Background WavePink WaveYellow Wave

NORTHERN CAPITAL HOLDINGS LIMITED (11279641)

NORTHERN CAPITAL HOLDINGS LIMITED (11279641) is an active UK company. incorporated on 28 March 2018. with registered office in Congleton. The company operates in the Human Health and Social Work Activities sector, engaged in residential care activities for learning difficulties, mental health and substance abuse. NORTHERN CAPITAL HOLDINGS LIMITED has been registered for 8 years. Current directors include EVANS, Mark Edward, HOLMES, Stuart Charles.

Company Number
11279641
Status
active
Type
ltd
Incorporated
28 March 2018
Age
8 years
Address
Bank House, Congleton, CW12 1ET
Industry Sector
Human Health and Social Work Activities
Business Activity
Residential care activities for learning difficulties, mental health and substance abuse
Directors
EVANS, Mark Edward, HOLMES, Stuart Charles
SIC Codes
87200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NORTHERN CAPITAL HOLDINGS LIMITED

NORTHERN CAPITAL HOLDINGS LIMITED is an active company incorporated on 28 March 2018 with the registered office located in Congleton. The company operates in the Human Health and Social Work Activities sector, specifically engaged in residential care activities for learning difficulties, mental health and substance abuse. NORTHERN CAPITAL HOLDINGS LIMITED was registered 8 years ago.(SIC: 87200)

Status

active

Active since 8 years ago

Company No

11279641

LTD Company

Age

8 Years

Incorporated 28 March 2018

Size

N/A

Accounts

ARD: 30/9

Up to Date

9 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 27 June 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 27 March 2026 (1 month ago)
Submitted on 2 April 2025 (1 year ago)

Next Due

Due by 10 April 2027
For period ending 27 March 2027
Contact
Address

Bank House Market Square Congleton, CW12 1ET,

Previous Addresses

Barton Hall Hardy Street Eccles Greater Manchester M30 7SB England
From: 28 March 2018To: 15 July 2021
Timeline

13 key events • 2018 - 2024

Funding Officers Ownership
Company Founded
Mar 18
Director Left
Apr 20
Director Joined
May 20
Director Joined
May 20
Loan Secured
Nov 20
Director Left
Mar 22
New Owner
Mar 22
New Owner
Mar 22
Owner Exit
Mar 22
Funding Round
Apr 22
Funding Round
Apr 22
Owner Exit
Mar 24
Owner Exit
Mar 24
2
Funding
4
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

EVANS, Mark Edward

Active
Market Square, CongletonCW12 1ET
Born June 1966
Director
Appointed 07 Feb 2020

HOLMES, Stuart Charles

Active
Market Square, CongletonCW12 1ET
Born May 1965
Director
Appointed 07 Feb 2020

TRACEY, Noel Joseph

Resigned
Market Square, CongletonCW12 1ET
Born December 1966
Director
Appointed 28 Mar 2018
Resigned 15 Dec 2021

TRACY, Susan

Resigned
Market Square, CongletonCW12 1ET
Born March 1975
Director
Appointed 28 Mar 2018
Resigned 07 Feb 2020

Persons with significant control

4

1 Active
3 Ceased
Market Square, CongletonCW12 1ET

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 21 Dec 2023

Mr Mark Edward Evans

Ceased
Market Square, CongletonCW12 1ET
Born June 1966

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 15 Dec 2021
Ceased 21 Dec 2023

Mr Stuart Charles Holmes

Ceased
Market Square, CongletonCW12 1ET
Born May 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 15 Dec 2021
Ceased 21 Dec 2023

Mr Noel Joseph Tracey

Ceased
Market Square, CongletonCW12 1ET
Born December 1966

Nature of Control

Significant influence or control
Notified 28 Mar 2018
Ceased 15 Dec 2021
Fundings
Financials
Latest Activities

Filing History

35

Confirmation Statement With No Updates
15 April 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 June 2024
AAAnnual Accounts
Confirmation Statement With Updates
22 April 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
28 March 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 March 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 March 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
29 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
23 December 2022
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
2 December 2022
AA01Change of Accounting Reference Date
Capital Allotment Shares
25 April 2022
SH01Allotment of Shares
Capital Allotment Shares
25 April 2022
SH01Allotment of Shares
Confirmation Statement With Updates
14 April 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 March 2022
TM01Termination of Director
Notification Of A Person With Significant Control
22 March 2022
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
22 March 2022
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
22 March 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Unaudited Abridged
21 December 2021
AAAnnual Accounts
Change Person Director Company With Change Date
13 September 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
15 July 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
11 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
22 December 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
2 November 2020
MR01Registration of a Charge
Appoint Person Director Company With Name Date
1 June 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 June 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 April 2020
TM01Termination of Director
Confirmation Statement With Updates
1 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
20 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
11 April 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
11 April 2019
CH01Change of Director Details
Change Person Director Company With Change Date
11 April 2019
CH01Change of Director Details
Change To A Person With Significant Control
11 April 2019
PSC04Change of PSC Details
Incorporation Company
28 March 2018
NEWINCIncorporation