This company is commonly known as Sunny Mount (knowle). The company was founded 27 years ago and was given the registration number 03371270. The firm's registered office is in SOLIHULL. You can find them at 81 - 83 81 - 83 Warwick Road, , Solihull, West Midlands. This company's SIC code is 87200 - Residential care activities for learning difficulties, mental health and substance abuse.
Name | : | SUNNY MOUNT (KNOWLE) |
---|---|---|
Company Number | : | 03371270 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 15 May 1997 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 81 - 83 81 - 83 Warwick Road, Solihull, West Midlands, England, B92 7HP |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Flat 20 Phoenix House, 2 Swallows Meadow, Shirley, Solihull, England, B90 4PQ | Director | 26 February 2004 | Active |
81 - 83, 81 - 83 Warwick Road, Solihull, England, B92 7HP | Secretary | 30 October 2009 | Active |
125 Meeting House Lane, Balsall Common, Coventry, CV7 7GD | Secretary | 19 March 2004 | Active |
17 Sherbourne Road, Acocks Green, Birmingham, B27 6AD | Secretary | 15 May 1997 | Active |
5 Chipstone Close, Solihull, B91 3YS | Director | 03 November 1997 | Active |
81 - 83, 81 - 83 Warwick Road, Solihull, England, B92 7HP | Director | 28 February 2014 | Active |
186 Kenilworth Road Knowle, Solihull, B93 0BS | Director | 06 June 1997 | Active |
7 Billingham Close, Solihull, B91 3UQ | Director | 15 May 1997 | Active |
45 Bryanston Road, Solihull, B91 1EN | Director | 06 June 1997 | Active |
81 - 83, 81 - 83 Warwick Road, Solihull, England, B92 7HP | Director | 17 August 2012 | Active |
18 Patrick Road, Yardley, Birmingham, B26 1SP | Director | 06 June 1997 | Active |
262 Widney Lane, Solihull, B91 3JY | Director | 15 May 1997 | Active |
Suite 2 48 Fentham Road, Fentham Road, Hampton-In-Arden, Solihull, England, B92 0AY | Director | 12 November 2021 | Active |
Suite 7, Solihull Trade Centre, Olton Wharf Richmond Road, Solihull, England, B92 7RN | Director | 26 February 2004 | Active |
1, Hideaway Grange, Smiths Lane Snitterfield, Stratford-Upon-Avon, England, CV37 0JY | Director | 21 November 2008 | Active |
Kingswood Farm, Old Warwick Road Lapworth, Solihull, B94 6LX | Director | 09 April 2002 | Active |
Kingswood Farm, Old Warwick Road Lapworth, Solihull, B94 6LX | Director | 06 June 1997 | Active |
1301 Stratford Road, Hall Green, Birmingham, B28 9HH | Director | 06 June 1997 | Active |
14 Blythe Way, Solihull, B91 3EY | Director | 26 February 2004 | Active |
125 Meeting House Lane, Balsall Common, Coventry, CV7 7GD | Director | 08 May 2000 | Active |
Mr David Verdun Evans | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1942 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 81 - 83, 81 - 83 Warwick Road, Solihull, England, B92 7HP |
Nature of control | : |
|
Mr David Charles Mattocks | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1944 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Suite 2 48 Fentham Road, Fentham Road, Solihull, England, B92 0AY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-05 | Accounts | Accounts with accounts type full. | Download |
2023-05-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-21 | Accounts | Accounts with accounts type full. | Download |
2022-08-31 | Officers | Termination director company with name termination date. | Download |
2022-07-01 | Persons with significant control | Change to a person with significant control. | Download |
2022-07-01 | Officers | Change person director company with change date. | Download |
2022-05-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-13 | Address | Change registered office address company with date old address new address. | Download |
2021-12-17 | Accounts | Accounts with accounts type full. | Download |
2021-11-12 | Officers | Appoint person director company with name date. | Download |
2021-05-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-07 | Accounts | Accounts with accounts type full. | Download |
2020-11-20 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-09-09 | Officers | Termination director company with name termination date. | Download |
2020-05-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-21 | Accounts | Accounts with accounts type full. | Download |
2019-05-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-01 | Accounts | Accounts with accounts type full. | Download |
2018-07-01 | Officers | Termination secretary company with name termination date. | Download |
2018-05-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-11-15 | Accounts | Accounts with accounts type full. | Download |
2017-05-15 | Confirmation statement | Confirmation statement with updates. | Download |
2016-11-23 | Accounts | Accounts with accounts type full. | Download |
2016-10-31 | Officers | Termination director company with name termination date. | Download |
2016-05-18 | Annual return | Annual return company with made up date no member list. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.