logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers 4
  • 1
    Livingston, Hannah Martine Gabrielle
    Born in March 1982
    Individual (4 offsprings)
    Officer
    2023-03-17 ~ now
    OF - Director → CIF 0
    2016-11-15 ~ 2017-07-03
    OF - Director → CIF 0
    Mrs Hannah Martine Gabrielle Livingston
    Born in March 1982
    Individual (4 offsprings)
    Person with significant control
    2016-11-15 ~ 2020-02-04
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 2
    Livingston, Grant Mcfarlane
    Born in October 1977
    Individual (35 offsprings)
    Officer
    2017-07-03 ~ now
    OF - Director → CIF 0
  • 3
    Powell, Andrew James
    Born in March 1972
    Individual (16 offsprings)
    Officer
    2019-02-07 ~ now
    OF - Director → CIF 0
  • 4
    Powell, Louise
    Born in September 1972
    Individual (15 offsprings)
    Officer
    2023-03-17 ~ now
    OF - Director → CIF 0
    2016-11-15 ~ 2019-02-07
    OF - Director → CIF 0
    Mrs Louise Powell
    Born in September 1972
    Individual (15 offsprings)
    Person with significant control
    2016-11-15 ~ 2020-02-04
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
parent relation
Company in focus

SPECIALISED SUPPORTED HOUSING LIMITED

Period: 2016-11-15 ~ now
Company number: 10479856
Registered name
SPECIALISED SUPPORTED HOUSING LIMITED - now
Standard Industrial Classification
41202 - Construction Of Domestic Buildings
Brief company account
Property, Plant & Equipment
25,900 GBP2023-03-31
Fixed Assets - Investments
2 GBP2024-07-19
7 GBP2023-03-31
Fixed Assets
2 GBP2024-07-19
25,907 GBP2023-03-31
Debtors
5,017,870 GBP2024-07-19
4,639,094 GBP2023-03-31
Cash at bank and in hand
18,120 GBP2024-07-19
1,063,025 GBP2023-03-31
Current Assets
5,035,990 GBP2024-07-19
5,702,119 GBP2023-03-31
Creditors
Current
101,537 GBP2024-07-19
702,499 GBP2023-03-31
Net Current Assets/Liabilities
4,934,453 GBP2024-07-19
4,999,620 GBP2023-03-31
Total Assets Less Current Liabilities
4,934,455 GBP2024-07-19
5,025,527 GBP2023-03-31
Net Assets/Liabilities
4,934,455 GBP2024-07-19
5,019,052 GBP2023-03-31
Equity
Called up share capital
4 GBP2024-07-19
4 GBP2023-03-31
Retained earnings (accumulated losses)
4,934,451 GBP2024-07-19
5,019,048 GBP2023-03-31
Equity
4,934,455 GBP2024-07-19
5,019,052 GBP2023-03-31
Average Number of Employees
42023-04-01 ~ 2024-07-19
42022-04-01 ~ 2023-03-31
Property, Plant & Equipment - Gross Cost
Motor vehicles
51,400 GBP2023-03-31
Property, Plant & Equipment - Disposals
Motor vehicles
-51,400 GBP2023-04-01 ~ 2024-07-19
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Motor vehicles
25,500 GBP2023-03-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Motor vehicles
6,475 GBP2023-04-01 ~ 2024-07-19
Property, Plant & Equipment - Decrease in depreciation and impairment related to disposals
Motor vehicles
-31,975 GBP2023-04-01 ~ 2024-07-19
Property, Plant & Equipment
Motor vehicles
25,900 GBP2023-03-31
Investments in Group Undertakings
Cost valuation
2 GBP2024-07-19
7 GBP2023-03-31
Investments in Group Undertakings
2 GBP2024-07-19
7 GBP2023-03-31
Amounts Owed by Group Undertakings
Current
15,589 GBP2024-07-19
4,374,493 GBP2023-03-31
Other Debtors
Amounts falling due within one year, Current
5,002,281 GBP2024-07-19
Current, Amounts falling due within one year
61,887 GBP2023-03-31
Debtors
Amounts falling due within one year, Current
5,017,870 GBP2024-07-19
Current, Amounts falling due within one year
4,639,094 GBP2023-03-31
Trade Creditors/Trade Payables
Current
1 GBP2024-07-19
356,522 GBP2023-03-31
Amounts owed to group undertakings
Current
1 GBP2024-07-19
246,516 GBP2023-03-31
Other Taxation & Social Security Payable
Current
8,984 GBP2023-03-31
Other Creditors
Current
101,535 GBP2024-07-19
90,477 GBP2023-03-31
Deferred Tax Liabilities
Accelerated tax depreciation
6,475 GBP2023-03-31
Amounts set aside to cover potential liabilities or losses
Deferred taxation
6,475 GBP2023-03-31

Related profiles found in government register
  • SPECIALISED SUPPORTED HOUSING LIMITED
    Info
    Registered number 10479856
    Jupiter House, Warley Hill Business Park, The Drive, Brentwood CM13 3BE
    PRIVATE LIMITED COMPANY incorporated on 2016-11-15 (9 years 4 months). The company status is Liquidation.
