TRANSFORM HOUSING & SUPPORT

Bradmere House Bradmere House, Leatherhead, KT22 7NA, Surrey
StatusACTIVE
Company No.01057984
Category
Incorporated13 Jun 1972
Age51 years, 11 months, 4 days
JurisdictionEngland Wales

SUMMARY

TRANSFORM HOUSING & SUPPORT is an active with number 01057984. It was incorporated 51 years, 11 months, 4 days ago, on 13 June 1972. The company address is Bradmere House Bradmere House, Leatherhead, KT22 7NA, Surrey.



Company Fillings

Accounts with accounts type full

Date: 09 Jan 2024

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 27 Oct 2023

Action Date: 28 Sep 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-09-28

Officer name: Mark Edward Austen

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jul 2023

Action Date: 29 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-29

Documents

View document PDF

Appoint person director company with name date

Date: 14 Dec 2022

Action Date: 01 Dec 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Alec Jeremy Sanderson

Appointment date: 2022-12-01

Documents

View document PDF

Termination director company with name termination date

Date: 14 Dec 2022

Action Date: 29 Sep 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-09-29

Officer name: Jane Bolton

Documents

View document PDF

Termination director company with name termination date

Date: 14 Dec 2022

Action Date: 29 Sep 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher James Deacon

Termination date: 2022-09-29

Documents

View document PDF

Accounts with accounts type full

Date: 12 Oct 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 05 Aug 2022

Action Date: 25 Jul 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-07-25

Officer name: Mr Sanjay Gulati

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Jul 2022

Action Date: 29 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-29

Documents

View document PDF

Termination secretary company with name termination date

Date: 04 Mar 2022

Action Date: 24 Feb 2022

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2022-02-24

Officer name: Ratna Sukumaran

Documents

View document PDF

Appoint person secretary company with name date

Date: 04 Mar 2022

Action Date: 24 Feb 2022

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Mandy Arnold

Appointment date: 2022-02-24

Documents

View document PDF

Accounts with accounts type full

Date: 26 Oct 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Sep 2021

Action Date: 29 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-29

Documents

View document PDF

Appoint person director company with name date

Date: 13 Sep 2021

Action Date: 14 Jul 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-07-14

Officer name: Mrs Natalia Kolotneva

Documents

View document PDF

Miscellaneous

Date: 06 May 2021

Category: Miscellaneous

Type: MISC

Description: Form HC04: notice of registration of a registered provider of social housing

Documents

View document PDF

Miscellaneous

Date: 30 Apr 2021

Category: Miscellaneous

Type: MISC

Description: Form HC04

Documents

View document PDF

Termination director company with name termination date

Date: 12 Oct 2020

Action Date: 24 Sep 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David John Turner

Termination date: 2020-09-24

Documents

View document PDF

Termination director company with name termination date

Date: 12 Oct 2020

Action Date: 24 Sep 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-09-24

Officer name: Robert William Mills

Documents

View document PDF

Accounts with accounts type full

Date: 05 Oct 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Miscellaneous

Date: 30 Sep 2020

Category: Miscellaneous

Type: MISC

Description: HC04 form - company entered onto the register of registered providers of social housing - company designated as not for profit.

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 10 Sep 2020

Action Date: 03 Sep 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2020-09-03

Charge number: 010579840030

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Aug 2020

Action Date: 29 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-29

Documents

View document PDF

Appoint person director company with name date

Date: 21 Aug 2020

Action Date: 10 Aug 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michel William Ryan

Appointment date: 2020-08-10

Documents

View document PDF

Statement of companys objects

Date: 10 Aug 2020

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Resolution

Date: 05 Aug 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 04 Aug 2020

Category: Incorporation

Type: MA

Documents

View document PDF

Appoint person director company with name date

Date: 13 Jan 2020

Action Date: 02 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Geoffry Rees

Appointment date: 2020-01-02

Documents

View document PDF

Appoint person director company with name date

Date: 27 Dec 2019

Action Date: 11 Dec 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Oliver Mark Smedley

Appointment date: 2019-12-11

Documents

View document PDF

Accounts with accounts type full

Date: 15 Oct 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 03 Oct 2019

Action Date: 26 Sep 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Julie Anne Harryman Bradley

Appointment date: 2019-09-26

Documents

View document PDF

Termination director company with name termination date

Date: 02 Oct 2019

Action Date: 01 Oct 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Katie Wadey

