Background WavePink WaveYellow Wave

STOCKTON CHURCHES MISSION TO THE SINGLE HOMELESS LIMITED (01389730)

STOCKTON CHURCHES MISSION TO THE SINGLE HOMELESS LIMITED (01389730) is an active UK company. incorporated on 19 September 1978. with registered office in Stockton On Tees. The company operates in the Human Health and Social Work Activities sector, engaged in residential care activities for learning difficulties, mental health and substance abuse. STOCKTON CHURCHES MISSION TO THE SINGLE HOMELESS LIMITED has been registered for 47 years. Current directors include CUNNINGHAM, John, RAMSHAW, Ian, SAVAGE, Stephen Paul and 3 others.

Company Number
01389730
Status
active
Type
private-limited-guarant-nsc
Incorporated
19 September 1978
Age
47 years
Address
Bridge House Hostel, Stockton On Tees, TS18 3AX
Industry Sector
Human Health and Social Work Activities
Business Activity
Residential care activities for learning difficulties, mental health and substance abuse
Directors
CUNNINGHAM, John, RAMSHAW, Ian, SAVAGE, Stephen Paul, SCOTT, Colin, SMITH, Andrew Peter, WOOD, Kevin
SIC Codes
87200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STOCKTON CHURCHES MISSION TO THE SINGLE HOMELESS LIMITED

STOCKTON CHURCHES MISSION TO THE SINGLE HOMELESS LIMITED is an active company incorporated on 19 September 1978 with the registered office located in Stockton On Tees. The company operates in the Human Health and Social Work Activities sector, specifically engaged in residential care activities for learning difficulties, mental health and substance abuse. STOCKTON CHURCHES MISSION TO THE SINGLE HOMELESS LIMITED was registered 47 years ago.(SIC: 87200)

Status

active

Active since 47 years ago

Company No

01389730

PRIVATE-LIMITED-GUARANT-NSC Company

Age

47 Years

Incorporated 19 September 1978

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 2 October 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 4 July 2025 (9 months ago)
Submitted on 16 July 2025 (9 months ago)

Next Due

Due by 18 July 2026
For period ending 4 July 2026
Contact
Address

Bridge House Hostel 48-56 Bridge Road Stockton On Tees, TS18 3AX,

Timeline

34 key events • 2011 - 2025

Funding Officers Ownership
Director Left
Jul 11
Director Left
Jul 12
Director Joined
Jun 13
Director Joined
Jun 13
Director Left
Jun 13
Director Joined
Jun 13
Director Joined
Feb 17
Director Left
Feb 17
Director Left
Jun 17
Director Joined
Sept 17
Director Left
Dec 17
Director Left
Dec 17
Director Joined
Feb 18
Director Joined
Mar 18
Director Left
Jan 19
Director Left
Nov 19
Director Joined
Mar 20
Director Left
Sept 20
Director Left
Sept 20
Director Left
Nov 20
Owner Exit
Nov 20
New Owner
Nov 20
Director Joined
Feb 21
Director Joined
Feb 21
Director Joined
Feb 21
Director Joined
Jun 21
Director Joined
Jun 21
Director Left
Nov 22
Owner Exit
Jul 24
New Owner
Jul 24
Director Left
Aug 24
Director Left
Mar 25
Director Joined
Jun 25
Director Left
Jun 25
0
Funding
30
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

35

6 Active
29 Resigned

CUNNINGHAM, John

Active
Bridge House Hostel, Stockton On TeesTS18 3AX
Born February 1979
Director
Appointed 08 Jun 2021

RAMSHAW, Ian

Active
Bridge House Hostel, Stockton On TeesTS18 3AX
Born December 1969
Director
Appointed 02 Feb 2021

SAVAGE, Stephen Paul

Active
Bridge House Hostel, Stockton On TeesTS18 3AX
Born October 1959
Director
Appointed 02 Feb 2021

SCOTT, Colin

Active
Bridge House Hostel, Stockton On TeesTS18 3AX
Born March 1944
Director
Appointed N/A

SMITH, Andrew Peter

Active
Bridge House Hostel, Stockton On TeesTS18 3AX
Born January 1969
Director
Appointed 10 Jun 2025

WOOD, Kevin

Active
Bridge House Hostel, Stockton On TeesTS18 3AX
Born December 1969
Director
Appointed 12 Dec 2012

CLARK BROWN, Alison

Resigned
31 Greenfields Way, Stockton On TeesTS18 5QD
Secretary
Appointed 27 Nov 2006
Resigned 15 Jun 2011

