BESPOKE SUPPORTIVE TENANCIES LTD
Other residential care activities n.e.c.
BESPOKE SUPPORTIVE TENANCIES LTD
Other residential care activities n.e.c.
Contact & Details
Contact
Registered Address
7a, Sentinel House Albert Street Eccles Manchester M30 0NA England
Full company profile for BESPOKE SUPPORTIVE TENANCIES LTD (07375502), a dissolved company based in Manchester, England. Incorporated 14 Sept 2010. Other residential care activities n.e.c.. View financials, directors, shareholders, and filings.
Business Summary
This company specializes in providing innovative solutions and services across multiple sectors. Sign up to viewReports
Credit Report
In-depth credit score, financial analysis, risk assessment and company intelligence.
Financials
Financials
Balance Sheet & P&L (2014–2023)
Cash in Bank
£2.67M
Net Assets
-£7.18M
Total Liabilities
£75.48M
Turnover
£27.20M
Employees
44
Debt Ratio
111%
Financial History
Revenue, profit, EBITDA and key financial figures
2023 Dec Year End | 2022 Dec Year End | |
|---|---|---|
| P&L | ||
| Revenue | ||
| Gross Profit | ||
| Operating Profit | ||
| Net Profit | ||
| EBITDA | ||
| Assets | ||
| Cash | ||
| Total Assets | ||
| Liabilities | ||
| Total Liabilities | ||
| Key Metrics | ||
| Employees | ||
Funding
Fundraising & Grants
No fundraising or grants recorded
Investors (0)
No investor information available
Officers
Officers
| Status | |||||
|---|---|---|---|---|---|
| Andrew Bailey | Director | British | England | 20 Mar 2019 | Active |
| Paul Carhart | Director | British | United Kingdom | 15 Aug 2019 | Active |
See all 22 officers
Sign up to view the full officer history
Persons with Significant Control
Persons with Significant Control (0)
Shelley Louise Hobbs
Ceased 1 Jul 2019
David Gerard Poppitt
Ceased 14 Sept 2019
Marjorie Tutte
Ceased 14 Sept 2019
Andrew Bailey
Ceased 14 Sept 2019
Hugh Charles Mccaw
Ceased 14 Sept 2019
Kevin Appleby
Ceased 1 Jul 2019
Group Structure
Group Structure
Charges
Charges
No charges registered
Properties
Properties
| Address | Tenure | Price Paid | Date Added |
|---|---|---|---|
Thorn Tree Farm, Busby, Middlesbrough (TS9 5LB) NORTH YORKSHIRE | Leasehold | - | 21 Mar 2022 |
12 Middlegreen Road, Slough (SL3 7BN) SLOUGH | Leasehold | - | 30 Apr 2021 |
1 to 11 (odd), Kirkless Street, Wigan (WN1 3JT) WIGAN | Leasehold | - | 30 Apr 2021 |
Flats 1-7, Cobham House, 20 Godwyne Road, Dover (CT16 1RY) DOVER | Leasehold | - | 30 Apr 2021 |
66 Plough Hill Road, Nuneaton (CV10 9NY) NUNEATON AND BEDWORTH | Leasehold | - | 30 Apr 2021 |
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 10 Dec 2024 | Miscellaneous | Miscellaneous | |
| 10 Dec 2024 | Resolution | Resolutions | |
| 11 Nov 2024 | Officers | Appointment of Mr Matthew Simon Jarratt as director on 2024-11-06 | |
| 29 Oct 2024 | Address | Change Registered Office Address Company With Date Old Address New Address | |
| 6 Sept 2024 | Confirmation Statement | Confirmation statement made on 2024-09-05 with no updates |
Miscellaneous
Resolutions
Appointment of Mr Matthew Simon Jarratt as director on 2024-11-06
Change Registered Office Address Company With Date Old Address New Address
Confirmation statement made on 2024-09-05 with no updates
Recent Activity
Latest Activity
Miscellaneous
1 years ago on 10 Dec 2024
Resolutions
1 years ago on 10 Dec 2024
Appointment of Mr Matthew Simon Jarratt as director on 2024-11-06
1 years ago on 11 Nov 2024
Change Registered Office Address Company With Date Old Address New Address
1 years ago on 29 Oct 2024
Confirmation statement made on 2024-09-05 with no updates
1 years ago on 6 Sept 2024
