Company NameIndependent Housing UK Limited
Company StatusActive
Company Number06187822
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date27 March 2007(17 years ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Guy Whinfield Bosanko
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed06 July 2017(10 years, 3 months after company formation)
Appointment Duration6 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEuropa House Adlington Business Park
Adlington
Macclesfield
Cheshire
SK10 4NL
Director NameMrs Judith Elisabeth Hall
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed07 July 2020(13 years, 3 months after company formation)
Appointment Duration3 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 1, Armcon Business Park London Road South
Poynton
Cheshire
SK12 1LQ
Director NameMr Philip Thomas Shanks
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed07 February 2023(15 years, 10 months after company formation)
Appointment Duration1 year, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 1, Armcon Business Park London Road South
Poynton
Cheshire
SK12 1LQ
Director NameEmma Lewis
Date of BirthAugust 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2007(same day as company formation)
RoleAssociated Services Co-Ordinat
Correspondence Address1 Cwrt Lafant
Llansamlet
Swansea
SA7 9WR
Wales
Director NameSusan Veronica Locke
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2007(same day as company formation)
RoleCompany Director
Correspondence Address336 Old Road
Briton Ferry
Neath
West Glamorgan
SA11 2EY
Wales
Director NameMs Lisa Hayward-Scutt
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address67 Kelvin Rd
Clydach
Swansea
Glamorgan
SA6 5JR
Wales
Secretary NameEmma Lewis
NationalityBritish
StatusResigned
Appointed27 March 2007(same day as company formation)
RoleCompany Director
Correspondence Address1 Cwrt Lafant
Llansamlet
Swansea
SA7 9WR
Wales
Secretary NameSusan Veronica Locke
NationalityBritish
StatusResigned
Appointed27 March 2007(same day as company formation)
RoleCompany Director
Correspondence Address336 Old Road
Briton Ferry
Neath
West Glamorgan
SA11 2EY
Wales
Secretary NameMr Paul Andrew Bullock
NationalityBritish
StatusResigned
Appointed31 July 2008(1 year, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 27 March 2010)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address29 Castleford Close
Beddau
Pontypridd
Rhondda Cynon Faf
CF38 2RW
Wales
Secretary NameMrs Lisa Patrisia Haywood-Scutt
StatusResigned
Appointed27 March 2010(3 years after company formation)
Appointment Duration4 years, 4 months (resigned 01 August 2014)
RoleCompany Director
Correspondence Address67 Kelvin Road
Clydach
Swansea
SA6 5JR
Wales
Director NameMr Gareth David Manger
Date of BirthJuly 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2010(3 years after company formation)
Appointment Duration2 years, 9 months (resigned 16 January 2013)
RoleFinance Manager
Country of ResidenceUnited Kingdom
Correspondence Address23 Clos Vernon Watkins
Gorseinon
Swansea
SA4 4DH
Wales
Director NameMr Adrian Summers
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2010(3 years after company formation)
Appointment Duration1 year, 12 months (resigned 29 March 2012)
RoleOperational Manager
Country of ResidenceWales
Correspondence Address34 Llwynifan
Llangennech
Llanelli
West Glamorgan
SA14 8AJ
Wales
Director NameMr Guy Whinfield Bosanko
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2012(5 years, 9 months after company formation)
Appointment Duration4 years, 1 month (resigned 12 February 2017)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressWindsor House Bayshill Road
Cheltenham
Gloucestershire
GL50 3AT
Wales
Director NameMr Nigel John Richmond
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2015(7 years, 10 months after company formation)
Appointment Duration8 years (resigned 07 February 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 1, Armcon Business Park London Road South
Poynton
Cheshire
SK12 1LQ
Secretary NameGuy Whinfield Bosanko
NationalityBritish
StatusResigned
Appointed09 February 2015(7 years, 10 months after company formation)
Appointment Duration2 years (resigned 12 February 2017)
RoleCompany Director
Correspondence AddressWindsor House Bayshill Road
Cheltenham
Gloucestershire
GL50 3AT
Wales
Director NameMr John Joseph Ward
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2016(9 years, 1 month after company formation)
Appointment Duration2 years, 10 months (resigned 01 April 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEuropa House Adlington Business Park
Adlington
Macclesfield
Cheshire
SK10 4NL
Director NameMr Daniel Charles Key
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2016(9 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 11 October 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWindsor House Bayshill Road
Cheltenham
Gloucestershire
GL50 3AT
Wales
Director NameMr John Scot Drummond
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2016(9 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 14 September 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWindsor House Bayshill Road
Cheltenham
Gloucestershire
GL50 3AT
Wales
Director NameMrs Joy Elizabeth Malyon
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2020(13 years, 7 months after company formation)
Appointment Duration2 years, 4 months (resigned 13 March 2023)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressSuite 1, Armcon Business Park London Road South
Poynton
Cheshire
SK12 1LQ
Director NameMr Nicholas Thompson
Date of BirthDecember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2022(15 years, 5 months after company formation)
Appointment Duration9 months, 1 week (resigned 02 June 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 1, Armcon Business Park London Road South
Poynton
Cheshire
SK12 1LQ
Director NameMrs Deanna Spencer
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2023(15 years, 10 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 02 June 2023)
RoleSocial Worker
Country of ResidenceEngland
Correspondence AddressSuite 1, Armcon Business Park London Road South
Poynton
Cheshire
SK12 1LQ

Location

Registered AddressSuite 1, Armcon Business Park
London Road South
Poynton
Cheshire
SK12 1LQ
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishPoynton-with-Worth
WardPoynton West and Adlington
Built Up AreaGreater Manchester
Address Matches8 other UK companies use this postal address

Financials

Year2014
Turnover£1,980,095
Net Worth£296,052
Cash£167,952
Current Liabilities£196,130

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return27 March 2024 (3 weeks, 3 days ago)
Next Return Due10 April 2025 (11 months, 3 weeks from now)

Filing History

15 February 2021Full accounts made up to 31 March 2020 (21 pages)
4 February 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
2 February 2021Memorandum and Articles of Association (20 pages)
28 October 2020Appointment of Mrs Joy Elizabeth Malyon as a director on 28 October 2020 (2 pages)
7 July 2020Appointment of Mrs Judith Elisabeth Hall as a director on 7 July 2020 (2 pages)
7 July 2020Termination of appointment of Guy Whinfield Bosanko as a director on 7 July 2020 (1 page)
7 July 2020Registered office address changed from Europa House Adlington Business Park Adlington Macclesfield Cheshire SK10 4NL England to Suite 1, Armcon Business Park London Road South Poynton Cheshire SK12 1LQ on 7 July 2020 (1 page)
1 April 2020Confirmation statement made on 27 March 2020 with no updates (3 pages)
31 March 2020Notification of Nigel John Richmond as a person with significant control on 1 April 2019 (2 pages)
31 March 2020Cessation of Guy Whinfield Bosanko as a person with significant control on 1 April 2019 (1 page)
19 March 2020Cessation of Nigel John Richmond as a person with significant control on 1 April 2019 (1 page)
19 March 2020Notification of Guy Whinfield Bosanko as a person with significant control on 1 April 2019 (2 pages)
31 October 2019Full accounts made up to 31 March 2019 (21 pages)
