Company NameFirst Priority Housing Association Limited
Company StatusActive
Company Number07749192
CategoryPrivate Limited Company
Incorporation Date23 August 2011(12 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMr John Bernard Higgins
Date of BirthMay 1969 (Born 55 years ago)
NationalityIrish
StatusCurrent
Appointed01 August 2015(3 years, 11 months after company formation)
Appointment Duration8 years, 9 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressThe Innovation Centre (Hfs) Hornbeam Park
Hookstone Road
Harrogate
HG2 8QT
Director NameStephen Pearson
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed22 January 2019(7 years, 5 months after company formation)
Appointment Duration5 years, 3 months
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Innovation Centre (Hfs) Hornbeam Park
Hookstone Road
Harrogate
HG2 8QT
Director NameMr Robert Iain Sim
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed22 January 2019(7 years, 5 months after company formation)
Appointment Duration5 years, 3 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressThe Innovation Centre (Hfs) Hornbeam Park
Hookstone Road
Harrogate
HG2 8QT
Director NameMiss Zarina Mariam Sarah Naqvi
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed22 January 2019(7 years, 5 months after company formation)
Appointment Duration5 years, 3 months
RoleManagement Consultant
Country of ResidenceEngland
Correspondence AddressThe Innovation Centre (Hfs) Hornbeam Park
Hookstone Road
Harrogate
HG2 8QT
Director NameKevin Joseph Kelly
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed22 January 2019(7 years, 5 months after company formation)
Appointment Duration5 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Innovation Centre (Hfs) Hornbeam Park
Hookstone Road
Harrogate
HG2 8QT
Director NameDr Andrew John Newens
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed26 February 2019(7 years, 6 months after company formation)
Appointment Duration5 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Innovation Centre (Hfs) Hornbeam Park
Hookstone Road
Harrogate
HG2 8QT
Director NameMr Trevor Edward Morley
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed23 August 2011(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address31 Watling Street
Canterbury
Kent
CT1 2UD
Director NameMr Steven Jon Coleman
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2012(1 year, 1 month after company formation)
Appointment Duration6 years, 3 months (resigned 22 January 2019)
RoleHousing Consultant
Country of ResidenceUnited Kingdom
Correspondence Address3 The Cedars Heronsforde
Ealing
London
W13 8JF
Director NameMr Geoffrey Mark Clayton
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2012(1 year, 1 month after company formation)
Appointment Duration1 month, 2 weeks (resigned 29 November 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31 Watling Street
Canterbury
Kent
CT1 2UD
Director NameMr Omar Al-Hasso
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed30 August 2013(2 years after company formation)
Appointment Duration1 year, 11 months (resigned 22 August 2015)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address10 Buckhurst Road
Office 7
Bexhill-On-Sea
East Sussex
TN40 1QF
Director NameMr Philip Charles Foster
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2014(2 years, 4 months after company formation)
Appointment Duration3 years, 8 months (resigned 04 September 2017)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address52 St. Leonards Road
Bexhill-On-Sea
TN40 1JB
Director NameMr Clive Roland Parker
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2014(2 years, 4 months after company formation)
