SARCP - STONE


Company Profile Company Filings

Overview

SARCP is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from STONE and has the status: Active.
SARCP was incorporated 21 years ago on 23/05/2003 and has the registered number: 04775345. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.

SARCP - STONE

This company is listed in the following categories:
94110 - Activities of business and employers membership organizations

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2023 31/12/2024

Registered Office

OFFICES 23-24 BROOKSIDE BUSINESS
STONE
STAFFORDSHIRE
ST15 0RZ

This Company Originates in : United Kingdom
Previous trading names include:
STAFFORDSHIRE ASSOCIATION OF REGISTERED CARE PROVIDERS (until 13/03/2018)

Confirmation Statements

Last Statement Next Statement Due
23/05/2023 06/06/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MRS JULIET HELEN BRIGGS Apr 1967 British Director 2017-11-28 CURRENT
MR EDWARD BENJAMIN TWIGGE Jul 1972 British Director 2010-11-23 CURRENT
MRS LOUISE ELLEN FLETCHER-CHARD Dec 1975 British Director 2022-09-08 CURRENT
MR OLIVER WILLIAM BULL British Director 2003-06-12 CURRENT
MRS VICTORIA ANN HILL-YATES Mar 1979 British Director 2023-03-03 CURRENT
ROBERT HUNTER Aug 1971 British Director 2023-01-09 CURRENT
DR PHILIP LLOYD Dec 1963 British Director 2023-06-21 CURRENT
EMMA LOUISE AVERILL Jun 1966 British Director 2005-01-13 CURRENT
MISS LORRAINE PAULA ATHERTON Sep 1977 British Director 2010-11-23 CURRENT
MISS SARAH LOUISE ADAMS Jun 1980 British Director 2023-03-03 CURRENT
MR KEITH NIGEL SMITH Sep 1950 British Director 2003-05-23 UNTIL 2022-06-16 RESIGNED
MR PHILLIP LLOYD Dec 1963 British Director 2017-11-28 UNTIL 2022-04-19 RESIGNED
MR WARREN LEONARD GORDON LOW Jun 1966 British Director 2019-05-17 UNTIL 2020-10-22 RESIGNED
MRS JILLIAN MARGARET FARES Sep 1960 British Director 2003-06-12 UNTIL 2008-03-01 RESIGNED
ANN CAROL MANSELL Jan 1961 British Director 2003-06-12 UNTIL 2023-01-31 RESIGNED
MRS. SALLY ANN PRITCHARD Aug 1959 British Director 2008-02-19 UNTIL 2009-03-13 RESIGNED
MR FREDERICK JOHN WILLIAM FENNELL Jan 1949 British Director 2003-06-12 UNTIL 2009-12-31 RESIGNED
GERNOT HEINZ LAVER Aug 1946 British Director 2003-06-12 UNTIL 2004-07-19 RESIGNED
MARGARET KIRKHAM Sep 1953 British Director 2005-09-22 UNTIL 2007-05-02 RESIGNED
MRS PATRICIA JONES Jun 1954 British Director 2013-11-20 UNTIL 2015-12-01 RESIGNED
ANN HILL Jul 1952 British Director 2005-01-13 UNTIL 2009-11-19 RESIGNED
MRS JULIE HARDING Aug 1965 British Director 2013-11-20 UNTIL 2019-12-05 RESIGNED
MS CAROLINE ANN FOSTER Jan 1973 British Director 2014-10-07 UNTIL 2015-07-01 RESIGNED
CATHERINE LUCKING Sep 1958 British Director 2005-01-13 UNTIL 2007-05-01 RESIGNED
JOHN JOSIAH COLLIER Nov 1944 British Secretary 2003-06-12 UNTIL 2013-11-20 RESIGNED
OLIVER WILLIAM BULL Secretary 2003-05-23 UNTIL 2003-06-12 RESIGNED
JILL BEVERLEY ALDRIDGE Mar 1969 British Director 2022-06-16 UNTIL 2022-08-25 RESIGNED
DR ROBERT CURRY Jun 1949 British Director 2003-06-12 UNTIL 2010-11-23 RESIGNED
MR FREDERICK EMMANUEL COZIER Jun 1949 British Director 2003-06-12 UNTIL 2011-05-25 RESIGNED
JOHN JOSIAH COLLIER Nov 1944 British Director 2003-06-12 UNTIL 2013-11-20 RESIGNED
DAVID BRANNAN CLOHESY Dec 1945 British Director 2005-09-22 UNTIL 2006-07-01 RESIGNED
