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

INDEPENDENT HOUSING UK LIMITED

SUITE 1, ARMCON BUSINESS PARK, LONDON ROAD SOUTH, POYNTON, CHESHIRE, SK12 1LQ,
Company Registration Number
06187822
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Independent Housing Uk Ltd
INDEPENDENT HOUSING UK LIMITED was founded on 2007-03-27 and has its registered office in Poynton. The organisation's status is listed as "Active". Independent Housing Uk Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in ENGLAND 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
INDEPENDENT HOUSING UK LIMITED
 
Legal Registered Office
SUITE 1, ARMCON BUSINESS PARK
LONDON ROAD SOUTH
POYNTON
CHESHIRE
SK12 1LQ
Other companies in SK12
 
Filing Information
Company Number 06187822
Company ID Number 06187822
Date formed 2007-03-27
Country ENGLAND
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 27/03/2016
Return next due 24/04/2017
Type of accounts FULL
Last Datalog update: 2024-04-06 14:32:44
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for INDEPENDENT HOUSING UK LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   FIDELIS REGNSKAP LIMITED   NOLAN JAMES LIMITED
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.

Company Officers of INDEPENDENT HOUSING UK LIMITED

Current Directors
Officer Role Date Appointed
GUY WHINFIELD BOSANKO
Director 2017-07-06
NIGEL JOHN RICHMOND
Director 2015-02-09
JOHN JOSEPH WARD
Director 2016-05-13
Previous Officers
Officer Role Date Appointed Date Resigned
DANIEL CHARLES KEY
Director 2016-05-13 2017-10-11
JOHN SCOT DRUMMOND
Director 2016-05-13 2017-09-14
GUY WHINFIELD BOSANKO
Company Secretary 2015-02-09 2017-02-12
GUY WHINFIELD BOSANKO
Director 2012-12-21 2017-02-12
LISA PATRISIA HAYWOOD-SCUTT
Company Secretary 2010-03-27 2014-08-01
LISA HAYWARD-SCUTT
Director 2007-03-27 2014-08-01
GARETH DAVID MANGER
Director 2010-04-01 2013-01-16
ADRIAN SUMMERS
Director 2010-04-01 2012-03-29
SUSAN VERONICA LOCKE
Director 2007-03-27 2011-07-26
PAUL ANDREW BULLOCK
Company Secretary 2008-07-31 2010-03-27
SUSAN VERONICA LOCKE
Company Secretary 2007-03-27 2008-07-31
EMMA LEWIS
Company Secretary 2007-03-27 2007-12-04
EMMA LEWIS
Director 2007-03-27 2007-12-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GUY WHINFIELD BOSANKO IHL MAINTENANCE LTD Director 2017-01-24 CURRENT 2017-01-24 Active - Proposal to Strike off
GUY WHINFIELD BOSANKO PARADIGM PROPERTY SOLUTIONS LTD Director 2016-05-31 CURRENT 2015-11-25 Active
NIGEL JOHN RICHMOND FIRE DOOR INSPECTION SOLUTIONS LIMITED Director 2016-03-07 CURRENT 2016-03-07 Active
NIGEL JOHN RICHMOND MANSFIELD SPV LIMITED Director 2016-01-06 CURRENT 2016-01-06 Dissolved 2018-02-27
NIGEL JOHN RICHMOND INTEGRATED DOORSET SOLUTIONS LIMITED Director 2015-02-24 CURRENT 2014-09-30 Active
NIGEL JOHN RICHMOND BOURNE END SIX Director 1994-08-16 CURRENT 1976-05-06 Active
NIGEL JOHN RICHMOND BOURNE END THREE LIMITED Director 1992-09-25 CURRENT 1984-02-22 Active - Proposal to Strike off
JOHN JOSEPH WARD BLUE SQUARE RESIDENTIAL LTD Director 2017-03-16 CURRENT 2012-05-25 Active
JOHN JOSEPH WARD BRANTONES 2017 LTD Director 2017-01-24 CURRENT 2017-01-24 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
2024-03-27CONFIRMATION STATEMENT MADE ON 27/03/24, WITH NO UPDATES
2023-06-13APPOINTMENT TERMINATED, DIRECTOR DEANNA SPENCER
2023-06-13APPOINTMENT TERMINATED, DIRECTOR NICHOLAS THOMPSON
2023-03-27CONFIRMATION STATEMENT MADE ON 27/03/23, WITH NO UPDATES
2023-03-13APPOINTMENT TERMINATED, DIRECTOR JOY ELIZABETH MALYON
2023-02-09DIRECTOR APPOINTED MR PHILIP THOMAS SHANKS
2023-02-09DIRECTOR APPOINTED MRS DEANNA SPENCER
