UKBizDB.co.uk

STAIRWAYS (HOLDINGS) LIMITED

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

This company is commonly known as Stairways (holdings) Limited. The company was founded 30 years ago and was given the registration number 02851575. The firm's registered office is in SOUTHAM. You can find them at Southam Drive, , Southam, Warwickshire. This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:STAIRWAYS (HOLDINGS) LIMITED
Company Number:02851575
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 September 1993
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:Southam Drive, Southam, Warwickshire, England, CV47 0FA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Pinewood, 25 Sherborne Drive, Ferndown, United Kingdom, BH22 8HU

Secretary15 May 2008Active
Southam Drive, Southam, England, CV47 0FA

Director01 May 2000Active
Pinewood, 25 Sherborne Drive, Ferndown, United Kingdom, BH22 8HU

Director31 August 2007Active
9 Swan Close, Blakedown, Kidderminster, DY10 3JT

Secretary31 August 2007Active
Hedgerows, Bytham Road Ogbourne St George, Marlborough, SN8 1TD

Secretary13 September 1993Active
Tyroes, Chase Lane, Kenilworth, CV8 1PR

Secretary05 July 1994Active
First Floor Offices 8-10 Stamford Hill, London, N16 6XZ

Corporate Nominee Secretary08 September 1993Active
9 Swan Close, Blakedown, Kidderminster, DY10 3JT

Director01 January 2005Active
1 Attlee Grove, Cannock, WS11 2GT

Director01 July 1999Active
Tyroes, Chase Lane, Kenilworth, CV8 1PR

Director13 September 1993Active
1st Floor Offices, 8-10 Stamford Hill, London, N16 6XZ

Corporate Nominee Director08 September 1993Active

People with Significant Control

Mrs Karen Jaclyn Wood
Notified on:06 April 2016
Status:Active
Date of birth:January 1978
Nationality:British
Country of residence:United Kingdom
Address:Pinewood, 25 Sherborne Drive, Ferndown, United Kingdom, BH22 8HU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Neil Craig Stevens
Notified on:06 April 2016
Status:Active
Date of birth:May 1979
Nationality:British
Country of residence:United Kingdom
Address:3, Queens Close, Leamington Spa, United Kingdom, CV33 9JJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (8 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
2024-03-21Confirmation statement

Confirmation statement with no updates.

Download
2023-09-29Accounts

Accounts with accounts type group.

Download
2023-04-03Confirmation statement

Confirmation statement with no updates.

Download
2022-08-23Accounts

Accounts with accounts type group.

Download
2022-03-29Confirmation statement

Confirmation statement with no updates.

Download
2021-12-07Accounts

Accounts amended with accounts type group.

Download
2021-09-23Accounts

Accounts with accounts type group.

Download
2021-03-26Confirmation statement

Confirmation statement with no updates.

Download
2020-12-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-12-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-11-18Accounts

Accounts with accounts type group.

Download
2020-06-02Officers

Change person director company with change date.

Download
2020-06-02Address

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

Download
2020-04-01Confirmation statement

Confirmation statement with no updates.

Download
2019-09-13Accounts

Accounts with accounts type group.

Download
2019-04-01Confirmation statement

Confirmation statement with updates.

Download
2019-04-01Persons with significant control

Change to a person with significant control.

Download
2019-04-01Persons with significant control

Change to a person with significant control.

Download
2019-03-29Officers

Change person secretary company with change date.

Download
2019-03-29Officers

Change person director company with change date.

Download
2019-03-29Officers

Change person director company with change date.

Download
2019-03-28Officers

Change person director company with change date.

Download
2019-03-28Persons with significant control

Change to a person with significant control.

Download
2019-03-28Officers

Change person director company with change date.

Download
2019-03-28Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.