About

Registered Number: 04162270
Date of Incorporation: 16/02/2001 (23 years and 2 months ago)
Company Status: Active
Registered Address: Starmount Villa,, Browns Road, Bradley Fold, Bolton, Lancashire, BL2 6RG

 

Based in Lancashire, Starmount Villa Residential Care Ltd was founded on 16 February 2001. The business has 3 directors listed at Companies House. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SWINNERTON, Emma Claire 15 February 2012 - 1
SWINNERTON, Harry James 14 January 2019 - 1
SWINNERTON, Lesley 16 February 2001 - 1

Filing History

Document Type Date
CS01 - N/A 25 February 2020
AA - Annual Accounts 29 January 2020
CS01 - N/A 16 February 2019
AA - Annual Accounts 23 January 2019
AP01 - Appointment of director 14 January 2019
CS01 - N/A 20 February 2018
AA - Annual Accounts 29 January 2018
CS01 - N/A 02 March 2017
AA - Annual Accounts 30 January 2017
AR01 - Annual Return 10 March 2016
AA - Annual Accounts 07 January 2016
AR01 - Annual Return 12 March 2015
AA - Annual Accounts 05 March 2015
AR01 - Annual Return 24 February 2014
AA - Annual Accounts 20 November 2013
AR01 - Annual Return 19 March 2013
AA - Annual Accounts 30 January 2013
AR01 - Annual Return 12 March 2012
AP01 - Appointment of director 17 February 2012
AA - Annual Accounts 25 January 2012
AR01 - Annual Return 23 February 2011
AA - Annual Accounts 02 December 2010
AR01 - Annual Return 27 March 2010
CH01 - Change of particulars for director 27 March 2010
CH01 - Change of particulars for director 27 March 2010
AA - Annual Accounts 21 October 2009
363a - Annual Return 03 March 2009
AA - Annual Accounts 27 February 2009
363a - Annual Return 12 May 2008
AA - Annual Accounts 25 February 2008
363a - Annual Return 19 February 2007
AA - Annual Accounts 25 January 2007
363a - Annual Return 06 April 2006
AA - Annual Accounts 15 February 2006
363s - Annual Return 07 March 2005
AA - Annual Accounts 01 March 2005
363s - Annual Return 10 February 2004
AA - Annual Accounts 09 January 2004
363s - Annual Return 12 April 2003
AA - Annual Accounts 17 December 2002
363s - Annual Return 22 March 2002
225 - Change of Accounting Reference Date 14 December 2001
287 - Change in situation or address of Registered Office 14 December 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 June 2001
395 - Particulars of a mortgage or charge 14 May 2001
395 - Particulars of a mortgage or charge 10 May 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 May 2001
225 - Change of Accounting Reference Date 08 May 2001
288a - Notice of appointment of directors or secretaries 23 February 2001
288a - Notice of appointment of directors or secretaries 23 February 2001
288b - Notice of resignation of directors or secretaries 20 February 2001
288b - Notice of resignation of directors or secretaries 20 February 2001
NEWINC - New incorporation documents 16 February 2001

Mortgages & Charges

Description Date Status Charge by
Legal charge 09 May 2001 Outstanding

N/A

Debenture 04 May 2001 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.