STOURPORT CARE LTD

The Priory Stomp Road The Priory Stomp Road, Slough, SL1 7LW, England
StatusACTIVE
Company No.10070089
CategoryPrivate Limited Company
Incorporated17 Mar 2016
Age8 years, 2 months, 12 days
JurisdictionEngland Wales

SUMMARY

STOURPORT CARE LTD is an active private limited company with number 10070089. It was incorporated 8 years, 2 months, 12 days ago, on 17 March 2016. The company address is The Priory Stomp Road The Priory Stomp Road, Slough, SL1 7LW, England.



Company Fillings

Confirmation statement with no updates

Date: 28 Mar 2024

Action Date: 16 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-16

Documents

View document PDF

Accounts with accounts type small

Date: 12 Jan 2024

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 13 Apr 2023

Action Date: 16 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-16

Documents

View document PDF

Capital allotment shares

Date: 13 Apr 2023

Action Date: 02 Apr 2022

Category: Capital

Type: SH01

Capital : 2,071,799 GBP

Date: 2022-04-02

Documents

View document PDF

Capital allotment shares

Date: 13 Apr 2023

Action Date: 31 Mar 2022

Category: Capital

Type: SH01

Capital : 1,174,034 GBP

Date: 2022-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Nov 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 06 Sep 2022

Action Date: 01 Sep 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 100700890004

Charge creation date: 2022-09-01

Documents

View document PDF

Change account reference date company previous extended

Date: 29 Jun 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA01

New date: 2021-12-31

Made up date: 2021-09-30

Documents

View document PDF

Resolution

Date: 10 May 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 10 May 2022

Category: Incorporation

Type: MA

Documents

View document PDF

Notification of a person with significant control

Date: 06 Apr 2022

Action Date: 02 Apr 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2022-04-02

Psc name: Wood Jv Llp

Documents

View document PDF

Cessation of a person with significant control

Date: 06 Apr 2022

Action Date: 02 Apr 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-04-02

Psc name: Priory Cc27 Limited

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Apr 2022

Action Date: 16 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-16

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 13 Oct 2021

Action Date: 08 Oct 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 100700890003

Charge creation date: 2021-10-08

Documents

View document PDF

Mortgage satisfy charge full

Date: 17 Aug 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 100700890001

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Jul 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 28 Jun 2021

Action Date: 23 Jun 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2021-06-23

Charge number: 100700890002

Documents

View document PDF

Appoint person director company with name date

Date: 22 Jun 2021

Action Date: 22 Jun 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Gary Renton

Appointment date: 2021-06-22

Documents

View document PDF

Termination director company with name termination date

Date: 22 Jun 2021

Action Date: 22 Jun 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Martin Peter Madden

Termination date: 2021-06-22

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Mar 2021

Action Date: 16 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-16

Documents

View document PDF

Change account reference date company previous extended

Date: 05 Nov 2020

Action Date: 30 Sep 2020

Category: Accounts

Type: AA01

New date: 2020-09-30

Made up date: 2020-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 06 Aug 2020

Action Date: 01 May 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Manpreet Singh Johal

Appointment date: 2020-05-01

Documents

View document PDF

Confirmation statement with updates

Date: 21 Apr 2020

Action Date: 16 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-16

Documents

View document PDF

Cessation of a person with significant control

Date: 03 Apr 2020

Action Date: 03 Jul 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Mpmx2 Limited

Cessation date: 2019-07-03

Documents

View document PDF

Notification of a person with significant control

Date: 03 Apr 2020

Action Date: 03 Jul 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Priory Cc27 Limited

Notification date: 2019-07-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Jan 2020

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Resolution

Date: 02 Sep 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 26 Jul 2019

Action Date: 19 Jul 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2019-07-19

Charge number: 100700890001

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Apr 2019

Action Date: 16 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Jan 2019

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 May 2018

Action Date: 16 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Jan 2018

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Resolution

Date: 22 Jun 2017

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Jun 2017

Action Date: 21 Jun 2017

Category: Address

Type: AD01

New address: The Priory Stomp Road Burnham Slough SL1 7LW

Change date: 2017-06-21

Old address: Arnesby Lodge Cottage Welford Road Leicestershire LE8 5WB United Kingdom

Documents

View document PDF

Gazette filings brought up to date

Date: 20 Jun 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with updates

Date: 19 Jun 2017

Action Date: 16 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-16

Documents

View document PDF

Gazette notice compulsory

Date: 13 Jun 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Apr 2017

Action Date: 20 Apr 2017

Category: Address

Type: AD01

New address: Arnesby Lodge Cottage Welford Road Leicestershire LE8 5WB

Old address: Seebeck House 1 Seebeck Place Knowlhill Milton Keynes Buckinghamshire MK5 8FR United Kingdom

Change date: 2017-04-20

Documents

View document PDF

Incorporation company

Date: 17 Mar 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BODACO LIMITED

PACIFIC HOUSE,HARROW,HA3 8DP

Number:10074432
Status:ACTIVE
Category:Private Limited Company

BOSSMICK LIMITED

5 THOMAS STREET,HECKMONDWIKE,WF16 0LS

Number:01576125
Status:ACTIVE
Category:Private Limited Company

CHEFS FOR CHEFS LTD

35 SPINNERS AVENUE,CLECKHEATON,BD19 6AS

Number:08844349
Status:ACTIVE
Category:Private Limited Company

FORMAL SOIL LP

SUITE 2,EDINBURGH,EH7 5JA

Number:SL012481
Status:ACTIVE
Category:Limited Partnership

PROJECT CARE LIMITED

65 WOODPECKER WAY,NORTHAMPTON,NN4 0UP

Number:07545840
Status:ACTIVE
Category:Private Limited Company

SUMMER ROSE LOUNGE LTD

GAUTAM HOUSE,RUISLIP,HA4 6BP

Number:09669658
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source