STEEPER HOLDINGS LIMITED
Overview
| Company Name | STEEPER HOLDINGS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 05571486 |
| 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 STEEPER HOLDINGS LIMITED?
- Other human health activities (86900) / Human health and social work activities
Where is STEEPER HOLDINGS LIMITED located?
| Registered Office Address | Unit 3, Stourton Link Intermezzo Drive LS10 1DF Leeds England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of STEEPER HOLDINGS LIMITED?
| Company Name | From | Until |
|---|---|---|
| RSL STEEPER HOLDINGS LIMITED | Feb 17, 2006 | Feb 17, 2006 |
| GW 977 LIMITED | Sep 22, 2005 | Sep 22, 2005 |
What are the latest accounts for STEEPER HOLDINGS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Sep 30, 2025 |
| Next Accounts Due On | Jun 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Sep 30, 2024 |
What is the status of the latest confirmation statement for STEEPER HOLDINGS LIMITED?
| Last Confirmation Statement Made Up To | Sep 22, 2026 |
|---|---|
| Next Confirmation Statement Due | Oct 06, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Sep 22, 2025 |
| Overdue | No |
What are the latest filings for STEEPER HOLDINGS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Sep 22, 2025 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Sep 30, 2024 | 14 pages | AA | ||||||||||
Termination of appointment of Jack William Edwards-Fox as a director on Nov 05, 2024 | 1 pages | TM01 | ||||||||||
Appointment of Mr Paul Martin Steeper as a director on Nov 05, 2024 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Sep 22, 2024 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Sep 30, 2023 | 11 pages | AA | ||||||||||
Previous accounting period shortened from Feb 28, 2024 to Sep 30, 2023 | 1 pages | AA01 | ||||||||||
Full accounts made up to Feb 28, 2023 | 17 pages | AA | ||||||||||
Confirmation statement made on Sep 22, 2023 with no updates | 3 pages | CS01 | ||||||||||
Memorandum and Articles of Association | 9 pages | MA | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Appointment of Mr Jean-Pierre Michel Paul Mahe as a director on Mar 08, 2023 | 2 pages | AP01 | ||||||||||
Cessation of Paul Martin Steeper as a person with significant control on Mar 08, 2023 | 1 pages | PSC07 | ||||||||||
Cessation of John Antony Midgley as a person with significant control on Mar 08, 2023 | 1 pages | PSC07 | ||||||||||
Full accounts made up to Feb 28, 2022 | 15 pages | AA | ||||||||||
Confirmation statement made on Sep 22, 2022 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Feb 28, 2021 | 15 pages | AA | ||||||||||
Confirmation statement made on Sep 22, 2021 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of John Antony Midgley as a director on Feb 15, 2021 | 1 pages | TM01 | ||||||||||
Appointment of Mr Jack William Edwards-Fox as a director on Feb 15, 2021 | 2 pages | AP01 | ||||||||||
Termination of appointment of Paul Martin Steeper as a director on Feb 15, 2021 | 1 pages | TM01 | ||||||||||
Appointment of Ms Emma Claire Harvey-Kitching as a director on Feb 15, 2021 | 2 pages | AP01 | ||||||||||
Full accounts made up to Feb 29, 2020 | 16 pages | AA | ||||||||||
Confirmation statement made on Sep 22, 2020 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Feb 28, 2019 | 16 pages | AA | ||||||||||
Who are the officers of STEEPER HOLDINGS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| HARVEY-KITCHING, Emma Claire | Secretary | Intermezzo Drive LS10 1DF Leeds Unit 3, Stourton Link England | 250527290001 | |||||||
| HARVEY-KITCHING, Emma Claire | Director | Intermezzo Drive LS10 1DF Leeds Unit 3, Stourton Link England | England | British | 279714040001 | |||||
| MAHE, Jean-Pierre Michel Paul | Director | Intermezzo Drive LS10 1DF Leeds Unit 3, Stourton Link England | France | French | 305810950001 | |||||
| STEEPER, Paul Martin | Director | Intermezzo Drive LS10 1DF Leeds Unit 3, Stourton Link England | England | British | 329007740001 | |||||
| CROSS, Richard Alexander | Secretary | The Old School House Church Hill, Charing Heath TN27 0BU Ashford Kent | British | 178817310001 | ||||||
