BESPOKE SUPPORTIVE TENANCIES LTD

Register to unlock more data on OkredoRegister

BESPOKE SUPPORTIVE TENANCIES LTD

Copy
copy info iconCopy

Key Data

Status

Converted / Closed

Company No.

07375502

Incorporation date

14/09/2010

Size

Full

Contacts

Registered address

Registered address

7a, Sentinel House Albert Street, Eccles, Manchester M30 0NACopy
copy info iconCopy
See on map
Latest events (Record since 14/09/2010)
dot icon10/12/2024
Resolutions
dot icon10/12/2024
Miscellaneous
dot icon11/11/2024
Appointment of Mr Matthew Simon Jarratt as a director on 2024-11-06
dot icon29/10/2024
Registered office address changed from 7a Sentinel House Albert Street Eccles Manchester M30 0NJ United Kingdom to 7a, Sentinel House Albert Street Eccles Manchester M30 0NA on 2024-10-29
dot icon06/09/2024
Confirmation statement made on 2024-09-05 with no updates
dot icon13/08/2024
Registered office address changed from 7a 7a Sentinel House Albert Street Eccles Manchester M30 0NJ United Kingdom to 7a Sentinel House Albert Street Eccles Manchester M30 0NJ on 2024-08-13
dot icon12/08/2024
Registered office address changed from 2a Sentinel House Albert Street Eccles Manchester M30 0NJ United Kingdom to 7a 7a Sentinel House Albert Street Eccles Manchester M30 0NJ on 2024-08-12
dot icon15/07/2024
Appointment of Irene Bailey as a secretary on 2024-07-12
dot icon06/07/2024
Current accounting period extended from 2024-09-30 to 2025-03-31
dot icon09/05/2024
Amended full accounts made up to 2023-09-30
dot icon19/04/2024
Amended full accounts made up to 2023-09-30
dot icon04/04/2024
Total exemption full accounts made up to 2023-09-30
dot icon06/09/2023
Confirmation statement made on 2023-09-05 with no updates
dot icon25/04/2023
Full accounts made up to 2022-09-30
dot icon06/09/2022
Confirmation statement made on 2022-09-05 with no updates
dot icon26/05/2022
Full accounts made up to 2021-09-30
dot icon09/11/2021
Confirmation statement made on 2021-09-14 with no updates
dot icon02/04/2021
Full accounts made up to 2020-09-30
dot icon21/09/2020
Confirmation statement made on 2020-09-14 with no updates
dot icon01/05/2020
Full accounts made up to 2019-09-30
dot icon17/03/2020
Termination of appointment of Hugh Charles Mccaw as a director on 2020-02-19
dot icon17/03/2020
Termination of appointment of David Gerard Poppitt as a director on 2020-03-01
dot icon17/03/2020
Termination of appointment of Marjorie Tutte as a director on 2020-02-19
dot icon06/11/2019
Director's details changed for Mr Thomas Minskell on 2019-11-05
dot icon08/10/2019
Termination of appointment of Stuart Ronald Connell as a director on 2019-09-25
dot icon04/10/2019
Notification of a person with significant control statement
dot icon03/10/2019
Cessation of Marjorie Tutte as a person with significant control on 2019-09-14
dot icon01/10/2019
Confirmation statement made on 2019-09-14 with no updates
dot icon30/09/2019
Cessation of Hugh Charles Mccaw as a person with significant control on 2019-09-14
dot icon30/09/2019
Cessation of Andrew Bailey as a person with significant control on 2019-09-14
dot icon30/09/2019
Cessation of David Gerard Poppitt as a person with significant control on 2019-09-14
dot icon19/08/2019
Appointment of Mr Paul Carhart as a director on 2019-08-15
dot icon16/08/2019
Appointment of Mr Philip Howard Elvy as a director on 2019-08-15
dot icon16/08/2019
Appointment of Mr Stephen Roy Close as a director on 2019-08-15
dot icon16/08/2019
Appointment of Mr Thomas Minskell as a director on 2019-08-15
dot icon02/07/2019
Cessation of Shelley Louise Hobbs as a person with significant control on 2019-07-01
dot icon02/07/2019
Cessation of Kevin Appleby as a person with significant control on 2019-07-01
dot icon02/07/2019
Termination of appointment of Kevin Appleby as a director on 2019-07-01
dot icon02/07/2019
Termination of appointment of Shelley Louise Hobbs as a director on 2019-07-01
dot icon02/07/2019
Termination of appointment of Steven Boyd as a director on 2019-07-01
dot icon17/04/2019
Full accounts made up to 2018-09-30
dot icon21/03/2019
Appointment of Mr Andrew Bailey as a director on 2019-03-20
dot icon21/03/2019