MR OLIVER WILLIAM BULL British Director 2003-06-12 UNTIL 2003-06-12 RESIGNED
MRS JULIET HELEN BRIGGS Apr 1967 British Director 2011-03-01 UNTIL 2016-11-17 RESIGNED
MR ALAN JOHN BRADSHAW Jan 1946 British Director 2008-02-19 UNTIL 2023-07-28 RESIGNED
SEYMOUR CEPHAS ANDERSON Nov 1936 British Director 2003-06-12 UNTIL 2004-07-19 RESIGNED
PAUL LAWRENCE SLADE Sep 1955 British Director 2003-05-23 UNTIL 2006-10-03 RESIGNED
MRS SHELLEY EGGISON Aug 1980 British Director 2022-05-11 UNTIL 2023-03-30 RESIGNED
MS CATHERINE EARLE May 1956 British Director 2013-11-20 UNTIL 2017-01-10 RESIGNED
MRS PAMELA HEATHER WRIGHT May 1953 British Director 2008-02-12 UNTIL 2008-10-24 RESIGNED
KATIE WALKLET Aug 1975 British Director 2019-05-17 UNTIL 2019-07-02 RESIGNED
MR MALCOLM VAUGHN THOMAS May 1963 British Director 2003-06-14 UNTIL 2005-09-22 RESIGNED
MR HASSAN GULAMHUSSEIN THARANI Nov 1945 British Director 2003-06-12 UNTIL 2022-07-29 RESIGNED
MR LEE STRINGFELLOW Apr 1976 British Director 2011-05-26 UNTIL 2013-11-20 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
NORTH STAFFORDSHIRE LAW SOCIETY(THE) STOKE ON TRENT Dissolved... SMALL 82990 - Other business support service activities n.e.c.
COZIHOMES LIMITED STOKE-ON-TRENT ENGLAND Active DORMANT 74990 - Non-trading company
BKL LOGISTICS LIMITED NEWCASTLE Dissolved... TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate
C.A. FURNISHING LIMITED DEWSBURY RD Active MICRO ENTITY 47599 - Retail of furniture, lighting, and similar (not musical instruments or scores) in specialise
ALEXRIDGE LIMITED BELPER Active MICRO ENTITY 68209 - Other letting and operating of own or leased real estate
CUSTOM CARE LIMITED NOTTINGHAM UNITED KINGDOM Active AUDIT EXEMPTION SUBSI 88990 - Other social work activities without accommodation n.e.c.
NORTH STAFFS CARERS ASSOCIATION STOKE-ON-TRENT ENGLAND Active TOTAL EXEMPTION FULL 88990 - Other social work activities without accommodation n.e.c.
HEART OF ENGLAND PROPERTIES LIMITED PERTON ENGLAND Active FULL 55900 - Other accommodation
SKILLS FOR CARE LTD LEEDS Active GROUP 85590 - Other education n.e.c.
THE POPLARS LIMITED LEICESTER ENGLAND Active TOTAL EXEMPTION FULL 86900 - Other human health activities
HELENIC LIMITED DUDLEY Dissolved... TOTAL EXEMPTION SMALL 82990 - Other business support service activities n.e.c.
CAPULET CARE LIMITED PERTON Active SMALL 70100 - Activities of head offices
ORSETT HOUSE RETIREMENT HOME LIMITED STOKE ON TRENT ENGLAND Active TOTAL EXEMPTION FULL 87300 - Residential care activities for the elderly and disabled
OHRH HOLDINGS LIMITED STOKE ON TRENT ENGLAND Active TOTAL EXEMPTION FULL 64209 - Activities of other holding companies n.e.c.
QUALITY OF CARE LIMITED WOLVERHAMPTON ENGLAND Active TOTAL EXEMPTION FULL 70229 - Management consultancy activities other than financial management
CLEOBURY HILLS LTD WOLVERHAMPTON ENGLAND Active TOTAL EXEMPTION FULL 55900 - Other accommodation
CLEOBURY HOLDINGS LIMITED WOLVERHAMPTON UNITED KINGDOM Active SMALL 55900 - Other accommodation
JJK BUILDING CONSTRUCTION LIMITED PERTON ENGLAND Active TOTAL EXEMPTION FULL 41202 - Construction of domestic buildings
CAPULET HOLDINGS LIMITED PERTON ENGLAND Active GROUP 64209 - Activities of other holding companies n.e.c.

