Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > LOWCARBONLIVING HOMES LTD
Company Information for

LOWCARBONLIVING HOMES LTD

178 BIRMINGHAM ROAD, WEST BROMWICH, WEST MIDLANDS, B70 6QG,
Company Registration Number
04207671
Private Limited Company
Active

Company Overview

About Lowcarbonliving Homes Ltd
LOWCARBONLIVING HOMES LTD was founded on 2001-04-27 and has its registered office in West Midlands. The organisation's status is listed as "Active". Lowcarbonliving Homes Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
LOWCARBONLIVING HOMES LTD
 
Legal Registered Office
178 BIRMINGHAM ROAD
WEST BROMWICH
WEST MIDLANDS
B70 6QG
Other companies in B70
 
Previous Names
SOCIAL BREAKFAST LIMITED15/08/2022
ASHRAM AGENCY LIMITED12/12/2009
Filing Information
Company Number 04207671
Company ID Number 04207671
Date formed 2001-04-27
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 27/04/2016
Return next due 25/05/2017
Type of accounts FULL
VAT Number /Sales tax ID GB437465670  
Last Datalog update: 2023-11-06 06:51:52
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LOWCARBONLIVING HOMES LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of LOWCARBONLIVING HOMES LTD

Current Directors
Officer Role Date Appointed
STUART FISHER
Director 2017-07-24
CHRISTOPHER RONALD HANDY
Director 2005-03-22
Previous Officers
Officer Role Date Appointed Date Resigned
FRANCES VIVIENNE BROOMHALL
Company Secretary 2012-03-20 2018-05-03
JASWINDER SINGH BAINS
Director 2005-03-22 2017-03-31
LAKHBIR SINGH JASPAL
Director 2005-03-22 2015-07-01
JOANNE MARIE EASTON
Company Secretary 2002-09-18 2012-03-20
DALBIR MASIH
Director 2001-04-27 2007-07-19
RAJENDRA MANGUBHAI PATEL
Director 2002-12-17 2003-10-01
RAJINDER JASSAL
Company Secretary 2001-04-27 2002-09-18
LYNDA BENDING
Director 2001-04-27 2001-11-22
JAY CHAVHAN
Director 2001-04-27 2001-09-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTOPHER RONALD HANDY DOMUS HEALTHCARE (EAST RIDING) LIMITED Director 2014-08-26 CURRENT 2000-02-24 Active - Proposal to Strike off
CHRISTOPHER RONALD HANDY DOMUS HEALTHCARE (OLDHAM) LIMITED Director 2014-08-26 CURRENT 2008-09-03 Active - Proposal to Strike off
CHRISTOPHER RONALD HANDY DOMUS HEALTHCARE (ROTHERHAM) LIMITED Director 2014-08-26 CURRENT 2011-12-20 Active - Proposal to Strike off
CHRISTOPHER RONALD HANDY DOMUS HEALTHCARE (KIRKLEES) LIMITED Director 2014-08-26 CURRENT 1999-12-09 Active - Proposal to Strike off
CHRISTOPHER RONALD HANDY DOMUS HEALTHCARE GROUP LIMITED Director 2014-08-26 CURRENT 2008-04-28 Active - Proposal to Strike off
CHRISTOPHER RONALD HANDY DOMUS HEALTHCARE (KIRKLEES & CALDERDALE) LIMITED Director 2014-08-26 CURRENT 2008-10-06 Active - Proposal to Strike off
CHRISTOPHER RONALD HANDY SCHOOL FOR SOCIAL ENTREPRENEURS - WEST MIDLANDS Director 2014-04-17 CURRENT 2013-03-06 Active - Proposal to Strike off
CHRISTOPHER RONALD HANDY GREENSQUAREACCORD INVESTMENTS LIMITED Director 2012-08-06 CURRENT 2012-08-06 Active
CHRISTOPHER RONALD HANDY BRICHESTER LIMITED Director 2012-06-18 CURRENT 2002-09-09 Dissolved 2016-01-12
CHRISTOPHER RONALD HANDY BLUE MENU LIMITED Director 2012-06-18 CURRENT 1999-06-22 Dissolved 2016-01-12
CHRISTOPHER RONALD HANDY COBCO 624 LIMITED Director 2012-06-18 CURRENT 2004-02-26 Dissolved 2015-12-01
CHRISTOPHER RONALD HANDY GREENSQUAREACCORD 1 LIMITED Director 2012-06-18 CURRENT 1999-03-25 Active
CHRISTOPHER RONALD HANDY DIRECT HEALTH (UK) LIMITED Director 2012-06-18 CURRENT 2003-01-13 Active - Proposal to Strike off
CHRISTOPHER RONALD HANDY GREENSQUAREACCORD 2 LIMITED Director 2012-06-18 CURRENT 2006-06-05 Active
CHRISTOPHER RONALD HANDY BLACK COUNTRY CONSORTIUM LIMITED Director 2012-05-01 CURRENT 2004-06-22 Liquidation
CHRISTOPHER RONALD HANDY GREEN HOMES GREEN SKILLS LIMITED Director 2010-12-06 CURRENT 2010-12-06 Active - Proposal to Strike off
