UKBizDB.co.uk

STERLING OUTCOMES LIMITED

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

This company is commonly known as Sterling Outcomes Limited. The company was founded 11 years ago and was given the registration number 08234301. The firm's registered office is in CHESTER LE STREET. You can find them at 43 Picktree Lodge, , Chester Le Street, County Durham. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:STERLING OUTCOMES LIMITED
Company Number:08234301
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 October 2012
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:43 Picktree Lodge, Chester Le Street, County Durham, DH3 4DH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
43, Picktree Lodge, Chester Le Street, England, DH3 4DH

Director31 August 2013Active
43, Picktree Lodge, Chester Le Street, England, DH3 4DH

Secretary31 August 2013Active
29, Castlereagh, Wynyard, Billingham, England, TS22 5QF

Secretary01 October 2012Active
43, Picktree Lodge, Chester Le Street, DH3 4DH

Director01 July 2016Active
43, Picktree Lodge, Chester Le Street, England, DH3 4DH

Director31 August 2013Active
29, Castlereagh, Wynyard, Billingham, England, TS22 5QF

Director01 October 2012Active
29, Castlereagh, Wynyard, Billingham, England, TS22 5QF

Director01 October 2012Active

People with Significant Control

Mr Paul Graham Shepherd
Notified on:06 April 2016
Status:Active
Date of birth:May 1965
Nationality:British
Country of residence:England
Address:43, Picktree Lodge, Chester Le Street, England, DH3 4DH
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Andrea Julie Shepherd
Notified on:06 April 2016
Status:Active
Date of birth:July 1966
Nationality:British
Country of residence:United Kingdom
Address:7 Fern Way, Fernway, Morpeth, United Kingdom, NE61 1XJ
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-06Confirmation statement

Confirmation statement with no updates.

Download
2023-12-10Confirmation statement

Confirmation statement with no updates.

Download
2023-03-01Accounts

Accounts with accounts type micro entity.

Download
2022-11-04Confirmation statement

Confirmation statement with no updates.

Download
2022-09-13Accounts

Accounts with accounts type unaudited abridged.

Download
2022-03-30Persons with significant control

Change to a person with significant control.

Download
2021-11-04Confirmation statement

Confirmation statement with no updates.

Download
2021-09-29Accounts

Accounts with accounts type micro entity.

Download
2021-05-24Address

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

Download
2021-01-05Confirmation statement

Confirmation statement with no updates.

Download
2020-09-30Accounts

Accounts with accounts type micro entity.

Download
2020-03-10Officers

Termination secretary company with name termination date.

Download
2020-03-10Officers

Termination director company with name termination date.

Download
2019-12-09Confirmation statement

Confirmation statement with no updates.

Download
2019-09-30Accounts

Accounts with accounts type micro entity.

Download
2019-02-25Accounts

Change account reference date company previous extended.

Download
2019-02-15Confirmation statement

Confirmation statement with updates.

Download
2019-02-15Persons with significant control

Cessation of a person with significant control.

Download
2018-04-25Accounts

Accounts with accounts type micro entity.

Download
2018-04-05Confirmation statement

Confirmation statement with no updates.

Download
2017-11-24Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-11-24Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-07-02Officers

Termination director company with name termination date.

Download
2017-03-31Confirmation statement

Confirmation statement with updates.

Download
2017-03-31Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.