ABOUT SCHA LTD.
A progressive and successful social enterprise which is trusted and respected for the quality of the homes, support services and opportunities provided for its residents and for working effectively in partnership in responding to the needs and aspirations of vulnerable individuals.
Treating each person we seek to help with
– Ensuring honesty, openness and good business ethics
(SCHA) is an industrial and provident society registered on charitable rules with the
SCHA provides dedicated support to residents in a number of schemes but does not itself provide care. Care is provided to residents in several of SCHA’s schemes through contracting arrangements between Solihull Council and specialist care agencies.
The Association has a strong commitment to providing high standards of customer service and an appetite for continuing growth and success as one of the leading providers of good quality affordable housing and services throughout the Metropolitan Borough of Solihull.
We are acutely aware of the need to keep our business strong and agile, whilst staying true to our values which have stood the test of time over the last 20 years.
KEY FINANCE
Year
2016
Assets
£42.79k
▼ £-0.15k (-0.35 %)
Cash
£0k
▼ £-0.82k (-100.00 %)
Liabilities
£7.2k
Net Worth
£35.59k
▼ £-0.15k (-0.42 %)
REGISTRATION INFO
-
Check the company
-
UK
-
Hammersmith and Fulham
- Company name
- SCHA LTD.
- Company number
- 03401134
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
09 Jul 1997
Age - 28 years
- Home Country
- United Kingdom
CONTACTS
- Website
- scha.org.uk
- Phones
-
01217 454 281
01217 333 395
01212 268 734
01217 458 994
- Registered Address
- 1 PLATO PLACE,
72-74 ST DIONIS ROAD,
LONDON,
UNITED KINGDOM,
SW6 4TU
ECONOMIC ACTIVITIES
- 71111
- Architectural activities
LAST EVENTS
- 14 Nov 2016
- Micro company accounts made up to 30 September 2016
- 13 Oct 2016
- Registered office address changed from 22 Breer Street London SW6 3HD to 1 Plato Place 72-74 st Dionis Road London SW6 4TU on 13 October 2016
- 29 Jun 2016
- Annual return made up to 21 June 2016 with full list of shareholders
Statement of capital on 2016-06-29
GBP 100
CHARGES
-
4 September 2000
- Status
- Outstanding
- Delivered
- 22 September 2000
-
Persons entitled
- National Westminster Bank PLC
- Description
- A specific equitable charge over all freehold and leasehold…
-
1 August 2000
- Status
- Outstanding
- Delivered
- 4 August 2000
-
Persons entitled
- Christopher Andrew Williamson,Stephen John Humphreys and Peter Weston and Berkeley Burketrustee Company Limited
- Description
- Rental deposit account (£24,750).
See Also
Last update 2018
SCHA LTD. DIRECTORS
Dean Smith
Acting
- Appointed
- 31 July 2010
- Role
- Secretary
- Nationality
- British
- Address
- Standon House, 59 High Street, Standon, Ware, Hertfordshire, SG11 1LA
- Name
- SMITH, Dean
Dean Smith
Acting
- Appointed
- 09 July 1997
- Occupation
- Architect
- Role
- Director
- Age
- 64
- Nationality
- British
- Address
- Standon House 59, High Street, Standon, Hertfordshire, SG11 1LA
- Country Of Residence
- England
- Name
- SMITH, Dean
William Henry Caradoc Hodgkins
Resigned
- Appointed
- 09 July 1997
- Resigned
- 31 July 2010
- Role
- Secretary
- Address
- 249 Bluewater House Riverside West, Smugglers Way, London, SW18 1EA
- Name
- CARADOC HODGKINS, William Henry
WATERLOW SECRETARIES LIMITED
Resigned
- Appointed
- 09 July 1997
- Resigned
- 09 July 1997
- Role
- Nominee Secretary
- Address
- 6-8 Underwood Street, London, N1 7JQ
- Name
- WATERLOW SECRETARIES LIMITED
William Henry Caradoc Hodgkins
Resigned
- Appointed
- 01 October 1997
- Resigned
- 31 July 2010
- Occupation
- Architect
- Role
- Director
- Age
- 77
- Nationality
- British
- Address
- 249 Bluewater House Riverside West, Smugglers Way, London, SW18 1EA
- Country Of Residence
- United Kingdom
- Name
- CARADOC HODGKINS, William Henry
Michael Alan Mittelman
Resigned
- Appointed
- 01 October 1997
- Resigned
- 25 February 1999
- Occupation
- Architect
- Role
- Director
- Age
- 73
- Nationality
- American
- Address
- Tollgate Cottage 75 College Road, Dulwich Village, London, SE21 7HH
- Country Of Residence
- England
- Name
- MITTELMAN, Michael Alan
WATERLOW NOMINEES LIMITED
Resigned
- Appointed
- 09 July 1997
- Resigned
- 09 July 1997
- Role
- Nominee Director
- Address
- 6-8 Underwood Street, London, N1 7JQ
- Name
- WATERLOW NOMINEES LIMITED
REVIEWS
Check The Company
Excellent according to the company’s financial health.