Background WavePink WaveYellow Wave

STAGECOACH EDUCATION SERVICES LIMITED (10110813)

STAGECOACH EDUCATION SERVICES LIMITED (10110813) is an active UK company. incorporated on 7 April 2016. with registered office in Godalming. The company operates in the Arts, Entertainment and Recreation sector, engaged in support activities to performing arts. STAGECOACH EDUCATION SERVICES LIMITED has been registered for 9 years. Current directors include ENRIGHT, Helen Johnstone, HILL, Andrew, PANTER, Howard Hugh and 1 others.

Company Number
10110813
Status
active
Type
ltd
Incorporated
7 April 2016
Age
9 years
Address
Ashcombe Court, Godalming, GU7 1LQ
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Support activities to performing arts
Directors
ENRIGHT, Helen Johnstone, HILL, Andrew, PANTER, Howard Hugh, SQUIRE, Rosemary Anne
SIC Codes
90020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STAGECOACH EDUCATION SERVICES LIMITED

STAGECOACH EDUCATION SERVICES LIMITED is an active company incorporated on 7 April 2016 with the registered office located in Godalming. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in support activities to performing arts. STAGECOACH EDUCATION SERVICES LIMITED was registered 9 years ago.(SIC: 90020)

Status

active

Active since 9 years ago

Company No

10110813

LTD Company

Age

9 Years

Incorporated 7 April 2016

Size

N/A

Accounts

ARD: 1/4

Up to Date

9 months left

Last Filed

Made up to 29 March 2025 (1 year ago)
Submitted on 20 December 2025 (3 months ago)
Period: 31 March 2024 - 29 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 1 January 2027
Period: 30 March 2025 - 1 April 2026

Confirmation Statement

Up to Date

27 days left

Last Filed

Made up to 6 April 2025 (11 months ago)
Submitted on 16 April 2025 (11 months ago)

Next Due

Due by 20 April 2026
For period ending 6 April 2026
Contact
Address

Ashcombe Court Woolsack Way Godalming, GU7 1LQ,

Previous Addresses

The Courthouse Elm Grove Hersham Road Walton-on-Thames Surrey KT12 1LZ United Kingdom
From: 7 April 2016To: 1 August 2018
Timeline

14 key events • 2016 - 2024

Funding Officers Ownership
Company Founded
Apr 16
Director Left
Apr 16
Director Joined
Aug 17
Owner Exit
Dec 17
Director Joined
Jul 18
Director Joined
Jul 18
Director Joined
Jul 18
Director Joined
Jul 18
Director Joined
Aug 18
Director Left
Mar 20
Director Joined
Jun 20
Director Left
Feb 23
Director Left
Jun 24
Director Left
Sept 24
0
Funding
12
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

10

4 Active
6 Resigned

ENRIGHT, Helen Johnstone

Active
Woolsack Way, GodalmingGU7 1LQ
Born January 1959
Director
Appointed 01 Jul 2018

HILL, Andrew

Active
55 Strand, LondonWC2N 5LR
Born February 1969
Director
Appointed 01 Aug 2018

PANTER, Howard Hugh

Active
Woolsack Way, GodalmingGU7 1LQ
Born May 1949
Director
Appointed 01 Jul 2018

SQUIRE, Rosemary Anne

Active
Woolsack Way, GodalmingGU7 1LQ
Born May 1956
Director
Appointed 01 Jul 2018

EARLY, Julia Mary Joseph

Resigned
Woolsack Way, GodalmingGU7 1LQ
Secretary
Appointed 01 Sept 2017
Resigned 31 Oct 2020

BRAYSHAW, Peter

Resigned
Woolsack Way, GodalmingGU7 1LQ
Born June 1972
Director
Appointed 01 Sept 2017
Resigned 31 Dec 2022

KELLY, Sarah Anne

Resigned
Elm Grove, Walton-On-ThamesKT12 1LZ
Born January 1964
Director
Appointed 07 Apr 2016
Resigned 13 Mar 2020

SCALPELLO, Jo

Resigned
Woolsack Way, GodalmingGU7 1LQ
Born September 1971
Director
Appointed 01 Jun 2020
Resigned 29 Aug 2024

