UKBizDB.co.uk

SAMUEL HOBSON HOUSE LIMITED

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

This company is commonly known as Samuel Hobson House Limited. The company was founded 4 years ago and was given the registration number 12168451. The firm's registered office is in NEWCASTLE. You can find them at 20 Knutton Road, , Newcastle, . This company's SIC code is 87900 - Other residential care activities n.e.c..

Company Information

Name:SAMUEL HOBSON HOUSE LIMITED
Company Number:12168451
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 August 2019
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 87900 - Other residential care activities n.e.c.

Office Address & Contact

Registered Address:20 Knutton Road, Newcastle, England, ST5 0HU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
20 - 22, Knutton Road, Newcastle, England, ST5 0HU

Director01 January 2022Active
Samuel Hobson House, Knutton Road, Wolstanton, Newcastle Under Lyme, England, ST5 0HU

Corporate Director20 April 2022Active
20-22, Knutton Road, Wolstanton, England, ST5 0HU

Director20 April 2022Active
Samuel Hobson House, 20-22 Knutton Road, Newcastle, England, ST5 0HU

Director04 January 2022Active
4 Middle Coppice Barns, Clayalders Bank, Eccleshall, Stafford, United Kingdom, ST21 6QJ

Director21 August 2019Active
20, Knutton Road, Newcastle, England, ST5 0HU

Director21 August 2019Active

People with Significant Control

Shh Topco Limited
Notified on:27 October 2023
Status:Active
Country of residence:England
Address:20, Knutton Road, Newcastle, England, ST5 0HU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mbh Corporation Plc
Notified on:10 January 2020
Status:Active
Country of residence:England
Address:7 Royal Victoria Patriotic Building, John Archer Way, London, England, SW18 3SX
Nature of control:
  • Ownership of shares 75 to 100 percent
Mrs Victoria Anne Sylvester
Notified on:21 August 2019
Status:Active
Date of birth:February 1979
Nationality:British
Country of residence:England
Address:20, Knutton Road, Newcastle, England, ST5 0HU
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Ryan Sylvester
Notified on:21 August 2019
Status:Active
Date of birth:July 1985
Nationality:British
Country of residence:United Kingdom
Address:4 Middle Coppice Barns, Clayalders Bank, Stafford, United Kingdom, ST21 6QJ
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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-01Persons with significant control

Notification of a person with significant control.

Download
2023-11-01Persons with significant control

Cessation of a person with significant control.

Download
2023-10-17Confirmation statement

Second filing of confirmation statement with made up date.

Download
2023-09-29Accounts

Accounts with accounts type full.

Download
2023-08-21Confirmation statement

Confirmation statement with no updates.

Download
2023-02-23Officers

Appoint person director company with name date.

Download
2023-02-22Officers

Termination director company with name termination date.

Download
2022-08-30Confirmation statement

Confirmation statement with updates.

Download
2022-07-21Accounts

Accounts with accounts type small.

Download
2022-05-24Officers

Appoint person director company with name date.

Download
2022-04-28Officers

Appoint corporate director company with name date.

Download
2022-04-28Officers

Termination director company with name termination date.

Download
2022-02-07Officers

Termination director company with name termination date.

Download
2022-02-07Officers

Termination director company with name termination date.

Download
2022-01-13Officers

Appoint person director company with name date.

Download
2021-08-24Confirmation statement

Confirmation statement with no updates.

Download
2021-06-04Accounts

Accounts with accounts type small.

Download
2021-03-08Persons with significant control

Notification of a person with significant control.

Download
2021-03-08Persons with significant control

Cessation of a person with significant control.

Download
2021-03-08Persons with significant control

Cessation of a person with significant control.

Download
2020-12-15Accounts

Change account reference date company current extended.

Download
2020-09-10Confirmation statement

Confirmation statement with no updates.

Download
2020-04-14Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-08-21Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.