DEANSTON HOUSE LIMITED

NUMBER THREE SISKIN DRIVE, MIDDLEMARCH BUSINESS PARK, COVENTRY  CV3 4FJ
  • Active
  • Private Limited Company
  • Company No. 11783468
  • Last Updated: 01 Mar 2024

Company Profile

DEANSTON HOUSE LIMITED was incorporated on Wednesday, January 23, 2019 as a Private Limited Company with registered address in COVENTRY. DEANSTON HOUSE LIMITED has the status: Active and it's listed in the following category: Residential nursing care facilities. This Private Limited Company has been operating for 5 years 8 months and 28 days.

Name DEANSTON HOUSE LIMITED
Company number 11783468
Company type Private Limited Company
Incorporation date 23 Jan 2019
Status Active
Industry (SIC 2007)

Address

Registered Address NUMBER THREE SISKIN DRIVE
MIDDLEMARCH BUSINESS PARK
COVENTRY
CV3 4FJ
Country Of Origin ENGLAND

Map based on PostCode

Ownership Information

Individuals and organizations with significant control over the business either by owning at least 25% shares or by virtue of significant influence over the business.

Name Nature of Control
Swanton Care & Community Limited Siskin Drive, Middlemarch Business Park, CV3 4FJ Dates: Friday, October 7, 2022 - present
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
Mr Andrew John Shelton-Murray Nationality: British Dates: Tuesday, March 26, 2019 - Friday, October 7, 2022
ownership of shares 25 to 50 percent
Sd Manor Hall Limited Plodder Lane, Farnworth, BL4 0NN Dates: Wednesday, January 23, 2019 - Tuesday, March 26, 2019
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent

Accounts and Confirmation

Type of accounts AUDIT EXEMPTION SUBSIDIARY
End of financial Year 31 December
Next annual accounts due 30 September 2024, (-20 days left)
Latest accounts 31 December 2022
Next confirmation statement due 20 February 2020
Last confirmation statement dated Not available

Mortgages

Total of Mortgages 3
Mortgages Outstanding 0
Mortgages Partially Satisfied 0
Mortgages Satisfied/Paid 3

Previous Names

Name Change Date
DEANSTON HOUSE LIMITED 23 Jan 2019