Warning: file_put_contents(c/76b9acf32c4788a05bb6c555b74cc47b.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326

Warning: file_put_contents(c/061cd511c2b014d53e2f03391d788dd8.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
Cascade (stiles House) Limited, HU8 7BF Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

CASCADE (STILES HOUSE) LIMITED

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

This company is commonly known as Cascade (stiles House) Limited. The company was founded 6 years ago and was given the registration number 10856759. The firm's registered office is in HULL. You can find them at Unit 2, Therm Road, Hull, East Yorkshire. This company's SIC code is 87200 - Residential care activities for learning difficulties, mental health and substance abuse.

Company Information

Name:CASCADE (STILES HOUSE) LIMITED
Company Number:10856759
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 July 2017
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 87200 - Residential care activities for learning difficulties, mental health and substance abuse

Office Address & Contact

Registered Address:Unit 2, Therm Road, Hull, East Yorkshire, United Kingdom, HU8 7BF
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 2, Therm Road, Hull, United Kingdom, HU8 7BF

Director01 April 2021Active
Willow Court, Kemp Road, Swanland, North Ferriby, United Kingdom, HU14 3LZ

Director07 July 2017Active
Unit 2, Therm Road, Hull, United Kingdom, HU8 7BF

Director01 January 2018Active
Riplingham Rise 5 Riplingham Road, Westella, Hull, United Kingdom, HU10 7TS

Director07 July 2017Active

People with Significant Control

B And G (Group) Limited
Notified on:31 December 2017
Status:Active
Country of residence:England
Address:Unit 2, Therm Road, Hull, England, HU8 7BF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors
Mr Graham Geoffrey Goforth
Notified on:07 July 2017
Status:Active
Date of birth:December 1953
Nationality:British
Country of residence:United Kingdom
Address:Willow Court Kemp Road, Swanland, North Ferriby, United Kingdom, HU14 3LZ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Jonathan David Booth
Notified on:07 July 2017
Status:Active
Date of birth:April 1964
Nationality:British
Country of residence:United Kingdom
Address:Riplingham Rise, 5 Riplingham Road, West Ella, Hull, United Kingdom, HU10 7TS
Nature of control:
  • Ownership of shares 25 to 50 percent

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 (6 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
2024-04-18Accounts

Accounts with accounts type total exemption full.

Download
2023-07-10Confirmation statement

Confirmation statement with no updates.

Download
2023-04-27Accounts

Accounts with accounts type total exemption full.

Download
2022-10-03Officers

Termination director company with name termination date.

Download
2022-07-06Confirmation statement

Confirmation statement with no updates.

Download
2022-05-10Accounts

Accounts with accounts type total exemption full.

Download
2021-07-21Accounts

Accounts with accounts type total exemption full.

Download
2021-07-07Confirmation statement

Confirmation statement with no updates.

Download
2021-04-11Officers

Appoint person director company with name date.

Download
2020-07-06Confirmation statement

Confirmation statement with no updates.

Download
2020-06-03Accounts

Accounts with accounts type total exemption full.

Download
2019-07-15Confirmation statement

Confirmation statement with no updates.

Download
2019-02-26Accounts

Accounts with accounts type total exemption full.

Download
2018-07-09Confirmation statement

Confirmation statement with updates.

Download
2018-07-09Persons with significant control

Notification of a person with significant control.

Download
2018-07-09Persons with significant control

Cessation of a person with significant control.

Download
2018-07-09Persons with significant control

Cessation of a person with significant control.

Download
2018-05-02Accounts

Accounts with accounts type total exemption full.

Download
2018-04-11Accounts

Change account reference date company previous shortened.

Download
2018-01-04Resolution

Resolution.

Download
2018-01-04Change of name

Change of name notice.

Download
2018-01-02Officers

Appoint person director company with name date.

Download
2017-07-07Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.