UKBizDB.co.uk

STANFIELD CARE SERVICES LIMITED

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

This company is commonly known as Stanfield Care Services Limited. The company was founded 12 years ago and was given the registration number 08006638. The firm's registered office is in BIRMINGHAM. You can find them at Unit 6 Cuckoo Wharf, 435 Lichfield Road, Birmingham, . This company's SIC code is 87900 - Other residential care activities n.e.c..

Company Information

Name:STANFIELD CARE SERVICES LIMITED
Company Number:08006638
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 March 2012
End of financial year:31 March 2021
Jurisdiction:England - Wales
Industry Codes:
  • 87900 - Other residential care activities n.e.c.
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:Unit 6 Cuckoo Wharf, 435 Lichfield Road, Birmingham, England, B6 7SS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
First Floor, 112 High Street, Erdington, Birmingham, United Kingdom,

Secretary25 May 2022Active
First Floor, 112 Hight Street, Erdington, Birmingham, United Kingdom,

Director25 May 2022Active
Station House, Midland Drive, Sutton Coldfield, B72 1TU

Director27 October 2022Active
Unit 6 Cuckoo Wharf, 435 Lichfield Road, Birmingham, England, B6 7SS

Secretary05 August 2013Active
Unit 6 Cuckoo Wharf, 435 Lichfield Road, Birmingham, England, B6 7SS

Secretary01 April 2019Active
C/O Parkar Accountants, 19-21 Hatchett Street, Hockley, Birmingham, England, B19 3NX

Director11 September 2012Active
57, Newbury Road, Newtown Community Centre, Birmingham, England, B19 2SW

Director17 August 2015Active
C/O Parkar Accountants, 19-21 Hatchett Street, Hockley, Birmingham, England, B19 3NX

Director25 September 2012Active
Unit 6 Cuckoo Wharf, 435 Lichfield Road, Birmingham, England, B6 7SS

Director29 July 2016Active
3, Trinity Road, Birmingham, England, B6 6AH

Director26 March 2012Active

People with Significant Control

Mr John Adeire Ademilusi
Notified on:25 May 2022
Status:Active
Date of birth:January 1979
Nationality:British
Country of residence:United Kingdom
Address:Unit 6, 435, Unit 6, Cuckoo Wharf, Birmingham, United Kingdom, B6 7SS
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Robin Charles Christopher Smith
Notified on:01 January 2018
Status:Active
Date of birth:April 1958
Nationality:British
Country of residence:England
Address:Unit 6 Cuckoo Wharf, 435 Lichfield Road, Birmingham, England, B6 7SS
Nature of control:
  • Significant influence or control
Mrs Patricia Annamaria Walters
Notified on:06 April 2016
Status:Active
Date of birth:January 1958
Nationality:British
Country of residence:England
Address:Unit 6 Cuckoo Wharf, 435 Lichfield Road, Birmingham, England, B6 7SS
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Jacqueline Smith
Notified on:06 April 2016
Status:Active
Date of birth:January 1958
Nationality:British
Country of residence:England
Address:Unit 6 Cuckoo Wharf, 435 Lichfield Road, Birmingham, England, B6 7SS
Nature of control:
  • Ownership of shares 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
2023-05-10Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-04-20Resolution

Resolution.

Download
2023-04-20Insolvency

Liquidation voluntary statement of affairs.

Download
2023-03-30Address

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

Download
2022-11-11Officers

Change person director company with change date.

Download
2022-11-11Officers

Change person secretary company with change date.

Download
2022-11-08Officers

Appoint person director company with name date.

Download
2022-10-22Address

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

Download
2022-10-20Address

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

Download
2022-05-26Officers

Change person director company with change date.

Download
2022-05-26Officers

Change person director company with change date.

Download
2022-05-26Persons with significant control

Notification of a person with significant control.

Download
2022-05-25Officers

Appoint person secretary company with name date.

Download
2022-05-25Confirmation statement

Confirmation statement with updates.

Download
2022-05-25Officers

Appoint person director company with name date.

Download
2022-05-25Persons with significant control

Cessation of a person with significant control.

Download
2022-05-25Officers

Termination director company with name termination date.

Download
2022-05-05Confirmation statement

Confirmation statement with updates.

Download
2022-03-30Accounts

Accounts with accounts type total exemption full.

Download
2022-02-05Officers

Termination secretary company with name termination date.

Download
2021-11-16Confirmation statement

Confirmation statement with updates.

Download
2021-10-20Mortgage

Mortgage satisfy charge full.

Download
2021-03-16Accounts

Accounts with accounts type total exemption full.

Download
2020-10-05Confirmation statement

Confirmation statement with no updates.

Download
2020-02-18Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.