Company NameDaisy Housing Community Interest Company
DirectorAnoop Puri
Company StatusActive
Company Number07278621
CategoryPrivate Limited Company
Incorporation Date9 June 2010(13 years, 10 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5523Other provision of lodgings
SIC 55900Other accommodation

Directors

Secretary NameMr Anoop Puri
StatusCurrent
Appointed31 May 2017(6 years, 11 months after company formation)
Appointment Duration6 years, 11 months
RoleCompany Director
Correspondence AddressHarelands Courtyard Moor Road
Melsonby
Richmond
North Yorkshire
DL10 5NY
Director NameMr Anoop Puri
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2023(13 years, 3 months after company formation)
Appointment Duration6 months, 4 weeks
RoleEntrepreneur
Country of ResidenceEngland
Correspondence AddressHarelands Courtyard Moor Road
Melsonby
Richmond
North Yorkshire
DL10 5NY
Director NameVinod Kumar Bassi
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2010(same day as company formation)
RoleManagement Accountant
Country of ResidenceUnited Kingdom
Correspondence Address613 Bradford Road
Birkenshaw
West Yorkshire
BD11 2AU
Director NameMr Anoop Puri
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Jesmond Park East
Newcastle Upon Tyne
NE7 7BT
Secretary NameSapna Bassi
StatusResigned
Appointed09 June 2010(same day as company formation)
RoleCompany Director
Correspondence Address613 Bradford Road
Birkenshaw
West Yorkshire
BD11 2AU
Director NameMrs Cheryl Marie Strutt
Date of BirthMay 1985 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2012(2 years after company formation)
Appointment Duration11 years, 3 months (resigned 30 September 2023)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressHarelands Courtyard Moor Road
Melsonby
Richmond
North Yorkshire
DL10 5NY
Secretary NameMrs Cheryl Marie Strutt
StatusResigned
Appointed01 July 2012(2 years after company formation)
Appointment Duration4 years, 11 months (resigned 31 May 2017)
RoleCompany Director
Correspondence AddressUnit 6 South Nelson Road, South Nelson Industrial
Cramlington
NE23 1WF

Location

Registered AddressHarelands Courtyard Moor Road
Melsonby
Richmond
North Yorkshire
DL10 5NY
RegionYorkshire and The Humber
ConstituencyRichmond (Yorks)
CountyNorth Yorkshire
ParishMelsonby
WardMelsonby

Shareholders

2 at £1Vinod Bassi
66.67%
Ordinary
1 at £1Anoop Puri
33.33%
Ordinary

Financials

Year2014
Net Worth-£4,675
Current Liabilities£14,022

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return22 November 2023 (5 months ago)
Next Return Due6 December 2024 (7 months, 2 weeks from now)

