Background WavePink WaveYellow Wave

DR STELLA GRIFFITHS LIMITED (04923908)

DR STELLA GRIFFITHS LIMITED (04923908) is an active UK company. incorporated on 7 October 2003. with registered office in Darwen. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities. DR STELLA GRIFFITHS LIMITED has been registered for 22 years. Current directors include HAKIM, Imran, IMRAN, Mohammed.

Company Number
04923908
Status
active
Type
ltd
Incorporated
7 October 2003
Age
22 years
Address
Unit 317 India Mill Business Centre, Darwen, BB3 1AE
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
HAKIM, Imran, IMRAN, Mohammed
SIC Codes
86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DR STELLA GRIFFITHS LIMITED

DR STELLA GRIFFITHS LIMITED is an active company incorporated on 7 October 2003 with the registered office located in Darwen. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities. DR STELLA GRIFFITHS LIMITED was registered 22 years ago.(SIC: 86900)

Status

active

Active since 22 years ago

Company No

04923908

LTD Company

Age

22 Years

Incorporated 7 October 2003

Size

N/A

Accounts

ARD: 30/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 7 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 30 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 2 November 2025 (5 months ago)
Submitted on 9 November 2025 (5 months ago)

Next Due

Due by 16 November 2026
For period ending 2 November 2026
Contact
Address

Unit 317 India Mill Business Centre Darwen, BB3 1AE,

Previous Addresses

Unit 317 India Mill Business Centre Darwen BB3 1AE England
From: 24 August 2017To: 24 August 2017
628 Wakefield Road Waterloo Huddersfield HD5 8PZ
From: 7 October 2003To: 24 August 2017
Timeline

9 key events • 2003 - 2023

Funding Officers Ownership
Company Founded
Oct 03
Director Joined
Aug 17
Director Joined
Aug 17
Director Joined
Aug 17
Funding Round
Oct 17
Director Left
Oct 17
Owner Exit
Oct 17
Director Left
Mar 20
Owner Exit
Mar 23
1
Funding
5
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

HAKIM, Imran

Active
India Mill Business Centre, DarwenBB3 1AE
Born September 1977
Director
Appointed 11 Aug 2017

IMRAN, Mohammed

Active
India Mill Business Centre, DarwenBB3 1AE
Born October 1984
Director
Appointed 11 Aug 2017

LUCITT, Philip Anthony

Resigned
30 Cleveland Road, HuddersfieldHD1 4PW
Secretary
Appointed 07 Oct 2003
Resigned 01 Nov 2017

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 07 Oct 2003
Resigned 07 Oct 2003

GRIFFITHS, Stella Noelle, Dr

Resigned
Wakefield Road, HuddersfieldHD5 8PZ
Born December 1957
Director
Appointed 07 Oct 2003
Resigned 21 Sept 2017

SARFRAZ, Mohammad Faheem

Resigned
India Mill Business Centre, DarwenBB3 1AE
Born November 1985
Director
Appointed 11 Aug 2017
Resigned 01 Mar 2020

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 07 Oct 2003
Resigned 07 Oct 2003

Persons with significant control

4

2 Active
2 Ceased
Shannon Drive, HuddersfieldHD3 3UL

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 12 Dec 2018
Ceased 01 Mar 2020
New Hey Road, HuddersfieldHD3 4AL

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 12 Dec 2018
India Mill Business Centre, DarwenBB3 1AE

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 11 Aug 2017

Dr Stella Noelle Griffiths

Ceased
Waterloo, HuddersfieldHD5 8PZ
Born December 1957

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 11 Aug 2017
Fundings
Financials
Latest Activities

Filing History

97

Confirmation Statement With Updates
9 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 October 2025
AAAnnual Accounts
Legacy
7 October 2025
PARENT_ACCPARENT_ACC
Legacy
7 October 2025
GUARANTEE2GUARANTEE2
Legacy
7 October 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
9 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 October 2024
AAAnnual Accounts
Legacy
10 October 2024
PARENT_ACCPARENT_ACC
Legacy
10 October 2024
GUARANTEE2GUARANTEE2
Legacy
10 October 2024
AGREEMENT2AGREEMENT2
Capital Name Of Class Of Shares
9 November 2023
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With Updates
7 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 October 2023
AAAnnual Accounts
Legacy
12 October 2023
PARENT_ACCPARENT_ACC
Legacy
12 October 2023
GUARANTEE2GUARANTEE2
Legacy
12 October 2023
AGREEMENT2AGREEMENT2
Cessation Of A Person With Significant Control
15 March 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
9 January 2023
AAAnnual Accounts
Legacy
9 January 2023
PARENT_ACCPARENT_ACC
Legacy
9 January 2023
AGREEMENT2AGREEMENT2
Legacy
9 January 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
9 November 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
24 March 2022
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
24 March 2022
PSC02Notification of Relevant Legal Entity PSC
Change Person Director Company With Change Date
24 January 2022
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
23 December 2021
AAAnnual Accounts
Legacy
23 December 2021
PARENT_ACCPARENT_ACC
Legacy
23 December 2021
AGREEMENT2AGREEMENT2
Legacy
23 December 2021
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
10 November 2021
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
9 September 2021
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
2 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
17 October 2020
AAAnnual Accounts
Legacy
17 October 2020
PARENT_ACCPARENT_ACC
Legacy
17 October 2020
GUARANTEE2GUARANTEE2
Legacy
17 October 2020
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
5 March 2020
TM01Termination of Director
Confirmation Statement With Updates
19 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
28 October 2019
AAAnnual Accounts
Legacy
28 October 2019
PARENT_ACCPARENT_ACC
Legacy
8 October 2019
GUARANTEE2GUARANTEE2
Legacy
8 October 2019
AGREEMENT2AGREEMENT2
Change Account Reference Date Company Previous Extended
11 April 2019
AA01Change of Accounting Reference Date
Capital Name Of Class Of Shares
15 January 2019
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
28 December 2018
SH10Notice of Particulars of Variation
Resolution
28 December 2018
RESOLUTIONSResolutions
Resolution
28 December 2018
RESOLUTIONSResolutions
Confirmation Statement With Updates
31 October 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
11 October 2018
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
3 November 2017
TM02Termination of Secretary
Confirmation Statement With Updates
23 October 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
23 October 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
20 October 2017
SH01Allotment of Shares
Termination Director Company With Name Termination Date
20 October 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
6 October 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 September 2017
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
24 August 2017
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
24 August 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
24 August 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 August 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 August 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
6 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
22 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 April 2011
AAAnnual Accounts
Change Sail Address Company
5 November 2010
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date Full List Shareholders
12 October 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 November 2009
AR01AR01
Change Person Director Company With Change Date
19 October 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
22 April 2009
AAAnnual Accounts
Legacy
28 October 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
29 January 2008
AAAnnual Accounts
Legacy
9 October 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
3 March 2007
AAAnnual Accounts
Legacy
2 November 2006
363aAnnual Return
Legacy
2 November 2006
288cChange of Particulars
Legacy
2 November 2006
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
25 April 2006
AAAnnual Accounts
Legacy
10 October 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
27 June 2005
AAAnnual Accounts
Legacy
19 October 2004
363sAnnual Return (shuttle)
Legacy
31 October 2003
288bResignation of Director or Secretary
Legacy
31 October 2003
288bResignation of Director or Secretary
Legacy
31 October 2003
288aAppointment of Director or Secretary
Legacy
31 October 2003
288aAppointment of Director or Secretary
Incorporation Company
7 October 2003
NEWINCIncorporation