STABLE TRADING LIMITED
Overview
| Company Name | STABLE TRADING LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | 02593818 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of STABLE TRADING LIMITED?
- Retail sale of other second-hand goods in stores (not incl. antiques) (47799) / Wholesale and retail trade; repair of motor vehicles and motorcycles
Where is STABLE TRADING LIMITED located?
| Registered Office Address | East Anglia's Children's Hospice Milton Church Lane Milton CB24 6AB Cambridge England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of STABLE TRADING LIMITED?
| Company Name | From | Until |
|---|---|---|
| THE FRIENDS OF THE CHILDREN'S HOSPICE LIMITED | Mar 21, 1991 | Mar 21, 1991 |
What are the latest accounts for STABLE TRADING LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for STABLE TRADING LIMITED?
| Last Confirmation Statement Made Up To | Mar 21, 2027 |
|---|---|
| Next Confirmation Statement Due | Apr 04, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Mar 21, 2026 |
| Overdue | No |
What are the latest filings for STABLE TRADING LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Mar 21, 2026 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2025 | 7 pages | AA | ||
Confirmation statement made on Mar 21, 2025 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2024 | 8 pages | AA | ||
Confirmation statement made on Mar 21, 2024 with no updates | 3 pages | CS01 | ||
Change of details for East Anglia's Children's Hospices as a person with significant control on Jan 02, 2024 | 2 pages | PSC05 | ||
Accounts for a dormant company made up to Mar 31, 2023 | 7 pages | AA | ||
Termination of appointment of William Arthur Self as a director on Aug 10, 2023 | 1 pages | TM01 | ||
Appointment of Mr Bradley Kenneth Duncan Mclean as a director on Aug 10, 2023 | 2 pages | AP01 | ||
Confirmation statement made on Mar 21, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2022 | 7 pages | AA | ||
Confirmation statement made on Mar 21, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2021 | 7 pages | AA | ||
Appointment of Mr William Arthur Self as a director on Sep 07, 2021 | 2 pages | AP01 | ||
Termination of appointment of John Pickering as a director on Sep 07, 2021 | 1 pages | TM01 | ||
Confirmation statement made on Mar 21, 2021 with no updates | 3 pages | CS01 | ||
Registered office address changed from , C/O Stable Trading Limited, 42 High Street, Milton, Cambridge, Cambridgeshire, CB24 6DF to East Anglia's Children's Hospice Milton Church Lane Milton Cambridge CB24 6AB on Mar 19, 2021 | 1 pages | AD01 | ||
Accounts for a dormant company made up to Mar 31, 2020 | 2 pages | AA | ||
Confirmation statement made on Mar 21, 2020 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2019 | 2 pages | AA | ||
Termination of appointment of Graham Butland as a director on Oct 31, 2019 | 1 pages | TM01 | ||
Termination of appointment of Graham Butland as a secretary on Oct 31, 2019 | 1 pages | TM02 | ||
Appointment of Mrs Ruth Sarah Blanche Kiani-Nasseri as a secretary on Oct 31, 2019 | 2 pages | AP03 | ||
Appointment of Mr John Pickering as a director on Oct 31, 2019 | 2 pages | AP01 | ||
Confirmation statement made on Mar 21, 2019 with no updates | 3 pages | CS01 | ||
Who are the officers of STABLE TRADING LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| KIANI-NASSERI, Ruth Sarah Blanche | Secretary | Church Lane Milton CB24 6AB Cambridge East Anglia's Children's Hospice Milton England | 263991410001 | |||||||
| MCLEAN, Bradley Kenneth Duncan | Director | Church Lane Milton CB24 6AB Cambridge East Anglia's Children's Hospice Milton England | England | British | 220760330001 | |||||
| BUTLAND, Graham | Secretary | c/o Stable Trading Limited High Street Milton CB24 6DF Cambridge 42 Cambridgeshire | British | 91857550001 | ||||||
| GUNARY, Alison Jeanne | Secretary | 20 Worts Causeway CB1 4RL Cambridge Cambridgeshire | British | 6097250001 | ||||||
| NEWMAN, Geoffrey William | Secretary | 34 Highfield Crescent SS6 8JP Rayleigh Essex | British | 13188060001 | ||||||
| NEWTON, Antony Harold, Rt Hon | Secretary | 82 Church Street Coggeshall CO6 1UB Colchester Essex | British | 18965410001 | ||||||