CHRISTOPHER RONALD HANDY WALSALL HOUSING REGENERATION COMMUNITY ASSOCIATION Director 2000-02-24 CURRENT 2000-02-24 Active - Proposal to Strike off
CHRISTOPHER RONALD HANDY REDDITCH CO-OPERATIVE HOMES Director 1998-11-10 CURRENT 1998-11-10 Converted / Closed
CHRISTOPHER RONALD HANDY ACCORD CARE SERVICES LIMITED Director 1997-11-07 CURRENT 1997-11-07 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-27APPOINTMENT TERMINATED, DIRECTOR ROBIN THOMAS BAILEY
2024-03-27DIRECTOR APPOINTED MR COLIN HAROLD DENNIS
2023-04-27CONFIRMATION STATEMENT MADE ON 27/04/23, WITH UPDATES
2023-04-04DIRECTOR APPOINTED MS RUTH MARGARET COOKE
2023-04-04APPOINTMENT TERMINATED, DIRECTOR GABRIELLE MARY BERRING
2023-04-04DIRECTOR APPOINTED MS JO MAKINSON
2023-04-04APPOINTMENT TERMINATED, DIRECTOR PETER FORSYTH
2023-04-04APPOINTMENT TERMINATED, DIRECTOR DAVID WILLIAM GREENHALGH
2023-04-04APPOINTMENT TERMINATED, DIRECTOR RAJ SHAH
2023-03-13DIRECTOR APPOINTED MR PHILLIP VICTOR LYONS
2022-12-14ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2022-12-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2022-11-04SH0129/09/22 STATEMENT OF CAPITAL GBP 1536318
2022-10-11APPOINTMENT TERMINATED, DIRECTOR JO MAKINSON
2022-10-11APPOINTMENT TERMINATED, DIRECTOR SIMON PAUL EASTWOOD
2022-10-11TM01APPOINTMENT TERMINATED, DIRECTOR JO MAKINSON
2022-09-30APPOINTMENT TERMINATED, DIRECTOR RUTH MARGARET COOKE
2022-09-30TM01APPOINTMENT TERMINATED, DIRECTOR RUTH MARGARET COOKE
2022-09-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 042076710001
2022-08-26DIRECTOR APPOINTED MRS GABRIELLE MARY BERRING
2022-08-26AP01DIRECTOR APPOINTED MRS GABRIELLE MARY BERRING
2022-08-2525/08/22 STATEMENT OF CAPITAL GBP 1100000
2022-08-25DIRECTOR APPOINTED MRS JO MAKINSON
2022-08-25DIRECTOR APPOINTED MR ROBIN THOMAS BAILEY
2022-08-25DIRECTOR APPOINTED MR SIMON PAUL EASTWOOD
2022-08-25DIRECTOR APPOINTED MR DAVID WILLIAM GREENHALGH
2022-08-25DIRECTOR APPOINTED MR RAJ SHAH
2022-08-25DIRECTOR APPOINTED DR PETER FORSYTH
2022-08-25AP01DIRECTOR APPOINTED MRS JO MAKINSON
2022-08-25SH0125/08/22 STATEMENT OF CAPITAL GBP 1100000
2022-08-18MEM/ARTSARTICLES OF ASSOCIATION
2022-08-15CERTNMCompany name changed social breakfast LIMITED\certificate issued on 15/08/22
2022-05-11CS01CONFIRMATION STATEMENT MADE ON 27/04/22, WITH UPDATES
2022-05-11PSC05Change of details for Accord Housing Association as a person with significant control on 2021-11-30
2021-12-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2021-08-16AP03Appointment of Ms Sophie Atkinson as company secretary on 2021-07-12
2021-08-16TM01APPOINTMENT TERMINATED, DIRECTOR STUART FISHER
2021-08-14AP01DIRECTOR APPOINTED MRS RUTH MARGARET COOKE
2021-06-08TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER RONALD HANDY
2021-04-28CS01CONFIRMATION STATEMENT MADE ON 27/04/21, WITH NO UPDATES
2021-02-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/20
2020-10-09PSC02Notification of Accord Housing Association as a person with significant control on 2020-04-27
2020-10-09PSC09Withdrawal of a person with significant control statement on 2020-10-09
2020-05-05CS01CONFIRMATION STATEMENT MADE ON 27/04/20, WITH NO UPDATES
2019-11-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/19
2019-05-02CS01CONFIRMATION STATEMENT MADE ON 27/04/19, WITH NO UPDATES
2018-12-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/18
2018-05-03TM02Termination of appointment of Frances Vivienne Broomhall on 2018-05-03
2018-05-02CS01CONFIRMATION STATEMENT MADE ON 27/04/18, WITH UPDATES
2017-12-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/17
2017-08-07LATEST SOC07/08/17 STATEMENT OF CAPITAL;GBP 1
2017-08-07SH06Cancellation of shares. Statement of capital on 2017-07-25 GBP 1
