Background WavePink WaveYellow Wave

SIGNPOSTS (STAFFORD) LTD (05861136)

SIGNPOSTS (STAFFORD) LTD (05861136) is an active UK company. incorporated on 28 June 2006. with registered office in Stafford. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. SIGNPOSTS (STAFFORD) LTD has been registered for 19 years. Current directors include CORSON, Dianne Elizabeth, GRAY, Andrew Malcolm, MARSHALL, Grace Yee-Oi and 2 others.

Company Number
05861136
Status
active
Type
private-limited-guarant-nsc
Incorporated
28 June 2006
Age
19 years
Address
C/O Rising Brook Baptist Church, Stafford, ST17 9LT
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
CORSON, Dianne Elizabeth, GRAY, Andrew Malcolm, MARSHALL, Grace Yee-Oi, MARSHALL, John Douglas, SMITH, Linda Jane
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SIGNPOSTS (STAFFORD) LTD

SIGNPOSTS (STAFFORD) LTD is an active company incorporated on 28 June 2006 with the registered office located in Stafford. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. SIGNPOSTS (STAFFORD) LTD was registered 19 years ago.(SIC: 82990)

Status

active

Active since 19 years ago

Company No

05861136

PRIVATE-LIMITED-GUARANT-NSC Company

Age

19 Years

Incorporated 28 June 2006

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 11 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 28 June 2025 (10 months ago)
Submitted on 10 July 2025 (9 months ago)

Next Due

Due by 12 July 2026
For period ending 28 June 2026
Contact
Address

C/O Rising Brook Baptist Church Burton Square Stafford, ST17 9LT,

Previous Addresses

The Signpost Centre Auden Way Stafford ST17 9TX England
From: 26 January 2018To: 23 September 2022
Rising Brook Baptist Church Centre, Burton Square Stafford Staffordshire ST17 9LT
From: 28 June 2006To: 26 January 2018
Timeline

43 key events • 2006 - 2025

Funding Officers Ownership
Company Founded
Jun 06
Director Joined
May 10
Director Left
May 10
Director Left
Jul 10
Director Joined
Jul 10
Director Joined
Jul 10
Director Joined
Aug 10
Director Joined
Aug 10
Director Joined
Aug 11
Director Left
Aug 11
Director Joined
Aug 11
Director Left
Aug 11
Director Joined
Aug 11
Director Left
Apr 12
Director Left
Apr 12
Director Left
Apr 12
Director Joined
Jan 14
Director Joined
Jan 14
Director Joined
May 14
Director Left
Jul 14
Director Left
Jul 14
Director Left
Aug 14
Director Left
Aug 14
Director Left
Jun 15
Director Left
Jun 15
Director Joined
Jun 15
Director Joined
Jun 15
Director Joined
Jul 15
Director Left
Jun 16
Director Joined
Jul 17
Director Left
Dec 17
Director Left
Mar 19
Director Joined
Oct 19
Director Joined
Oct 19
Director Left
Nov 19
Director Left
Sept 21
Director Left
Jan 22
Director Joined
Jan 22
Director Joined
Mar 22
Director Joined
Jun 22
Director Left
Dec 24
Director Joined
Jul 25
Director Left
Dec 25
0
Funding
42
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

5 Active
30 Resigned

CORSON, Dianne Elizabeth

Active
Brunswick Terrace, StaffordST16 1BB
Born March 1964
Director
Appointed 26 Feb 2015

GRAY, Andrew Malcolm

Active
Doxey, StaffordST16 1EE
Born July 1965
Director
Appointed 16 Jun 2025

MARSHALL, Grace Yee-Oi

Active
Baswich Lane, StaffordST17 0BL
Born May 1980
Director
Appointed 03 Mar 2022

MARSHALL, John Douglas

Active
Heath Drive, StaffordST16 1RB
Born September 1949
Director
Appointed 16 Dec 2021

SMITH, Linda Jane

Active
Sandon Road, StaffordST16 3HQ
Born March 1968
Director
Appointed 19 May 2022

BEDFORD, Amy Louise

Resigned
Rising Brook Baptist Church, StaffordST17 9LT
Secretary
Appointed 26 Nov 2009
Resigned 30 Apr 2014