2023-02-08APPOINTMENT TERMINATED, DIRECTOR NIGEL JOHN RICHMOND
2022-11-02AAFULL ACCOUNTS MADE UP TO 31/03/22
2022-09-20PSC08Notification of a person with significant control statement
2022-09-13CESSATION OF JUDITH ELISABETH HALL AS A PERSON OF SIGNIFICANT CONTROL
2022-09-13CESSATION OF IHL GROUP LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2022-09-13CESSATION OF JOY ELIZABETH MALYON AS A PERSON OF SIGNIFICANT CONTROL
2022-09-13CESSATION OF NIGEL JOHN RICHMOND AS A PERSON OF SIGNIFICANT CONTROL
2022-09-13Director's details changed for Mr Nicholas Thompson on 2022-08-24
2022-09-13CH01Director's details changed for Mr Nicholas Thompson on 2022-08-24
2022-09-13PSC07CESSATION OF JUDITH ELISABETH HALL AS A PERSON OF SIGNIFICANT CONTROL
2022-09-02DIRECTOR APPOINTED MR NICHOLAS THOMPSON
2022-09-02AP01DIRECTOR APPOINTED MR NICHOLAS THOMPSON
2022-03-28CS01CONFIRMATION STATEMENT MADE ON 27/03/22, WITH NO UPDATES
2021-12-23FULL ACCOUNTS MADE UP TO 31/03/21
2021-12-23AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-05-17PSC02Notification of Ihl Group Limited as a person with significant control on 2021-04-07
2021-04-09CS01CONFIRMATION STATEMENT MADE ON 27/03/21, WITH NO UPDATES
2021-04-07PSC04Change of details for Mr Nigel John Richmond as a person with significant control on 2021-04-06
2021-04-06PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JUDITH ELISABETH HALL
2021-02-15AAFULL ACCOUNTS MADE UP TO 31/03/20
2021-02-04RES01ADOPT ARTICLES 04/02/21
2021-02-02MEM/ARTSARTICLES OF ASSOCIATION
2020-10-28AP01DIRECTOR APPOINTED MRS JOY ELIZABETH MALYON
2020-07-07AP01DIRECTOR APPOINTED MRS JUDITH ELISABETH HALL
2020-07-07AD01REGISTERED OFFICE CHANGED ON 07/07/20 FROM Europa House Adlington Business Park Adlington Macclesfield Cheshire SK10 4NL England
2020-07-07TM01APPOINTMENT TERMINATED, DIRECTOR GUY WHINFIELD BOSANKO
2020-04-01CS01CONFIRMATION STATEMENT MADE ON 27/03/20, WITH NO UPDATES
2020-03-31PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NIGEL JOHN RICHMOND
2020-03-31PSC07CESSATION OF GUY WHINFIELD BOSANKO AS A PERSON OF SIGNIFICANT CONTROL
2020-03-19PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GUY WHINFIELD BOSANKO
2020-03-19PSC07CESSATION OF NIGEL JOHN RICHMOND AS A PERSON OF SIGNIFICANT CONTROL
2019-10-31AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-04-04CS01CONFIRMATION STATEMENT MADE ON 27/03/19, WITH NO UPDATES
2019-04-02PSC07CESSATION OF JOHN JOSEPH WARD AS A PERSON OF SIGNIFICANT CONTROL
2019-04-01TM01APPOINTMENT TERMINATED, DIRECTOR JOHN JOSEPH WARD
2019-03-01AD01REGISTERED OFFICE CHANGED ON 01/03/19 FROM Windsor House Bayshill Road Cheltenham Gloucestershire GL50 3AT
2018-12-28AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-03-27CS01CONFIRMATION STATEMENT MADE ON 27/03/18, WITH NO UPDATES
2017-11-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-10-12PSC07CESSATION OF DANIEL CHARLES KEY AS A PERSON OF SIGNIFICANT CONTROL
2017-10-12TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL CHARLES KEY
2017-09-15TM01APPOINTMENT TERMINATED, DIRECTOR JOHN SCOT DRUMMOND
2017-09-15PSC07CESSATION OF JOHN SCOT DRUMMOND AS A PERSON OF SIGNIFICANT CONTROL
2017-08-01AP01DIRECTOR APPOINTED MR GUY WHINFIELD BOSANKO
2017-04-19CS01CONFIRMATION STATEMENT MADE ON 27/03/17, WITH UPDATES
2017-04-05TM02Termination of appointment of Guy Whinfield Bosanko on 2017-02-12
2017-04-05TM01APPOINTMENT TERMINATED, DIRECTOR GUY WHINFIELD BOSANKO
2017-04-05AP01DIRECTOR APPOINTED MR JOHN JOSEPH WARD
2017-04-05AP01DIRECTOR APPOINTED MR DANIEL CHARLES KEY
2017-04-05AP01DIRECTOR APPOINTED MR JOHN SCOT DRUMMOND
2017-04-04CH01Director's details changed for Mr Guy Whinfield Bosanko on 2017-04-01