LANE, Thomas William

Resigned
15 Cromwell Terrace, Stockton On TeesTS17 6HJ
Secretary
Appointed 01 Jan 1991
Resigned 17 Dec 2001

MCCARTHY, Margaret

Resigned
Amour House, MiddlesbroughTS7 9BS
Secretary
Appointed 22 Feb 2002
Resigned 13 Nov 2005

WIGGINS, Spencer

Resigned
23 Bridge Road, RichmondDL10 7HW
Secretary
Appointed 01 Jul 2006
Resigned 24 Nov 2006

BEETON, Deborah

Resigned
233 Surbiton Road, Stockton On TeesTS19 7SF
Born February 1964
Director
Appointed 11 Sept 2001
Resigned 05 Aug 2002

COOPER, Michael

Resigned
Bridge House Hostel, Stockton On TeesTS18 3AX
Born February 1942
Director
Appointed 01 Aug 2000
Resigned 11 Dec 2018

DAVIES-HOUGH, Karen

Resigned
Bridge House Hostel, Stockton On TeesTS18 3AX
Born August 1957
Director
Appointed 02 Feb 2021
Resigned 11 Mar 2025

DEAN, Jonathon Charles, Rev

Resigned
Bridge House Hostel, Stockton On TeesTS18 3AX
Born March 1957
Director
Appointed 25 Feb 2020
Resigned 29 Jul 2024

DELAHUNTY, John Francis

Resigned
32 Hanbury Close, Stockton On TeesTS17 0UQ
Born April 1962
Director
Appointed N/A
Resigned 03 Jul 1995

EDDY, John Joseph

Resigned
85 Hartburn Village, Stockton On TeesTS18 5DR
Born March 1967
Director
Appointed 10 Dec 1996
Resigned 20 Jan 2001

FINLAYSON, Thomas Gollan

Resigned
14 Woodside Grove, Stockton On TeesTS18 5EG
Born March 1917
Director
Appointed N/A
Resigned 30 Jun 1997

FROGGATT, Maria

Resigned
Bridge House Hostel, Stockton On TeesTS18 3AX
Born November 1976
Director
Appointed 30 Jan 2018
Resigned 07 Sept 2020

GOLDBY, Derek Harry

Resigned
46 Tunstall Road, Stockton On TeesTS18 5LU
Born June 1937
Director
Appointed N/A
Resigned 09 Jul 1996

HADFIELD, Peter

Resigned
Bridge House Hostel, Stockton On TeesTS18 3AX
Born March 1945
Director
Appointed 08 Feb 2017
Resigned 25 Oct 2022

HADFIELD, Peter

Resigned
Bridge House Hostel, Stockton On TeesTS18 3AX
Born March 1945
Director
Appointed 15 May 2001
Resigned 26 Jun 2013

HOLLIDAY, Michael

Resigned
Bridge House Hostel, Stockton On TeesTS18 3AX
Born September 1963
Director
Appointed 26 Jun 2013
Resigned 09 Oct 2019

HUITSON, John

Resigned
228 Cotswold Crescent, BillinghamTS23 2QN
Born February 1935
Director
Appointed N/A
Resigned 07 Apr 1992

LEFEVRE, Louise

Resigned
Bridge House Hostel, Stockton On TeesTS18 3AX
Born November 1976
Director
Appointed 23 Aug 2017
Resigned 07 Nov 2017

LEFEVRE, Louise

Resigned
Bridge House Hostel, Stockton On TeesTS18 3AX
Born November 1976
Director
Appointed 12 Jan 2009
Resigned 06 Apr 2017

LEONARD, John Treharne

Resigned
37 Oulston Road, Stockton On TeesTS18 4HU
Born November 1919
Director
Appointed 19 Dec 1979
Resigned 24 Jun 2002

LEONARD, John Treharne

Resigned
37 Oulston Road, Stockton On TeesTS18 4HU
Born November 1919
Director
Appointed N/A
Resigned 09 Jul 1996

LINDSAY, William Stanley

Resigned
6 Whitehouse Road, BillinghamTS22 5ES
Born August 1930
Director
Appointed N/A
Resigned 09 Jul 1996

MACKINTOSH, David John

Resigned
23 South Road, Stockton On TeesTS20 2SZ
Born February 1959
Director
Appointed N/A
Resigned 06 Jul 1993

MANSFIELD, Geoffrey Harry

Resigned
86 Harlsey Road, Stockton On TeesTS18 5DQ
Born August 1925
Director
Appointed 01 Aug 2000
Resigned 02 Dec 2002

