Background WavePink WaveYellow Wave

BIOSCRIPT STIRLING LIMITED (04354625)

BIOSCRIPT STIRLING LIMITED (04354625) is an active UK company. incorporated on 17 January 2002. with registered office in Macclesfield. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. BIOSCRIPT STIRLING LIMITED has been registered for 24 years. Current directors include MAXWELL, James, SILVER, Gabrielle Alison.

Company Number
04354625
Status
active
Type
ltd
Incorporated
17 January 2002
Age
24 years
Address
Suite A, Greenway House Larkwood Way, Macclesfield, SK10 2XR
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
MAXWELL, James, SILVER, Gabrielle Alison
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BIOSCRIPT STIRLING LIMITED

BIOSCRIPT STIRLING LIMITED is an active company incorporated on 17 January 2002 with the registered office located in Macclesfield. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. BIOSCRIPT STIRLING LIMITED was registered 24 years ago.(SIC: 70229)

Status

active

Active since 24 years ago

Company No

04354625

LTD Company

Age

24 Years

Incorporated 17 January 2002

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 27 June 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 23 January 2026 (2 months ago)
Submitted on 5 February 2026 (1 month ago)

Next Due

Due by 6 February 2027
For period ending 23 January 2027

Previous Company Names

STIRLINGWORD LIMITED
From: 5 February 2002To: 15 February 2007
HAJCO 240 LIMITED
From: 17 January 2002To: 5 February 2002
Contact
Address

Suite A, Greenway House Larkwood Way Tytherington Business Park Macclesfield, SK10 2XR,

Previous Addresses

Ropewalks Newton St Macclesfield SK11 6QJ United Kingdom
From: 29 October 2021To: 24 September 2024
The Motorworks Chestergate Macclesfield SK11 6DU England
From: 19 January 2018To: 29 October 2021
105 Stanstead Road Forest Hill London SE23 1HH
From: 13 June 2011To: 19 January 2018
Wayman House 141 Wickham Road Shirley Croydon Surrey CR0 8TE United Kingdom
From: 28 March 2011To: 13 June 2011
Wayman House 141,Wickham Road, Shirley, Croydon, Surrey CR0 8TE United Kingdom
From: 28 March 2011To: 28 March 2011
10 Denmark Street London WC2H 8TD United Kingdom
From: 17 January 2002To: 28 March 2011
Timeline

17 key events • 2002 - 2024

Funding Officers Ownership
Company Founded
Jan 02
Director Left
Mar 10
Funding Round
Mar 10
Share Buyback
May 13
Share Issue
Jul 13
Funding Round
Jul 13
Director Joined
Jan 15
Capital Reduction
Mar 15
Share Buyback
Mar 15
Director Left
Mar 15
Director Left
Oct 19
Loan Secured
Jan 20
Loan Secured
Aug 21
Director Joined
May 24
Director Left
May 24
Director Left
May 24
Director Joined
May 24
6
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

2 Active
10 Resigned

MAXWELL, James

Active
Larkwood Way, MacclesfieldSK10 2XR
Born December 1984
Director
Appointed 15 Feb 2024

SILVER, Gabrielle Alison

Active
Larkwood Way, MacclesfieldSK10 2XR
Born September 1973
Director
Appointed 15 Feb 2024

GOODWIN, Peter John

Resigned
4 Beechwood Drive, Stoke On TrentST7 2HG
Secretary
Appointed 14 Feb 2002
Resigned 30 Mar 2008

HAJCO SECRETARIES LIMITED

Resigned
Berkeley Court, Newcastle Under LymeST5 1TT
Corporate secretary
Appointed 17 Jan 2002
Resigned 14 Feb 2002

GOODWIN, Peter John

Resigned
4 Beechwood Drive, Stoke On TrentST7 2HG
Born June 1957
Director
Appointed 25 Jan 2007
Resigned 31 May 2008

HARRISON, Jill, Dr

Resigned
Newton St, MacclesfieldSK11 6QJ
Born November 1973
Director
Appointed 06 Apr 2013
Resigned 19 Apr 2024

HEY, Neil Anthony, Dr

Resigned
Belfry Drive, MacclesfieldSK10 2TD
Born April 1966
Director
Appointed 06 Apr 2009
Resigned 18 Sept 2019

MEDLEY, Andrew John

Resigned
Astbury, CongletonCW12 4RQ
Born December 1967
Director
Appointed 25 Jan 2007
Resigned 19 Apr 2024

STIRLING, Jane, Dr

Resigned
Llantop Barn, Craven ArmsSY7 0HN
Born August 1955
Director
Appointed 14 Feb 2002
Resigned 25 Mar 2008

WALKER, Steven James, Dr

Resigned
21, LondonW12 8LX
Born October 1956
Director
Appointed 25 Jan 2007
Resigned 19 Feb 2015

WRIGHT, Dennis Edwin

Resigned
Llantop Barn, Craven ArmsSY7 0HN
Born November 1954
Director
Appointed 14 Feb 2002
Resigned 25 Jan 2007

HAJCO DIRECTORS LIMITED

Resigned
Berkeley Court, Newcastle Under LymeST5 1TT
Corporate director
Appointed 17 Jan 2002
Resigned 14 Feb 2002

Persons with significant control

1

Larkwood Way, MacclesfieldSK10 2XR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 17 Jan 2017
Fundings
Financials
Latest Activities

