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

NATIONAL COMMUNITY HOMES CIC

C/O RSM RESTRUCTURING ADVISORY LLP, 25 FARRINGDON STREET, LONDON, EC4A 4AB,
Company Registration Number
07281246
Community Interest Company
In Administration

Company Overview

About National Community Homes Cic
NATIONAL COMMUNITY HOMES CIC was founded on 2010-06-11 and has its registered office in London. The organisation's status is listed as "In Administration". National Community Homes Cic is a Community Interest Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
NATIONAL COMMUNITY HOMES CIC
 
Legal Registered Office
C/O RSM RESTRUCTURING ADVISORY LLP
25 FARRINGDON STREET
LONDON
EC4A 4AB
Other companies in SS9
 
Previous Names
LARCH HOUSING ASSOCIATION LIMITED04/05/2022
CLACTON CARE LIMITED23/03/2011
Filing Information
Company Number 07281246
Company ID Number 07281246
Date formed 2010-06-11
Country 
Origin Country United Kingdom
Type Community Interest Company
CompanyStatus In Administration
Lastest accounts 30/09/2022
Account next due 30/06/2024
Latest return 11/06/2016
Return next due 09/07/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-01-07 18:11:07
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for NATIONAL COMMUNITY HOMES CIC
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   CHRISTOPHER LUNN & COMPANY LTD   DOUBLE DAGGER LIMITED   LEE & ALLEN CONSULTING LIMITED   MO REALISATIONS LIMITED   MULLUMBAH INVESTMENTS LIMITED   TARGET ACCOUNTANTS LIMITED   VAERON FINANCE LIMITED
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 NATIONAL COMMUNITY HOMES CIC

Current Directors
Officer Role Date Appointed
PHILIP MICHAEL BOSTON
Director 2014-02-28
WAYNE MARK FELTHAM
Director 2014-04-25
Previous Officers
Officer Role Date Appointed Date Resigned
EAMONN JAMES MALONE
Director 2014-02-28 2016-04-28
PETER KING
Director 2015-02-24 2015-11-12
KEVIN JOHN MORRISON
Director 2011-04-06 2014-10-02
MICHAEL JOHN HALLYBONE.
Director 2013-01-30 2014-04-25
LORRAINE FELTHAM
Company Secretary 2010-06-11 2013-02-01
WAYNE MARK FELTHAM
Director 2010-06-11 2013-02-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PHILIP MICHAEL BOSTON BOSTON TECHNICAL LTD Director 2014-11-21 CURRENT 2014-11-21 Active
PHILIP MICHAEL BOSTON MOTACAR LTD Director 2014-11-21 CURRENT 2014-11-21 Active
WAYNE MARK FELTHAM LARCH HOUSING (NORTH EAST) LIMITED Director 2016-03-31 CURRENT 2012-05-16 Active - Proposal to Strike off
WAYNE MARK FELTHAM JONAMA LIMITED Director 2013-12-05 CURRENT 2013-05-29 Dissolved 2014-10-21
WAYNE MARK FELTHAM RSL PROPERTY INVESTMENT LIMITED Director 2013-01-09 CURRENT 2011-07-01 Dissolved 2014-08-14
WAYNE MARK FELTHAM LARCH ENERGY LIMITED Director 2012-09-13 CURRENT 2012-09-13 Dissolved 2014-10-07
WAYNE MARK FELTHAM LARCH SOCIAL ENTERPRISE LIMITED Director 2012-09-13 CURRENT 2012-09-13 Dissolved 2014-10-07
WAYNE MARK FELTHAM NEPTUNUS DOMUS CIC Director 2010-10-14 CURRENT 2010-10-14 Dissolved 2013-09-24
WAYNE MARK FELTHAM CRYSTAL INTERIORS LIMITED Director 2005-02-11 CURRENT 2003-02-27 Dissolved 2013-08-02

