Company NamePolice Housing Fund Limited
DirectorsJoseph Cannavan and Andrew George Valentine
Company StatusActive
Company Number05069158
CategoryPrivate Limited Company
Incorporation Date10 March 2004(20 years, 1 month ago)
Previous NameInhoco 3063 Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameJoseph Cannavan
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2022(18 years, 3 months after company formation)
Appointment Duration1 year, 9 months
RoleActuary
Country of ResidenceUnited Kingdom
Correspondence Address80 Fenchurch Street
London
EC3M 4BY
Director NameAndrew George Valentine
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2024(19 years, 11 months after company formation)
Appointment Duration2 months, 2 weeks
RoleActuary
Country of ResidenceScotland
Correspondence Address80 Fenchurch Street
London
EC3M 4BY
Secretary NameRoyal London Management Services Limited (Corporation)
StatusCurrent
Appointed01 October 2020(16 years, 6 months after company formation)
Appointment Duration3 years, 6 months
Correspondence Address80 Fenchurch Street
London
EC3M 4BY
Director NameMr Graham Michael Berville
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2004(1 month, 2 weeks after company formation)
Appointment Duration4 years, 5 months (resigned 26 September 2008)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressRed Hill House
Park Road, Spofforth
Harrogate
North Yorkshire
HG3 1BS
Secretary NameTracy Jayne Duncan
NationalityBritish
StatusResigned
Appointed28 April 2004(1 month, 2 weeks after company formation)
Appointment Duration3 years, 8 months (resigned 01 January 2008)
RoleCompany Director
Correspondence AddressNew Star Cottage
Warwick Road Chadwick End
Solihull
B93 0BU
Director NamePeter Daniel Fitzgerald
Date of BirthJune 1967 (Born 56 years ago)
NationalityIrish
StatusResigned
Appointed06 July 2004(3 months, 3 weeks after company formation)
Appointment Duration1 year, 8 months (resigned 08 March 2006)
RoleBanker
Correspondence Address21 Casimir Road
Harolds Cross
Dublin
6w
Irish
Director NameMr John Edward Heaps
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2004(3 months, 3 weeks after company formation)
Appointment Duration1 year, 8 months (resigned 23 March 2006)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressTop House Farm Dodsleigh
Leigh
Stoke On Trent
Staffordshire
ST10 4QA
Director NameClifford John Howard
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2004(3 months, 3 weeks after company formation)
Appointment Duration1 year, 8 months (resigned 23 March 2006)
RoleMarketing Consultant
Correspondence Address1 Rowanwood Avenue
Sidcup
Kent
DA15 8WL
Director NamePaul Alan Engers
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2004(3 months, 3 weeks after company formation)
Appointment Duration4 years, 9 months (resigned 20 April 2009)
RoleActuary
Correspondence Address30 Wyvern Road
Sutton Coldfield
West Midlands
B74 2PT
Director NameKeith Ronald Bayliss
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2004(3 months, 3 weeks after company formation)
Appointment Duration1 year, 8 months (resigned 23 March 2006)
RoleBanker
Correspondence Address3 Chesterford House
28 Store Street
London
WC1E 7BS
Secretary NameRachel Louise Kirwan
NationalityBritish
StatusResigned
Appointed03 January 2008(3 years, 9 months after company formation)
Appointment Duration12 years, 9 months (resigned 01 October 2020)
RoleCompany Director
Correspondence AddressAlexandra House Queen Street
Lichfield
Staffordshire
WS13 6QS
Director NameMrs Hazel Dianne Moss
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2008(4 years, 7 months after company formation)
Appointment Duration3 years, 1 month (resigned 01 December 2011)
RoleHR Director
Country of ResidenceEngland
Correspondence Address23 Fisherwick Road
Whittington
Lichfield
Staffordshire
WS14 9LL
Director NameMr James Conroy Henderson
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2008(4 years, 7 months after company formation)
Appointment Duration5 years, 12 months (resigned 30 September 2014)
RoleGeneral Manager Sales And Distribution
Country of ResidenceEngland
Correspondence AddressAlexandra House Queen Street
Lichfield
Staffordshire
WS13 6QS
Director NameMr Michael Norris Urmston
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2008(4 years, 7 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 17 April 2009)
RoleActuary
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 5 Russell Square Mansions
122 Southampton Row
London
WC1B 5AE
Director NameMr David Raymond Middleton
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2009(5 years, 1 month after company formation)
Appointment Duration11 months, 1 week (resigned 26 March 2010)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Cheedon Close
Dorridge
West Midlands
B93 8RJ
Director NameMr Stephen Andrew Joseph Mann
