Background WavePink WaveYellow Wave

PERFECT STAYS LIMITED (07436644)

PERFECT STAYS LIMITED (07436644) is an active UK company. incorporated on 11 November 2010. with registered office in Bideford. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. PERFECT STAYS LIMITED has been registered for 15 years. Current directors include MCCLURE, Jayne Claire, ROOME, Mark Simon.

Company Number
07436644
Status
active
Type
ltd
Incorporated
11 November 2010
Age
15 years
Address
Travel Chapter House, Bideford, EX39 4DF
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
MCCLURE, Jayne Claire, ROOME, Mark Simon
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PERFECT STAYS LIMITED

PERFECT STAYS LIMITED is an active company incorporated on 11 November 2010 with the registered office located in Bideford. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. PERFECT STAYS LIMITED was registered 15 years ago.(SIC: 96090)

Status

active

Active since 15 years ago

Company No

07436644

LTD Company

Age

15 Years

Incorporated 11 November 2010

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 12 August 2025 (7 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

6 months left

Last Filed

Made up to 28 September 2025 (6 months ago)
Submitted on 3 October 2025 (5 months ago)

Next Due

Due by 12 October 2026
For period ending 28 September 2026
Contact
Address

Travel Chapter House Gammaton Road Bideford, EX39 4DF,

Previous Addresses

1a Eddystone Road Wadebridge Cornwall PL27 7AL
From: 14 December 2011To: 28 March 2026
1 Pityme Business Centre St Minver,Wadebridge Cornwall PL27 6NU United Kingdom
From: 11 November 2010To: 14 December 2011
Timeline

13 key events • 2010 - 2026

Funding Officers Ownership
Company Founded
Nov 10
Loan Secured
Jul 14
Loan Secured
Sept 14
Loan Secured
Oct 14
Director Joined
Oct 15
Director Left
Oct 15
Loan Cleared
Nov 17
Loan Cleared
Dec 23
Owner Exit
Mar 26
Director Left
Mar 26
Director Left
Mar 26
Director Joined
Mar 26
Director Joined
Mar 26
0
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

MCCLURE, Jayne Claire

Active
Gammaton Road, BidefordEX39 4DF
Born October 1978
Director
Appointed 19 Mar 2026

ROOME, Mark Simon

Active
Gammaton Road, BidefordEX39 4DF
Born May 1975
Director
Appointed 19 Mar 2026

FAIRHURST, Danielle Terri

Resigned
Eddystone Road, WadebridgePL27 7AL
Born June 1994
Director
Appointed 21 Sept 2015
Resigned 19 Mar 2026

FAIRHURST, Scott

Resigned
Pityme Business Centre, St Minver,WadebridgePL27 6NU
Born January 1968
Director
Appointed 11 Nov 2010
Resigned 25 Jun 2015

FAIRHURST, Tina

Resigned
Eddystone Road, WadebridgePL27 7AL
Born September 1963
Director
Appointed 11 Nov 2010
Resigned 19 Mar 2026

Persons with significant control

2

1 Active
1 Ceased
Gammaton Road, BidefordEX39 4DF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 19 Mar 2026

Mrs Tina Fairhurst

Ceased
Eddystone Road, WadebridgePL27 7AL
Born September 1963

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 19 Mar 2026
Fundings
Financials
Latest Activities

Filing History

52

Change Registered Office Address Company With Date Old Address New Address
28 March 2026
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
28 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
28 March 2026
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
28 March 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
28 March 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
28 March 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 March 2026
AP01Appointment of Director
Confirmation Statement With Updates
3 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 August 2025
AAAnnual Accounts
Confirmation Statement With Updates
9 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 July 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
18 December 2023
MR04Satisfaction of Charge
Confirmation Statement With Updates
18 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 July 2023
AAAnnual Accounts
Confirmation Statement With Updates
24 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 June 2022
AAAnnual Accounts
Confirmation Statement With Updates
1 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
11 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 July 2020
AAAnnual Accounts
Confirmation Statement With Updates
11 November 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
8 November 2019
CH01Change of Director Details
Change Person Director Company With Change Date
8 November 2019
CH01Change of Director Details
Change To A Person With Significant Control
8 November 2019
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
24 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
20 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 June 2018
AAAnnual Accounts
Mortgage Satisfy Charge Full
21 November 2017
MR04Satisfaction of Charge
Confirmation Statement With Updates
14 November 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
14 November 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
23 June 2017
AAAnnual Accounts
Change Person Director Company With Change Date
22 April 2017
CH01Change of Director Details
Change Person Director Company With Change Date
22 April 2017
CH01Change of Director Details
Confirmation Statement With Updates
28 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
17 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 November 2015
AR01AR01
Appoint Person Director Company With Name Date
9 October 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 October 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
16 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 November 2014
AR01AR01
Mortgage Create With Deed
7 October 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 October 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 July 2014
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
21 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 December 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
14 December 2011
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
14 December 2011
AA01Change of Accounting Reference Date
Incorporation Company
11 November 2010
NEWINCIncorporation