STAG PCT (PROJECTCO) LIMITED

STAG PCT (PROJECTCO) LIMITED

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

    Company NameSTAG PCT (PROJECTCO) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 06574638
    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 STAG PCT (PROJECTCO) LIMITED?

    • Medical nursing home activities (86102) / Human health and social work activities

    Where is STAG PCT (PROJECTCO) LIMITED located?

    Registered Office Address
    C/O Ems Ltd 2nd Floor Toronto Square
    Toronto Street
    LS1 2HJ Leeds
    West Yorkshire
    United Kingdom
    Undeliverable Registered Office AddressNo

    What are the latest accounts for STAG PCT (PROJECTCO) LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for STAG PCT (PROJECTCO) LIMITED?

    Last Confirmation Statement Made Up ToApr 23, 2026
    Next Confirmation Statement DueMay 07, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 23, 2025
    OverdueNo

    What are the latest filings for STAG PCT (PROJECTCO) LIMITED?

    Filings
    DateDescriptionDocumentType

    Appointment of Equitix Management Services Limited as a secretary on Nov 01, 2025

    2 pagesAP04

    Termination of appointment of Beth Holliday as a secretary on Nov 01, 2025

    1 pagesTM02

    Termination of appointment of Joanne Stonehouse Fyfe as a director on Nov 01, 2025

    1 pagesTM01

    Appointment of Mr Christopher Edwin Walker as a director on Nov 01, 2025

    2 pagesAP01

    Accounts for a small company made up to Dec 31, 2024

    21 pagesAA

    Confirmation statement made on Apr 23, 2025 with no updates

    3 pagesCS01

    Appointment of Mrs Joanne Stonehouse Fyfe as a director on Oct 01, 2024

    2 pagesAP01

    Appointment of Mrs Charlotte Sophie Ellen Douglass as a director on Oct 01, 2024

    2 pagesAP01

    Termination of appointment of Sydney Geraint Blackmore as a director on Oct 01, 2024

    1 pagesTM01

    Termination of appointment of Joseph Charles Bayston Jones as a director on Oct 01, 2024

    1 pagesTM01

    Appointment of Miss Beth Holliday as a secretary on Aug 06, 2024

    2 pagesAP03

    Termination of appointment of Jack Leonard Fowler as a secretary on Aug 06, 2024

    1 pagesTM02

    Accounts for a small company made up to Dec 31, 2023

    22 pagesAA

    Confirmation statement made on Apr 23, 2024 with no updates

    3 pagesCS01

    Appointment of Mr Sydney Geraint Blackmore as a director on Aug 07, 2023

    2 pagesAP01

    Termination of appointment of Charlotte Sophie Ellen Douglass as a director on Aug 04, 2023

    1 pagesTM01

    Accounts for a small company made up to Dec 31, 2022

    21 pagesAA

    Confirmation statement made on Apr 23, 2023 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2021

    31 pagesAA

    Confirmation statement made on Apr 23, 2022 with no updates

    3 pagesCS01

    Termination of appointment of Edite Jespere as a secretary on Mar 16, 2022

    1 pagesTM02

    Registered office address changed from 3rd Floor South Building 200 Aldersgate Street London EC1A 4HD England to C/O Ems Ltd 2nd Floor Toronto Square Toronto Street Leeds West Yorkshire LS1 2HJ on Mar 18, 2022

    1 pagesAD01

    Appointment of Mr Jack Leonard Fowler as a secretary on Mar 16, 2022

    2 pagesAP03

    Change of details for Stag Pct (Holdco) Limited as a person with significant control on Mar 16, 2022

    2 pagesPSC05

    Accounts for a small company made up to Dec 31, 2020

    31 pagesAA

    Who are the officers of STAG PCT (PROJECTCO) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    EQUITIX MANAGEMENT SERVICES LIMITED
    200 Aldersgate Street
    EC1A 4HD London
    3rd Floor (South)
    United Kingdom
    Secretary
    200 Aldersgate Street
    EC1A 4HD London
    3rd Floor (South)
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number06904246
    342191500001
    DOUGLASS, Charlotte Sophie Ellen
    2nd Floor Toronto Square
    Toronto Street
    LS1 2HJ Leeds
    C/O Ems Ltd
    West Yorkshire
    United Kingdom
    Director
    2nd Floor Toronto Square
    Toronto Street
    LS1 2HJ Leeds
    C/O Ems Ltd
    West Yorkshire
    United Kingdom
    United KingdomBritish245967540001
    WALKER, Christopher Edwin
    2nd Floor Toronto Square
    Toronto Street
    LS1 2HJ Leeds
    C/O Ems Ltd
    West Yorkshire
    United Kingdom
    Director
    2nd Floor Toronto Square
    Toronto Street
    LS1 2HJ Leeds
    C/O Ems Ltd
    West Yorkshire
    United Kingdom
    United KingdomBritish267835110001
    BLINOVA, Anastasija
    South Building
    200 Aldersgate Street
    EC1A 4HD London
    3rd Floor
    England
    Secretary
    South Building
    200 Aldersgate Street
    EC1A 4HD London
    3rd Floor
    England
    263617920001
    BUCUR, George Bogdan
    Aldersgate Street
    EC1A 4JQ London
    120
    England
    Secretary
    Aldersgate Street
    EC1A 4JQ London
    120
    England
    251631340001
    FOWLER, Jack Leonard
    2nd Floor Toronto Square
    Toronto Street
    LS1 2HJ Leeds
    C/O Ems Ltd
    West Yorkshire
    United Kingdom
    Secretary
    2nd Floor Toronto Square
    Toronto Street
    LS1 2HJ Leeds
    C/O Ems Ltd
    West Yorkshire
    United Kingdom
    293740750001
    GEORGE, Timothy Francis
    Blackbarn House Main Street
    Bishampton
    WR10 2NH Pershore
    Worcestershire
    Secretary
    Blackbarn House Main Street
    Bishampton
    WR10 2NH Pershore
    Worcestershire
    British24075160004
    HOLLIDAY, Beth
    2nd Floor Toronto Square
    Toronto Street
    LS1 2HJ Leeds
    C/O Ems Ltd
    West Yorkshire
    United Kingdom
    Secretary
    2nd Floor Toronto Square
    Toronto Street
    LS1 2HJ Leeds
    C/O Ems Ltd
    West Yorkshire
    United Kingdom
    327637860001
    JESPERE, Edite
    2nd Floor Toronto Square
    Toronto Street
    LS1 2HJ Leeds
    C/O Ems Ltd
    West Yorkshire
    United Kingdom
    Secretary
    2nd Floor Toronto Square
    Toronto Street
    LS1 2HJ Leeds
    C/O Ems Ltd
    West Yorkshire
    United Kingdom
    268802760001
    MACKRETH, Jane Elizabeth
    10-12 Russell Square
    Bloomsbury
    WC1B 5EH London
    Russell Square House
    United Kingdom
    Secretary
    10-12 Russell Square
    Bloomsbury
    WC1B 5EH London
    Russell Square House
    United Kingdom
    Other129482280011
    RAMSAY, Anne Catherine
    10-12 Russell Square
    Bloomsbury
    WC1B 5EH London
    Russell Square House
    United Kingdom
    Secretary
    10-12 Russell Square
    Bloomsbury
    WC1B 5EH London
    Russell Square House
    United Kingdom
    Other125380750001
    THAKRAR, Amit Rishi Jaysukh
    Aldersgate Street
    5th Floor
    EC1A 4JQ London
    120
    England
    Secretary
    Aldersgate Street
    5th Floor
    EC1A 4JQ London
    120
    England
    245769330001
    BLACKMORE, Sydney Geraint
    2nd Floor Toronto Square
    Toronto Street
    LS1 2HJ Leeds
    C/O Ems Ltd
    West Yorkshire
    United Kingdom
    Director
    2nd Floor Toronto Square
    Toronto Street
    LS1 2HJ Leeds
    C/O Ems Ltd
    West Yorkshire
    United Kingdom
    United KingdomWelsh312246730001
    BRYAN, Michael Andrew
    St Lawrence Avenue
    Bidborough
    TN4 0XA Tunbridge Wells
    29
    Kent
    Director
    St Lawrence Avenue
    Bidborough
    TN4 0XA Tunbridge Wells
    29
    Kent
    United KingdomBritish131931260001
    CASHIN, Benjamin Matthew
    Charterhouse Street
    EC1M 6HR London
    91-93
    United Kingdom
    Director
    Charterhouse Street