| POTTER, Susan Fiona | Secretary | Old Orchard Watling Lane Thaxted CM6 2QY Dunmow Essex | British | 42892600001 | ||||||
| SMITH, John | Secretary | 33 Lea Road Ampthill MK45 2PT Bedford Bedfordshire | British | 65792190001 | ||||||
| WEST, Stephen Morris | Secretary | 3 Mallard Cottages Tattersett PE31 8RT Kings Lynn Norfolk | British | 79258060001 | ||||||
| LONDON LAW SECRETARIAL LIMITED | Nominee Secretary | 84 Temple Chambers Temple Avenue EC4Y 0HP London | 900001510001 | |||||||
| BOWDEN, Marjorie Ena | Director | 13 Ashton Gardens PE18 7HG Huntingdon Cambridgeshire | British | 22331620001 | ||||||
| BOWYER, Jean Christine | Director | 53 Old School Lane Milton CB4 6BS Cambridge | British | 34137550001 | ||||||
| BUTLAND, Graham | Director | c/o Stable Trading Limited High Street Milton CB24 6DF Cambridge 42 Cambridgeshire | England | British | 91857550001 | |||||
| CATCHPOLE, Henry Nathaniel | Director | c/o Stable Trading Limited High Street Milton CB24 6DF Cambridge 42 Cambridgeshire England | United Kingdom | British | 39052650004 | |||||
| COOK, Niall Robert | Director | c/o Stable Trading Limited High Street Milton CB24 6DF Cambridge 42 Cambridgeshire England | England | British | 82971690004 | |||||
| DOUGAL, Susan Jayne | Director | Smithfield Road NR1 2HN Norwich 2 Norfolk England | England | British | 79069900001 | |||||
| GARDINER, Robert Geoffrey | Director | Millington Road CB3 9HW Cambridge 1 Cambridgeshire United Kingdom | United Kingdom | British | 139501290001 | |||||
| GUNARY, Alison Jeanne | Director | 20 Worts Causeway CB1 4RL Cambridge Cambridgeshire | British | 6097250001 | ||||||
| HANNAM, Gillian Mary | Director | Miller Way Great Cambourne CB23 5FJ Cambridge 16 Cambridgeshire United Kingdom | British | 129842750001 | ||||||
| HOUNSELL, Michael Ernest | Director | North Barn Malton Road SG8 5QR Orwell Hertfordshire | United Kingdom | British | 78019730003 | |||||
| HUBBARD, George | Director | The Rectory High Street Willingham CB4 5ES Cambridge Cambridgeshire | British | 42892530001 | ||||||
| JONES, Robert Howard | Director | 84 Barons Road IP33 2LY Bury St Edmunds Suffolk | England | British | 4684910001 | |||||
| KILNER, Frederick James, The Rev Canon | Director | St Marys Vicarage St Marys Street CB7 4ER Ely Cambridgeshire | British | 5004050002 | ||||||
| LEA, Bryan George | Director | Unit 191 Cambridge Science Park Milton Road CB4 0GW Cambridge Cambridgeshire | England | British | 269167180001 | |||||
| MELFORD, Amanda Patricia | Director | Ryders Strethall CB11 4XJ Saffron Walden Essex | British | 37957350001 | ||||||
| MIALL, George | Director | Rosemead Cottage School Road NR11 7QY Erpingham Norfolk | United Kingdom | British | 73529410001 | |||||
| NEWMAN, Geoffrey William | Director | 34 Highfield Crescent SS6 8JP Rayleigh Essex | United Kingdom | British | 13188060001 | |||||
| NEWTON, Antony Harold, Rt Hon | Director | 82 Church Street Coggeshall CO6 1UB Colchester Essex | England | British | 18965410001 | |||||
| OLIVER, Stephen Richard | Director | The Hall Sand Street Soham CB7 5AA Ely Cambridgeshire | United Kingdom | British | 50949380002 | |||||
| PAGE, Roger Peter | Director | Buckden Road Brampton PE28 4PR Huntingdon 25 Cambridgeshire England | England | British | 38049430004 | |||||
| PAULL, Charles Arthur | Director | The Croft Station Road Tilbrook PE28 0JT Huntingdon Cambridgeshire | England | British | 654450001 | |||||
| PICKERING, John | Director | Woodhouse Lane Foxhall IP10 0AB Ipswich Cordons England | England | British | 159051590001 | |||||
| POTTER, Susan Fiona | Director | Old Orchard Watling Lane Thaxted CM6 2QY Dunmow Essex | British | 42892600001 | ||||||
| SELF, William Arthur | Director | Church Lane Milton CB24 6AB Cambridge East Anglia's Children's Hospice Milton England | England | British | 150441630002 | |||||
| WARE, Robert | Director | 25 Tenison Road CB1 2DG Cambridge | British | 27556450003 |
Who are the persons with significant control of STABLE TRADING LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| East Anglia's Children's Hospices | Apr 06, 2016 | East Anglia's Children's Hospices Church Lane, Milton CB24 6AB Cambridge East Anglia's Children's Hospices Cambridgeshire England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0