Background WavePink WaveYellow Wave

SANDSTONE CARE TELFORD LIMITED (11572662)

SANDSTONE CARE TELFORD LIMITED (11572662) is an active UK company. incorporated on 17 September 2018. with registered office in Warrington. The company operates in the Human Health and Social Work Activities sector, engaged in residential nursing care activities. SANDSTONE CARE TELFORD LIMITED has been registered for 7 years. Current directors include CHALLINOR, Benjamin John, PARKIN, James Alistair, SHORE, Richard Cameron.

Company Number
11572662
Status
active
Type
ltd
Incorporated
17 September 2018
Age
7 years
Address
Suite 419, Chadwick House Birchwood Park, Warrington, WA3 6AE
Industry Sector
Human Health and Social Work Activities
Business Activity
Residential nursing care activities
Directors
CHALLINOR, Benjamin John, PARKIN, James Alistair, SHORE, Richard Cameron
SIC Codes
87100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SANDSTONE CARE TELFORD LIMITED

SANDSTONE CARE TELFORD LIMITED is an active company incorporated on 17 September 2018 with the registered office located in Warrington. The company operates in the Human Health and Social Work Activities sector, specifically engaged in residential nursing care activities. SANDSTONE CARE TELFORD LIMITED was registered 7 years ago.(SIC: 87100)

Status

active

Active since 7 years ago

Company No

11572662

LTD Company

Age

7 Years

Incorporated 17 September 2018

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 21 July 2025 (8 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Unaudited Abridged

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 16 September 2025 (6 months ago)
Submitted on 19 September 2025 (6 months ago)

Next Due

Due by 30 September 2026
For period ending 16 September 2026

Previous Company Names

ALMA CARE HOMES TELFORD LIMITED
From: 17 September 2018To: 1 June 2022
Contact
Address

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

Previous Addresses

91-97 Saltergate Chesterfield S40 1LA England
From: 14 July 2020To: 1 June 2022
The Cedars Nursing Home Cedar Park Road Batchley Redditch Worcestershire B97 6HP England
From: 6 December 2019To: 14 July 2020
Roman Court Nursing Home Old Farm Court Mexborough South Yorkshire S64 9HF United Kingdom
From: 17 September 2018To: 6 December 2019
Timeline

13 key events • 2018 - 2022

Funding Officers Ownership
Company Founded
Sept 18
Loan Secured
Dec 18
Director Joined
Mar 20
Director Left
Mar 20
Director Left
Mar 20
Director Joined
May 22
Owner Exit
May 22
Director Joined
May 22
Director Joined
May 22
Director Left
May 22
Director Left
May 22
Loan Secured
Jun 22
Loan Cleared
Jun 22
0
Funding
8
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

CHALLINOR, Benjamin John

Active
Birchwood Park, WarringtonWA3 6AE
Born May 1970
Director
Appointed 30 May 2022

PARKIN, James Alistair

Active
Birchwood Park, WarringtonWA3 6AE
Born January 1973
Director
Appointed 30 May 2022

SHORE, Richard Cameron

Active
Birchwood Park, WarringtonWA3 6AE
Born November 1975
Director
Appointed 30 May 2022

REID, Gavin James

Resigned
High Trees Road, ReigateRH2 7EN
Born April 1979
Director
Appointed 17 Sept 2018
Resigned 18 Mar 2020

SCHAPIRA, Norman

Resigned
Cedar Park Road, RedditchB97 6HP
Born July 1992
Director
Appointed 27 Feb 2020
Resigned 30 May 2022

SCHAPIRA, William

Resigned
Jerusalem 94467
Born May 1983
Director
Appointed 17 Sept 2018
Resigned 30 May 2022

WHITEHEAD, Michael Jon

Resigned
Sprotbrough, DoncasterDN5 7NS
Born July 1983
Director
Appointed 17 Sept 2018
Resigned 11 Mar 2020

Persons with significant control

2

1 Active
1 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 30 May 2022

Mr Samuel Benjamin Schapira

Ceased
Cz-463 11 Liberec 30
Born July 1962

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 17 Sept 2018
Ceased 30 May 2022
Fundings
Financials
Latest Activities

Filing History

38

Confirmation Statement With No Updates
19 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
21 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
26 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 September 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
13 September 2023
CH01Change of Director Details
Change Account Reference Date Company Current Extended
13 September 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Audited Abridged
31 May 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
3 October 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Audited Abridged
29 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
26 September 2022
CS01Confirmation Statement
Resolution
7 June 2022
RESOLUTIONSResolutions
Memorandum Articles
7 June 2022
MAMA
Mortgage Satisfy Charge Full
7 June 2022
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 June 2022
MR01Registration of a Charge
Certificate Change Of Name Company
1 June 2022
CERTNMCertificate of Incorporation on Change of Name
Change Registered Office Address Company With Date Old Address New Address
1 June 2022
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
31 May 2022
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
31 May 2022
AP01Appointment of Director
Cessation Of A Person With Significant Control
31 May 2022
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
31 May 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 May 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
31 May 2022
TM01Termination of Director
Accounts With Accounts Type Audited Abridged
23 February 2022
AAAnnual Accounts
Gazette Filings Brought Up To Date
1 December 2021
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
30 November 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
21 September 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
19 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Audited Abridged
17 September 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
14 July 2020
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
26 March 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
11 March 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
2 March 2020
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
6 December 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
7 October 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
13 December 2018
MR01Registration of a Charge
Incorporation Company
17 September 2018
NEWINCIncorporation