2017-04-04CH03SECRETARY'S DETAILS CHNAGED FOR GUY WINFIELD BOSANKO on 2015-02-09
2017-03-23AD01REGISTERED OFFICE CHANGED ON 23/03/17 FROM Suite 7, Europa House 8B Adlington Business Park London Road Poynton Cheshire SK10 4NL England
2017-01-03AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-11-04AD01REGISTERED OFFICE CHANGED ON 04/11/16 FROM 13a Fountain Place Poynton Cheshire SK12 1QX
2016-04-17AR0127/03/16 ANNUAL RETURN FULL LIST
2016-01-06AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-06-10RES01ADOPT ARTICLES 10/06/15
2015-04-16AR0127/03/15 ANNUAL RETURN FULL LIST
2015-03-02AP01DIRECTOR APPOINTED MR NIGEL JOHN RICHMOND
2015-03-02AP03Appointment of Guy Winfield Bosanko as company secretary on 2015-02-09
2015-01-07AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-08-19TM01APPOINTMENT TERMINATED, DIRECTOR LISA HAYWARD-SCUTT
2014-08-19TM02APPOINTMENT TERMINATED, SECRETARY LISA HAYWOOD-SCUTT
2014-04-08AR0127/03/14 NO MEMBER LIST
2013-11-06AA31/03/13 TOTAL EXEMPTION FULL
2013-04-07AR0127/03/13 NO MEMBER LIST
2013-04-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MS LISA HAYWARD-SCUTT / 07/04/2013
2013-04-04AD01REGISTERED OFFICE CHANGED ON 04/04/2013 FROM JAMESONS HALL 8 FOUNDRY ROAD MORRISON SWANSEA SA6 8DU
2013-03-12CC04STATEMENT OF COMPANY'S OBJECTS
2013-03-12RES01ALTER ARTICLES 04/02/2013
2013-01-30AA31/03/12 TOTAL EXEMPTION FULL
2013-01-18TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN LOCKE
2013-01-18TM01APPOINTMENT TERMINATED, DIRECTOR ADRIAN SUMMERS
2013-01-18TM01APPOINTMENT TERMINATED, DIRECTOR GARETH MANGER
2013-01-07AP01DIRECTOR APPOINTED MR GUY WINFIELD BOSANKO
2012-05-30AR0127/03/12 NO MEMBER LIST
2011-06-02AA31/03/11 TOTAL EXEMPTION FULL
2011-05-26AR0127/03/11 NO MEMBER LIST
2011-05-26AP01DIRECTOR APPOINTED MR ADRIAN SUMMERS
2011-05-26AP01DIRECTOR APPOINTED MR GARETH MANGER
2010-09-28AA31/03/10 TOTAL EXEMPTION FULL
2010-05-28AR0127/03/10 NO MEMBER LIST
2010-05-28AP03SECRETARY APPOINTED MRS LISA PATRISIA HAYWOOD-SCUTT
2010-05-26TM02APPOINTMENT TERMINATED, SECRETARY PAUL BULLOCK
2010-01-28AA31/03/09 TOTAL EXEMPTION FULL
2009-12-20AD01REGISTERED OFFICE CHANGED ON 20/12/2009 FROM TY ATEBION BOCAM PARK PENCOED BRIDGEND MID GLAMORGAN CF35 5LJ
2009-06-06363aANNUAL RETURN MADE UP TO 27/03/09
2009-06-06287REGISTERED OFFICE CHANGED ON 06/06/2009 FROM TY ATEBION BOCAM PARK PENCOED BRIDGEND MID GLAMORGAN CF35 5LJ
2009-06-05287REGISTERED OFFICE CHANGED ON 05/06/2009 FROM 33, DOWN STREET CLYDACH SWANSEA SWANSEA SA6 5HA
2009-06-05288bAPPOINTMENT TERMINATED SECRETARY SUSAN LOCKE
2009-01-20363aANNUAL RETURN MADE UP TO 27/03/08
2009-01-06288aSECRETARY APPOINTED SUSAN VERONICA LOCKE
2008-11-17AA31/03/08 TOTAL EXEMPTION FULL
2008-11-11288aSECRETARY APPOINTED PAUL BULLOCK LOGGED FORM
2008-11-11288cDIRECTOR'S CHANGE OF PARTICULARS / LISA HAYWARD-SCOTT / 08/09/2008
2008-10-07288aSECRETARY APPOINTED PAUL BULLOCK
2008-01-30288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2007-03-27NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
96 - Other personal service activities
960 - Other personal service activities
96090 - Other service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to INDEPENDENT HOUSING UK LIMITED 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 INDEPENDENT HOUSING UK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
INDEPENDENT HOUSING UK LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.429
MortgagesNumMortOutstanding0.2799
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.159
MortgagesNumMortCharges0.5493
MortgagesNumMortOutstanding0.2690
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.289

