Company NameGap Supported Housing Ltd
Company StatusActive
Company Number06944944
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date25 June 2009(14 years, 10 months ago)
Previous NameStopgap Supported Housing

Business Activity

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

Directors

Director NameMr Allan Bertram
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed25 June 2009(same day as company formation)
RoleRetired
Country of ResidenceEngland
Correspondence Address35 Otter Burn Way
Prudhoe
Northumberland
NE42 6RD
Director NameMrs Rosemary Eileen Theobalds
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed25 June 2009(same day as company formation)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressBurswell Cottage Low Burswell
Hexham
Northumberland
NE46 3AB
Secretary NameMr Andrew John Sanders
NationalityBritish
StatusCurrent
Appointed25 June 2009(same day as company formation)
RoleCompany Director
Correspondence AddressOffice 4 4 Meal Market
Hexham
Northumberland
NE46 1NF
Director NameMrs Victoria Miller
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed20 September 2011(2 years, 2 months after company formation)
Appointment Duration12 years, 7 months
RoleHousing Manager
Country of ResidenceUnited Kingdom
Correspondence AddressOffice 4 4 Meal Market
Hexham
Northumberland
NE46 1NF
Director NameMrs Keda Norman
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed15 December 2011(2 years, 5 months after company formation)
Appointment Duration12 years, 4 months
RoleProject Co-Ordinator
Country of ResidenceEngland
Correspondence AddressOffice 4 4 Meal Market
Hexham
Northumberland
NE46 1NF
Director NameMr Christopher Henry Brinton
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed04 February 2013(3 years, 7 months after company formation)
Appointment Duration11 years, 2 months
RoleUnemployed
Country of ResidenceUnited Kingdom
Correspondence Address9 Fairfield Crescent
Oakwood
Hexham
Northumberland
NE46 4LH
Director NameMs Joanne Costello
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2023(14 years, 5 months after company formation)
Appointment Duration4 months, 4 weeks
RoleFreelance Small Business Consultant
Country of ResidenceEngland
Correspondence Address8 Hogarth Terrace Flats
Rookhope
Bishop Auckland
County Durham
DL13 2AP
Director NameStanley Batey
Date of BirthDecember 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2009(same day as company formation)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address30 Burswell Avenue
Hexham
Northumberland
NE46 3JL
Director NameCarol Boothby
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2009(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressEngine Cottage
Acomb
Northumberland
NE46 4RL
Director NameMr Charles Stuart Raistrick
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2009(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressOrmonde House 5 St Georges Road
Hexham
Northumberland
NE46 2HG

Contact

Websitestopgap-tynedale.co.uk
Email address[email protected]
Telephone01434 600051
Telephone regionBellingham / Haltwhistle / Hexham

Location

Registered AddressOffice 4 4 Meal Market
Hexham
Northumberland
NE46 1NF
RegionNorth East
ConstituencyHexham
CountyNorthumberland
ParishHexham
WardHexham Central with Acomb
Built Up AreaHexham

Financials

Year2014
Turnover£177,882
Net Worth£197,566
Cash£11,917
Current Liabilities£5,184

Accounts

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

Returns

Latest Return25 June 2023 (10 months, 1 week ago)
Next Return Due9 July 2024 (2 months, 1 week from now)

