Background WavePink WaveYellow Wave

AP HAWARDEN LIMITED (11733469)

AP HAWARDEN LIMITED (11733469) is an active UK company. incorporated on 19 December 2018. with registered office in Warrington. 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. AP HAWARDEN LIMITED has been registered for 7 years. Current directors include CHALLINOR, Benjamin John, CHALLINOR, Stuart Edward, PARKIN, James Alistair and 1 others.

Company Number
11733469
Status
active
Type
ltd
Incorporated
19 December 2018
Age
7 years
Address
Suite 419 Chadwick House, Warrington, WA3 6AE
Industry Sector
Human Health and Social Work Activities
Business Activity
Residential care activities for learning difficulties, mental health and substance abuse
Directors
CHALLINOR, Benjamin John, CHALLINOR, Stuart Edward, PARKIN, James Alistair, SHORE, Richard Cameron
SIC Codes
87200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AP HAWARDEN LIMITED

AP HAWARDEN LIMITED is an active company incorporated on 19 December 2018 with the registered office located in Warrington. 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. AP HAWARDEN LIMITED was registered 7 years ago.(SIC: 87200)

Status

active

Active since 7 years ago

Company No

11733469

LTD Company

Age

7 Years

Incorporated 19 December 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 14 July 2025 (8 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 18 December 2025 (3 months ago)
Submitted on 19 December 2025 (3 months ago)

Next Due

Due by 1 January 2027
For period ending 18 December 2026

Previous Company Names

AP OXTON LIMITED
From: 3 July 2023To: 10 March 2025
SSCG OXTON LIMITED
From: 27 July 2022To: 3 July 2023
SANDSTONE SPECIALIST CARE LIMITED
From: 22 June 2020To: 27 July 2022
PCS CARE HOLDINGS (NO 2) LIMITED
From: 19 December 2018To: 22 June 2020
Contact
Address

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

Previous Addresses

Suite 412B Chadwick House Birchwood Park Warrington WA3 6AE England
From: 22 June 2020To: 24 May 2022
Suite 405, Chadwick House Birchwood Park Warrington Cheshire WA3 6AE
From: 29 May 2019To: 22 June 2020
67 Chorley Old Road Bolton BL1 3AJ United Kingdom
From: 19 December 2018To: 29 May 2019
Timeline

1 key events • 2018 - 2018

Funding Officers Ownership
Company Founded
Dec 18
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

CHALLINOR, Benjamin John

Active
Chadwick House, WarringtonWA3 6AE
Born May 1970
Director
Appointed 19 Dec 2018

CHALLINOR, Stuart Edward

Active
Chadwick House, WarringtonWA3 6AE
Born August 1966
Director
Appointed 19 Dec 2018

PARKIN, James Alistair

Active
Chadwick House, WarringtonWA3 6AE
Born January 1973
Director
Appointed 19 Dec 2018

SHORE, Richard Cameron

Active
Chadwick House, WarringtonWA3 6AE
Born November 1975
Director
Appointed 19 Dec 2018

Persons with significant control

1

Birchwood Park, 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 06 Jul 2023
Fundings
Financials
Latest Activities

Filing History

27

Confirmation Statement With No Updates
19 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 July 2025
AAAnnual Accounts
Certificate Change Of Name Company
10 March 2025
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
20 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 July 2024
AAAnnual Accounts
Confirmation Statement With Updates
19 December 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
6 July 2023
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
6 July 2023
PSC09Update to PSC Statements
Certificate Change Of Name Company
3 July 2023
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Micro Entity
3 May 2023
AAAnnual Accounts
Change Person Director Company With Change Date
7 March 2023
CH01Change of Director Details
Confirmation Statement With No Updates
20 December 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
18 November 2022
CH01Change of Director Details
Certificate Change Of Name Company
27 July 2022
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Micro Entity
22 July 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
24 May 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
20 December 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
20 December 2021
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
28 July 2021
AAAnnual Accounts
Confirmation Statement With Updates
18 December 2020
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
21 July 2020
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
21 July 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
22 June 2020
AD01Change of Registered Office Address
Resolution
22 June 2020
RESOLUTIONSResolutions
Confirmation Statement With No Updates
2 January 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
29 May 2019
AD01Change of Registered Office Address
Incorporation Company
19 December 2018
NEWINCIncorporation