UKBizDB.co.uk

STOCKS HALL CARE HOMES (2) LIMITED

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

This company is commonly known as Stocks Hall Care Homes (2) Limited. The company was founded 32 years ago and was given the registration number 02650316. The firm's registered office is in SALFORD. You can find them at Bank House, 260-268 Chapel Street, Salford, . This company's SIC code is 41201 - Construction of commercial buildings.

Company Information

Name:STOCKS HALL CARE HOMES (2) LIMITED
Company Number:02650316
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 October 1991
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 41201 - Construction of commercial buildings

Office Address & Contact

Registered Address:Bank House, 260-268 Chapel Street, Salford, M3 5JZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Bank House, 260-268 Chapel Street, Salford, M3 5JZ

Secretary01 October 1991Active
Bank House, 260-268 Chapel Street, Salford, M3 5JZ

Director01 October 1991Active
Bank House, 260-268 Chapel Street, Salford, M3 5JZ

Director01 October 1991Active
Bank House, 260-268 Chapel Street, Salford, M3 5JZ

Director01 October 1991Active
Bank House, 260-268 Chapel Street, Salford, M3 5JZ

Director01 October 1991Active

People with Significant Control

Mr Rodney Adrian Jones
Notified on:06 April 2016
Status:Active
Date of birth:September 1946
Nationality:British
Address:Bank House, Salford, M3 5JZ
Nature of control:
  • Significant influence or control
Mr Stuart Henderson Lace
Notified on:06 April 2016
Status:Active
Date of birth:November 1946
Nationality:British
Address:Bank House, Salford, M3 5JZ
Nature of control:
  • Significant influence or control
Stocks Hall Care Homes Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:260/268, Chapel Street, Salford, England, M3 5JZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mrs Susan Elizabeth Lace
Notified on:06 April 2016
Status:Active
Date of birth:May 1947
Nationality:British
Address:Bank House, Salford, M3 5JZ
Nature of control:
  • Significant influence or control
Mr Gareth Brian Thomas Jones
Notified on:06 April 2016
Status:Active
Date of birth:December 1950
Nationality:British
Address:Bank House, Salford, M3 5JZ
Nature of control:
  • Significant influence or control

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-09-18Confirmation statement

Confirmation statement with no updates.

Download
2023-07-21Accounts

Accounts with accounts type small.

Download
2022-10-14Confirmation statement

Confirmation statement with no updates.

Download
2022-07-28Accounts

Accounts with accounts type small.

Download
2021-09-15Confirmation statement

Confirmation statement with no updates.

Download
2021-07-30Accounts

Accounts with accounts type small.

Download
2020-11-06Confirmation statement

Confirmation statement with no updates.

Download
2020-07-28Accounts

Accounts with accounts type small.

Download
2019-10-03Confirmation statement

Confirmation statement with no updates.

Download
2019-06-28Accounts

Accounts with accounts type small.

Download
2018-09-26Confirmation statement

Confirmation statement with no updates.

Download
2018-09-26Persons with significant control

Cessation of a person with significant control.

Download
2018-07-23Accounts

Accounts with accounts type small.

Download
2017-09-26Confirmation statement

Confirmation statement with no updates.

Download
2017-08-03Accounts

Accounts with accounts type full.

Download
2017-03-01Officers

Termination director company with name termination date.

Download
2016-11-16Confirmation statement

Confirmation statement with updates.

Download
2016-06-20Accounts

Accounts with accounts type small.

Download
2015-10-16Annual return

Annual return company with made up date full list shareholders.

Download
2015-06-22Accounts

Accounts with accounts type small.

Download
2014-10-10Annual return

Annual return company with made up date full list shareholders.

Download
2014-07-18Accounts

Accounts with accounts type small.

Download
2013-09-20Annual return

Annual return company with made up date full list shareholders.

Download
2013-06-26Accounts

Accounts with accounts type small.

Download
2012-09-17Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.