DURHAM ACTION ON SINGLE HOUSING LIMITED - DURHAM


Company Profile Company Filings

Overview

DURHAM ACTION ON SINGLE HOUSING LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from DURHAM ENGLAND and has the status: Active.
DURHAM ACTION ON SINGLE HOUSING LIMITED was incorporated 52 years ago on 10/02/1972 and has the registered number: 01041946. The accounts status is FULL and accounts are next due on 31/12/2024.

DURHAM ACTION ON SINGLE HOUSING LIMITED - DURHAM

This company is listed in the following categories:
96090 - Other service activities n.e.c.

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2023 31/12/2024

Registered Office

HUDSON HOUSE
DURHAM
DH1 1EY
ENGLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
21/09/2023 05/10/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR CONNOR TIGHE Feb 1996 British Director 2023-08-01 CURRENT
MR PETER SAMUEL Apr 1944 British Director 2021-11-30 CURRENT
MR CLIVE ROOK Mar 1953 British Director 2022-03-29 CURRENT
MR MICHAEL MCGUIGAN Mar 1973 British Director 2024-03-06 CURRENT
MR WILLIAM MANNERS Aug 1992 British Director 2020-09-29 CURRENT
MS VICTORIA HALLIDAY Feb 1987 British Director 2019-05-28 CURRENT
MRS CATHARINE JANE CURRY Mar 1970 British Director 2015-10-27 CURRENT
MR ANDREW TOES Apr 1954 British Director 2023-10-09 CURRENT
MR MIKE COSTELLO Dec 1948 British Director 2021-11-30 CURRENT
MS BECKY CRAVEN Apr 1974 British Director 2022-04-22 CURRENT
GAIL DOBIE Jul 1959 British Director RESIGNED
MR. LESLIE ANDREW PUNTON Secretary 2014-10-28 UNTIL 2019-11-26 RESIGNED
MS ANNETTE MORRIS Jul 1960 British Secretary 1991-09-24 UNTIL 1994-04-01 RESIGNED
KATHRYN EMMA KING Oct 1979 Secretary 2003-01-28 UNTIL 2005-08-23 RESIGNED
MS RUTH CRAIGE Secretary 2019-11-26 UNTIL 2022-11-29 RESIGNED
JANET ELIZABETH COOPER Jun 1956 British Secretary 2001-07-24 UNTIL 2002-12-01 RESIGNED
MADELEINE MARY ASHDOWN Aug 1953 British Secretary 2006-11-28 UNTIL 2014-10-28 RESIGNED
JOAN TRANBERG Jun 1930 Secretary 2005-08-23 UNTIL 2006-11-28 RESIGNED
MS JILL ASKEW Feb 1967 British Director 2015-10-27 UNTIL 2017-07-26 RESIGNED
SCOTT DAVID May 1960 British Director 1995-10-03 UNTIL 1996-10-29 RESIGNED
JOAN TRANBERG Jun 1930 Secretary 1994-04-01 UNTIL 2001-07-24 RESIGNED
JOHN METCALF Dec 1940 British Secretary RESIGNED
MARK APPLEBY Nov 1957 British Director 2002-07-24 UNTIL 2007-02-13 RESIGNED
MADELEINE MARY ASHDOWN Aug 1953 British Director 2000-07-25 UNTIL 2021-11-30 RESIGNED
RUTH CRAIGE Dec 1979 British Director 2019-07-30 UNTIL 2022-11-26 RESIGNED
MRS CHRISTINE ATKINSON Feb 1956 British Director 2010-07-27 UNTIL 2017-10-31 RESIGNED
NEIL BOUCH May 1961 British Director RESIGNED
MR. ANDREW BURNIP Mar 1969 British Director 2007-09-21 UNTIL 2010-10-05 RESIGNED
MS HELEN BURTON Jul 1972 British Director 2019-04-30 UNTIL 2021-07-01 RESIGNED
KIRSTIE ANN HUTCHINSON Feb 1971 British Director 1998-07-15 UNTIL 1999-07-14 RESIGNED
MRS URSULA EDITH CAIA GLEN Jan 1943 Danish Director RESIGNED
ROSA AERS Jul 1980 British Director 2005-01-30 UNTIL 2005-08-15 RESIGNED
BRADLEY JAMES CONDREN Nov 1965 British Director 2001-12-01 UNTIL 2004-10-19 RESIGNED
DENNIS BROWN Aug 1950 British Director 2000-07-25 UNTIL 2003-07-29 RESIGNED
JANET ELIZABETH COOPER Jun 1956 British Director 2001-01-30 UNTIL 2002-12-01 RESIGNED
MR. JOHN HUDSON Jun 1928 British Director RESIGNED
MRS JULIE ANNE HOWE Jan 1965 British Director 2015-10-27 UNTIL 2017-07-31 RESIGNED
WILLIAM HATELEY Jul 1938 British Director 1996-09-24 UNTIL 1998-08-18 RESIGNED
IAN GRIFFIN Jan 1950 British Director RESIGNED
MS DIANA MARY GOWER Apr 1940 British Director RESIGNED
REVEREND RAYMOND CUTHBERTSON Apr 1952 British Director 2009-10-06 UNTIL 2010-10-05 RESIGNED
LINDA GARBUTT Sep 1946 British Director RESIGNED
MR ALIREZA FOROOZANI Jan 1991 British Director 2018-07-19 UNTIL 2020-03-09 RESIGNED
MR. PATRICK STEPHEN CONWAY Mar 1949 British Director 2012-10-30 UNTIL 2021-11-30 RESIGNED
MR GARY EABORN Apr 1966 British Director 2018-10-30 UNTIL 2023-06-06 RESIGNED
DEBRA KIM COUGHTREY Apr 1960 British Director 1996-10-03 UNTIL 1998-07-15 RESIGNED
HEATHER ALISON COLLEGE Oct 1971 British Director 1998-07-28 UNTIL 1999-07-14 RESIGNED
ESTELLE MARIE EATON Aug 1963 British Director 1995-10-03 UNTIL 2001-07-24 RESIGNED
ANTHONY JOHN CRAVEN Jun 1946 British Director 2003-07-29 UNTIL 2004-09-28 RESIGNED
ANTHONY JOHN CRAVEN Jun 1946 British Director 1995-10-03 UNTIL 1996-09-24 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mr Andrew Toes 2023-10-09 4/1954 Durham   Significant influence or control
Mr Connor Tighe 2023-08-01 2/1996 Durham   Significant influence or control
Ms Becky Craven 2022-04-22 4/1974 Durham   Significant influence or control
Mr Clive Rook 2022-03-29 3/1953 Durham   Significant influence or control
Mr Peter Samuel 2021-11-30 4/1944 Durham   Significant influence or control
Mr Mike Costello 2021-11-30 12/1948 Durham   Significant influence or control
Mrs Marie Abigail Roe 2020-09-29 - 2022-09-27 10/1978 Durham   Significant influence or control
Mr William Manners 2020-09-29 8/1992 Durham   Significant influence or control
Mr Mark David Reid 2019-11-26 - 2023-10-06 5/1964 Durham   Significant influence or control
Ms Michele Woods 2019-11-26 - 2020-10-08 2/1972 Durham   Significant influence or control
Ruth Craige 2019-07-30 - 2022-11-29 12/1979 Durham   Significant influence or control
Ms Victoria Halliday 2019-05-28 2/1987 Durham   Significant influence or control
Ms Helen Burton 2019-04-30 - 2021-07-01 7/1972 Durham   Significant influence or control
Mr Gary Eaborn 2018-10-30 - 2023-06-06 4/1966 Durham   Significant influence or control
Mr Alireza Foroozani 2018-07-19 - 2020-03-09 1/1991 Durham   Significant influence or control
Mrs Joanne Wandless 2018-05-29 - 2018-10-30 1/1971 Durham   Significant influence or control
Mr Mark Conrad Scanlon 2018-03-27 - 2019-05-28 3/1964 Durham   Significant influence or control as firm
Mrs. Madeleine Mary Ashdown 2016-04-06 - 2021-11-30 8/1953 Durham   Significant influence or control
Mr Patrick Stephen Conway 2016-04-06 - 2021-11-30 3/1949 Durham   Significant influence or control
Mr Leslie Andrew Punton 2016-04-06 - 2020-11-24 11/1961 Durham   Significant influence or control

