-09-08CS01CONFIRMATION STATEMENT MADE ON 04/09/20, WITH NO UPDATES
2020-05-14AP01DIRECTOR APPOINTED MS ALISON JANE INMAN
2020-05-07TM01APPOINTMENT TERMINATED, DIRECTOR JAVIN KUMAR SOLANKI
2020-05-07AP03Appointment of Mr Mushtaq Khan as company secretary on 2020-04-27
2020-05-07TM02Termination of appointment of Rajendra Mangubhai Patel on 2020-04-24
2019-12-30AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-17CS01CONFIRMATION STATEMENT MADE ON 04/09/19, WITH NO UPDATES
2019-09-17AD01REGISTERED OFFICE CHANGED ON 17/09/19 FROM Colne Valley House 511B Blackmoorfoot Road Crosland Moor Huddersfield West Yorkshire HD4 5NR
2019-09-17TM01APPOINTMENT TERMINATED, DIRECTOR SOTIROULLA ANTONIOU-PAMMENT
2019-09-17CH03SECRETARY'S DETAILS CHNAGED FOR MR RAJENDRA MANGUBHAI PATEL on 2019-09-17
2018-11-21AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-19CS01CONFIRMATION STATEMENT MADE ON 04/09/18, WITH NO UPDATES
2018-01-11RES13Resolutions passed:
  • Company business 07/12/2017
  • ADOPT ARTICLES
2018-01-11RES01ADOPT ARTICLES 07/12/2017
2018-01-11AP01DIRECTOR APPOINTED MS SUSMITA SEN
2018-01-03CC04Statement of company's objects
2018-01-02AP01DIRECTOR APPOINTED MS ALEXANDRA CAROLINE BUSH
2017-12-21AP01DIRECTOR APPOINTED MR DEREK STEWART
2017-12-20AP01DIRECTOR APPOINTED MR JAVIN KUMAR SOLANKI
2017-12-20AP01DIRECTOR APPOINTED MR LEE BLOOMFIELD
2017-12-19TM01APPOINTMENT TERMINATED, DIRECTOR SHAKEEL AHMED MEER
2017-11-23AP03Appointment of Mr Rajendra Mangubhai Patel as company secretary on 2017-11-23
2017-11-23TM02Termination of appointment of Andrew James Petrie on 2017-11-23
2017-10-10AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-28TM01APPOINTMENT TERMINATED, DIRECTOR JENNIFER THOMPSON
2017-09-28TM01APPOINTMENT TERMINATED, DIRECTOR VIRGINIA CHAMBERLAIN
2017-09-28TM01APPOINTMENT TERMINATED, DIRECTOR FAITH BEST
2017-09-14CS01CONFIRMATION STATEMENT MADE ON 04/09/17, WITH NO UPDATES
2016-12-16TM01APPOINTMENT TERMINATED, DIRECTOR CAMERON KINSELLA
2016-12-16TM01APPOINTMENT TERMINATED, DIRECTOR ARSHIA BHATTI
2016-11-21AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-05CS01CONFIRMATION STATEMENT MADE ON 04/09/16, WITH UPDATES
2016-06-06AP01DIRECTOR APPOINTED MISS JENNIFER THOMPSON
2016-06-03AP03Appointment of Mr Andrew James Petrie as company secretary on 2016-05-25
2016-06-03AP01DIRECTOR APPOINTED MR RICHARD HUGH OWEN
2016-06-03AP01DIRECTOR APPOINTED MR ANDREW HERBERT WILLIAMS
2016-06-03AP01DIRECTOR APPOINTED MRS VIRGINIA ANNE CHAMBERLAIN
2016-06-03TM01APPOINTMENT TERMINATED, DIRECTOR IAN GREGG
2016-06-03TM01APPOINTMENT TERMINATED, DIRECTOR JILL HELLINGS
2016-06-03TM02APPOINTMENT TERMINATED, SECRETARY CLIFTON ROBINSON
2015-09-15AA31/03/15 TOTAL EXEMPTION SMALL
2015-09-09AP03SECRETARY APPOINTED MR CLIFTON GODDARD ROBINSON
2015-09-09AR0104/09/15 NO MEMBER LIST
2015-06-30AP01DIRECTOR APPOINTED MS FAITH BEST
2015-06-30AP01DIRECTOR APPOINTED MS CAMERON KINSELLA
2015-06-30AP01DIRECTOR APPOINTED MS SOTIROULLA ANTONIOU-PAMMENT
2015-06-30AP01DIRECTOR APPOINTED MR DEBANSU DAS
2015-06-29TM01APPOINTMENT TERMINATED, DIRECTOR LORRAINE O'BRIEN
2014-11-03AA31/03/14 TOTAL EXEMPTION SMALL
2014-09-10AR0104/09/14 NO MEMBER LIST
2014-08-05TM01APPOINTMENT TERMINATED, DIRECTOR CLAUDIA WALSH
2014-08-05TM01APPOINTMENT TERMINATED, DIRECTOR SARAH NORTH
2014-08-05TM01APPOINTMENT TERMINATED, DIRECTOR CYMBELINE D'SOUZA
2013-09-06AR0104/09/13 NO MEMBER LIST
2013-07-19AA31/03/13 TOTAL EXEMPTION SMALL
2013-01-17AP01DIRECTOR APPOINTED MISS SARAH MEI YING NORTH
2013-01-16AP01DIRECTOR APPOINTED MR SHAKEEL AHMED MEER
2013-01-16AP01DIRECTOR APPOINTED MRS ARSHIA ASIM BHATTI
2012-09-13AA31/03/12 TOTAL EXEMPTION SMALL
2012-09-05AR0104/09/12 NO MEMBER LIST
2012-06-06TM01APPOINTMENT TERMINATED, DIRECTOR MUNIR AHMED
2012-01-20TM01APPOINTMENT TERMINATED, DIRECTOR LISA BURNS
2011-09-07AR0104/09/11 NO MEMBER LIST
2011-08-31AA31/03/11 TOTAL EXEMPTION SMALL
2010-09-16AR0104/09/10 NO MEMBER LIST
2010-09-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MUNIR AHMED / 04/09/2010
2010-08-16AA31/03/10 TOTAL EXEMPTION SMALL
2010-05-18TM02APPOINTMENT TERMINATED, SECRETARY SAMANTHA MILLER
2009-11-11CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN ANDREW GREGG / 10/11/2009
2009-11-10CH01DIRECTOR'S CHANGE OF PARTICULARS / CYMBELINE D'SOUZA / 10/11/2009
2009-11-10CH01DIRECTOR'S CHANGE OF PARTICULARS / CLAUDIA WALSH / 10/11/2009
2009-11-10CH01DIRECTOR'S CHANGE OF PARTICULARS / JON PRASHAR / 10/11/2009
2009-11-10CH01DIRECTOR'S CHANGE OF PARTICULARS / LORRAINE ELIZABETH O'BRIEN / 10/11/2009
2009-11-10CH01DIRECTOR'S CHANGE OF PARTICULARS / CYMBELINE D'SOUZA / 10/11/2009
2009-11-10CH01DIRECTOR'S CHANGE OF PARTICULARS / LISA BURNS / 10/11/2009
2009-11-10CH01DIRECTOR'S CHANGE OF PARTICULARS / JILL HELLINGS / 10/11/2009
2009-09-23363aANNUAL RETURN MADE UP TO 04/09/09
2009-07-20AA31/03/09 TOTAL EXEMPTION SMALL
2008-12-11288aDIRECTOR APPOINTED LORRAINE ELIZABETH O'BRIEN
2008-12-11288aDIRECTOR APPOINTED JON PRASHAR
2008-09-16363aANNUAL RETURN MADE UP TO 04/09/08
2008-08-06AA31/03/08 TOTAL EXEMPTION SMALL
2008-05-14288bAPPOINTMENT TERMINATED DIRECTOR SHEILA RUSH
2007-09-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-09-27288bDIRECTOR RESIGNED
2007-09-24363sANNUAL RETURN MADE UP TO 04/09/07
2007-09-05395PARTICULARS OF MORTGAGE/CHARGE
2007-08-21288aNEW DIRECTOR APPOINTED
2007-08-06288bDIRECTOR RESIGNED
2007-02-21287REGISTERED OFFICE CHANGED ON 21/02/07 FROM: 90 NEW NORTH ROAD HUDDERSFIELD WEST YORKSHIRE HD1 5NE
2006-12-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-10-10288aNEW SECRETARY APPOINTED
2006-10-10288bSECRETARY RESIGNED
2006-09-28288aNEW DIRECTOR APPOINTED
2006-09-20363sANNUAL RETURN MADE UP TO 04/09/06
2006-08-07288bDIRECTOR RESIGNED
2006-07-11288aNEW DIRECTOR APPOINTED
2005-11-15288aNEW SECRETARY APPOINTED
2005-11-15288bSECRETARY RESIGNED
2005-09-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-09-20363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-09-20363sANNUAL RETURN MADE UP TO 04/09/05
2005-06-16288aNEW DIRECTOR APPOINTED
2005-06-16288aNEW DIRECTOR APPOINTED
2005-05-24288aNEW DIRECTOR APPOINTED
2005-01-31287REGISTERED OFFICE CHANGED ON 31/01/05 FROM: TRAFFORD HOUSE 11 HALIFAX ROAD HUDDERSFIELD WEST YORKSHIRE HD3 3AN
2004-12-24CERTNMCOMPANY NAME CHANGED RACE EQUALITY NETWORK CERTIFICATE ISSUED ON 24/12/04
2004-12-11288bDIRECTOR RESIGNED
2004-10-13AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2004-09-13363(288)SECRETARY'S PARTICULARS CHANGED
2004-09-13363sANNUAL RETURN MADE UP TO 04/09/04
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70229 - Management consultancy activities other than financial management

