Background WavePink WaveYellow Wave

STONEYGATE COLLEGE (LEICESTER PREPARATORY SCHOOL) LIMITED (08615680)

STONEYGATE COLLEGE (LEICESTER PREPARATORY SCHOOL) LIMITED (08615680) is an active UK company. incorporated on 18 July 2013. with registered office in Leicester. The company operates in the Education sector, engaged in primary education. STONEYGATE COLLEGE (LEICESTER PREPARATORY SCHOOL) LIMITED has been registered for 12 years. Current directors include FERNANDES, Francis Joseph.

Company Number
08615680
Status
active
Type
ltd
Incorporated
18 July 2013
Age
12 years
Address
2 Albert Road, Leicester, LE2 2AA
Industry Sector
Education
Business Activity
Primary education
Directors
FERNANDES, Francis Joseph
SIC Codes
85200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STONEYGATE COLLEGE (LEICESTER PREPARATORY SCHOOL) LIMITED

STONEYGATE COLLEGE (LEICESTER PREPARATORY SCHOOL) LIMITED is an active company incorporated on 18 July 2013 with the registered office located in Leicester. The company operates in the Education sector, specifically engaged in primary education. STONEYGATE COLLEGE (LEICESTER PREPARATORY SCHOOL) LIMITED was registered 12 years ago.(SIC: 85200)

Status

active

Active since 12 years ago

Company No

08615680

LTD Company

Age

12 Years

Incorporated 18 July 2013

Size

N/A

Accounts

ARD: 31/7

Up to Date

1 year left

Last Filed

Made up to 31 July 2025 (9 months ago)
Submitted on 6 February 2026 (2 months ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Micro Entity

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 15 July 2025 (9 months ago)
Submitted on 24 July 2025 (9 months ago)

Next Due

Due by 29 July 2026
For period ending 15 July 2026
Contact
Address

2 Albert Road Stoneygate Leicester, LE2 2AA,

Timeline

7 key events • 2013 - 2021

Funding Officers Ownership
Company Founded
Jul 13
Director Joined
Aug 13
Director Left
Mar 14
Director Joined
Jul 14
Director Left
Aug 14
Director Left
Oct 14
Loan Secured
Nov 21
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

FERNANDES, Francis Joseph

Active
Albert Road, LeicesterLE2 2AA
Born May 1962
Director
Appointed 30 Jul 2014

HAQ, Zuffar Iqbal

Resigned
Albert Road, LeicesterLE2 2AA
Born June 1966
Director
Appointed 06 Aug 2013
Resigned 06 Mar 2014

HITCHCOCK, Paul Robert

Resigned
Albert Road, LeicesterLE2 2AA
Born August 1959
Director
Appointed 18 Jul 2013
Resigned 01 Aug 2014

Persons with significant control

1

Mr Francis Joseph Fernandes

Active
Albert Road, LeicesterLE2 2AA
Born May 1962

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 15 Jul 2016
Fundings
Financials
Latest Activities

Filing History

35

Accounts With Accounts Type Micro Entity
6 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 April 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
29 November 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
18 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 April 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
29 January 2021
AAAnnual Accounts
Court Order
29 January 2021
OCOC
Confirmation Statement With No Updates
18 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 August 2019
CS01Confirmation Statement
Legacy
15 April 2019
ANNOTATIONANNOTATION
Confirmation Statement With No Updates
27 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
7 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 April 2015
AAAnnual Accounts
Change Person Director Company With Change Date
22 March 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
2 October 2014
AR01AR01
Termination Director Company With Name Termination Date
2 October 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
2 August 2014
TM01Termination of Director
Change Person Director Company With Change Date
1 August 2014
CH01Change of Director Details
Appoint Person Director Company With Name Date
31 July 2014
AP01Appointment of Director
Termination Director Company With Name
6 March 2014
TM01Termination of Director
Appoint Person Director Company With Name
8 August 2013
AP01Appointment of Director
Incorporation Company
18 July 2013
NEWINCIncorporation