About

Registered Number: 05739046
Date of Incorporation: 10/03/2006 (18 years and 3 months ago)
Company Status: Active
Registered Address: 14a Main Street, Cockermouth, Cumbria, CA13 9LQ

 

Slainte Homes Ltd was founded on 10 March 2006 with its registered office in Cockermouth, Cumbria, it has a status of "Active". There are 6 directors listed as Wilson, Allan, Wilson, Allan, Wilson, Ashley, Wilson, Graham, Wilson, Kessi, Wilson, Kirstie for the company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WILSON, Allan 10 March 2006 - 1
WILSON, Ashley 10 March 2006 31 March 2014 1
WILSON, Graham 17 March 2006 01 April 2008 1
WILSON, Kessi 13 March 2006 01 April 2008 1
WILSON, Kirstie 10 March 2006 31 March 2014 1
Secretary Name Appointed Resigned Total Appointments
WILSON, Allan 01 April 2008 - 1

Filing History

Document Type Date
CS01 - N/A 13 March 2020
AA - Annual Accounts 19 December 2019
CS01 - N/A 12 March 2019
PSC04 - N/A 12 March 2019
AA - Annual Accounts 21 December 2018
CS01 - N/A 27 March 2018
PSC04 - N/A 23 March 2018
TM01 - Termination of appointment of director 22 March 2018
TM01 - Termination of appointment of director 22 March 2018
TM01 - Termination of appointment of director 21 March 2018
TM01 - Termination of appointment of director 21 March 2018
AA - Annual Accounts 21 December 2017
CS01 - N/A 30 March 2017
AA - Annual Accounts 14 December 2016
AR01 - Annual Return 31 March 2016
AA - Annual Accounts 29 December 2015
AR01 - Annual Return 16 March 2015
AA - Annual Accounts 23 December 2014
AR01 - Annual Return 17 March 2014
AA - Annual Accounts 30 December 2013
AR01 - Annual Return 12 March 2013
AA - Annual Accounts 24 December 2012
AR01 - Annual Return 13 March 2012
AA - Annual Accounts 22 December 2011
AR01 - Annual Return 16 March 2011
AA - Annual Accounts 21 December 2010
MG01 - Particulars of a mortgage or charge 20 December 2010
MG01 - Particulars of a mortgage or charge 01 December 2010
AR01 - Annual Return 26 March 2010
AA - Annual Accounts 24 January 2010
363a - Annual Return 03 April 2009
288a - Notice of appointment of directors or secretaries 03 April 2009
288b - Notice of resignation of directors or secretaries 02 April 2009
288b - Notice of resignation of directors or secretaries 02 April 2009
288b - Notice of resignation of directors or secretaries 02 April 2009
AA - Annual Accounts 19 September 2008
363a - Annual Return 22 April 2008
287 - Change in situation or address of Registered Office 22 April 2008
287 - Change in situation or address of Registered Office 06 February 2008
AA - Annual Accounts 08 January 2008
225 - Change of Accounting Reference Date 10 July 2007
363a - Annual Return 26 March 2007
288a - Notice of appointment of directors or secretaries 26 March 2007
288b - Notice of resignation of directors or secretaries 23 March 2007
288a - Notice of appointment of directors or secretaries 01 December 2006
225 - Change of Accounting Reference Date 16 November 2006
288a - Notice of appointment of directors or secretaries 27 March 2006
288b - Notice of resignation of directors or secretaries 20 March 2006
288b - Notice of resignation of directors or secretaries 20 March 2006
288a - Notice of appointment of directors or secretaries 20 March 2006
287 - Change in situation or address of Registered Office 20 March 2006
288a - Notice of appointment of directors or secretaries 20 March 2006
288a - Notice of appointment of directors or secretaries 20 March 2006
288a - Notice of appointment of directors or secretaries 17 March 2006
NEWINC - New incorporation documents 10 March 2006

Mortgages & Charges

Description Date Status Charge by
Legal charge 17 December 2010 Outstanding

N/A

Debenture 22 November 2010 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.