    The last date of confirmation statement was made at 2023-11-14
    CIF 0
  • SPECIALISED SUPPORTED HOUSING LIMITED
    S
    Registered number 10479856
    Northside House, 69 Tweedy Road, Bromley, Kent, England, BR1 3WA
    Limited Company in England & Wales, England And Wales
    CIF 1 CIF 2
    Private Limited Company in Companies House, England And Wales
    CIF 3
child relation
Offspring entities and appointments 17
  • 1
    AJ DEVELOPMENTS (NORTH ROAD) LTD - now
    SL 1003 LIMITED
    - 2020-07-15 11406269
    202 Sandbanks Road Sandbanks Road, Poole, England
    Active Corporate (6 parents)
    Person with significant control
    2018-06-08 ~ 2020-07-03
    CIF 15 - Ownership of shares – 75% or more OE
    CIF 15 - Right to appoint or remove directors OE
    CIF 15 - Ownership of voting rights - 75% or more OE
  • 2
    CIVITAS SPV100 LIMITED - now
    SL 1002 LIMITED
    - 2018-10-24 11069703
    Central Square, 29 Wellington Street, Leeds, United Kingdom
    Active Corporate (13 parents)
    Person with significant control
    2017-11-17 ~ 2018-10-02
    CIF 16 - Right to appoint or remove directors OE
    CIF 16 - Ownership of voting rights - 75% or more OE
    CIF 16 - Ownership of shares – 75% or more OE
  • 3
    CIVITAS SPV101 LIMITED - now
    HORNCHURCH INVESTMENT LIMITED
    - 2018-12-06 09978282
    Central Square, 29 Wellington Street, Leeds, United Kingdom
    Active Corporate (14 parents)
    Person with significant control
    2016-12-12 ~ 2018-11-14
    CIF 1 - Ownership of shares – 75% or more OE
    CIF 1 - Ownership of voting rights - 75% or more OE
  • 4
    CIVITAS SPV118 LIMITED - now
    SL 1004 LIMITED
    - 2019-03-06 11411498
    Central Square, 29 Wellington Street, Leeds, United Kingdom
    Active Corporate (13 parents)
    Person with significant control
    2018-06-12 ~ 2019-02-01
    CIF 13 - Ownership of voting rights - 75% or more OE
    CIF 13 - Right to appoint or remove directors OE
    CIF 13 - Ownership of shares – 75% or more OE
  • 5
    SL 1007 LIMITED
    11870122
    Northside House, 69 Tweedy Road, Bromley, Kent, England
    Dissolved Corporate (3 parents)
    Person with significant control
    2019-03-08 ~ dissolved
    CIF 12 - Ownership of shares – 75% or more OE
    CIF 12 - Right to appoint or remove directors OE
    CIF 12 - Ownership of voting rights - 75% or more OE
  • 6
    SL 1009 LIMITED
    12089566
    Northside House, 69 Tweedy Road, Bromley, Kent, England
    Dissolved Corporate (3 parents)
    Person with significant control
    2019-07-06 ~ dissolved
    CIF 10 - Ownership of voting rights - 75% or more OE
    CIF 10 - Right to appoint or remove directors OE
    CIF 10 - Ownership of shares – 75% or more OE
  • 7
    SL 1010 LIMITED
    12435072
    Northside House, 69 Tweedy Road, Bromley, Kent, England
    Dissolved Corporate (3 parents)
    Person with significant control
    2020-01-31 ~ dissolved
    CIF 7 - Ownership of voting rights - 75% or more OE
    CIF 7 - Ownership of shares – 75% or more OE
  • 8
    SL 1011 LIMITED
    12435136
    C/o Cooper Parry, New Derwent House, 69-73 Theobalds Road, London, England
    Dissolved Corporate (3 parents)
    Person with significant control
    2020-01-31 ~ dissolved
    CIF 8 - Ownership of voting rights - 75% or more OE
    CIF 8 - Ownership of shares – 75% or more OE
