Background WavePink WaveYellow Wave

SANDSTONE CARE YORKSHIRE LIMITED (13777600)

SANDSTONE CARE YORKSHIRE LIMITED (13777600) is an active UK company. incorporated on 2 December 2021. 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 YORKSHIRE LIMITED has been registered for 4 years. Current directors include CHALLINOR, Benjamin John, PARKIN, James Alistair, SHORE, Richard Cameron.

Company Number
13777600
Status
active
Type
ltd
Incorporated
2 December 2021
Age
4 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, 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 YORKSHIRE LIMITED

SANDSTONE CARE YORKSHIRE LIMITED is an active company incorporated on 2 December 2021 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 YORKSHIRE LIMITED was registered 4 years ago.(SIC: 87100)

Status

active

Active since 4 years ago

Company No

13777600

LTD Company

Age

4 Years

Incorporated 2 December 2021

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 16 July 2025 (9 months ago)
Period: 1 January 2024 - 31 October 2024(11 months)
Type: Micro Entity

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 1 December 2025 (5 months ago)
Submitted on 8 December 2025 (4 months ago)

Next Due

Due by 15 December 2026
For period ending 1 December 2026
Contact
Address

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

Timeline

2 key events • 2021 - 2025

Funding Officers Ownership
Company Founded
Dec 21
Loan Secured
Oct 25
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

CHALLINOR, Benjamin John

Active
Chadwick House, WarringtonWA3 6AE
Born May 1970
Director
Appointed 02 Dec 2021

PARKIN, James Alistair

Active
Chadwick House, WarringtonWA3 6AE
Born January 1973
Director
Appointed 02 Dec 2021

SHORE, Richard Cameron

Active
Chadwick House, WarringtonWA3 6AE
Born November 1975
Director
Appointed 02 Dec 2021

Persons with significant control

3

BoltonBL1 3AJ

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 02 Dec 2021
BoltonBL1 3AJ

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 02 Dec 2021
BoltonBL1 3AJ

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 02 Dec 2021
Fundings
Financials
Latest Activities

Filing History

17

Confirmation Statement With No Updates
8 December 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
13 October 2025
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
16 July 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
15 April 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
23 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 March 2023
AAAnnual Accounts
Gazette Filings Brought Up To Date
7 March 2023
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
6 March 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
6 March 2023
CH01Change of Director Details
Change Person Director Company With Change Date
6 March 2023
CH01Change of Director Details
Change To A Person With Significant Control
6 March 2023
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
6 March 2023
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
6 March 2023
PSC05Notification that PSC Information has been Withdrawn
Gazette Notice Compulsory
21 February 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Incorporation Company
2 December 2021
NEWINCIncorporation