Appointment Duration4 years, 1 month (resigned 08 February 2018)
RoleDevelopment Consultant
Country of ResidenceEngland
Correspondence AddressThe Innovation Centre (Hfs) Hornbeam Park
Hookstone Road
Harrogate
HG2 8QT
Director NameMr Alan Charles Townshend
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2014(2 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 30 September 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31 Watling Street
Canterbury
Kent
CT1 2UD
Director NameMr Benjamin Thomas Slater
Date of BirthDecember 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2014(2 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 22 August 2015)
RoleDevelopment Manager
Country of ResidenceEngland
Correspondence Address31 Watling Street
Canterbury
Kent
CT1 2UD
Director NameMr Manjul Shah
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2014(2 years, 4 months after company formation)
Appointment Duration5 years (resigned 22 January 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Innovation Centre (Hfs) Hornbeam Park
Hookstone Road
Harrogate
HG2 8QT
Director NameMs Mary Whitfield
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2014(2 years, 5 months after company formation)
Appointment Duration2 years, 7 months (resigned 08 September 2016)
RoleHousing Professional
Country of ResidenceEngland
Correspondence Address31 Watling Street
Canterbury
Kent
CT1 2UD
Director NameMr Jyotindra Pattni
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2014(3 years, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 13 October 2016)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address31 Watling Street
Canterbury
Kent
CT1 2UD
Director NameMs Lea Bridget Richardson
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish,South Africa
StatusResigned
Appointed01 February 2015(3 years, 5 months after company formation)
Appointment Duration2 years, 8 months (resigned 26 October 2017)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressThe Innovation Centre (Hfs) Hornbeam Park
Hookstone Road
Harrogate
HG2 8QT
Director NameRuby Anita Judt
Date of BirthAugust 1996 (Born 27 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2015(3 years, 11 months after company formation)
Appointment Duration2 years, 9 months (resigned 15 May 2018)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressThe Innovation Centre (Hfs) Hornbeam Park
Hookstone Road
Harrogate
HG2 8QT
Director NameMs Caroline Davies
Date of BirthMarch 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2016(4 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 09 October 2017)
RoleProperty Director
Country of ResidenceEngland
Correspondence AddressThe Innovation Centre (Hfs) Hornbeam Park
Hookstone Road
Harrogate
HG2 8QT
Director NameSarah Jayne Beamand
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2018(6 years, 5 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 22 January 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Innovation Centre (Hfs) Hornbeam Park
Hookstone Road
Harrogate
HG2 8QT
Director NameMr Anthony Neil King
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2018(6 years, 5 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 22 January 2019)
RoleTreasurer
Country of ResidenceEngland
Correspondence AddressThe Innovation Centre (Hfs) Hornbeam Park
Hookstone Road
Harrogate
HG2 8QT
Director NameMr John Nicol Simpson
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2018(6 years, 5 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 22 January 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Innovation Centre (Hfs) Hornbeam Park
Hookstone Road
Harrogate
HG2 8QT

