UKBizDB.co.uk

SUNNY MOUNT (KNOWLE)

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

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.

Company Information

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:
  • 87200 - Residential care activities for learning difficulties, mental health and substance abuse

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Flat 20 Phoenix House, 2 Swallows Meadow, Shirley, Solihull, England, B90 4PQ

Director26 February 2004Active
81 - 83, 81 - 83 Warwick Road, Solihull, England, B92 7HP

Secretary30 October 2009Active
125 Meeting House Lane, Balsall Common, Coventry, CV7 7GD

Secretary19 March 2004Active
17 Sherbourne Road, Acocks Green, Birmingham, B27 6AD

Secretary15 May 1997Active
5 Chipstone Close, Solihull, B91 3YS

Director03 November 1997Active
81 - 83, 81 - 83 Warwick Road, Solihull, England, B92 7HP

Director28 February 2014Active
186 Kenilworth Road Knowle, Solihull, B93 0BS

Director06 June 1997Active
7 Billingham Close, Solihull, B91 3UQ

Director15 May 1997Active
45 Bryanston Road, Solihull, B91 1EN

Director06 June 1997Active
81 - 83, 81 - 83 Warwick Road, Solihull, England, B92 7HP

Director17 August 2012Active
18 Patrick Road, Yardley, Birmingham, B26 1SP

Director06 June 1997Active
262 Widney Lane, Solihull, B91 3JY

Director15 May 1997Active
Suite 2 48 Fentham Road, Fentham Road, Hampton-In-Arden, Solihull, England, B92 0AY

Director12 November 2021Active
Suite 7, Solihull Trade Centre, Olton Wharf Richmond Road, Solihull, England, B92 7RN

Director26 February 2004Active
1, Hideaway Grange, Smiths Lane Snitterfield, Stratford-Upon-Avon, England, CV37 0JY

Director21 November 2008Active
Kingswood Farm, Old Warwick Road Lapworth, Solihull, B94 6LX

Director09 April 2002Active
Kingswood Farm, Old Warwick Road Lapworth, Solihull, B94 6LX

Director06 June 1997Active
1301 Stratford Road, Hall Green, Birmingham, B28 9HH

Director06 June 1997Active
14 Blythe Way, Solihull, B91 3EY

Director26 February 2004Active
125 Meeting House Lane, Balsall Common, Coventry, CV7 7GD

Director08 May 2000Active

People with Significant Control

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:
  • Voting rights 25 to 50 percent
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:
  • 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
2024-01-05Accounts

Accounts with accounts type full.

Download
2023-05-24Confirmation statement

Confirmation statement with no updates.

Download
2022-12-21Accounts

Accounts with accounts type full.

Download
2022-08-31Officers

Termination director company with name termination date.

Download
2022-07-01Persons with significant control

Change to a person with significant control.

Download
2022-07-01Officers

Change person director company with change date.

Download
2022-05-16Confirmation statement

Confirmation statement with no updates.

Download
2022-04-13Address

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

Download
2021-12-17Accounts

Accounts with accounts type full.

Download
2021-11-12Officers

Appoint person director company with name date.

Download
2021-05-22Confirmation statement

Confirmation statement with no updates.

Download
2021-01-07Accounts

Accounts with accounts type full.

Download
2020-11-20Persons with significant control

Cessation of a person with significant control.

Download
2020-09-09Officers

Termination director company with name termination date.

Download
2020-05-15Confirmation statement

Confirmation statement with no updates.

Download
2019-11-21Accounts

Accounts with accounts type full.

Download
2019-05-15Confirmation statement

Confirmation statement with no updates.

Download
2018-11-01Accounts

Accounts with accounts type full.

Download
2018-07-01Officers

Termination secretary company with name termination date.

Download
2018-05-16Confirmation statement

Confirmation statement with no updates.

Download
2017-11-15Accounts

Accounts with accounts type full.

Download
2017-05-15Confirmation statement

Confirmation statement with updates.

Download
2016-11-23Accounts

Accounts with accounts type full.

Download
2016-10-31Officers

Termination director company with name termination date.

Download
2016-05-18Annual return

Annual return company with made up date no member list.

Download

Copyright © 2024. All rights reserved.