About

Registered Number: 07442113
Date of Incorporation: 17/11/2010 (13 years and 5 months ago)
Company Status: Active
Registered Address: 7650 Daresbury Park, Daresbury, Warrington, WA4 4BS

 

Established in 2010, Sentinel Performance Solutions Group Ltd are based in Warrington, it's status is listed as "Active". We don't know the number of employees at the business. The organisation has 2 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
STENHOUSE, Tom 18 January 2016 29 July 2016 1
Secretary Name Appointed Resigned Total Appointments
LUMLEY, Adam 31 March 2011 29 June 2018 1

Filing History

Document Type Date
AA - Annual Accounts 23 December 2019
CS01 - N/A 04 December 2019
AP01 - Appointment of director 18 November 2019
TM01 - Termination of appointment of director 06 October 2019
AP01 - Appointment of director 06 October 2019
AP01 - Appointment of director 06 October 2019
PSC02 - N/A 15 August 2019
TM01 - Termination of appointment of director 31 July 2019
TM01 - Termination of appointment of director 31 July 2019
PSC07 - N/A 31 July 2019
CS01 - N/A 06 December 2018
PSC05 - N/A 06 August 2018
TM01 - Termination of appointment of director 31 July 2018
TM01 - Termination of appointment of director 31 July 2018
TM02 - Termination of appointment of secretary 31 July 2018
AA - Annual Accounts 03 July 2018
CS01 - N/A 30 November 2017
PSC05 - N/A 29 November 2017
AP01 - Appointment of director 10 November 2017
SH01 - Return of Allotment of shares 10 November 2017
AA - Annual Accounts 02 August 2017
RESOLUTIONS - N/A 08 December 2016
SH10 - Notice of particulars of variation of rights attached to shares 04 December 2016
CS01 - N/A 01 December 2016
SH08 - Notice of name or other designation of class of shares 29 November 2016
SH01 - Return of Allotment of shares 28 November 2016
AP01 - Appointment of director 05 October 2016
TM01 - Termination of appointment of director 05 October 2016
TM01 - Termination of appointment of director 20 July 2016
AA - Annual Accounts 10 June 2016
AP01 - Appointment of director 21 January 2016
TM01 - Termination of appointment of director 21 January 2016
AA - Annual Accounts 11 January 2016
AR01 - Annual Return 19 November 2015
AR01 - Annual Return 15 December 2014
SH01 - Return of Allotment of shares 15 December 2014
AA - Annual Accounts 01 October 2014
AD01 - Change of registered office address 07 July 2014
AA03 - Notice of resolution removing auditors 19 February 2014
AA - Annual Accounts 09 December 2013
AR01 - Annual Return 29 November 2013
SH01 - Return of Allotment of shares 29 November 2013
TM01 - Termination of appointment of director 28 November 2013
RESOLUTIONS - N/A 15 August 2013
SH06 - Notice of cancellation of shares 15 August 2013
SH03 - Return of purchase of own shares 15 August 2013
SH01 - Return of Allotment of shares 22 July 2013
AP01 - Appointment of director 24 June 2013
SH01 - Return of Allotment of shares 29 November 2012
AR01 - Annual Return 28 November 2012
SH10 - Notice of particulars of variation of rights attached to shares 11 October 2012
SH08 - Notice of name or other designation of class of shares 11 October 2012
SH01 - Return of Allotment of shares 11 October 2012
RESOLUTIONS - N/A 10 October 2012
AA - Annual Accounts 26 September 2012
AA01 - Change of accounting reference date 21 August 2012
AR01 - Annual Return 08 December 2011
SH01 - Return of Allotment of shares 08 December 2011
CH01 - Change of particulars for director 08 December 2011
CH01 - Change of particulars for director 08 December 2011
CH01 - Change of particulars for director 08 December 2011
AP03 - Appointment of secretary 08 December 2011
AP01 - Appointment of director 02 November 2011
AD01 - Change of registered office address 10 August 2011
SH01 - Return of Allotment of shares 17 May 2011
RESOLUTIONS - N/A 27 April 2011
CERTNM - Change of name certificate 20 April 2011
RESOLUTIONS - N/A 19 April 2011
SH01 - Return of Allotment of shares 19 April 2011
AP01 - Appointment of director 19 April 2011
AP01 - Appointment of director 19 April 2011
SH08 - Notice of name or other designation of class of shares 19 April 2011
RESOLUTIONS - N/A 15 April 2011
CONNOT - N/A 15 April 2011
AP01 - Appointment of director 12 April 2011
AP01 - Appointment of director 22 March 2011
SH01 - Return of Allotment of shares 11 March 2011
AP01 - Appointment of director 10 March 2011
TM01 - Termination of appointment of director 09 March 2011
RESOLUTIONS - N/A 03 March 2011
TM01 - Termination of appointment of director 03 March 2011
TM01 - Termination of appointment of director 03 March 2011
TM02 - Termination of appointment of secretary 03 March 2011
AD01 - Change of registered office address 03 March 2011
AA01 - Change of accounting reference date 03 March 2011
NEWINC - New incorporation documents 17 November 2010

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.