UKBizDB.co.uk

SANDSTONE CARE NORTH WEST LIMITED

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

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.

Company Information

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:
  • 87300 - Residential care activities for the elderly and disabled

Office Address & Contact

Registered Address:Chadwick House Birchwood Park, Birchwood, Warrington, England, WA3 6AE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Suite 419, Chadwick House, Birchwood Park, Warrington, England, WA3 6AE

Director15 November 2019Active
Suite 419, Chadwick House, Birchwood Park, Warrington, England, WA3 6AE

Director15 November 2019Active
Suite 419, Chadwick House, Birchwood Park, Warrington, England, WA3 6AE

Director15 November 2019Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or control

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-20Confirmation statement

Confirmation statement with no updates.

Download
2023-07-31Accounts

Accounts with accounts type unaudited abridged.

Download
2023-06-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-03-07Officers

Change person director company with change date.

Download
2023-03-07Persons with significant control

Change to a person with significant control.

Download
2022-11-18Officers

Change person director company with change date.

Download
2022-11-18Persons with significant control

Change to a person with significant control.

Download
2022-11-14Confirmation statement

Confirmation statement with no updates.

Download
2022-11-14Persons with significant control

Change to a person with significant control.

Download
2022-07-26Accounts

Accounts with accounts type unaudited abridged.

Download
2022-05-24Address

Change registered office address company with date old address new address.

Download
2021-11-15Confirmation statement

Confirmation statement with updates.

Download
2021-08-03Persons with significant control

Change to a person with significant control.

Download
2021-07-30Officers

Change person director company with change date.

Download
2021-07-30Persons with significant control

Notification of a person with significant control.

Download
2021-07-30Persons with significant control

Change to a person with significant control.

Download
2021-07-30Persons with significant control

Cessation of a person with significant control.

Download
2021-07-30Persons with significant control

Cessation of a person with significant control.

Download
2021-07-30Accounts

Accounts with accounts type unaudited abridged.

Download
2021-05-07Accounts

Change account reference date company previous shortened.

Download
2021-02-25Confirmation statement

Confirmation statement with updates.

Download
2021-02-25Persons with significant control

Change to a person with significant control.

Download
2021-02-25Persons with significant control

Notification of a person with significant control.

Download
2021-02-25Persons with significant control

Notification of a person with significant control.

Download
2021-02-25Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.