UKBizDB.co.uk

DEANSTON HOUSE LIMITED

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

This company is commonly known as Deanston House Limited. The company was founded 5 years ago and was given the registration number 11783468. The firm's registered office is in BOLTON. You can find them at Seddon Building Plodder Lane, Farnworth, Bolton, . This company's SIC code is 87100 - Residential nursing care facilities.

Company Information

Name:DEANSTON HOUSE LIMITED
Company Number:11783468
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 January 2019
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 87100 - Residential nursing care facilities

Office Address & Contact

Registered Address:Seddon Building Plodder Lane, Farnworth, Bolton, United Kingdom, BL4 0NN
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Number Three, Siskin Drive, Middlemarch Business Park, Coventry, England, CV3 4FJ

Director25 October 2023Active
Number Three, Siskin Drive, Middlemarch Business Park, Coventry, England, CV3 4FJ

Director07 October 2022Active
Number Three, Siskin Drive, Middlemarch Business Park, Coventry, England, CV3 4FJ

Director07 October 2022Active
21, Whitefriars Street, London, England, EC4V 5BD

Director07 October 2022Active
21, Whitefriars Street, London, England, EC4V 5BD

Director07 October 2022Active
21, Whitefriars Street, London, England, EC4V 5BD

Director01 January 2024Active
Number Three, Siskin Drive, Middlemarch Business Park, Coventry, England, CV3 4FJ

Director07 October 2022Active
Seddon Building, Plodder Lane, Farnworth, Bolton, United Kingdom, BL4 0NN

Secretary23 January 2019Active
Seddon Building, Plodder Lane, Farnworth, Bolton, United Kingdom, BL4 0NN

Director23 January 2019Active
Number Three, Siskin Drive, Middlemarch Business Park, Coventry, England, CV3 4FJ

Director07 October 2022Active
Seddon Building, Plodder Lane, Farnworth, Bolton, United Kingdom, BL4 0NN

Director06 March 2019Active
Number Three, Siskin Drive, Middlemarch Business Park, Coventry, England, CV3 4FJ

Director07 October 2022Active
Seddon Building, Plodder Lane, Farnworth, Bolton, United Kingdom, BL4 0NN

Director23 January 2019Active
Seddon Building, Plodder Lane, Farnworth, Bolton, United Kingdom, BL4 0NN

Director18 February 2019Active
Seddon Building, Plodder Lane, Farnworth, Bolton, United Kingdom, BL4 0NN

Director06 March 2019Active

People with Significant Control

Swanton Care & Community Limited
Notified on:07 October 2022
Status:Active
Country of residence:England
Address:Number Three, Siskin Drive, Coventry, England, CV3 4FJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Andrew John Shelton-Murray
Notified on:26 March 2019
Status:Active
Date of birth:April 1968
Nationality:British
Country of residence:England
Address:Seddon Building, Plodder Lane, Bolton, England, BL4 0NN
Nature of control:
  • Ownership of shares 25 to 50 percent
Sd Manor Hall Limited
Notified on:23 January 2019
Status:Active
Country of residence:United Kingdom
Address:Seddon Building, Plodder Lane, Bolton, United Kingdom, BL4 0NN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-11Confirmation statement

Confirmation statement with no updates.

Download
2024-02-21Officers

Appoint person director company with name date.

Download
2024-02-21Officers

Appoint person director company with name date.

Download
2024-02-21Officers

Change person director company with change date.

Download
2024-02-21Officers

Change person director company with change date.

Download
2024-02-21Officers

Termination director company with name termination date.

Download
2023-11-08Officers

Termination director company with name termination date.

Download
2023-10-24Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-10-24Accounts

Legacy.

Download
2023-10-24Other

Legacy.

Download
2023-10-24Other

Legacy.

Download
2023-07-13Mortgage

Mortgage satisfy charge full.

Download
2023-03-29Confirmation statement

Confirmation statement with no updates.

Download
2022-10-19Capital

Capital name of class of shares.

Download
2022-10-19Incorporation

Memorandum articles.

Download
2022-10-19Resolution

Resolution.

Download
2022-10-18Officers

Change person director company with change date.

Download
2022-10-18Officers

Change person director company with change date.

Download
2022-10-18Capital

Capital variation of rights attached to shares.

Download
2022-10-18Mortgage

Mortgage satisfy charge full.

Download
2022-10-18Mortgage

Mortgage satisfy charge full.

Download
2022-10-14Officers

Change person director company with change date.

Download
2022-10-14Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-10-12Persons with significant control

Notification of a person with significant control.

Download
2022-10-12Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.