Company NameSpecial Needs Housing
DirectorBarnabas Borbely
Company StatusActive
Company Number06732020
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date23 October 2008(15 years, 6 months ago)

Business Activity

Section QHuman health and social work activities
SIC 87900Other residential care activities n.e.c.

Directors

Director NameMr Barnabas Borbely
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed23 October 2008(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address9 Queens Road
Chester
Cheshire
CH1 3BQ
Wales
Secretary NameMr Andras Borbely
StatusResigned
Appointed23 October 2008(same day as company formation)
RoleCompany Director
Correspondence Address9 Queens Road
Chester
Cheshire
CH1 3BQ
Wales
Director NameMrs Ellen Haga
Date of BirthNovember 1946 (Born 77 years ago)
NationalityNorwegian
StatusResigned
Appointed25 November 2009(1 year, 1 month after company formation)
Appointment Duration4 months, 2 weeks (resigned 12 April 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Queens Road
Chester
Cheshire
CH1 3BQ
Wales
Director NameMr Andras Borbely
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2010(1 year, 6 months after company formation)
Appointment Duration4 months (resigned 01 September 2010)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence Address9 Queens Road
Chester
Cheshire
CH1 3BQ
Wales
Secretary NameMr Barnabas Borbely
StatusResigned
Appointed01 September 2010(1 year, 10 months after company formation)
Appointment Duration11 years, 8 months (resigned 09 May 2022)
RoleCompany Director
Correspondence Address9 Queens Road
Chester
CH1 3BQ
Wales

Contact

Websitewww.specialneedshousing.co.uk

Location

Registered Address9 Queens Road
Chester
CH1 3BQ
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardBoughton
Built Up AreaChester

Financials

Year2013
Net Worth£21,389
Cash£261
Current Liabilities£18,025

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return17 January 2024 (3 months, 1 week ago)
Next Return Due31 January 2025 (9 months, 1 week from now)

Charges

24 September 2020Delivered on: 28 September 2020
Persons entitled: Greensill Capital (UK) Limited

Classification: A registered charge
Particulars: All present and future freehold, leasehold and commonhold land pursuant to clause 3 and schedule 1 of the amended and restated debenture.
Outstanding
27 June 2018Delivered on: 5 July 2018
Persons entitled: Greensill Capital (UK) Limited