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2009(5 years, 1 month after company formation)
Appointment Duration9 years, 8 months (resigned 31 December 2018)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressAlexandra House Queen Street
Lichfield
Staffordshire
WS13 6QS
Director NameMr Ian Derek Cordwell
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2010(6 years, 8 months after company formation)
Appointment Duration7 years, 1 month (resigned 31 December 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAlexandra House Queen Street
Lichfield
Staffordshire
WS13 6QS
Director NameMr David John Wright
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2013(9 years, 2 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 06 March 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAlexandra House Queen Street
Lichfield
Staffordshire
WS13 6QS
Director NameMr Andrew Keith Elkington
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2017(13 years, 9 months after company formation)
Appointment Duration2 years, 9 months (resigned 01 October 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAlexandra House Queen Street
Lichfield
Staffordshire
WS13 6QS
Director NamePeter Marr
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2017(13 years, 9 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 04 June 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAlexandra House Queen Street
Lichfield
Staffordshire
WS13 6QS
Director NameMrs Kathryn Anne Winup
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2017(13 years, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 30 September 2019)
RoleChief Finance Officer
Country of ResidenceUnited Kingdom
Correspondence AddressAlexandra House Queen Street
Lichfield
Staffordshire
WS13 6QS
Director NameMr David Anthony Loughenbury
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2018(14 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 March 2020)
RoleChief Information Officer And Business Strategy Di
Country of ResidenceUnited Kingdom
Correspondence AddressPolice Mutual Assurance Society Limited Alexandra
Queen Street
Lichfield
Staffordshire
WS13 6QS
Director NameMr John Trevor Perks
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2019(15 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 December 2020)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressAlexandra House Queen Street
Lichfield
Staffordshire
WS13 6QS
Director NameMr David Stephen Vallery
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2020(15 years, 11 months after company formation)
Appointment Duration10 months, 1 week (resigned 31 December 2020)
RoleChief Finance Officer
Country of ResidenceUnited Kingdom
Correspondence AddressAlexandra House Queen Street
Lichfield
Staffordshire
WS13 6QS
Director NameMr Gary Warman
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2020(16 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 May 2022)
RoleActuary
Country of ResidenceUnited Kingdom
Correspondence Address55 Gracechurch Street
London
EC3V 0RL
Director NameMrs Alice Sweet
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2021(16 years, 12 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 July 2022)
RoleCustomer Lifestage Director
Country of ResidenceUnited Kingdom
Correspondence Address55 Gracechurch Street
London
EC3V 0RL
Director NameMr Andrew Joseph Lynskey
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2021(16 years, 12 months after company formation)
Appointment Duration2 years, 11 months (resigned 31 January 2024)
RoleHead Of Forces Mutual
Country of ResidenceUnited Kingdom
Correspondence Address80 Fenchurch Street
London
EC3M 4BY
Director NameInhoco Formations Limited (Corporation)
StatusResigned
Appointed10 March 2004(same day as company formation)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB
Secretary NameA G Secretarial Limited (Corporation)
StatusResigned
Appointed10 March 2004(same day as company formation)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB

Contact

Websitepams.co.uk

Location

Registered Address80 Fenchurch Street
London
EC3M 4BY
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardTower
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Shareholders

12k at £1Police Mutual Insurance & Financial Services LTD
100.00%
Ordinary

Financials

Year2014
Turnover£726,000
Net Worth£62,000
Cash£8,000
Current Liabilities£19,382,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Returns

Latest Return16 July 2023 (9 months, 1 week ago)
Next Return Due30 July 2024 (3 months, 1 week from now)

Filing History

1 February 2024Termination of appointment of Andrew Joseph Lynskey as a director on 31 January 2024 (1 page)
1 February 2024Appointment of Andrew George Valentine as a director on 31 January 2024 (2 pages)
19 July 2023Confirmation statement made on 16 July 2023 with no updates (3 pages)