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
2024-02-10Notice of deemed approval of proposals
2024-01-25Statement of administrator's proposal
2024-01-10Liquidation statement of affairs AM02SOA
2023-12-14Appointment of an administrator
2023-12-14REGISTERED OFFICE CHANGED ON 14/12/23 FROM 69 Witton Road Birmingham B6 6JP England
2023-12-04Director's details changed for Mr Muhammad Ahson on 2023-11-17
2023-10-0330/09/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-09-08REGISTERED OFFICE CHANGED ON 08/09/23 FROM Albion Palace 47-50 Hockley Hill Birmingham West Midlands B18 5AQ United Kingdom
2023-05-04APPOINTMENT TERMINATED, DIRECTOR KHURSHID AHMED CBE
2023-05-03CONFIRMATION STATEMENT MADE ON 14/04/23, WITH NO UPDATES
2023-04-18REGISTERED OFFICE CHANGED ON 18/04/23 FROM Sovereign Court, Unit 9 8 Graham Street Birmingham B1 3JR England
2022-12-16Error
2022-07-13AA30/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-07-08CH01Director's details changed for Mr Peter Anthony Hughes on 2022-07-07
2022-07-07CH03SECRETARY'S DETAILS CHNAGED FOR MRS SARAH FERDINAND on 2022-07-07
2022-07-07CH01Director's details changed for Mr Muhammad Ahson on 2022-07-07
2022-07-06AD01REGISTERED OFFICE CHANGED ON 06/07/22 FROM Jhumat House 160 London Road Barking IG11 8BB England
2022-07-04DIRECTOR APPOINTED DR KHURSHID AHMED CBE
2022-07-04AP01DIRECTOR APPOINTED DR KHURSHID AHMED CBE
2022-05-04CERTNMCompany name changed larch housing association LIMITED\certificate issued on 04/05/22
2022-05-04CICCONChange of name - community interest company
2022-05-04CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2022-04-19CS01CONFIRMATION STATEMENT MADE ON 14/04/22, WITH UPDATES
2022-04-06TM01APPOINTMENT TERMINATED, DIRECTOR KIDAR JOSHI
2022-03-21AP01DIRECTOR APPOINTED MRS JOY ELIZABETH MALYON
2022-03-18PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MUHAMMAD AHSON
2022-03-18AP03Appointment of Mrs Sarah Ferdinand as company secretary on 2022-03-14
2022-03-18AP01DIRECTOR APPOINTED MRS SARAH CONSTANCE ISABELLA FERDINAND
2022-03-18AD01REGISTERED OFFICE CHANGED ON 18/03/22 FROM Sutherland House 1759 London Road Leigh on Sea Essex SS9 2RZ
2022-03-17AP01DIRECTOR APPOINTED MR PETER ANTHONY HUGHES
2022-03-17PSC07CESSATION OF WAYNE MARK FELTHAM AS A PERSON OF SIGNIFICANT CONTROL
2022-03-16TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP MICHAEL BOSTON
2022-03-16AP01DIRECTOR APPOINTED MR MUHAMMAD AHSON
2022-03-16MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 072812460002
2021-11-19AA30/09/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-22TM01APPOINTMENT TERMINATED, DIRECTOR PAUL DOMINIC RILEY
2021-08-19AP01DIRECTOR APPOINTED MR PAUL RILEY
2021-07-09CS01CONFIRMATION STATEMENT MADE ON 11/06/21, WITH UPDATES
2021-02-18TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN WALTON
2020-12-03AA30/09/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-21TM01APPOINTMENT TERMINATED, DIRECTOR WAYNE MARK FELTHAM
2020-10-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 072812460003
2020-09-25AP01DIRECTOR APPOINTED MR CHARLES ERIC PARNELL
2020-09-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 072812460001
2020-09-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 072812460002
2020-06-17CS01CONFIRMATION STATEMENT MADE ON 11/06/20, WITH UPDATES
2020-05-27AP01DIRECTOR APPOINTED MS JOY ELIZABETH MALYON
2020-04-16TM01APPOINTMENT TERMINATED, DIRECTOR PAUL AUSTEN BAMBER
2020-02-21TM01APPOINTMENT TERMINATED, DIRECTOR CAROLINE ANN BAILEY
2019-12-16AP01DIRECTOR APPOINTED MRS CAROLINE ANN BAILEY
2019-12-10AP01DIRECTOR APPOINTED MR PAUL AUSTEN BAMBER
2019-10-30AA01Previous accounting period extended from 31/03/19 TO 30/09/19
2019-08-27CS01CONFIRMATION STATEMENT MADE ON 11/06/19, WITH UPDATES
2018-07-18CS01CONFIRMATION STATEMENT MADE ON 11/06/18, WITH UPDATES
2018-03-14AA01Current accounting period extended from 30/09/17 TO 31/03/18
2017-08-18PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WAYNE MARK FELTHAM
2017-08-18LATEST SOC18/08/17 STATEMENT OF CAPITAL;GBP 10000
2017-08-18CS01CONFIRMATION STATEMENT MADE ON 11/06/17, WITH UPDATES
2017-06-22AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-25LATEST SOC25/08/16 STATEMENT OF CAPITAL;GBP 10000
2016-08-25AR0111/06/16 ANNUAL RETURN FULL LIST
2016-08-24AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-31TM01APPOINTMENT TERMINATED, DIRECTOR EAMONN JAMES MALONE
2016-01-27AA01Previous accounting period extended from 30/04/15 TO 30/09/15
2015-11-13TM01APPOINTMENT TERMINATED, DIRECTOR PETER KING
2015-07-07LATEST SOC07/07/15 STATEMENT OF CAPITAL;GBP 10000
2015-07-07AR0111/06/15 ANNUAL RETURN FULL LIST
2015-06-30SH0121/11/14 STATEMENT OF CAPITAL GBP 10000
2015-06-30SH0121/10/14 STATEMENT OF CAPITAL GBP 8020
2015-05-28AA30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-27AP01DIRECTOR APPOINTED MR PETER KING
2014-10-22TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN JOHN MORRISON
2014-06-23LATEST SOC23/06/14 STATEMENT OF CAPITAL;GBP 100
2014-06-23AR0111/06/14 ANNUAL RETURN FULL LIST
2014-04-28AP01DIRECTOR APPOINTED MR WAYNE MARK FELTHAM
2014-04-25TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL HALLYBONE.
2014-03-05AP01DIRECTOR APPOINTED MR PHILIP MICHAEL BOSTON
2014-03-05AP01DIRECTOR APPOINTED MR EAMONN JAMES MALONE
2014-01-30AA30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-16Annotation
2013-12-14Annotation
2013-06-13AR0111/06/13 ANNUAL RETURN FULL LIST
2013-05-22AD01REGISTERED OFFICE CHANGED ON 22/05/13 FROM 6 Orwell Court Hurricane Way Wickford Essex SS11 8YJ England
2013-02-22TM02APPOINTMENT TERMINATED, SECRETARY LORRAINE FELTHAM
2013-02-22TM01APPOINTMENT TERMINATED, DIRECTOR WAYNE FELTHAM
2013-02-21AP01DIRECTOR APPOINTED MR MICHAEL JOHN HALLYBONE.
2013-01-25AA30/04/12 TOTAL EXEMPTION SMALL
2012-09-13RP04SECOND FILING WITH MUD 11/06/12 FOR FORM AR01
2012-09-13ANNOTATIONClarification
2012-08-17SH0110/04/12 STATEMENT OF CAPITAL GBP 100
2012-08-16AR0111/06/12 FULL LIST
2012-07-27HC01REGISTRATION AS SOCIAL LANDLORD
2012-06-18CC04STATEMENT OF COMPANY'S OBJECTS
2012-06-18RES01ADOPT ARTICLES 02/06/2012
2012-06-08AD01REGISTERED OFFICE CHANGED ON 08/06/2012 FROM SUTHERLAND HOUSE 1759 LONDON ROAD LEIGH ON SEA ESSEX SS9 2RZ ENGLAND
2012-05-04CC04STATEMENT OF COMPANY'S OBJECTS
2012-05-04RES01ADOPT ARTICLES 27/04/2012
2012-01-27AA30/04/11 TOTAL EXEMPTION SMALL
2011-09-15AR0111/06/11 FULL LIST
2011-06-02AP01DIRECTOR APPOINTED MR KEVIN JOHN MORRISON
2011-03-29RES01ADOPT ARTICLES 07/03/2011
2011-03-23RES15CHANGE OF NAME 14/03/2011
2011-03-23CERTNMCOMPANY NAME CHANGED CLACTON CARE LIMITED CERTIFICATE ISSUED ON 23/03/11
2011-03-23CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-02-25RES15CHANGE OF NAME 08/02/2011
2011-02-25CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-09-20AA01CURRSHO FROM 30/06/2011 TO 30/04/2011
2010-06-11MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS)
2010-06-11NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68201 - Renting and operating of Housing Association real estate




