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..
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
2a Sentinel House, Albert Street, Eccles, United Kingdom, M30 0NJ | Director | 20 March 2019 | Active |
2a Sentinel House, Albert Street, Eccles, United Kingdom, M30 0NJ | Director | 15 August 2019 | Active |
2a Sentinel House, Albert Street, Eccles, United Kingdom, M30 0NJ | Director | 15 August 2019 | Active |
2a Sentinel House, Albert Street, Eccles, United Kingdom, M30 0NJ | Director | 15 August 2019 | Active |
2a Sentinel House, Albert Street, Eccles, United Kingdom, M30 0NJ | Director | 15 August 2019 | Active |
131, Windsor Drive, Flint, Wales, CH6 5TS | Director | 19 November 2015 | Active |
Unit L, Hardy Street, Eccles, Manchester, England, M30 7NB | Director | 17 February 2011 | Active |
2a Sentinel House, Albert Street, Eccles, United Kingdom, M30 0NJ | Director | 22 December 2016 | Active |
2a Sentinel House, Albert Street, Eccles, United Kingdom, M30 0NJ | Director | 20 March 2019 | Active |
111, Church Road, Urmston, Manchester, England, M41 9FJ | Director | 17 February 2011 | Active |
Unit 2c Marsland House, Marsland Road, Sale, United Kingdom, M33 3AQ | Director | 16 November 2010 | Active |
Suite 3c, St Christopher House, Wellington Road South, Stockport, England, SK2 6NG | Director | 02 March 2011 | Active |
2a Sentinel House, Albert Street, Eccles, United Kingdom, M30 0NJ | Director | 19 November 2015 | Active |
Unit L, Hardy Street, Eccles, Manchester, England, M30 7NB | Director | 09 April 2012 | Active |
1st Floor, 47 Bury New Road, Prestwich, Manchester, England, M25 9JY | Director | 14 September 2010 | Active |
Unit L, Hardy Street, Eccles, Manchester, England, M30 7NB | Director | 20 March 2014 | Active |
2a Sentinel House, Albert Street, Eccles, United Kingdom, M30 0NJ | Director | 20 September 2014 | Active |
2a Sentinel House, Albert Street, Eccles, United Kingdom, M30 0NJ | Director | 20 March 2014 | Active |
111, Church Road, Urmston, Manchester, England, M41 9FJ | Director | 28 October 2011 | Active |
2a Sentinel House, Albert Street, Eccles, United Kingdom, M30 0NJ | Director | 20 March 2019 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-25 | Accounts | Accounts with accounts type full. | Download |
2022-09-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-26 | Accounts | Accounts with accounts type full. | Download |
2021-11-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-02 | Accounts | Accounts with accounts type full. | Download |
2020-09-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-01 | Accounts | Accounts with accounts type full. | Download |
2020-03-17 | Officers | Termination director company with name termination date. | Download |
2020-03-17 | Officers | Termination director company with name termination date. | Download |
2020-03-17 | Officers | Termination director company with name termination date. | Download |
2019-11-06 | Officers | Change person director company with change date. | Download |
2019-10-08 | Officers | Termination director company with name termination date. | Download |
2019-10-04 | Persons with significant control | Notification of a person with significant control statement. | Download |
2019-10-03 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-10-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-30 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-09-30 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-09-30 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-08-19 | Officers | Appoint person director company with name date. | Download |
2019-08-16 | Officers | Appoint person director company with name date. | Download |
2019-08-16 | Officers | Appoint person director company with name date. | Download |
2019-08-16 | Officers | Appoint person director company with name date. | Download |
2019-07-02 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-07-02 | Persons with significant control | Cessation of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.