12 July 2023Audit exemption subsidiary accounts made up to 31 December 2022 (13 pages)
4 July 2023Director's details changed for Mr Andrew Joseph Lynskey on 26 June 2023 (2 pages)
29 June 2023Change of details for Pm Holdings Limited as a person with significant control on 26 June 2023 (2 pages)
27 June 2023Secretary's details changed for Royal London Management Services Limited on 26 June 2023 (1 page)
26 June 2023Register(s) moved to registered office address 80 Fenchurch Street London EC3M 4BY (1 page)
26 June 2023Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (210 pages)
26 June 2023Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages)
26 June 2023Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page)
18 April 2023Register(s) moved to registered inspection location 55 Gracechurch Street London EC3V 0RL (1 page)
11 April 2023Register inspection address has been changed from Alexandra House Queen Street Lichfield Staffordshire WS13 6QS United Kingdom to 55 Gracechurch Street London EC3V 0RL (1 page)
11 April 2023Registered office address changed from 55 Gracechurch Street London EC3V 0RL United Kingdom to 80 Fenchurch Street London EC3M 4BY on 11 April 2023 (1 page)
28 September 2022Audit exemption subsidiary accounts made up to 31 December 2021 (13 pages)
28 September 2022Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (216 pages)
8 September 2022Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages)
8 September 2022Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page)
10 August 2022Termination of appointment of Alice Sweet as a director on 31 July 2022 (1 page)
27 July 2022Confirmation statement made on 16 July 2022 with no updates (3 pages)
27 July 2022Second filing of Confirmation Statement dated 3 July 2019 (3 pages)
8 July 2022Appointment of Joseph Cannavan as a director on 1 July 2022 (2 pages)
8 June 2022Termination of appointment of Gary Warman as a director on 31 May 2022 (1 page)
6 August 2021Register(s) moved to registered office address 55 Gracechurch Street London EC3V 0RL (1 page)
16 July 2021Confirmation statement made on 16 July 2021 with no updates (3 pages)
21 June 2021Audit exemption subsidiary accounts made up to 31 December 2020 (12 pages)
21 June 2021Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages)
21 June 2021Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (229 pages)
19 June 2021Memorandum and Articles of Association (15 pages)
19 June 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
15 June 2021Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (2 pages)
17 March 2021Appointment of Mr Andrew Joseph Lynskey as a director on 2 March 2021 (2 pages)
16 March 2021Appointment of Mrs Alice Sweet as a director on 2 March 2021 (2 pages)
8 January 2021Termination of appointment of John Trevor Perks as a director on 31 December 2020 (1 page)
7 January 2021Termination of appointment of David Stephen Vallery as a director on 31 December 2020 (1 page)
5 January 2021Change of details for Pm Holdings Limited as a person with significant control on 1 January 2021 (2 pages)
18 December 2020Register inspection address has been changed to Alexandra House Queen Street Lichfield Staffordshire WS13 6QS (1 page)
18 December 2020Registered office address changed from Alexandra House Queen Street Lichfield Staffordshire WS13 6QS to 55 Gracechurch Street London EC3V 0RL on 18 December 2020 (1 page)
18 December 2020Register(s) moved to registered inspection location Alexandra House Queen Street Lichfield Staffordshire WS13 6QS (1 page)
1 October 2020Appointment of Mr Gary Warman as a director on 1 October 2020 (2 pages)
1 October 2020Termination of appointment of Andrew Keith Elkington as a director on 1 October 2020 (1 page)
1 October 2020Appointment of Royal London Management Services Limited as a secretary on 1 October 2020 (2 pages)
1 October 2020Termination of appointment of Rachel Louise Kirwan as a secretary on 1 October 2020 (1 page)
10 July 2020Confirmation statement made on 3 July 2020 with no updates (3 pages)
21 May 2020Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages)
21 May 2020Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (64 pages)
21 May 2020Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page)
21 May 2020Audit exemption subsidiary accounts made up to 31 December 2019 (13 pages)
31 March 2020Termination of appointment of David Anthony Loughenbury as a director on 31 March 2020 (1 page)
9 March 2020Appointment of Mr David Stephen Vallery as a director on 25 February 2020 (2 pages)
14 October 2019Termination of appointment of Kathryn Anne Winup as a director on 30 September 2019 (1 page)
16 July 2019Confirmation statement made on 3 July 2019 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital, Shareholder information) was registered on 27/07/2022.
