Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
National Community Homes Cic
National Community Homes Cic is a in administration company incorporated on 11 June 2010 with the registered office located in London, City of London. National Community Homes Cic was registered 15 years ago.
Watch Company
Status
In Administration
In administration since
1 year 8 months ago
Company No
07281246
Private limited company
Community Interest Company (CIC)
Age
15 years
Incorporated
11 June 2010
Size
Micro
Turnover is under
£1M
Under
10 employees
Confirmation
Submitted
Dated
14 April 2023
(2 years 4 months ago)
Next confirmation dated
14 April 2024
Was due on
28 April 2024
(1 year 4 months ago)
Last change occurred
3 years ago
Accounts
Submitted
For period
1 Oct
⟶
30 Sep 2022
(12 months)
Accounts type is
Total Exemption Full
Next accounts for period
30 September 2023
Was due on
30 June 2024
(1 year 2 months ago)
Learn more about National Community Homes Cic
Contact
Address
C/O RSM RESTRUCTURING ADVISORY LLP
25 Farringdon Street
London
EC4A 4AB
Address changed on
14 Dec 2023
(1 year 8 months ago)
Previous address was
69 Witton Road Birmingham B6 6JP England
Companies in EC4A 4AB
Telephone
Unreported
Email
Unreported
Website
Larchha.org
See All Contacts
People
Officers
5
Shareholders
2
Controllers (PSC)
1
Mrs Sarah Ferdinand
Secretary • Director • Business Consultant • British • Lives in England • Born in Jul 1948
Mr Muhammad Ahson
PSC • Director • British • Lives in England • Born in Jul 1975 • Certified Chartered Accountant
Mr Peter Anthony Hughes
Director • Environmental Health Officer • British • Lives in England • Born in Feb 1957
Mrs Joy Elizabeth Malyon
Director • British • Lives in England • Born in Apr 1959
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
ICR Worldwide Limited
Sarah Constance Isabella Ferdinand is a mutual person.
Active
Humbercare Limited
Mrs Joy Elizabeth Malyon is a mutual person.
Active
Sturts Community Trust
Mrs Joy Elizabeth Malyon is a mutual person.
Active
Saif UK Development Ltd
Muhammad Ahson is a mutual person.
Active
Elemel 2018 Community Interest Company
Mrs Joy Elizabeth Malyon is a mutual person.
Active
Joy Malyon Consultancy Limited
Mrs Joy Elizabeth Malyon is a mutual person.
Active
The Living Group (TLG) Ltd
Sarah Constance Isabella Ferdinand is a mutual person.
Active
Courtbays Limited
Sarah Constance Isabella Ferdinand is a mutual person.
In Receivership
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2012–2022)
Period Ended
30 Sep 2022
For period
30 Sep
⟶
30 Sep 2022
Traded for
12 months
Cash in Bank
£28.51K
Decreased by £22.78K (-44%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Decreased by 4 (-100%)
Total Assets
£8.12M
Increased by £85K (+1%)
Total Liabilities
-£6.89M
Increased by £76.66K (+1%)
Net Assets
£1.23M
Increased by £8.34K (+1%)
Debt Ratio (%)
85%
Increased by 0.06% (0%)
See 10 Year Full Financials
Latest Activity
Administration Period Extended
10 Months Ago on 11 Nov 2024
Registered Address Changed
1 Year 8 Months Ago on 14 Dec 2023
Administrator Appointed
1 Year 8 Months Ago on 14 Dec 2023
Mr Muhammad Ahson Details Changed
1 Year 9 Months Ago on 17 Nov 2023
Philip James Woolas Resigned
1 Year 10 Months Ago on 1 Nov 2023
Full Accounts Submitted
1 Year 11 Months Ago on 3 Oct 2023
Registered Address Changed
2 Years Ago on 8 Sep 2023
Confirmation Submitted
2 Years 4 Months Ago on 3 May 2023
Khurshid Ahmed Cbe Resigned
2 Years 4 Months Ago on 1 May 2023
Registered Address Changed
2 Years 4 Months Ago on 18 Apr 2023
Get Alerts
Get Credit Report
Discover National Community Homes Cic's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Administrator's progress report
Submitted on 25 Jun 2025
Administrator's progress report
Submitted on 6 Dec 2024
Notice of extension of period of Administration
Submitted on 11 Nov 2024
Administrator's progress report
Submitted on 28 Jun 2024
Notice of deemed approval of proposals
Submitted on 10 Feb 2024
Statement of administrator's proposal
Submitted on 25 Jan 2024
Statement of affairs with form AM02SOA
Submitted on 10 Jan 2024
Appointment of an administrator
Submitted on 14 Dec 2023
Registered office address changed from 69 Witton Road Birmingham B6 6JP England to 25 Farringdon Street London EC4A 4AB on 14 December 2023
Submitted on 14 Dec 2023
Director's details changed for Mr Muhammad Ahson on 17 November 2023
Submitted on 4 Dec 2023
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs