UKBizDB.co.uk

STEEPER HOLDINGS LIMITED

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

This company is commonly known as Steeper Holdings Limited. The company was founded 19 years ago and was given the registration number 05571486. The firm's registered office is in LEEDS. You can find them at Unit 3, Stourton Link, Intermezzo Drive, Leeds, . This company's SIC code is 86900 - Other human health activities.

Company Information

Name:STEEPER HOLDINGS LIMITED
Company Number:05571486
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 September 2005
End of financial year:30 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 86900 - Other human health activities

Office Address & Contact

Registered Address:Unit 3, Stourton Link, Intermezzo Drive, Leeds, England, LS10 1DF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 3, Stourton Link, Intermezzo Drive, Leeds, England, LS10 1DF

Secretary18 September 2018Active
Unit 3, Stourton Link, Intermezzo Drive, Leeds, England, LS10 1DF

Director15 February 2021Active
Unit 3, Stourton Link, Intermezzo Drive, Leeds, England, LS10 1DF

Director15 February 2021Active
Unit 3, Stourton Link, Intermezzo Drive, Leeds, England, LS10 1DF

Director08 March 2023Active
The Old School House, Church Hill, Charing Heath, Ashford, TN27 0BU

Secretary26 April 2007Active
Unit 3, Stourton Link, Intermezzo Drive, Leeds, England, LS10 1DF

Secretary29 February 2008Active
27 Merrick Square, London, SE1 4JB

Secretary15 December 2005Active
One Eleven Edmund Street, Birmingham, B3 2HJ

Corporate Secretary22 September 2005Active
One Eleven Edmund Street, Birmingham, B3 2HJ

Corporate Secretary20 December 2007Active
The Old School House, Church Hill, Charing Heath, Ashford, TN27 0BU

Director15 December 2005Active
2 Murrayfield Road, Edinburgh, EH12 6EJ

Director16 December 2005Active
15 York Road, Stockport, SK4 4PQ

Director15 December 2005Active
Unit 3, Stourton Link, Intermezzo Drive, Leeds, England, LS10 1DF

Director26 August 2011Active
Unit 3, Stourton Link, Intermezzo Drive, Leeds, England, LS10 1DF

Director29 February 2008Active
22 Beauly Crescent, Newton Mearns, Glasgow, G77 5UQ

Director26 April 2007Active
31 Cramond Road North, Edinburgh, EH4 6LY

Director22 January 2008Active
Riverside Orthopaedic Center, 51 Riverside Medway City Estate, Rochester, ME2 4DP

Director02 April 2008Active
Unit 3, Stourton Link, Intermezzo Drive, Leeds, England, LS10 1DF

Director28 April 2015Active
Dunedin 10, George Street, Edinburgh, EH2 2DW

Director19 February 2010Active
Prospect House Whins Lane, Wheelton, Chorley, PR6 8HN

Director26 June 2007Active
Riverside Orthopaedic Center, 51 Riverside Medway City Estate, Rochester, ME2 4DP

Director27 April 2006Active
Whingate Farm, Outlane, Huddersfield, HD3 3FQ

Director15 December 2005Active
27 Merrick Square, London, SE1 4JB

Director15 December 2005Active
Mayflower House, 14 Pontefract Road, Leeds, England, LS10 1TB

Director31 March 2015Active
Lancaster House, Landsgate, Stourbridge, England, DY8 2SD

Director07 January 2013Active
One Eleven Edmund Street, Birmingham, B3 2HJ

Corporate Director22 September 2005Active

People with Significant Control

Dunedin Enterprise Investment Trust Plc
Notified on:22 September 2016
Status:Active
Country of residence:Scotland
Address:Saltire Court, 20 Castle Terrace, Edinburgh, Scotland, EH1 2EN
Nature of control:
  • Significant influence or control
Dunedin Buy Out Fund Lp
Notified on:22 September 2016
Status:Active
Country of residence:Scotland
Address:Saltire Court, 20 Castle Terrace, Edinburgh, Scotland, EH1 2EN
Nature of control:
  • Significant influence or control
Dunedin (Sape Gp) Nominees Limited
Notified on:22 September 2016
Status:Active
Country of residence:England
Address:Dunedin Llp, 1 Vere Street, London, England, W1G 0DF
Nature of control:
  • Significant influence or control
Mr John Antony Midgley
Notified on:06 April 2016
Status:Active
Date of birth:April 1965
Nationality:British
Country of residence:England
Address:Unit 3, Stourton Link, Intermezzo Drive, Leeds, England, LS10 1DF
Nature of control:
  • Significant influence or control
Mr Paul Martin Steeper
Notified on:06 April 2016
Status:Active
Date of birth:October 1964
Nationality:British
Country of residence:England
Address:Unit 3, Stourton Link, Intermezzo Drive, Leeds, England, LS10 1DF
Nature of control:
  • Significant influence or control
Steeper Group Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Unit 3 Stourton Link, Intermezzo Drive, Leeds, England, LS10 1DF
Nature of control:
  • Ownership of shares 75 to 100 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 (2 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (1 year ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Copyright © 2025. All rights reserved.