Background WavePink WaveYellow Wave

STOW HEALTHCARE (SH) LTD (10081576)

STOW HEALTHCARE (SH) LTD (10081576) is an active UK company. incorporated on 23 March 2016. with registered office in Stowlangtoft. The company operates in the Human Health and Social Work Activities sector, engaged in residential care activities for the elderly and disabled. STOW HEALTHCARE (SH) LTD has been registered for 10 years. Current directors include CHERSKY, Mayer, SCHREIBER, Nathan.

Company Number
10081576
Status
active
Type
ltd
Incorporated
23 March 2016
Age
10 years
Address
The Brew House, Stowlangtoft, IP31 3JY
Industry Sector
Human Health and Social Work Activities
Business Activity
Residential care activities for the elderly and disabled
Directors
CHERSKY, Mayer, SCHREIBER, Nathan
SIC Codes
87300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STOW HEALTHCARE (SH) LTD

STOW HEALTHCARE (SH) LTD is an active company incorporated on 23 March 2016 with the registered office located in Stowlangtoft. The company operates in the Human Health and Social Work Activities sector, specifically engaged in residential care activities for the elderly and disabled. STOW HEALTHCARE (SH) LTD was registered 10 years ago.(SIC: 87300)

Status

active

Active since 10 years ago

Company No

10081576

LTD Company

Age

10 Years

Incorporated 23 March 2016

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 31 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 19 December 2025 (3 months ago)
Submitted on 19 January 2026 (2 months ago)

Next Due

Due by 2 January 2027
For period ending 19 December 2026

Previous Company Names

STOWLANGTOFT HEALTHCARE (SH) LIMITED
From: 6 April 2016To: 4 May 2017
STOWLANGTOFT HEALTHCARE SERVICES LTD
From: 23 March 2016To: 6 April 2016
Contact
Address

The Brew House Kiln Lane Stowlangtoft, IP31 3JY,

Previous Addresses

The Brew House the Brew House Kiln Lane Stowlangtoft Suffolk IP31 3JY United Kingdom
From: 2 February 2023To: 2 February 2023
7 Quy Court Colliers Lane Stow-Cum-Quy Cambridge CB25 9AU England
From: 10 June 2022To: 2 February 2023
4a Beech House Newmarket Road Cambridge CB5 8DT England
From: 28 April 2017To: 10 June 2022
Kiln Farm House Kiln Lane Stowlangtoft Bury St Edmunds Suffolk IP31 3JZ England
From: 23 March 2016To: 28 April 2017
Timeline

17 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Mar 16
Loan Secured
Oct 16
Loan Secured
Nov 16
Director Left
Jan 17
Director Left
Jan 17
Director Joined
Jan 17
Director Joined
Jan 17
Funding Round
Apr 17
Owner Exit
Jan 25
Owner Exit
Jan 25
Director Joined
May 25
Director Joined
May 25
Director Left
May 25
Director Left
May 25
Loan Cleared
May 25
Loan Cleared
May 25
Loan Secured
May 25
1
Funding
8
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

CHERSKY, Mayer

Active
Stamford Hill, LondonN16 5LG
Born February 1990
Director
Appointed 08 May 2025

SCHREIBER, Nathan

Active
Stamford Hill, LondonN16 5LG
Born August 1991
Director
Appointed 08 May 2025

CATCHPOLE, Catherine

Resigned
Stowlangtoft, Bury St EdmundsIP31 3JZ
Born May 1951
Director
Appointed 23 Mar 2016
Resigned 17 Jan 2017

CATCHPOLE, John David William

Resigned
Kiln Lane, Bury St EdmundsIP31 3JZ
Born June 1944
Director
Appointed 23 Mar 2016
Resigned 17 Jan 2017

CATCHPOLE, Roger James William

Resigned
Kiln Lane, Bury St. EdmundsIP31 3JZ
Born March 1980
Director
Appointed 16 Jan 2017
Resigned 08 May 2025

FRENCH, Ruth Catherine

Resigned
The Street, Bury St. EdmundsIP31 3JX
Born February 1978
Director
Appointed 16 Jan 2017
Resigned 08 May 2025

Persons with significant control

3

1 Active
2 Ceased
Kiln Lane, StowlangtoftIP31 3JY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Nov 2019

Mr Roger James William Catchpole

Ceased
Kiln Lane, StowlangtoftIP31 3JY
Born March 1980

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Ceased 06 Nov 2019

Mrs Ruth French

Ceased
Kiln Lane, StowlangtoftIP31 3JY
Born February 1978

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 06 Nov 2019
Fundings
Financials
Latest Activities

Filing History

50

Confirmation Statement With No Updates
19 January 2026
CS01Confirmation Statement
Replacement Filing Of Director Appointment With Name
17 January 2026
RP01AP01RP01AP01
Accounts With Accounts Type Small
31 December 2025
AAAnnual Accounts
Resolution
21 May 2025
RESOLUTIONSResolutions
Memorandum Articles
21 May 2025
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
20 May 2025
MR01Registration of a Charge
Mortgage Satisfy Charge Full
13 May 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 May 2025
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
12 May 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 May 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 May 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
12 May 2025
TM01Termination of Director
Second Filing Capital Allotment Shares
4 April 2025
RP04SH01RP04SH01
Notification Of A Person With Significant Control
24 January 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 January 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 January 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
6 January 2025
AAAnnual Accounts
Confirmation Statement With Updates
19 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
10 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 March 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
22 March 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
2 February 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
2 February 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Small
28 December 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
10 June 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
24 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
5 January 2022
AAAnnual Accounts
Accounts With Accounts Type Unaudited Abridged
15 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 March 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
25 March 2021
CH01Change of Director Details
Change Person Director Company With Change Date
25 March 2021
CH01Change of Director Details
Confirmation Statement With No Updates
25 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
2 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
14 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
26 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
14 December 2017
AAAnnual Accounts
Certificate Change Of Name Company
4 May 2017
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
4 May 2017
CONNOTConfirmation Statement Notification
Confirmation Statement With Updates
28 April 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
28 April 2017
AD01Change of Registered Office Address
Capital Allotment Shares
4 April 2017
SH01Allotment of Shares
Appoint Person Director Company With Name Date
24 January 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 January 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
23 January 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
23 January 2017
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
12 November 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 October 2016
MR01Registration of a Charge
Resolution
6 April 2016
RESOLUTIONSResolutions
Incorporation Company
23 March 2016
NEWINCIncorporation