UKBizDB.co.uk

STOCKTON CHURCHES MISSION TO THE SINGLE HOMELESS LIMITED

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

This company is commonly known as Stockton Churches Mission To The Single Homeless Limited. The company was founded 45 years ago and was given the registration number 01389730. The firm's registered office is in STOCKTON ON TEES. You can find them at Bridge House Hostel, 48-56 Bridge Road, Stockton On Tees, Cleveland. This company's SIC code is 87200 - Residential care activities for learning difficulties, mental health and substance abuse.

Company Information

Name:STOCKTON CHURCHES MISSION TO THE SINGLE HOMELESS LIMITED
Company Number:01389730
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 September 1978
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 87200 - Residential care activities for learning difficulties, mental health and substance abuse

Office Address & Contact

Registered Address:Bridge House Hostel, 48-56 Bridge Road, Stockton On Tees, Cleveland, TS18 3AX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Bridge House Hostel, 48-56 Bridge Road, Stockton On Tees, TS18 3AX

Director08 June 2021Active
Bridge House Hostel, 48-56 Bridge Road, Stockton On Tees, TS18 3AX

Director02 February 2021Active
Bridge House Hostel, 48-56 Bridge Road, Stockton On Tees, TS18 3AX

Director25 February 2020Active
Bridge House Hostel, 48-56 Bridge Road, Stockton On Tees, TS18 3AX

Director02 February 2021Active
Bridge House Hostel, 48-56 Bridge Road, Stockton On Tees, TS18 3AX

Director02 February 2021Active
Bridge House Hostel, 48-56 Bridge Road, Stockton On Tees, TS18 3AX

Director-Active
Bridge House Hostel, 48-56 Bridge Road, Stockton On Tees, TS18 3AX

Director12 December 2012Active
Bridge House Hostel, 48-56 Bridge Road, Stockton On Tees, TS18 3AX

Director02 February 2021Active
31 Greenfields Way, Stockton On Tees, TS18 5QD

Secretary27 November 2006Active
15 Cromwell Terrace, Thornaby, Stockton On Tees, TS17 6HJ

Secretary01 January 1991Active
Amour House, 21 Sunnyfield Ormesby, Middlesbrough, TS7 9BS

Secretary22 February 2002Active
23 Bridge Road, Brompton-On-Swale, Richmond, DL10 7HW

Secretary01 July 2006Active
233 Surbiton Road, Stockton On Tees, TS19 7SF

Director11 September 2001Active
Bridge House Hostel, 48-56 Bridge Road, Stockton On Tees, TS18 3AX

Director01 August 2000Active
32 Hanbury Close, Ingleby Barwick, Stockton On Tees, TS17 0UQ

Director-Active
85 Hartburn Village, Stockton On Tees, TS18 5DR

Director10 December 1996Active
14 Woodside Grove, Hartburn, Stockton On Tees, TS18 5EG

Director-Active
Bridge House Hostel, 48-56 Bridge Road, Stockton On Tees, TS18 3AX

Director30 January 2018Active
46 Tunstall Road, Hartburn, Stockton On Tees, TS18 5LU

Director-Active
Bridge House Hostel, 48-56 Bridge Road, Stockton On Tees, TS18 3AX

Director08 February 2017Active
Bridge House Hostel, 48-56 Bridge Road, Stockton On Tees, TS18 3AX

Director15 May 2001Active
Bridge House Hostel, 48-56 Bridge Road, Stockton On Tees, TS18 3AX

Director26 June 2013Active
228 Cotswold Crescent, Billingham, TS23 2QN

Director-Active
Bridge House Hostel, 48-56 Bridge Road, Stockton On Tees, TS18 3AX

Director23 August 2017Active
Bridge House Hostel, 48-56 Bridge Road, Stockton On Tees, TS18 3AX

Director12 January 2009Active
37 Oulston Road, Stockton On Tees, TS18 4HU

Director19 December 1979Active
37 Oulston Road, Stockton On Tees, TS18 4HU

Director-Active
6 Whitehouse Road, Billingham, TS22 5ES

Director-Active
23 South Road, Norton, Stockton On Tees, TS20 2SZ

Director-Active
86 Harlsey Road, Hartburn, Stockton On Tees, TS18 5DQ

Director01 August 2000Active
86 Harlsey Road, Hartburn, Stockton On Tees, TS18 5DQ

Director-Active
Bridge House Hostel, 48-56 Bridge Road, Stockton On Tees, TS18 3AX

Director19 December 2017Active
31 Culross Grove, Fairfield, Stockton On Tees, TS19 7SQ

Director-Active
13 Jameson Road, Norton, Stockton On Tees, TS20 1EF

Director06 July 1993Active
83 Hudson House, Westdale Road Thornaby, Stockton On Tees, TS17 9BH

Director05 July 1994Active

People with Significant Control

Mr Jonathan Charles Dean
Notified on:03 November 2020
Status:Active
Date of birth:March 1957
Nationality:British
Country of residence:England
Address:The White House, Dikes Lane, Middlesbrough, England, TS9 6HJ
Nature of control:
  • Significant influence or control as trust
Mr John Wilson
Notified on:01 July 2016
Status:Active
Date of birth:October 1951
Nationality:British
Address:Bridge House Hostel, Stockton On Tees, TS18 3AX
Nature of control:
  • Significant influence or control as trust

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-04Accounts

Accounts with accounts type total exemption full.

Download
2023-07-05Confirmation statement

Confirmation statement with no updates.

Download
2023-01-17Accounts

Accounts with accounts type total exemption full.

Download
2022-11-07Officers

Termination director company with name termination date.

Download
2022-07-18Confirmation statement

Confirmation statement with no updates.

Download
2021-08-09Accounts

Accounts with accounts type total exemption full.

Download
2021-07-05Confirmation statement

Confirmation statement with no updates.

Download
2021-06-15Officers

Appoint person director company with name date.

Download
2021-06-10Officers

Appoint person director company with name date.

Download
2021-02-05Officers

Appoint person director company with name date.

Download
2021-02-05Officers

Appoint person director company with name date.

Download
2021-02-05Officers

Appoint person director company with name date.

Download
2020-11-18Persons with significant control

Notification of a person with significant control.

Download
2020-11-18Accounts

Accounts with accounts type total exemption full.

Download
2020-11-05Officers

Termination director company with name termination date.

Download
2020-11-05Persons with significant control

Cessation of a person with significant control.

Download
2020-09-16Officers

Termination director company with name termination date.

Download
2020-09-07Officers

Termination director company with name termination date.

Download
2020-07-09Confirmation statement

Confirmation statement with no updates.

Download
2020-03-06Officers

Appoint person director company with name date.

Download
2020-01-02Accounts

Accounts with accounts type total exemption full.

Download
2019-11-21Officers

Termination director company with name termination date.

Download
2019-07-29Confirmation statement

Confirmation statement with no updates.

Download
2019-01-30Officers

Termination director company with name termination date.

Download
2019-01-07Accounts

Accounts with accounts type small.

Download

Copyright © 2024. All rights reserved.