Background WavePink WaveYellow Wave

STFT HOLDINGS LIMITED (09003208)

STFT HOLDINGS LIMITED (09003208) is an active UK company. incorporated on 17 April 2014. with registered office in South Shields. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities. STFT HOLDINGS LIMITED has been registered for 11 years. Current directors include MCLACHLAN, Roy Peter, MCPAKE, Gavin, MITCHELL, Vicky.

Company Number
09003208
Status
active
Type
ltd
Incorporated
17 April 2014
Age
11 years
Address
Haven Court, South Shields, NE34 0PJ
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
MCLACHLAN, Roy Peter, MCPAKE, Gavin, MITCHELL, Vicky
SIC Codes
86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STFT HOLDINGS LIMITED

STFT HOLDINGS LIMITED is an active company incorporated on 17 April 2014 with the registered office located in South Shields. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities. STFT HOLDINGS LIMITED was registered 11 years ago.(SIC: 86900)

Status

active

Active since 11 years ago

Company No

09003208

LTD Company

Age

11 Years

Incorporated 17 April 2014

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 22 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 17 April 2025 (11 months ago)
Submitted on 17 May 2025 (10 months ago)

Next Due

Due by 1 May 2026
For period ending 17 April 2026
Contact
Address

Haven Court Mcanany Avenue South Shields, NE34 0PJ,

Previous Addresses

Harton Wing Harton Lane South Shields NE34 0PL
From: 17 April 2014To: 26 March 2024
Timeline

19 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Apr 14
Director Joined
Mar 15
Director Left
May 15
Director Joined
Jun 15
Director Left
Jan 16
Director Left
Apr 16
Director Left
Apr 16
Director Joined
Apr 16
Director Joined
Apr 16
Director Left
Dec 16
Director Left
Jan 18
Director Left
Jan 18
Director Joined
Jan 18
Director Joined
Jan 18
Director Joined
Mar 23
Director Left
Mar 23
Owner Exit
Nov 24
Director Joined
Feb 25
Director Left
Feb 25
0
Funding
17
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

13

4 Active
9 Resigned

WILLIAMSON, Joanne

Active
Mcanany Avenue, South ShieldsNE34 0PJ
Secretary
Appointed 22 Dec 2021

MCLACHLAN, Roy Peter

Active
Mcanany Avenue, South ShieldsNE34 0PJ
Born September 1956
Director
Appointed 12 Dec 2022

MCPAKE, Gavin

Active
Mcanany Avenue, South ShieldsNE34 0PJ
Born February 1978
Director
Appointed 07 Dec 2017

MITCHELL, Vicky

Active
Mcanany Avenue, South ShieldsNE34 0PJ
Born February 1983
Director
Appointed 11 Feb 2025

HENDERSON, Debbie

Resigned
Harton Lane, South ShieldsNE34 0PL
Secretary
Appointed 01 Jan 2018
Resigned 09 Jan 2019

BROWN, Robert James, Doctor

Resigned
Harton Lane, South ShieldsNE34 0PL
Born November 1966
Director
Appointed 01 Apr 2016
Resigned 30 Aug 2017

DAVIDSON, Peter

Resigned
Harton Lane, South ShieldsNE34 0PL
Born November 1945
Director
Appointed 17 Apr 2014
Resigned 01 Jan 2016

FAY, Jane Margaret

Resigned
Harton Lane, South ShieldsNE34 0PL
Born March 1970
Director
Appointed 01 Apr 2016
Resigned 22 Dec 2016

FLEETWOOD, David

Resigned
Harton Lane, South ShieldsNE34 0PL
Born May 1947
Director
Appointed 17 Apr 2014
Resigned 01 Apr 2015

PATTERSON, Helen

Resigned
Harton Lane, South ShieldsNE34 0PL
Born March 1969
Director
Appointed 17 Apr 2014
Resigned 01 Apr 2016

SUTTON, Peter John

Resigned
Mcanany Avenue, South ShieldsNE34 0PJ
Born April 1975
Director
Appointed 07 Dec 2017
Resigned 11 Feb 2025

THOMPSON, Allison Mary

Resigned
Harton Lane, South ShieldsNE34 0PL
Born November 1964
Director
Appointed 23 Jun 2015
Resigned 01 Apr 2022

WILLIAMSON, Stephen Michael

Resigned
Harton Lane, South ShieldsNE34 0PL
Born August 1971
Director
Appointed 16 Dec 2014
Resigned 01 Apr 2016

Persons with significant control

2

1 Active
1 Ceased

South Tyneside And Sunderland Nhs Foundation Trust

Active
Harton Lane, South ShieldsNE34 0PL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Apr 2019

South Tyneside Nhs Foundation Trust

Ceased
Harton Lane, South ShieldsNE34 0PL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 01 Apr 2019
Fundings
Financials
Latest Activities

Filing History

52

Accounts With Accounts Type Small
22 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 February 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 February 2025
TM01Termination of Director
Accounts With Accounts Type Small
19 December 2024
AAAnnual Accounts
Cessation Of A Person With Significant Control
4 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
9 May 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
26 March 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Full
24 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2023
CS01Confirmation Statement
Accounts Amended With Accounts Type Full
26 April 2023
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
31 March 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 March 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 March 2023
TM01Termination of Director
Accounts Amended With Accounts Type Full
14 February 2023
AAMDAAMD
Accounts Amended With Accounts Type Full
14 February 2023
AAMDAAMD
Confirmation Statement With No Updates
22 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 January 2022
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
22 December 2021
AP03Appointment of Secretary
Confirmation Statement With No Updates
6 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
20 December 2019
AAAnnual Accounts
Notification Of A Person With Significant Control
3 May 2019
PSC03Notification of Other Registrable Person PSC
Confirmation Statement With No Updates
1 May 2019
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
30 January 2019
TM02Termination of Secretary
Accounts With Accounts Type Full
17 December 2018
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
14 May 2018
AP03Appointment of Secretary
Confirmation Statement With No Updates
1 May 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 January 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 January 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 January 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
22 January 2018
TM01Termination of Director
Accounts With Accounts Type Full
3 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
26 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
6 January 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 December 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
12 May 2016
AR01AR01
Change Person Director Company With Change Date
18 April 2016
CH01Change of Director Details
Termination Director Company With Name Termination Date
18 April 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
18 April 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
18 April 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 April 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 January 2016
TM01Termination of Director
Accounts With Accounts Type Full
2 January 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 June 2015
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
26 May 2015
AA01Change of Accounting Reference Date
Change Account Reference Date Company Current Shortened
11 May 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
11 May 2015
AR01AR01
Termination Director Company With Name Termination Date
11 May 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
26 March 2015
AP01Appointment of Director
Incorporation Company
17 April 2014
NEWINCIncorporation