2017-07-24TM01APPOINTMENT TERMINATED, DIRECTOR JASWINDER SINGH BAINS
2017-07-24AP01DIRECTOR APPOINTED MR STUART FISHER
2017-05-02CS01CONFIRMATION STATEMENT MADE ON 27/04/17, WITH UPDATES
2017-02-14CH01Director's details changed for Mr Christopher Ronald Handy on 2017-02-07
2016-10-31AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/16
2016-05-05LATEST SOC05/05/16 STATEMENT OF CAPITAL;GBP 3
2016-05-05AR0127/04/16 ANNUAL RETURN FULL LIST
2015-12-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/15
2015-07-08TM01APPOINTMENT TERMINATED, DIRECTOR LAKHBIR SINGH JASPAL
2015-04-30LATEST SOC30/04/15 STATEMENT OF CAPITAL;GBP 3
2015-04-30AR0127/04/15 ANNUAL RETURN FULL LIST
2015-01-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/14
2014-04-28LATEST SOC28/04/14 STATEMENT OF CAPITAL;GBP 3
2014-04-28AR0127/04/14 ANNUAL RETURN FULL LIST
2013-12-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/13
2013-04-30AR0127/04/13 ANNUAL RETURN FULL LIST
2012-12-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/12
2012-12-17TM02APPOINTMENT TERMINATION COMPANY SECRETARY JOANNE EASTON
2012-12-17AP03Appointment of Miss Frances Vivienne Broomhall as company secretary
2012-06-13AR0127/04/12 ANNUAL RETURN FULL LIST
2011-05-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/11
2011-05-04AR0127/04/11 ANNUAL RETURN FULL LIST
2010-09-27AR0127/04/10 ANNUAL RETURN FULL LIST
2010-05-28AAFULL ACCOUNTS MADE UP TO 31/03/10
2009-12-12RES15CHANGE OF NAME 28/09/2009
2009-12-12CERTNMCOMPANY NAME CHANGED ASHRAM AGENCY LIMITED CERTIFICATE ISSUED ON 12/12/09
2009-11-20CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2009-05-01288cSECRETARY'S CHANGE OF PARTICULARS / JOANNE EASTON / 17/10/2007
2009-04-28363aRETURN MADE UP TO 27/04/09; FULL LIST OF MEMBERS
2009-04-27288cSECRETARY'S CHANGE OF PARTICULARS / JOANNE EASTON / 17/10/2007
2009-04-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09
2008-06-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08
2008-05-08363aRETURN MADE UP TO 27/04/08; FULL LIST OF MEMBERS
2008-05-08288bAPPOINTMENT TERMINATED DIRECTOR DALBIR MASIH
2008-03-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07
2007-05-02363aRETURN MADE UP TO 27/04/07; FULL LIST OF MEMBERS
2006-05-08363sRETURN MADE UP TO 27/04/06; FULL LIST OF MEMBERS
2006-04-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06
2005-05-19363sRETURN MADE UP TO 27/04/05; FULL LIST OF MEMBERS
2005-05-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05
2005-05-11288aNEW DIRECTOR APPOINTED
2005-05-11288aNEW DIRECTOR APPOINTED
2005-04-27288aNEW DIRECTOR APPOINTED
2004-11-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04
2004-07-23363(288)DIRECTOR RESIGNED
2004-07-23363sRETURN MADE UP TO 27/04/04; FULL LIST OF MEMBERS
2003-06-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03
2003-06-20287REGISTERED OFFICE CHANGED ON 20/06/03 FROM: SOUTHSIDE 249 LADYPOOL ROAD SPARKBROOK, BIRMINGHAM WEST MIDLANDS B12 8LF
2003-04-28363(288)SECRETARY'S PARTICULARS CHANGED
2003-04-28363sRETURN MADE UP TO 27/04/03; FULL LIST OF MEMBERS
2003-04-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02
2003-03-11363sRETURN MADE UP TO 27/04/02; FULL LIST OF MEMBERS
2003-03-11DISS40STRIKE-OFF ACTION DISCONTINUED
2003-03-11363(288)SECRETARY'S PARTICULARS CHANGED
2003-02-28288aNEW DIRECTOR APPOINTED
2003-02-27288aNEW SECRETARY APPOINTED
2002-11-25288bSECRETARY RESIGNED
2002-10-15GAZ1FIRST GAZETTE
2001-11-27288bDIRECTOR RESIGNED
2001-10-04225ACC. REF. DATE SHORTENED FROM 30/04/02 TO 31/03/02
2001-10-04288bDIRECTOR RESIGNED
2001-04-27NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
88 - Social work activities without accommodation
889 - Other social work activities without accommodation
88990 - Other social work activities without accommodation n.e.c.




