Background WavePink WaveYellow Wave

SANDSTONE CARE NORTH WEST LIMITED (12316289)

SANDSTONE CARE NORTH WEST LIMITED (12316289) is an active UK company. incorporated on 15 November 2019. with registered office in Warrington. The company operates in the Human Health and Social Work Activities sector, engaged in residential care activities for the elderly and disabled. SANDSTONE CARE NORTH WEST LIMITED has been registered for 6 years. Current directors include CHALLINOR, Benjamin John, PARKIN, James Alistair, SHORE, Richard Cameron.

Company Number
12316289
Status
active
Type
ltd
Incorporated
15 November 2019
Age
6 years
Address
Suite 419 Chadwick House, Warrington, WA3 6AE
Industry Sector
Human Health and Social Work Activities
Business Activity
Residential care activities for the elderly and disabled
Directors
CHALLINOR, Benjamin John, PARKIN, James Alistair, SHORE, Richard Cameron
SIC Codes
87300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SANDSTONE CARE NORTH WEST LIMITED

SANDSTONE CARE NORTH WEST LIMITED is an active company incorporated on 15 November 2019 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 the elderly and disabled. SANDSTONE CARE NORTH WEST LIMITED was registered 6 years ago.(SIC: 87300)

Status

active

Active since 6 years ago

Company No

12316289

LTD Company

Age

6 Years

Incorporated 15 November 2019

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 28 July 2025 (8 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 14 November 2025 (4 months ago)
Submitted on 14 November 2025 (4 months ago)

Next Due

Due by 28 November 2026
For period ending 14 November 2026
Contact
Address

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

Previous Addresses

Chadwick House Birchwood Park Birchwood Warrington WA3 6AE England
From: 15 November 2019To: 24 May 2022
Timeline

10 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Nov 19
Loan Secured
Jan 20
Loan Secured
Mar 20
Loan Secured
Mar 20
Owner Exit
Jul 21
Owner Exit
Jul 21
Loan Secured
Jun 23
Loan Secured
Jun 25
Loan Secured
Sept 25
Loan Secured
Sept 25
0
Funding
0
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

CHALLINOR, Benjamin John

Active
Chadwick House, WarringtonWA3 6AE
Born May 1970
Director
Appointed 15 Nov 2019

PARKIN, James Alistair

Active
Chadwick House, WarringtonWA3 6AE
Born January 1973
Director
Appointed 15 Nov 2019

SHORE, Richard Cameron

Active
Chadwick House, WarringtonWA3 6AE
Born November 1975
Director
Appointed 15 Nov 2019

Persons with significant control

6

4 Active
2 Ceased
Chorley Old Road, BoltonBL1 3AJ

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Jan 2020
Ceased 06 Jan 2020

Tfip Ltd

Ceased
Chorley Old Road, BoltonBL1 3AJ

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Jan 2020
Ceased 06 Jan 2020
Warrington Road, 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 20 Dec 2019

Mr Richard Cameron Shore

Active
Chadwick House, WarringtonWA3 6AE
Born November 1975

Nature of Control

Significant influence or control
Notified 15 Nov 2019

Mr James Alistair Parkin

Active
Chadwick House, WarringtonWA3 6AE
Born January 1973

Nature of Control

Significant influence or control
Notified 15 Nov 2019

Mr Benjamin John Challinor

Active
Chadwick House, WarringtonWA3 6AE
Born May 1970

Nature of Control

Significant influence or control
Notified 15 Nov 2019
Fundings
Financials
Latest Activities

Filing History

36

Confirmation Statement With No Updates
14 November 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
1 October 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 September 2025
MR01Registration of a Charge
Accounts With Accounts Type Full
28 July 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
5 June 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
20 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
26 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
31 July 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
27 June 2023
MR01Registration of a Charge
Change Person Director Company With Change Date
7 March 2023
CH01Change of Director Details
Change To A Person With Significant Control
7 March 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
18 November 2022
CH01Change of Director Details
Change To A Person With Significant Control
18 November 2022
PSC04Change of PSC Details
Confirmation Statement With No Updates
14 November 2022
CS01Confirmation Statement
Change To A Person With Significant Control
14 November 2022
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Unaudited Abridged
26 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 Updates
15 November 2021
CS01Confirmation Statement
Change To A Person With Significant Control
3 August 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
30 July 2021
CH01Change of Director Details
Notification Of A Person With Significant Control
30 July 2021
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
30 July 2021
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
30 July 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 July 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Unaudited Abridged
30 July 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
7 May 2021
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
25 February 2021
CS01Confirmation Statement
Change To A Person With Significant Control
25 February 2021
PSC04Change of PSC Details
Notification Of A Person With Significant Control
25 February 2021
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
25 February 2021
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
25 February 2021
PSC04Change of PSC Details
Mortgage Create With Deed With Charge Number Charge Creation Date
17 March 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 March 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
31 January 2020
MR01Registration of a Charge
Incorporation Company
15 November 2019
NEWINCIncorporation