This shows the max and average number of mortgages for companies with the same SIC code of 96090 - Other service activities n.e.c.

Filed Financial Reports
Annual Accounts
2021-03-31

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 INDEPENDENT HOUSING UK LIMITED

Intangible Assets
Patents
We have not found any records of INDEPENDENT HOUSING UK LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for INDEPENDENT HOUSING UK LIMITED
Trademarks
We have not found any records of INDEPENDENT HOUSING UK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for INDEPENDENT HOUSING UK LIMITED. 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 (96090 - Other service activities n.e.c.) as INDEPENDENT HOUSING UK LIMITED are:

VALENCIA WASTE MANAGEMENT LIMITED £ 17,058,154
QUADRON SERVICES LIMITED £ 4,296,573
WOLVERHAMPTON WASTE SERVICES LIMITED £ 2,973,240
ACTION HOUSING AND SUPPORT LIMITED £ 2,132,999
LIVING AMBITIONS LIMITED £ 2,005,572
MITIE PROPERTY SERVICES (UK) LIMITED £ 1,553,620
VOYAGE LIMITED £ 1,445,849
CHANGE, GROW, LIVE £ 1,078,543
ADT FIRE AND SECURITY PLC £ 853,354
C & S CARE SERVICES LTD £ 813,229
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
Outgoings
Business Rates/Property Tax
No properties were found where INDEPENDENT HOUSING UK LIMITED 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 INDEPENDENT HOUSING UK LIMITED 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 INDEPENDENT HOUSING UK LIMITED 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.