STAG PCT (PROJECTCO) LIMITED
Overview
| Company Name | STAG PCT (PROJECTCO) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 06574638 |
| 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 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 Address | No |
What are the latest accounts for STAG PCT (PROJECTCO) LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for STAG PCT (PROJECTCO) LIMITED?
| Last Confirmation Statement Made Up To | Apr 23, 2026 |
|---|---|
| Next Confirmation Statement Due | May 07, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Apr 23, 2025 |
| Overdue | No |
What are the latest filings for STAG PCT (PROJECTCO) LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Appointment of Equitix Management Services Limited as a secretary on Nov 01, 2025 | 2 pages | AP04 | ||
Termination of appointment of Beth Holliday as a secretary on Nov 01, 2025 | 1 pages | TM02 | ||
Termination of appointment of Joanne Stonehouse Fyfe as a director on Nov 01, 2025 | 1 pages | TM01 | ||
Appointment of Mr Christopher Edwin Walker as a director on Nov 01, 2025 | 2 pages | AP01 | ||
Accounts for a small company made up to Dec 31, 2024 | 21 pages | AA | ||
Confirmation statement made on Apr 23, 2025 with no updates | 3 pages | CS01 | ||
Appointment of Mrs Joanne Stonehouse Fyfe as a director on Oct 01, 2024 | 2 pages | AP01 | ||
Appointment of Mrs Charlotte Sophie Ellen Douglass as a director on Oct 01, 2024 | 2 pages | AP01 | ||
Termination of appointment of Sydney Geraint Blackmore as a director on Oct 01, 2024 | 1 pages | TM01 | ||
Termination of appointment of Joseph Charles Bayston Jones as a director on Oct 01, 2024 | 1 pages | TM01 | ||
Appointment of Miss Beth Holliday as a secretary on Aug 06, 2024 | 2 pages | AP03 | ||
Termination of appointment of Jack Leonard Fowler as a secretary on Aug 06, 2024 | 1 pages | TM02 | ||
Accounts for a small company made up to Dec 31, 2023 | 22 pages | AA | ||
Confirmation statement made on Apr 23, 2024 with no updates | 3 pages | CS01 | ||
Appointment of Mr Sydney Geraint Blackmore as a director on Aug 07, 2023 | 2 pages | AP01 | ||
Termination of appointment of Charlotte Sophie Ellen Douglass as a director on Aug 04, 2023 | 1 pages | TM01 | ||
Accounts for a small company made up to Dec 31, 2022 | 21 pages | AA | ||
Confirmation statement made on Apr 23, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Dec 31, 2021 | 31 pages | AA | ||
Confirmation statement made on Apr 23, 2022 with no updates | 3 pages | CS01 | ||
Termination of appointment of Edite Jespere as a secretary on Mar 16, 2022 | 1 pages | TM02 | ||
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 pages | AD01 | ||
Appointment of Mr Jack Leonard Fowler as a secretary on Mar 16, 2022 | 2 pages | AP03 | ||
Change of details for Stag Pct (Holdco) Limited as a person with significant control on Mar 16, 2022 | 2 pages | PSC05 | ||
Accounts for a small company made up to Dec 31, 2020 | 31 pages | AA | ||
Who are the officers of STAG PCT (PROJECTCO) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| EQUITIX MANAGEMENT SERVICES LIMITED | Secretary | 200 Aldersgate Street EC1A 4HD London 3rd Floor (South) United Kingdom |
| 342191500001 | ||||||||||
| DOUGLASS, Charlotte Sophie Ellen | Director | 2nd Floor Toronto Square Toronto Street LS1 2HJ Leeds C/O Ems Ltd West Yorkshire United Kingdom | United Kingdom | British | 245967540001 | |||||||||
| WALKER, Christopher Edwin | Director | 2nd Floor Toronto Square Toronto Street LS1 2HJ Leeds C/O Ems Ltd West Yorkshire United Kingdom | United Kingdom | British | 267835110001 | |||||||||
| BLINOVA, Anastasija | Secretary | South Building 200 Aldersgate Street EC1A 4HD London 3rd Floor England | 263617920001 | |||||||||||
| BUCUR, George Bogdan | Secretary | Aldersgate Street EC1A 4JQ London 120 England | 251631340001 | |||||||||||
| FOWLER, Jack Leonard | Secretary | 2nd Floor Toronto Square Toronto Street LS1 2HJ Leeds C/O Ems Ltd West Yorkshire United Kingdom | 293740750001 | |||||||||||
