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
PC Housing Cic
PC Housing Cic is a dissolved company incorporated on 24 September 2020 with the registered office located in Northolt, Greater London. PC Housing Cic was registered 5 years ago.
Watch Company
Status
Dissolved
Dissolved on
23 January 2024
(1 year 9 months ago)
Was
3 years old
at the time of dissolution
Via
voluntary
strike-off
Company No
12902143
Private limited by guarantee without share capital
Community Interest Company (CIC)
Age
5 years
Incorporated
24 September 2020
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about PC Housing Cic
Contact
Update Details
Address
49 Thorndike Avenue
Northolt
UB5 5LB
England
Address changed on
6 Aug 2023
(2 years 3 months ago)
Previous address was
63 Royal Earlswood Park Redhill RH1 6TJ England
Companies in UB5 5LB
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
1
Shareholders
-
Controllers (PSC)
1
Ms Thandiwe Manda
PSC • Director • British • Lives in England • Born in Jan 1963 • Nurse
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
Stellar Healthcare Solutions Limited
Thandiwe Manda is a mutual person.
Active
Angelalexir Services Ltd
Thandiwe Manda is a mutual person.
Active
TM Health Ltd
Thandiwe Manda is a mutual person.
Active
Tina Family Time And Assessment Services Ltd
Thandiwe Manda is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2021–2022)
Period Ended
30 Sep 2022
For period
30 Sep
⟶
30 Sep 2022
Traded for
12 months
Cash in Bank
£206
Increased by £206 (%)
Turnover
£15.8K
Decreased by £1.8K (-10%)
Employees
1
Same as previous period
Total Assets
£206
Increased by £206 (%)
Total Liabilities
-£2.23K
Increased by £1.33K (+148%)
Net Assets
-£2.02K
Decreased by £1.12K (+125%)
Debt Ratio (%)
1082%
See 10 Year Full Financials
Latest Activity
Voluntarily Dissolution
1 Year 9 Months Ago on 23 Jan 2024
Voluntary Gazette Notice
1 Year 12 Months Ago on 7 Nov 2023
Application To Strike Off
2 Years Ago on 26 Oct 2023
Confirmation Submitted
2 Years 1 Month Ago on 7 Oct 2023
Full Accounts Submitted
2 Years 2 Months Ago on 29 Aug 2023
Ms Thandiwe Manda Appointed
2 Years 3 Months Ago on 7 Aug 2023
Mercy Ndlovu (PSC) Resigned
2 Years 3 Months Ago on 7 Aug 2023
Mercy Ndlovu Resigned
2 Years 3 Months Ago on 7 Aug 2023
Thandiwe Manda (PSC) Appointed
2 Years 3 Months Ago on 7 Aug 2023
Registered Address Changed
2 Years 3 Months Ago on 6 Aug 2023
Get Alerts
Get Credit Report
Discover PC Housing 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
Final Gazette dissolved via voluntary strike-off
Submitted on 23 Jan 2024
First Gazette notice for voluntary strike-off
Submitted on 7 Nov 2023
Application to strike the company off the register
Submitted on 26 Oct 2023
Confirmation statement made on 23 September 2023 with no updates
Submitted on 7 Oct 2023
Total exemption full accounts made up to 30 September 2022
Submitted on 29 Aug 2023
Notification of Thandiwe Manda as a person with significant control on 7 August 2023
Submitted on 7 Aug 2023
Termination of appointment of Mercy Ndlovu as a director on 7 August 2023
Submitted on 7 Aug 2023
Cessation of Mercy Ndlovu as a person with significant control on 7 August 2023
Submitted on 7 Aug 2023
Appointment of Ms Thandiwe Manda as a director on 7 August 2023
Submitted on 7 Aug 2023
Registered office address changed from 63 Royal Earlswood Park Redhill RH1 6TJ England to 49 Thorndike Avenue Northolt UB5 5LB on 6 August 2023
Submitted on 6 Aug 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