Get an alert when PIVOTAL HOUSING ASSOCIATION files next

Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.

Free · confirmation link first · unsubscribe in one click

Next accounts due

2025-12-31

Overdue

Confirmation statement due

2026-04-27

Overdue

Watchouts

4 items

Watchouts

Facts from the Companies House register and the latest accounts — not a rating

Accounts

Audit & accounting basis

Accounting basis
FRS 102
Reporting scope
Standalone (parent only)
Auditor
PKF Francis Clark
Audit opinion
Unqualified (clean)
Going concern
Material uncertainty disclosed

“Accordingly, these matters indicate that a material uncertainty exists which may cast significant doubt on the Association's ability to continue as a going concern and therefore its ability to realise its assets and discharge its liabilities in the normal course of business.”

Significant events

Auditor, going-concern and subsidiary information is drawn from the narrative of the latest annual accounts. About these numbers

People

5 active · 28 resigned

Name Role Appointed Born Nationality
CARPENTER, Timothy Michael Director 2024-12-17 Feb 1962 British
CLARK, John Graham Director 2024-12-17 Mar 1982 British
CURD, Jean Director 2025-09-09 Jan 1952 British
HACKETT, Paul Director 2024-12-17 Apr 1969 British
WALTON, Steven Roy Director 2024-12-17 Aug 1975 British
Show 28 resigned officers
Name Role Appointed Resigned
DIXON, Denis Terence, Mr. Secretary 2007-04-13 2009-04-06
LONGLAND, Paul David Secretary 2018-04-25 2020-01-29
BRADLEY, Carl Andrew Director 2009-04-06 2010-09-02
COURTS, Norman Colin Inglis Director 2020-05-18 2021-05-27
DIXON, Chloe Director 2016-08-01 2020-01-31
DIXON, Denis Terence, Mr. Director 2007-04-13 2009-04-06
DIXON, Fiona Director 2012-02-08 2018-05-11
EGAN, Shane Director 2023-11-30 2024-05-23
ELIELI, Boaz Luke Director 2024-12-17 2025-04-29
FOWLER, Richard William Director 2023-11-30 2024-05-23
FOWLEY, Stephen Director 2007-04-13 2008-06-25
FURLONG, Douglas Graham Director 2023-05-25 2024-12-17
HALL, Kristina Director 2018-06-27 2019-06-03
HUGHES, Janice Elizabeth Director 2019-10-07 2023-09-20
HUSSAIN SHAH, Ali-Jarar Director 2020-08-03 2022-11-07
KATARIA, Ranjit Singh Director 2024-12-17 2025-06-23
KUKLINSKI, Ross Francis John Director 2023-05-25 2024-12-17
LEE, Nicholas Stuart Director 2019-10-07 2023-01-31
LEVAGGI, Peter Director 2018-05-29 2022-10-17
LOCKERMAN, David Director 2020-05-18 2024-12-17
MALYON, Joy Elizabeth Director 2009-04-06 2018-06-15
MOULSDALE, John Charles Director 2007-11-26 2009-06-16
NICKLIN, Carol Director 2012-03-15 2018-05-11
ROBSON, Colette Director 2018-04-25 2019-03-25
STREEK, Derek Stephen Director 2019-06-18 2023-09-20
VISSER, Gert Petrus, Dr Director 2018-05-29 2020-05-04
WEBBER, Sean Barry Director 2009-03-30 2012-02-01
WILLIAMSON, Russell Director 2007-11-26 2008-11-30

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Mr Denis Dixon Individual Significant influence 2023-09-20 Ceased 2026-02-27
Mr Stephen Charles Fowley Individual Significant influence 2018-05-11 Ceased 2026-02-27
Miss Chloe Dixon Individual Significant influence 2016-08-01 Ceased 2023-09-20
Mrs Joy Elizabeth Malyon Individual Significant influence 2016-04-06 Ceased 2018-06-15
Carol Nicklin Individual Significant influence 2016-04-06 Ceased 2018-05-11
Mrs Fiona Dixon Individual Significant influence 2016-04-06 Ceased 2018-05-11

Filing timeline

Last 20 of 142 total filings

Date Type Category Description
2026-03-20 PSC08 persons-with-significant-control Notification of a person with significant control statement PDF
2026-03-15 AA accounts Accounts with accounts type full
2026-03-09 PSC07 persons-with-significant-control Cessation of a person with significant control PDF
2026-03-09 PSC07 persons-with-significant-control Cessation of a person with significant control PDF
2026-03-03 MR05 mortgage Mortgage charge whole release with charge number PDF
2025-10-31 AP01 officers Appoint person director company with name date PDF
2025-06-25 TM01 officers Termination director company with name termination date PDF
2025-05-02 CS01 confirmation-statement Confirmation statement with no updates PDF
2025-04-29 TM01 officers Termination director company with name termination date PDF
2025-02-24 AP01 officers Appoint person director company with name date PDF
2025-02-24 AP01 officers Appoint person director company with name date PDF
2025-02-17 TM01 officers Termination director company with name termination date PDF
2025-02-17 TM01 officers Termination director company with name termination date PDF
2025-02-17 TM01 officers Termination director company with name termination date PDF
2025-02-17 AP01 officers Appoint person director company with name date PDF
2025-02-17 AP01 officers Appoint person director company with name date PDF
2025-02-14 AP01 officers Appoint person director company with name date PDF
2025-02-14 AP01 officers Appoint person director company with name date PDF
2024-10-18 AD01 address Change registered office address company with date old address new address PDF
2024-06-25 TM01 officers Termination director company with name termination date PDF

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
8

last 12 months

Capital events
0

last 24 months

Officers appointed
1

last 12 months

Officers resigned
1

last 12 months

Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.

Year-on-year

Latest filed period vs the prior one

Accounts are PDF-filed; numeric extraction for this statement type (this accounts) is not yet supported in StatDesk. See the Companies House filing for the underlying figures.

Official Companies House page