UKBizDB.co.uk

EARLY STAGES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Early Stages Limited. The company was founded 16 years ago and was given the registration number 06521067. The firm's registered office is in LEEK. You can find them at Garden Villa Off East Drive, Cheddleton, Leek, Staffordshire. This company's SIC code is 85100 - Pre-primary education.

Company Information

Name:EARLY STAGES LIMITED
Company Number:06521067
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 March 2008
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 85100 - Pre-primary education

Office Address & Contact

Registered Address:Garden Villa Off East Drive, Cheddleton, Leek, Staffordshire, ST13 7DN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Lumaneri House, Blythe Gate, Blythe Valley Park, Solihull, United Kingdom, B90 8AH

Corporate Secretary16 December 2020Active
Lumaneri House, Blythe Gate, Blythe Valley Park, Solihull, United Kingdom, B90 8AH

Director16 December 2020Active
Garden Villa, Off East Drive, Cheddleton, Leek, ST13 7DN

Secretary03 March 2008Active
Garden Villa, Off East Drive, Cheddleton, Leek, ST13 7DN

Director03 March 2008Active
Garden Villa, Off East Drive, Cheddleton, Leek, ST13 7DN

Director03 March 2008Active

People with Significant Control

Mr Daniel Skitt
Notified on:16 December 2020
Status:Active
Date of birth:September 1979
Nationality:British
Country of residence:United Kingdom
Address:Lumaneri House, Blythe Gate, Solihull, United Kingdom, B90 8AH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Andrew Philip Cope
Notified on:03 March 2017
Status:Active
Date of birth:June 1967
Nationality:British
Address:Garden Villa, Off East Drive, Leek, ST13 7DN
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Justine Lesley Cope
Notified on:03 March 2017
Status:Active
Date of birth:August 1973
Nationality:British
Address:Garden Villa, Off East Drive, Leek, ST13 7DN
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-25Accounts

Accounts with accounts type total exemption full.

Download
2024-03-05Confirmation statement

Confirmation statement with no updates.

Download
2023-06-26Accounts

Accounts with accounts type total exemption full.

Download
2023-03-28Confirmation statement

Confirmation statement with no updates.

Download
2022-03-18Accounts

Change account reference date company current extended.

Download
2022-03-15Accounts

Accounts with accounts type total exemption full.

Download
2022-03-07Confirmation statement

Confirmation statement with no updates.

Download
2021-03-09Confirmation statement

Confirmation statement with updates.

Download
2020-12-24Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-12-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-12-17Address

Change registered office address company with date old address new address.

Download
2020-12-17Persons with significant control

Cessation of a person with significant control.

Download
2020-12-17Persons with significant control

Cessation of a person with significant control.

Download
2020-12-17Persons with significant control

Notification of a person with significant control.

Download
2020-12-17Officers

Appoint corporate secretary company with name date.

Download
2020-12-17Officers

Termination director company with name termination date.

Download
2020-12-17Officers

Termination director company with name termination date.

Download
2020-12-17Officers

Termination secretary company with name termination date.

Download
2020-12-17Officers

Appoint person director company with name date.

Download
2020-12-15Accounts

Accounts with accounts type total exemption full.

Download
2020-04-17Confirmation statement

Confirmation statement with no updates.

Download
2019-10-01Accounts

Accounts with accounts type total exemption full.

Download
2019-04-09Confirmation statement

Confirmation statement with no updates.

Download
2018-12-20Accounts

Accounts with accounts type total exemption full.

Download
2018-03-12Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.