SANDBACH CARE LIMITED
STAFFORD

Hellopages » Staffordshire » Stafford » ST18 0FX

Company number 03905015
Status Active
Incorporation Date 12 January 2000
Company Type Private Limited Company
Address CAVENDISH HOUSE LAKPUR COURT, STAFFORDSHIRE TECHNOLOGY PARK, STAFFORD, ST18 0FX
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration eighty-eight events have happened. The last three records are Confirmation statement made on 12 January 2017 with updates; Amended accounts for a dormant company made up to 31 December 2015; Accounts for a dormant company made up to 31 December 2015. The most likely internet sites of SANDBACH CARE LIMITED are www.sandbachcare.co.uk, and www.sandbach-care.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and nine months. The distance to to Rugeley Town Rail Station is 7.5 miles; to Hednesford Rail Station is 8.2 miles; to Barlaston Rail Station is 9.4 miles; to Cannock Rail Station is 9.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Sandbach Care Limited is a Private Limited Company. The company registration number is 03905015. Sandbach Care Limited has been working since 12 January 2000. The present status of the company is Active. The registered address of Sandbach Care Limited is Cavendish House Lakpur Court Staffordshire Technology Park Stafford St18 0fx. . WHITEHEAD, John Henry is a Director of the company. Secretary COLLISON, David has been resigned. Secretary DAVIES, John has been resigned. Secretary DONY, Robin Michael has been resigned. Secretary HAYNES, Victoria has been resigned. Secretary NGONDONGA, Taguma has been resigned. Secretary ROBERTS THOMAS, Caroline Emma has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director BOOTY, Stephen Martin has been resigned. Director DONY, Julie has been resigned. Director ELLIS, Martyn Anthony has been resigned. Director GIBSON, Darryn Stanley has been resigned. Director HOWARD, Stuart Michael has been resigned. Director IVERS, John Joseph has been resigned. Director JEWITT, Justin Allan Spaven, Professor has been resigned. Director PETHICK, Timothy Mark has been resigned. Director ROBERTS THOMAS, Caroline Emma has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Non-trading company".


Current Directors

Director
WHITEHEAD, John Henry
Appointed Date: 14 January 2014
61 years old

Resigned Directors

Secretary
COLLISON, David
Resigned: 01 February 2011
Appointed Date: 11 March 2005

Secretary
DAVIES, John
Resigned: 17 August 2012
Appointed Date: 01 February 2011

Secretary
DONY, Robin Michael
Resigned: 05 February 2004
Appointed Date: 12 January 2000

Secretary
HAYNES, Victoria
Resigned: 01 December 2015
Appointed Date: 23 May 2014

Secretary
NGONDONGA, Taguma
Resigned: 23 May 2014
Appointed Date: 17 August 2012

Secretary
ROBERTS THOMAS, Caroline Emma
Resigned: 11 March 2005
Appointed Date: 05 February 2004

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 12 January 2000
Appointed Date: 12 January 2000

Director
BOOTY, Stephen Martin
Resigned: 30 April 2008
Appointed Date: 05 February 2004
71 years old

Director
DONY, Julie
Resigned: 05 February 2004
Appointed Date: 12 January 2000
65 years old

Director
ELLIS, Martyn Anthony
Resigned: 31 July 2013
Appointed Date: 05 February 2004
69 years old

Director
GIBSON, Darryn Stanley
Resigned: 09 September 2015
Appointed Date: 31 July 2013
60 years old

Director
HOWARD, Stuart Michael
Resigned: 14 January 2014
Appointed Date: 01 February 2011
63 years old

Director
IVERS, John Joseph
Resigned: 26 July 2012
Appointed Date: 01 July 2010
63 years old

Director
JEWITT, Justin Allan Spaven, Professor
Resigned: 27 May 2004
Appointed Date: 05 February 2004
71 years old

Director
PETHICK, Timothy Mark
Resigned: 31 December 2015
Appointed Date: 09 September 2015
63 years old

Director
ROBERTS THOMAS, Caroline Emma
Resigned: 11 March 2005
Appointed Date: 05 February 2004
58 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 12 January 2000
Appointed Date: 12 January 2000

Persons With Significant Control

Nestor Primecare Services Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

SANDBACH CARE LIMITED Events

16 Jan 2017
Confirmation statement made on 12 January 2017 with updates
25 Oct 2016
Amended accounts for a dormant company made up to 31 December 2015
24 Oct 2016
Accounts for a dormant company made up to 31 December 2015
15 Jan 2016
Previous accounting period shortened from 31 January 2016 to 31 December 2015
15 Jan 2016
Annual return made up to 12 January 2016 with full list of shareholders
Statement of capital on 2016-01-15
  • GBP 20

...
... and 78 more events
31 May 2000
New director appointed
31 May 2000
New secretary appointed
31 May 2000
Registered office changed on 31/05/00 from: 64/68 king street newcastle staffordshire ST5 1TD
22 May 2000
Accounting reference date extended from 31/01/01 to 31/03/01
12 Jan 2000
Incorporation