lsjflj

VATiva.io

VATiva in


All Information about:

                        
Name

Angela Swift Developments (ST Helens) LTD

Address
Windsor House
Cornwall Road
Harrogate
North Yorkshire
HG1 2PW
VAT ID
VAT ID Status active inactive National Registration Only
VAT Registration Date
2 February 2021
Company No. 12462524 Show on Companies House
Previous Names
  • Angela Swift Developments (Skelmersdale) Limited
  • KYC Check
    KYC / PEP / AML request
    This data is incorrect?
    Sources: VAT information: HMRC (gov.uk/check-uk-vat-number), Company Register: Companies House (companieshouse.gov.uk)

    Quick access

    Persons with Significant Control (4)

    Source: Companies House
    gb-flag GB Lovett Rose Holdings Ltd Status: Active Notified: 14/03/2025 Companies House Number: 14604820 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag GB Angela Swift Developments Group Limited Status: Ceased Notified: 14/02/2020 Ceased: 14/10/2020 Companies House Number: 09734987 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • Skinner, Jenna Status: Ceased Notified: 14/10/2020 Ceased: 14/03/2025 Date of Birth: 07/1984 Nature of Control
  • Ownership of shares – More than 25% but not more than 50%
  • Ownership of voting rights - More than 25% but not more than 50%
  • Right to appoint and remove directors
  • Swift, Angela Status: Ceased Notified: 14/10/2020 Ceased: 14/03/2025 Date of Birth: 07/1961 Nature of Control
  • Ownership of shares – More than 25% but not more than 50%
  • Ownership of voting rights - More than 25% but not more than 50%
  • Right to appoint and remove directors
  • Officers (7)

    Source: Companies House
    Bedson, Liam Ashley Newcastle Under Lyme, United Kingdom Status: Active Notified: 14/03/2025 Occupation: Director Role: Director Country of Residence: United Kingdom Nationality: British
    Crockett, Keith Russell Newcastle Under Lyme, United Kingdom Status: Active Notified: 14/03/2025 Occupation: Director Role: Director Country of Residence: United Kingdom Nationality: British
    Kettlewell, Gary Harrogate Status: Active Notified: 14/02/2020 Date of Birth: 03/1972 Occupation: Director Role: Director Country of Residence: United Kingdom Nationality: British
    Skinner, Jenna Harrogate Status: Active Notified: 14/02/2020 Date of Birth: 07/1984 Occupation: Director Role: Director Country of Residence: United Kingdom Nationality: British
    Kettlewell, Gary Peter Harrogate Status: Ceased Notified: 14/02/2020 Ceased: 14/03/2025 Occupation: Director Role: Director Country of Residence: United Kingdom Nationality: British
    Skinner, Jenna Lee Harrogate Status: Ceased Notified: 14/02/2020 Ceased: 14/03/2025 Occupation: Director Role: Director Country of Residence: United Kingdom Nationality: British
    Swift, Angela Harrogate Status: Ceased Notified: 14/02/2020 Ceased: 14/03/2025 Date of Birth: 07/1961 Occupation: Director Role: Director Country of Residence: United Kingdom Nationality: British

    Companies Controlled by This Company (1)

    gb-flag GB The Waterside Care LTD Status: Active Notified: 14/03/2025 Companies House Number: 16118027 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors