ACCESS HOUSING LIMITED

  • Company statusdissolved
  • Company No06340939
  • Age17 years 11 months Incorporated 13 August 2007
  • Officers0

Address

Suite 22 The Globe Centre, St James Square, Accrington, BB5 0RE, England

ACCESS HOUSING LIMITED is an dissolved company incorporated on 13 August 2007 and based in Accrington, England. The company was registered 18 years ago.


  • Credit score0
  • Score change
    0

Unlock Business Credit Reports & Real-time Tracking with Menna Plus

Quickly detect credit risks and protect your business.

Sign Up
  • Credit limit£
  • CCJs
    0

  • Company Type

    Private limited with Share Capital

  • Jurisdiction

    england & wales

  • Nature of business (SIC)

    87200 Residential care activities for learning difficulties, mental health and substance abuse

  • Accounts

See filing history on Companies House


Monitor

Latest Activity

Gazette Dissolved Voluntary

2 Years Ago on 01 Nov 2022

Gazette Notice Voluntary

2 Years Ago on 16 Aug 2022

Dissolution Application Strike Off Company

2 Years Ago on 05 Aug 2022

Mortgage Charge Whole Release With Charge Number

2 Years Ago on 01 Aug 2022

Mortgage Charge Whole Release With Charge Number

2 Years Ago on 01 Aug 2022

Mortgage Charge Whole Release With Charge Number

2 Years Ago on 01 Aug 2022

Capital Statement Capital Company With Date Currency Figure

3 Years Ago on 20 Jul 2022

Legacy

3 Years Ago on 20 Jul 2022

Legacy

3 Years Ago on 20 Jul 2022

Resolution

3 Years Ago on 20 Jul 2022

Accounts With Accounts Type Small

3 Years Ago on 22 Mar 2022

Confirmation Statement With No Updates

3 Years Ago on 17 Nov 2021

Appoint Person Director Company With Name Date

3 Years Ago on 17 Sep 2021

Change Person Director Company With Change Date

3 Years Ago on 17 Sep 2021

Confirmation Statement With No Updates

4 Years Ago on 06 Nov 2020

Accounts With Accounts Type Small

4 Years Ago on 02 Nov 2020

Appoint Person Director Company With Name Date

4 Years Ago on 26 Oct 2020

Appoint Person Director Company With Name Date

4 Years Ago on 26 Oct 2020

Termination Director Company With Name Termination Date

4 Years Ago on 14 Sep 2020

Accounts With Accounts Type Small

5 Years Ago on 04 Jan 2020

Confirmation Statement With No Updates

5 Years Ago on 29 Nov 2019

Appoint Person Director Company With Name Date

6 Years Ago on 26 Jun 2019

Change Account Reference Date Company Previous Shortened

6 Years Ago on 07 May 2019

Accounts With Accounts Type Small

6 Years Ago on 03 May 2019

Termination Director Company With Name Termination Date

6 Years Ago on 21 Mar 2019

People

Officers0

Significant control (PSC)1

Officers

NameRoleDate of BirthAppointed
ALLEN, James Frankdirector Aug 196511 Mar 2019
CLEASBY, Michaeldirector Aug 197301 Sept 2020
LALANI, Faisaldirector Jan 197712 Jan 2018
LEAKE, Claire Janedirector May 197326 Aug 2021
LEWIS, Karendirector Apr 197024 Jun 2019
MAWJI, Jamildirector Aug 197212 Jan 2018
RANSON, Michaeldirector Nov 196501 Sept 2020
ROWE-BEWICK, Daviddirector Mar 197405 Mar 2018

PSC (Persons with Significant control)

NameDate of BirthAppointed
National Care Group Limited 12 Jan 2018
Westward Capital Holdings Limited 12 Jan 2018
Mrs Umeshaffi Farouk Manji Nov 195906 Apr 2016
Mr Naushad Sultanali Merali Dewji Dec 195306 Apr 2016
Mrs Raziya Naushad Merali Dewji Apr 196006 Apr 2016
Mr Farouk Rajabally Manji Feb 196006 Apr 2016
Mr Iqbal Ismail Dec 195506 Apr 2016
Mr Shabbir Merali May 195606 Apr 2016

Some of the data shown on this platform is sourced from third parties or public records. While we do our best to keep everything accurate and up to date, we do not control or guarantee the reliability, completeness, or accuracy of external data sources.