This company is commonly known as Sandford (nw) Limited. The company was founded 15 years ago and was given the registration number 06811436. The firm's registered office is in LIVERPOOL. You can find them at 53 Rodney Street, , Liverpool, . This company's SIC code is 86900 - Other human health activities.
Name | : | SANDFORD (NW) LIMITED |
---|---|---|
Company Number | : | 06811436 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 05 February 2009 |
End of financial year | : | 27 February 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 53 Rodney Street, Liverpool, L1 9ER |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1st Floor, 8-12 London Street, Southport, United Kingdom, PR9 0UE | Director | 12 October 2017 | Active |
1st Floor, 8-12 London Street, Southport, United Kingdom, PR9 0UE | Director | 12 October 2017 | Active |
53, Rodney Street, Liverpool, United Kingdom, L1 9ER | Director | 24 April 2013 | Active |
53, Rodney Street, Liverpool, England, L1 9ER | Director | 24 January 2018 | Active |
53, Rodney Street, Liverpool, United Kingdom, L1 9ER | Director | 05 February 2009 | Active |
53, Rodney Street, Liverpool, L1 9ER | Director | 24 January 2018 | Active |
Malvern Holdings Limited | ||
Notified on | : | 18 February 2022 |
---|---|---|
Status | : | Active |
Country of residence | : | Isle Of Man |
Address | : | 1st Floor, Milbourn House,, 13a St. Georges Street, Isle Of Man, Isle Of Man, IM1 1AJ |
Nature of control | : |
|
Mr Nicholas James Heath | ||
Notified on | : | 12 October 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1986 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 1st Floor 8-12 London Street, Southport, United Kingdom, PR9 0UE |
Nature of control | : |
|
Mr Oliver Heath | ||
Notified on | : | 12 October 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1989 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 1st Floor 8-12 London Street, Southport, United Kingdom, PR9 0UE |
Nature of control | : |
|
Dr. James George Heath | ||
Notified on | : | 05 March 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1960 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 53, Rodney Street, Liverpool, England, L1 9ER |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-02-28 | Officers | Change person director company with change date. | Download |
2024-02-28 | Persons with significant control | Change to a person with significant control. | Download |
2023-05-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-02-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-22 | Persons with significant control | Change to a person with significant control. | Download |
2022-11-22 | Officers | Change person director company with change date. | Download |
2022-11-17 | Persons with significant control | Change to a person with significant control. | Download |
2022-11-17 | Officers | Change person director company with change date. | Download |
2022-11-15 | Officers | Change person director company with change date. | Download |
2022-11-15 | Address | Change registered office address company with date old address new address. | Download |
2022-02-18 | Confirmation statement | Confirmation statement with updates. | Download |
2022-02-18 | Persons with significant control | Notification of a person with significant control. | Download |
2021-11-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-03-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-03-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-02-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-30 | Accounts | Change account reference date company previous shortened. | Download |
2018-10-22 | Resolution | Resolution. | Download |
2018-07-24 | Persons with significant control | Change to a person with significant control. | Download |
2018-07-24 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.