CORSON, Mark Thomas Jonathan

Resigned
Brunswick Terrace, StaffordST16 1BB
Secretary
Appointed 21 Mar 2019
Resigned 08 Dec 2025

DART, Helen Rosalind

Resigned
10 Lawn Road, StaffordST17 9AJ
Secretary
Appointed 17 Sept 2007
Resigned 26 Nov 2009

DOWN, Kenneth Windsor

Resigned
Auden Way, StaffordST17 9TX
Secretary
Appointed 01 Nov 2017
Resigned 21 Mar 2019

PETTMAN, Barnabas Arthur Thomas

Resigned
12 Lyndhurst Grove, StoneST15 8TP
Secretary
Appointed 28 Jun 2006
Resigned 17 Sept 2007

FORM 10 SECRETARIES FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee secretary
Appointed 28 Jun 2006
Resigned 30 Jun 2006

ALMOND, Charlotte Anne

Resigned
Orwell Drive, StaffordST17 9AY
Born November 1979
Director
Appointed 17 Oct 2019
Resigned 23 Sept 2021

ALMOND, Charlotte Anne

Resigned
Auden Way, StaffordST17 9TX
Born November 1979
Director
Appointed 02 Jan 2014
Resigned 16 Jul 2014

BEDFORD, Amy Louise

Resigned
Rising Brook Baptist Church, StaffordST17 9LT
Born July 1983
Director
Appointed 26 Nov 2009
Resigned 16 Jul 2014

CORSON, Mark Thomas Jonathan

Resigned
Brunswick Terrace, StaffordST16 1BB
Born January 1962
Director
Appointed 02 Jan 2014
Resigned 08 Dec 2025

DART, Helen Rosalind

Resigned
10 Lawn Road, StaffordST17 9AJ
Born February 1947
Director
Appointed 01 Jul 2006
Resigned 14 Nov 2011

DIPPLE, Elizabeth Mary

Resigned
2 Shannon Road, StaffordST17 9PX
Born November 1963
Director
Appointed 28 Jun 2006
Resigned 01 Mar 2007

EVANS, Vivienne Jane

Resigned
Francis Green Lane, StaffordST19 5HE
Born April 1957
Director
Appointed 26 Feb 2015
Resigned 19 May 2016

EYTON-JONES, Stephen David

Resigned
Burton Square, StaffordST17 9LT
Born August 1972
Director
Appointed 17 Oct 2019
Resigned 17 Dec 2024

HANCOCK, Matthew Alexander

Resigned
3 High Park, StaffordST16 1BL
Born March 1966
Director
Appointed 28 Jun 2006
Resigned 23 Feb 2009

HARRIS, Carlos Howard

Resigned
Rising Brook Baptist Church, StaffordST17 9LT
Born January 1948
Director
Appointed 14 Dec 2010
Resigned 26 Feb 2015

HOUSMAN, Lynne Patricia

Resigned
Murano, StaffordST17 4PS
Born July 1950
Director
Appointed 28 Jun 2006
Resigned 01 Nov 2009

JONES, Josephine

Resigned
Shannon Road, StaffordST17 9PX
Born April 1949
Director
Appointed 26 Feb 2015
Resigned 31 Oct 2019

NASH-SMITH, Caroline

Resigned
12 Rickerscote Road, StaffordST17 9ET
Born November 1950
Director
Appointed 05 Apr 2007
Resigned 26 Feb 2015

PATTERSON, Hugh Gilbert Fleming

Resigned
Rising Brook Baptist Church, StaffordST17 9LT
Born March 1960
Director
Appointed 26 Nov 2009
Resigned 27 Feb 2012

PATTERSON, Susan Grace

Resigned
Rising Brook Baptist Church, StaffordST17 9LT
Born June 1961
Director
Appointed 26 Nov 2009
Resigned 27 Feb 2012

PETTMAN, Barnabas Arthur Thomas

Resigned
12 Lyndhurst Grove, StoneST15 8TP
Born May 1943
Director
Appointed 28 Jun 2006
Resigned 17 Sept 2007