Appointment of Mrs Marjorie Tutte as a director on 2019-03-20
dot icon21/03/2019
Appointment of Mr Stuart Ronald Connell as a director on 2019-03-20
dot icon21/03/2019
Director's details changed for Mr Hugh Charles Mccaw on 2019-03-20
dot icon21/03/2019
Director's details changed for Mr Hugh Charles Mccaw on 2019-03-20
dot icon28/09/2018
Confirmation statement made on 2018-09-14 with no updates
dot icon08/02/2018
Full accounts made up to 2017-09-30
dot icon19/09/2017
Confirmation statement made on 2017-09-14 with no updates
dot icon10/08/2017
Auditor's resignation
dot icon11/05/2017
Full accounts made up to 2016-09-30
dot icon05/01/2017
Appointment of Mr Steven Boyd as a director on 2016-12-22
dot icon15/09/2016
Confirmation statement made on 2016-09-14 with updates
dot icon30/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon20/11/2015
Appointment of Mrs Shelley Louise Hobbs as a director on 2015-11-19
dot icon20/11/2015
Appointment of Mr Kevin Appleby as a director on 2015-11-19
dot icon17/11/2015
Registered office address changed from Unit L Hardy Street Eccles Manchester M30 7NB to 2a Sentinel House Albert Street Eccles Manchester M30 0NJ on 2015-11-17
dot icon09/10/2015
Termination of appointment of Caroline Longworth as a director on 2015-09-25
dot icon24/09/2015
Annual return made up to 2015-09-14 no member list
dot icon29/05/2015
Total exemption small company accounts made up to 2014-09-30
dot icon21/11/2014
Appointment of Mr Hugh Charles Mccaw as a director on 2014-09-20
dot icon07/10/2014
Annual return made up to 2014-09-14 no member list
dot icon20/06/2014
Accounts for a small company made up to 2013-09-30
dot icon26/03/2014
Termination of appointment of Shelley Hobbs as a director
dot icon26/03/2014
Termination of appointment of Kevin Appleby as a director
dot icon26/03/2014
Appointment of Mr David Gerard Poppitt as a director
dot icon26/03/2014
Appointment of Mrs Caroline Longworth as a director
dot icon17/02/2014
Registered office address changed from 111 Church Road Urmston Manchester M41 9FJ England on 2014-02-17
dot icon04/12/2013
Termination of appointment of Steven Sadler as a director
dot icon04/12/2013
Termination of appointment of Colin Gore as a director
dot icon08/10/2013
Annual return made up to 2013-09-14 no member list
dot icon28/06/2013
Total exemption small company accounts made up to 2012-09-30
dot icon19/09/2012
Annual return made up to 2012-09-14 no member list
dot icon18/09/2012
Director's details changed for Mr Colin Stewart Gore on 2011-11-22
dot icon18/09/2012
Director's details changed for Mr Kevin Appleby on 2011-11-22
dot icon18/09/2012
Appointment of Mrs Shelley Louise Hobbs as a director
dot icon21/06/2012
Registration of a company as a social landlord
dot icon18/06/2012
Total exemption small company accounts made up to 2011-09-30
dot icon17/05/2012
Memorandum and Articles of Association
dot icon17/05/2012
Resolutions
dot icon06/12/2011
Annual return made up to 2011-09-14 no member list
dot icon22/11/2011
Registered office address changed from Suite 3C St Christopher House Wellington Rd South Stockport Cheshire SK2 6NG on 2011-11-22
dot icon28/10/2011
Appointment of Mr Steven Sadler as a director
dot icon28/10/2011
Termination of appointment of Paula Gregory as a director
dot icon19/10/2011
Registered office address changed from C/O Colin Gore Unit 2C Marsland House Marsland Road Sale Cheshire M33 3AQ United Kingdom on 2011-10-19
dot icon20/07/2011
Memorandum and Articles of Association
dot icon20/07/2011
Resolutions
dot icon08/04/2011
Resolutions
dot icon02/03/2011
Appointment of Mrs Paula Ruth Gregory as a director
dot icon17/02/2011
Appointment of Mr Colin Stewart Gore as a director
dot icon17/02/2011
Appointment of Mr Kevin Appleby as a director
dot icon09/02/2011
Termination of appointment of Colin Gore as a director
dot icon16/11/2010
Appointment of Mr Colin Stewart Gore as a director
dot icon14/09/2010
Termination of appointment of Yomtov Eliezer Jacobs as a director
dot icon14/09/2010
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2023
dot iconNext confirmation date
05/09/2025
dot iconLast change occurred
30/09/2023

