This company is commonly known as Sandstone Care North West Limited. The company was founded 4 years ago and was given the registration number 12316289. The firm's registered office is in WARRINGTON. You can find them at Chadwick House Birchwood Park, Birchwood, Warrington, . This company's SIC code is 87300 - Residential care activities for the elderly and disabled.
Name | : | SANDSTONE CARE NORTH WEST LIMITED |
---|---|---|
Company Number | : | 12316289 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 15 November 2019 |
End of financial year | : | 31 October 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Chadwick House Birchwood Park, Birchwood, Warrington, England, WA3 6AE |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Suite 419, Chadwick House, Birchwood Park, Warrington, England, WA3 6AE | Director | 15 November 2019 | Active |
Suite 419, Chadwick House, Birchwood Park, Warrington, England, WA3 6AE | Director | 15 November 2019 | Active |
Suite 419, Chadwick House, Birchwood Park, Warrington, England, WA3 6AE | Director | 15 November 2019 | Active |
Bjc Care Ltd | ||
Notified on | : | 06 January 2020 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 67, Chorley Old Road, Bolton, England, BL1 3AJ |
Nature of control | : |
|
Tfip Ltd | ||
Notified on | : | 06 January 2020 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 67, Chorley Old Road, Bolton, England, BL1 3AJ |
Nature of control | : |
|
Sandstone Holdings (Tgt) Ltd | ||
Notified on | : | 20 December 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Chadwick House, Birchwood Park, Warrington Road, Warrington, England, WA3 6AE |
Nature of control | : |
|
Mr Benjamin John Challinor | ||
Notified on | : | 15 November 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1970 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Suite 419, Chadwick House, Warrington, England, WA3 6AE |
Nature of control | : |
|
Mr James Alistair Parkin | ||
Notified on | : | 15 November 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1973 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Suite 419, Chadwick House, Warrington, England, WA3 6AE |
Nature of control | : |
|
Mr Richard Cameron Shore | ||
Notified on | : | 15 November 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1975 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Suite 419, Chadwick House, Warrington, England, WA3 6AE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-31 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2023-06-27 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-03-07 | Officers | Change person director company with change date. | Download |
2023-03-07 | Persons with significant control | Change to a person with significant control. | Download |
2022-11-18 | Officers | Change person director company with change date. | Download |
2022-11-18 | Persons with significant control | Change to a person with significant control. | Download |
2022-11-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-14 | Persons with significant control | Change to a person with significant control. | Download |
2022-07-26 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-05-24 | Address | Change registered office address company with date old address new address. | Download |
2021-11-15 | Confirmation statement | Confirmation statement with updates. | Download |
2021-08-03 | Persons with significant control | Change to a person with significant control. | Download |
2021-07-30 | Officers | Change person director company with change date. | Download |
2021-07-30 | Persons with significant control | Notification of a person with significant control. | Download |
2021-07-30 | Persons with significant control | Change to a person with significant control. | Download |
2021-07-30 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-07-30 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-07-30 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-05-07 | Accounts | Change account reference date company previous shortened. | Download |
2021-02-25 | Confirmation statement | Confirmation statement with updates. | Download |
2021-02-25 | Persons with significant control | Change to a person with significant control. | Download |
2021-02-25 | Persons with significant control | Notification of a person with significant control. | Download |
2021-02-25 | Persons with significant control | Notification of a person with significant control. | Download |
2021-02-25 | Persons with significant control | Change to a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.