PETTMAN, Susan Theodora

Resigned
12 Lyndhurst Grove, StoneST15 8TP
Born September 1942
Director
Appointed 28 Jun 2006
Resigned 17 Sept 2007

PHILLIPS, Elspeth Margaret

Resigned
11 Kent Way, StaffordST17 4NZ
Born May 1959
Director
Appointed 17 Sept 2007
Resigned 31 Jul 2011

PHILLIPS, Julian Richard

Resigned
11 Kent Way, StaffordST17 4NZ
Born August 1956
Director
Appointed 17 Sept 2007
Resigned 09 Sept 2010

PITT, Wendy Leonie

Resigned
The Bungalow, StaffordST18 9BG
Born October 1942
Director
Appointed 17 Sept 2007
Resigned 12 Jun 2009

SCHOFIELD, Anthony John

Resigned
Auden Way, StaffordST17 9TX
Born November 1944
Director
Appointed 30 Apr 2014
Resigned 28 Feb 2019

SCOTT, Andrew

Resigned
Auden Way, StaffordST17 9TX
Born May 1967
Director
Appointed 01 Feb 2017
Resigned 16 Dec 2021

WYATT, Alan Geoffrey

Resigned
Rising Brook Baptist Church, StaffordST17 9LT
Born July 1950
Director
Appointed 14 Dec 2010
Resigned 07 Dec 2017

FORM 10 DIRECTORS FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee director
Appointed 28 Jun 2006
Resigned 30 Jun 2006
Fundings
Financials
Latest Activities

