Background WavePink WaveYellow Wave

ST MARYS (ASC) LIMITED (10981439)

ST MARYS (ASC) LIMITED (10981439) is an active UK company. incorporated on 26 September 2017. with registered office in Bridlington. The company operates in the Human Health and Social Work Activities sector, engaged in residential nursing care activities. ST MARYS (ASC) LIMITED has been registered for 8 years. Current directors include DAVIS, Steven Paul, HOGGART, Andrew Alan, HOGGART, Richard Michael and 1 others.

Company Number
10981439
Status
active
Type
ltd
Incorporated
26 September 2017
Age
8 years
Address
Lancaster House Lancaster Road, Bridlington, YO15 3QY
Industry Sector
Human Health and Social Work Activities
Business Activity
Residential nursing care activities
Directors
DAVIS, Steven Paul, HOGGART, Andrew Alan, HOGGART, Richard Michael, LANE, Peter William
SIC Codes
87100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

ST MARYS (ASC) LIMITED

ST MARYS (ASC) LIMITED is an active company incorporated on 26 September 2017 with the registered office located in Bridlington. The company operates in the Human Health and Social Work Activities sector, specifically engaged in residential nursing care activities. ST MARYS (ASC) LIMITED was registered 8 years ago.(SIC: 87100)

Status

active

Active since 8 years ago

Company No

10981439

LTD Company

Age

8 Years

Incorporated 26 September 2017

Size

N/A

Accounts

ARD: 30/6

Up to Date

7 days left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 26 March 2025 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Small Company

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 25 September 2025 (6 months ago)
Submitted on 8 October 2025 (5 months ago)

Next Due

Due by 9 October 2026
For period ending 25 September 2026

Previous Company Names

BURLINGTON CARE (ASC) LIMITED
From: 6 February 2020To: 4 May 2022
ANGELA SWIFT CARE LIMITED
From: 20 March 2018To: 6 February 2020
ANGELA SWIFT DEVELOPMENTS (PUDSEY) LIMITED
From: 26 September 2017To: 20 March 2018
Contact
Address

Lancaster House Lancaster Road Carnaby Bridlington, YO15 3QY,

Previous Addresses

Windsor House Cornwall Road Harrogate HG1 2PW United Kingdom
From: 26 September 2017To: 2 September 2019
Timeline

19 key events • 2017 - 2026

Funding Officers Ownership
Company Founded
Sept 17
Owner Exit
Sept 18
Loan Secured
Oct 18
Owner Exit
Sept 19
Director Joined
Sept 19
Director Joined
Sept 19
Director Joined
Sept 19
Director Joined
Sept 19
Director Left
Sept 19
Director Left
Sept 19
Director Left
Sept 19
Director Joined
Sept 19
Loan Cleared
Sept 19
Loan Secured
Jan 20
Director Left
Dec 20
Director Joined
Mar 21
Director Left
Mar 21
Director Left
Feb 22
Director Joined
Feb 26
0
Funding
13
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

10

4 Active
6 Resigned

DAVIS, Steven Paul

Active
Lancaster Road, BridlingtonYO15 3QY
Born June 1981
Director
Appointed 16 Feb 2026

HOGGART, Andrew Alan

Active
Lancaster Road, BridlingtonYO15 3QY
Born September 1966
Director
Appointed 29 Aug 2019

HOGGART, Richard Michael

Active
Lancaster Road, BridlingtonYO15 3QY
Born December 1974
Director
Appointed 29 Aug 2019

LANE, Peter William

Active
Lancaster Road, BridlingtonYO15 3QY
Born March 1968
Director
Appointed 29 Aug 2019

CUNNINGHAM, Amanda

Resigned
Lancaster Road, BridlingtonYO15 3QY
Born June 1967
Director
Appointed 11 Mar 2021
Resigned 18 Feb 2022

FOGG, Joanne

Resigned
Lancaster Road, BridlingtonYO15 3QY
Born July 1968
Director
Appointed 29 Aug 2019
Resigned 11 Mar 2021

HILL, Simon John

Resigned
Lancaster Road, BridlingtonYO15 3QY
Born December 1965
Director
Appointed 29 Aug 2019
Resigned 04 Dec 2020

KETTLEWELL, Gary Peter

Resigned
1 Esplanade, HarrogateHG2 0LN
Born March 1972
Director
Appointed 26 Sept 2017
Resigned 29 Aug 2019

SKINNER, Jenna Lee

Resigned
1 Esplanade, HarrogateHG2 0LN
Born July 1984
Director
Appointed 26 Sept 2017
Resigned 29 Aug 2019

SWIFT, Angela

Resigned
1 Esplanade, HarrogateHG2 0LN
Born July 1961
Director
Appointed 26 Sept 2017
Resigned 29 Aug 2019

Persons with significant control

3

1 Active
2 Ceased
Lancaster Road, BridlingtonYO15 3QY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Aug 2019
Cornwall Road, HarrogateHG1 2PW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Jun 2018
Ceased 29 Aug 2019
1 Esplanade, HarrogateHG2 0LN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 26 Sept 2017
Ceased 28 Jun 2018
Fundings
Financials
Latest Activities

Filing History

46

Appoint Person Director Company With Name Date
16 February 2026
AP01Appointment of Director
Confirmation Statement With No Updates
8 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
26 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
16 March 2024
AAAnnual Accounts
Confirmation Statement With Updates
28 September 2023
CS01Confirmation Statement
Change To A Person With Significant Control
28 September 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
23 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 October 2022
CS01Confirmation Statement
Certificate Change Of Name Company
4 May 2022
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Small
25 February 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 February 2022
TM01Termination of Director
Confirmation Statement With No Updates
15 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
18 March 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 March 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 March 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
7 December 2020
TM01Termination of Director
Confirmation Statement With No Updates
12 November 2020
CS01Confirmation Statement
Resolution
6 February 2020
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
30 January 2020
MR01Registration of a Charge
Change Account Reference Date Company Current Shortened
12 December 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
3 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
1 November 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 September 2019
AP01Appointment of Director
Change Person Director Company With Change Date
12 September 2019
CH01Change of Director Details
Mortgage Satisfy Charge Full
12 September 2019
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
2 September 2019
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
2 September 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 September 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
2 September 2019
AP01Appointment of Director
Change Person Director Company With Change Date
2 September 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
2 September 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 September 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 September 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 September 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
2 September 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
2 September 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
29 January 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
10 October 2018
MR01Registration of a Charge
Notification Of A Person With Significant Control
25 September 2018
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
25 September 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
25 September 2018
PSC07Cessation of Relevant Legal Entity PSC
Resolution
20 March 2018
RESOLUTIONSResolutions
Change Person Director Company With Change Date
29 September 2017
CH01Change of Director Details
Change Account Reference Date Company Current Shortened
26 September 2017
AA01Change of Accounting Reference Date
Incorporation Company
26 September 2017
NEWINCIncorporation