UKBizDB.co.uk

BESPOKE SUPPORTIVE TENANCIES LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Bespoke Supportive Tenancies Ltd. The company was founded 13 years ago and was given the registration number 07375502. The firm's registered office is in ECCLES. You can find them at 2a Sentinel House, Albert Street, Eccles, Manchester. This company's SIC code is 87900 - Other residential care activities n.e.c..

Company Information

Name:BESPOKE SUPPORTIVE TENANCIES LTD
Company Number:07375502
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 September 2010
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 87900 - Other residential care activities n.e.c.

Office Address & Contact

Registered Address:2a Sentinel House, Albert Street, Eccles, Manchester, United Kingdom, M30 0NJ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2a Sentinel House, Albert Street, Eccles, United Kingdom, M30 0NJ

Director20 March 2019Active
2a Sentinel House, Albert Street, Eccles, United Kingdom, M30 0NJ

Director15 August 2019Active
2a Sentinel House, Albert Street, Eccles, United Kingdom, M30 0NJ

Director15 August 2019Active
2a Sentinel House, Albert Street, Eccles, United Kingdom, M30 0NJ

Director15 August 2019Active
2a Sentinel House, Albert Street, Eccles, United Kingdom, M30 0NJ

Director15 August 2019Active
131, Windsor Drive, Flint, Wales, CH6 5TS

Director19 November 2015Active
Unit L, Hardy Street, Eccles, Manchester, England, M30 7NB

Director17 February 2011Active
2a Sentinel House, Albert Street, Eccles, United Kingdom, M30 0NJ

Director22 December 2016Active
2a Sentinel House, Albert Street, Eccles, United Kingdom, M30 0NJ

Director20 March 2019Active
111, Church Road, Urmston, Manchester, England, M41 9FJ

Director17 February 2011Active
Unit 2c Marsland House, Marsland Road, Sale, United Kingdom, M33 3AQ

Director16 November 2010Active
Suite 3c, St Christopher House, Wellington Road South, Stockport, England, SK2 6NG

Director02 March 2011Active
2a Sentinel House, Albert Street, Eccles, United Kingdom, M30 0NJ

Director19 November 2015Active
Unit L, Hardy Street, Eccles, Manchester, England, M30 7NB

Director09 April 2012Active
1st Floor, 47 Bury New Road, Prestwich, Manchester, England, M25 9JY

Director14 September 2010Active
Unit L, Hardy Street, Eccles, Manchester, England, M30 7NB

Director20 March 2014Active
2a Sentinel House, Albert Street, Eccles, United Kingdom, M30 0NJ

Director20 September 2014Active
2a Sentinel House, Albert Street, Eccles, United Kingdom, M30 0NJ

Director20 March 2014Active
111, Church Road, Urmston, Manchester, England, M41 9FJ

Director28 October 2011Active
2a Sentinel House, Albert Street, Eccles, United Kingdom, M30 0NJ

Director20 March 2019Active

People with Significant Control

Mr Andrew Bailey
Notified on:14 September 2016
Status:Active
Date of birth:December 1965
Nationality:British
Country of residence:United Kingdom
Address:2a Sentinel House, Albert Street, Eccles, United Kingdom, M30 0NJ
Nature of control:
  • Significant influence or control
Mr David Gerard Poppitt
Notified on:14 September 2016
Status:Active
Date of birth:June 1946
Nationality:British
Country of residence:United Kingdom
Address:2a Sentinel House, Albert Street, Eccles, United Kingdom, M30 0NJ
Nature of control:
  • Significant influence or control
Ms Marjorie Tutte
Notified on:14 September 2016
Status:Active
Date of birth:February 1948
Nationality:British
Country of residence:United Kingdom
Address:2a Sentinel House, Albert Street, Eccles, United Kingdom, M30 0NJ
Nature of control:
  • Significant influence or control
Mr Hugh Charles Mccaw
Notified on:14 September 2016
Status:Active
Date of birth:June 1952
Nationality:British
Country of residence:United Kingdom
Address:2a Sentinel House, Albert Street, Eccles, United Kingdom, M30 0NJ
Nature of control:
  • Significant influence or control
Mr Kevin Appleby
Notified on:14 September 2016
Status:Active
Date of birth:April 1969
Nationality:British
Country of residence:United Kingdom
Address:2a Sentinel House, Albert Street, Eccles, United Kingdom, M30 0NJ
Nature of control:
  • Significant influence or control
Mrs Shelley Louise Hobbs
Notified on:14 September 2016
Status:Active
Date of birth:November 1977
Nationality:British
Country of residence:United Kingdom
Address:2a Sentinel House, Albert Street, Eccles, United Kingdom, M30 0NJ
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-09-06Confirmation statement

Confirmation statement with no updates.

Download
2023-04-25Accounts

Accounts with accounts type full.

Download
2022-09-06Confirmation statement

Confirmation statement with no updates.

Download
2022-05-26Accounts

Accounts with accounts type full.

Download
2021-11-09Confirmation statement

Confirmation statement with no updates.

Download
2021-04-02Accounts

Accounts with accounts type full.

Download
2020-09-21Confirmation statement

Confirmation statement with no updates.

Download
2020-05-01Accounts

Accounts with accounts type full.

Download
2020-03-17Officers

Termination director company with name termination date.

Download
2020-03-17Officers

Termination director company with name termination date.

Download
2020-03-17Officers

Termination director company with name termination date.

Download
2019-11-06Officers

Change person director company with change date.

Download
2019-10-08Officers

Termination director company with name termination date.

Download
2019-10-04Persons with significant control

Notification of a person with significant control statement.

Download
2019-10-03Persons with significant control

Cessation of a person with significant control.

Download
2019-10-01Confirmation statement

Confirmation statement with no updates.

Download
2019-09-30Persons with significant control

Cessation of a person with significant control.

Download
2019-09-30Persons with significant control

Cessation of a person with significant control.

Download
2019-09-30Persons with significant control

Cessation of a person with significant control.

Download
2019-08-19Officers

Appoint person director company with name date.

Download
2019-08-16Officers

Appoint person director company with name date.

Download
2019-08-16Officers

Appoint person director company with name date.

Download
2019-08-16Officers

Appoint person director company with name date.

Download
2019-07-02Persons with significant control

Cessation of a person with significant control.

Download
2019-07-02Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.