Background WavePink WaveYellow Wave

HEART OF STAVELEY (07559410)

HEART OF STAVELEY (07559410) is an active UK company. incorporated on 10 March 2011. with registered office in Chesterfield. The company operates in the Arts, Entertainment and Recreation sector, engaged in operation of historical sites and buildings and similar visitor attractions. HEART OF STAVELEY has been registered for 15 years. Current directors include STANIFORTH, Adrian Charles Dominic.

Company Number
07559410
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
10 March 2011
Age
15 years
Address
One Waterside Place C/O Bhp Llp, Chesterfield, S41 7FH
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Operation of historical sites and buildings and similar visitor attractions
Directors
STANIFORTH, Adrian Charles Dominic
SIC Codes
91030

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HEART OF STAVELEY

HEART OF STAVELEY is an active company incorporated on 10 March 2011 with the registered office located in Chesterfield. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in operation of historical sites and buildings and similar visitor attractions. HEART OF STAVELEY was registered 15 years ago.(SIC: 91030)

Status

active

Active since 15 years ago

Company No

07559410

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

15 Years

Incorporated 10 March 2011

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 20 December 2025 (4 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

Overdue

26 days overdue

Last Filed

Made up to 10 March 2025 (1 year ago)
Submitted on 2 April 2025 (1 year ago)

Next Due

Due by 24 March 2026
For period ending 10 March 2026
Contact
Address

One Waterside Place C/O Bhp Llp One Waterside Place Chesterfield, S41 7FH,

Previous Addresses

C/O Bhp, Chartered Accountants 57-59 57-59 Saltergate Chesterfield Derbyshire S40 1UL England
From: 24 June 2015To: 14 March 2023
Staveley Hall Staveley Hall Drive Staveley Chesterfield Derbyshire S43 3TN
From: 5 October 2012To: 24 June 2015
Staveley House Staveley Hall Drive Staveley Chesterfield Derbyshire S43 3TN United Kingdom
From: 10 March 2011To: 5 October 2012
Timeline

35 key events • 2011 - 2026

Funding Officers Ownership
Company Founded
Mar 11
Director Joined
Jun 12
Director Joined
Jun 12
Director Joined
Jun 12
Director Joined
Jun 12
Director Joined
Jun 12
Director Joined
Jun 12
Director Joined
Jun 12
Director Joined
Jun 12
Director Joined
Jun 12
Director Left
Mar 14
Director Left
Mar 14
Director Left
Mar 14
Director Joined
Mar 14
Director Left
Mar 14
Director Left
Apr 14
Director Left
Mar 15
Director Left
Apr 15
Director Left
Apr 15
Director Left
Apr 15
Director Left
Apr 15
Director Left
Apr 15
Director Left
Apr 15
Director Joined
Jun 15
Director Joined
Jun 15
Director Left
Jun 15
Director Joined
Jun 15
Director Joined
Jun 15
Director Joined
Jun 15
Director Joined
Jul 15
Director Left
May 21
Director Left
May 21
Director Left
Dec 25
Director Left
Mar 26
Director Left
Mar 26
0
Funding
34
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

1 Active
16 Resigned

STANIFORTH, Adrian Charles Dominic

Active
C/O Bhp Llp, ChesterfieldS41 7FH
Born July 1965
Director
Appointed 24 Jun 2015

ARCHER, Edwina Audrey

Resigned
Staveley Hall Drive, ChesterfieldS43 3TN
Born September 1963
Director
Appointed 02 Apr 2012
Resigned 10 Apr 2015

BRIGGS, Pauline Ann

Resigned
Staveley Hall Drive, ChesterfieldS43 3TN
Born March 1948
Director
Appointed 02 Apr 2012
Resigned 10 Apr 2015

CHALLANDS, Graeme

Resigned
Staveley Hall Drive, ChesterfieldS43 3TN
Born April 1953
Director
Appointed 10 Mar 2011
Resigned 02 Sept 2013

CLAYTON, Jeanette

Resigned
Staveley Hall Drive, ChesterfieldS43 3TN
Born March 1956
Director
Appointed 02 Apr 2012
Resigned 10 Apr 2015

CLAYTON, John

Resigned
Staveley Hall Drive, ChesterfieldS43 3TN
Born January 1954
Director
Appointed 02 Apr 2012
Resigned 10 Apr 2015