Filing History

116

Change To A Person With Significant Control
6 February 2026
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
5 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
27 June 2025
AAAnnual Accounts
Change Person Director Company With Change Date
7 February 2025
CH01Change of Director Details
Confirmation Statement With Updates
6 February 2025
CS01Confirmation Statement
Change To A Person With Significant Control
1 October 2024
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
1 October 2024
CH01Change of Director Details
Change Person Director Company With Change Date
1 October 2024
CH01Change of Director Details
Accounts With Accounts Type Full
30 September 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
24 September 2024
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
13 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 May 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
10 May 2024
TM01Termination of Director
Confirmation Statement With Updates
7 February 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
6 February 2024
CH01Change of Director Details
Change Person Director Company With Change Date
6 February 2024
CH01Change of Director Details
Change To A Person With Significant Control
23 January 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
22 June 2023
AAAnnual Accounts
Change Person Director Company With Change Date
6 February 2023
CH01Change of Director Details
Confirmation Statement With Updates
6 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
11 July 2022
AAAnnual Accounts
Confirmation Statement With Updates
15 March 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
29 October 2021
AD01Change of Registered Office Address
Resolution
22 August 2021
RESOLUTIONSResolutions
Memorandum Articles
22 August 2021
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
3 August 2021
MR01Registration of a Charge
Resolution
11 March 2021
RESOLUTIONSResolutions
Memorandum Articles
11 March 2021
MAMA
Confirmation Statement With Updates
2 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 February 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
25 June 2020
AAAnnual Accounts
Confirmation Statement With Updates
28 January 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
23 January 2020
MR01Registration of a Charge
Termination Director Company With Name Termination Date
21 October 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
26 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
17 January 2019
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
19 December 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
29 January 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
19 January 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
29 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
31 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
16 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 June 2015
AR01AR01
Change Person Director Company With Change Date
21 May 2015
CH01Change of Director Details
Termination Director Company With Name Termination Date
27 March 2015
TM01Termination of Director
Capital Cancellation Shares
19 March 2015
SH06Cancellation of Shares
Capital Return Purchase Own Shares
19 March 2015
SH03Return of Purchase of Own Shares
Annual Return Company With Made Up Date Full List Shareholders
9 March 2015
AR01AR01
Change Person Director Company With Change Date
9 March 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
26 January 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
19 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 December 2013
AAAnnual Accounts
Capital Allotment Shares
11 July 2013
SH01Allotment of Shares
Capital Alter Shares Subdivision
2 July 2013
SH02Allotment of Shares (prescribed particulars)
Resolution
2 July 2013
RESOLUTIONSResolutions
Resolution
2 July 2013
RESOLUTIONSResolutions
Statement Of Companys Objects
2 July 2013
CC04CC04
Capital Return Purchase Own Shares
8 May 2013
SH03Return of Purchase of Own Shares
Resolution
2 May 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
4 March 2013
AR01AR01
Change Person Director Company With Change Date
4 March 2013
CH01Change of Director Details
Change Person Director Company With Change Date
2 July 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
29 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 January 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
13 June 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
28 March 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
28 March 2011
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
28 March 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
11 January 2011
AAAnnual Accounts
Capital Allotment Shares
26 March 2010
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
4 March 2010
AR01AR01
Change Person Director Company With Change Date
3 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 March 2010
CH01Change of Director Details
Termination Director Company With Name
3 March 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
1 February 2010
AAAnnual Accounts
Legacy
7 April 2009
288aAppointment of Director or Secretary
Legacy
26 March 2009
363aAnnual Return
Legacy
25 March 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
26 January 2009
AAAnnual Accounts
Legacy
26 May 2008
287Change of Registered Office
Legacy
30 April 2008
169169
Legacy
1 April 2008
288bResignation of Director or Secretary
Legacy
27 March 2008
363aAnnual Return
Accounts With Accounts Type Full
31 January 2008
AAAnnual Accounts
Legacy
6 March 2007
363sAnnual Return (shuttle)
Legacy
22 February 2007
88(2)R88(2)R
Legacy
21 February 2007
288aAppointment of Director or Secretary
Legacy
21 February 2007
288aAppointment of Director or Secretary
Legacy
21 February 2007
288bResignation of Director or Secretary
Legacy
21 February 2007
288aAppointment of Director or Secretary
Certificate Change Of Name Company
15 February 2007
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Full
10 January 2007
AAAnnual Accounts
Legacy
10 October 2006
169169
Legacy
13 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
16 January 2006
AAAnnual Accounts
Legacy
18 March 2005
88(2)R88(2)R
Legacy
17 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
15 February 2005
AAAnnual Accounts
Legacy
22 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
28 November 2003
AAAnnual Accounts
Legacy
29 January 2003
363sAnnual Return (shuttle)
Legacy
31 October 2002
225Change of Accounting Reference Date
Legacy
5 March 2002
288bResignation of Director or Secretary
Legacy
5 March 2002
288bResignation of Director or Secretary
Legacy
5 March 2002
288aAppointment of Director or Secretary
Legacy
5 March 2002
288aAppointment of Director or Secretary
Legacy
5 March 2002
288aAppointment of Director or Secretary
Legacy
5 March 2002
287Change of Registered Office
Certificate Change Of Name Company
5 February 2002
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
17 January 2002
NEWINCIncorporation