UKBizDB.co.uk

STAGESMART LTD

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

This company is commonly known as Stagesmart Ltd. The company was founded 9 years ago and was given the registration number 09332954. The firm's registered office is in BRISTOL. You can find them at Springfield House, 45 Welsh Back, Bristol, Bristol. This company's SIC code is 85520 - Cultural education.

Company Information

Name:STAGESMART LTD
Company Number:09332954
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 November 2014
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 85520 - Cultural education

Office Address & Contact

Registered Address:Springfield House, 45 Welsh Back, Bristol, Bristol, BS1 4AG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Springfield House, 45 Welsh Back, Bristol, United Kingdom, BS1 4AG

Corporate Secretary25 October 2017Active
Springfield House, 45 Welsh Back, Bristol, United Kingdom, BS1 4AG

Director28 November 2014Active
Springfield House, 45 Welsh Back, Bristol, United Kingdom, BS1 4AG

Secretary28 November 2014Active
Springfield House, 45 Welsh Back, Bristol, United Kingdom, BS1 4AG

Director28 November 2014Active

People with Significant Control

Caprio Eco Holdings Limited
Notified on:09 August 2021
Status:Active
Country of residence:United Kingdom
Address:Springfield House, 45 Welsh Back, Bristol, United Kingdom, BS1 4AG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Whelford Properties Limited
Notified on:30 March 2020
Status:Active
Country of residence:United Kingdom
Address:Springfield House, 45 Welsh Back, Bristol, United Kingdom, BS1 4AG
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Ian Carling
Notified on:30 March 2020
Status:Active
Date of birth:February 1947
Nationality:British
Country of residence:United Kingdom
Address:Fosse Cottages, Brokenborough, Malmesbury, United Kingdom, SN16 0QZ
Nature of control:
  • Significant influence or control
Mr Iwan Hedd George Lewis
Notified on:06 April 2016
Status:Active
Date of birth:December 1988
Nationality:British
Address:Springfield House, 45 Welsh Back, Bristol, BS1 4AG
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Ian Carling
Notified on:06 April 2016
Status:Active
Date of birth:February 1947
Nationality:British
Address:Springfield House, 45 Welsh Back, Bristol, BS1 4AG
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-26Confirmation statement

Confirmation statement with no updates.

Download
2024-01-04Accounts

Change account reference date company previous extended.

Download
2023-05-31Accounts

Accounts with accounts type total exemption full.

Download
2023-01-16Confirmation statement

Confirmation statement with updates.

Download
2022-08-24Accounts

Accounts with accounts type total exemption full.

Download
2022-01-14Confirmation statement

Confirmation statement with updates.

Download
2021-08-10Resolution

Resolution.

Download
2021-08-10Persons with significant control

Cessation of a person with significant control.

Download
2021-08-10Persons with significant control

Notification of a person with significant control.

Download
2021-08-10Persons with significant control

Cessation of a person with significant control.

Download
2021-05-31Accounts

Accounts with accounts type total exemption full.

Download
2021-04-08Officers

Termination director company with name termination date.

Download
2021-03-12Persons with significant control

Notification of a person with significant control.

Download
2021-01-29Confirmation statement

Confirmation statement with updates.

Download
2021-01-29Officers

Change person director company with change date.

Download
2020-05-29Accounts

Accounts with accounts type total exemption full.

Download
2020-04-02Persons with significant control

Cessation of a person with significant control.

Download
2020-04-02Persons with significant control

Notification of a person with significant control.

Download
2020-01-14Confirmation statement

Confirmation statement with updates.

Download
2019-11-28Confirmation statement

Confirmation statement with updates.

Download
2019-05-28Accounts

Accounts with accounts type total exemption full.

Download
2018-11-28Confirmation statement

Confirmation statement with no updates.

Download
2018-05-30Accounts

Accounts with accounts type total exemption full.

Download
2017-11-28Confirmation statement

Confirmation statement with no updates.

Download
2017-10-25Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.