Location

Registered AddressThe Innovation Centre (Hfs) Hornbeam Park
Hookstone Road
Harrogate
HG2 8QT
RegionYorkshire and The Humber
ConstituencyHarrogate and Knaresborough
CountyNorth Yorkshire
WardHookstone
Built Up AreaHarrogate

Shareholders

1 at £1Mr Clive Roland Parker
50.00%
Ordinary
1 at £1Mr Steven Jon Coleman
50.00%
Ordinary

Financials

Year2014
Net Worth-£49,803
Cash£21,331
Current Liabilities£268,331

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryFull
Accounts Year End28 February

Returns

Latest Return23 August 2023 (8 months, 1 week ago)
Next Return Due6 September 2024 (4 months, 1 week from now)

Charges

4 August 2017Delivered on: 10 August 2017
Persons entitled: Topland Henley Healthcare Investments Limited

Classification: A registered charge
Outstanding
24 April 2017Delivered on: 26 April 2017
Persons entitled: Topland Henley Healthcare Investments Limited

Classification: A registered charge
Outstanding

Filing History

19 November 2020Full accounts made up to 29 February 2020 (31 pages)
28 August 2020Confirmation statement made on 23 August 2020 with no updates (3 pages)
8 June 2020Satisfaction of charge 077491920002 in full (1 page)
8 June 2020Satisfaction of charge 077491920001 in full (1 page)
5 June 2020All of the property or undertaking has been released from charge 077491920001 (1 page)
5 June 2020All of the property or undertaking has been released from charge 077491920002 (1 page)
27 November 2019Full accounts made up to 28 February 2019 (28 pages)
27 August 2019Confirmation statement made on 23 August 2019 with updates (4 pages)
9 July 2019Notice of completion of voluntary arrangement (21 pages)
4 March 2019Termination of appointment of John Nicol Simpson as a director on 22 January 2019 (1 page)
1 March 2019Appointment of Mr Andrew John Newens as a director on 26 February 2019 (2 pages)
20 February 2019Notification of Stephen John Pearson as a person with significant control on 22 January 2019 (2 pages)
20 February 2019Termination of appointment of Sarah Jayne Beamand as a director on 22 January 2019 (1 page)
20 February 2019Appointment of Mr Stephen John Pearson as a director on 22 January 2019 (2 pages)
20 February 2019Termination of appointment of Steven Jon Coleman as a director on 22 January 2019 (1 page)
20 February 2019Appointment of Kevin Joseph Kelly as a director on 22 January 2019 (2 pages)
20 February 2019Termination of appointment of Manjul Shah as a director on 22 January 2019 (1 page)
20 February 2019Notification of Robert Iain Sim as a person with significant control on 22 January 2019 (2 pages)
20 February 2019Termination of appointment of Anthony Neil King as a director on 22 January 2019 (1 page)
19 February 2019Appointment of Zarina Mariam Sarah Naqvi as a director on 22 January 2019 (2 pages)
19 February 2019Withdrawal of a person with significant control statement on 19 February 2019 (2 pages)
19 February 2019Appointment of Mr Robert Iain Sim as a director on 22 January 2019 (2 pages)
4 December 2018Full accounts made up to 28 February 2018 (27 pages)
29 August 2018Confirmation statement made on 23 August 2018 with updates (4 pages)
26 August 2018Notice to Registrar of companies voluntary arrangement taking effect (25 pages)
26 June 2018Commencement of moratorium (3 pages)
22 May 2018Termination of appointment of Ruby Anita Judt as a director on 15 May 2018 (1 page)
8 May 2018Full accounts made up to 28 February 2017 (21 pages)
21 February 2018Appointment of Mr John Nicol Simpson as a director on 9 February 2018 (2 pages)
21 February 2018Appointment of Sarah Jayne Beamand as a director on 9 February 2018 (2 pages)
21 February 2018Appointment of Mr Anthony Neil King as a director on 9 February 2018 (2 pages)
21 February 2018Termination of appointment of Clive Roland Parker as a director on 8 February 2018 (1 page)
30 October 2017Termination of appointment of Lea Bridget Richardson as a director on 26 October 2017 (1 page)
30 October 2017Termination of appointment of Caroline Davies as a director on 9 October 2017 (1 page)
30 October 2017Termination of appointment of Caroline Davies as a director on 9 October 2017 (1 page)
30 October 2017Termination of appointment of Lea Bridget Richardson as a director on 26 October 2017 (1 page)
19 September 2017Registered office address changed from 52 st. Leonards Road Bexhill-on-Sea TN40 1JB England to The Innovation Centre (Hfs) Hornbeam Park Hookstone Road Harrogate HG2 8QT on 19 September 2017 (1 page)
