ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Candour Housing Cic

Candour Housing Cic is an active company incorporated on 12 August 2021 with the registered office located in Stoke-on-Trent, Staffordshire. Candour Housing Cic was registered 4 years ago.
Status
Active
Active since incorporation
Company No
13562034
Private limited company
Community Interest Company (CIC)
Age
4 years
Incorporated 12 August 2021
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 12 August 2025 (1 month ago)
Next confirmation dated 12 August 2026
Due by 26 August 2026 (11 months remaining)
Last change occurred 3 years ago
Accounts
Submitted
For period 1 Oct30 Sep 2024 (1 year)
Accounts type is Audit Exemption Subsidiary
Next accounts for period 30 September 2025
Due by 30 June 2026 (9 months remaining)
Contact
Address
Office 10, Cauldon Locks
Shelton New Road
Stoke-On-Trent
ST4 7AB
England
Address changed on 5 Sep 2024 (1 year ago)
Previous address was Commerce House Festival Park Stoke on Trent ST1 5BE England
Telephone
Unreported
Email
Unreported
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in Nov 1978
Director • British • Lives in England • Born in Apr 1969
Director • Irish • Lives in England • Born in Nov 1977
Caretech Holdings Plc
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
South East Care Services Limited
Christopher Keith Dickinson is a mutual person.
Active
Fostering Support Group Limited
Christopher Keith Dickinson is a mutual person.
Active
Independent Childcare Group Of Schools Limited
Christopher Keith Dickinson is a mutual person.
Active
Counticare Limited
Christopher Keith Dickinson is a mutual person.
Active
Pinnacle Supported Living Limited
Christopher Keith Dickinson is a mutual person.
Active
Delham Care Limited
Christopher Keith Dickinson is a mutual person.
Active
Colerne Community Care (Kent) Limited
Christopher Keith Dickinson is a mutual person.
Active
Caretech Community Services Limited
Christopher Keith Dickinson is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2022–2024)
Period Ended
30 Sep 2024
For period 30 Sep30 Sep 2024
Traded for 12 months
Cash in Bank
£183.63K
Increased by £42.56K (+30%)
Turnover
Unreported
Same as previous period
Employees
6
Decreased by 1 (-14%)
Total Assets
£1.51M
Increased by £508.78K (+51%)
Total Liabilities
-£1.23M
Increased by £360K (+41%)
Net Assets
£279.44K
Increased by £148.78K (+114%)
Debt Ratio (%)
82%
Decreased by 5.46% (-6%)
Latest Activity
Subsidiary Accounts Submitted
13 Days Ago on 1 Sep 2025
Confirmation Submitted
26 Days Ago on 19 Aug 2025
Mr David Donnan Beckett Details Changed
1 Month Ago on 12 Aug 2025
Caretech Holdings Plc (PSC) Details Changed
1 Month Ago on 12 Aug 2025
Registered Address Changed
1 Year Ago on 5 Sep 2024
Confirmation Submitted
1 Year Ago on 28 Aug 2024
Subsidiary Accounts Submitted
1 Year 2 Months Ago on 13 Jul 2024
David Jarvie Resigned
1 Year 5 Months Ago on 21 Mar 2024
Mr David Jarvie Details Changed
2 Years Ago on 25 Aug 2023
Mr David Donnan Beckett Details Changed
2 Years Ago on 25 Aug 2023
Get Credit Report
Discover Candour Housing Cic's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Audit exemption statement of guarantee by parent company for period ending 30/09/24
Submitted on 1 Sep 2025
Audit exemption subsidiary accounts made up to 30 September 2024
Submitted on 1 Sep 2025
Consolidated accounts of parent company for subsidiary company period ending 30/09/24
Submitted on 1 Sep 2025
Notice of agreement to exemption from audit of accounts for period ending 30/09/24
Submitted on 1 Sep 2025
Change of details for Caretech Holdings Plc as a person with significant control on 12 August 2025
Submitted on 19 Aug 2025
Confirmation statement made on 12 August 2025 with no updates
Submitted on 19 Aug 2025
Director's details changed for Mr David Donnan Beckett on 12 August 2025
Submitted on 19 Aug 2025
Registered office address changed from Commerce House Festival Park Stoke on Trent ST1 5BE England to Office 10, Cauldon Locks Shelton New Road Stoke-on-Trent ST4 7AB on 5 September 2024
Submitted on 5 Sep 2024
Confirmation statement made on 12 August 2024 with no updates
Submitted on 28 Aug 2024
Notice of agreement to exemption from audit of accounts for period ending 30/09/23
Submitted on 13 Jul 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year