STAGEDALE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameSTAGEDALE LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02935028
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of STAGEDALE LIMITED?

    • Other human health activities (86900) / Human health and social work activities

    Where is STAGEDALE LIMITED located?

    Registered Office Address
    118 Belgrave Road
    LE4 5AT Leicester
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for STAGEDALE LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnOct 31, 2024
    Next Accounts Due OnJul 31, 2025
    Last Accounts
    Last Accounts Made Up ToOct 31, 2023

    What is the status of the latest confirmation statement for STAGEDALE LIMITED?

    Last Confirmation Statement Made Up ToJun 02, 2025
    Next Confirmation Statement DueJun 16, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 02, 2024
    OverdueNo

    What are the latest filings for STAGEDALE LIMITED?

    Filings
    DateDescriptionDocumentType

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Re: secured loan 03/06/2024
    RES13

    Total exemption full accounts made up to Oct 31, 2023

    10 pagesAA

    Registered office address changed from West Elloe Pharmacy West Elloe Avenue Spalding Lincolnshire PE11 2BJ to 118 Belgrave Road Leicester LE4 5AT on Sep 17, 2024

    1 pagesAD01

    Confirmation statement made on Jun 02, 2024 with no updates

    3 pagesCS01

    Previous accounting period shortened from Dec 31, 2023 to Oct 31, 2023

    1 pagesAA01

    Total exemption full accounts made up to Dec 31, 2022

    9 pagesAA

    Current accounting period shortened from Jun 30, 2023 to Dec 31, 2022

    1 pagesAA01

    Confirmation statement made on Jun 02, 2023 with updates

    5 pagesCS01

    Registration of charge 029350280005, created on Mar 16, 2023

    38 pagesMR01

    Notification of Bmp Healthcare Ltd as a person with significant control on Jan 10, 2023

    2 pagesPSC02

    Withdrawal of a person with significant control statement on Jan 18, 2023

    2 pagesPSC09

    Termination of appointment of Graham Wheatley as a director on Jan 10, 2023

    1 pagesTM01

    Termination of appointment of Yvonne Helen Lennon as a director on Jan 10, 2023

    1 pagesTM01

    Termination of appointment of Peter Vaughan Kite as a director on Jan 10, 2023

    1 pagesTM01

    Termination of appointment of Maria Ewa Cygan as a director on Jan 10, 2023

    1 pagesTM01

    Termination of appointment of Catherine Anne Hamblin as a director on Jan 10, 2023

    1 pagesTM01

    Termination of appointment of Ryszard Wojciech Cygan as a director on Jan 10, 2023

    1 pagesTM01

    Termination of appointment of Cassie Janet Beatty as a director on Jan 10, 2023

    1 pagesTM01

    Termination of appointment of Ryszard Wojciech Cygan as a secretary on Jan 10, 2023