19 September 2017Registered office address changed from , 52 st. Leonards Road, Bexhill-on-Sea, TN40 1JB, England to The Innovation Centre (Hfs) Hornbeam Park Hookstone Road Harrogate HG2 8QT on 19 September 2017 (1 page)
7 September 2017Termination of appointment of Philip Charles Foster as a director on 4 September 2017 (1 page)
7 September 2017Termination of appointment of Philip Charles Foster as a director on 4 September 2017 (1 page)
30 August 2017Confirmation statement made on 23 August 2017 with no updates (3 pages)
30 August 2017Confirmation statement made on 23 August 2017 with no updates (3 pages)
10 August 2017Registration of charge 077491920002, created on 4 August 2017 (22 pages)
10 August 2017Registration of charge 077491920002, created on 4 August 2017 (22 pages)
27 June 2017Registered office address changed from 37 Kingspark Centre 152-178 Kingston Road New Malden KT3 3st England to 52 st. Leonards Road Bexhill-on-Sea TN40 1JB on 27 June 2017 (1 page)
27 June 2017Registered office address changed from , 37 Kingspark Centre 152-178 Kingston Road, New Malden, KT3 3st, England to The Innovation Centre (Hfs) Hornbeam Park Hookstone Road Harrogate HG2 8QT on 27 June 2017 (1 page)
26 April 2017Registration of charge 077491920001, created on 24 April 2017 (27 pages)
26 April 2017Registration of charge 077491920001, created on 24 April 2017 (27 pages)
25 April 2017Appointment of Ruby Anita Judt as a director on 1 August 2015 (2 pages)
25 April 2017Appointment of Ruby Anita Judt as a director on 1 August 2015 (2 pages)
27 January 2017Appointment of Miss Caroline Davies as a director on 9 June 2016 (2 pages)
27 January 2017Appointment of Miss Caroline Davies as a director on 9 June 2016 (2 pages)
19 December 2016Registered office address changed from 30 Finsbury Circus London EC2M 7DT to 37 Kingspark Centre 152-178 Kingston Road New Malden KT3 3st on 19 December 2016 (1 page)
19 December 2016Registered office address changed from , 30 Finsbury Circus, London, EC2M 7DT to The Innovation Centre (Hfs) Hornbeam Park Hookstone Road Harrogate HG2 8QT on 19 December 2016 (1 page)
7 December 2016Full accounts made up to 29 February 2016 (25 pages)
7 December 2016Registered office address changed from , 31 Watling Street, Canterbury, Kent, CT1 2UD to The Innovation Centre (Hfs) Hornbeam Park Hookstone Road Harrogate HG2 8QT on 7 December 2016 (2 pages)
7 December 2016Registered office address changed from 31 Watling Street Canterbury Kent CT1 2UD to 30 Finsbury Circus London EC2M 7DT on 7 December 2016 (2 pages)
7 December 2016Full accounts made up to 29 February 2016 (25 pages)
25 October 2016Termination of appointment of Jyotindra Pattni as a director on 13 October 2016 (2 pages)
25 October 2016Termination of appointment of Jyotindra Pattni as a director on 13 October 2016 (2 pages)
27 September 2016Termination of appointment of Mary Whitfield as a director on 8 September 2016 (2 pages)
27 September 2016Termination of appointment of Mary Whitfield as a director on 8 September 2016 (2 pages)
13 September 2016Confirmation statement made on 23 August 2016 with updates (6 pages)
13 September 2016Confirmation statement made on 23 August 2016 with updates (6 pages)
7 December 2015Accounts for a small company made up to 28 February 2015 (8 pages)
7 December 2015Accounts for a small company made up to 28 February 2015 (8 pages)
3 December 2015Termination of appointment of Alan Charles Townshend as a director on 30 September 2015 (2 pages)
3 December 2015Termination of appointment of Alan Charles Townshend as a director on 30 September 2015 (2 pages)
1 October 2015Annual return made up to 23 August 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 2
(11 pages)
1 October 2015Annual return made up to 23 August 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 2
(11 pages)
30 September 2015Termination of appointment of Benjamin Thomas Slater as a director on 22 August 2015 (1 page)
30 September 2015Termination of appointment of Omar Al-Hasso as a director on 22 August 2015 (1 page)
30 September 2015Termination of appointment of Omar Al-Hasso as a director on 22 August 2015 (1 page)
30 September 2015Termination of appointment of Benjamin Thomas Slater as a director on 22 August 2015 (1 page)
14 September 2015Director's details changed for Mr Alan Charles Townshend on 31 December 2014 (3 pages)
