Background WavePink WaveYellow Wave

NEXT STAGE 4 LIFE LTD (08256389)

NEXT STAGE 4 LIFE LTD (08256389) is an active UK company. incorporated on 17 October 2012. with registered office in Manchester. The company operates in the Human Health and Social Work Activities sector, engaged in other residential care activities n.e.c.. NEXT STAGE 4 LIFE LTD has been registered for 13 years. Current directors include BAKER, Graham, YORK, Kim Irene.

Company Number
08256389
Status
active
Type
ltd
Incorporated
17 October 2012
Age
13 years
Address
146 Bolton Road, Manchester, M46 9LF
Industry Sector
Human Health and Social Work Activities
Business Activity
Other residential care activities n.e.c.
Directors
BAKER, Graham, YORK, Kim Irene
SIC Codes
87900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NEXT STAGE 4 LIFE LTD

NEXT STAGE 4 LIFE LTD is an active company incorporated on 17 October 2012 with the registered office located in Manchester. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other residential care activities n.e.c.. NEXT STAGE 4 LIFE LTD was registered 13 years ago.(SIC: 87900)

Status

active

Active since 13 years ago

Company No

08256389

LTD Company

Age

13 Years

Incorporated 17 October 2012

Size

N/A

Accounts

ARD: 30/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 11 March 2026 (Just now)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Medium Company

Next Due

Due by 30 December 2026
Period: 1 April 2025 - 30 March 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 17 October 2025 (5 months ago)
Submitted on 1 December 2025 (4 months ago)

Next Due

Due by 31 October 2026
For period ending 17 October 2026
Contact
Address

146 Bolton Road Atherton Manchester, M46 9LF,

Previous Addresses

Fourth Floor Unit 5B the Parklands Bolton BL6 4SD United Kingdom
From: 21 December 2023To: 25 October 2024
Regency House 45-53 Chorley New Road Bolton United Kingdom BL1 4QR United Kingdom
From: 9 October 2018To: 21 December 2023
Hr House 28 Manchester Road Westhoughton Lancashire BL5 3QJ
From: 17 October 2012To: 9 October 2018
Timeline

38 key events • 2012 - 2024

Funding Officers Ownership
Company Founded
Oct 12
Director Left
Jun 13
Director Joined
Jul 13
Director Joined
Jul 13
Loan Secured
Apr 16
Director Left
Jun 16
Loan Secured
Dec 16
Loan Secured
Nov 17
Loan Secured
Feb 18
Loan Cleared
Jun 18
Loan Secured
Jun 18
Loan Secured
Jun 18
Loan Cleared
Jun 18
Loan Secured
Jun 18
Loan Secured
Jul 18
Director Left
Nov 18
Loan Secured
May 20
Loan Secured
Apr 23
Loan Secured
Jul 23
Loan Secured
Sept 23
Loan Cleared
Oct 23
Loan Cleared
Oct 23
Loan Cleared
Oct 23
Loan Cleared
Oct 23
Loan Cleared
Oct 23
Loan Cleared
Oct 23
Loan Cleared
Oct 24
Director Left
Oct 24
Director Left
Oct 24
Director Joined
Oct 24
Director Joined
Oct 24
Owner Exit
Oct 24
Owner Exit
Oct 24
Loan Cleared
Oct 24
Loan Cleared
Oct 24
Loan Cleared
Oct 24
Loan Secured
Oct 24
Loan Secured
Oct 24
0
Funding
9
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

BAKER, Graham

Active
Bolton Road, ManchesterM46 9LF
Born July 1961
Director
Appointed 24 Oct 2024

YORK, Kim Irene

Active
Bolton Road, ManchesterM46 9LF
Born March 1965
Director
Appointed 24 Oct 2024

ALSTON, Jeremy Mark

Resigned
Chorley New Road, BoltonBL1 4QR
Born September 1967
Director
Appointed 24 Jul 2013
Resigned 31 Oct 2018

BOOTH, Daniel Peter

Resigned
28 Manchester Road, WesthoughtonBL5 3QJ
Born October 1975
Director
Appointed 17 Oct 2012
Resigned 10 May 2013

GUY, Richard Norman

Resigned
Unit 5b The Parklands, BoltonBL6 4SD
Born April 1961
Director
Appointed 24 Jul 2013
Resigned 24 Oct 2024

O'ROURKE, Paul James

Resigned
Unit 5b The Parklands, BoltonBL6 4SD
Born December 1973
Director
Appointed 17 Oct 2012
Resigned 24 Oct 2024

RAMSDEN, Nichola Claire

Resigned
28 Manchester Road, WesthoughtonBL5 3QJ
Born July 1984
Director
Appointed 17 Oct 2012
Resigned 31 May 2016

Persons with significant control

3

1 Active
2 Ceased
Bolton Road, AthertonM46 9LF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 24 Oct 2024

Mr Paul James O'Rourke

Ceased
Unit 5b The Parklands, BoltonBL6 4SD
Born December 1973

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 24 Oct 2024

Mr Richard Norman Guy

Ceased
Unit 5b The Parklands, BoltonBL6 4SD
Born April 1961

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 24 Oct 2024
Fundings
Financials
Latest Activities

Filing History

77

Accounts Amended With Accounts Type Medium
11 March 2026
AAMDAAMD
Accounts With Accounts Type Small
30 January 2026
AAAnnual Accounts
Confirmation Statement With Updates
1 December 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
1 November 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
29 October 2024
MR01Registration of a Charge
Mortgage Satisfy Charge Full
28 October 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 October 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 October 2024
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 October 2024
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
25 October 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
25 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
25 October 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
25 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 October 2024
AP01Appointment of Director
Cessation Of A Person With Significant Control
25 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
25 October 2024
PSC02Notification of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
22 October 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
15 October 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
27 March 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
21 December 2023
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
23 October 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 October 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 October 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 October 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 October 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 October 2023
MR04Satisfaction of Charge
Confirmation Statement With No Updates
20 October 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
21 September 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 July 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 April 2023
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
9 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 October 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
1 June 2020
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
26 March 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
20 December 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
21 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 November 2018
TM01Termination of Director
Change To A Person With Significant Control
31 October 2018
PSC04Change of PSC Details
Change To A Person With Significant Control
31 October 2018
PSC04Change of PSC Details
Confirmation Statement With No Updates
31 October 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
9 October 2018
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
9 October 2018
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
5 July 2018
MR01Registration of a Charge
Mortgage Charge Part Release With Charge Number
27 June 2018
MR05Certification of Charge
Mortgage Charge Part Release With Charge Number
27 June 2018
MR05Certification of Charge
Mortgage Satisfy Charge Full
27 June 2018
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 June 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 June 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 June 2018
MR01Registration of a Charge
Mortgage Satisfy Charge Full
5 June 2018
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 February 2018
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
29 December 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
8 November 2017
MR01Registration of a Charge
Confirmation Statement With No Updates
7 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 December 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
22 December 2016
MR01Registration of a Charge
Confirmation Statement With Updates
15 December 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 June 2016
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
15 April 2016
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
31 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 December 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
25 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 August 2014
AAAnnual Accounts
Gazette Filings Brought Up To Date
25 February 2014
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
24 February 2014
AR01AR01
Gazette Notice Compulsary
18 February 2014
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Director Company With Name
24 July 2013
AP01Appointment of Director
Appoint Person Director Company With Name
24 July 2013
AP01Appointment of Director
Termination Director Company With Name
11 June 2013
TM01Termination of Director
Change Account Reference Date Company Current Extended
16 April 2013
AA01Change of Accounting Reference Date
Incorporation Company
17 October 2012
NEWINCIncorporation