Licences & Regulatory approval
We could not find any licences issued to NATIONAL COMMUNITY HOMES CIC or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2023-12-05
Fines / Sanctions
No fines or sanctions have been issued against NATIONAL COMMUNITY HOMES CIC
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
We do not yet have the details of NATIONAL COMMUNITY HOMES CIC's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2013-04-30
Annual Accounts
2014-04-30
Annual Accounts
2015-09-30
Annual Accounts
2016-09-30
Annual Accounts
2018-03-31
Annual Accounts
2019-09-30
Annual Accounts
2020-09-30

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 NATIONAL COMMUNITY HOMES CIC

Financial Assets
Balance Sheet
Debtors 2011-04-30 £ 2

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of NATIONAL COMMUNITY HOMES CIC registering or being granted any patents
Domain Names
We do not have the domain name information for NATIONAL COMMUNITY HOMES CIC
Trademarks
We have not found any records of NATIONAL COMMUNITY HOMES CIC registering or being granted any trademarks
Income
Government Income
We have not found government income sources for NATIONAL COMMUNITY HOMES CIC. 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 (68201 - Renting and operating of Housing Association real estate) as NATIONAL COMMUNITY HOMES CIC are:

COMENSURA LIMITED £ 16,755,595
CIPFA BUSINESS LIMITED £ 1,339,742
RETHINK LIMITED £ 902,134
CAPITA CONSULTING LIMITED £ 887,444
LIBERATA UK LIMITED £ 751,879
THAMES REACH LTD £ 526,412
SOLACE IN BUSINESS LTD £ 473,032
NABCO 1 LIMITED £ 467,403
RANDSTAD MIDDLE EAST LIMITED £ 394,499
CROSSROADS LIMITED £ 308,733
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
Outgoings
Business Rates/Property Tax
No properties were found where NATIONAL COMMUNITY HOMES CIC 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded NATIONAL COMMUNITY HOMES CIC 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 NATIONAL COMMUNITY HOMES CIC 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.