Background WavePink WaveYellow Wave

GET STABLE LIMITED (07693609)

GET STABLE LIMITED (07693609) is an active UK company. incorporated on 5 July 2011. with registered office in Wantage. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities. GET STABLE LIMITED has been registered for 14 years. Current directors include FRY, Benjamin Richard.

Company Number
07693609
Status
active
Type
ltd
Incorporated
5 July 2011
Age
14 years
Address
Office 135 Boston House, Wantage, OX12 9FF
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
FRY, Benjamin Richard
SIC Codes
86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GET STABLE LIMITED

GET STABLE LIMITED is an active company incorporated on 5 July 2011 with the registered office located in Wantage. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities. GET STABLE LIMITED was registered 14 years ago.(SIC: 86900)

Status

active

Active since 14 years ago

Company No

07693609

LTD Company

Age

14 Years

Incorporated 5 July 2011

Size

N/A

Accounts

ARD: 31/7

Up to Date

1y 1m left

Last Filed

Made up to 31 July 2025 (9 months ago)
Submitted on 13 March 2026 (1 month ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 4 July 2025 (9 months ago)
Submitted on 7 July 2025 (9 months ago)

Next Due

Due by 18 July 2026
For period ending 4 July 2026
Contact
Address

Office 135 Boston House Grove Business Park, Downsview Road Wantage, OX12 9FF,

Previous Addresses

Central Office Cobweb Buildings the Lane Lyford Wantage Oxfordshire OX12 0EE
From: 26 October 2012To: 1 May 2025
, 30 Complins Close, Oxford, OX2 6PZ, England
From: 5 July 2011To: 26 October 2012
Timeline

5 key events • 2011 - 2023

Funding Officers Ownership
Company Founded
Jul 11
Director Left
Sept 12
Funding Round
Nov 12
Owner Exit
Sept 20
Loan Secured
Feb 23
1
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

FRY, Benjamin Richard

Active
Boston House, WantageOX12 9FF
Born August 1969
Director
Appointed 05 Jul 2011

BAKER, Brigid

Resigned
Blackheath, GuildfordGU4 8RD
Secretary
Appointed 05 Jul 2011
Resigned 17 Sept 2012

BAKER, Brigid Julia

Resigned
Blackheath, GuildfordGU4 8RD
Born September 1962
Director
Appointed 05 Jul 2011
Resigned 17 Sept 2012

Persons with significant control

2

1 Active
1 Ceased

Nih Clinics Limited

Active
Inca Financial Services Ltd, WantageOX12 0EE

Nature of Control

Ownership of shares 75 to 100 percent
Notified 29 Sept 2020

Mr Benjamin Richard Fry

Ceased
The Lane, WantageOX12 0EE
Born August 1969

Nature of Control

Significant influence or control
Notified 05 Jul 2016
Ceased 29 Sept 2020
Fundings
Financials
Latest Activities

Filing History

41

Accounts With Accounts Type Total Exemption Full
13 March 2026
AAAnnual Accounts
Confirmation Statement With Updates
7 July 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 May 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
30 April 2025
AAAnnual Accounts
Confirmation Statement With Updates
13 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 April 2024
AAAnnual Accounts
Confirmation Statement With Updates
4 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 April 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
23 February 2023
MR01Registration of a Charge
Confirmation Statement With Updates
10 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
5 July 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
5 July 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
10 February 2021
AAAnnual Accounts
Notification Of A Person With Significant Control
29 September 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 September 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
9 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 May 2019
AAAnnual Accounts
Confirmation Statement With Updates
18 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
15 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
14 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 April 2015
AAAnnual Accounts
Change Person Director Company With Change Date
21 January 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
31 July 2014
AR01AR01
Termination Secretary Company With Name Termination Date
31 July 2014
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
11 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 November 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
10 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 March 2013
AAAnnual Accounts
Capital Allotment Shares
29 November 2012
SH01Allotment of Shares
Second Filing Of Form With Form Type Made Up Date
27 November 2012
RP04RP04
Change Registered Office Address Company With Date Old Address
26 October 2012
AD01Change of Registered Office Address
Termination Director Company With Name
20 September 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
30 July 2012
AR01AR01
Incorporation Company
5 July 2011
NEWINCIncorporation