Filing History

18 October 2023Cessation of Cheryl Marie Strutt as a person with significant control on 30 September 2023 (1 page)
18 October 2023Appointment of Mr Anoop Puri as a director on 30 September 2023 (2 pages)
18 October 2023Termination of appointment of Cheryl Marie Strutt as a director on 30 September 2023 (1 page)
27 June 2023Total exemption full accounts made up to 30 September 2022 (11 pages)
6 June 2023Confirmation statement made on 2 June 2023 with no updates (3 pages)
29 June 2022Total exemption full accounts made up to 30 September 2021 (11 pages)
8 June 2022Confirmation statement made on 2 June 2022 with no updates (3 pages)
16 June 2021Total exemption full accounts made up to 30 September 2020 (10 pages)
15 June 2021Confirmation statement made on 2 June 2021 with no updates (3 pages)
13 May 2021Registered office address changed from Waterloo House Thornton Street Newcastle upon Tyne NE1 4AP England to Harelands Courtyard Moor Road Melsonby Richmond North Yorkshire DL10 5NY on 13 May 2021 (2 pages)
3 October 2020Micro company accounts made up to 30 September 2019 (8 pages)
7 July 2020Confirmation statement made on 2 June 2020 with no updates (3 pages)
3 April 2020Registered office address changed from Unit 6 South Nelson Road, South Nelson Industrial Estate Cramlington NE23 1WF England to Waterloo House Thornton Street Newcastle upon Tyne NE1 4AP on 3 April 2020 (1 page)
3 July 2019Micro company accounts made up to 30 September 2018 (8 pages)
12 June 2019Confirmation statement made on 2 June 2019 with no updates (3 pages)
5 July 2018Micro company accounts made up to 30 September 2017 (8 pages)
6 June 2018Confirmation statement made on 2 June 2018 with no updates (3 pages)
5 June 2018Director's details changed for Mrs Cheryl Marie Strutt on 2 June 2018 (2 pages)
5 June 2018Change of details for Mrs Cheryl Marie Strutt as a person with significant control on 2 June 2018 (2 pages)
28 June 2017Micro company accounts made up to 30 September 2016 (9 pages)
28 June 2017Micro company accounts made up to 30 September 2016 (9 pages)
2 June 2017Confirmation statement made on 2 June 2017 with updates (5 pages)
2 June 2017Appointment of Mr Anoop Puri as a secretary on 31 May 2017 (2 pages)
2 June 2017Termination of appointment of Vinod Kumar Bassi as a director on 31 May 2017 (1 page)
2 June 2017Termination of appointment of Cheryl Marie Strutt as a secretary on 31 May 2017 (1 page)
2 June 2017Termination of appointment of Anoop Puri as a director on 31 May 2017 (1 page)
2 June 2017Termination of appointment of Anoop Puri as a director on 31 May 2017 (1 page)
2 June 2017Appointment of Mr Anoop Puri as a secretary on 31 May 2017 (2 pages)
2 June 2017Termination of appointment of Vinod Kumar Bassi as a director on 31 May 2017 (1 page)
2 June 2017Confirmation statement made on 2 June 2017 with updates (5 pages)
2 June 2017Termination of appointment of Cheryl Marie Strutt as a secretary on 31 May 2017 (1 page)
29 March 2017Registered office address changed from Ouseburn Gateway 163 City Road Newcastle upon Tyne NE1 2BE to Unit 6 South Nelson Road, South Nelson Industrial Estate Cramlington NE23 1WF on 29 March 2017 (1 page)
29 March 2017Registered office address changed from Ouseburn Gateway 163 City Road Newcastle upon Tyne NE1 2BE to Unit 6 South Nelson Road, South Nelson Industrial Estate Cramlington NE23 1WF on 29 March 2017 (1 page)
11 August 2016Annual return made up to 9 June 2016 with a full list of shareholders
Statement of capital on 2016-08-11
  • GBP 3
(7 pages)
11 August 2016Annual return made up to 9 June 2016 with a full list of shareholders
Statement of capital on 2016-08-11
  • GBP 3
(7 pages)
10 August 2016Director's details changed for Mr Anoop Puri on 23 September 2012 (2 pages)
10 August 2016Director's details changed for Mr Anoop Puri on 23 September 2012 (2 pages)
5 August 2016Total exemption small company accounts made up to 30 September 2015 (9 pages)
5 August 2016Total exemption small company accounts made up to 30 September 2015 (9 pages)
9 March 2016Previous accounting period extended from 30 June 2015 to 30 September 2015 (1 page)
9 March 2016Previous accounting period extended from 30 June 2015 to 30 September 2015 (1 page)
30 July 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 3
(5 pages)
30 July 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 3
(5 pages)
30 July 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 3
(5 pages)
27 April 2015Micro company accounts made up to 30 June 2014 (9 pages)
27 April 2015Micro company accounts made up to 30 June 2014 (9 pages)
19 June 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 3
(5 pages)
19 June 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 3
(5 pages)
19 June 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 3
(5 pages)
3 April 2014Total exemption small company accounts made up to 30 June 2013 (9 pages)
3 April 2014Total exemption small company accounts made up to 30 June 2013 (9 pages)
10 June 2013Annual return made up to 9 June 2013 with a full list of shareholders (5 pages)
10 June 2013Annual return made up to 9 June 2013 with a full list of shareholders (5 pages)
10 June 2013Annual return made up to 9 June 2013 with a full list of shareholders (5 pages)
9 April 2013Total exemption small company accounts made up to 30 June 2012 (9 pages)
9 April 2013Total exemption small company accounts made up to 30 June 2012 (9 pages)
18 March 2013Termination of appointment of Sapna Bassi as a secretary (1 page)
18 March 2013Termination of appointment of Sapna Bassi as a secretary (1 page)
28 February 2013Appointment of Mrs Cheryl Marie Strutt as a secretary (1 page)
28 February 2013Appointment of Mrs Cheryl Marie Strutt as a director (2 pages)
28 February 2013Appointment of Mrs Cheryl Marie Strutt as a director (2 pages)
28 February 2013Appointment of Mrs Cheryl Marie Strutt as a secretary (1 page)
12 October 2012Registered office address changed from Blakeney Chambers 8C Saville Row Newcastle upon Tyne Tyne and Wear NE1 8JE on 12 October 2012 (1 page)
12 October 2012Registered office address changed from Blakeney Chambers 8C Saville Row Newcastle upon Tyne Tyne and Wear NE1 8JE on 12 October 2012 (1 page)
28 August 2012Annual return made up to 9 June 2012 with a full list of shareholders (5 pages)
28 August 2012Annual return made up to 9 June 2012 with a full list of shareholders (5 pages)
28 August 2012Annual return made up to 9 June 2012 with a full list of shareholders (5 pages)
4 May 2012Accounts for a dormant company made up to 30 June 2011 (9 pages)
4 May 2012Accounts for a dormant company made up to 30 June 2011 (9 pages)
18 July 2011Annual return made up to 9 June 2011 with a full list of shareholders (5 pages)
18 July 2011Annual return made up to 9 June 2011 with a full list of shareholders (5 pages)
18 July 2011Annual return made up to 9 June 2011 with a full list of shareholders (5 pages)
22 March 2011Registered office address changed from Rmt Accountants & Business Advisors Gosforth Park Avenue Newcastle upon Tyne NE12 8EG on 22 March 2011 (2 pages)
22 March 2011Registered office address changed from Rmt Accountants & Business Advisors Gosforth Park Avenue Newcastle upon Tyne NE12 8EG on 22 March 2011 (2 pages)
9 June 2010Incorporation of a Community Interest Company (40 pages)
9 June 2010Incorporation of a Community Interest Company (40 pages)