STAG PCT (HOLDCO) LIMITED - LEEDS
Company Profile | Company Filings |
Overview
STAG PCT (HOLDCO) LIMITED is a Private Limited Company from LEEDS UNITED KINGDOM and has the status: Active.
STAG PCT (HOLDCO) LIMITED was incorporated 15 years ago on 23/04/2008 and has the registered number: 06574674. The accounts status is SMALL and accounts are next due on 30/09/2024.
STAG PCT (HOLDCO) LIMITED was incorporated 15 years ago on 23/04/2008 and has the registered number: 06574674. The accounts status is SMALL and accounts are next due on 30/09/2024.
STAG PCT (HOLDCO) LIMITED - LEEDS
This company is listed in the following categories:
86102 - Medical nursing home activities
86102 - Medical nursing home activities
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
C/O EMS LTD 2ND FLOOR TORONTO SQUARE
LEEDS
WEST YORKSHIRE
LS1 2HJ
UNITED KINGDOM
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
23/04/2023 | 07/05/2024 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
JOSEPH CHARLES BAYSTON JONES | Jan 1994 | British | Director | 2019-08-01 | CURRENT |
MR SYDNEY GERAINT BLACKMORE | May 1997 | British,Welsh | Director | 2023-08-07 | CURRENT |
MR JACK LEONARD FOWLER | Secretary | 2022-03-16 | CURRENT | ||
MR LEE JAMES MILLS | Jul 1958 | British | Director | 2008-04-23 UNTIL 2008-04-23 | RESIGNED |
MR GEORGE BOGDAN BUCUR | Secretary | 2019-04-18 UNTIL 2019-09-01 | RESIGNED | ||
MISS ANASTASIJA BLINOVA | Secretary | 2019-09-01 UNTIL 2020-04-06 | RESIGNED | ||
MISS EDITE JESPERE | Secretary | 2020-04-06 UNTIL 2022-03-16 | RESIGNED | ||
MR TIMOTHY FRANCIS GEORGE | May 1960 | British | Secretary | 2008-04-23 UNTIL 2008-04-23 | RESIGNED |
MISS JANE ELIZABETH MACKRETH | Other | Secretary | 2008-04-23 UNTIL 2018-04-26 | RESIGNED | |
ANNE CATHERINE RAMSAY | Other | Secretary | 2008-04-23 UNTIL 2018-04-26 | RESIGNED | |
MR AMIT RISHI JAYSUKH THAKRAR | Secretary | 2018-04-26 UNTIL 2019-04-18 | RESIGNED | ||
MR TIMOTHY FRANCIS GEORGE | May 1960 | British | Director | 2008-04-23 UNTIL 2008-04-23 | RESIGNED |
MR PETER JOHN SHELDRAKE | Apr 1959 | British | Director | 2016-02-23 UNTIL 2018-04-25 | RESIGNED |
ANDREW STEPHEN ROBERTSON | Apr 1966 | Director | 2008-07-16 UNTIL 2012-04-19 | RESIGNED | |
MARTYN ANDREW TRODD | Dec 1967 | British | Director | 2011-09-19 UNTIL 2012-04-19 | RESIGNED |
MR GERARD EUGENE HANSON | May 1955 | British | Director | 2009-07-08 UNTIL 2012-04-19 | RESIGNED |
MR JOHN EDWARD HAAN | Aug 1978 | British | Director | 2012-04-19 UNTIL 2016-02-23 | RESIGNED |
MR ROBERT ALISTAIR MARTIN GILLESPIE | Jul 1990 | British | Director | 2018-04-25 UNTIL 2020-01-29 | RESIGNED |
MISS JENNIFER LOUISE CROUCH | Nov 1987 | British | Director | 2016-02-23 UNTIL 2017-07-17 | RESIGNED |
DR PETER FORSYTH | Nov 1959 | British | Director | 2008-04-23 UNTIL 2009-07-08 | RESIGNED |
MR GRAHAM FARLEY | Sep 1949 | British | Director | 2008-04-23 UNTIL 2011-09-19 | RESIGNED |
MRS CHARLOTTE SOPHIE ELLEN DOUGLASS | Dec 1978 | British | Director | 2017-09-21 UNTIL 2023-08-07 | RESIGNED |
MR BENJAMIN MATTHEW CASHIN | Sep 1972 | British | Director | 2012-04-19 UNTIL 2016-02-23 | RESIGNED |
MR MICHAEL ANDREW BRYAN | Oct 1969 | British | Director | 2008-07-16 UNTIL 2009-05-12 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Equitix Healthcare 2 Limited | 2016-04-06 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |