UKBizDB.co.uk

STENNARDS LEISURE CAREHOMES LIMITED

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

This company is commonly known as Stennards Leisure Carehomes Limited. The company was founded 16 years ago and was given the registration number 06547090. The firm's registered office is in BIRMINGHAM. You can find them at 150-152 Middleton Hall Road, Kings Norton, Birmingham, West Midlands. This company's SIC code is 87300 - Residential care activities for the elderly and disabled.

Company Information

Name:STENNARDS LEISURE CAREHOMES LIMITED
Company Number:06547090
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 March 2008
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 87300 - Residential care activities for the elderly and disabled

Office Address & Contact

Registered Address:150-152 Middleton Hall Road, Kings Norton, Birmingham, West Midlands, B30 1DN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Lilac House, 56 Evesham Road, Cookhill, B49 5LL

Secretary31 March 2008Active
Lilac House, 56 Evesham Road, Cookhill, B49 5LL

Director31 March 2008Active
150-152 Middleton Hall Road, Kings Norton, Birmingham, United Kingdom, B30 1DN

Director06 April 2013Active
Lilac House, 56 Evesham Road, Cookhill, B49 5LL

Director31 March 2008Active
39a, Leicester Road, Salford, Manchester, M7 4AS

Secretary27 March 2008Active
39a, Leicester Road, Salford, Manchester, M7 4AS

Director27 March 2008Active

People with Significant Control

Mrs Dawn Lee-Harris
Notified on:06 April 2016
Status:Active
Date of birth:October 1953
Nationality:British
Country of residence:England
Address:Lilac House, 56 Evesham Road, Worcestershire, England, B49 5LL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Peter David Lee-Harris
Notified on:06 April 2016
Status:Active
Date of birth:December 1944
Nationality:British
Country of residence:England
Address:Lilac House, 56 Evesham Road, Worcestershire, England, B49 5LL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Miss Diamond Lee-Harris
Notified on:06 April 2016
Status:Active
Date of birth:November 1990
Nationality:British
Country of residence:United Kingdom
Address:150-152 Middleton Hall Road, Kings Norton, Birmingham, United Kingdom, B30 1DN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-04-30Confirmation statement

Confirmation statement with no updates.

Download
2023-12-28Accounts

Accounts with accounts type total exemption full.

Download
2023-05-02Confirmation statement

Confirmation statement with updates.

Download
2022-10-06Accounts

Accounts with accounts type total exemption full.

Download
2022-05-03Officers

Change person director company with change date.

Download
2022-05-03Confirmation statement

Confirmation statement with updates.

Download
2022-03-22Persons with significant control

Change to a person with significant control.

Download
2021-12-07Accounts

Accounts with accounts type total exemption full.

Download
2021-05-03Confirmation statement

Confirmation statement with no updates.

Download
2020-08-28Accounts

Accounts with accounts type total exemption full.

Download
2020-03-30Confirmation statement

Confirmation statement with updates.

Download
2020-03-30Persons with significant control

Change to a person with significant control.

Download
2020-03-30Persons with significant control

Cessation of a person with significant control.

Download
2020-03-30Persons with significant control

Cessation of a person with significant control.

Download
2019-08-27Accounts

Accounts with accounts type total exemption full.

Download
2019-03-27Confirmation statement

Confirmation statement with updates.

Download
2018-08-21Accounts

Accounts with accounts type total exemption full.

Download
2018-04-19Persons with significant control

Change to a person with significant control.

Download
2018-04-19Confirmation statement

Confirmation statement with updates.

Download
2018-04-19Persons with significant control

Notification of a person with significant control.

Download
2018-04-19Persons with significant control

Notification of a person with significant control.

Download
2017-08-11Accounts

Accounts with accounts type total exemption full.

Download
2017-04-05Confirmation statement

Confirmation statement with updates.

Download
2016-12-01Accounts

Accounts with accounts type total exemption small.

Download
2016-04-19Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.