  • 9
    SL 1012 LIMITED
    13192070
    Northside House, 69 Tweedy Road, Bromley, Kent, England
    Dissolved Corporate (3 parents)
    Person with significant control
    2021-02-10 ~ dissolved
    CIF 5 - Ownership of shares – 75% or more OE
    CIF 5 - Right to appoint or remove directors OE
    CIF 5 - Ownership of voting rights - 75% or more OE
  • 10
    SL 1014 LIMITED
    13192215
    Northside House, 69 Tweedy Road, Bromley, Kent, England
    Dissolved Corporate (3 parents)
    Person with significant control
    2021-02-10 ~ dissolved
    CIF 6 - Ownership of voting rights - 75% or more OE
    CIF 6 - Right to appoint or remove directors OE
    CIF 6 - Ownership of shares – 75% or more OE
  • 11
    SL 1016 LIMITED
    14169168
    Northside House, 69 Tweedy Road, Bromley, Kent, England
    Dissolved Corporate (3 parents)
    Person with significant control
    2022-06-13 ~ dissolved
    CIF 3 - Ownership of shares – 75% or more OE
    CIF 3 - Ownership of voting rights - 75% or more OE
  • 12
    SL CLOWNE LIMITED
    10484820
    Northside House, 69 Tweedy Road, Bromley, Kent, England
    Dissolved Corporate (4 parents)
    Person with significant control
    2016-11-17 ~ dissolved
    CIF 2 - Right to appoint or remove directors OE
    CIF 2 - Ownership of shares – 75% or more OE
    CIF 2 - Ownership of voting rights - 75% or more OE
  • 13
    SSHF HOLDING COMPANY 3 LIMITED - now
    SL 1001 LIMITED
    - 2020-12-16 11070109
    8 Sackville Street, London, England
    Active Corporate (11 parents)
    Person with significant control
    2017-11-17 ~ 2020-09-16
    CIF 17 - Right to appoint or remove directors OE
    CIF 17 - Ownership of voting rights - 75% or more OE
    CIF 17 - Ownership of shares – 75% or more OE
  • 14
    SSHF HOLDING COMPANY 4 LIMITED - now
    SL 1005 LIMITED
    - 2020-12-16 11411614
    8 Sackville Street, London, England
    Active Corporate (11 parents)
    Person with significant control
    2018-06-12 ~ 2020-09-28
    CIF 14 - Ownership of voting rights - 75% or more OE
    CIF 14 - Right to appoint or remove directors OE
    CIF 14 - Ownership of shares – 75% or more OE
  • 15
    SSHF HOLDING COMPANY 5 LIMITED - now
    SL 1006 LIMITED
    - 2020-12-16 11868897
    8 Sackville Street, London, England
    Active Corporate (11 parents)
    Person with significant control
    2019-03-08 ~ 2020-10-16
    CIF 11 - Right to appoint or remove directors OE
    CIF 11 - Ownership of shares – 75% or more OE
    CIF 11 - Ownership of voting rights - 75% or more OE
  • 16
    SSHF HOLDING COMPANY 6 LIMITED - now
    SL 1008 LIMITED
    - 2021-01-26 12089448
    8 Sackville Street, London, England
    Active Corporate (11 parents)
    Person with significant control
    2019-07-06 ~ 2021-01-06
    CIF 9 - Ownership of shares – 75% or more OE
    CIF 9 - Ownership of voting rights - 75% or more OE
  • 17
    SSHF HOLDING COMPANY 7 LIMITED - now
    SL 1015 LIMITED
    - 2024-02-07 14006071
    8 Sackville Street, London, England
    Active Corporate (10 parents)
    Person with significant control
    2022-03-28 ~ 2023-11-24
    CIF 4 - Right to appoint or remove directors OE
    CIF 4 - Ownership of shares – 75% or more OE
    CIF 4 - Ownership of voting rights - 75% or more OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.