| GEORGE, Timothy Francis | Secretary | Blackbarn House Main Street Bishampton WR10 2NH Pershore Worcestershire | British | 24075160004 | ||||||||||
| HOLLIDAY, Beth | Secretary | 2nd Floor Toronto Square Toronto Street LS1 2HJ Leeds C/O Ems Ltd West Yorkshire United Kingdom | 327637860001 | |||||||||||
| JESPERE, Edite | Secretary | 2nd Floor Toronto Square Toronto Street LS1 2HJ Leeds C/O Ems Ltd West Yorkshire United Kingdom | 268802760001 | |||||||||||
| MACKRETH, Jane Elizabeth | Secretary | 10-12 Russell Square Bloomsbury WC1B 5EH London Russell Square House United Kingdom | Other | 129482280011 | ||||||||||
| RAMSAY, Anne Catherine | Secretary | 10-12 Russell Square Bloomsbury WC1B 5EH London Russell Square House United Kingdom | Other | 125380750001 | ||||||||||
| THAKRAR, Amit Rishi Jaysukh | Secretary | Aldersgate Street 5th Floor EC1A 4JQ London 120 England | 245769330001 | |||||||||||
| BLACKMORE, Sydney Geraint | Director | 2nd Floor Toronto Square Toronto Street LS1 2HJ Leeds C/O Ems Ltd West Yorkshire United Kingdom | United Kingdom | Welsh | 312246730001 | |||||||||
| BRYAN, Michael Andrew | Director | St Lawrence Avenue Bidborough TN4 0XA Tunbridge Wells 29 Kent | United Kingdom | British | 131931260001 | |||||||||
| CASHIN, Benjamin Matthew | Director | Charterhouse Street EC1M 6HR London 91-93 United Kingdom | United Kingdom | British | 166453810001 | |||||||||
| CROUCH, Jennifer Louise | Director | 10 - 11 Charterhouse Square EC1M 6EH London Welken House United Kingdom | England | British | 205363780001 | |||||||||
| DOUGLASS, Charlotte Sophie Ellen | Director | 2nd Floor Toronto Square Toronto Street LS1 2HJ Leeds C/O Ems Ltd West Yorkshire United Kingdom | United Kingdom | British | 245967540001 | |||||||||
| FARLEY, Graham | Director | 9 Manor Close Hinstock TF9 2TZ Market Drayton Salop | United Kingdom | British | 183764380001 | |||||||||
| FORSYTH, Peter, Dr | Director | Long Kensome, South Green Kirtlington OX5 3HJ Oxford Oxfordshire | England | British | 207405700001 | |||||||||
| FYFE, Joanne Stonehouse | Director | 2nd Floor Toronto Square Toronto Street LS1 2HJ Leeds C/O Ems Ltd West Yorkshire United Kingdom | United Kingdom | British | 276748410001 | |||||||||
| GEORGE, Timothy Francis | Director | Blackbarn House Main Street Bishampton WR10 2NH Pershore Worcestershire | England | British | 24075160004 | |||||||||
| GILLESPIE, Robert Alistair Martin | Director | Charterhouse Square EC1M 6EH London 10-11 England | England | British | 241368930001 | |||||||||
| HAAN, John Edward | Director | 91 - 93 Charterhouse Street EC1M 6HR London Boundary House United Kingdom | United Kingdom | British | 155883810001 | |||||||||
| HANSON, Gerard Eugene | Director | Cottage Striple Lane HG3 3HA Hartwith Highfield Farm Harrogate | England | British | 222440380001 | |||||||||
| JONES, Joseph Charles Bayston | Director | 2nd Floor Toronto Square Toronto Street LS1 2HJ Leeds C/O Ems Ltd West Yorkshire United Kingdom | England | British | 272917120001 | |||||||||
| MILLS, Lee James | Director | 4 Kings Court CM23 2AA Bishops Stortford Hertfordshire | United Kingdom | British | 53951880001 | |||||||||
| ROBERTSON, Andrew Stephen | Director | 283 Broadwater Road ME19 6HT West Malling Kent | England | British | 68637050001 | |||||||||
| SHELDRAKE, Peter John | Director | Chartherhouse Square EC1M 6EH London 10-11 United Kingdom | England | British | 164986530026 | |||||||||
| TRODD, Martyn Andrew | Director | Birch Street WV1 4HY Wolverhampton 24 United Kingdom | United Kingdom | British | 131018780002 |
Who are the persons with significant control of STAG PCT (PROJECTCO) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Stag Pct (Holdco) Limited | Apr 06, 2016 | 2nd Floor Toronto Square Toronto Street LS1 2HJ Leeds C/O Ems Ltd West Yorkshire United Kingdom | 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