ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

New Charter Housing Trust Limited

New Charter Housing Trust Limited is a converted/closed company incorporated on 9 July 1999 with the registered office located in Ashton-under-Lyne, Greater Manchester. New Charter Housing Trust Limited was registered 26 years ago.
Status
Converted/closed
Company No
03807262
Converted / closed
Age
26 years
Incorporated 9 July 1999
Size
Large
Turnover is over £54M
Balance sheet is over £27M
Over 250 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Submitted
For period 1 Apr31 Mar 2017 (12 months)
Accounts type is Group
Next accounts for period 7 November 2025
Due by 7 November 2025 (55 years remaining)
Address
Cavendish 249 Cavendish Street
Ashton Under Lyne
Tameside
OL6 7AT
Same address for the past 21 years
Telephone
0161 3312000
Email
Available in Endole App
People
Officers
12
Shareholders
-
Controllers (PSC)
1
Director • None • British • Lives in England • Born in Aug 1959
Director • Web Designer • British • Lives in England • Born in Feb 1964
Director • Self Employed • British • Lives in England • Born in May 1966
Director • None • British • Lives in England • Born in Sep 1961
Director • External Affairs Advisor & Business Jour • British • Lives in England • Born in Jul 1966
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Mechanics' Centre Limited
Gerald Patrick Cooney is a mutual person.
Active
Active
Newground Cic
Mark Ian Dunford is a mutual person.
Active
Big Issue North Trust Ltd
Fay Lila Selvan is a mutual person.
Active
Big Life Services Limited
Fay Lila Selvan is a mutual person.
Active
Chevin Management Services Limited
Mark Ian Dunford is a mutual person.
Active
Volute Limited
Timothy Shaun Ryan is a mutual person.
Active
APH Developments Limited
Gerald Patrick Cooney is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2008–2017)
Period Ended
31 Mar 2017
For period 31 Mar31 Mar 2017
Traded for 12 months
Cash in Bank
£42.39M
Increased by £5.81M (+16%)
Turnover
£102.65M
Decreased by £535K (-1%)
Employees
849
Decreased by 100 (-11%)
Total Assets
£630.61M
Increased by £13.9M (+2%)
Total Liabilities
-£457.1M
Increased by £14.22M (+3%)
Net Assets
£173.51M
Decreased by £326K (-0%)
Debt Ratio (%)
72%
Increased by 0.67% (+1%)
Latest Activity
Group Accounts Submitted
8 Years Ago on 5 Oct 2017
Mrs Gillian Brown Appointed
8 Years Ago on 19 Jul 2017
Confirmation Submitted
8 Years Ago on 18 Jul 2017
Georgia Elizabeth Parker Resigned
8 Years Ago on 30 Jun 2017
Mr Timothy Shaun Ryan Appointed
8 Years Ago on 1 Apr 2017
Adam Reginald Jacobs Resigned
8 Years Ago on 31 Mar 2017
Mr Adam Reginald Jacobs Details Changed
8 Years Ago on 16 Dec 2016
Mr Michael Stewart Taylor Appointed
8 Years Ago on 23 Nov 2016
Group Accounts Submitted
8 Years Ago on 21 Nov 2016
Ann Marie Djordjevic Resigned
9 Years Ago on 31 Aug 2016
Get Credit Report
Discover New Charter Housing Trust Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Miscellaneous
Submitted on 26 Jan 2018
Resolutions
Submitted on 26 Jan 2018
Resolutions
Submitted on 2 Nov 2017
Group of companies' accounts made up to 31 March 2017
Submitted on 5 Oct 2017
Appointment of Mrs Gillian Brown as a director on 19 July 2017
Submitted on 9 Aug 2017
Confirmation statement made on 9 July 2017 with no updates
Submitted on 18 Jul 2017
Termination of appointment of Georgia Elizabeth Parker as a director on 30 June 2017
Submitted on 18 Jul 2017
Termination of appointment of Adam Reginald Jacobs as a director on 31 March 2017
Submitted on 4 Apr 2017
Appointment of Mr Timothy Shaun Ryan as a director on 1 April 2017
Submitted on 4 Apr 2017
Director's details changed for Mr Adam Reginald Jacobs on 16 December 2016
Submitted on 31 Jan 2017
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year