Background WavePink WaveYellow Wave

STOW HEALTHCARE (HH) LIMITED (11081878)

STOW HEALTHCARE (HH) LIMITED (11081878) is an active UK company. incorporated on 24 November 2017. 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 (HH) LIMITED has been registered for 8 years. Current directors include CHERSKY, Mayer, SCHREIBER, Nathan.

Company Number
11081878
Status
active
Type
ltd
Incorporated
24 November 2017
Age
8 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 (HH) LIMITED

STOW HEALTHCARE (HH) LIMITED is an active company incorporated on 24 November 2017 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 (HH) LIMITED was registered 8 years ago.(SIC: 87300)

Status

active

Active since 8 years ago

Company No

11081878

LTD Company

Age

8 Years

Incorporated 24 November 2017

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

8 months left

Last Filed

Made up to 23 November 2025 (4 months ago)
Submitted on 18 January 2026 (2 months ago)

Next Due

Due by 7 December 2026
For period ending 23 November 2026
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
Beech House 4a Newmarket Road Cambridge CB5 8DT England
From: 22 May 2018To: 10 June 2022
Kiln Farmhouse Stowlangtoft Estate Bury St Edmunds Suffolk IP31 3JZ England
From: 24 November 2017To: 22 May 2018
Timeline

11 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Nov 17
Director Joined
Mar 18
Loan Secured
Apr 18
Loan Secured
May 18
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
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 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, Roger James William

Resigned
Kiln Lane, Bury St. EdmundsIP31 3JZ
Born March 1980
Director
Appointed 24 Nov 2017
Resigned 08 May 2025

FRENCH, Ruth Catherine

Resigned
The Street, Bury St. EdmundsIP31 3JX
Born February 1978
Director
Appointed 26 Mar 2018
Resigned 08 May 2025

Persons with significant control

1

Kiln Lane, Bury St. EdmundsIP31 3JY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 24 Nov 2017
Fundings
Financials
Latest Activities

Filing History

37

Confirmation Statement With No Updates
18 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
Memorandum Articles
21 May 2025
MAMA
Resolution
21 May 2025
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
20 May 2025
MR01Registration of a Charge
Appoint Person Director Company With Name Date
13 May 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 May 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 May 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
13 May 2025
TM01Termination of Director
Mortgage Satisfy Charge Full
13 May 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 May 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Small
6 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
10 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 November 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
Confirmation Statement With No Updates
23 November 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
10 June 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Small
5 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
17 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 November 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
3 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 August 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
1 August 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
23 November 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
13 November 2018
CH01Change of Director Details
Change Person Director Company With Change Date
13 November 2018
CH01Change of Director Details
Change To A Person With Significant Control
13 November 2018
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
22 May 2018
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
9 May 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 April 2018
MR01Registration of a Charge
Appoint Person Director Company With Name Date
26 March 2018
AP01Appointment of Director
Incorporation Company
24 November 2017
NEWINCIncorporation