UKBizDB.co.uk

STCENTRE LTD

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

This company is commonly known as Stcentre Ltd. The company was founded 4 years ago and was given the registration number 12270260. The firm's registered office is in LONDON. You can find them at 453a Lea Bridge Road, , London, . This company's SIC code is 85590 - Other education n.e.c..

Company Information

Name:STCENTRE LTD
Company Number:12270260
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 October 2019
Jurisdiction:England - Wales
Industry Codes:
  • 85590 - Other education n.e.c.
  • 85600 - Educational support services

Office Address & Contact

Registered Address:453a Lea Bridge Road, London, England, E10 7EA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
453a, Lea Bridge Road, London, England, E10 7EA

Director07 April 2021Active
Kemp House London, 152 -160 City Road, London, United Kingdom, EC1V 2NX

Secretary18 October 2019Active
Kemp House London, 152 -160 City Road, London, United Kingdom, EC1V 2NX

Director18 October 2019Active
Kemp House London, 152 -160 City Road, London, United Kingdom, EC1V 2NX

Director18 October 2019Active
Kemp House London, 152 -160 City Road, London, United Kingdom, EC1V 2NX

Director29 October 2019Active
453a, Lea Bridge Road, London, England, E10 7EA

Director06 October 2020Active

People with Significant Control

Ms Katey Robinson
Notified on:12 October 2020
Status:Active
Date of birth:March 1982
Nationality:British
Country of residence:England
Address:453a, Lea Bridge Road, London, England, E10 7EA
Nature of control:
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm
Mr Kevin Dennis
Notified on:18 October 2019
Status:Active
Date of birth:December 1976
Nationality:British
Country of residence:United Kingdom
Address:Kemp House London, 152 -160 City Road, London, United Kingdom, EC1V 2NX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr George Edward Lloyd
Notified on:18 October 2019
Status:Active
Date of birth:February 1978
Nationality:Scottish
Country of residence:United Kingdom
Address:Kemp House London, 152 -160 City Road, London, United Kingdom, EC1V 2NX
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Ownership of shares 50 to 75 percent as trust
  • Ownership of shares 50 to 75 percent as firm
  • Voting rights 50 to 75 percent
  • Voting rights 50 to 75 percent as trust
  • Voting rights 50 to 75 percent as firm
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm
  • Significant influence or control as trust

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-11-30Gazette

Gazette dissolved compulsory.

Download
2021-09-14Gazette

Gazette notice compulsory.

Download
2021-04-08Officers

Appoint person director company with name date.

Download
2021-03-12Persons with significant control

Change to a person with significant control without name date.

Download
2021-03-12Officers

Change person director company.

Download
2021-01-03Persons with significant control

Cessation of a person with significant control.

Download
2020-12-20Officers

Termination director company with name termination date.

Download
2020-12-03Confirmation statement

Confirmation statement with updates.

Download
2020-10-12Persons with significant control

Notification of a person with significant control.

Download
2020-10-07Officers

Appoint person director company with name date.

Download
2020-07-17Address

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

Download
2020-07-09Persons with significant control

Cessation of a person with significant control.

Download
2020-07-09Officers

Termination director company with name termination date.

Download
2020-03-02Persons with significant control

Cessation of a person with significant control.

Download
2019-12-30Officers

Termination director company with name termination date.

Download
2019-10-30Officers

Appoint person director company with name date.

Download
2019-10-30Persons with significant control

Change to a person with significant control.

Download
2019-10-30Officers

Termination secretary company with name termination date.

Download
2019-10-30Officers

Termination director company with name termination date.

Download
2019-10-18Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.