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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 2, Therm Road, Hull, United Kingdom, HU8 7BF | Director | 01 April 2021 | Active |
Willow Court, Kemp Road, Swanland, North Ferriby, United Kingdom, HU14 3LZ | Director | 07 July 2017 | Active |
Unit 2, Therm Road, Hull, United Kingdom, HU8 7BF | Director | 01 January 2018 | Active |
Riplingham Rise 5 Riplingham Road, Westella, Hull, United Kingdom, HU10 7TS | Director | 07 July 2017 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-07-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-10-03 | Officers | Termination director company with name termination date. | Download |
2022-07-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-11 | Officers | Appoint person director company with name date. | Download |
2020-07-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-02-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-07-09 | Confirmation statement | Confirmation statement with updates. | Download |
2018-07-09 | Persons with significant control | Notification of a person with significant control. | Download |
2018-07-09 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-07-09 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-05-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-04-11 | Accounts | Change account reference date company previous shortened. | Download |
2018-01-04 | Resolution | Resolution. | Download |
2018-01-04 | Change of name | Change of name notice. | Download |
2018-01-02 | Officers | Appoint person director company with name date. | Download |
2017-07-07 | Incorporation | Incorporation company. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.