Classification: A registered charge
Outstanding

Filing History

26 October 2023Current accounting period shortened from 31 January 2023 to 31 August 2022 (1 page)
21 April 2023Previous accounting period extended from 31 July 2022 to 31 January 2023 (1 page)
1 February 2023Confirmation statement made on 17 January 2023 with no updates (3 pages)
8 July 2022Total exemption full accounts made up to 31 July 2021 (8 pages)
10 May 2022Satisfaction of charge 067320200001 in full (1 page)
10 May 2022Satisfaction of charge 067320200002 in full (1 page)
9 May 2022Notification of Special Needs Group Limited as a person with significant control on 27 June 2018 (2 pages)
9 May 2022Notification of Special Needs Care Limited as a person with significant control on 21 April 2022 (2 pages)
9 May 2022Termination of appointment of Barnabas Borbely as a secretary on 9 May 2022 (1 page)
9 May 2022Cessation of Barnabas Borbely as a person with significant control on 27 June 2018 (1 page)
9 May 2022Cessation of Special Needs Group Limited as a person with significant control on 21 April 2022 (1 page)
2 February 2022Confirmation statement made on 1 February 2022 with no updates (3 pages)
30 September 2021Previous accounting period extended from 31 January 2021 to 31 July 2021 (1 page)
3 June 2021Confirmation statement made on 1 February 2021 with no updates (3 pages)
31 January 2021Total exemption full accounts made up to 31 January 2020 (9 pages)
23 October 2020Confirmation statement made on 23 October 2020 with no updates (3 pages)
28 September 2020Registration of charge 067320200002, created on 24 September 2020 (39 pages)
31 October 2019Total exemption full accounts made up to 31 January 2019 (8 pages)
30 October 2019Confirmation statement made on 23 October 2019 with no updates (3 pages)
8 November 2018Confirmation statement made on 23 October 2018 with no updates (3 pages)
30 October 2018Total exemption full accounts made up to 31 January 2018 (8 pages)
5 July 2018Registration of charge 067320200001, created on 27 June 2018 (35 pages)
30 November 2017Confirmation statement made on 23 October 2017 with no updates (3 pages)
30 November 2017Confirmation statement made on 23 October 2017 with no updates (3 pages)
7 November 2017Total exemption full accounts made up to 31 January 2017 (7 pages)
7 November 2017Total exemption full accounts made up to 31 January 2017 (7 pages)
12 October 2017Registered office address changed from 26 Princes Avenue Chester CH1 3BH England to 9 Queens Road Chester CH1 3BQ on 12 October 2017 (1 page)
12 October 2017Registered office address changed from 26 Princes Avenue Chester CH1 3BH England to 9 Queens Road Chester CH1 3BQ on 12 October 2017 (1 page)
6 July 2017Registered office address changed from 9 Queens Road Chester Cheshire CH1 3BQ to 26 Princes Avenue Chester CH1 3BH on 6 July 2017 (1 page)
6 July 2017Registered office address changed from 9 Queens Road Chester Cheshire CH1 3BQ to 26 Princes Avenue Chester CH1 3BH on 6 July 2017 (1 page)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
26 October 2016Confirmation statement made on 23 October 2016 with updates (4 pages)
26 October 2016Confirmation statement made on 23 October 2016 with updates (4 pages)
12 November 2015Annual return made up to 23 October 2015 no member list (3 pages)
12 November 2015Annual return made up to 23 October 2015 no member list (3 pages)
29 October 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
29 October 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
18 November 2014Annual return made up to 23 October 2014 no member list (3 pages)
18 November 2014Annual return made up to 23 October 2014 no member list (3 pages)
30 October 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
30 October 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
5 November 2013Annual return made up to 23 October 2013 no member list (3 pages)
5 November 2013Annual return made up to 23 October 2013 no member list (3 pages)
5 November 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
5 November 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
5 February 2013Total exemption small company accounts made up to 31 January 2012 (5 pages)
5 February 2013Total exemption small company accounts made up to 31 January 2012 (5 pages)
13 November 2012Annual return made up to 23 October 2012 no member list (3 pages)
13 November 2012Annual return made up to 23 October 2012 no member list (3 pages)
2 November 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
2 November 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
24 October 2011Annual return made up to 23 October 2011 no member list (3 pages)
24 October 2011Annual return made up to 23 October 2011 no member list (3 pages)
3 November 2010Annual return made up to 23 October 2010 no member list (2 pages)
3 November 2010Annual return made up to 23 October 2010 no member list (2 pages)
10 September 2010Termination of appointment of Andras Borbely as a secretary (1 page)
10 September 2010Appointment of Mr Barnabas Borbely as a secretary (1 page)
10 September 2010Appointment of Mr Barnabas Borbely as a secretary (1 page)
10 September 2010Termination of appointment of Andras Borbely as a secretary (1 page)
10 September 2010Termination of appointment of Andras Borbely as a director (1 page)
10 September 2010Termination of appointment of Andras Borbely as a director (1 page)
1 June 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
1 June 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
17 May 2010Appointment of Mr Andras Borbely as a director (2 pages)
17 May 2010Appointment of Mr Andras Borbely as a director (2 pages)
14 April 2010Termination of appointment of Ellen Haga as a director (1 page)
14 April 2010Termination of appointment of Ellen Haga as a director (1 page)
20 January 2010Current accounting period extended from 31 October 2009 to 31 January 2010 (3 pages)
20 January 2010Current accounting period extended from 31 October 2009 to 31 January 2010 (3 pages)
25 November 2009Appointment of Mrs Ellen Haga as a director (2 pages)
25 November 2009Appointment of Mrs Ellen Haga as a director (2 pages)
6 November 2009Secretary's details changed for Andras Borbely on 23 October 2009 (1 page)
6 November 2009Secretary's details changed for Andras Borbely on 23 October 2009 (1 page)
6 November 2009Director's details changed for Barnabas Borbely on 23 October 2009 (2 pages)
6 November 2009Director's details changed for Barnabas Borbely on 23 October 2009 (2 pages)
6 November 2009Annual return made up to 23 October 2009 no member list (3 pages)
6 November 2009Annual return made up to 23 October 2009 no member list (3 pages)
20 November 2008Registered office changed on 20/11/2008 from 26 princes avenue chester cheshire CH1 3BQ (1 page)
20 November 2008Director's change of particulars / barnabas borbely / 18/11/2008 (1 page)
20 November 2008Director's change of particulars / barnabas borbely / 18/11/2008 (1 page)
20 November 2008Secretary's change of particulars / andras borbely / 18/11/2008 (1 page)
20 November 2008Registered office changed on 20/11/2008 from 26 princes avenue chester cheshire CH1 3BQ (1 page)
20 November 2008Secretary's change of particulars / andras borbely / 18/11/2008 (1 page)
29 October 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(16 pages)
29 October 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(16 pages)
23 October 2008Incorporation (16 pages)
23 October 2008Incorporation (16 pages)