Background WavePink WaveYellow Wave

ST. QUENTIN RESIDENTIAL HOME LIMITED (02213814)

ST. QUENTIN RESIDENTIAL HOME LIMITED (02213814) is an active UK company. incorporated on 26 January 1988. with registered office in Newcastle. The company operates in the Human Health and Social Work Activities sector, engaged in residential care activities for the elderly and disabled. ST. QUENTIN RESIDENTIAL HOME LIMITED has been registered for 38 years. Current directors include JONES, Dylan Glynn, STEFANOU, Nichola Costatia.

Company Number
02213814
Status
active
Type
ltd
Incorporated
26 January 1988
Age
38 years
Address
St.Quentin, Newcastle, ST5 0LZ
Industry Sector
Human Health and Social Work Activities
Business Activity
Residential care activities for the elderly and disabled
Directors
JONES, Dylan Glynn, STEFANOU, Nichola Costatia
SIC Codes
87300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

ST. QUENTIN RESIDENTIAL HOME LIMITED

ST. QUENTIN RESIDENTIAL HOME LIMITED is an active company incorporated on 26 January 1988 with the registered office located in Newcastle. The company operates in the Human Health and Social Work Activities sector, specifically engaged in residential care activities for the elderly and disabled. ST. QUENTIN RESIDENTIAL HOME LIMITED was registered 38 years ago.(SIC: 87300)

Status

active

Active since 38 years ago

Company No

02213814

LTD Company

Age

38 Years

Incorporated 26 January 1988

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (6 months ago)
Period: 1 April 2024 - 31 December 2024(10 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 8 June 2025 (9 months ago)
Submitted on 10 June 2025 (9 months ago)

Next Due

Due by 22 June 2026
For period ending 8 June 2026
Contact
Address

St.Quentin Sandy Lane Newcastle, ST5 0LZ,

Timeline

32 key events • 1988 - 2025

Funding Officers Ownership
Company Founded
Jan 88
Share Issue
Dec 10
Capital Reduction
Dec 10
Share Buyback
Dec 10
Director Left
Oct 11
Loan Cleared
Sept 20
Loan Cleared
Sept 20
Loan Cleared
Sept 20
Loan Secured
Sept 20
Loan Secured
Sept 20
Loan Secured
Sept 20
Loan Secured
Sept 20
Loan Cleared
Jul 24
Loan Cleared
Jul 24
Loan Cleared
Jul 24
Loan Cleared
Aug 24
Owner Exit
Sept 24
Director Left
Sept 24
Director Joined
Sept 24
Director Joined
Sept 24
Director Joined
Sept 24
Loan Secured
Sept 24
Loan Secured
Sept 24
Loan Secured
Sept 24
Loan Secured
Sept 24
Loan Secured
Sept 24
Loan Secured
Sept 24
Loan Secured
Sept 24
Loan Secured
Sept 24
Loan Secured
Sept 24
Loan Secured
Sept 24
Director Left
Apr 25
3
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

HAYWARD, Andrea

Active
St.Quentin, NewcastleST5 0LZ
Secretary
Appointed 04 Sept 2024

JONES, Dylan Glynn

Active
St.Quentin, NewcastleST5 0LZ
Born January 1960
Director
Appointed 04 Sept 2024

STEFANOU, Nichola Costatia

Active
St.Quentin, NewcastleST5 0LZ
Born July 1981
Director
Appointed 04 Sept 2024

GUEST, Susan

Resigned
7 St Marys Road, Market DraytonTF9 4EW
Secretary
Appointed N/A
Resigned 31 Mar 2006

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate secretary
Appointed 31 Mar 2006
Resigned 01 Jun 2011

AVERILL, Emma Louise

Resigned
St.Quentin, NewcastleST5 0LZ
Born June 1966
Director
Appointed N/A
Resigned 04 Sept 2024

MOORHOUSE, Eileen Jean

Resigned
St.Quentin, NewcastleST5 0LZ
Born March 1936
Director
Appointed N/A
Resigned 31 Dec 2010

ROISSETTER, Nigel Anthony

Resigned
St.Quentin, NewcastleST5 0LZ
Born December 1963
Director
Appointed 04 Sept 2024
Resigned 31 Mar 2025

Persons with significant control

2

1 Active
1 Ceased
Langdon Road, SwanseaSA1 8QY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 Sept 2024

Mrs Emma Louise Averill

Ceased
Newcastle-Under-LymeST5 0LZ
Born June 1966

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 04 Sept 2024
Fundings
Financials
Latest Activities

