This company is commonly known as Solution Focused (uk) Ltd. The company was founded 15 years ago and was given the registration number 06683290. The firm's registered office is in STAFFORDSHIRE. You can find them at The Old Vicarage Stone Road, Tittensor, Staffordshire, . This company's SIC code is 96090 - Other service activities n.e.c..
Name | : | SOLUTION FOCUSED (UK) LTD |
---|---|---|
Company Number | : | 06683290 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 28 August 2008 |
End of financial year | : | 31 August 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Old Vicarage Stone Road, Tittensor, Staffordshire, England, ST12 9HD |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Old Vicarage, Stone Road, Tittensor, Staffordshire, England, ST12 9HD | Director | 10 June 2017 | Active |
The Old Vicarage, Stone Road, Tittensor, Staffordshire, England, ST12 9HD | Director | 30 September 2014 | Active |
48, Douglas Road, Stafford, United Kingdom, ST16 3QD | Director | 28 August 2008 | Active |
The Old Vicarage, Stone Road, Tittensor, Staffordshire, England, ST12 9HD | Director | 28 January 2015 | Active |
3, Springfield Drive, Kidsgrove, Stoke-On-Trent, ST7 1BL | Secretary | 28 August 2008 | Active |
Brampton House, 10 Queen Street, Newcastle Under Lyme, England, ST5 1ED | Director | 27 February 2015 | Active |
Brampton House, 10 Queen Street, Newcastle Under Lyme, ST5 1ED | Director | 10 June 2017 | Active |
Mr John Christopher Bullock | ||
Notified on | : | 28 August 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1977 |
Nationality | : | British |
Country of residence | : | England |
Address | : | The Old Vicarage, Stone Road, Staffordshire, England, ST12 9HD |
Nature of control | : |
|
Mr Christopher John Bullock | ||
Notified on | : | 28 August 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1950 |
Nationality | : | British |
Country of residence | : | England |
Address | : | The Old Vicarage, Stone Road, Staffordshire, England, ST12 9HD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-07 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2023-10-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-24 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-10-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-10-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-03 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-10-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-15 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-09-17 | Address | Change registered office address company with date old address new address. | Download |
2018-10-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-23 | Persons with significant control | Notification of a person with significant control. | Download |
2018-10-19 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2017-10-31 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2017-10-17 | Confirmation statement | Confirmation statement with updates. | Download |
2017-09-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-06-17 | Officers | Termination director company with name termination date. | Download |
2017-06-17 | Officers | Appoint person director company with name date. | Download |
2017-06-17 | Officers | Appoint person director company with name date. | Download |
2017-05-18 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-09-09 | Confirmation statement | Confirmation statement with updates. | Download |
2016-01-14 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-11-03 | Officers | Termination director company with name termination date. | Download |
2015-09-24 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.