(5 pages)
16 July 2019Confirmation statement made on 3 July 2019 with updates (4 pages)
15 July 2019Appointment of Mr John Trevor Perks as a director on 18 June 2019 (2 pages)
15 April 2019Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages)
15 April 2019Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (58 pages)
15 April 2019Audit exemption subsidiary accounts made up to 31 December 2018 (13 pages)
15 April 2019Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page)
17 January 2019Statement of capital on 17 January 2019
  • GBP 100.00
(4 pages)
17 January 2019Solvency Statement dated 19/12/18 (1 page)
8 January 2019Resolutions
  • RES13 ‐ The company premium account be cancelled 18/12/2018
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
8 January 2019Statement by Directors (1 page)
7 January 2019Termination of appointment of Stephen Andrew Joseph Mann as a director on 31 December 2018 (1 page)
13 August 2018Appointment of Mr David Anthony Loughenbury as a director on 31 July 2018 (2 pages)
3 July 2018Confirmation statement made on 3 July 2018 with updates (4 pages)
8 June 2018Termination of appointment of Peter Marr as a director on 4 June 2018 (1 page)
27 April 2018Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (57 pages)
27 April 2018Audit exemption subsidiary accounts made up to 31 December 2017 (14 pages)
26 April 2018Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages)
26 April 2018Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page)
3 January 2018Termination of appointment of Ian Derek Cordwell as a director on 31 December 2017 (1 page)
3 January 2018Termination of appointment of Ian Derek Cordwell as a director on 31 December 2017 (1 page)
20 December 2017Appointment of Mrs Kathryn Anne Winup as a director on 14 December 2017 (2 pages)
20 December 2017Appointment of Peter Marr as a director on 14 December 2017 (2 pages)
20 December 2017Appointment of Mr Andrew Keith Elkington as a director on 14 December 2017 (2 pages)
20 December 2017Appointment of Peter Marr as a director on 14 December 2017 (2 pages)
20 December 2017Appointment of Mr Andrew Keith Elkington as a director on 14 December 2017 (2 pages)
20 December 2017Appointment of Mrs Kathryn Anne Winup as a director on 14 December 2017 (2 pages)
23 June 2017Confirmation statement made on 23 June 2017 with updates (4 pages)
23 June 2017Confirmation statement made on 23 June 2017 with updates (4 pages)
19 June 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page)
19 June 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
19 June 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page)
19 June 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (61 pages)
19 June 2017Audit exemption subsidiary accounts made up to 31 December 2016 (9 pages)
19 June 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
19 June 2017Audit exemption subsidiary accounts made up to 31 December 2016 (9 pages)
19 June 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (61 pages)
13 February 2017Confirmation statement made on 10 February 2017 with updates (8 pages)
13 February 2017Confirmation statement made on 10 February 2017 with updates (8 pages)
19 May 2016Audit exemption subsidiary accounts made up to 31 December 2015 (9 pages)
19 May 2016Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (66 pages)
19 May 2016Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (66 pages)
19 May 2016Audit exemption subsidiary accounts made up to 31 December 2015 (9 pages)
5 May 2016Statement of capital following an allotment of shares on 21 March 2016
  • GBP 13,212,000.00
(4 pages)
5 May 2016Statement of capital following an allotment of shares on 21 March 2016
  • GBP 13,212,000.00
(4 pages)
3 May 2016Change of share class name or designation (2 pages)
3 May 2016Change of share class name or designation (2 pages)
29 April 2016Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages)
29 April 2016Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page)
29 April 2016Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page)
29 April 2016Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages)
28 April 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(33 pages)
28 April 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(33 pages)
11 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 12,000
(5 pages)
11 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 12,000
(5 pages)
29 May 2015Audit exemption subsidiary accounts made up to 31 December 2014 (8 pages)
29 May 2015Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (56 pages)
