Background WavePink WaveYellow Wave

STEPPING STONES AMBLESIDE LIMITED (09691570)

STEPPING STONES AMBLESIDE LIMITED (09691570) is an active UK company. incorporated on 17 July 2015. with registered office in Windermere. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. STEPPING STONES AMBLESIDE LIMITED has been registered for 10 years. Current directors include ALLEN, Sarah, CURTIS, David Frank Edmond, WATSON, Julia Ann.

Company Number
09691570
Status
active
Type
ltd
Incorporated
17 July 2015
Age
10 years
Address
Matthews Benjamin Lettings, Windermere, LA23 1DU
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
ALLEN, Sarah, CURTIS, David Frank Edmond, WATSON, Julia Ann
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STEPPING STONES AMBLESIDE LIMITED

STEPPING STONES AMBLESIDE LIMITED is an active company incorporated on 17 July 2015 with the registered office located in Windermere. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. STEPPING STONES AMBLESIDE LIMITED was registered 10 years ago.(SIC: 99999)

Status

active

Active since 10 years ago

Company No

09691570

LTD Company

Age

10 Years

Incorporated 17 July 2015

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 2 April 2025 (1 year ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Unaudited Abridged

Next Due

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

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 11 July 2025 (9 months ago)

Next Due

Due by 14 July 2026
For period ending 30 June 2026
Contact
Address

Matthews Benjamin Lettings Ellerthwaite Square Windermere, LA23 1DU,

Previous Addresses

Stepping Stones Under Loughrigg Ambleside LA22 9LN United Kingdom
From: 17 July 2015To: 21 April 2021
Timeline

6 key events • 2015 - 2024

Funding Officers Ownership
Company Founded
Jul 15
Director Left
Nov 21
Director Joined
Nov 21
Owner Exit
Jul 24
Director Joined
Sept 24
Director Joined
Sept 24
0
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

ANDERTON, Adam Wilson

Active
Ellerthwaite Square, WindermereLA23 1DU
Secretary
Appointed 21 Apr 2021

ALLEN, Sarah

Active
Ellerthwaite Square, WindermereLA23 1DU
Born March 1968
Director
Appointed 29 Jun 2021

CURTIS, David Frank Edmond

Active
Ellerthwaite Square, WindermereLA23 1DU
Born April 1960
Director
Appointed 16 Sept 2024

WATSON, Julia Ann

Active
Ellerthwaite Square, WindermereLA23 1DU
Born July 1964
Director
Appointed 16 Sept 2024

MCCARTEN, Kevin Roy

Resigned
Under Loughrigg, AmblesideLA22 9LN
Born February 1960
Director
Appointed 17 Jul 2015
Resigned 29 Jun 2021

Persons with significant control

1

0 Active
1 Ceased

Mr Kevin Roy Mccarten

Ceased
AmblesideLA22 9LN
Born February 1960

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Significant influence or control
Notified 06 Apr 2016
Ceased 21 Jun 2021
Fundings
Financials
Latest Activities

Filing History

36

Accounts With Accounts Type Unaudited Abridged
1 April 2026
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
2 April 2025
AAAnnual Accounts
Change Person Director Company With Change Date
2 October 2024
CH01Change of Director Details
Notification Of A Person With Significant Control Statement
16 September 2024
PSC08Cessation of Other Registrable Person PSC
Appoint Person Director Company With Name Date
16 September 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 September 2024
AP01Appointment of Director
Withdrawal Of A Person With Significant Control Statement
16 September 2024
PSC09Update to PSC Statements
Notification Of A Person With Significant Control Statement
17 July 2024
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With Updates
7 July 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
7 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Unaudited Abridged
25 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 April 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
28 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 July 2022
CS01Confirmation Statement
Memorandum Articles
22 November 2021
MAMA
Resolution
22 November 2021
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
15 November 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
15 November 2021
AP01Appointment of Director
Confirmation Statement With No Updates
20 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 April 2021
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
21 April 2021
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
21 April 2021
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
25 November 2020
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
24 November 2020
AAAnnual Accounts
Gazette Notice Compulsory
17 November 2020
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
29 July 2020
CS01Confirmation Statement
Confirmation Statement With Updates
15 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 February 2019
AAAnnual Accounts
Confirmation Statement With Updates
11 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
30 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 September 2016
CS01Confirmation Statement
Incorporation Company
17 July 2015
NEWINCIncorporation