NORTHERN CARE HOMES (STONESWOOD) LTD
Overview
| Company Name | NORTHERN CARE HOMES (STONESWOOD) LTD |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 04909988 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of NORTHERN CARE HOMES (STONESWOOD) LTD?
- Combined office administrative service activities (82110) / Administrative and support service activities
Where is NORTHERN CARE HOMES (STONESWOOD) LTD located?
| Registered Office Address | Browne Jacobson Llp (Cs) 15th Floor 103 Colmore Row B3 3AG Birmingham United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of NORTHERN CARE HOMES (STONESWOOD) LTD?
| Company Name | From | Until |
|---|---|---|
| FIRS HALL LTD | Sep 24, 2003 | Sep 24, 2003 |
What are the latest accounts for NORTHERN CARE HOMES (STONESWOOD) LTD?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for NORTHERN CARE HOMES (STONESWOOD) LTD?
| Last Confirmation Statement Made Up To | Dec 31, 2026 |
|---|---|
| Next Confirmation Statement Due | Jan 14, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Dec 31, 2025 |
| Overdue | No |
What are the latest filings for NORTHERN CARE HOMES (STONESWOOD) LTD?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Dec 31, 2025 with no updates | 3 pages | CS01 | ||
replacement-filing-of-director-appointment-with-name | 3 pages | RP01AP01 | ||
Termination of appointment of Keith John Maddin as a director on Oct 16, 2025 | 1 pages | TM01 | ||
Termination of appointment of Edward Hugh Mcneill as a director on Oct 16, 2025 | 1 pages | TM01 | ||
Appointment of Katie Louise Payne as a director on Oct 16, 2025 | 2 pages | AP01 | ||
Accounts for a small company made up to Dec 31, 2024 | 17 pages | AA | ||
Confirmation statement made on Dec 31, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Dec 31, 2023 | 16 pages | AA | ||
Registration of charge 049099880004, created on Nov 08, 2024 | 30 pages | MR01 | ||
Director's details changed for Mr Christopher James Storr on Sep 13, 2024 | 2 pages | CH01 | ||
Termination of appointment of Nicola Jayne Ayliff as a director on Mar 15, 2024 | 1 pages | TM01 | ||
Registration of charge 049099880003, created on Apr 17, 2024 | 61 pages | MR01 | ||
Registration of charge 049099880002, created on Apr 09, 2024 | 61 pages | MR01 | ||
Confirmation statement made on Dec 31, 2023 with no updates | 3 pages | CS01 | ||
Appointment of Mrs Nicola Jayne Ayliff as a director on Nov 26, 2023 | 2 pages | AP01 | ||
Termination of appointment of Christopher Ball as a director on Nov 26, 2023 | 1 pages | TM01 | ||
Accounts for a small company made up to Dec 31, 2022 | 18 pages | AA | ||
Confirmation statement made on Dec 31, 2022 with no updates | 3 pages | CS01 | ||
Change of details for Acg Operations Ltd as a person with significant control on Oct 10, 2022 | 2 pages | PSC05 | ||
Current accounting period extended from Nov 07, 2022 to Dec 31, 2022 | 1 pages | AA01 | ||
Registered office address changed from C/O Browne Jacobson Llp, Victoria Square House Victoria Square Birmingham B2 4BU England to Browne Jacobson Llp (Cs) 15th Floor 103 Colmore Row Birmingham B3 3AG on Oct 10, 2022 | 1 pages | AD01 | ||
Accounts for a dormant company made up to Nov 07, 2021 | 13 pages | AA | ||
Confirmation statement made on Sep 24, 2022 with updates | 4 pages | CS01 | ||
Previous accounting period shortened from Jan 31, 2022 to Nov 07, 2021 | 1 pages | AA01 | ||
Change of details for Acg Operations Ltd as a person with significant control on Nov 08, 2021 | 2 pages | PSC05 | ||
Who are the officers of NORTHERN CARE HOMES (STONESWOOD) LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| PAYNE, Katie Louise | Director | 15th Floor 103 Colmore Row B3 3AG Birmingham Browne Jacobson Llp (Cs) United Kingdom | United Kingdom | British | 342551200001 | |||||
| STORR, Christopher James | Director | 1 Connaught Place W2 2ET London Cabot Square Capital Llp England | United Kingdom | British | 262360970002 | |||||
| WELSH, Adam | Director | 1 Connaught Place W2 2ET London Cabot Square Capital Llp England | England | British | 293639370001 | |||||
| TILLEY, Christine | Secretary | Burnedge Barn Burnedge Lane Grasscroft OL4 4EB Oldham Lancashire | British | 47505170003 | ||||||
| FORM 10 SECRETARIES FD LTD | Nominee Secretary | 39a Leicester Road Salford M7 4AS Manchester | 900015000001 | |||||||
| AYLIFF, Nicola Jayne | Director | 15th Floor 103 Colmore Row B3 3AG Birmingham Browne Jacobson Llp (Cs) United Kingdom | England | British | 316378630001 | |||||
| BALL, Christopher | Director | c/o Browne Jacobson Llp Victoria Square B2 4BU Birmingham Victoria Square House England | United Kingdom | British | 78363650002 | |||||
| MADDIN, Keith John | Director | c/o Browne Jacobson Llp Victoria Square B2 4BU Birmingham Victoria Square House England | United Kingdom | British | 248412390001 | |||||
| MCNEILL, Edward Hugh | Director | 1 Connaught Place W2 2ET London Cabot Square Capital Llp England | United Kingdom | British | 252272010001 | |||||
| TILLEY, Christine | Director | Burnedge Barn Burnedge Lane Grasscroft OL4 4EB Oldham Lancashire | United Kingdom | British | 47505170003 | |||||
| TILLEY, Lee Frederick | Director | Burnedge Barn Burnedge Lane Grasscroft OL4 4EB Oldham Lancashire | United Kingdom | British | 21009290003 | |||||
| FORM 10 DIRECTORS FD LTD | Nominee Director | 39a Leicester Road Salford M7 4AS Manchester | 900014990001 |
Who are the persons with significant control of NORTHERN CARE HOMES (STONESWOOD) LTD?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Acg Operations Ltd | Nov 08, 2021 | 15th Floor 103 Colmore Row B3 3AG Birmingham C/O Browne Jacobson Llp United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Ms Christine Tilley | Sep 24, 2016 | Stoneswood Oldham Road Delph OL3 5EB Oldham Greater Manchester | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Lee Frederick Tilley | Sep 24, 2016 | Stoneswood Oldham Road Delph OL3 5EB Oldham Greater Manchester | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0