Company NameFocus Housing Nw
Company StatusActive
Company Number13145316
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date20 January 2021(3 years, 3 months ago)

Business Activity

Section QHuman health and social work activities
SIC 87900Other residential care activities n.e.c.

Directors

Director NameMr Matthew Joseph McConville
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2021(4 months, 1 week after company formation)
Appointment Duration2 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHamilton House 205 Bury New Road
Whitefield
Manchester
M45 6GE
Director NameMr Michael Lawrence Samuels
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2021(4 months, 1 week after company formation)
Appointment Duration2 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHamilton House 205 Bury New Road
Whitefield
Manchester
M45 6GE
Director NameMr Jonathan Laurence Manson
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed14 October 2021(8 months, 3 weeks after company formation)
Appointment Duration2 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHamilton House 205 Bury New Road
Whitefield
Manchester
M45 6GE
Director NameMr Jeremy William Bolchover
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed03 March 2022(1 year, 1 month after company formation)
Appointment Duration2 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHamilton House 205 Bury New Road
Whitefield
Manchester
M45 6GE
Director NameMrs Tanya Sara Farley
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2021(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHamilton House 205 Bury New Road
Whitefield
Manchester
M45 6GE
Director NameMr William Kintish
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2021(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHamilton House 205 Bury New Road
Whitefield
Manchester
M45 6GE
Director NameMr Jonathan Laurence Manson
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2021(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHamilton House 205 Bury New Road
Whitefield
Manchester
M45 6GE
Director NameMr David Martin Nadler
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2021(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHamilton House 205 Bury New Road
Whitefield
Manchester
M45 6GE
Director NameMrs Lindsey Joy Kaye
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2021(2 months after company formation)
Appointment Duration2 months (resigned 01 June 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHamilton House 205 Bury New Road
Whitefield
Manchester
M45 6GE

Location

Registered AddressHamilton House 205 Bury New Road
Whitefield
Manchester
M45 6GE
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardPilkington Park
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return19 January 2024 (3 months, 1 week ago)
Next Return Due2 February 2025 (9 months, 1 week from now)

Filing History

21 January 2024Confirmation statement made on 19 January 2024 with no updates (3 pages)
1 December 2023Registration of charge 131453160002, created on 17 November 2023 (13 pages)
23 November 2023Total exemption full accounts made up to 31 March 2023 (17 pages)
22 November 2023Registration of charge 131453160001, created on 17 November 2023 (10 pages)
25 January 2023Confirmation statement made on 19 January 2023 with no updates (3 pages)
20 October 2022Total exemption full accounts made up to 31 March 2022 (15 pages)
9 September 2022Previous accounting period extended from 31 January 2022 to 31 March 2022 (1 page)
3 March 2022Appointment of Mr Jeremy William Bolchover as a director on 3 March 2022 (2 pages)
14 February 2022Confirmation statement made on 19 January 2022 with no updates (3 pages)
19 November 2021Resolutions
  • RES13 ‐ Company busniess 10/11/2021
(1 page)
19 November 2021Resolutions
  • RES13 ‐ Directors proposed 10/11/2021
(1 page)
19 November 2021Statement of company's objects (1 page)
19 November 2021Memorandum and Articles of Association (21 pages)
14 October 2021Appointment of Mr Jonathan Laurence Manson as a director on 14 October 2021 (2 pages)
17 June 2021Termination of appointment of David Martin Nadler as a director on 1 June 2021 (1 page)
17 June 2021Termination of appointment of Tanya Sara Farley as a director on 1 June 2021 (1 page)
17 June 2021Termination of appointment of Jonathan Laurence Manson as a director on 1 June 2021 (1 page)
15 June 2021Termination of appointment of William Kintish as a director on 1 June 2021 (1 page)
15 June 2021Appointment of Mr Michael Lawrence Samuels as a director on 1 June 2021 (2 pages)
15 June 2021Termination of appointment of Lindsey Joy Kaye as a director on 1 June 2021 (1 page)
15 June 2021Appointment of Mr Matthew Joseph Mcconville as a director on 1 June 2021 (2 pages)
26 March 2021Appointment of Mrs Lindsey Joy Kaye as a director on 26 March 2021 (2 pages)
20 January 2021Incorporation (31 pages)