    1 pagesTM02

    Appointment of Mr Anupkumar Dilipkumar Patel as a director on Jan 10, 2023

    2 pagesAP01

    Appointment of Mr Jatin Ashokkumar Patel as a director on Jan 10, 2023

    2 pagesAP01

    Appointment of Mr Rahulkumar Biharipatel Patel as a director on Jan 10, 2023

    2 pagesAP01

    Registration of charge 029350280002, created on Jan 10, 2023

    41 pagesMR01

    Registration of charge 029350280003, created on Jan 10, 2023

    38 pagesMR01

    Registration of charge 029350280004, created on Jan 10, 2023

    30 pagesMR01

    Who are the officers of STAGEDALE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PATEL, Anupkumar Dilipkumar
    Belgrave Road
    LE4 5AT Leicester
    118
    England
    Director
    Belgrave Road
    LE4 5AT Leicester
    118
    England
    EnglandBritishDirector173884690001
    PATEL, Jatin Ashokkumar
    Belgrave Road
    LE4 5AT Leicester
    118
    England
    Director
    Belgrave Road
    LE4 5AT Leicester
    118
    England
    EnglandBritishDirector155997720001
    PATEL, Rahulkumar Biharibhai
    Belgrave Road
    LE4 5AT Leicester
    118
    England
    Director
    Belgrave Road
    LE4 5AT Leicester
    118
    England
    EnglandBritishDirector167430390003
    CYGAN, Ryszard Wojciech
    Holme Drive
    Oadby
    LE2 4HF Leicester
    15
    England
    Secretary
    Holme Drive
    Oadby
    LE2 4HF Leicester
    15
    England
    226047890001
    LENNON, Charles Patrick Brian
    Halmer House
    52 Halmer Gate
    PE11 2EE Spalding
    Lincolnshire
    Secretary
    Halmer House
    52 Halmer Gate
    PE11 2EE Spalding
    Lincolnshire
    BritishCompany Secretary39723750001
    LONDON LAW SECRETARIAL LIMITED
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    Nominee Secretary
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    900001510001
    BEATTY, Cassie Janet
    Seacrest Court
    Cleveland Qld 4163
    12
    Australia
    Director
    Seacrest Court
    Cleveland Qld 4163
    12
    Australia
    AustraliaBritishNone140817590004
    BEATTY, Richard Mark, Dr
    Marram Court
    Cleveland
    13
    Queensland
    Australia
    Director
    Marram Court
    Cleveland
    13
    Queensland
    Australia
    AustraliaBritishGp141157630003
    CYGAN, Maria Ewa
    Holme Drive
    LE2 4HF Oadby
    15
    Leicestershire
    Director
    Holme Drive
    LE2 4HF Oadby
    15
    Leicestershire
    United KingdomBritishHousewife141137730001
    CYGAN, Ryszard Wojciech
    15 Holme Drive
    LE2 4HF Oadby
    Leicestershire
    Director
    15 Holme Drive
    LE2 4HF Oadby
    Leicestershire
    United KingdomBritishPharmacist53751330002
    HAMBLIN, Catherine Anne, Doctor
    Southgate Spinneys
    NG34 8QF South Rauceby
    15
    Lincolnshire
    England
    Director
    Southgate Spinneys
    NG34 8QF South Rauceby
    15
    Lincolnshire
    England
    United KingdomBritishMedical Practitioner122625870002
    KITE, Peter Vaughan
    Southgate Spinneys
    South Rauceby
    NG34 8QF Sleaford
    15
    Lincolnshire
    England
    Director
    Southgate Spinneys
    South Rauceby
    NG34 8QF Sleaford
    15
    Lincolnshire
    England
    United KingdomBritishRetired35316130003
    LENNON, Charles Patrick Brian
    Halmer House
    52 Halmer Gate
    PE11 2EE Spalding
    Lincolnshire
    Director
    Halmer House
    52 Halmer Gate
    PE11 2EE Spalding
    Lincolnshire
    United KingdomBritishPhysician39723750001
    LENNON, Yvonne Helen
    Halmer Gate
    PE11 2EE Spalding
    52
    Lincolnshire
    Director
    Halmer Gate
    PE11 2EE Spalding
    52
    Lincolnshire
    United KingdomBritishPharmacy Assistant139731430001
    MC COMBIE, Peter
    Riversend Surfleet Reservoir
    Surfleet Sea End
    PE11 4DJ Spalding
    Lincolnshire
    Director
    Riversend Surfleet Reservoir
    Surfleet Sea End
    PE11 4DJ Spalding
    Lincolnshire
    BritishMedical Practitioner39723800002
    MCCOMBIE, Marjorie
    Station Road
    Surfleet
    PE11 4DB Spalding
    132
    Lincolnshire
    Director
    Station Road
    Surfleet
    PE11 4DB Spalding
    132
    Lincolnshire
    United KingdomBritishRetired139237670001
    MCCOMBIE, Peter, Dr
    Station Road
    Surfleet
    PE11 4DB Spalding
    132
    Lincolnshire
    Director
    Station Road
    Surfleet
    PE11 4DB Spalding
    132
    Lincolnshire
    United KingdomBritishRetired139237610001
    WHEATLEY, Graham
    Mill Drove
    PE10 9BY Bourne
    35
    Lincolnshire
    England
    Director
    Mill Drove
    PE10 9BY Bourne
    35
    Lincolnshire
    England
    United KingdomBritishGp139926170002
    LONDON LAW SERVICES LIMITED
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    Nominee Director
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    900001500001

    Who are the persons with significant control of STAGEDALE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Bmp Healthcare Ltd
    Belgrave Road
    LE4 5AT Leicester
    118
    England
    Jan 10, 2023
    Belgrave Road
    LE4 5AT Leicester
    118
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredRegistrar Of Companies For England And Wales
    Registration Number08305643
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    What are the latest statements on persons with significant control for STAGEDALE LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jun 02, 2017Jan 10, 2023The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    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