Company NameFive Stacks Residential Home Limited
Company StatusActive
Company Number05576720
CategoryPrivate Limited Company
Incorporation Date28 September 2005(18 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameSamantha Jane Donhou
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed28 September 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Manor Road
Great Holland
Frinton On Sea
Essex
CO13 0JT
Director NameJoann Marie Johnston
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed28 September 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 High Street
Burnham On Crouch
Essex
CM0 8AA
Director NameSamantha Donhou
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2015(9 years, 6 months after company formation)
Appointment Duration9 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 High Street
Burnham On Crouch
Essex
CM0 8AA
Director NameJohn Sidney Donhou
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28 High Street
Burnham On Crouch
Essex
CM0 8AA
Secretary NameJoann Marie Johnston
NationalityBritish
StatusResigned
Appointed28 September 2005(same day as company formation)
RoleCompany Director
Correspondence Address1 Page Road
Clacton On Sea
Essex
CO15 3AE
Secretary NameMr Alan John Cowperthwaite
NationalityBritish
StatusResigned
Appointed07 December 2005(2 months, 1 week after company formation)
Appointment Duration6 years, 5 months (resigned 28 May 2012)
RoleCertified Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressMascot House
4 Ship Road
Burnham On Crouch
Essex
CM0 8JX
Director NameJoann Johnston
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2014(8 years, 6 months after company formation)
Appointment DurationResigned same day (resigned 05 April 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 High Street
Burnham On Crouch
Essex
CM0 8AA

Contact

Websitewww.fivestacks.com

Location

Registered Address2 High Street
Burnham On Crouch
Essex
CM0 8AA
RegionEast of England
ConstituencyMaldon
CountyEssex
ParishBurnham-on-Crouch
WardBurnham-on-Crouch South
Built Up AreaBurnham-on-Crouch
Address MatchesOver 100 other UK companies use this postal address

Shareholders

50 at £1Joann Johnston
50.00%
Ordinary
50 at £1Samantha Donhou
50.00%
Ordinary

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return28 September 2023 (6 months, 3 weeks ago)
Next Return Due12 October 2024 (5 months, 4 weeks from now)

Charges

21 April 2016Delivered on: 21 April 2016
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Freehold property known as 209 and 209A point clear road st osyth CO16 8JD comprised in title numbers EX390979 and EX14222.
Outstanding
22 February 2016Delivered on: 4 March 2016
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding

Filing History

9 October 2023Confirmation statement made on 28 September 2023 with updates (4 pages)
12 June 2023Total exemption full accounts made up to 30 September 2022 (9 pages)
3 October 2022Confirmation statement made on 28 September 2022 with no updates (3 pages)
30 June 2022Total exemption full accounts made up to 30 September 2021 (9 pages)
28 September 2021Change of details for Joann Johnston as a person with significant control on 2 August 2021 (2 pages)
28 September 2021Confirmation statement made on 28 September 2021 with updates (4 pages)
28 September 2021Director's details changed for Joann Marie Johnston on 2 August 2021 (2 pages)
30 June 2021Total exemption full accounts made up to 30 September 2020 (9 pages)
29 October 2020Confirmation statement made on 28 September 2020 with updates (4 pages)
6 October 2020Termination of appointment of a director (1 page)
6 October 2020Change of details for Joann Johnston as a person with significant control on 5 October 2020 (2 pages)
5 October 2020Director's details changed for Joann Marie Johnston on 5 October 2020 (2 pages)
5 October 2020Director's details changed for Joann Marie Johnston on 5 October 2020 (2 pages)
5 October 2020Change of details for Joann Johnston as a person with significant control on 5 October 2020 (2 pages)
2 October 2020Termination of appointment of a director (1 page)
1 October 2020Termination of appointment of Joann Johnston as a director on 5 April 2014 (1 page)
28 September 2020Termination of appointment of Alan John Cowperthwaite as a secretary on 28 May 2012 (1 page)
25 September 2020Change of details for Joann Johnston as a person with significant control on 25 September 2020 (2 pages)
25 September 2020Director's details changed for Samantha Donhou on 25 September 2020 (2 pages)
25 September 2020Director's details changed for Joann Johnston on 25 September 2020 (2 pages)
25 September 2020Change of details for Samantha Donhou as a person with significant control on 25 September 2020 (2 pages)
2 July 2020Director's details changed for Samantha Donhou on 31 March 2020 (2 pages)
2 July 2020Change of details for Samantha Donhou as a person with significant control on 31 March 2020 (2 pages)
30 June 2020Total exemption full accounts made up to 30 September 2019 (9 pages)
3 October 2019Confirmation statement made on 28 September 2019 with updates (4 pages)
30 June 2019Total exemption full accounts made up to 30 September 2018 (9 pages)
4 October 2018Confirmation statement made on 28 September 2018 with updates (4 pages)
30 June 2018Total exemption full accounts made up to 30 September 2017 (9 pages)
3 October 2017Notification of Samantha Donhou as a person with significant control on 3 October 2017 (2 pages)
3 October 2017Notification of Joann Johnston as a person with significant control on 3 October 2017 (2 pages)
3 October 2017Confirmation statement made on 28 September 2017 with updates (4 pages)
3 October 2017Notification of Samantha Donhou as a person with significant control on 6 April 2016 (2 pages)
3 October 2017Notification of Joann Johnston as a person with significant control on 6 April 2016 (2 pages)
3 October 2017Confirmation statement made on 28 September 2017 with updates (4 pages)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
20 October 2016Confirmation statement made on 28 September 2016 with updates (6 pages)
20 October 2016Confirmation statement made on 28 September 2016 with updates (6 pages)
21 April 2016Registration of charge 055767200002, created on 21 April 2016 (39 pages)
21 April 2016Registration of charge 055767200002, created on 21 April 2016 (39 pages)
4 March 2016Registration of charge 055767200001, created on 22 February 2016 (42 pages)
4 March 2016Registration of charge 055767200001, created on 22 February 2016 (42 pages)
2 November 2015Total exemption small company accounts made up to 30 September 2015 (6 pages)
2 November 2015Total exemption small company accounts made up to 30 September 2015 (6 pages)
2 October 2015Annual return made up to 28 September 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 100
(4 pages)
2 October 2015Annual return made up to 28 September 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 100
(4 pages)
1 October 2015Appointment of Samantha Donhou as a director on 6 April 2015 (2 pages)
1 October 2015Appointment of Samantha Donhou as a director on 6 April 2015 (2 pages)
1 October 2015Appointment of Samantha Donhou as a director on 6 April 2015 (2 pages)
18 May 2015Accounts for a dormant company made up to 30 September 2014 (6 pages)
18 May 2015Accounts for a dormant company made up to 30 September 2014 (6 pages)
17 November 2014Termination of appointment of John Sidney Donhou as a director on 5 April 2014 (1 page)
17 November 2014Appointment of Joann Johnston as a director on 5 April 2014 (2 pages)
17 November 2014Appointment of Joann Johnston as a director on 5 April 2014 (2 pages)
17 November 2014Termination of appointment of John Sidney Donhou as a director on 5 April 2014 (1 page)
17 November 2014Appointment of Joann Johnston as a director on 5 April 2014 (2 pages)
17 November 2014Termination of appointment of John Sidney Donhou as a director on 5 April 2014 (1 page)
4 November 2014Annual return made up to 28 September 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 100
(3 pages)
4 November 2014Annual return made up to 28 September 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 100
(3 pages)
5 March 2014Accounts for a dormant company made up to 30 September 2013 (6 pages)
5 March 2014Accounts for a dormant company made up to 30 September 2013 (6 pages)
30 September 2013Annual return made up to 28 September 2013 with a full list of shareholders
Statement of capital on 2013-09-30
  • GBP 100
(3 pages)
30 September 2013Annual return made up to 28 September 2013 with a full list of shareholders
Statement of capital on 2013-09-30
  • GBP 100
(3 pages)
28 September 2013Director's details changed for John Sidney Donhou on 15 July 2013 (2 pages)
28 September 2013Director's details changed for John Sidney Donhou on 15 July 2013 (2 pages)
21 June 2013Accounts for a dormant company made up to 30 September 2012 (6 pages)
21 June 2013Accounts for a dormant company made up to 30 September 2012 (6 pages)
3 October 2012Annual return made up to 28 September 2012 with a full list of shareholders (3 pages)
3 October 2012Annual return made up to 28 September 2012 with a full list of shareholders (3 pages)
17 July 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
17 July 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
29 September 2011Annual return made up to 28 September 2011 with a full list of shareholders (4 pages)
29 September 2011Annual return made up to 28 September 2011 with a full list of shareholders (4 pages)
14 April 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
14 April 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
4 October 2010Annual return made up to 28 September 2010 with a full list of shareholders (4 pages)
4 October 2010Annual return made up to 28 September 2010 with a full list of shareholders (4 pages)
24 June 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
24 June 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
10 November 2009Ad 30/09/09\gbp si 97@1=97\gbp ic 100/197\ (1 page)
10 November 2009Annual return made up to 28 September 2009 with a full list of shareholders (4 pages)
10 November 2009Ad 30/09/09\gbp si 97@1=97\gbp ic 100/197\ (1 page)
10 November 2009Annual return made up to 28 September 2009 with a full list of shareholders (4 pages)
27 July 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
27 July 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
25 January 2009Return made up to 28/09/08; full list of members (4 pages)
25 January 2009Return made up to 28/09/08; full list of members (4 pages)
29 July 2008Accounts for a dormant company made up to 30 September 2007 (2 pages)
29 July 2008Accounts for a dormant company made up to 30 September 2007 (2 pages)
31 December 2007Return made up to 28/09/07; full list of members (3 pages)
31 December 2007Return made up to 28/09/07; full list of members (3 pages)
25 September 2007Secretary resigned (1 page)
25 September 2007Ad 18/09/07--------- £ si 196@1=196 £ ic 3/199 (2 pages)
25 September 2007Secretary resigned (1 page)
25 September 2007Ad 18/09/07--------- £ si 196@1=196 £ ic 3/199 (2 pages)
23 July 2007Accounts for a dormant company made up to 30 September 2006 (1 page)
23 July 2007Accounts for a dormant company made up to 30 September 2006 (1 page)
24 October 2006Return made up to 28/09/06; full list of members (3 pages)
24 October 2006Return made up to 28/09/06; full list of members (3 pages)
8 December 2005New secretary appointed (1 page)
8 December 2005New secretary appointed (1 page)
7 December 2005Secretary resigned (1 page)
7 December 2005Secretary resigned (1 page)
13 October 2005New director appointed (1 page)
13 October 2005Ad 28/09/05--------- £ si 3@1=3 £ ic 1/4 (2 pages)
13 October 2005New director appointed (1 page)
13 October 2005Ad 28/09/05--------- £ si 3@1=3 £ ic 1/4 (2 pages)
28 September 2005Incorporation (10 pages)
28 September 2005Incorporation (10 pages)