STOURPORT CARE LTD
Status | ACTIVE |
Company No. | 10070089 |
Category | Private Limited Company |
Incorporated | 17 Mar 2016 |
Age | 8 years, 2 months, 12 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
Resolution
Date: 10 May 2022
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
Mortgage satisfy charge full
Date: 17 Aug 2021
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 100700890001
Documents
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
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
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
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
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
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
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
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
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
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
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
Resolution
Date: 02 Sep 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
Resolution
Date: 22 Jun 2017
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
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
Gazette filings brought up to date
Date: 20 Jun 2017
Category: Gazette
Type: DISS40
Documents
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
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
Some Companies
PACIFIC HOUSE,HARROW,HA3 8DP
Number: | 10074432 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 THOMAS STREET,HECKMONDWIKE,WF16 0LS
Number: | 01576125 |
Status: | ACTIVE |
Category: | Private Limited Company |
35 SPINNERS AVENUE,CLECKHEATON,BD19 6AS
Number: | 08844349 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 2,EDINBURGH,EH7 5JA
Number: | SL012481 |
Status: | ACTIVE |
Category: | Limited Partnership |
65 WOODPECKER WAY,NORTHAMPTON,NN4 0UP
Number: | 07545840 |
Status: | ACTIVE |
Category: | Private Limited Company |
GAUTAM HOUSE,RUISLIP,HA4 6BP
Number: | 09669658 |
Status: | ACTIVE |
Category: | Private Limited Company |