SCHMIDT, Alexander

Resigned
Woolsack Way, GodalmingGU7 1LQ
Born February 1972
Director
Appointed 01 Jul 2018
Resigned 10 Jun 2024

STAGECOACH THEATRE ARTS LIMITED

Resigned
Elm Grove, Walton-On-ThamesKT12 1LZ
Corporate director
Appointed 07 Apr 2016
Resigned 07 Apr 2016

Persons with significant control

2

1 Active
1 Ceased

Stagecoach Performing Arts Limited

Active
Woolsack Way, GodalmingGU7 1LQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 13 Dec 2017

Mrs Sarah Anne Kelly

Ceased
Elm Grove, Walton-On-ThamesKT12 1LZ
Born January 1964

Nature of Control

Significant influence or control as firm
Notified 08 Apr 2016
Ceased 13 Dec 2017
Fundings
Financials
Latest Activities

Filing History

68

Accounts With Accounts Type Audit Exemption Subsiduary
20 December 2025
AAAnnual Accounts
Legacy
20 December 2025
PARENT_ACCPARENT_ACC
Legacy
20 December 2025
GUARANTEE2GUARANTEE2
Legacy
20 December 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
16 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
6 January 2025
AAAnnual Accounts
Legacy
6 January 2025
PARENT_ACCPARENT_ACC
Legacy
6 January 2025
GUARANTEE2GUARANTEE2
Legacy
6 January 2025
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
6 September 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
12 June 2024
TM01Termination of Director
Confirmation Statement With No Updates
2 May 2024
CS01Confirmation Statement
Change To A Person With Significant Control
2 May 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Audit Exemption Subsiduary
5 January 2024
AAAnnual Accounts
Legacy
5 January 2024
PARENT_ACCPARENT_ACC
Legacy
5 January 2024
AGREEMENT2AGREEMENT2
Legacy
5 January 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
28 April 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 February 2023
TM01Termination of Director
Change Account Reference Date Company Current Extended
26 January 2023
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
25 January 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Audit Exemption Subsiduary
17 August 2022
AAAnnual Accounts
Legacy
17 August 2022
PARENT_ACCPARENT_ACC
Legacy
17 August 2022
AGREEMENT2AGREEMENT2
Legacy
17 August 2022
GUARANTEE2GUARANTEE2
Change Person Director Company With Change Date
22 July 2022
CH01Change of Director Details
Confirmation Statement With No Updates
10 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
23 August 2021
AAAnnual Accounts
Legacy
23 August 2021
GUARANTEE2GUARANTEE2
Legacy
23 August 2021
AGREEMENT2AGREEMENT2
Legacy
23 August 2021
PARENT_ACCPARENT_ACC
Termination Secretary Company With Name Termination Date
21 April 2021
TM02Termination of Secretary
Confirmation Statement With No Updates
20 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
14 September 2020
AAAnnual Accounts
Legacy
14 September 2020
PARENT_ACCPARENT_ACC
Legacy
14 September 2020
GUARANTEE2GUARANTEE2
Legacy
14 September 2020
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
22 June 2020
AP01Appointment of Director
Confirmation Statement With No Updates
9 April 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 April 2020
TM01Termination of Director
Change Person Director Company With Change Date
21 January 2020
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
25 September 2019
AAAnnual Accounts
Legacy
11 September 2019
PARENT_ACCPARENT_ACC
Legacy
11 September 2019
AGREEMENT2AGREEMENT2
Legacy
11 September 2019
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
16 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 February 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
5 February 2019
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
4 February 2019
AA01Change of Accounting Reference Date
Change Account Reference Date Company Current Extended
18 December 2018
AA01Change of Accounting Reference Date
Auditors Resignation Limited Company
16 August 2018
AA03AA03
Appoint Person Director Company With Name Date
7 August 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 August 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 August 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 August 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 August 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
1 August 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
10 May 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
13 December 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 December 2017
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
27 November 2017
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
1 September 2017
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
1 September 2017
AP01Appointment of Director
Confirmation Statement With Updates
10 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
12 January 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
5 January 2017
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
21 April 2016
TM01Termination of Director
Incorporation Company
7 April 2016
NEWINCIncorporation