94 - Activities of membership organisations
949 - Activities of other membership organisations
94990 - Activities of other membership organizations n.e.c.



Licences & Regulatory approval
We could not find any licences issued to HOUSING DIVERSITY NETWORK 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 HOUSING DIVERSITY NETWORK
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2007-09-05 Outstanding ANDREW JAMES ALDRIDGE AND NICOLA LESLEY ALDRIDGE
Filed Financial Reports
Annual Accounts
2015-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on HOUSING DIVERSITY NETWORK

Intangible Assets
Patents
We have not found any records of HOUSING DIVERSITY NETWORK registering or being granted any patents
Domain Names
We do not have the domain name information for HOUSING DIVERSITY NETWORK
Trademarks
We have not found any records of HOUSING DIVERSITY NETWORK registering or being granted any trademarks
Income
Government Income

Government spend with HOUSING DIVERSITY NETWORK

Government Department Income DateTransaction(s) Value Services/Products
Hull City Council 2016-05-03 GBP £1,595 Neighbourhoods & Housing
SHEFFIELD CITY COUNCIL 2015-08-04 GBP £4,095 TRADE ASSOC & REGULATORY BODIE
Hull City Council 2015-04-29 GBP £1,445 Neighbourhoods & Housing
Hull City Council 2015-04-29 GBP £1,595 Neighbourhoods & Housing
Hull City Council 2015-04-29 GBP £-1,595 Neighbourhoods & Housing
Hull City Council 2014-05-02 GBP £1,445 Neighbourhoods & Housing
Hull City Council 2013-05-21 GBP £1,173 Physical Regeneration
Northampton Borough Council 2013-04-15 GBP £3,397 Professional Fees & Subscrip
Northampton Borough Council 2012-10-19 GBP £3,200 Professional Fees & Subscrip
Northampton Borough Council 2012-06-13 GBP £3,331 Professional Services
Hull City Council 2012-05-22 GBP £-1,150 Neighbourhood & Families - Operations
Warwick District Council 2012-04-30 GBP £2,875
Hull City Council 2012-04-12 GBP £1,150 Neighbourhood & Families - Operations
Hull City Council 2012-04-10 GBP £1,150 Physical Regeneration
Warwick District Council 2011-11-28 GBP £2,383
Warwick District Council 2011-05-04 GBP £2,819
Warwick District Council 2011-04-06 GBP £2,433
Warwick District Council 2011-03-16 GBP £560

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where HOUSING DIVERSITY NETWORK 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 HOUSING DIVERSITY NETWORK 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 HOUSING DIVERSITY NETWORK 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.
    Other companies at postcode BD1 4QE