29 May 2015Audit exemption subsidiary accounts made up to 31 December 2014 (8 pages)
29 May 2015Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (56 pages)
12 May 2015Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page)
12 May 2015Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages)
12 May 2015Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page)
12 May 2015Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages)
24 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 12,000
(5 pages)
24 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 12,000
(5 pages)
3 October 2014Termination of appointment of James Conroy Henderson as a director on 30 September 2014 (1 page)
3 October 2014Termination of appointment of James Conroy Henderson as a director on 30 September 2014 (1 page)
28 April 2014Audit exemption subsidiary accounts made up to 31 December 2013 (8 pages)
28 April 2014Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages)
28 April 2014Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (2 pages)
28 April 2014Audit exemption subsidiary accounts made up to 31 December 2013 (8 pages)
28 April 2014Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (2 pages)
28 April 2014Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages)
28 April 2014Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (42 pages)
28 April 2014Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (42 pages)
18 March 2014Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages)
18 March 2014Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages)
6 March 2014Termination of appointment of David Wright as a director (1 page)
6 March 2014Termination of appointment of David Wright as a director (1 page)
14 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 12,000
(7 pages)
14 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 12,000
(7 pages)
22 May 2013Appointment of David John Wright as a director (2 pages)
22 May 2013Appointment of David John Wright as a director (2 pages)
18 April 2013Accounts made up to 31 December 2012 (10 pages)
18 April 2013Accounts made up to 31 December 2012 (10 pages)
5 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (6 pages)
5 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (6 pages)
1 June 2012Accounts made up to 31 December 2011 (10 pages)
1 June 2012Accounts made up to 31 December 2011 (10 pages)
2 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (6 pages)
2 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (6 pages)
20 December 2011Director's details changed for Stephen Mann on 19 December 2011 (2 pages)
20 December 2011Director's details changed for Stephen Mann on 19 December 2011 (2 pages)
20 December 2011Secretary's details changed for Rachel Louise Kirwan on 19 December 2011 (2 pages)
20 December 2011Secretary's details changed for Rachel Louise Kirwan on 19 December 2011 (2 pages)
20 December 2011Director's details changed for James Conroy Henderson on 19 December 2011 (2 pages)
20 December 2011Director's details changed for James Conroy Henderson on 19 December 2011 (2 pages)
8 December 2011Termination of appointment of Hazel Moss as a director (1 page)
8 December 2011Termination of appointment of Hazel Moss as a director (1 page)
8 April 2011Accounts made up to 31 December 2010 (12 pages)
8 April 2011Accounts made up to 31 December 2010 (12 pages)
25 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (7 pages)
25 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (7 pages)
16 November 2010Appointment of Ian Derek Cordwell as a director (2 pages)
16 November 2010Appointment of Ian Derek Cordwell as a director (2 pages)
19 April 2010Accounts made up to 31 December 2009 (12 pages)
19 April 2010Accounts made up to 31 December 2009 (12 pages)
29 March 2010Termination of appointment of David Middleton as a director (1 page)
29 March 2010Termination of appointment of David Middleton as a director (1 page)
10 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (6 pages)
10 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (6 pages)
29 April 2009Accounts made up to 31 December 2008 (10 pages)
29 April 2009Accounts made up to 31 December 2008 (10 pages)
23 April 2009Director appointed david raymond middleton (1 page)
23 April 2009Director appointed stephen andrew joseph mann (1 page)
23 April 2009Director appointed stephen andrew joseph mann (1 page)
23 April 2009Director appointed david raymond middleton (1 page)
22 April 2009Appointment terminated director paul engers (1 page)
22 April 2009Appointment terminated director paul engers (1 page)
