UKBizDB.co.uk

SUNLIGHT PREMIER CARE LIMITED

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

This company is commonly known as Sunlight Premier Care Limited. The company was founded 21 years ago and was given the registration number 04779212. The firm's registered office is in STAFFORDSHIRE. You can find them at 98 Lancaster Road, Newcastle Under Lyme, Staffordshire, . This company's SIC code is 64999 - Financial intermediation not elsewhere classified.

Company Information

Name:SUNLIGHT PREMIER CARE LIMITED
Company Number:04779212
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 May 2003
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 64999 - Financial intermediation not elsewhere classified

Office Address & Contact

Registered Address:98 Lancaster Road, Newcastle Under Lyme, Staffordshire, ST5 1DS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
98 Lancaster Road, Newcastle Under Lyme, Staffordshire, ST5 1DS

Secretary27 January 2005Active
98 Lancaster Road, Newcastle Under Lyme, Staffordshire, ST5 1DS

Director31 March 2008Active
98 Lancaster Road, Newcastle Under Lyme, Staffordshire, ST5 1DS

Director28 May 2003Active
14 Terrington Drive, Newcastle Under Lyme, ST5 4NB

Secretary28 May 2003Active
25 Hill Road, Theydon Bois, Epping, CM16 7LX

Corporate Nominee Secretary28 May 2003Active
11, Halesworth Crescent, Newcastle U Lyme, ST5 4LJ

Director27 January 2005Active
98 Lancaster Road, Newcastle Under Lyme, Staffordshire, ST5 1DS

Director27 January 2005Active
30 Dimsdale Parade East, Wolstanton, Newcastle, ST5 8BU

Director27 January 2005Active
25 Hill Road, Theydon Bois, Epping, CM16 7LX

Nominee Director28 May 2003Active

People with Significant Control

The Sunlight Group Limited
Notified on:31 March 2021
Status:Active
Country of residence:England
Address:98, Lancaster Road, Newcastle Under Lyme, England, ST5 1DS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Allen Brookes
Notified on:06 April 2016
Status:Active
Date of birth:March 1971
Nationality:British
Address:98 Lancaster Road, Staffordshire, ST5 1DS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Steven John Shaw
Notified on:06 April 2016
Status:Active
Date of birth:October 1969
Nationality:British
Address:98 Lancaster Road, Staffordshire, ST5 1DS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr John Andrew Griffiths
Notified on:06 April 2016
Status:Active
Date of birth:July 1966
Nationality:British
Address:98 Lancaster Road, Staffordshire, ST5 1DS
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-19Accounts

Accounts with accounts type total exemption full.

Download
2023-05-30Confirmation statement

Confirmation statement with no updates.

Download
2023-04-13Accounts

Accounts with accounts type total exemption full.

Download
2022-06-17Confirmation statement

Confirmation statement with no updates.

Download
2022-05-26Accounts

Accounts with accounts type total exemption full.

Download
2021-08-26Gazette

Gazette filings brought up to date.

Download
2021-08-25Confirmation statement

Confirmation statement with updates.

Download
2021-08-17Gazette

Gazette notice compulsory.

Download
2021-05-24Accounts

Accounts with accounts type total exemption full.

Download
2021-05-21Persons with significant control

Notification of a person with significant control.

Download
2021-05-21Persons with significant control

Cessation of a person with significant control.

Download
2021-05-21Persons with significant control

Cessation of a person with significant control.

Download
2021-05-21Persons with significant control

Cessation of a person with significant control.

Download
2021-04-26Officers

Termination director company with name termination date.

Download
2020-06-24Confirmation statement

Confirmation statement with no updates.

Download
2020-02-28Accounts

Accounts with accounts type total exemption full.

Download
2019-06-19Confirmation statement

Confirmation statement with no updates.

Download
2019-02-28Accounts

Accounts with accounts type total exemption full.

Download
2018-08-03Confirmation statement

Confirmation statement with no updates.

Download
2018-02-28Accounts

Accounts with accounts type total exemption full.

Download
2017-06-09Confirmation statement

Confirmation statement with updates.

Download
2017-02-28Accounts

Accounts with accounts type total exemption small.

Download
2016-07-19Annual return

Annual return company with made up date full list shareholders.

Download
2016-02-27Accounts

Accounts with accounts type total exemption small.

Download
2015-12-11Accounts

Change account reference date company previous extended.

Download

Copyright © 2024. All rights reserved.