Background WavePink WaveYellow Wave

STAG PCT (PROJECTCO) LIMITED (06574638)

STAG PCT (PROJECTCO) LIMITED (06574638) is an active UK company. incorporated on 23 April 2008. with registered office in Leeds. The company operates in the Human Health and Social Work Activities sector, engaged in medical nursing home activities. STAG PCT (PROJECTCO) LIMITED has been registered for 17 years. Current directors include DOUGLASS, Charlotte Sophie Ellen, WALKER, Christopher Edwin.

Company Number
06574638
Status
active
Type
ltd
Incorporated
23 April 2008
Age
17 years
Address
C/O Ems Ltd 2nd Floor Toronto Square, Leeds, LS1 2HJ
Industry Sector
Human Health and Social Work Activities
Business Activity
Medical nursing home activities
Directors
DOUGLASS, Charlotte Sophie Ellen, WALKER, Christopher Edwin
SIC Codes
86102

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STAG PCT (PROJECTCO) LIMITED

STAG PCT (PROJECTCO) LIMITED is an active company incorporated on 23 April 2008 with the registered office located in Leeds. The company operates in the Human Health and Social Work Activities sector, specifically engaged in medical nursing home activities. STAG PCT (PROJECTCO) LIMITED was registered 17 years ago.(SIC: 86102)

Status

active

Active since 17 years ago

Company No

06574638

LTD Company

Age

17 Years

Incorporated 23 April 2008

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 27 May 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 23 April 2025 (11 months ago)
Submitted on 6 May 2025 (10 months ago)

Next Due

Due by 7 May 2026
For period ending 23 April 2026
Contact
Address

C/O Ems Ltd 2nd Floor Toronto Square Toronto Street Leeds, LS1 2HJ,

Previous Addresses

3rd Floor South Building 200 Aldersgate Street London EC1A 4HD England
From: 20 March 2020To: 18 March 2022
120 Aldersgate Street 5th Floor London EC1A 4JQ England
From: 19 October 2018To: 20 March 2020
10 - 11 Charterhouse Square E M S Limited London EC1M 6EH England
From: 26 April 2018To: 19 October 2018
Carillion House 84 Salop Street Wolverhampton WV3 0SR
From: 2 March 2015To: 26 April 2018
24 Birch Street Wolverhampton WV1 4HY
From: 23 April 2008To: 2 March 2015
Timeline

27 key events • 2008 - 2025

Funding Officers Ownership
Company Founded
Apr 08
Funding Round
Feb 11
Director Left
Sept 11
Director Joined
Sept 11
Director Joined
Apr 12
Director Left
Apr 12
Director Joined
Apr 12
Director Left
Apr 12
Director Left
Apr 12
Director Joined
Feb 16
Director Joined
Feb 16
Director Left
Feb 16
Director Left
Feb 16
Director Left
Aug 17
Director Joined
Sept 17
Director Left
Apr 18
Director Joined
Apr 18
Director Joined
Oct 19
Director Left
Feb 20
Director Left
Aug 23
Director Joined
Aug 23
Director Joined
Sept 24
Director Joined
Sept 24
Director Left
Sept 24
Director Left
Sept 24
Director Left
Nov 25
Director Joined
Nov 25
1
Funding
25
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

29

3 Active
26 Resigned

EQUITIX MANAGEMENT SERVICES LIMITED

Active
200 Aldersgate Street, LondonEC1A 4HD
Corporate secretary
Appointed 01 Nov 2025

DOUGLASS, Charlotte Sophie Ellen

Active
2nd Floor Toronto Square, LeedsLS1 2HJ
Born December 1978
Director
Appointed 01 Oct 2024

WALKER, Christopher Edwin

Active
2nd Floor Toronto Square, LeedsLS1 2HJ
Born June 1966
Director
Appointed 01 Nov 2025

BLINOVA, Anastasija

Resigned
South Building, LondonEC1A 4HD
Secretary
Appointed 01 Sept 2019
Resigned 06 Apr 2020

BUCUR, George Bogdan

Resigned
Aldersgate Street, LondonEC1A 4JQ
Secretary
Appointed 16 Oct 2018
Resigned 01 Sept 2019

FOWLER, Jack Leonard

Resigned
2nd Floor Toronto Square, LeedsLS1 2HJ
Secretary
Appointed 16 Mar 2022
Resigned 06 Aug 2024

GEORGE, Timothy Francis

Resigned
Blackbarn House Main Street, PershoreWR10 2NH
Secretary
Appointed 23 Apr 2008
Resigned 23 Apr 2008