22 April 2009Appointment terminated director michael urmston (1 page)
22 April 2009Appointment terminated director michael urmston (1 page)
12 March 2009Return made up to 10/03/09; full list of members (4 pages)
12 March 2009Return made up to 10/03/09; full list of members (4 pages)
6 January 2009Director's change of particulars / michael urmston / 05/01/2009 (1 page)
6 January 2009Director's change of particulars / michael urmston / 05/01/2009 (1 page)
17 December 2008Director appointed michael norris urmston (2 pages)
17 December 2008Director appointed michael norris urmston (2 pages)
8 October 2008Director appointed hazel dianne moss (1 page)
8 October 2008Director appointed james conroy henderson (1 page)
8 October 2008Director appointed james conroy henderson (1 page)
8 October 2008Director appointed hazel dianne moss (1 page)
7 October 2008Appointment terminated director graham berville (1 page)
7 October 2008Appointment terminated director graham berville (1 page)
29 April 2008Return made up to 10/03/08; full list of members (3 pages)
29 April 2008Return made up to 10/03/08; full list of members (3 pages)
25 March 2008Accounts made up to 31 December 2007 (10 pages)
25 March 2008Accounts made up to 31 December 2007 (10 pages)
3 January 2008Secretary resigned (1 page)
3 January 2008New secretary appointed (1 page)
3 January 2008New secretary appointed (1 page)
3 January 2008Secretary resigned (1 page)
19 April 2007Accounts made up to 31 December 2006 (10 pages)
19 April 2007Accounts made up to 31 December 2006 (10 pages)
28 March 2007Return made up to 10/03/07; full list of members (3 pages)
28 March 2007Return made up to 10/03/07; full list of members (3 pages)
21 April 2006Accounts made up to 31 December 2005 (11 pages)
21 April 2006Accounts made up to 31 December 2005 (11 pages)
29 March 2006Director resigned (1 page)
29 March 2006Director resigned (1 page)
29 March 2006Return made up to 10/03/06; full list of members (3 pages)
29 March 2006Director resigned (1 page)
29 March 2006Director resigned (1 page)
29 March 2006Director resigned (1 page)
29 March 2006Return made up to 10/03/06; full list of members (3 pages)
29 March 2006Director resigned (1 page)
20 March 2006Director resigned (1 page)
20 March 2006Director resigned (1 page)
27 April 2005Accounts made up to 31 December 2004 (11 pages)
27 April 2005Accounts made up to 31 December 2004 (11 pages)
8 April 2005Return made up to 10/03/05; full list of members (9 pages)
8 April 2005Return made up to 10/03/05; full list of members (9 pages)
14 December 2004Secretary's particulars changed (1 page)
14 December 2004Secretary's particulars changed (1 page)
26 July 2004New director appointed (2 pages)
26 July 2004New director appointed (2 pages)
22 July 2004New director appointed (2 pages)
22 July 2004New director appointed (2 pages)
22 July 2004New director appointed (1 page)
22 July 2004New director appointed (2 pages)
22 July 2004New director appointed (2 pages)
22 July 2004New director appointed (1 page)
22 July 2004New director appointed (2 pages)
22 July 2004New director appointed (2 pages)
21 July 2004Memorandum and Articles of Association (13 pages)
21 July 2004Memorandum and Articles of Association (13 pages)
14 May 2004Secretary resigned (1 page)
14 May 2004Resolutions
  • RES13 ‐ Sole director notificat 10/05/04
(1 page)
14 May 2004New secretary appointed (2 pages)
14 May 2004Resolutions
  • RES13 ‐ Sole director notificat 10/05/04
(1 page)
14 May 2004New director appointed (3 pages)
14 May 2004Nc inc already adjusted 10/05/04 (1 page)
14 May 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
14 May 2004Director resigned (1 page)
14 May 2004Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page)
14 May 2004Director resigned (1 page)
14 May 2004New secretary appointed (2 pages)
14 May 2004New director appointed (3 pages)
14 May 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
14 May 2004Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page)
14 May 2004Secretary resigned (1 page)
14 May 2004Nc inc already adjusted 10/05/04 (1 page)
14 May 2004Registered office changed on 14/05/04 from: 100 barbirolli square manchester M2 3AB (1 page)
14 May 2004Registered office changed on 14/05/04 from: 100 barbirolli square manchester M2 3AB (1 page)
27 April 2004Company name changed inhoco 3063 LIMITED\certificate issued on 27/04/04 (2 pages)
27 April 2004Company name changed inhoco 3063 LIMITED\certificate issued on 27/04/04 (2 pages)
10 March 2004Incorporation (18 pages)
10 March 2004Incorporation (18 pages)