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/09/2023
dot iconNext account date
30/09/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bailey, Andrew
Director
20/03/2019 - Present
-
Mccaw, Hugh Charles
Director
20/09/2014 - 19/02/2020
16
Elvy, Philip Howard
Director
15/08/2019 - Present
13
Close, Stephen Roy
Director
15/08/2019 - Present
12
Carhart, Paul
Director
15/08/2019 - Present
1

Persons with Significant Control

7
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

10,961
KULA CULTURE CICThe West Wing, Plympton, Plymouth, Devon PL7 5BL
Converted / Closed

Category:

Mixed farming

Comp. code:

09796713

Reg. date:

27/09/2015

Turnover:

-

No. of employees:

-
BREINTON ORCHARD MEADOW C.I.C.Heathfield, Breinton, Hereford HR4 7PP
Converted / Closed

Category:

Growing of other tree and bush fruits and nuts

Comp. code:

12839029

Reg. date:

26/08/2020

Turnover:

-

No. of employees:

-
ETTINGTON FARMING LIMITED8 St. Georges Street, Douglas, Isle Of Man IM1 1AH
Converted / Closed

Category:

Growing of cereals and other crops not elsewhere classified

Comp. code:

FC011448

Reg. date:

11/06/1982

Turnover:

-

No. of employees:

-
FARM ANIMAL RESCUE SANCTUARY CICWoolly Park Farm, Wolverton, Stratford-Upon-Avon CV37 0HQ
Converted / Closed

Category:

Farm animal boarding and care

Comp. code:

11990564

Reg. date:

13/05/2019

Turnover:

-

No. of employees:

-
FOOTPRINTS ANIMAL SANCTUARY19 Gordon Road, Stoke-On-Trent ST6 5PR
Converted / Closed

Category:

Farm animal boarding and care

Comp. code:

12290404

Reg. date:

30/10/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BESPOKE SUPPORTIVE TENANCIES LTD

BESPOKE SUPPORTIVE TENANCIES LTD is an(a) Converted / Closed company incorporated on 14/09/2010 with the registered office located at 7a, Sentinel House Albert Street, Eccles, Manchester M30 0NA. There are currently 6 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BESPOKE SUPPORTIVE TENANCIES LTD?

toggle

BESPOKE SUPPORTIVE TENANCIES LTD is currently Converted / Closed. It was registered on 14/09/2010 and dissolved on 10/12/2024.

Where is BESPOKE SUPPORTIVE TENANCIES LTD located?

toggle

BESPOKE SUPPORTIVE TENANCIES LTD is registered at 7a, Sentinel House Albert Street, Eccles, Manchester M30 0NA.

What does BESPOKE SUPPORTIVE TENANCIES LTD do?

toggle

BESPOKE SUPPORTIVE TENANCIES LTD operates in the Other residential care activities n.e.c. (87.90 - SIC 2007) sector.

What is the latest filing for BESPOKE SUPPORTIVE TENANCIES LTD?

toggle

The latest filing was on 10/12/2024: Resolutions.