Background WavePink WaveYellow Wave

AP BIRKENHEAD LIMITED (12690215)

AP BIRKENHEAD LIMITED (12690215) is an active UK company. incorporated on 22 June 2020. with registered office in Warrington. The company operates in the Human Health and Social Work Activities sector, engaged in residential nursing care activities. AP BIRKENHEAD LIMITED has been registered for 5 years. Current directors include CHALLINOR, Benjamin John, CHALLINOR, Stuart Edward, PARKIN, James Alistair and 1 others.

Company Number
12690215
Status
active
Type
ltd
Incorporated
22 June 2020
Age
5 years
Address
Suite 419 Chadwick House, Warrington, WA3 6AE
Industry Sector
Human Health and Social Work Activities
Business Activity
Residential nursing care activities
Directors
CHALLINOR, Benjamin John, CHALLINOR, Stuart Edward, PARKIN, James Alistair, SHORE, Richard Cameron
SIC Codes
87100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AP BIRKENHEAD LIMITED

AP BIRKENHEAD LIMITED is an active company incorporated on 22 June 2020 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. AP BIRKENHEAD LIMITED was registered 5 years ago.(SIC: 87100)

Status

active

Active since 5 years ago

Company No

12690215

LTD Company

Age

5 Years

Incorporated 22 June 2020

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 25 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

3 months left

Last Filed

Made up to 21 June 2025 (9 months ago)
Submitted on 26 June 2025 (9 months ago)

Next Due

Due by 5 July 2026
For period ending 21 June 2026

Previous Company Names

SANDSTONE SPECIALIST CARE (NO1) LIMITED
From: 22 June 2020To: 3 July 2023
Contact
Address

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

Previous Addresses

Chadwick House, Suite 412B Warrington Road Birchwood Park Warrington Cheshire WA3 6AE United Kingdom
From: 22 June 2020To: 24 May 2022
Timeline

4 key events • 2020 - 2024

Funding Officers Ownership
Company Founded
Jun 20
Owner Exit
Jul 23
Loan Secured
Jan 24
Loan Secured
Apr 24
0
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

CHALLINOR, Benjamin John

Active
Chadwick House, WarringtonWA3 6AE
Born May 1970
Director
Appointed 22 Jun 2020

CHALLINOR, Stuart Edward

Active
Chadwick House, WarringtonWA3 6AE
Born August 1966
Director
Appointed 22 Jun 2020

PARKIN, James Alistair

Active
Chadwick House, WarringtonWA3 6AE
Born January 1973
Director
Appointed 22 Jun 2020

SHORE, Richard Cameron

Active
Chadwick House, WarringtonWA3 6AE
Born November 1975
Director
Appointed 22 Jun 2020

Persons with significant control

2

1 Active
1 Ceased
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
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 22 Jun 2020
Ceased 06 Jul 2023
Fundings
Financials
Latest Activities

Filing History

23

Accounts With Accounts Type Unaudited Abridged
25 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 July 2024
AAAnnual Accounts
Confirmation Statement With Updates
21 June 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
26 April 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 January 2024
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
20 July 2023
AAAnnual Accounts
Cessation Of A Person With Significant Control
6 July 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
6 July 2023
PSC02Notification of Relevant Legal Entity PSC
Certificate Change Of Name Company
3 July 2023
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With Updates
22 June 2023
CS01Confirmation Statement
Change To A Person With Significant Control
22 June 2023
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
7 March 2023
CH01Change of Director Details
Change To A Person With Significant Control
7 March 2023
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
18 November 2022
CH01Change of Director Details
Confirmation Statement With No Updates
21 June 2022
CS01Confirmation Statement
Change To A Person With Significant Control
21 June 2022
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
24 May 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
18 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
21 June 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
21 June 2021
CH01Change of Director Details
Change Account Reference Date Company Current Extended
6 July 2020
AA01Change of Accounting Reference Date
Incorporation Company
22 June 2020
NEWINCIncorporation