UKBizDB.co.uk

STRIDES! (LEICESTER)

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

This company is commonly known as Strides! (leicester). The company was founded 17 years ago and was given the registration number 06070537. The firm's registered office is in LEICESTER. You can find them at Leicester Centre For Integrated Living, Andrewes Street, Leicester, . This company's SIC code is 85590 - Other education n.e.c..

Company Information

Name:STRIDES! (LEICESTER)
Company Number:06070537
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 January 2007
End of financial year:25 January 2021
Jurisdiction:England - Wales
Industry Codes:
  • 85590 - Other education n.e.c.

Office Address & Contact

Registered Address:Leicester Centre For Integrated Living, Andrewes Street, Leicester, England, LE3 5PA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Leicester Centre For Integrated Living, Andrewes Street, Leicester, England, LE3 5PA

Secretary04 April 2018Active
46 Stretton Road, Leicester, LE3 6BJ

Director26 January 2007Active
12, Church Lane, Bisbrooke, Oakham, England, LE15 9EL

Director26 January 2007Active
348, Aylestone Road, Leicester, United Kingdom, LE2 8BL

Director12 October 2009Active
38, Home Close, Kibworth, Leicester, United Kingdom, LE8 0JT

Director05 May 2010Active
8, Franklin Way, Whetstone, Leicester, England, LE8 6QY

Director01 March 2017Active
381, Aylestone Road, Leicester, England, LE2 8TA

Director19 September 2018Active
Leicester Centre For Integrated Living, Andrewes Street, Leicester, England, LE3 5PA

Director09 May 2018Active
65 College Road, College Road, Syston, Leicester, England, LE7 2AQ

Director05 June 2019Active
Leicester Centre For Integrated Living, Andrewes Street, Leicester, England, LE3 5PA

Director08 May 2018Active
15, Westfield Lane, Rothley, Leicester, United Kingdom, LE7 7LH

Director29 April 2009Active
312 Wakerley Road, Leicester, LE5 4WJ

Secretary26 January 2007Active
Rutland House, 23-25 Friar Lane, Leicester, England, LE1 5QQ

Secretary29 July 2015Active
14, Appleton Avenue, Leicester, United Kingdom, LE4 2GA

Secretary12 June 2013Active
Leicester Centre For Integrated Living, Andrewes Street, Leicester, England, LE3 5PA

Director19 February 2013Active
Stonesby Lodge, 109 Stonesby Avenue, Leicester, United Kingdom, LE2 6TY

Director23 April 2008Active
Flat 1, 21 Highfield Street, Leicester, LE2 1AB

Director23 April 2008Active
Leicester Centre For Integrated Living, Andrewes Street, Leicester, England, LE3 5PA

Director19 February 2013Active
Leicester Centre For Integrated Living, Andrewes Street, Leicester, England, LE3 5PA

Director22 April 2015Active
93, Evington Drive, Leicester, England, LE5 5PH

Director19 February 2013Active
Linden Cottage, Lindridge Lane, Desford, Leicester, United Kingdom, LE9 9FD

Director12 October 2009Active
Sylvia Reid House, Forest Road Narborough, Leicester, LE19 3EQ

Director26 January 2007Active
25 Aber Road, Aber Road, Leicester, England, LE2 2BA

Director05 June 2019Active
74 Shirley Avenue, Leicester, LE2 3NA

Director26 January 2007Active
Leicester Centre For Integrated Living, Andrewes Street, Leicester, England, LE3 5PA

Director12 June 2013Active
Rutland House, 23-25 Friar Lane, Leicester, England, LE1 5QQ

Director22 April 2015Active
93 Tournament Road, Glenfield, Leicester, LE3 8LS

Director26 January 2007Active
Flat 5, 26-30 Mere Road, Leicester, LE5 3HQ

Director26 January 2007Active
381 Aylestone Road, Leicester, LE2 8TA

Director26 January 2007Active
Leicester Centre For Integrated Living, Andrewes Street, Leicester, England, LE3 5PA

Director12 June 2013Active
Flat 3,, 100 Lorne Road, Leicester, England, LE2 1YG

Director05 June 2019Active
2, Roslyn Street, Leicester, LE2 1BS

Director23 April 2008Active
3, Andrewes Walk, Hinckley Road, Leicester, United Kingdom, LE3 5PH

Director23 April 2008Active
1106 Elizabeth House, 2 Waterloo Way, Leicester, LE2 0QP

Director26 January 2007Active
15 Millfield Crescent, Braunstone, Leicester, LE3 2XJ

Director26 January 2007Active

People with Significant Control

Mrs Doreen Mary Watson
Notified on:05 June 2019
Status:Active
Date of birth:February 1948
Nationality:British
Country of residence:England
Address:15, Westfield Lane, Leicester, England, LE7 7LH
Nature of control:
  • Significant influence or control as trust
Chairperson William Hugh Blaxter
Notified on:18 January 2017
Status:Active
Date of birth:September 1954
Nationality:British
Country of residence:England
Address:Leicester Centre For Integrated Living, Andrewes Street, Leicester, England, LE3 5PA
Nature of control:
  • Significant influence or control

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
2021-11-17Resolution

Resolution.

Download
2021-10-28Accounts

Accounts with accounts type total exemption full.

Download
2021-10-06Officers

Termination director company with name termination date.

Download
2021-10-05Persons with significant control

Change to a person with significant control.

Download
2021-02-01Confirmation statement

Confirmation statement with no updates.

Download
2020-11-06Accounts

Accounts with accounts type total exemption full.

Download
2020-02-06Confirmation statement

Confirmation statement with no updates.

Download
2019-11-28Officers

Termination director company with name termination date.

Download
2019-11-25Officers

Termination director company with name termination date.

Download
2019-11-13Accounts

Accounts with accounts type total exemption full.

Download
2019-07-28Officers

Termination director company with name termination date.

Download
2019-06-24Persons with significant control

Notification of a person with significant control.

Download
2019-06-10Officers

Termination director company with name termination date.

Download
2019-06-10Officers

Appoint person director company with name date.

Download
2019-06-10Officers

Appoint person director company with name date.

Download
2019-06-10Persons with significant control

Cessation of a person with significant control.

Download
2019-06-10Officers

Termination director company with name termination date.

Download
2019-06-10Officers

Appoint person director company with name date.

Download
2019-02-12Officers

Appoint person director company with name date.

Download
2019-02-12Officers

Appoint person director company with name date.

Download
2019-02-08Confirmation statement

Confirmation statement with no updates.

Download
2019-01-11Accounts

Accounts with accounts type total exemption full.

Download
2018-08-01Officers

Appoint person director company with name date.

Download
2018-08-01Officers

Appoint person director company with name date.

Download
2018-04-27Officers

Appoint person secretary company with name date.

Download

Copyright © 2024. All rights reserved.