Sunny Mount (knowle) SOLIHULL


Sunny Mount (knowle) started in year 1997 as Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption) with registration number 03371270. The Sunny Mount (knowle) company has been functioning successfully for twenty seven years now and its status is active. The firm's office is based in Solihull at Suite 2 48 Fentham Road Fentham Road. Postal code: B92 0AY.

The company has 2 directors, namely Gezinus B., David M.. Of them, David M. has been with the company the longest, being appointed on 26 February 2004 and Gezinus B. has been with the company for the least time - from 1 May 2024. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Sunny Mount (knowle) Address / Contact

Office Address Suite 2 48 Fentham Road Fentham Road
Office Address2 Hampton-in-arden
Town Solihull
Post code B92 0AY
Country of origin United Kingdom

Company Information / Profile

Registration Number 03371270
Date of Incorporation Thu, 15th May 1997
Industry Residential care activities for learning difficulties, mental health and substance abuse
End of financial Year 31st March
Company age 27 years old
Account next due date Sun, 31st Dec 2023 (136 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 29th May 2024 (2024-05-29)
Last confirmation statement dated Mon, 15th May 2023

Company staff

Gezinus B.

Position: Director

Appointed: 01 May 2024

David M.

Position: Director

Appointed: 26 February 2004

Abhinav K.

Position: Director

Appointed: 12 November 2021

Resigned: 21 August 2022

John B.

Position: Director

Appointed: 28 February 2014

Resigned: 28 October 2016

David E.

Position: Director

Appointed: 17 August 2012

Resigned: 08 September 2020

Dennis L.

Position: Secretary

Appointed: 30 October 2009

Resigned: 29 June 2018

Jeffery M.

Position: Director

Appointed: 21 November 2008

Resigned: 26 October 2012

Thomas S.

Position: Secretary

Appointed: 19 March 2004

Resigned: 12 October 2009

Cynthia L.

Position: Director

Appointed: 26 February 2004

Resigned: 16 June 2015

Norman S.

Position: Director

Appointed: 26 February 2004

Resigned: 28 November 2010

Jeffrey M.

Position: Director

Appointed: 09 April 2002

Resigned: 26 February 2004

Thomas S.

Position: Director

Appointed: 08 May 2000

Resigned: 14 August 2002

Christopher B.

Position: Director

Appointed: 03 November 1997

Resigned: 30 October 2009

Jeffrey M.

Position: Director

Appointed: 06 June 1997

Resigned: 29 December 1999

Graham P.

Position: Director

Appointed: 06 June 1997

Resigned: 06 December 2001

Brian C.

Position: Director

Appointed: 06 June 1997

Resigned: 19 February 1999

Eric D.

Position: Director

Appointed: 06 June 1997

Resigned: 15 November 2001

Philip H.

Position: Director

Appointed: 06 June 1997

Resigned: 01 January 2008

Anthony H.

Position: Director

Appointed: 15 May 1997

Resigned: 21 October 1999

Michael W.

Position: Secretary

Appointed: 15 May 1997

Resigned: 19 March 2004

William D.

Position: Director

Appointed: 15 May 1997

Resigned: 02 March 2001

People with significant control

The register of persons with significant control who own or control the company consists of 2 names. As BizStats found, there is David M. The abovementioned PSC has 25-50% voting rights. The second one in the persons with significant control register is David E. This PSC and has 25-50% voting rights.

David M.

Notified on 6 April 2016
Nature of control: 25-50% voting rights

David E.

Notified on 6 April 2016
Ceased on 8 September 2020
Nature of control: 25-50% voting rights

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control Resolution
Full accounts data made up to 2023-03-31
filed on: 5th, January 2024
Free Download (24 pages)

Company search