MANSFIELD, Geoffrey Harry

Resigned
86 Harlsey Road, Stockton On TeesTS18 5DQ
Born August 1925
Director
Appointed N/A
Resigned 06 Jul 1993

MATTHEWS, Kay

Resigned
Bridge House Hostel, Stockton On TeesTS18 3AX
Born March 1976
Director
Appointed 19 Dec 2017
Resigned 15 Sept 2020

MCCLUSKEY, Emmet Gerard, Dr

Resigned
31 Culross Grove, Stockton On TeesTS19 7SQ
Born September 1963
Director
Appointed N/A
Resigned 24 Sept 1996

PETRIE, Phyllis Towers

Resigned
13 Jameson Road, Stockton On TeesTS20 1EF
Born September 1912
Director
Appointed 06 Jul 1993
Resigned 27 Jun 2000

POPPLETON, Keith

Resigned
83 Hudson House, Stockton On TeesTS17 9BH
Born December 1961
Director
Appointed 05 Jul 1994
Resigned 21 Dec 1999

Persons with significant control

3

1 Active
2 Ceased

Mr Ian Ramshaw

Active
Bridge House Hostel, Stockton On TeesTS18 3AX
Born December 1969

Nature of Control

Significant influence or control as trust
Notified 11 Jun 2024

Mr Jonathan Charles Dean

Ceased
Dikes Lane, MiddlesbroughTS9 6HJ
Born March 1957

Nature of Control

Significant influence or control as trust
Notified 03 Nov 2020
Ceased 11 Jun 2024

Mr John Wilson

Ceased
Bridge House Hostel, Stockton On TeesTS18 3AX
Born October 1951

Nature of Control

Significant influence or control as trust
Notified 01 Jul 2016
Ceased 03 Nov 2020
Fundings
Financials
Latest Activities