Filing History

159

Accounts With Accounts Type Full
30 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
10 June 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 April 2025
TM01Termination of Director
Resolution
29 September 2024
RESOLUTIONSResolutions
Change Account Reference Date Company Current Shortened
18 September 2024
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
17 September 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 September 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 September 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 September 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 September 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 September 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 September 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 September 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 September 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 September 2024
MR01Registration of a Charge
Appoint Person Director Company With Name Date
9 September 2024
AP01Appointment of Director
Cessation Of A Person With Significant Control
5 September 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
5 September 2024
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
5 September 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
5 September 2024
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
5 September 2024
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
5 September 2024
AP01Appointment of Director
Capital Variation Of Rights Attached To Shares
2 September 2024
SH10Notice of Particulars of Variation
Resolution
2 September 2024
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
15 August 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
15 August 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 July 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 July 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 July 2024
MR04Satisfaction of Charge
Confirmation Statement With Updates
3 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2023
AAAnnual Accounts
Change Person Director Company With Change Date
21 August 2023
CH01Change of Director Details
Confirmation Statement With Updates
26 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2023
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
22 February 2023
RP04CS01RP04CS01
Confirmation Statement With Updates
22 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
22 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
29 September 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 September 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 September 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 September 2020
MR01Registration of a Charge
Mortgage Satisfy Charge Full
21 September 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 September 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 September 2020
MR04Satisfaction of Charge
Confirmation Statement With Updates
24 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
24 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
15 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
22 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 July 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 June 2014
AR01AR01
Capital Name Of Class Of Shares
15 October 2013
SH08Notice of Name/Rights of Class of Shares
Resolution
15 October 2013
RESOLUTIONSResolutions
Statement Of Companys Objects
15 October 2013
CC04CC04
Accounts With Accounts Type Total Exemption Small
11 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 December 2011
AAAnnual Accounts
Second Filing Of Form With Form Type Made Up Date
8 November 2011
RP04RP04
Termination Director Company With Name
27 October 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
22 June 2011
AR01AR01
Termination Secretary Company With Name
1 June 2011
TM02Termination of Secretary
Capital Cancellation Shares
21 December 2010
SH06Cancellation of Shares
Resolution
21 December 2010
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
21 December 2010
SH03Return of Purchase of Own Shares
Capital Alter Shares Subdivision
15 December 2010
SH02Allotment of Shares (prescribed particulars)
Resolution
15 December 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
14 December 2010
AAAnnual Accounts
Legacy
18 November 2010
MG02MG02
Legacy
18 November 2010
MG02MG02
Legacy
18 November 2010
MG02MG02
Legacy
18 November 2010
MG02MG02
Legacy
18 November 2010
MG02MG02
Legacy
18 November 2010
MG02MG02
Legacy
18 November 2010
MG02MG02
Legacy
18 November 2010
MG02MG02
Legacy
18 November 2010
MG01MG01
Legacy
18 November 2010
MG01MG01
Legacy
18 November 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
22 June 2010
AR01AR01
Change Person Director Company With Change Date
22 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 June 2010
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
22 June 2010
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Small
15 January 2010
AAAnnual Accounts
Legacy
19 June 2009
363aAnnual Return
Legacy
9 June 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
13 January 2009
AAAnnual Accounts
Legacy
12 June 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
24 January 2008
AAAnnual Accounts
Legacy
20 June 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
20 January 2007
AAAnnual Accounts
Legacy
4 July 2006
363aAnnual Return
Legacy
25 April 2006
123Notice of Increase in Nominal Capital
Resolution
25 April 2006
RESOLUTIONSResolutions
Legacy
13 April 2006
288bResignation of Director or Secretary
Legacy
13 April 2006
288aAppointment of Director or Secretary
Legacy
11 April 2006
88(2)R88(2)R
Resolution
11 April 2006
RESOLUTIONSResolutions
Resolution
11 April 2006
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
17 January 2006
AAAnnual Accounts
Legacy
4 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 November 2004
AAAnnual Accounts
Legacy
15 July 2004
395Particulars of Mortgage or Charge
Legacy
15 July 2004
395Particulars of Mortgage or Charge
Legacy
15 July 2004
395Particulars of Mortgage or Charge
Legacy
18 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
28 September 2003
AAAnnual Accounts
Legacy
16 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
10 January 2003
AAAnnual Accounts
Legacy
11 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
27 January 2002
AAAnnual Accounts
Legacy
7 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 February 2001
AAAnnual Accounts
Legacy
22 September 2000
403aParticulars of Charge Subject to s859A
Legacy
21 September 2000
395Particulars of Mortgage or Charge
Legacy
21 September 2000
395Particulars of Mortgage or Charge
Legacy
21 September 2000
395Particulars of Mortgage or Charge
Legacy
29 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 October 1999
AAAnnual Accounts
Legacy
7 June 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 December 1998
AAAnnual Accounts
Legacy
5 June 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 January 1998
AAAnnual Accounts
Legacy
5 September 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 January 1997
AAAnnual Accounts
Legacy
11 July 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 December 1995
AAAnnual Accounts
Legacy
9 November 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 February 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
25 July 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 February 1994
AAAnnual Accounts
Legacy
10 June 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 February 1993
AAAnnual Accounts
Legacy
24 June 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 October 1991
AAAnnual Accounts
Legacy
4 September 1991
363aAnnual Return
Legacy
13 August 1991
395Particulars of Mortgage or Charge
Legacy
13 August 1991
395Particulars of Mortgage or Charge
Legacy
8 April 1991
363aAnnual Return
Accounts With Accounts Type Small
24 January 1991
AAAnnual Accounts
Legacy
24 January 1991
225(1)225(1)
Legacy
12 July 1990
225(1)225(1)
Accounts With Accounts Type Full
22 June 1990
AAAnnual Accounts
Legacy
12 February 1990
363363
Legacy
23 January 1990
287Change of Registered Office
Legacy
12 October 1988
395Particulars of Mortgage or Charge
Legacy
8 March 1988
224224
Legacy
25 February 1988
288288
Incorporation Company
26 January 1988
NEWINCIncorporation