Background WavePink WaveYellow Wave

OUR SPACE (STAFFS) LTD (10007655)

OUR SPACE (STAFFS) LTD (10007655) is an active UK company. incorporated on 16 February 2016. with registered office in Newcastle-Under-Lyme. The company operates in the Human Health and Social Work Activities sector, engaged in other social work activities without accommodation n.e.c.. OUR SPACE (STAFFS) LTD has been registered for 10 years. Current directors include DEAN, Hannah Ruth, JOHNSON, Faye Louise, LOFTUS, Christina Marie.

Company Number
10007655
Status
active
Type
private-limited-guarant-nsc
Incorporated
16 February 2016
Age
10 years
Address
The Brook Centre The Brook Centre, Newcastle-Under-Lyme, ST5 2SU
Industry Sector
Human Health and Social Work Activities
Business Activity
Other social work activities without accommodation n.e.c.
Directors
DEAN, Hannah Ruth, JOHNSON, Faye Louise, LOFTUS, Christina Marie
SIC Codes
88990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OUR SPACE (STAFFS) LTD

OUR SPACE (STAFFS) LTD is an active company incorporated on 16 February 2016 with the registered office located in Newcastle-Under-Lyme. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other social work activities without accommodation n.e.c.. OUR SPACE (STAFFS) LTD was registered 10 years ago.(SIC: 88990)

Status

active

Active since 10 years ago

Company No

10007655

PRIVATE-LIMITED-GUARANT-NSC Company

Age

10 Years

Incorporated 16 February 2016

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 4 November 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 15 February 2026 (1 month ago)
Submitted on 21 February 2026 (1 month ago)

Next Due

Due by 1 March 2027
For period ending 15 February 2027
Contact
Address

The Brook Centre The Brook Centre Stanier Street Newcastle-Under-Lyme, ST5 2SU,

Previous Addresses

Post Office House Englsesea Brook Lane Balterley Heath Crewe Cheshire CW2 5PU
From: 16 February 2016To: 20 April 2020
Timeline

11 key events • 2016 - 2024

Funding Officers Ownership
Company Founded
Feb 16
Director Joined
Mar 16
Director Joined
Mar 16
Director Joined
May 16
Director Joined
May 16
Director Joined
May 16
Director Left
Jul 19
Director Left
Oct 20
Director Joined
Nov 22
Director Left
Mar 23
Director Left
Jun 24
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

DEAN, Hannah Ruth

Active
The Brook Centre, Newcastle-Under-LymeST5 2SU
Born April 1975
Director
Appointed 16 Feb 2016

JOHNSON, Faye Louise

Active
The Brook Centre, Newcastle-Under-LymeST5 2SU
Born November 1986
Director
Appointed 04 Apr 2016

LOFTUS, Christina Marie

Active
The Brook Centre, Newcastle-Under-LymeST5 2SU
Born May 1985
Director
Appointed 04 Apr 2016

BALL, Adrian Alan

Resigned
The Brook Centre, Newcastle-Under-LymeST5 2SU
Born July 1972
Director
Appointed 06 Mar 2016
Resigned 05 Oct 2020

MARSDEN, Alan James

Resigned
Englsesea Brook Lane, CreweCW2 5PU
Born July 1971
Director
Appointed 06 Mar 2016
Resigned 02 Jul 2019

ROGALSKI, Michael Richard

Resigned
The Brook Centre, Newcastle-Under-LymeST5 2SU
Born May 1988
Director
Appointed 04 Apr 2016
Resigned 24 Jun 2024

SMITH, Jane Katherine

Resigned
The Brook Centre, Newcastle-Under-LymeST5 2SU
Born November 1972
Director
Appointed 08 Nov 2022
Resigned 12 Mar 2023
Fundings
Financials
Latest Activities

Filing History

39

Confirmation Statement With No Updates
21 February 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
21 February 2026
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
4 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 December 2024
AAAnnual Accounts
Change Person Director Company With Change Date
1 July 2024
CH01Change of Director Details
Termination Director Company With Name Termination Date
25 June 2024
TM01Termination of Director
Confirmation Statement With No Updates
22 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 March 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 March 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
23 November 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 November 2022
AP01Appointment of Director
Change Person Director Company With Change Date
6 September 2022
CH01Change of Director Details
Confirmation Statement With No Updates
22 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 March 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 October 2020
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
20 April 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
17 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 August 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 July 2019
TM01Termination of Director
Confirmation Statement With No Updates
20 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 November 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
19 April 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
15 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
26 February 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
8 January 2017
CH01Change of Director Details
Resolution
14 June 2016
RESOLUTIONSResolutions
Statement Of Companys Objects
14 June 2016
CC04CC04
Change Account Reference Date Company Current Extended
5 May 2016
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
5 May 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 May 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 May 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 March 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 March 2016
AP01Appointment of Director
Incorporation Company
16 February 2016
NEWINCIncorporation