Filing History

26 June 2023Confirmation statement made on 25 June 2023 with no updates (3 pages)
15 April 2023Company name changed stopgap supported housing\certificate issued on 15/04/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-03-31
(3 pages)
31 March 2023Total exemption full accounts made up to 31 March 2022 (21 pages)
27 June 2022Confirmation statement made on 25 June 2022 with no updates (3 pages)
2 February 2022Total exemption full accounts made up to 31 March 2021 (19 pages)
30 July 2021Confirmation statement made on 25 June 2021 with no updates (3 pages)
30 July 2021Registered office address changed from Office 5 4 Meal Market Hexham Northumberland NE46 1NF to Office 4 4 Meal Market Hexham Northumberland NE46 1NF on 30 July 2021 (1 page)
4 March 2021Total exemption full accounts made up to 31 March 2020 (18 pages)
26 June 2020Confirmation statement made on 25 June 2020 with no updates (3 pages)
23 December 2019Total exemption full accounts made up to 31 March 2019 (18 pages)
26 June 2019Confirmation statement made on 25 June 2019 with no updates (3 pages)
28 December 2018Total exemption full accounts made up to 31 March 2018 (18 pages)
27 June 2018Confirmation statement made on 25 June 2018 with no updates (3 pages)
29 December 2017Total exemption full accounts made up to 31 March 2017 (17 pages)
29 December 2017Total exemption full accounts made up to 31 March 2017 (17 pages)
4 July 2017Notification of a person with significant control statement (2 pages)
4 July 2017Notification of a person with significant control statement (2 pages)
27 June 2017Confirmation statement made on 25 June 2017 with no updates (3 pages)
27 June 2017Confirmation statement made on 25 June 2017 with no updates (3 pages)
14 February 2017Termination of appointment of Charles Stuart Raistrick as a director on 1 February 2017 (1 page)
14 February 2017Termination of appointment of Charles Stuart Raistrick as a director on 1 February 2017 (1 page)
14 October 2016Total exemption full accounts made up to 31 March 2016 (16 pages)
14 October 2016Total exemption full accounts made up to 31 March 2016 (16 pages)
30 June 2016Annual return made up to 25 June 2016 no member list (6 pages)
30 June 2016Annual return made up to 25 June 2016 no member list (6 pages)
4 November 2015Total exemption full accounts made up to 31 March 2015 (15 pages)
4 November 2015Total exemption full accounts made up to 31 March 2015 (15 pages)
29 June 2015Annual return made up to 25 June 2015 no member list (6 pages)
29 June 2015Annual return made up to 25 June 2015 no member list (6 pages)
11 November 2014Total exemption full accounts made up to 31 March 2014 (14 pages)
11 November 2014Total exemption full accounts made up to 31 March 2014 (14 pages)
11 September 2014Registered office address changed from Office 5 Office 5 4 Meal Market Hexham Northumberland NE46 1NF England to Office 5 4 Meal Market Hexham Northumberland NE46 1NF on 11 September 2014 (1 page)
11 September 2014Registered office address changed from Office 5 Office 5 4 Meal Market Hexham Northumberland NE46 1NF England to Office 5 4 Meal Market Hexham Northumberland NE46 1NF on 11 September 2014 (1 page)
11 September 2014Registered office address changed from Office 3 4 Meal Market Hexham Northumberland NE46 1NF to Office 5 4 Meal Market Hexham Northumberland NE46 1NF on 11 September 2014 (1 page)
11 September 2014Registered office address changed from 4 Meal Market Meal Market Hexham Northumberland NE46 1NF England to Office 5 4 Meal Market Hexham Northumberland NE46 1NF on 11 September 2014 (1 page)
11 September 2014Registered office address changed from Office 3 4 Meal Market Hexham Northumberland NE46 1NF to Office 5 4 Meal Market Hexham Northumberland NE46 1NF on 11 September 2014 (1 page)
11 September 2014Registered office address changed from 4 Meal Market Meal Market Hexham Northumberland NE46 1NF England to Office 5 4 Meal Market Hexham Northumberland NE46 1NF on 11 September 2014 (1 page)
3 July 2014Annual return made up to 25 June 2014 no member list (6 pages)
3 July 2014Annual return made up to 25 June 2014 no member list (6 pages)
8 April 2014Termination of appointment of Carol Boothby as a director (1 page)
8 April 2014Termination of appointment of Carol Boothby as a director (1 page)
31 January 2014Termination of appointment of Stanley Batey as a director (1 page)
31 January 2014Termination of appointment of Stanley Batey as a director (1 page)
8 October 2013Total exemption full accounts made up to 31 March 2013 (15 pages)
8 October 2013Total exemption full accounts made up to 31 March 2013 (15 pages)
25 June 2013Annual return made up to 25 June 2013 no member list (8 pages)
25 June 2013Annual return made up to 25 June 2013 no member list (8 pages)
4 February 2013Appointment of Mr Christopher Henry Brinton as a director (2 pages)
4 February 2013Appointment of Mr Christopher Henry Brinton as a director (2 pages)
4 October 2012Total exemption full accounts made up to 31 March 2012 (14 pages)
4 October 2012Total exemption full accounts made up to 31 March 2012 (14 pages)
11 July 2012Secretary's details changed for Mr Andrew John Sanders on 10 July 2012 (1 page)
11 July 2012Annual return made up to 25 June 2012 no member list (7 pages)
11 July 2012Secretary's details changed for Mr Andrew John Sanders on 10 July 2012 (1 page)
11 July 2012Annual return made up to 25 June 2012 no member list (7 pages)
10 February 2012Appointment of Mrs Keda Norman as a director (2 pages)
10 February 2012Appointment of Mrs Keda Norman as a director (2 pages)
22 December 2011Accounts for a dormant company made up to 31 March 2011 (3 pages)
22 December 2011Accounts for a dormant company made up to 31 March 2011 (3 pages)
3 October 2011Appointment of Mrs Victoria Miller as a director (2 pages)
3 October 2011Appointment of Mrs Victoria Miller as a director (2 pages)
13 July 2011Annual return made up to 25 June 2011 no member list (7 pages)
13 July 2011Annual return made up to 25 June 2011 no member list (7 pages)
13 July 2011Secretary's details changed for Mr Andrew John Sanders on 12 July 2011 (2 pages)
13 July 2011Secretary's details changed for Mr Andrew John Sanders on 12 July 2011 (2 pages)
10 January 2011Accounts for a dormant company made up to 31 March 2010 (2 pages)
10 January 2011Accounts for a dormant company made up to 31 March 2010 (2 pages)
28 July 2010Previous accounting period shortened from 30 June 2010 to 31 March 2010 (1 page)
28 July 2010Previous accounting period shortened from 30 June 2010 to 31 March 2010 (1 page)
24 July 2010Annual return made up to 25 June 2010 no member list (7 pages)
24 July 2010Director's details changed for Carol Boothby on 25 June 2010 (2 pages)
24 July 2010Director's details changed for Mr Charles Stuart Raistrick on 25 June 2010 (2 pages)
24 July 2010Director's details changed for Carol Boothby on 25 June 2010 (2 pages)
24 July 2010Annual return made up to 25 June 2010 no member list (7 pages)
24 July 2010Director's details changed for Mr Charles Stuart Raistrick on 25 June 2010 (2 pages)
25 June 2009Incorporation (23 pages)
25 June 2009Incorporation (23 pages)