Background WavePink WaveYellow Wave

STEINER FRIENDS LIMITED (03576950)

STEINER FRIENDS LIMITED (03576950) is an active UK company. incorporated on 5 June 1998. with registered office in Towcester. The company operates in the Human Health and Social Work Activities sector, engaged in other social work activities without accommodation n.e.c.. STEINER FRIENDS LIMITED has been registered for 27 years. Current directors include ALLEN, Paula, HAMID, Bushra.

Company Number
03576950
Status
active
Type
private-limited-guarant-nsc
Incorporated
5 June 1998
Age
27 years
Address
William Blake House 2 High Street, Towcester, NN12 8RE
Industry Sector
Human Health and Social Work Activities
Business Activity
Other social work activities without accommodation n.e.c.
Directors
ALLEN, Paula, HAMID, Bushra
SIC Codes
88990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STEINER FRIENDS LIMITED

STEINER FRIENDS LIMITED is an active company incorporated on 5 June 1998 with the registered office located in Towcester. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other social work activities without accommodation n.e.c.. STEINER FRIENDS LIMITED was registered 27 years ago.(SIC: 88990)

Status

active

Active since 27 years ago

Company No

03576950

PRIVATE-LIMITED-GUARANT-NSC Company

Age

27 Years

Incorporated 5 June 1998

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 30 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

18 days left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 31 March 2025 (1 year ago)

Next Due

Due by 14 April 2026
For period ending 31 March 2026

Previous Company Names

NORTHAMPTONSHIRE COUNTRY CENTRE
From: 5 June 1998To: 24 January 2023
Contact
Address

William Blake House 2 High Street Blakesley Towcester, NN12 8RE,

Previous Addresses

N/a, Berrywood Drive Duston Northampton NN5 4BB
From: 5 June 1998To: 26 April 2024
Timeline

42 key events • 1998 - 2026

Funding Officers Ownership
Company Founded
Jun 98
Director Joined
Nov 09
Director Left
Nov 09
Director Joined
Dec 09
Director Joined
Dec 09
Director Left
Dec 09
Director Left
Mar 10
Director Joined
Jan 11
Director Joined
Jan 11
Director Joined
Jan 12
Director Joined
Feb 12
Director Joined
Aug 13
Director Left
Mar 15
Director Left
Aug 15
Director Left
Aug 15
Director Left
Aug 15
Director Left
Oct 15
Director Joined
Feb 16
Director Joined
Dec 17
Director Joined
Dec 17
Director Joined
Dec 17
Director Left
Nov 18
Director Left
Jul 19
Director Left
Jul 19
Director Left
Jul 19
Director Left
Jul 19
Director Left
Jul 19
Director Left
Jul 19
Director Left
Jul 19
Director Left
Jul 19
Director Joined
Jul 19
Director Joined
Sept 19
Director Joined
Dec 24
Director Left
Dec 24
Director Joined
Dec 24
Director Joined
Apr 25
Director Left
Apr 25
Director Joined
Apr 25
Director Left
Apr 25
Director Left
Dec 25
Director Joined
Dec 25
Director Left
Feb 26
0
Funding
41
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

OTHER, Jane

Active
2 High Street, TowcesterNN12 8RE
Secretary
Appointed 05 Nov 2018

ALLEN, Paula

Active
2 High Street, TowcesterNN12 8RE
Born October 1973
Director
Appointed 21 Apr 2025

HAMID, Bushra

Active
2 High Street, TowcesterNN12 8RE
Born May 1961
Director
Appointed 01 Apr 2019

CHURCH, Lesley Vincent

Resigned
4 Aspen Close, NorthamptonNN3 5HS
Secretary
Appointed 05 Jun 1998
Resigned 14 Sept 2000

CLARKE, Clare

Resigned
N/A, Berrywood Drive, NorthamptonNN5 4BB
Secretary
Appointed 20 Nov 2015
Resigned 05 Oct 2018

JEFFS, Karen

Resigned
16 Beaufort Drive, NorthamptonNN5 6RR
Secretary
Appointed 12 Nov 2007
Resigned 25 Nov 2010

PATEMAN, Margaret Carolyn

Resigned
30 Knightscliffe Way, NorthamptonNN5 6DG
Secretary
Appointed 14 Sept 2000
Resigned 23 Oct 2007

BOTTWOOD, Alan

Resigned
N/A, Berrywood Drive, NorthamptonNN5 4BB
Born October 1950
Director
Appointed 15 Feb 2012
Resigned 01 Apr 2019

CASTLEY, Andrew John

Resigned
Peveril Road, NorthamptonNN5 6JW
Born June 1947
Director
Appointed 25 Nov 2009
Resigned 01 Apr 2019

CASTLEY, Jean Angela

Resigned
26 Peveril Road, NorthamptonNN5 6JW
Born June 1945
Director
Appointed 12 Apr 2000
Resigned 02 Mar 2010