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
DURHAM AGENCY AGAINST CRIME LIMITED CHESTER LE STREET ENGLAND Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
COLMAX LIMITED ESTATE GATESHEAD Active TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate
DURHAM CITY SHOPMOBILITY DURHAM CITY Active TOTAL EXEMPTION FULL 96090 - Other service activities n.e.c.
ASHDOWN ARCHITECTS LIMITED DURHAM Active TOTAL EXEMPTION FULL 71111 - Architectural activities
BARKLEY JONSON LIMITED TEAM VALLEY Active TOTAL EXEMPTION FULL 69201 - Accounting and auditing activities
DURHAM CITIZENS ADVICE BUREAU HARTLEPOOL Dissolved... TOTAL EXEMPTION FULL 96090 - Other service activities n.e.c.
AGE CONCERN DURHAM COUNTY DURHAM ENGLAND Active GROUP 96040 - Physical well-being activities
COUNTY DURHAM CITIZENS ADVICE PARTNERSHIP CHESTER LE ST Dissolved... TOTAL EXEMPTION FULL 63990 - Other information service activities n.e.c.
DURHAM HELICOPTER CENTRE LIMITED DURHAM ENGLAND Dissolved... TOTAL EXEMPTION FULL 33160 - Repair and maintenance of aircraft and spacecraft
CITIZENS ADVICE COUNTY DURHAM DURHAM Active FULL 94990 - Activities of other membership organizations n.e.c.
MORDUE INNS PLC GATESHEAD Dissolved... DORMANT 99999 - Dormant Company
BEERONOMY (BAR) LIMITED CLECKHEATON Dissolved... TOTAL EXEMPTION FULL 56302 - Public houses and bars
THE ACCOUNTS DEPT NE LIMITED GATESHEAD ENGLAND Active MICRO ENTITY 69202 - Bookkeeping activities
GASTROBREW HOLDINGS LIMITED GATESHEAD UNITED KINGDOM Dissolved... NO ACCOUNTS FILED 70100 - Activities of head offices
BEERONOMY LIMITED GATESHEAD UNITED KINGDOM Dissolved... NO ACCOUNTS FILED 56302 - Public houses and bars

Free Reports Available

Report Date Filed Date of Report Assets
Durham Action On Single Housing Limited - Charities report - 20.2 2020-11-26 31-03-2020 £701,855 Cash
Durham Action On Single Housing Limited - Charities report - 18.1 2018-10-25 31-03-2018 £467,326 Cash

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
GILESGATE GOLDEN CHIPPY LTD DURHAM ENGLAND Active MICRO ENTITY 56103 - Take-away food shops and mobile food stands
WOOD FUNERAL DIRECTOR LTD DURHAM ENGLAND Active DORMANT 96030 - Funeral and related activities