Free Reports Available

Report Date Filed Date of Report Assets
SARCP - Period Ending 2023-03-31 2023-09-12 31-03-2023 £183,653 Cash £180,776 equity
SARCP - Period Ending 2022-03-31 2022-12-15 31-03-2022 £250,436 Cash £181,800 equity
SARCP - Period Ending 2021-03-31 2022-03-23 31-03-2021 £242,364 Cash £166,560 equity
SARCP - Period Ending 2020-03-31 2021-03-26 31-03-2020 £211,357 Cash £150,891 equity
SARCP - Period Ending 2019-03-31 2019-11-27 31-03-2019 £217,056 Cash £151,963 equity
SARCP - Period Ending 2018-03-31 2018-10-24 31-03-2018 £226,435 Cash £159,479 equity
Staffordshire Association Of Registered Care Providers - Period Ending 2017-03-31 2017-12-06 31-03-2017 £204,041 Cash £140,967 equity
Staffs. Assoc. of Reg. Care Providers - Abbreviated accounts 16.3 2016-11-26 31-03-2016 £130,024 Cash £127,252 equity
Staffs. Assoc. of Reg. Care Providers - Limited company - abbreviated - 11.9 2015-12-09 31-03-2015 £131,450 Cash £124,341 equity
Staffs. Assoc. of Reg. Care Providers - Limited company - abbreviated - 11.6 2014-12-17 31-03-2014 £125,486 Cash £123,917 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
VISION TRAINING & DEVELOPMENT LIMITED STONE ENGLAND Active TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate
EVENT GECKO LTD STONE ENGLAND Active TOTAL EXEMPTION FULL 74909 - Other professional, scientific and technical activities n.e.c.
THE FIG SISTERS LTD STONE ENGLAND Active TOTAL EXEMPTION FULL 74100 - specialised design activities
SEPAR8 LTD STONE ENGLAND Active TOTAL EXEMPTION FULL 63990 - Other information service activities n.e.c.
TOTAL BODY ORTHOTICS LTD STONE ENGLAND Active TOTAL EXEMPTION FULL 47749 - Retail sale of medical and orthopaedic goods in specialised stores (not incl. hearing aids)
PEAR & SON'S LTD STONE ENGLAND Active TOTAL EXEMPTION FULL 56290 - Other food services
HOBECK BOOKS LIMITED STONE ENGLAND Active TOTAL EXEMPTION FULL 58110 - Book publishing
EPRIVACY MATTERS LIMITED STONE ENGLAND Active TOTAL EXEMPTION FULL 69102 - Solicitors
HEAVY REP GEAR TRAINING LIMITED STONE ENGLAND Active TOTAL EXEMPTION FULL 47710 - Retail sale of clothing in specialised stores
WOD ON WATER LIMITED STONE ENGLAND Active DORMANT 93199 - Other sports activities