Termination date: 2019-10-01

Documents

View document PDF

Appoint person director company with name date

Date: 01 Oct 2019

Action Date: 17 Sep 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Katie Wadey

Appointment date: 2019-09-17

Documents

View document PDF

Termination director company with name termination date

Date: 01 Oct 2019

Action Date: 26 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-09-26

Officer name: Lee Harris

Documents

View document PDF

Termination director company with name termination date

Date: 01 Oct 2019

Action Date: 26 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher John Relleen

Termination date: 2019-09-26

Documents

View document PDF

Termination director company with name termination date

Date: 01 Oct 2019

Action Date: 26 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-09-26

Officer name: Sally Ann Dubery

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 28 Aug 2019

Action Date: 23 Aug 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2019-08-23

Charge number: 010579840029

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jul 2019

Action Date: 29 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-29

Documents

View document PDF

Appoint person director company with name date

Date: 13 Jun 2019

Action Date: 06 Jun 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Katie Wadey

Appointment date: 2019-06-06

Documents

View document PDF

Termination director company with name termination date

Date: 13 Jun 2019

Action Date: 20 May 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-05-20

Officer name: Nickie Johnson

Documents

View document PDF

Termination director company with name termination date

Date: 02 Jan 2019

Action Date: 31 Dec 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Amanda Michelle Colman

Termination date: 2018-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 01 Nov 2018

Action Date: 19 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Edward Lawson Moseley

Termination date: 2018-10-19

Documents

View document PDF

Accounts with accounts type full

Date: 09 Oct 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jul 2018

Action Date: 29 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-29

Documents

View document PDF

Accounts with accounts type full

Date: 25 Oct 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 18 Oct 2017

Action Date: 28 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-09-28

Officer name: Elizabeth Ann Stafford Kennedy

Documents

View document PDF

Termination director company with name termination date

Date: 18 Oct 2017

Action Date: 28 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-09-28

Officer name: Jane Lesley Williams

Documents

View document PDF

Notification of a person with significant control statement

Date: 06 Jul 2017

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jun 2017

Action Date: 29 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-29

Documents

View document PDF

Termination director company with name termination date

Date: 08 May 2017

Action Date: 21 Apr 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Patrick Drury

Termination date: 2017-04-21

Documents

View document PDF

Termination director company with name termination date

Date: 08 May 2017

Action Date: 21 Apr 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Patrick Drury

Termination date: 2017-04-21

Documents

View document PDF

Resolution

Date: 29 Mar 2017

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Miscellaneous

Date: 29 Mar 2017

Category: Miscellaneous

Type: MISC

Description: NEO1

Documents

View document PDF

Change of name notice

Date: 29 Mar 2017

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Mortgage satisfy charge full

Date: 11 Nov 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 4

Documents

View document PDF

Appoint person director company with name date

Date: 10 Nov 2016

Action Date: 01 Nov 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-11-01

Officer name: Mrs Nickie Johnson

Documents

View document PDF

Appoint person director company with name date

Date: 10 Nov 2016

Action Date: 01 Nov 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-11-01

Officer name: Ms Sally Ann Dubery

Documents

View document PDF

Appoint person director company with name date

Date: 10 Nov 2016

Action Date: 01 Nov 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-11-01

Officer name: Mr Edward Lawson Moseley

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 02 Nov 2016

Action Date: 01 Nov 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 010579840028

Charge creation date: 2016-11-01

Documents

View document PDF

Accounts with accounts type full

Date: 14 Oct 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 07 Oct 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 7

Documents

View document PDF

Mortgage satisfy charge full

Date: 07 Oct 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 5

Documents

View document PDF

Mortgage satisfy charge full

Date: 07 Oct 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 6

Documents

View document PDF

Mortgage satisfy charge full

Date: 07 Oct 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 8

Documents

View document PDF

Mortgage satisfy charge full

Date: 07 Oct 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Mortgage satisfy charge full

Date: 07 Oct 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 27

Documents

View document PDF

Mortgage satisfy charge full

Date: 07 Oct 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 9

Documents

View document PDF

Mortgage satisfy charge full

Date: 07 Oct 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 3

Documents

View document PDF

Annual return company with made up date no member list

Date: 23 Jun 2016

Action Date: 22 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-22

Documents

View document PDF

Termination director company with name termination date

Date: 12 Feb 2016

Action Date: 08 Feb 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David William Howitt Steeds