CHURCH, Lesley Vincent

Resigned
4 Aspen Close, NorthamptonNN3 5HS
Born November 1921
Director
Appointed 05 Jun 1998
Resigned 14 Sept 2000

DUNLOP, Andrew James, Rev

Resigned
N/A, Berrywood Drive, NorthamptonNN5 4BB
Born January 1976
Director
Appointed 24 Nov 2010
Resigned 06 Oct 2015

EARLE, Anthony

Resigned
N/A, Berrywood Drive, NorthamptonNN5 4BB
Born October 1945
Director
Appointed 20 Jan 2016
Resigned 01 Apr 2019

EARLE, Anthony

Resigned
N/A, Berrywood Drive, NorthamptonNN5 4BB
Born October 1945
Director
Appointed 05 Jan 2012
Resigned 28 Aug 2015

FROMANT, Thomas James Dudley

Resigned
Glassthorpe Farm Glassthorpe Lane, NorthamptonNN7 4DX
Born August 1961
Director
Appointed 08 Jul 1998
Resigned 01 Apr 2019

GARRETT, Robin Adrian

Resigned
Norland Farm, Chapel BramptonNN6 8AA
Born August 1945
Director
Appointed 05 Jun 1998
Resigned 25 Nov 2009

HAMID, Bushra

Resigned
N/A, Berrywood Drive, NorthamptonNN5 4BB
Born May 1961
Director
Appointed 20 Jan 2016
Resigned 26 Nov 2018

HARRISON, Michael Frank

Resigned
2 High Street, TowcesterNN12 8RE
Born October 1943
Director
Appointed 08 Dec 2025
Resigned 02 Feb 2026

HISCOCK, Ian James

Resigned
2 High Street, TowcesterNN12 8RE
Born December 1968
Director
Appointed 20 Nov 2024
Resigned 04 Apr 2025

HUGHESTON-ROBERTS, Charles David

Resigned
N/A, Berrywood Drive, NorthamptonNN5 4BB
Born June 1931
Director
Appointed 24 Nov 2010
Resigned 26 Mar 2015

JEFFS, Gary Brian

Resigned
N/A, Berrywood Drive, NorthamptonNN5 4BB
Born October 1957
Director
Appointed 21 Nov 2009
Resigned 01 Apr 2019

JENNER, Philippa Jean

Resigned
2 High Street, TowcesterNN12 8RE
Born April 1958
Director
Appointed 20 Nov 2024
Resigned 21 Apr 2025

JUFFKINS, Brian Patrick

Resigned
N/A, Berrywood Drive, NorthamptonNN5 4BB
Born March 1966
Director
Appointed 19 Oct 2016
Resigned 01 Apr 2019

KEEDLE, Peter

Resigned
5 Filleigh Way, NorthamptonNN3 3LZ
Born August 1935
Director
Appointed 05 Jun 1998
Resigned 29 Mar 2003

KENNEDY, Lisa

Resigned
11 Excalibur Close, NorthamptonNN5 4BJ
Born March 1964
Director
Appointed 25 Sept 2002
Resigned 30 Sept 2004

LENTON, Robert George

Resigned
102 Berrywood Road, NorthamptonNN5 6XA
Born August 1947
Director
Appointed 08 Jul 1998
Resigned 26 Oct 1999

MORRIS, Robert

Resigned
N/A, Berrywood Drive, NorthamptonNN5 4BB
Born July 1975
Director
Appointed 01 Dec 2012
Resigned 01 Apr 2019

OTHER, Jane

Resigned
2 High Street, TowcesterNN12 8RE
Born February 1965
Director
Appointed 01 Apr 2019
Resigned 20 Nov 2024

PETTIT, Cecil Raymond

Resigned
74 Ecton Lane, NorthamptonNN6 0BA
Born April 1921
Director
Appointed 08 Jul 1998
Resigned 19 Aug 2000

REES, Brenda Jean

Resigned
10 Whitefield Road, NorthamptonNN5 6SL
Born November 1932
Director
Appointed 12 Apr 2000
Resigned 25 Sept 2002

ROOKE, Dennis John James

Resigned
145 Kingsley Road, NorthamptonNN2 7BT
Born January 1946
Director
Appointed 08 Jul 1998
Resigned 04 Jan 1999

SADLER, John Derek

Resigned
79 Kingsway, NorthamptonNN2 8HN
Born April 1943
Director
Appointed 30 Sept 2004
Resigned 03 Aug 2015

SHAW, Geoff

Resigned
N/A, Berrywood Drive, NorthamptonNN5 4BB
Born February 1963
Director
Appointed 19 Oct 2016
Resigned 01 Apr 2019

SHINN, Silvia Ulrike

Resigned
2 High Street, TowcesterNN12 8RE
Born November 1957
Director
Appointed 04 Apr 2025
Resigned 08 Dec 2025

NORTHAMPTONSHIRE COUNTRY CENTRE

Resigned
Berrywood Drive, NorthamptonNN5 4BB
Corporate director
Appointed 25 Nov 2009
Resigned 10 Dec 2009
Fundings
Financials
Latest Activities

Filing History

129

Termination Director Company With Name Termination Date
3 February 2026
TM01Termination of Director
Change Person Director Company With Change Date
8 January 2026
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
30 December 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 December 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
1 May 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 May 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
7 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 April 2025
TM01Termination of Director
Confirmation Statement With No Updates
31 March 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 December 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 December 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
16 December 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
11 December 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
26 April 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
3 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2023
CS01Confirmation Statement
Certificate Change Of Name Company
24 January 2023
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Full
15 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2021
AAAnnual Accounts
Gazette Filings Brought Up To Date
26 June 2021
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
25 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 June 2021
CS01Confirmation Statement
Gazette Notice Compulsory
15 June 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
15 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 December 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 September 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 July 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
26 July 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
26 July 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
26 July 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
26 July 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
26 July 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
26 July 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
26 July 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
26 July 2019
AP01Appointment of Director
Confirmation Statement With No Updates
19 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 December 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 November 2018
TM01Termination of Director
Appoint Person Secretary Company With Name Date
26 November 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
5 October 2018
TM02Termination of Secretary
Confirmation Statement With No Updates
18 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 January 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 December 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 December 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 December 2017
AP01Appointment of Director
Confirmation Statement With Updates
19 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 August 2016
AR01AR01
Appoint Person Director Company With Name Date
16 February 2016
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
20 November 2015
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
6 October 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
28 August 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
28 August 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
3 August 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
21 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 June 2015
AR01AR01
Termination Director Company With Name Termination Date
27 March 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
31 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
19 August 2013
AAAnnual Accounts
Appoint Person Director Company With Name
12 August 2013
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
11 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
10 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 June 2012
AR01AR01
Appoint Person Director Company With Name
15 February 2012
AP01Appointment of Director
Appoint Person Director Company With Name
5 January 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
10 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 June 2011
AR01AR01
Appoint Person Director Company With Name
24 January 2011
AP01Appointment of Director
Appoint Person Director Company With Name
10 January 2011
AP01Appointment of Director
Termination Secretary Company With Name
4 January 2011
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
12 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 June 2010
AR01AR01
Change Person Director Company With Change Date
7 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 June 2010
CH01Change of Director Details
Termination Director Company With Name
9 March 2010
TM01Termination of Director
Appoint Person Director Company With Name
10 December 2009
AP01Appointment of Director
Termination Director Company With Name
10 December 2009
TM01Termination of Director
Appoint Corporate Director Company With Name
9 December 2009
AP02Appointment of Corporate Director
Termination Director Company With Name
30 November 2009
TM01Termination of Director
Appoint Person Director Company With Name
27 November 2009
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
25 November 2009
AAAnnual Accounts
Legacy
5 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
28 January 2009
AAAnnual Accounts
Legacy
5 June 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
16 January 2008
AAAnnual Accounts
Legacy
5 December 2007
288aAppointment of Director or Secretary
Legacy
23 October 2007
288bResignation of Director or Secretary
Legacy
13 June 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
12 December 2006
AAAnnual Accounts
Legacy
1 August 2006
363aAnnual Return
Legacy
1 August 2006
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
24 October 2005
AAAnnual Accounts
Legacy
9 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
9 November 2004
AAAnnual Accounts
Legacy
14 October 2004
288aAppointment of Director or Secretary
Legacy
14 October 2004
288bResignation of Director or Secretary
Legacy
8 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
10 October 2003
AAAnnual Accounts
Legacy
16 June 2003
363sAnnual Return (shuttle)
Legacy
26 April 2003
288bResignation of Director or Secretary
Legacy
11 December 2002
288aAppointment of Director or Secretary
Legacy
24 October 2002
288bResignation of Director or Secretary
Legacy
24 October 2002
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
22 October 2002
AAAnnual Accounts
Legacy
4 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
19 October 2001
AAAnnual Accounts
Legacy
27 June 2001
287Change of Registered Office
Legacy
27 June 2001
363sAnnual Return (shuttle)
Legacy
13 March 2001
288bResignation of Director or Secretary
Legacy
18 December 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
22 September 2000
AAAnnual Accounts
Legacy
22 September 2000
288aAppointment of Director or Secretary
Legacy
22 August 2000
288aAppointment of Director or Secretary
Legacy
21 August 2000
363aAnnual Return
Legacy
4 August 2000
288aAppointment of Director or Secretary
Legacy
17 January 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
22 September 1999
AAAnnual Accounts
Legacy
30 June 1999
363aAnnual Return
Legacy
30 June 1999
288bResignation of Director or Secretary
Legacy
29 March 1999
225Change of Accounting Reference Date
Legacy
20 August 1998
288aAppointment of Director or Secretary
Legacy
20 August 1998
288aAppointment of Director or Secretary
Legacy
20 August 1998
288aAppointment of Director or Secretary
Legacy
20 August 1998
288aAppointment of Director or Secretary
Incorporation Company
5 June 1998
NEWINCIncorporation