4 April 2019Confirmation statement made on 27 March 2019 with no updates (3 pages)
2 April 2019Cessation of John Joseph Ward as a person with significant control on 1 April 2019 (1 page)
1 April 2019Termination of appointment of John Joseph Ward as a director on 1 April 2019 (1 page)
1 March 2019Registered office address changed from Windsor House Bayshill Road Cheltenham Gloucestershire GL50 3AT to Europa House Adlington Business Park Adlington Macclesfield Cheshire SK10 4NL on 1 March 2019 (1 page)
28 December 2018Accounts for a small company made up to 31 March 2018 (21 pages)
27 March 2018Confirmation statement made on 27 March 2018 with no updates (3 pages)
30 November 2017Accounts for a small company made up to 31 March 2017 (21 pages)
30 November 2017Accounts for a small company made up to 31 March 2017 (21 pages)
12 October 2017Termination of appointment of Daniel Charles Key as a director on 11 October 2017 (1 page)
12 October 2017Cessation of Daniel Charles Key as a person with significant control on 11 October 2017 (1 page)
12 October 2017Termination of appointment of Daniel Charles Key as a director on 11 October 2017 (1 page)
12 October 2017Cessation of Daniel Charles Key as a person with significant control on 11 October 2017 (1 page)
15 September 2017Termination of appointment of John Scot Drummond as a director on 14 September 2017 (1 page)
15 September 2017Cessation of John Scot Drummond as a person with significant control on 14 September 2017 (1 page)
15 September 2017Cessation of John Scot Drummond as a person with significant control on 14 September 2017 (1 page)
15 September 2017Termination of appointment of John Scot Drummond as a director on 14 September 2017 (1 page)
1 August 2017Appointment of Mr Guy Whinfield Bosanko as a director on 6 July 2017 (2 pages)
1 August 2017Appointment of Mr Guy Whinfield Bosanko as a director on 6 July 2017 (2 pages)
19 April 2017Confirmation statement made on 27 March 2017 with updates (7 pages)
19 April 2017Confirmation statement made on 27 March 2017 with updates (7 pages)
5 April 2017Termination of appointment of Guy Whinfield Bosanko as a secretary on 12 February 2017 (1 page)
5 April 2017Appointment of Mr John Joseph Ward as a director on 13 May 2016 (2 pages)
5 April 2017Termination of appointment of Guy Whinfield Bosanko as a director on 12 February 2017 (1 page)
5 April 2017Appointment of Mr John Scot Drummond as a director on 13 May 2016 (2 pages)
5 April 2017Appointment of Mr Daniel Charles Key as a director on 13 May 2016 (2 pages)
5 April 2017Appointment of Mr John Joseph Ward as a director on 13 May 2016 (2 pages)
5 April 2017Appointment of Mr John Scot Drummond as a director on 13 May 2016 (2 pages)
5 April 2017Termination of appointment of Guy Whinfield Bosanko as a director on 12 February 2017 (1 page)
5 April 2017Appointment of Mr Daniel Charles Key as a director on 13 May 2016 (2 pages)
5 April 2017Termination of appointment of Guy Whinfield Bosanko as a secretary on 12 February 2017 (1 page)
4 April 2017Director's details changed for Mr Guy Whinfield Bosanko on 1 April 2017 (2 pages)
4 April 2017Secretary's details changed for Guy Winfield Bosanko on 9 February 2015 (1 page)
4 April 2017Director's details changed for Mr Guy Whinfield Bosanko on 1 April 2017 (2 pages)
4 April 2017Secretary's details changed for Guy Winfield Bosanko on 9 February 2015 (1 page)
23 March 2017Registered office address changed from Suite 7, Europa House 8B Adlington Business Park London Road Poynton Cheshire SK10 4NL England to Windsor House Bayshill Road Cheltenham Gloucestershire GL50 3AT on 23 March 2017 (2 pages)
23 March 2017Registered office address changed from Suite 7, Europa House 8B Adlington Business Park London Road Poynton Cheshire SK10 4NL England to Windsor House Bayshill Road Cheltenham Gloucestershire GL50 3AT on 23 March 2017 (2 pages)
3 January 2017Full accounts made up to 31 March 2016 (16 pages)
3 January 2017Full accounts made up to 31 March 2016 (16 pages)
4 November 2016Registered office address changed from 13a Fountain Place Poynton Cheshire SK12 1QX to Suite 7, Europa House 8B Adlington Business Park London Road Poynton Cheshire SK10 4NL on 4 November 2016 (1 page)
4 November 2016Registered office address changed from 13a Fountain Place Poynton Cheshire SK12 1QX to Suite 7, Europa House 8B Adlington Business Park London Road Poynton Cheshire SK10 4NL on 4 November 2016 (1 page)
17 April 2016Annual return made up to 27 March 2016 no member list (4 pages)
17 April 2016Annual return made up to 27 March 2016 no member list (4 pages)
6 January 2016Full accounts made up to 31 March 2015 (28 pages)
6 January 2016Full accounts made up to 31 March 2015 (28 pages)
10 June 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(21 pages)
10 June 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(21 pages)
16 April 2015Annual return made up to 27 March 2015 no member list (4 pages)
16 April 2015Annual return made up to 27 March 2015 no member list (4 pages)
2 March 2015Appointment of Mr Nigel John Richmond as a director on 9 February 2015 (3 pages)
2 March 2015Appointment of Mr Nigel John Richmond as a director on 9 February 2015 (3 pages)
2 March 2015Appointment of Mr Nigel John Richmond as a director on 9 February 2015 (3 pages)
2 March 2015Appointment of Guy Winfield Bosanko as a secretary on 9 February 2015 (3 pages)
2 March 2015Appointment of Guy Winfield Bosanko as a secretary on 9 February 2015 (3 pages)
2 March 2015Appointment of Guy Winfield Bosanko as a secretary on 9 February 2015 (3 pages)
7 January 2015Full accounts made up to 31 March 2014 (17 pages)
7 January 2015Full accounts made up to 31 March 2014 (17 pages)
19 August 2014Termination of appointment of Lisa Hayward-Scutt as a director on 1 August 2014 (2 pages)
19 August 2014Termination of appointment of Lisa Patrisia Haywood-Scutt as a secretary on 1 August 2014 (2 pages)
19 August 2014Termination of appointment of Lisa Hayward-Scutt as a director on 1 August 2014 (2 pages)
19 August 2014Termination of appointment of Lisa Patrisia Haywood-Scutt as a secretary on 1 August 2014 (2 pages)
19 August 2014Termination of appointment of Lisa Hayward-Scutt as a director on 1 August 2014 (2 pages)
19 August 2014Termination of appointment of Lisa Patrisia Haywood-Scutt as a secretary on 1 August 2014 (2 pages)
8 April 2014Annual return made up to 27 March 2014 no member list (4 pages)
8 April 2014Annual return made up to 27 March 2014 no member list (4 pages)
6 November 2013Total exemption full accounts made up to 31 March 2013 (12 pages)
6 November 2013Total exemption full accounts made up to 31 March 2013 (12 pages)
7 April 2013Director's details changed for Ms Lisa Hayward-Scutt on 7 April 2013 (2 pages)
7 April 2013Annual return made up to 27 March 2013 no member list (4 pages)
7 April 2013Annual return made up to 27 March 2013 no member list (4 pages)
7 April 2013Director's details changed for Ms Lisa Hayward-Scutt on 7 April 2013 (2 pages)
7 April 2013Director's details changed for Ms Lisa Hayward-Scutt on 7 April 2013 (2 pages)
4 April 2013Registered office address changed from Jamesons Hall 8 Foundry Road Morrison Swansea SA6 8DU on 4 April 2013 (1 page)
4 April 2013Registered office address changed from Jamesons Hall 8 Foundry Road Morrison Swansea SA6 8DU on 4 April 2013 (1 page)
4 April 2013Registered office address changed from Jamesons Hall 8 Foundry Road Morrison Swansea SA6 8DU on 4 April 2013 (1 page)
12 March 2013Statement of company's objects (2 pages)
12 March 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
12 March 2013Statement of company's objects (2 pages)
12 March 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
30 January 2013Total exemption full accounts made up to 31 March 2012 (12 pages)
30 January 2013Total exemption full accounts made up to 31 March 2012 (12 pages)
18 January 2013Termination of appointment of Gareth Manger as a director (1 page)
18 January 2013Termination of appointment of Adrian Summers as a director (1 page)
18 January 2013Termination of appointment of Susan Locke as a director (1 page)
18 January 2013Termination of appointment of Susan Locke as a director (1 page)
18 January 2013Termination of appointment of Gareth Manger as a director (1 page)
18 January 2013Termination of appointment of Adrian Summers as a director (1 page)
7 January 2013Appointment of Mr Guy Winfield Bosanko as a director (2 pages)
7 January 2013Appointment of Mr Guy Winfield Bosanko as a director (2 pages)
30 May 2012Annual return made up to 27 March 2012 no member list (6 pages)
30 May 2012Annual return made up to 27 March 2012 no member list (6 pages)
2 June 2011Total exemption full accounts made up to 31 March 2011 (12 pages)
2 June 2011Total exemption full accounts made up to 31 March 2011 (12 pages)
26 May 2011Appointment of Mr Gareth Manger as a director (2 pages)
26 May 2011Appointment of Mr Gareth Manger as a director (2 pages)
26 May 2011Appointment of Mr Adrian Summers as a director (2 pages)
26 May 2011Annual return made up to 27 March 2011 no member list (6 pages)
26 May 2011Appointment of Mr Adrian Summers as a director (2 pages)
26 May 2011Annual return made up to 27 March 2011 no member list (6 pages)
28 September 2010Total exemption full accounts made up to 31 March 2010 (12 pages)
28 September 2010Total exemption full accounts made up to 31 March 2010 (12 pages)
28 May 2010Appointment of Mrs Lisa Patrisia Haywood-Scutt as a secretary (1 page)
28 May 2010Annual return made up to 27 March 2010 no member list (5 pages)
28 May 2010Appointment of Mrs Lisa Patrisia Haywood-Scutt as a secretary (1 page)
28 May 2010Annual return made up to 27 March 2010 no member list (5 pages)
26 May 2010Termination of appointment of Paul Bullock as a secretary (1 page)
26 May 2010Termination of appointment of Paul Bullock as a secretary (1 page)
28 January 2010Total exemption full accounts made up to 31 March 2009 (11 pages)
28 January 2010Total exemption full accounts made up to 31 March 2009 (11 pages)
20 December 2009Registered office address changed from Ty Atebion Bocam Park Pencoed Bridgend Mid Glamorgan CF35 5LJ on 20 December 2009 (1 page)
20 December 2009Registered office address changed from Ty Atebion Bocam Park Pencoed Bridgend Mid Glamorgan CF35 5LJ on 20 December 2009 (1 page)
6 June 2009Annual return made up to 27/03/09 (2 pages)
6 June 2009Registered office changed on 06/06/2009 from ty atebion bocam park pencoed bridgend mid glamorgan CF35 5LJ (1 page)
6 June 2009Registered office changed on 06/06/2009 from ty atebion bocam park pencoed bridgend mid glamorgan CF35 5LJ (1 page)
6 June 2009Annual return made up to 27/03/09 (2 pages)
5 June 2009Appointment terminated secretary susan locke (1 page)
5 June 2009Registered office changed on 05/06/2009 from 33, down street clydach swansea swansea SA6 5HA (1 page)
5 June 2009Registered office changed on 05/06/2009 from 33, down street clydach swansea swansea SA6 5HA (1 page)
5 June 2009Appointment terminated secretary susan locke (1 page)
20 January 2009Annual return made up to 27/03/08 (4 pages)
20 January 2009Annual return made up to 27/03/08 (4 pages)
6 January 2009Secretary appointed susan veronica locke (2 pages)
6 January 2009Secretary appointed susan veronica locke (2 pages)
17 November 2008Total exemption full accounts made up to 31 March 2008 (10 pages)
17 November 2008Total exemption full accounts made up to 31 March 2008 (10 pages)
11 November 2008Director's change of particulars / lisa hayward-scott / 08/09/2008 (1 page)
11 November 2008Secretary appointed paul bullock logged form (2 pages)
11 November 2008Director's change of particulars / lisa hayward-scott / 08/09/2008 (1 page)
11 November 2008Secretary appointed paul bullock logged form (2 pages)
7 October 2008Secretary appointed paul bullock (2 pages)
7 October 2008Secretary appointed paul bullock (2 pages)
30 January 2008Secretary resigned;director resigned (1 page)
30 January 2008Secretary resigned;director resigned (1 page)
27 March 2007Incorporation (13 pages)
27 March 2007Incorporation (13 pages)