Background WavePink WaveYellow Wave

STAMP OUT SUICIDE LIMITED (09644423)

STAMP OUT SUICIDE LIMITED (09644423) is an active UK company. incorporated on 17 June 2015. with registered office in Warrington. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities. STAMP OUT SUICIDE LIMITED has been registered for 10 years. Current directors include MCGIBBON, James, MONAGHAN, Alan Martin, ROUSE, Kevin Patrick.

Company Number
09644423
Status
active
Type
private-limited-guarant-nsc
Incorporated
17 June 2015
Age
10 years
Address
35 Yardley Avenue, Warrington, WA5 0BQ
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
MCGIBBON, James, MONAGHAN, Alan Martin, ROUSE, Kevin Patrick
SIC Codes
86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STAMP OUT SUICIDE LIMITED

STAMP OUT SUICIDE LIMITED is an active company incorporated on 17 June 2015 with the registered office located in Warrington. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities. STAMP OUT SUICIDE LIMITED was registered 10 years ago.(SIC: 86900)

Status

active

Active since 10 years ago

Company No

09644423

PRIVATE-LIMITED-GUARANT-NSC Company

Age

10 Years

Incorporated 17 June 2015

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 12 February 2026 (2 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 25 June 2025 (10 months ago)
Submitted on 30 June 2025 (10 months ago)

Next Due

Due by 9 July 2026
For period ending 25 June 2026
Contact
Address

35 Yardley Avenue Warrington, WA5 0BQ,

Previous Addresses

2 Rouse House Wyther Lane Leeds LS5 3BT England
From: 17 August 2016To: 17 March 2020
58 Friar Gate Derby DE1 1DF United Kingdom
From: 17 June 2015To: 17 August 2016
Timeline

1 key events • 2015 - 2015

Funding Officers Ownership
Company Founded
Jun 15
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

MCGIBBON, James

Active
WarringtonWA5 0BQ
Born March 1970
Director
Appointed 17 Jun 2015

MONAGHAN, Alan Martin

Active
WarringtonWA5 0BQ
Born April 1969
Director
Appointed 17 Jun 2015

ROUSE, Kevin Patrick

Active
WarringtonWA5 0BQ
Born October 1967
Director
Appointed 17 Jun 2015
Fundings
Financials
Latest Activities

Filing History

28

Accounts With Accounts Type Total Exemption Full
12 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
27 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
2 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 March 2020
AAAnnual Accounts
Change Person Director Company With Change Date
17 March 2020
CH01Change of Director Details
Change Person Director Company With Change Date
17 March 2020
CH01Change of Director Details
Change Person Director Company With Change Date
17 March 2020
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
17 March 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
8 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 March 2018
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
20 July 2017
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With No Updates
30 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
14 March 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
17 August 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
1 July 2016
AR01AR01
Change Sail Address Company With New Address
1 July 2016
AD02Notification of Single Alternative Inspection Location
Incorporation Company
17 June 2015
NEWINCIncorporation