| MIDGLEY, John Antony | Secretary | Intermezzo Drive LS10 1DF Leeds Unit 3, Stourton Link England | British | 45716360002 | ||||||
| WEBSTER, Simon Philip | Secretary | 27 Merrick Square SE1 4JB London | British | 30932730002 | ||||||
| GW SECRETARIES LIMITED | Secretary | One Eleven Edmund Street B3 2HJ Birmingham West Midlands | 93128710001 | |||||||
| HBJGW SECRETARIAL SUPPORT LIMITED | Secretary | One Eleven Edmund Street B3 2HJ Birmingham West Midlands | 93128710002 | |||||||
| CROSS, Richard Alexander | Director | The Old School House Church Hill, Charing Heath TN27 0BU Ashford Kent | Uk | British | 178817310001 | |||||
| EDWARDS-FOX, Jack William | Director | Intermezzo Drive LS10 1DF Leeds Unit 3, Stourton Link England | England | British | 279716140001 | |||||
| FRASER, Nicol Roderick Peter | Director | 2 Murrayfield Road EH12 6EJ Edinburgh Midlothian | United Kingdom | British | 67603430001 | |||||
| GALLAGHER, Alan Dilworth | Director | 15 York Road SK4 4PQ Stockport Cheshire | England | British | 127246460001 | |||||
| HOARE, Nicholas David Shorter | Director | Intermezzo Drive LS10 1DF Leeds Unit 3, Stourton Link England | United Kingdom | British | 111555650001 | |||||
| MIDGLEY, John Antony | Director | Intermezzo Drive LS10 1DF Leeds Unit 3, Stourton Link England | United Kingdom | British | 45716360003 | |||||
| MILLER, Alasdair James | Director | 22 Beauly Crescent Newton Mearns G77 5UQ Glasgow | United Kingdom | British | 200739750001 | |||||
| SCOULER, Brian Buchanan | Director | 31 Cramond Road North EH4 6LY Edinburgh | Scotland | British | 35968050002 | |||||
| SHEARD, Gary, Dr | Director | Riverside Orthopaedic Center 51 Riverside Medway City Estate ME2 4DP Rochester Kent | England | British | 118863590001 | |||||
| STEEPER, Paul Martin | Director | Intermezzo Drive LS10 1DF Leeds Unit 3, Stourton Link England | England | British | 183358890001 | |||||
| STRANG, James Mark Nelson | Director | George Street EH2 2DW Edinburgh Dunedin 10 | United Kingdom | British | 150197200001 | |||||
| TAYLOR, James Malcolm | Director | Prospect House Whins Lane Wheelton PR6 8HN Chorley Lancashire | United Kingdom | British | 41836630002 | |||||
| THOMAS, Trevor George Corry | Director | Riverside Orthopaedic Center 51 Riverside Medway City Estate ME2 4DP Rochester Kent | England | British | 15006120001 | |||||
| THORNTON, Andrew Mark | Director | Whingate Farm Outlane HD3 3FQ Huddersfield West Yorkshire | England | British | 83960730001 | |||||
| WEBSTER, Simon Philip | Director | 27 Merrick Square SE1 4JB London | United Kingdom | British | 30932730002 | |||||
| WILSON, Kevin | Director | 14 Pontefract Road LS10 1TB Leeds Mayflower House England | England | British | 134562630002 | |||||
| WINKS, Nicholas Paul David | Director | Landsgate DY8 2SD Stourbridge Lancaster House West Midlands England | United Kingdom | British | 151282040001 | |||||
| GW INCORPORATIONS LIMITED | Director | One Eleven Edmund Street B3 2HJ Birmingham West Midlands | 68279000003 |
Who are the persons with significant control of STEEPER HOLDINGS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Dunedin Enterprise Investment Trust Plc | Sep 22, 2016 | 20 Castle Terrace EH1 2EN Edinburgh Saltire Court Scotland | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Dunedin Buy Out Fund Lp | Sep 22, 2016 | 20 Castle Terrace EH1 2EN Edinburgh Saltire Court Scotland | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Dunedin (Sape Gp) Nominees Limited | Sep 22, 2016 | 1 Vere Street W1G 0DF London Dunedin Llp England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr John Antony Midgley | Apr 06, 2016 | Intermezzo Drive LS10 1DF Leeds Unit 3, Stourton Link England | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Paul Martin Steeper | Apr 06, 2016 | Intermezzo Drive LS10 1DF Leeds Unit 3, Stourton Link England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Steeper Group Holdings Limited | Apr 06, 2016 | Intermezzo Drive LS10 1DF Leeds Unit 3 Stourton Link 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