ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

The Housing Associations' Charitable Trust

The Housing Associations' Charitable Trust is an active company incorporated on 11 October 2002 with the registered office located in . The Housing Associations' Charitable Trust was registered 22 years ago.
Status
Active
Active since incorporation
Company No
04560091
Private Limited Company by guarantee without share capital, use of 'Limited' exemption
Age
22 years
Incorporated 11 October 2002
Size
Small
Turnover is under £15M
Balance sheet is under £7.5M
Under 50 employees
Confirmation
Submitted
Dated 30 September 2024 (11 months ago)
Next confirmation dated 30 September 2025
Due by 14 October 2025 (1 month remaining)
Last change occurred 8 years ago
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Group
Next accounts for period 31 March 2025
Due by 31 December 2025 (3 months remaining)
Contact
Address
Canopi
82 Tanner Street
London
SE1 3GN
England
Address changed on 12 Nov 2024 (9 months ago)
Previous address was 82 Tanner Street London SE1 3GN England
Telephone
02072508500
Email
Available in Endole App
People
Officers
15
Shareholders
-
Controllers (PSC)
1
Director • Chief Executive • British • Lives in UK • Born in May 1970
Director • British • Lives in England • Born in Nov 1971
Director • Financial Controller • British • Lives in England • Born in Oct 1968
Director • Chief Executive • British • Lives in England • Born in Feb 1963
Director • Managing Director • British • Lives in England • Born in Nov 1969
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Hact Housing Action Limited
Martin Julian Bickers, Andrew John Cowan, and 4 more are mutual people.
Active
Stratford East (Trading) Limited
Andrew John Cowan is a mutual person.
Active
Broadening Choices For Older People
Nigel Peter Wilson is a mutual person.
Active
Trident Reach The People Charity
Nigel Peter Wilson is a mutual person.
Active
Trident Star Limited
Nigel Peter Wilson is a mutual person.
Active
Peter Marsh Consulting Ltd
Peter Ronald Marsh is a mutual person.
Active
Newarch Homes Limited
Sarah Louise Thomas is a mutual person.
Active
RHP Finance Plc
Sarah Louise Thomas is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2014–2023)
Period Ended
31 Mar 2023
For period 31 Mar31 Mar 2023
Traded for 12 months
Cash in Bank
£1.02M
Increased by £656.52K (+183%)
Turnover
£3.56M
Decreased by £685 (-0%)
Employees
24
Increased by 6 (+33%)
Total Assets
£2.96M
Increased by £417.88K (+16%)
Total Liabilities
-£1M
Increased by £33.25K (+3%)
Net Assets
£1.96M
Increased by £384.63K (+24%)
Debt Ratio (%)
34%
Decreased by 4.24% (-11%)
Latest Activity
Michelle Levi Resigned
6 Months Ago on 25 Feb 2025
Mrs Sarah Louise Thomas Appointed
9 Months Ago on 27 Nov 2024
Mr Peter Ronald Marsh Appointed
9 Months Ago on 27 Nov 2024
Kalwant Grewal Resigned
9 Months Ago on 27 Nov 2024
Gavin Cansfield Resigned
9 Months Ago on 27 Nov 2024
Registered Address Changed
9 Months Ago on 12 Nov 2024
Registered Address Changed
9 Months Ago on 12 Nov 2024
Confirmation Submitted
10 Months Ago on 4 Nov 2024
Group Accounts Submitted
10 Months Ago on 25 Oct 2024
Mrs Gemma Ann Bell-Smith Appointed
1 Year 3 Months Ago on 21 May 2024
Get Credit Report
Discover The Housing Associations' Charitable Trust's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Termination of appointment of Michelle Levi as a director on 25 February 2025
Submitted on 6 Mar 2025
Appointment of Mr Peter Ronald Marsh as a director on 27 November 2024
Submitted on 4 Dec 2024
Appointment of Mrs Sarah Louise Thomas as a director on 27 November 2024
Submitted on 4 Dec 2024
Termination of appointment of Kalwant Grewal as a director on 27 November 2024
Submitted on 27 Nov 2024
Termination of appointment of Gavin Cansfield as a director on 27 November 2024
Submitted on 27 Nov 2024
Registered office address changed from 82 Tanner Street London SE1 3GN England to Canopi 82 Tanner Street London SE1 3GN on 12 November 2024
Submitted on 12 Nov 2024
Registered office address changed from Can Mezzanine 7-14 Great Dover Street London SE1 4YR England to 82 Tanner Street London SE1 3GN on 12 November 2024
Submitted on 12 Nov 2024
Confirmation statement made on 30 September 2024 with no updates
Submitted on 4 Nov 2024
Group of companies' accounts made up to 31 March 2024
Submitted on 25 Oct 2024
Appointment of Mrs Gemma Ann Bell-Smith as a director on 21 May 2024
Submitted on 13 Aug 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year