    EC1M 6HR London
    91-93
    United Kingdom
    United KingdomBritish166453810001
    CROUCH, Jennifer Louise
    10 - 11 Charterhouse Square
    EC1M 6EH London
    Welken House
    United Kingdom
    Director
    10 - 11 Charterhouse Square
    EC1M 6EH London
    Welken House
    United Kingdom
    EnglandBritish205363780001
    DOUGLASS, Charlotte Sophie Ellen
    2nd Floor Toronto Square
    Toronto Street
    LS1 2HJ Leeds
    C/O Ems Ltd
    West Yorkshire
    United Kingdom
    Director
    2nd Floor Toronto Square
    Toronto Street
    LS1 2HJ Leeds
    C/O Ems Ltd
    West Yorkshire
    United Kingdom
    United KingdomBritish245967540001
    FARLEY, Graham
    9 Manor Close
    Hinstock
    TF9 2TZ Market Drayton
    Salop
    Director
    9 Manor Close
    Hinstock
    TF9 2TZ Market Drayton
    Salop
    United KingdomBritish183764380001
    FORSYTH, Peter, Dr
    Long Kensome, South Green
    Kirtlington
    OX5 3HJ Oxford
    Oxfordshire
    Director
    Long Kensome, South Green
    Kirtlington
    OX5 3HJ Oxford
    Oxfordshire
    EnglandBritish207405700001
    FYFE, Joanne Stonehouse
    2nd Floor Toronto Square
    Toronto Street
    LS1 2HJ Leeds
    C/O Ems Ltd
    West Yorkshire
    United Kingdom
    Director
    2nd Floor Toronto Square
    Toronto Street
    LS1 2HJ Leeds
    C/O Ems Ltd
    West Yorkshire
    United Kingdom
    United KingdomBritish276748410001
    GEORGE, Timothy Francis
    Blackbarn House Main Street
    Bishampton
    WR10 2NH Pershore
    Worcestershire
    Director
    Blackbarn House Main Street
    Bishampton
    WR10 2NH Pershore
    Worcestershire
    EnglandBritish24075160004
    GILLESPIE, Robert Alistair Martin
    Charterhouse Square
    EC1M 6EH London
    10-11
    England
    Director
    Charterhouse Square
    EC1M 6EH London
    10-11
    England
    EnglandBritish241368930001
    HAAN, John Edward
    91 - 93 Charterhouse Street
    EC1M 6HR London
    Boundary House
    United Kingdom
    Director
    91 - 93 Charterhouse Street
    EC1M 6HR London
    Boundary House
    United Kingdom
    United KingdomBritish155883810001
    HANSON, Gerard Eugene
    Cottage
    Striple Lane
    HG3 3HA Hartwith
    Highfield Farm
    Harrogate
    Director
    Cottage
    Striple Lane
    HG3 3HA Hartwith
    Highfield Farm
    Harrogate
    EnglandBritish222440380001
    JONES, Joseph Charles Bayston
    2nd Floor Toronto Square
    Toronto Street
    LS1 2HJ Leeds
    C/O Ems Ltd
    West Yorkshire
    United Kingdom
    Director
    2nd Floor Toronto Square
    Toronto Street
    LS1 2HJ Leeds
    C/O Ems Ltd
    West Yorkshire
    United Kingdom
    EnglandBritish272917120001
    MILLS, Lee James
    4 Kings Court
    CM23 2AA Bishops Stortford
    Hertfordshire
    Director
    4 Kings Court
    CM23 2AA Bishops Stortford
    Hertfordshire
    United KingdomBritish53951880001
    ROBERTSON, Andrew Stephen
    283 Broadwater Road
    ME19 6HT West Malling
    Kent
    Director
    283 Broadwater Road
    ME19 6HT West Malling
    Kent
    EnglandBritish68637050001
    SHELDRAKE, Peter John
    Chartherhouse Square
    EC1M 6EH London
    10-11
    United Kingdom
    Director
    Chartherhouse Square
    EC1M 6EH London
    10-11
    United Kingdom
    EnglandBritish164986530026
    TRODD, Martyn Andrew
    Birch Street
    WV1 4HY Wolverhampton
    24
    United Kingdom
    Director
    Birch Street
    WV1 4HY Wolverhampton
    24
    United Kingdom
    United KingdomBritish131018780002

    Who are the persons with significant control of STAG PCT (PROJECTCO) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    2nd Floor Toronto Square
    Toronto Street
    LS1 2HJ Leeds
    C/O Ems Ltd
    West Yorkshire
    United Kingdom
    Apr 06, 2016
    2nd Floor Toronto Square
    Toronto Street
    LS1 2HJ Leeds
    C/O Ems Ltd
    West Yorkshire
    United Kingdom
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland & Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number6574674
    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.

    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