UKBizDB.co.uk

STANDWALK LTD

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

This company is commonly known as Standwalk Ltd. The company was founded 27 years ago and was given the registration number 03349796. The firm's registered office is in MANCHESTER. You can find them at Parkway 5, Suite 2 Parkway Business Centre,, 300 Princess Road, Manchester, Greater Manchester. This company's SIC code is 86900 - Other human health activities.

Company Information

Name:STANDWALK LTD
Company Number:03349796
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 April 1997
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 86900 - Other human health activities
  • 87200 - Residential care activities for learning difficulties, mental health and substance abuse
  • 87300 - Residential care activities for the elderly and disabled

Office Address & Contact

Registered Address:Parkway 5, Suite 2 Parkway Business Centre,, 300 Princess Road, Manchester, Greater Manchester, England, M14 7HR
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Dungoyne, Warren Drive, Kingswood, United Kingdom, KT20 6PZ

Secretary31 December 2005Active
Dungoyne, Warren Drive, Kingswood, United Kingdom, KT20 6PZ

Director16 April 1997Active
Wend House, The Wend, Coulsdon, CR5 2AX

Secretary16 April 1997Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Secretary10 April 1997Active
Wend House, The Wend, Coulsdon, CR5 2AX

Director12 January 2002Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Director10 April 1997Active

People with Significant Control

Mr Jaymin Jayantilal Parekh
Notified on:10 July 2016
Status:Active
Date of birth:June 1969
Nationality:British
Country of residence:England
Address:22-30 Keeley Road, Keeley Road, Croydon, England, CR0 1TE
Nature of control:
  • Ownership of shares 50 to 75 percent
Mr Mukesh Kumar Parekh
Notified on:10 July 2016
Status:Active
Date of birth:March 1957
Nationality:British
Country of residence:England
Address:22-30, Keeley Road, Croydon, England, CR0 1TE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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
2024-05-01Accounts

Accounts with accounts type full.

Download
2024-04-03Persons with significant control

Change to a person with significant control without name date.

Download
2024-04-02Confirmation statement

Confirmation statement with updates.

Download
2024-04-02Persons with significant control

Change to a person with significant control.

Download
2024-02-15Persons with significant control

Change to a person with significant control.

Download
2024-02-14Officers

Change person director company with change date.

Download
2023-04-12Confirmation statement

Confirmation statement with updates.

Download
2023-01-13Accounts

Accounts with accounts type total exemption full.

Download
2022-07-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-07-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-06-21Address

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

Download
2022-04-08Confirmation statement

Confirmation statement with updates.

Download
2021-12-27Accounts

Accounts with accounts type total exemption full.

Download
2021-05-05Confirmation statement

Confirmation statement with updates.

Download
2021-03-31Accounts

Accounts with accounts type total exemption full.

Download
2020-03-26Confirmation statement

Confirmation statement with updates.

Download
2020-01-09Address

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

Download
2019-12-31Accounts

Accounts with accounts type total exemption full.

Download
2019-03-25Confirmation statement

Confirmation statement with updates.

Download
2018-12-28Accounts

Accounts with accounts type total exemption full.

Download
2018-04-03Confirmation statement

Confirmation statement with updates.

Download
2017-12-29Accounts

Accounts with accounts type total exemption full.

Download
2017-06-09Officers

Change person director company with change date.

Download
2017-06-09Officers

Change person secretary company with change date.

Download
2017-06-09Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.