ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Accession Homes Limited

Accession Homes Limited is an active company incorporated on 18 October 2002 with the registered office located in Southend-on-Sea, Essex. Accession Homes Limited was registered 23 years ago.
Status
Active
Active since 10 years ago
Company No
04566937
Private limited company
Age
23 years
Incorporated 18 October 2002
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 4 September 2025 (2 months ago)
Next confirmation dated 4 September 2026
Due by 18 September 2026 (10 months remaining)
Last change occurred 7 years ago
Accounts
Submitted
For period 1 Apr31 Mar 2025 (12 months)
Accounts type is Small
Next accounts for period 31 March 2026
Due by 31 December 2026 (1 year 1 month remaining)
Address
C/O Estuary Housing Association Ltd Centre Place
Prospect Close
Southend-On-Sea
Essex
SS1 2JD
England
Address changed on 28 Sep 2023 (2 years 1 month ago)
Previous address was C/O Estuary Housing Association Ltd 8th & 9th Floor Maitland House, Warrior Square Southend-on-Sea Essex SS1 2JY
Telephone
01702462246
Email
Available in Endole App
People
Officers
5
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in UK • Born in Feb 1969
Director • Non-Executive Director • British • Lives in England • Born in Sep 1965
Director • Chief Executive • British • Lives in England • Born in Dec 1963
Director • Chartered Accountant • British • Lives in England • Born in Nov 1978
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Estuary Homes Design Limited
Mr Ian James Martin and Mr Michael Christopher Hadjimichael are mutual people.
Active
Somerset Care Limited
Ian Richard Green is a mutual person.
Active
Somerset Care At Home Limited
Ian Richard Green is a mutual person.
Active
Way Ahead Community Services Ltd
Ian Richard Green is a mutual person.
Active
Acacia Facilities Management Ltd
Ian Richard Green is a mutual person.
Active
Lexicon Healthcare Limited
Ian Richard Green is a mutual person.
Active
Somerset Care Support Services Limited
Ian Richard Green is a mutual person.
Active
The Chelmsford Learning Partnership
Mr Michael Christopher Hadjimichael is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
£778
Decreased by £89K (-99%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£2.33M
Decreased by £200.84K (-8%)
Total Liabilities
-£20.71K
Decreased by £43.74K (-68%)
Net Assets
£2.31M
Decreased by £157.1K (-6%)
Debt Ratio (%)
1%
Decreased by 1.66% (-65%)
Latest Activity
Small Accounts Submitted
15 Hours Ago on 3 Nov 2025
Confirmation Submitted
1 Month Ago on 5 Sep 2025
Small Accounts Submitted
1 Year Ago on 17 Oct 2024
Athar Kamran Rashid Resigned
1 Year 1 Month Ago on 30 Sep 2024
Confirmation Submitted
1 Year 1 Month Ago on 9 Sep 2024
Robert John Nichols Resigned
1 Year 11 Months Ago on 4 Dec 2023
Small Accounts Submitted
2 Years Ago on 17 Oct 2023
Registered Address Changed
2 Years 1 Month Ago on 28 Sep 2023
Confirmation Submitted
2 Years 1 Month Ago on 20 Sep 2023
Richard William Breen Resigned
2 Years 10 Months Ago on 15 Dec 2022
Get Credit Report
Discover Accession Homes Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Accounts for a small company made up to 31 March 2025
Submitted on 3 Nov 2025
Confirmation statement made on 4 September 2025 with no updates
Submitted on 5 Sep 2025
Accounts for a small company made up to 31 March 2024
Submitted on 17 Oct 2024
Termination of appointment of Athar Kamran Rashid as a director on 30 September 2024
Submitted on 1 Oct 2024
Confirmation statement made on 6 September 2024 with no updates
Submitted on 9 Sep 2024
Termination of appointment of Robert John Nichols as a director on 4 December 2023
Submitted on 6 Dec 2023
Accounts for a small company made up to 31 March 2023
Submitted on 17 Oct 2023
Registered office address changed from C/O Estuary Housing Association Ltd 8th & 9th Floor Maitland House, Warrior Square Southend-on-Sea Essex SS1 2JY to C/O Estuary Housing Association Ltd Centre Place Prospect Close Southend-on-Sea Essex SS1 2JD on 28 September 2023
Submitted on 28 Sep 2023
Confirmation statement made on 6 September 2023 with no updates
Submitted on 20 Sep 2023
Termination of appointment of Richard William Breen as a director on 15 December 2022
Submitted on 18 Jan 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year