STEEPER HOLDINGS LIMITED

STEEPER HOLDINGS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameSTEEPER HOLDINGS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 05571486
    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 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 AddressNo

    What were the previous names of STEEPER HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    RSL STEEPER HOLDINGS LIMITEDFeb 17, 2006Feb 17, 2006
    GW 977 LIMITEDSep 22, 2005Sep 22, 2005

    What are the latest accounts for STEEPER HOLDINGS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnSep 30, 2025
    Next Accounts Due OnJun 30, 2026
    Last Accounts
    Last Accounts Made Up ToSep 30, 2024

    What is the status of the latest confirmation statement for STEEPER HOLDINGS LIMITED?

    Last Confirmation Statement Made Up ToSep 22, 2026
    Next Confirmation Statement DueOct 06, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 22, 2025
    OverdueNo

    What are the latest filings for STEEPER HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Sep 22, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Sep 30, 2024

    14 pagesAA

    Termination of appointment of Jack William Edwards-Fox as a director on Nov 05, 2024

    1 pagesTM01

    Appointment of Mr Paul Martin Steeper as a director on Nov 05, 2024

    2 pagesAP01

    Confirmation statement made on Sep 22, 2024 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Sep 30, 2023

    11 pagesAA

    Previous accounting period shortened from Feb 28, 2024 to Sep 30, 2023

    1 pagesAA01

    Full accounts made up to Feb 28, 2023

    17 pagesAA

    Confirmation statement made on Sep 22, 2023 with no updates

    3 pagesCS01

    Memorandum and Articles of Association

    9 pagesMA

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Appointment of Mr Jean-Pierre Michel Paul Mahe as a director on Mar 08, 2023

    2 pagesAP01

    Cessation of Paul Martin Steeper as a person with significant control on Mar 08, 2023

    1 pagesPSC07

    Cessation of John Antony Midgley as a person with significant control on Mar 08, 2023

    1 pagesPSC07

    Full accounts made up to Feb 28, 2022

    15 pagesAA

    Confirmation statement made on Sep 22, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Feb 28, 2021

    15 pagesAA

    Confirmation statement made on Sep 22, 2021 with no updates

    3 pagesCS01

    Termination of appointment of John Antony Midgley as a director on Feb 15, 2021

    1 pagesTM01

    Appointment of Mr Jack William Edwards-Fox as a director on Feb 15, 2021

    2 pagesAP01

    Termination of appointment of Paul Martin Steeper as a director on Feb 15, 2021

    1 pagesTM01

    Appointment of Ms Emma Claire Harvey-Kitching as a director on Feb 15, 2021

    2 pagesAP01

    Full accounts made up to Feb 29, 2020

    16 pagesAA

    Confirmation statement made on Sep 22, 2020 with no updates

    3 pagesCS01

    Full accounts made up to Feb 28, 2019

    16 pagesAA

    Who are the officers of STEEPER HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HARVEY-KITCHING, Emma Claire
    Intermezzo Drive
    LS10 1DF Leeds
    Unit 3, Stourton Link
    England
    Secretary
    Intermezzo Drive
    LS10 1DF Leeds
    Unit 3, Stourton Link
    England
    250527290001
    HARVEY-KITCHING, Emma Claire
    Intermezzo Drive
    LS10 1DF Leeds
    Unit 3, Stourton Link
    England
    Director
    Intermezzo Drive
    LS10 1DF Leeds
    Unit 3, Stourton Link
    England
    EnglandBritish279714040001
    MAHE, Jean-Pierre Michel Paul
    Intermezzo Drive
    LS10 1DF Leeds
    Unit 3, Stourton Link
    England
    Director
    Intermezzo Drive
    LS10 1DF Leeds
    Unit 3, Stourton Link
    England
    FranceFrench305810950001
    STEEPER, Paul Martin
    Intermezzo Drive
    LS10 1DF Leeds
    Unit 3, Stourton Link
    England
    Director
    Intermezzo Drive
    LS10 1DF Leeds
    Unit 3, Stourton Link
    England
    EnglandBritish329007740001
    CROSS, Richard Alexander
    The Old School House
    Church Hill, Charing Heath
    TN27 0BU Ashford
    Kent
    Secretary
    The Old School House
    Church Hill, Charing Heath
    TN27 0BU Ashford
    Kent
    British178817310001
    MIDGLEY, John Antony
    Intermezzo Drive
    LS10 1DF Leeds
    Unit 3, Stourton Link
    England
    Secretary
    Intermezzo Drive
    LS10 1DF Leeds
    Unit 3, Stourton Link
    England
    British45716360002
    WEBSTER, Simon Philip
    27 Merrick Square
    SE1 4JB London
    Secretary
    27 Merrick Square
    SE1 4JB London
    British30932730002
    GW SECRETARIES LIMITED
    One Eleven Edmund Street
    B3 2HJ Birmingham
    West Midlands
    Secretary
    One Eleven Edmund Street
    B3 2HJ Birmingham
    West Midlands
    93128710001
    HBJGW SECRETARIAL SUPPORT LIMITED
    One Eleven Edmund Street
    B3 2HJ Birmingham
    West Midlands
    Secretary
    One Eleven Edmund Street
    B3 2HJ Birmingham
    West Midlands
    93128710002
    CROSS, Richard Alexander
    The Old School House
    Church Hill, Charing Heath
    TN27 0BU Ashford
    Kent
    Director
    The Old School House
    Church Hill, Charing Heath
    TN27 0BU Ashford
    Kent
    UkBritish178817310001
    EDWARDS-FOX, Jack William
    Intermezzo Drive
    LS10 1DF Leeds
    Unit 3, Stourton Link
    England
    Director
    Intermezzo Drive
    LS10 1DF Leeds
    Unit 3, Stourton Link
    England
    EnglandBritish279716140001
    FRASER, Nicol Roderick Peter
    2 Murrayfield Road
    EH12 6EJ Edinburgh
    Midlothian
    Director
    2 Murrayfield Road
    EH12 6EJ Edinburgh
    Midlothian
    United KingdomBritish67603430001
    GALLAGHER, Alan Dilworth
    15 York Road
    SK4 4PQ Stockport
    Cheshire
    Director
    15 York Road
    SK4 4PQ Stockport
    Cheshire
    EnglandBritish127246460001
    HOARE, Nicholas David Shorter
    Intermezzo Drive
    LS10 1DF Leeds
    Unit 3, Stourton Link
    England
    Director
    Intermezzo Drive
    LS10 1DF Leeds
    Unit 3, Stourton Link
    England
    United KingdomBritish111555650001
    MIDGLEY, John Antony
    Intermezzo Drive
    LS10 1DF Leeds
    Unit 3, Stourton Link
    England
    Director
    Intermezzo Drive
    LS10 1DF Leeds
    Unit 3, Stourton Link
    England
    United KingdomBritish45716360003
    MILLER, Alasdair James
    22 Beauly Crescent
    Newton Mearns
    G77 5UQ Glasgow
    Director
    22 Beauly Crescent
    Newton Mearns
    G77 5UQ Glasgow
    United KingdomBritish200739750001
    SCOULER, Brian Buchanan
    31 Cramond Road North
    EH4 6LY Edinburgh
    Director
    31 Cramond Road North
    EH4 6LY Edinburgh
    ScotlandBritish35968050002
    SHEARD, Gary, Dr
    Riverside Orthopaedic Center
    51 Riverside Medway City Estate
    ME2 4DP Rochester
    Kent
    Director
    Riverside Orthopaedic Center
    51 Riverside Medway City Estate
    ME2 4DP Rochester
    Kent
    EnglandBritish118863590001
    STEEPER, Paul Martin
    Intermezzo Drive
    LS10 1DF Leeds
    Unit 3, Stourton Link
    England
    Director
    Intermezzo Drive
    LS10 1DF Leeds
    Unit 3, Stourton Link
    England
    EnglandBritish183358890001
    STRANG, James Mark Nelson
    George Street
    EH2 2DW Edinburgh
    Dunedin 10
    Director
    George Street
    EH2 2DW Edinburgh
    Dunedin 10
    United KingdomBritish150197200001
    TAYLOR, James Malcolm
    Prospect House Whins Lane
    Wheelton
    PR6 8HN Chorley
    Lancashire
    Director
    Prospect House Whins Lane
    Wheelton
    PR6 8HN Chorley
    Lancashire
    United KingdomBritish41836630002
    THOMAS, Trevor George Corry
    Riverside Orthopaedic Center
    51 Riverside Medway City Estate
    ME2 4DP Rochester
    Kent
    Director
    Riverside Orthopaedic Center
    51 Riverside Medway City Estate
    ME2 4DP Rochester
    Kent
    EnglandBritish15006120001
    THORNTON, Andrew Mark
    Whingate Farm
    Outlane
    HD3 3FQ Huddersfield
    West Yorkshire
    Director
    Whingate Farm
    Outlane
    HD3 3FQ Huddersfield
    West Yorkshire
    EnglandBritish83960730001
    WEBSTER, Simon Philip
    27 Merrick Square
    SE1 4JB London
    Director
    27 Merrick Square
    SE1 4JB London
    United KingdomBritish30932730002
    WILSON, Kevin
    14 Pontefract Road
    LS10 1TB Leeds
    Mayflower House
    England
    Director
    14 Pontefract Road
    LS10 1TB Leeds
    Mayflower House
    England
    EnglandBritish134562630002
    WINKS, Nicholas Paul David
    Landsgate
    DY8 2SD Stourbridge
    Lancaster House
    West Midlands
    England
    Director
    Landsgate
    DY8 2SD Stourbridge
    Lancaster House
    West Midlands
    England
    United KingdomBritish151282040001
    GW INCORPORATIONS LIMITED
    One Eleven Edmund Street
    B3 2HJ Birmingham
    West Midlands
    Director
    One Eleven Edmund Street
    B3 2HJ Birmingham
    West Midlands
    68279000003