14 September 2015Director's details changed for Mr Alan Charles Townshend on 31 December 2014 (3 pages)
8 September 2015Appointment of Mr Jyotindra Pattni as a director on 31 December 2014 (3 pages)
8 September 2015Director's details changed for Mr Steven Jon Coleman on 21 August 2015 (2 pages)
8 September 2015Appointment of Mr Jyotindra Pattni as a director on 31 December 2014 (3 pages)
8 September 2015Director's details changed for Mr Steven Jon Coleman on 21 August 2015 (2 pages)
4 September 2015Appointment of Ms Lea Bridget Richardson as a director on 1 February 2015 (3 pages)
4 September 2015Appointment of Ms Lea Bridget Richardson as a director on 1 February 2015 (3 pages)
4 September 2015Appointment of Ms Lea Bridget Richardson as a director on 1 February 2015 (3 pages)
2 September 2015Appointment of John Bernard Higgins as a director on 1 August 2015 (3 pages)
2 September 2015Appointment of John Bernard Higgins as a director on 1 August 2015 (3 pages)
2 September 2015Appointment of John Bernard Higgins as a director on 1 August 2015 (3 pages)
2 March 2015Previous accounting period extended from 31 August 2014 to 28 February 2015 (1 page)
2 March 2015Previous accounting period extended from 31 August 2014 to 28 February 2015 (1 page)
9 September 2014Annual return made up to 23 August 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 2
(10 pages)
9 September 2014Annual return made up to 23 August 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 2
(10 pages)
24 March 2014Appointment of Ms Mary Whitfield as a director (2 pages)
24 March 2014Appointment of Ms Mary Whitfield as a director (2 pages)
14 January 2014Statement of capital following an allotment of shares on 21 October 2013
  • GBP 2
(3 pages)
14 January 2014Statement of capital following an allotment of shares on 21 October 2013
  • GBP 2
(3 pages)
8 January 2014Appointment of Mr Alan Charles Townshend as a director (2 pages)
8 January 2014Appointment of Mr Clive Roland Parker as a director (2 pages)
8 January 2014Appointment of Mr Manjul Shah as a director (2 pages)
8 January 2014Appointment of Mr Philip Charles Foster as a director (2 pages)
8 January 2014Appointment of Mr Alan Charles Townshend as a director (2 pages)
8 January 2014Appointment of Mr Clive Roland Parker as a director (2 pages)
8 January 2014Appointment of Mr Philip Charles Foster as a director (2 pages)
8 January 2014Appointment of Mr Benjamin Thomas Slater as a director (2 pages)
8 January 2014Appointment of Mr Benjamin Thomas Slater as a director (2 pages)
8 January 2014Appointment of Mr Manjul Shah as a director (2 pages)
16 October 2013Appointment of Mr Omar Al-Hasso as a director (2 pages)
16 October 2013Appointment of Mr Omar Al-Hasso as a director (2 pages)
16 October 2013Termination of appointment of Geoffrey Clayton as a director (1 page)
16 October 2013Termination of appointment of Geoffrey Clayton as a director (1 page)
8 October 2013Annual return made up to 23 August 2013 with a full list of shareholders (4 pages)
8 October 2013Annual return made up to 23 August 2013 with a full list of shareholders (4 pages)
4 October 2013Accounts for a dormant company made up to 31 August 2013 (3 pages)
4 October 2013Accounts for a dormant company made up to 31 August 2013 (3 pages)
29 May 2013Accounts for a dormant company made up to 31 August 2012 (3 pages)
29 May 2013Accounts for a dormant company made up to 31 August 2012 (3 pages)
15 November 2012Appointment of Mr Geoffrey Mark Clayton as a director (3 pages)
15 November 2012Appointment of Mr Geoffrey Mark Clayton as a director (3 pages)
7 November 2012Appointment of Mr Steven Jon Coleman as a director (3 pages)
7 November 2012Appointment of Mr Steven Jon Coleman as a director (3 pages)
6 November 2012Annual return made up to 23 August 2012 with a full list of shareholders (3 pages)
6 November 2012Annual return made up to 23 August 2012 with a full list of shareholders (3 pages)
12 October 2012Termination of appointment of Trevor Morley as a director (1 page)
12 October 2012Termination of appointment of Trevor Morley as a director (1 page)
18 April 2012Registration of a company as a social landlord (1 page)
18 April 2012Registration of a company as a social landlord (1 page)
29 March 2012Memorandum and Articles of Association (34 pages)
29 March 2012Memorandum and Articles of Association (34 pages)
23 August 2011Incorporation (32 pages)
23 August 2011Incorporation (32 pages)