Background WavePink WaveYellow Wave

SANDSTONE CARE LIVERPOOL LIMITED (08541938)

SANDSTONE CARE LIVERPOOL LIMITED (08541938) is an active UK company. incorporated on 23 May 2013. with registered office in Warrington. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. SANDSTONE CARE LIVERPOOL LIMITED has been registered for 12 years. Current directors include CHALLINOR, Benjamin John, PARKIN, James Alistair, SHORE, Richard Cameron.

Company Number
08541938
Status
active
Type
ltd
Incorporated
23 May 2013
Age
12 years
Address
Suite 419 Chadwick House, Warrington, WA3 6AE
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
CHALLINOR, Benjamin John, PARKIN, James Alistair, SHORE, Richard Cameron
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SANDSTONE CARE LIVERPOOL LIMITED

SANDSTONE CARE LIVERPOOL LIMITED is an active company incorporated on 23 May 2013 with the registered office located in Warrington. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. SANDSTONE CARE LIVERPOOL LIMITED was registered 12 years ago.(SIC: 68320)

Status

active

Active since 12 years ago

Company No

08541938

LTD Company

Age

12 Years

Incorporated 23 May 2013

Size

N/A

Accounts

ARD: 31/10

Up to Date

4 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 30 July 2025 (8 months ago)
Period: 30 November 2023 - 31 October 2024(12 months)
Type: Unaudited Abridged

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 23 May 2025 (10 months ago)
Submitted on 2 June 2025 (9 months ago)

Next Due

Due by 6 June 2026
For period ending 23 May 2026

Previous Company Names

FUTURE CARE SERVICES (UK) LIMITED
From: 8 April 2014To: 17 February 2021
BRABCO 1316 LIMITED
From: 23 May 2013To: 8 April 2014
Contact
Address

Suite 419 Chadwick House Birchwood Park Warrington, WA3 6AE,

Previous Addresses

Suite 412B Chadwick House Birchwood Park Birchwood Warrington WA3 6AE England
From: 2 February 2021To: 24 May 2022
116 Duke Street Liverpool Merseyside L1 5JW England
From: 22 November 2016To: 2 February 2021
Seymour Chambers 92 London Road Liverpool L3 5NW
From: 11 July 2013To: 22 November 2016
, 3Rd Floor Horton House, Exchange Flags, Liverpool, L2 3YL, United Kingdom
From: 23 May 2013To: 11 July 2013
Timeline

10 key events • 2013 - 2021

Funding Officers Ownership
Company Founded
May 13
Director Joined
Jul 13
Director Left
Jul 13
Director Left
Jul 13
Owner Exit
May 19
Director Left
Feb 21
Director Joined
Feb 21
Director Joined
Feb 21
Director Joined
Feb 21
Owner Exit
Jul 21
0
Funding
7
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

CHALLINOR, Benjamin John

Active
Chadwick House, WarringtonWA3 6AE
Born May 1970
Director
Appointed 01 Feb 2021

PARKIN, James Alistair

Active
Chadwick House, WarringtonWA3 6AE
Born January 1973
Director
Appointed 01 Feb 2021

SHORE, Richard Cameron

Active
Chadwick House, WarringtonWA3 6AE
Born November 1975
Director
Appointed 01 Feb 2021

LAWLESS, Elliot Philip

Resigned
Birchwood Park, WarringtonWA3 6AE
Born June 1987
Director
Appointed 10 Jul 2013
Resigned 01 Feb 2021

O'MAHONY, Andrew James

Resigned
Floor Horton House, LiverpoolL2 3YL
Born June 1971
Director
Appointed 23 May 2013
Resigned 10 Jul 2013

BRABNERS DIRECTORS LIMITED

Resigned
Floor Horton House, LiverpoolL2 3YL
Corporate director
Appointed 23 May 2013
Resigned 10 Jul 2013

Persons with significant control

4

1 Active
3 Ceased
Chadwick House, WarringtonWA3 6AE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Feb 2021
LiverpoolL1 5JW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Nov 2018
Ceased 01 Feb 2021
LiverpoolL18 3EJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 23 Jun 2016
Ceased 06 Nov 2018

Mr Elliot Philip Lawless

Ceased
LiverpoolL1 5JW
Born June 1987

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 23 Jun 2016
Fundings
Financials
Latest Activities

Filing History

53

Accounts With Accounts Type Unaudited Abridged
30 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 June 2025
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
15 January 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Unaudited Abridged
29 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
31 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 May 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
23 May 2023
CH01Change of Director Details
Change Person Director Company With Change Date
7 March 2023
CH01Change of Director Details
Change To A Person With Significant Control
7 March 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
25 November 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
11 September 2022
AAAnnual Accounts
Gazette Filings Brought Up To Date
27 May 2022
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
26 May 2022
CS01Confirmation Statement
Change To A Person With Significant Control
26 May 2022
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
24 May 2022
AD01Change of Registered Office Address
Dissolved Compulsory Strike Off Suspended
1 April 2022
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
1 March 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
30 July 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
30 July 2021
CH01Change of Director Details
Notification Of A Person With Significant Control
30 July 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 July 2021
PSC07Cessation of Relevant Legal Entity PSC
Resolution
17 February 2021
RESOLUTIONSResolutions
Change Of Name Notice
17 February 2021
CONNOTConfirmation Statement Notification
Termination Director Company With Name Termination Date
2 February 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
2 February 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 February 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 February 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
2 February 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
29 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
19 July 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
24 May 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
6 November 2018
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Unaudited Abridged
20 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2018
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
26 February 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
12 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
23 February 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
22 November 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
22 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 May 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
22 February 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
27 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 June 2014
AR01AR01
Certificate Change Of Name Company
8 April 2014
CERTNMCertificate of Incorporation on Change of Name
Change Registered Office Address Company With Date Old Address
11 July 2013
AD01Change of Registered Office Address
Appoint Person Director Company With Name
11 July 2013
AP01Appointment of Director
Termination Director Company With Name
11 July 2013
TM01Termination of Director
Termination Director Company With Name
11 July 2013
TM01Termination of Director
Incorporation Company
23 May 2013
NEWINCIncorporation