    Who are the persons with significant control of STEEPER HOLDINGS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    20 Castle Terrace
    EH1 2EN Edinburgh
    Saltire Court
    Scotland
    Sep 22, 2016
    20 Castle Terrace
    EH1 2EN Edinburgh
    Saltire Court
    Scotland
    Yes
    Legal FormPublic Limited Company
    Country RegisteredUnited Kingdom Companies Registry
    Legal AuthorityCompanies Act 2006
    Place RegisteredUnited Kingdom
    Registration NumberSc052844
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Dunedin Buy Out Fund Lp
    20 Castle Terrace
    EH1 2EN Edinburgh
    Saltire Court
    Scotland
    Sep 22, 2016
    20 Castle Terrace
    EH1 2EN Edinburgh
    Saltire Court
    Scotland
    Yes
    Legal FormLimited Partnership
    Country RegisteredUnited Kingdom
    Legal AuthorityLimited Partnership Act
    Place RegisteredUnited Kingdom Companies Registry
    Registration NumberSl004119
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Dunedin (Sape Gp) Nominees Limited
    1 Vere Street
    W1G 0DF London
    Dunedin Llp
    England
    Sep 22, 2016
    1 Vere Street
    W1G 0DF London
    Dunedin Llp
    England
    Yes
    Legal FormPrivate Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredUnited Kingdom Companies Registry
    Registration Number04638882
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Mr John Antony Midgley
    Intermezzo Drive
    LS10 1DF Leeds
    Unit 3, Stourton Link
    England
    Apr 06, 2016
    Intermezzo Drive
    LS10 1DF Leeds
    Unit 3, Stourton Link
    England
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Mr Paul Martin Steeper
    Intermezzo Drive
    LS10 1DF Leeds
    Unit 3, Stourton Link
    England
    Apr 06, 2016
    Intermezzo Drive
    LS10 1DF Leeds
    Unit 3, Stourton Link
    England
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Intermezzo Drive
    LS10 1DF Leeds
    Unit 3 Stourton Link
    England
    Apr 06, 2016
    Intermezzo Drive
    LS10 1DF Leeds
    Unit 3 Stourton Link
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number10575467
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in 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