Background WavePink WaveYellow Wave

SANDSTONE CARE (MUCH HOOLE) LIMITED (FC036769)

SANDSTONE CARE (MUCH HOOLE) LIMITED (FC036769) is an active UK company. incorporated on 1 October 2019. with registered office in Douglas. SANDSTONE CARE (MUCH HOOLE) LIMITED has been registered for 6 years. Current directors include CHALLINOR, Benjamin John, PARKIN, James Alistair, SHORE, Richard Cameron.

Company Number
FC036769
Status
active
Type
oversea-company
Incorporated
1 October 2019
Age
6 years
Address
Ground Floor Dorchester House, Douglas
Directors
CHALLINOR, Benjamin John, PARKIN, James Alistair, SHORE, Richard Cameron

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SANDSTONE CARE (MUCH HOOLE) LIMITED

SANDSTONE CARE (MUCH HOOLE) LIMITED is an active company incorporated on 1 October 2019 with the registered office located in Douglas. SANDSTONE CARE (MUCH HOOLE) LIMITED was registered 6 years ago.

Status

active

Active since 6 years ago

Company No

FC036769

OVERSEA-COMPANY Company

Age

6 Years

Incorporated 1 October 2019

Size

N/A

Accounts

ARD: 31/10

Up to Date

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 19 August 2025 (7 months ago)
Type: Full Accounts

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A

Next Due

Due by N/A

Previous Company Names

ATHENA HEALTHCARE (MUCH HOOLE) LIMITED
From: 30 October 2019To: 20 April 2021
Contact
Address

Ground Floor Dorchester House Belmont Hill Douglas, ,

Timeline

No significant events found

Capital Table
People

Officers

7

5 Active
2 Resigned

SHORE, Richard Cameron

Active
Chadwick House, WarringtonWA3 6AE
Secretary
Appointed 15 Mar 2021

PEREGRINE CORPORATE SERVICES LIMITED

Active
Peel Road, DouglasIM1 5EP
Corporate secretary
Appointed 30 Oct 2019

CHALLINOR, Benjamin John

Active
Chadwick House, WarringtonWA3 6AE
Born May 1970
Director
Appointed 15 Mar 2021

PARKIN, James Alistair

Active
Chadwick House, WarringtonWA3 6AE
Born January 1973
Director
Appointed 15 Mar 2021

SHORE, Richard Cameron

Active
Chadwick House, WarringtonWA3 6AE
Born November 1975
Director
Appointed 15 Mar 2021

WYLIE, Clare Louise

Resigned
Athol Street, DouglasIM1 1JA
Born March 1971
Director
Appointed 30 Oct 2019
Resigned 15 Mar 2021

WYLIE, Steven James

Resigned
Athol Street, DouglasIM1 1JA
Born March 1972
Director
Appointed 30 Oct 2019
Resigned 15 Mar 2021
Fundings
Financials
Latest Activities

Filing History

15

Accounts With Accounts Type Full
19 August 2025
AAAnnual Accounts
Change Company Details Overseas Company With Change Details
6 December 2024
OSCH02OSCH02
Accounts With Accounts Type Full
21 August 2023
AAAnnual Accounts
Change Of Name Overseas By Resolution With Date
20 April 2021
OSNM01OSNM01
Change Company Details Overseas Company With Change Details
20 April 2021
OSCH02OSCH02
Appoint Person Director Overseas Company With Name Appointment Date
20 April 2021
OSAP01OSAP01
Appoint Person Director Overseas Company With Name Appointment Date
20 April 2021
OSAP01OSAP01
Appoint Person Director Overseas Company With Name Appointment Date
20 April 2021
OSAP01OSAP01
Appoint Person Secretary Overseas Company With Appointment Date
20 April 2021
OSAP03OSAP03
Termination Person Director Overseas Company With Name Termination Date
20 April 2021
OSTM01OSTM01
Termination Person Director Overseas Company With Name Termination Date
20 April 2021
OSTM01OSTM01
Change Company Details By Uk Establishment Overseas Company With Change Details
19 April 2021
OSCH01OSCH01
Appointment At Registration Of Person Authorised To Represent
30 October 2019
OS-PAROS-PAR
Appointment At Registration Of Person Authorised To Accept Service
30 October 2019
OS-PAROS-PAR
Register Overseas Company
30 October 2019
OSIN01OSIN01