Background WavePink WaveYellow Wave

AP MANCHESTER LIMITED (13023861)

AP MANCHESTER LIMITED (13023861) is an active UK company. incorporated on 16 November 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 MANCHESTER LIMITED has been registered for 5 years. Current directors include CHALLINOR, Benjamin John, CHALLINOR, Stuart Edward, PARKIN, James Alistair and 1 others.

Company Number
13023861
Status
active
Type
ltd
Incorporated
16 November 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 MANCHESTER LIMITED

AP MANCHESTER LIMITED is an active company incorporated on 16 November 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 MANCHESTER LIMITED was registered 5 years ago.(SIC: 87100)

Status

active

Active since 5 years ago

Company No

13023861

LTD Company

Age

5 Years

Incorporated 16 November 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 March 2025 (1 year ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Dormant

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 15 November 2025 (4 months ago)
Submitted on 17 November 2025 (4 months ago)

Next Due

Due by 29 November 2026
For period ending 15 November 2026

Previous Company Names

AP BLACKBURN LIMITED
From: 3 July 2023To: 10 March 2025
SANDSTONE SUPPORTED LIVING LIMITED
From: 16 November 2020To: 3 July 2023
Contact
Address

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

Previous Addresses

Suite 412B Chadwick House Birchwood Park Warrington Cheshire WA3 6AE United Kingdom
From: 16 November 2020To: 24 May 2022
Timeline

5 key events • 2020 - 2023

Funding Officers Ownership
Company Founded
Nov 20
Owner Exit
Jul 23
Owner Exit
Jul 23
Owner Exit
Jul 23
Owner Exit
Jul 23
0
Funding
0
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

4

CHALLINOR, Benjamin John

Active
Chadwick House, WarringtonWA3 6AE
Born May 1970
Director
Appointed 16 Nov 2020

CHALLINOR, Stuart Edward

Active
Chadwick House, WarringtonWA3 6AE
Born August 1966
Director
Appointed 16 Nov 2020

PARKIN, James Alistair

Active
Chadwick House, WarringtonWA3 6AE
Born January 1973
Director
Appointed 16 Nov 2020

SHORE, Richard Cameron

Active
Chadwick House, WarringtonWA3 6AE
Born November 1975
Director
Appointed 16 Nov 2020

Persons with significant control

5

1 Active
4 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

Benjamin John Challinor

Ceased
Chadwick House, WarringtonWA3 6AE
Born May 1970

Nature of Control

Significant influence or control
Notified 16 Nov 2020
Ceased 06 Jul 2023

Mr James Alistair Parkin

Ceased
Chadwick House, WarringtonWA3 6AE
Born January 1973

Nature of Control

Significant influence or control
Notified 16 Nov 2020
Ceased 06 Jul 2023

Mr Richard Cameron Shore

Ceased
Chadwick House, WarringtonWA3 6AE
Born November 1975

Nature of Control

Significant influence or control
Notified 16 Nov 2020
Ceased 06 Jul 2023

Mr Stuart Edward Challinor

Ceased
Chadwick House, WarringtonWA3 6AE
Born August 1966

Nature of Control

Significant influence or control
Notified 16 Nov 2020
Ceased 06 Jul 2023
Fundings
Financials
Latest Activities

Filing History

25

Confirmation Statement With No Updates
17 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 March 2025
AAAnnual Accounts
Certificate Change Of Name Company
10 March 2025
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
20 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 July 2024
AAAnnual Accounts
Confirmation Statement With Updates
20 November 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
6 July 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 July 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 July 2023
PSC07Cessation of Relevant Legal Entity PSC
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
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
Accounts With Accounts Type Dormant
22 February 2023
AAAnnual Accounts
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
15 November 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
24 May 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
14 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
16 November 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
16 November 2021
CH01Change of Director Details
Change To A Person With Significant Control
16 November 2021
PSC04Change of PSC Details
Change Account Reference Date Company Current Shortened
19 November 2020
AA01Change of Accounting Reference Date
Incorporation Company
16 November 2020
NEWINCIncorporation