UKBizDB.co.uk

STERLING CARE & SUPPORT LTD

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

This company is commonly known as Sterling Care & Support Ltd. The company was founded 15 years ago and was given the registration number 06819090. The firm's registered office is in STOCKPORT. You can find them at Bv Corporate Recovery & Insolvency Services Limited, 7 St Petersgate, Stockport, Cheshire. This company's SIC code is 87300 - Residential care activities for the elderly and disabled.

Company Information

Name:STERLING CARE & SUPPORT LTD
Company Number:06819090
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:13 February 2009
End of financial year:28 February 2017
Jurisdiction:England - Wales
Industry Codes:
  • 87300 - Residential care activities for the elderly and disabled

Office Address & Contact

Registered Address:Bv Corporate Recovery & Insolvency Services Limited, 7 St Petersgate, Stockport, Cheshire, SK1 1EB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Sproston Hall, Brereton Lane, Sproston, Crewe, England, CW4 7LR

Director13 February 2009Active
Sproston Hall, Brereton Lane, Sproston, Crewe, England, CW4 7LR

Director19 January 2012Active
88, Linner Road, Speke, Liverpool, England, L24 3UJ

Director01 December 2016Active
53, Rodney Street, Liverpool, England, L1 9ER

Director13 February 2009Active
88, Linner Road, Speke, Liverpool, England, L24 3UJ

Director13 February 2009Active
88, Linner Road, Speke, Liverpool, England, L24 3UJ

Director19 January 2012Active

People with Significant Control

Mrs Jacklyn May Grimes
Notified on:06 April 2016
Status:Active
Date of birth:June 1977
Nationality:British
Address:7, St Petersgate, Stockport, SK1 1EB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
John Anthony Grimes
Notified on:06 April 2016
Status:Active
Date of birth:May 1971
Nationality:British
Address:7, St Petersgate, Stockport, SK1 1EB
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
2022-07-21Gazette

Gazette dissolved liquidation.

Download
2022-04-21Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2021-11-25Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-11-26Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-11-27Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2018-10-04Insolvency

Liquidation voluntary statement of affairs.

Download
2018-10-04Insolvency

Liquidation voluntary appointment of liquidator.

Download
2018-10-04Resolution

Resolution.

Download
2018-10-01Address

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

Download
2018-02-14Confirmation statement

Confirmation statement with no updates.

Download
2017-11-30Accounts

Accounts with accounts type micro entity.

Download
2017-04-06Confirmation statement

Confirmation statement with updates.

Download
2017-04-06Officers

Appoint person director company with name date.

Download
2016-11-30Accounts

Accounts with accounts type total exemption small.

Download
2016-03-16Annual return

Annual return company with made up date full list shareholders.

Download
2015-11-27Accounts

Accounts with accounts type total exemption small.

Download
2015-11-11Officers

Termination director company with name termination date.

Download
2015-11-02Officers

Termination director company with name termination date.

Download
2015-08-05Gazette

Gazette filings brought up to date.

Download
2015-08-04Annual return

Annual return company with made up date full list shareholders.

Download
2015-06-09Gazette

Gazette notice compulsory.

Download
2014-11-28Accounts

Accounts with accounts type total exemption small.

Download
2014-04-02Annual return

Annual return company with made up date full list shareholders.

Download
2014-04-02Officers

Change person director company with change date.

Download
2014-04-02Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.