ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Frampton Housing Cic

Frampton Housing Cic is an active company incorporated on 2 December 2014 with the registered office located in Kettering, Northamptonshire. Frampton Housing Cic was registered 10 years ago.
Status
Active
Active since incorporation
Company No
09337400
Private limited company
Community Interest Company (CIC)
Age
10 years
Incorporated 2 December 2014
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 25 February 2025 (8 months ago)
Next confirmation dated 25 February 2026
Due by 11 March 2026 (4 months remaining)
Last change occurred 6 years ago
Accounts
Submitted
For period 1 Apr31 Mar 2025 (12 months)
Accounts type is Micro Entity
Next accounts for period 31 March 2026
Due by 31 December 2026 (1 year 2 months remaining)
Address
141a Havelock Street
Kettering
NN16 9QA
England
Address changed on 18 Apr 2024 (1 year 6 months ago)
Previous address was 8 the Gables Kettering Northamptonshire NN15 7JW United Kingdom
Telephone
01536514964
Email
Unreported
People
Officers
5
Shareholders
1
Controllers (PSC)
1
Director • Irish • Lives in England • Born in Jul 1955
Director • Irish,canadian • Lives in Canada • Born in Mar 1987
Director • British • Lives in England • Born in Feb 1982
Director • British • Lives in UK • Born in Mar 1961
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Ashan Property Limited
Ordered Management Secretary Ltd, Dale Brendan Court, and 2 more are mutual people.
Active
Dom'Z Ltd
Ordered Management Secretary Ltd is a mutual person.
Active
Wallis Lettings Limited
Ordered Management Secretary Ltd, Jonathan Gilroy Court, and 1 more are mutual people.
Active
Marine Services Company Limited
Ordered Management Secretary Ltd is a mutual person.
Active
Western INNS Limited
Ordered Management Secretary Ltd is a mutual person.
Active
Ordered Management Ltd
Ordered Management Secretary Ltd is a mutual person.
Active
BL Autosource (Sales) Ltd
Ordered Management Secretary Ltd is a mutual person.
Active
Great Bristol Vehicle Leasing Ltd
Ordered Management Secretary Ltd is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2016–2025)
Period Ended
31 Mar 2025
For period 31 Mar31 Mar 2025
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Decreased by £22.84K (-100%)
Employees
Unreported
Same as previous period
Total Assets
£379.38K
Increased by £38.92K (+11%)
Total Liabilities
-£189.9K
Increased by £491 (0%)
Net Assets
£189.48K
Increased by £38.43K (+25%)
Debt Ratio (%)
50%
Decreased by 5.58% (-10%)
Latest Activity
Micro Accounts Submitted
5 Months Ago on 20 May 2025
Confirmation Submitted
8 Months Ago on 26 Feb 2025
Micro Accounts Submitted
1 Year 4 Months Ago on 30 May 2024
Registered Address Changed
1 Year 6 Months Ago on 18 Apr 2024
Nicola Ashleigh Mellows Details Changed
1 Year 6 Months Ago on 15 Apr 2024
Dale Brendan Court Details Changed
1 Year 6 Months Ago on 15 Apr 2024
Jonathan Gilroy Court Details Changed
1 Year 6 Months Ago on 15 Apr 2024
Confirmation Submitted
1 Year 8 Months Ago on 27 Feb 2024
Micro Accounts Submitted
2 Years 4 Months Ago on 12 Jun 2023
Inspection Address Changed
2 Years 8 Months Ago on 27 Feb 2023
Get Credit Report
Discover Frampton Housing Cic's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Micro company accounts made up to 31 March 2025
Submitted on 20 May 2025
Confirmation statement made on 25 February 2025 with no updates
Submitted on 26 Feb 2025
Micro company accounts made up to 31 March 2024
Submitted on 30 May 2024
Director's details changed for Jonathan Gilroy Court on 15 April 2024
Submitted on 18 Apr 2024
Director's details changed for Dale Brendan Court on 15 April 2024
Submitted on 18 Apr 2024
Director's details changed for Nicola Ashleigh Mellows on 15 April 2024
Submitted on 18 Apr 2024
Registered office address changed from 8 the Gables Kettering Northamptonshire NN15 7JW United Kingdom to 141a Havelock Street Kettering NN16 9QA on 18 April 2024
Submitted on 18 Apr 2024
Confirmation statement made on 25 February 2024 with no updates
Submitted on 27 Feb 2024
Micro company accounts made up to 31 March 2023
Submitted on 12 Jun 2023
Confirmation statement made on 25 February 2023 with no updates
Submitted on 27 Feb 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year