COLES, Geraint, Dr

Resigned
Staveley Hall Drive, ChesterfieldS43 3TN
Born January 1954
Director
Appointed 02 Apr 2012
Resigned 10 Oct 2013

CUTFORTH, Stuart

Resigned
Church Farm Mews, ChesterfieldS42 5DP
Born July 1954
Director
Appointed 24 Jun 2015
Resigned 10 May 2021

GORDON, Stephen

Resigned
24 Glumangate, ChesterfieldS40 1UA
Born November 1960
Director
Appointed 24 Jun 2015
Resigned 08 Dec 2025

HARRIS, Richard William, Reverend

Resigned
Juniper Close, ChesterfieldS43 2HX
Born June 1961
Director
Appointed 08 Jul 2015
Resigned 22 Mar 2026

JONES, Peter William Edward

Resigned
Staveley Hall Drive, ChesterfieldS43 3TN
Born September 1955
Director
Appointed 02 Apr 2012
Resigned 10 Apr 2015

MOREHEN, John

Resigned
White Road, ChesterfieldS43 3UF
Born June 1938
Director
Appointed 24 Jun 2015
Resigned 10 May 2021

NORTON, Timothy

Resigned
Staveley Hall Drive, ChesterfieldS43 3TN
Born September 1955
Director
Appointed 02 Apr 2012
Resigned 27 Mar 2014

PIERCE, Phil

Resigned
57-59 Saltergate, ChesterfieldS40 1UL
Born December 1962
Director
Appointed 02 Apr 2012
Resigned 24 Jun 2015

SAWYER, Phil

Resigned
Staveley Hall Drive, ChesterfieldS43 3TN
Born January 1953
Director
Appointed 02 Apr 2012
Resigned 30 Apr 2014

SHARP, Lynda Anne

Resigned
Town Hall, ChesterfieldS40 1LP
Born August 1973
Director
Appointed 24 Jun 2015
Resigned 22 Mar 2026

SHEWRING, Charles Mark

Resigned
Langley Close, ChesterfieldS40 4XL
Born June 1951
Director
Appointed 17 Dec 2013
Resigned 10 Apr 2015
Fundings
Financials
Latest Activities

Filing History

69

Gazette Notice Voluntary
31 March 2026
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
23 March 2026
DS01DS01
Termination Director Company With Name Termination Date
23 March 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
23 March 2026
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
20 December 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 December 2025
TM01Termination of Director
Confirmation Statement With No Updates
2 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 March 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
14 March 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
8 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 January 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 May 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
10 May 2021
TM01Termination of Director
Confirmation Statement With No Updates
10 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
10 November 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 June 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 June 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 June 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
24 June 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 June 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
24 June 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
24 June 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 April 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
17 April 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
17 April 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
17 April 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
17 April 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
17 April 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
13 March 2015
AR01AR01
Termination Director Company With Name Termination Date
13 March 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
5 November 2014
AAAnnual Accounts
Termination Director Company With Name
17 April 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
15 March 2014
AR01AR01
Termination Director Company With Name
15 March 2014
TM01Termination of Director
Appoint Person Director Company With Name
15 March 2014
AP01Appointment of Director
Termination Director Company With Name
15 March 2014
TM01Termination of Director
Termination Director Company With Name
13 March 2014
TM01Termination of Director
Termination Director Company With Name
13 March 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
8 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 March 2013
AR01AR01
Accounts With Accounts Type Dormant
12 October 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
5 October 2012
AD01Change of Registered Office Address
Resolution
12 June 2012
RESOLUTIONSResolutions
Appoint Person Director Company With Name
12 June 2012
AP01Appointment of Director
Appoint Person Director Company With Name
11 June 2012
AP01Appointment of Director
Appoint Person Director Company With Name
11 June 2012
AP01Appointment of Director
Appoint Person Director Company With Name
11 June 2012
AP01Appointment of Director
Appoint Person Director Company With Name
11 June 2012
AP01Appointment of Director
Appoint Person Director Company With Name
11 June 2012
AP01Appointment of Director
Appoint Person Director Company With Name
11 June 2012
AP01Appointment of Director
Appoint Person Director Company With Name
11 June 2012
AP01Appointment of Director
Appoint Person Director Company With Name
11 June 2012
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
22 May 2012
AR01AR01
Incorporation Company
10 March 2011
NEWINCIncorporation