Filing History

132

Termination Secretary Company With Name Termination Date
11 December 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
11 December 2025
TM01Termination of Director
Accounts With Accounts Type Micro Entity
11 December 2025
AAAnnual Accounts
Change Person Director Company With Change Date
10 July 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
10 July 2025
AP01Appointment of Director
Confirmation Statement With No Updates
10 July 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 December 2024
TM01Termination of Director
Accounts With Accounts Type Micro Entity
18 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 December 2023
AAAnnual Accounts
Change Person Secretary Company With Change Date
5 December 2023
CH03Change of Secretary Details
Change Person Director Company With Change Date
5 December 2023
CH01Change of Director Details
Change Person Director Company With Change Date
5 December 2023
CH01Change of Director Details
Change Person Secretary Company With Change Date
5 December 2023
CH03Change of Secretary Details
Change Sail Address Company With Old Address New Address
4 July 2023
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
3 July 2023
CS01Confirmation Statement
Move Registers To Registered Office Company With New Address
3 July 2023
AD04Change of Accounting Records Location
Accounts With Accounts Type Micro Entity
15 December 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
23 September 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
9 July 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 June 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 April 2022
AP01Appointment of Director
Change Person Director Company With Change Date
10 January 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
8 January 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 January 2022
TM01Termination of Director
Accounts With Accounts Type Micro Entity
17 December 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 September 2021
TM01Termination of Director
Confirmation Statement With No Updates
28 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 January 2021
AAAnnual Accounts
Change Person Director Company With Change Date
16 December 2020
CH01Change of Director Details
Change Person Director Company With Change Date
16 December 2020
CH01Change of Director Details
Confirmation Statement With No Updates
1 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 December 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 November 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
21 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 October 2019
AP01Appointment of Director
Confirmation Statement With No Updates
3 July 2019
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
26 March 2019
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
26 March 2019
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
13 March 2019
TM01Termination of Director
Accounts With Accounts Type Micro Entity
17 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
26 January 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
17 January 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 December 2017
TM01Termination of Director
Appoint Person Secretary Company With Name Date
9 November 2017
AP03Appointment of Secretary
Change Person Director Company With Change Date
7 August 2017
CH01Change of Director Details
Change Person Director Company With Change Date
7 August 2017
CH01Change of Director Details
Notification Of A Person With Significant Control Statement
27 July 2017
PSC08Cessation of Other Registrable Person PSC
Change Person Director Company With Change Date
17 July 2017
CH01Change of Director Details
Confirmation Statement With No Updates
7 July 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 July 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
30 December 2016
AAAnnual Accounts
Change Person Director Company With Change Date
16 December 2016
CH01Change of Director Details
Change Person Director Company With Change Date
16 December 2016
CH01Change of Director Details
Change Person Director Company With Change Date
19 September 2016
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
28 June 2016
AR01AR01
Move Registers To Sail Company With New Address
28 June 2016
AD03Change of Location of Company Records
Change Sail Address Company With New Address
28 June 2016
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name Termination Date
28 June 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
23 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 July 2015
AR01AR01
Appoint Person Director Company With Name Date
6 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 June 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 June 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
29 June 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
23 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 August 2014
AR01AR01
Termination Director Company With Name Termination Date
11 August 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
11 August 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
28 July 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
28 July 2014
TM01Termination of Director
Appoint Person Director Company With Name
8 May 2014
AP01Appointment of Director
Termination Secretary Company With Name
8 May 2014
TM02Termination of Secretary
Appoint Person Director Company With Name
31 January 2014
AP01Appointment of Director
Appoint Person Director Company With Name
31 January 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
27 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
28 June 2013
AR01AR01
Resolution
5 October 2012
RESOLUTIONSResolutions
Statement Of Companys Objects
5 October 2012
CC04CC04
Annual Return Company With Made Up Date No Member List
29 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 June 2012
AAAnnual Accounts
Termination Director Company With Name
23 April 2012
TM01Termination of Director
Termination Director Company With Name
23 April 2012
TM01Termination of Director
Termination Director Company With Name
23 April 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
23 August 2011
AR01AR01
Appoint Person Director Company With Name
23 August 2011
AP01Appointment of Director
Termination Director Company With Name
23 August 2011
TM01Termination of Director
Appoint Person Director Company With Name
23 August 2011
AP01Appointment of Director
Termination Director Company With Name
23 August 2011
TM01Termination of Director
Appoint Person Director Company With Name
23 August 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
8 July 2011
AAAnnual Accounts
Appoint Person Director Company
26 August 2010
AP01Appointment of Director
Appoint Person Director Company
26 August 2010
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
23 July 2010
AR01AR01
Appoint Person Director Company With Name
22 July 2010
AP01Appointment of Director
Appoint Person Director Company With Name
22 July 2010
AP01Appointment of Director
Change Person Director Company With Change Date
22 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 July 2010
CH01Change of Director Details
Termination Director Company With Name
19 July 2010
TM01Termination of Director
Accounts With Accounts Type Full
7 June 2010
AAAnnual Accounts
Appoint Person Director Company With Name
18 May 2010
AP01Appointment of Director
Appoint Person Secretary Company With Name
18 May 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
18 May 2010
TM02Termination of Secretary
Termination Director Company With Name
18 May 2010
TM01Termination of Director
Legacy
30 August 2009
363aAnnual Return
Legacy
30 August 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
16 July 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
12 December 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
9 September 2008
AAAnnual Accounts
Legacy
9 September 2008
225Change of Accounting Reference Date
Legacy
3 July 2008
363aAnnual Return
Legacy
3 April 2008
288aAppointment of Director or Secretary
Legacy
14 February 2008
288aAppointment of Director or Secretary
Legacy
14 February 2008
288bResignation of Director or Secretary
Legacy
14 February 2008
288bResignation of Director or Secretary
Legacy
14 February 2008
288aAppointment of Director or Secretary
Legacy
14 February 2008
288aAppointment of Director or Secretary
Legacy
9 July 2007
363aAnnual Return
Legacy
9 July 2007
288bResignation of Director or Secretary
Legacy
9 May 2007
288aAppointment of Director or Secretary
Legacy
20 November 2006
288aAppointment of Director or Secretary
Legacy
12 July 2006
288aAppointment of Director or Secretary
Legacy
12 July 2006
288aAppointment of Director or Secretary
Legacy
12 July 2006
288aAppointment of Director or Secretary
Legacy
12 July 2006
288aAppointment of Director or Secretary
Legacy
12 July 2006
288aAppointment of Director or Secretary
Legacy
4 July 2006
288bResignation of Director or Secretary
Legacy
4 July 2006
288bResignation of Director or Secretary
Incorporation Company
28 June 2006
NEWINCIncorporation