Filing History

174

Accounts With Accounts Type Total Exemption Full
2 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 July 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 June 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
12 March 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
27 August 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 July 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
23 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
23 July 2024
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
4 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 January 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 November 2022
TM01Termination of Director
Confirmation Statement With No Updates
18 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 June 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 June 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 February 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 February 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 February 2021
AP01Appointment of Director
Notification Of A Person With Significant Control
18 November 2020
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
18 November 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 November 2020
TM01Termination of Director
Cessation Of A Person With Significant Control
5 November 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
16 September 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
7 September 2020
TM01Termination of Director
Confirmation Statement With No Updates
9 July 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 March 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
2 January 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 November 2019
TM01Termination of Director
Confirmation Statement With No Updates
29 July 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 January 2019
TM01Termination of Director
Accounts With Accounts Type Small
7 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 March 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 February 2018
AP01Appointment of Director
Accounts With Accounts Type Small
27 December 2017
AAAnnual Accounts
Termination Director Company
19 December 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
18 December 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
14 September 2017
AP01Appointment of Director
Confirmation Statement With No Updates
4 July 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
14 June 2017
CH01Change of Director Details
Termination Director Company With Name Termination Date
7 June 2017
TM01Termination of Director
Change Person Director Company With Change Date
16 February 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
14 February 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 February 2017
TM01Termination of Director
Accounts With Accounts Type Full
22 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
14 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
2 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 July 2015
AR01AR01
Accounts With Accounts Type Full
17 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
28 July 2014
AR01AR01
Accounts With Accounts Type Full
12 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
24 July 2013
AR01AR01
Termination Director Company With Name
26 June 2013
TM01Termination of Director
Appoint Person Director Company With Name
26 June 2013
AP01Appointment of Director
Appoint Person Director Company With Name
20 June 2013
AP01Appointment of Director
Appoint Person Director Company With Name
20 June 2013
AP01Appointment of Director
Change Person Director Company With Change Date
20 June 2013
CH01Change of Director Details
Change Person Director Company With Change Date
20 June 2013
CH01Change of Director Details
Change Person Director Company With Change Date
20 June 2013
CH01Change of Director Details
Change Person Director Company With Change Date
20 June 2013
CH01Change of Director Details
Change Person Director Company With Change Date
20 June 2013
CH01Change of Director Details
Change Person Director Company With Change Date
20 June 2013
CH01Change of Director Details
Accounts With Accounts Type Full
30 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 July 2012
AR01AR01
Termination Director Company With Name
23 July 2012
TM01Termination of Director
Accounts With Accounts Type Full
7 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 July 2011
AR01AR01
Termination Director Company With Name
18 July 2011
TM01Termination of Director
Termination Secretary Company With Name
18 July 2011
TM02Termination of Secretary
Accounts With Accounts Type Full
9 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
27 July 2010
AR01AR01
Change Person Director Company With Change Date
27 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 July 2010
CH01Change of Director Details
Accounts With Accounts Type Full
22 February 2010
AAAnnual Accounts
Legacy
14 August 2009
363aAnnual Return
Legacy
16 February 2009
288aAppointment of Director or Secretary
Legacy
16 February 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
23 September 2008
AAAnnual Accounts
Legacy
19 September 2008
363aAnnual Return
Legacy
28 August 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
4 February 2008
AAAnnual Accounts
Legacy
28 August 2007
363aAnnual Return
Legacy
28 August 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
26 March 2007
AAAnnual Accounts
Legacy
14 December 2006
288aAppointment of Director or Secretary
Legacy
29 September 2006
363aAnnual Return
Legacy
29 September 2006
288cChange of Particulars
Legacy
29 September 2006
288cChange of Particulars
Legacy
29 September 2006
288cChange of Particulars
Legacy
29 September 2006
288cChange of Particulars
Legacy
29 September 2006
288cChange of Particulars
Legacy
29 September 2006
288cChange of Particulars
Legacy
27 July 2006
288aAppointment of Director or Secretary
Legacy
20 December 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 November 2005
AAAnnual Accounts
Legacy
12 August 2005
363aAnnual Return
Accounts With Accounts Type Full
3 February 2005
AAAnnual Accounts
Legacy
21 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 October 2003
AAAnnual Accounts
Legacy
15 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 December 2002
AAAnnual Accounts
Legacy
15 July 2002
363sAnnual Return (shuttle)
Legacy
7 March 2002
288aAppointment of Director or Secretary
Legacy
28 December 2001
288bResignation of Director or Secretary
Legacy
28 December 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
6 December 2001
AAAnnual Accounts
Legacy
13 August 2001
288bResignation of Director or Secretary
Legacy
10 August 2001
363sAnnual Return (shuttle)
Legacy
10 August 2001
288aAppointment of Director or Secretary
Legacy
10 August 2001
288aAppointment of Director or Secretary
Legacy
10 August 2001
288aAppointment of Director or Secretary
Legacy
10 August 2001
288aAppointment of Director or Secretary
Legacy
10 August 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
21 August 2000
AAAnnual Accounts
Legacy
21 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 September 1999
AAAnnual Accounts
Legacy
6 September 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 January 1999
AAAnnual Accounts
Legacy
4 January 1999
363sAnnual Return (shuttle)
Legacy
12 August 1997
288aAppointment of Director or Secretary
Legacy
5 August 1997
288aAppointment of Director or Secretary
Legacy
5 August 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 August 1997
AAAnnual Accounts
Accounts With Accounts Type Full
18 December 1996
AAAnnual Accounts
Legacy
12 August 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 August 1995
AAAnnual Accounts
Legacy
7 August 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
19 July 1994
AAAnnual Accounts
Legacy
19 July 1994
288288
Legacy
19 July 1994
363sAnnual Return (shuttle)
Legacy
10 September 1993
288288
Accounts With Accounts Type Full
6 September 1993
AAAnnual Accounts
Legacy
26 August 1993
288288
Legacy
26 August 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 July 1992
AAAnnual Accounts
Legacy
30 July 1992
288288
Legacy
30 July 1992
288288
Legacy
30 July 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 September 1991
AAAnnual Accounts
Legacy
22 August 1991
288288
Legacy
22 August 1991
288288
Legacy
22 August 1991
288288
Legacy
22 August 1991
288288
Legacy
22 August 1991
288288
Legacy
22 August 1991
363b363b
Legacy
26 April 1991
288288
Legacy
26 April 1991
363aAnnual Return
Accounts With Accounts Type Full
29 January 1991
AAAnnual Accounts
Legacy
2 October 1989
288288
Legacy
2 October 1989
363363
Accounts With Accounts Type Full
19 September 1989
AAAnnual Accounts
Legacy
31 May 1989
288288
Legacy
15 February 1989
363363
Accounts With Accounts Type Full
15 February 1989
AAAnnual Accounts
Legacy
7 December 1987
288288
Legacy
7 December 1987
288288
Accounts With Accounts Type Full
20 September 1987
AAAnnual Accounts
Legacy
20 September 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
15 December 1986
363363
Accounts With Accounts Type Full
12 June 1986
AAAnnual Accounts
Accounts With Accounts Type Full
12 June 1986
AAAnnual Accounts
Legacy
29 May 1986
288288