HOLLIDAY, Beth

Resigned
2nd Floor Toronto Square, LeedsLS1 2HJ
Secretary
Appointed 06 Aug 2024
Resigned 01 Nov 2025

JESPERE, Edite

Resigned
2nd Floor Toronto Square, LeedsLS1 2HJ
Secretary
Appointed 06 Apr 2020
Resigned 16 Mar 2022

MACKRETH, Jane Elizabeth

Resigned
10-12 Russell Square, LondonWC1B 5EH
Secretary
Appointed 23 Apr 2008
Resigned 26 Apr 2018

RAMSAY, Anne Catherine

Resigned
10-12 Russell Square, LondonWC1B 5EH
Secretary
Appointed 23 Apr 2008
Resigned 26 Apr 2018

THAKRAR, Amit Rishi Jaysukh

Resigned
Aldersgate Street, LondonEC1A 4JQ
Secretary
Appointed 26 Apr 2018
Resigned 16 Oct 2018

BLACKMORE, Sydney Geraint

Resigned
2nd Floor Toronto Square, LeedsLS1 2HJ
Born May 1997
Director
Appointed 07 Aug 2023
Resigned 01 Oct 2024

BRYAN, Michael Andrew

Resigned
St Lawrence Avenue, Tunbridge WellsTN4 0XA
Born October 1969
Director
Appointed 16 Jul 2008
Resigned 12 May 2009

CASHIN, Benjamin Matthew

Resigned
Charterhouse Street, LondonEC1M 6HR
Born September 1972
Director
Appointed 19 Apr 2012
Resigned 23 Feb 2016

CROUCH, Jennifer Louise

Resigned
10 - 11 Charterhouse Square, LondonEC1M 6EH
Born November 1987
Director
Appointed 23 Feb 2016
Resigned 17 Jul 2017

DOUGLASS, Charlotte Sophie Ellen

Resigned
2nd Floor Toronto Square, LeedsLS1 2HJ
Born December 1978
Director
Appointed 21 Sept 2017
Resigned 04 Aug 2023

FARLEY, Graham

Resigned
9 Manor Close, Market DraytonTF9 2TZ
Born September 1949
Director
Appointed 23 Apr 2008
Resigned 19 Sept 2011

FORSYTH, Peter, Dr

Resigned
Long Kensome, South Green, OxfordOX5 3HJ
Born November 1959
Director
Appointed 23 Apr 2008
Resigned 08 Jul 2009

FYFE, Joanne Stonehouse

Resigned
2nd Floor Toronto Square, LeedsLS1 2HJ
Born May 1966
Director
Appointed 01 Oct 2024
Resigned 01 Nov 2025

GEORGE, Timothy Francis

Resigned
Blackbarn House Main Street, PershoreWR10 2NH
Born May 1960
Director
Appointed 23 Apr 2008
Resigned 23 Apr 2008

GILLESPIE, Robert Alistair Martin

Resigned
Charterhouse Square, LondonEC1M 6EH
Born July 1990
Director
Appointed 26 Apr 2018
Resigned 29 Jan 2020

HAAN, John Edward

Resigned
91 - 93 Charterhouse Street, LondonEC1M 6HR
Born August 1978
Director
Appointed 19 Apr 2012
Resigned 23 Feb 2016

HANSON, Gerard Eugene

Resigned
Cottage, HartwithHG3 3HA
Born May 1955
Director
Appointed 08 Jul 2009
Resigned 19 Apr 2012

JONES, Joseph Charles Bayston

Resigned
2nd Floor Toronto Square, LeedsLS1 2HJ
Born January 1994
Director
Appointed 01 Aug 2019
Resigned 01 Oct 2024

MILLS, Lee James

Resigned
4 Kings Court, Bishops StortfordCM23 2AA
Born July 1958
Director
Appointed 23 Apr 2008
Resigned 23 Apr 2008

ROBERTSON, Andrew Stephen

Resigned
283 Broadwater Road, West MallingME19 6HT
Born April 1966
Director
Appointed 16 Jul 2008
Resigned 19 Apr 2012

SHELDRAKE, Peter John

Resigned
Chartherhouse Square, LondonEC1M 6EH
Born April 1959
Director
Appointed 23 Feb 2016
Resigned 25 Apr 2018

TRODD, Martyn Andrew

Resigned
Birch Street, WolverhamptonWV1 4HY
Born December 1967
Director
Appointed 19 Sept 2011
Resigned 19 Apr 2012

Persons with significant control

1

2nd Floor Toronto Square, LeedsLS1 2HJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

108

Appoint Corporate Secretary Company With Name Date
12 November 2025
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
12 November 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
11 November 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
11 November 2025
AP01Appointment of Director
Accounts With Accounts Type Small
27 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 May 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
1 October 2024
TM01Termination of Director
Appoint Person Secretary Company With Name Date
28 September 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
28 September 2024
TM02Termination of Secretary
Accounts With Accounts Type Small
7 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 May 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 August 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 August 2023
TM01Termination of Director
Accounts With Accounts Type Small
17 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
22 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2022
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
18 March 2022
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
18 March 2022
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
18 March 2022
AP03Appointment of Secretary
Change To A Person With Significant Control
18 March 2022
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
14 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2021
CS01Confirmation Statement
Change To A Person With Significant Control
22 December 2020
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
22 December 2020
CH01Change of Director Details
Change Person Director Company With Change Date
22 December 2020
CH01Change of Director Details
Accounts With Accounts Type Small
16 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2020
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
8 April 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
8 April 2020
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
20 March 2020
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
14 February 2020
TM01Termination of Director
Appoint Person Secretary Company With Name Date
22 October 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
22 October 2019
TM02Termination of Secretary
Appoint Person Director Company With Name Date
22 October 2019
AP01Appointment of Director
Confirmation Statement With No Updates
4 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
1 May 2019
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
19 October 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
19 October 2018
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
19 October 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Small
6 July 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 May 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 April 2018
TM01Termination of Director
Appoint Person Secretary Company With Name Date
26 April 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
26 April 2018
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
26 April 2018
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
26 April 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
23 April 2018
CS01Confirmation Statement
Change Person Secretary Company With Change Date
9 January 2018
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
9 January 2018
CH03Change of Secretary Details
Appoint Person Director Company With Name Date
28 September 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 August 2017
TM01Termination of Director
Accounts With Accounts Type Full
18 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
10 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 April 2016
AR01AR01
Appoint Person Director Company With Name Date
29 February 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 February 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 February 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
29 February 2016
TM01Termination of Director
Auditors Resignation Company
5 October 2015
AUDAUD
Accounts With Accounts Type Full
5 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 April 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
2 March 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Full
6 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 April 2014
AR01AR01
Accounts With Accounts Type Full
10 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 April 2013
AR01AR01
Miscellaneous
28 February 2013
MISCMISC
Accounts With Accounts Type Full
20 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 April 2012
AR01AR01
Appoint Person Director Company With Name
26 April 2012
AP01Appointment of Director
Termination Director Company With Name
26 April 2012
TM01Termination of Director
Appoint Person Director Company With Name
26 April 2012
AP01Appointment of Director
Termination Director Company With Name
26 April 2012
TM01Termination of Director
Termination Director Company With Name
26 April 2012
TM01Termination of Director
Change Person Secretary Company With Change Date
26 January 2012
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
26 January 2012
CH03Change of Secretary Details
Termination Director Company With Name
28 September 2011
TM01Termination of Director
Appoint Person Director Company With Name
28 September 2011
AP01Appointment of Director
Accounts With Accounts Type Full
5 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 May 2011
AR01AR01
Capital Allotment Shares
7 February 2011
SH01Allotment of Shares
Accounts With Accounts Type Full
15 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 April 2010
AR01AR01
Legacy
8 July 2009
288aAppointment of Director or Secretary
Legacy
8 July 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
4 July 2009
AAAnnual Accounts
Legacy
22 May 2009
288bResignation of Director or Secretary
Legacy
13 May 2009
363aAnnual Return
Legacy
8 August 2008
395Particulars of Mortgage or Charge
Legacy
1 August 2008
88(2)Return of Allotment of Shares
Legacy
31 July 2008
123Notice of Increase in Nominal Capital
Resolution
23 July 2008
RESOLUTIONSResolutions
Legacy
16 July 2008
288aAppointment of Director or Secretary
Legacy
16 July 2008
288aAppointment of Director or Secretary
Legacy
19 May 2008
288bResignation of Director or Secretary
Legacy
16 May 2008
288aAppointment of Director or Secretary
Legacy
16 May 2008
288aAppointment of Director or Secretary
Legacy
16 May 2008
288aAppointment of Director or Secretary
Legacy
16 May 2008
288aAppointment of Director or Secretary
Legacy
16 May 2008
288bResignation of Director or Secretary
Legacy
16 May 2008
288bResignation of Director or Secretary
Legacy
16 May 2008
225Change of Accounting Reference Date
Incorporation Company
23 April 2008
NEWINCIncorporation