Termination date: 2016-02-08

Documents

View document PDF

Accounts with accounts type full

Date: 02 Jan 2016

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 01 Dec 2015

Action Date: 27 Jan 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-01-27

Officer name: Mr Stephen Patrick Drury

Documents

View document PDF

Appoint person director company with name date

Date: 30 Nov 2015

Action Date: 26 Nov 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark Edward Austen

Appointment date: 2015-11-26

Documents

View document PDF

Appoint person director company with name date

Date: 30 Nov 2015

Action Date: 26 Nov 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Christopher John Relleen

Appointment date: 2015-11-26

Documents

View document PDF

Termination director company with name termination date

Date: 30 Nov 2015

Action Date: 24 Sep 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-09-24

Officer name: Bernard John Stevens

Documents

View document PDF

Termination director company with name termination date

Date: 31 Jul 2015

Action Date: 02 Jul 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-07-02

Officer name: David Spencer Parmee

Documents

View document PDF

Annual return company with made up date no member list

Date: 12 Jun 2015

Action Date: 27 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-27

Documents

View document PDF

Termination director company with name termination date

Date: 12 Jun 2015

Action Date: 19 Jan 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Deborah Ann Drury

Termination date: 2015-01-19

Documents

View document PDF

Appoint person director company with name date

Date: 12 Jun 2015

Action Date: 29 Jan 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-01-29

Officer name: Miss Amanda Michelle Colman

Documents

View document PDF

Memorandum articles

Date: 02 Oct 2014

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 02 Oct 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Statement of companys objects

Date: 02 Oct 2014

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Accounts with accounts type full

Date: 02 Oct 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 27 May 2014

Action Date: 27 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-27

Documents

View document PDF

Termination director company

Date: 19 Dec 2013

Category: Officers

Sub Category: Termination

Type: TM01

Documents

View document PDF

Termination director company

Date: 19 Dec 2013

Category: Officers

Sub Category: Termination

Type: TM01

Documents

View document PDF

Appoint person director company with name

Date: 11 Dec 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: David Spencer Parmee

Documents

View document PDF

Accounts with accounts type full

Date: 10 Oct 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Termination director company with name

Date: 03 Oct 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Doherty

Documents

View document PDF

Termination director company with name

Date: 03 Oct 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher Burdett

Documents

View document PDF

Appoint person director company with name

Date: 26 Jun 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Jane Bolton

Documents

View document PDF

Appoint person director company with name

Date: 26 Jun 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Christopher James Deacon

Documents

View document PDF

Appoint person director company with name

Date: 26 Jun 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Lee Harris

Documents

View document PDF

Annual return company with made up date no member list

Date: 21 May 2013

Action Date: 13 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-13

Documents

View document PDF

Termination secretary company with name

Date: 21 May 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Paul Mitchell

Documents

View document PDF

Accounts with accounts type full

Date: 05 Oct 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Appoint person secretary company with name

Date: 28 Sep 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Ratna Sukumaran

Documents

View document PDF

Termination director company with name

Date: 28 Sep 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Colin Selvin

Documents

View document PDF

Auditors resignation limited company

Date: 02 Jul 2012

Category: Auditors

Type: AA03

Documents

View document PDF

Annual return company with made up date no member list

Date: 15 May 2012

Action Date: 13 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-13

Documents

View document PDF

Termination director company with name

Date: 20 Apr 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Philip Walker

Documents

View document PDF


Some Companies

A C F C LTD

25 BELMONT DRIVE,LIVERPOOL,L6 7UW

Number:08373749
Status:ACTIVE
Category:Private Limited Company

ARCMEDIA (INTERNATIONAL) LTD

THE COACH BUILDING, MARCH HOUSE,SOUTH GODSTONE,RH9 8LE

Number:08855259
Status:ACTIVE
Category:Private Limited Company

BATEMAN GROUP HOLDINGS LIMITED

53 SMITH STREET,WARWICK,CV34 4HU

Number:05120350
Status:ACTIVE
Category:Private Limited Company

CLIPPITY CLOPS SHOES LTD

38 HIGH STREET,YORK,YO51 9AW

Number:10021607
Status:ACTIVE
Category:Private Limited Company

HEATH (WATFORD) LIMITED

PITAX HOUSE,RICKMANSWORTH,WD3 3LS

Number:10525600
Status:ACTIVE
Category:Private Limited Company
Number:CE011507
Status:ACTIVE
Category:Charitable Incorporated Organisation

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source