Licences & Regulatory approval
We could not find any licences issued to LOWCARBONLIVING HOMES LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2002-10-15
Fines / Sanctions
No fines or sanctions have been issued against LOWCARBONLIVING HOMES LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of LOWCARBONLIVING HOMES LTD's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on LOWCARBONLIVING HOMES LTD

Financial Assets
Balance Sheet
Shareholder Funds 2012-04-01 £ 3

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of LOWCARBONLIVING HOMES LTD registering or being granted any patents
Domain Names
We do not have the domain name information for LOWCARBONLIVING HOMES LTD
Trademarks
We have not found any records of LOWCARBONLIVING HOMES LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LOWCARBONLIVING HOMES LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (88990 - Other social work activities without accommodation n.e.c.) as LOWCARBONLIVING HOMES LTD are:

NACRO £ 5,114,517
MENCAP LIMITED £ 2,931,689
HEALTH VISION UK LIMITED £ 2,504,206
FREEDOM FOSTERING LIMITED £ 1,153,449
CAPSTONE FOSTER CARE (NORTH) LIMITED £ 1,097,662
GROUNDWORK LONDON £ 895,241
FIRST CHOICE COMMUNITY SUPPORT SERVICES LIMITED £ 858,076
NEXUS FOSTERING LIMITED £ 851,969
SOUTH EAST LONDON MIND LIMITED £ 800,489
COMPASS FOSTERING CENTRAL LIMITED £ 769,817
MENCAP LIMITED £ 98,886,185
BARNARDO SERVICES LIMITED £ 89,385,342
THE NATIONAL FOSTERING AGENCY LIMITED £ 58,669,519
FOSTERING SOLUTIONS LIMITED £ 58,438,669
ESSEX CARES LIMITED £ 57,391,301
BY THE BRIDGE LIMITED £ 45,350,697
SUNDERLAND HOME CARE ASSOCIATES LTD. £ 44,543,275
CATCH 22 CHARITY LIMITED £ 41,875,142
NEXUS FOSTERING LIMITED £ 31,679,941
BARNARDO'S £ 27,210,201
MENCAP LIMITED £ 98,886,185
BARNARDO SERVICES LIMITED £ 89,385,342
THE NATIONAL FOSTERING AGENCY LIMITED £ 58,669,519
FOSTERING SOLUTIONS LIMITED £ 58,438,669
ESSEX CARES LIMITED £ 57,391,301
BY THE BRIDGE LIMITED £ 45,350,697
SUNDERLAND HOME CARE ASSOCIATES LTD. £ 44,543,275
CATCH 22 CHARITY LIMITED £ 41,875,142
NEXUS FOSTERING LIMITED £ 31,679,941
BARNARDO'S £ 27,210,201
MENCAP LIMITED £ 98,886,185
BARNARDO SERVICES LIMITED £ 89,385,342
THE NATIONAL FOSTERING AGENCY LIMITED £ 58,669,519
FOSTERING SOLUTIONS LIMITED £ 58,438,669
ESSEX CARES LIMITED £ 57,391,301
BY THE BRIDGE LIMITED £ 45,350,697
SUNDERLAND HOME CARE ASSOCIATES LTD. £ 44,543,275
CATCH 22 CHARITY LIMITED £ 41,875,142
NEXUS FOSTERING LIMITED £ 31,679,941
BARNARDO'S £ 27,210,201
Outgoings
Business Rates/Property Tax
No properties were found where LOWCARBONLIVING HOMES LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partySOCIAL BREAKFAST LIMITEDEvent Date2002-10-15
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LOWCARBONLIVING HOMES LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded LOWCARBONLIVING HOMES LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.