Background WavePink WaveYellow Wave

ST. NICHOLAS HOUSE LTD (05385738)

ST. NICHOLAS HOUSE LTD (05385738) is an active UK company. incorporated on 8 March 2005. with registered office in Smethwick. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c. and 1 other business activities. ST. NICHOLAS HOUSE LTD has been registered for 21 years. Current directors include HOWELL, Rosemary Alison, ROBINSON, Amanda Jayne.

Company Number
05385738
Status
active
Type
ltd
Incorporated
8 March 2005
Age
21 years
Address
Rdcp Care, Smethwick, B66 4HN
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
HOWELL, Rosemary Alison, ROBINSON, Amanda Jayne
SIC Codes
82990, 87100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

ST. NICHOLAS HOUSE LTD

ST. NICHOLAS HOUSE LTD is an active company incorporated on 8 March 2005 with the registered office located in Smethwick. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c. and 1 other business activity. ST. NICHOLAS HOUSE LTD was registered 21 years ago.(SIC: 82990, 87100)

Status

active

Active since 21 years ago

Company No

05385738

LTD Company

Age

21 Years

Incorporated 8 March 2005

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 8 April 2025 (1 year ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 4 July 2025 (9 months ago)
Submitted on 7 July 2025 (9 months ago)

Next Due

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

Rdcp Care 86 Bearwood Road Smethwick, B66 4HN,

Previous Addresses

101 Finsbury Pavement London EC2A 1RS England
From: 26 October 2017To: 20 March 2019
Emstrey House (North) Shrewsbury Business Park Shrewsbury Shropshire SY2 6LG
From: 8 March 2005To: 26 October 2017
Timeline

27 key events • 2005 - 2026

Funding Officers Ownership
Company Founded
Mar 05
Loan Cleared
Oct 17
Loan Cleared
Oct 17
Owner Exit
Oct 17
Owner Exit
Oct 17
Director Left
Oct 17
Director Left
Oct 17
Director Joined
Oct 17
Director Joined
Oct 17
Loan Secured
Oct 17
Loan Secured
Oct 17
Loan Secured
Feb 19
Loan Secured
Feb 19
Director Joined
Oct 19
Loan Cleared
Apr 20
Loan Cleared
Apr 20
Loan Cleared
Apr 20
Loan Cleared
Apr 20
Loan Secured
May 20
Loan Secured
Apr 24
Owner Exit
Jun 24
Loan Secured
Apr 25
Director Left
Sept 25
Director Left
Sept 25
Director Joined
Sept 25
Director Joined
Sept 25
Director Left
Jan 26
0
Funding
10
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

HOWELL, Rosemary Alison

Active
86 Bearwood Road, SmethwickB66 4HN
Born May 1970
Director
Appointed 16 Oct 2019

ROBINSON, Amanda Jayne

Active
86 Bearwood Road, SmethwickB66 4HN
Born January 1983
Director
Appointed 18 Sept 2025

HILL, Roger Maurice

Resigned
Yeaton Hall, ShrewsburySY4 3AZ
Secretary
Appointed 08 Mar 2005
Resigned 24 Oct 2017

DUBYLOVSKA, Iryna

Resigned
86 Bearwood Road, SmethwickB66 4HN
Born May 1990
Director
Appointed 24 Oct 2017
Resigned 18 Sept 2025

HESTER, Robert Edward

Resigned
86 Bearwood Road, SmethwickB66 4HN
Born April 1968
Director
Appointed 18 Sept 2025
Resigned 28 Nov 2025

HILL, Roger Maurice

Resigned
Yeaton Hall, ShrewsburySY4 3AZ
Born August 1954
Director
Appointed 08 Mar 2005
Resigned 24 Oct 2017

HILL, Sheila

Resigned
Yeaton Hall, ShrewsburySY4 3AZ
Born December 1953
Director
Appointed 08 Mar 2005
Resigned 24 Oct 2017

RIZVI, Sameer

Resigned
86 Bearwood Road, SmethwickB66 4HN
Born September 1992
Director
Appointed 24 Oct 2017
Resigned 18 Sept 2025

Persons with significant control

4

1 Active
3 Ceased
Bearwood Road, SmethwickB66 4HN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 Apr 2024
86 Bearwood Road, SmethwickB66 4HN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors as trust
Notified 24 Oct 2017
Ceased 02 Apr 2024

Mrs Sheila Hill

Ceased
Walford Heath, ShrewsburySY4 3AZ
Born December 1953

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 24 Oct 2017

Mr Roger Maurice Hill

Ceased
Walford Heath, ShrewsburySY4 3AZ
Born August 1954

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 24 Oct 2017
Fundings
Financials
Latest Activities

Filing History

85

Termination Director Company With Name Termination Date
14 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
19 September 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
19 September 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
19 September 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 September 2025
AP01Appointment of Director
Confirmation Statement With No Updates
7 July 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
25 April 2025
MR01Registration of a Charge
Accounts With Accounts Type Small
8 April 2025
AAAnnual Accounts
Accounts With Accounts Type Small
22 September 2024
AAAnnual Accounts
Change Account Reference Date Company Current Extended
9 July 2024
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
4 July 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
1 July 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
30 April 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
11 April 2024
MR01Registration of a Charge
Accounts With Accounts Type Small
29 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
4 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
28 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
25 August 2021
AAAnnual Accounts
Change Person Director Company With Change Date
9 June 2021
CH01Change of Director Details
Confirmation Statement With No Updates
8 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
17 August 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
6 May 2020
MR01Registration of a Charge
Mortgage Satisfy Charge Full
30 April 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 April 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 April 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 April 2020
MR04Satisfaction of Charge
Confirmation Statement With No Updates
6 April 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 October 2019
AP01Appointment of Director
Accounts With Accounts Type Small
27 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2019
CS01Confirmation Statement
Change To A Person With Significant Control
20 March 2019
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
20 March 2019
AD01Change of Registered Office Address
Resolution
6 March 2019
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
28 February 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 February 2019
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
28 September 2018
AAAnnual Accounts
Change Person Director Company With Change Date
5 September 2018
CH01Change of Director Details
Change Person Director Company With Change Date
5 September 2018
CH01Change of Director Details
Confirmation Statement With Updates
3 April 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
3 April 2018
CH01Change of Director Details
Change Person Director Company With Change Date
3 April 2018
CH01Change of Director Details
Cessation Of A Person With Significant Control
26 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
26 October 2017
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
26 October 2017
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
26 October 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
26 October 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
26 October 2017
TM02Termination of Secretary
Appoint Person Director Company With Name Date
26 October 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 October 2017
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
26 October 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 October 2017
MR01Registration of a Charge
Mortgage Satisfy Charge Full
12 October 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 October 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
21 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
17 December 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 September 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
13 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 April 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 November 2009
AAAnnual Accounts
Legacy
25 August 2009
395Particulars of Mortgage or Charge
Legacy
25 August 2009
395Particulars of Mortgage or Charge
Legacy
21 May 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 November 2008
AAAnnual Accounts
Legacy
13 May 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
3 November 2007
AAAnnual Accounts
Legacy
3 April 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
24 October 2006
AAAnnual Accounts
Legacy
23 May 2006
363aAnnual Return
Legacy
3 March 2006
225Change of Accounting Reference Date
Incorporation Company
8 March 2005
NEWINCIncorporation