STAGEDALE LIMITED
Overview
Company Name | STAGEDALE LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 02935028 |
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 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 Address | No |
What are the latest accounts for STAGEDALE LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Oct 31, 2024 |
Next Accounts Due On | Jul 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Oct 31, 2023 |
What is the status of the latest confirmation statement for STAGEDALE LIMITED?
Last Confirmation Statement Made Up To | Jun 02, 2025 |
---|---|
Next Confirmation Statement Due | Jun 16, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jun 02, 2024 |
Overdue | No |
What are the latest filings for STAGEDALE LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Total exemption full accounts made up to Oct 31, 2023 | 10 pages | AA | ||||||||||
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 pages | AD01 | ||||||||||
Confirmation statement made on Jun 02, 2024 with no updates | 3 pages | CS01 | ||||||||||
Previous accounting period shortened from Dec 31, 2023 to Oct 31, 2023 | 1 pages | AA01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2022 | 9 pages | AA | ||||||||||
Current accounting period shortened from Jun 30, 2023 to Dec 31, 2022 | 1 pages | AA01 | ||||||||||
Confirmation statement made on Jun 02, 2023 with updates | 5 pages | CS01 | ||||||||||
Registration of charge 029350280005, created on Mar 16, 2023 | 38 pages | MR01 | ||||||||||
Notification of Bmp Healthcare Ltd as a person with significant control on Jan 10, 2023 | 2 pages | PSC02 | ||||||||||
Withdrawal of a person with significant control statement on Jan 18, 2023 | 2 pages | PSC09 | ||||||||||
Termination of appointment of Graham Wheatley as a director on Jan 10, 2023 | 1 pages | TM01 | ||||||||||
Termination of appointment of Yvonne Helen Lennon as a director on Jan 10, 2023 | 1 pages | TM01 | ||||||||||
Termination of appointment of Peter Vaughan Kite as a director on Jan 10, 2023 | 1 pages | TM01 | ||||||||||
Termination of appointment of Maria Ewa Cygan as a director on Jan 10, 2023 | 1 pages | TM01 | ||||||||||
Termination of appointment of Catherine Anne Hamblin as a director on Jan 10, 2023 | 1 pages | TM01 | ||||||||||
Termination of appointment of Ryszard Wojciech Cygan as a director on Jan 10, 2023 | 1 pages | TM01 | ||||||||||
Termination of appointment of Cassie Janet Beatty as a director on Jan 10, 2023 | 1 pages | TM01 | ||||||||||
Termination of appointment of Ryszard Wojciech Cygan as a secretary on Jan 10, 2023 | 1 pages | TM02 | ||||||||||
Appointment of Mr Anupkumar Dilipkumar Patel as a director on Jan 10, 2023 | 2 pages | AP01 | ||||||||||
Appointment of Mr Jatin Ashokkumar Patel as a director on Jan 10, 2023 | 2 pages | AP01 | ||||||||||
Appointment of Mr Rahulkumar Biharipatel Patel as a director on Jan 10, 2023 | 2 pages | AP01 | ||||||||||
Registration of charge 029350280002, created on Jan 10, 2023 | 41 pages | MR01 | ||||||||||
Registration of charge 029350280003, created on Jan 10, 2023 | 38 pages | MR01 | ||||||||||
Registration of charge 029350280004, created on Jan 10, 2023 | 30 pages | MR01 | ||||||||||
Who are the officers of STAGEDALE LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
PATEL, Anupkumar Dilipkumar | Director | Belgrave Road LE4 5AT Leicester 118 England | England | British | Director | 173884690001 | ||||
PATEL, Jatin Ashokkumar | Director | Belgrave Road LE4 5AT Leicester 118 England | England | British | Director | 155997720001 | ||||
PATEL, Rahulkumar Biharibhai | Director | Belgrave Road LE4 5AT Leicester 118 England | England | British | Director | 167430390003 | ||||
CYGAN, Ryszard Wojciech | Secretary | Holme Drive Oadby LE2 4HF Leicester 15 England | 226047890001 | |||||||
LENNON, Charles Patrick Brian | Secretary | Halmer House 52 Halmer Gate PE11 2EE Spalding Lincolnshire | British | Company Secretary | 39723750001 | |||||
LONDON LAW SECRETARIAL LIMITED | Nominee Secretary | 84 Temple Chambers Temple Avenue EC4Y 0HP London | 900001510001 | |||||||
BEATTY, Cassie Janet | Director | Seacrest Court Cleveland Qld 4163 12 Australia | Australia | British | None | 140817590004 | ||||
BEATTY, Richard Mark, Dr | Director | Marram Court Cleveland 13 Queensland Australia | Australia | British | Gp | 141157630003 | ||||
CYGAN, Maria Ewa | Director | Holme Drive LE2 4HF Oadby 15 Leicestershire | United Kingdom | British | Housewife | 141137730001 | ||||
CYGAN, Ryszard Wojciech | Director | 15 Holme Drive LE2 4HF Oadby Leicestershire | United Kingdom | British | Pharmacist | 53751330002 | ||||
HAMBLIN, Catherine Anne, Doctor | Director | Southgate Spinneys NG34 8QF South Rauceby 15 Lincolnshire England | United Kingdom | British | Medical Practitioner | 122625870002 | ||||
KITE, Peter Vaughan | Director | Southgate Spinneys South Rauceby NG34 8QF Sleaford 15 Lincolnshire England | United Kingdom | British | Retired | 35316130003 | ||||
LENNON, Charles Patrick Brian | Director | Halmer House 52 Halmer Gate PE11 2EE Spalding Lincolnshire | United Kingdom | British | Physician | 39723750001 | ||||
LENNON, Yvonne Helen | Director | Halmer Gate PE11 2EE Spalding 52 Lincolnshire | United Kingdom | British | Pharmacy Assistant | 139731430001 | ||||
MC COMBIE, Peter | Director | Riversend Surfleet Reservoir Surfleet Sea End PE11 4DJ Spalding Lincolnshire | British | Medical Practitioner | 39723800002 | |||||
MCCOMBIE, Marjorie | Director | Station Road Surfleet PE11 4DB Spalding 132 Lincolnshire | United Kingdom | British | Retired | 139237670001 | ||||
MCCOMBIE, Peter, Dr | Director | Station Road Surfleet PE11 4DB Spalding 132 Lincolnshire | United Kingdom | British | Retired | 139237610001 | ||||
WHEATLEY, Graham | Director | Mill Drove PE10 9BY Bourne 35 Lincolnshire England | United Kingdom | British | Gp | 139926170002 | ||||
LONDON LAW SERVICES LIMITED | Nominee Director | 84 Temple Chambers Temple Avenue EC4Y 0HP London | 900001500001 |
Who are the persons with significant control of STAGEDALE LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Bmp Healthcare Ltd | Jan 10, 2023 | Belgrave Road LE4 5AT Leicester 118 England | No | ||||||||||
| |||||||||||||
Natures of Control
|
What are the latest statements on persons with significant control for STAGEDALE LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
Jun 02, 2017 | Jan 10, 2023 | The 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