Company NameFirst Stage Solutions Ltd
DirectorsDixie Helen Ann Dean and Christopher Dransfield
Company StatusActive
Company Number07678492
CategoryPrivate Limited Company
Incorporation Date22 June 2011(12 years, 9 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMs Dixie Helen Ann Dean
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed22 June 2011(same day as company formation)
RoleParamedic
Country of ResidenceUnited Kingdom
Correspondence AddressSterling House Fulbourne Road
Walthamstow
London
E17 4EE
Director NameMr Christopher Dransfield
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed22 June 2011(same day as company formation)
RoleTraining
Country of ResidenceEngland
Correspondence AddressSterling House Fulbourne Road
Walthamstow
London
E17 4EE

Contact

Websitewww.firststagesolutions.co.uk/
Email address[email protected]
Telephone07 985357071
Telephone regionMobile

Location

Registered AddressSterling House
Fulbourne Road
Walthamstow
London
E17 4EE
RegionLondon
ConstituencyWalthamstow
CountyGreater London
WardChapel End
Built Up AreaGreater London
Address MatchesOver 600 other UK companies use this postal address

Shareholders

2.5k at £1Chris Dransfield
50.00%
Ordinary
2.5k at £1Dixie Dean
50.00%
Ordinary

Financials

Year2014
Net Worth£1,596
Cash£3,139
Current Liabilities£3,285

Accounts

Latest Accounts30 June 2023 (9 months ago)
Next Accounts Due31 March 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return22 June 2023 (9 months, 1 week ago)
Next Return Due6 July 2024 (3 months, 1 week from now)

Filing History

8 February 2021Total exemption full accounts made up to 30 June 2020 (7 pages)
30 June 2020Total exemption full accounts made up to 30 June 2019 (7 pages)
24 June 2020Confirmation statement made on 22 June 2020 with updates (4 pages)
25 June 2019Confirmation statement made on 22 June 2019 with updates (4 pages)
14 March 2019Total exemption full accounts made up to 30 June 2018 (7 pages)
25 June 2018Confirmation statement made on 22 June 2018 with updates (4 pages)
28 March 2018Total exemption full accounts made up to 30 June 2017 (8 pages)
4 September 2017Registered office address changed from 395 Hoe Street Walthamstow London E17 9AP to Sterling House Fulbourne Road Walthamstow London E17 4EE on 4 September 2017 (1 page)
4 September 2017Registered office address changed from 395 Hoe Street Walthamstow London E17 9AP to Sterling House Fulbourne Road Walthamstow London E17 4EE on 4 September 2017 (1 page)
22 August 2017Notification of Christopher Dransfield as a person with significant control on 22 June 2017 (2 pages)
22 August 2017Confirmation statement made on 22 June 2017 with no updates (3 pages)
22 August 2017Confirmation statement made on 22 June 2017 with no updates (3 pages)
22 August 2017Notification of Dixie Helen Ann Dean as a person with significant control on 22 June 2017 (2 pages)
22 August 2017Notification of Dixie Helen Ann Dean as a person with significant control on 22 June 2017 (2 pages)
22 August 2017Notification of Christopher Dransfield as a person with significant control on 22 June 2017 (2 pages)
23 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
23 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
9 August 2016Annual return made up to 22 June 2016 with a full list of shareholders
Statement of capital on 2016-08-09
  • GBP 5,000
(6 pages)
9 August 2016Annual return made up to 22 June 2016 with a full list of shareholders
Statement of capital on 2016-08-09
  • GBP 5,000
(6 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
6 July 2015Annual return made up to 22 June 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 5,000
(3 pages)
6 July 2015Annual return made up to 22 June 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 5,000
(3 pages)
4 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
4 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
1 July 2014Annual return made up to 22 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 5,000
(3 pages)
1 July 2014Annual return made up to 22 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 5,000
(3 pages)
1 April 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
1 April 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
9 July 2013Annual return made up to 22 June 2013 with a full list of shareholders (3 pages)
9 July 2013Annual return made up to 22 June 2013 with a full list of shareholders (3 pages)
16 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
16 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
4 February 2013Registered office address changed from C/O Chris Dransfield 11 Chester Road London E17 7HP United Kingdom on 4 February 2013 (1 page)
4 February 2013Registered office address changed from C/O Chris Dransfield 11 Chester Road London E17 7HP United Kingdom on 4 February 2013 (1 page)
4 February 2013Registered office address changed from C/O Chris Dransfield 11 Chester Road London E17 7HP United Kingdom on 4 February 2013 (1 page)
16 July 2012Annual return made up to 22 June 2012 with a full list of shareholders (3 pages)
16 July 2012Annual return made up to 22 June 2012 with a full list of shareholders (3 pages)
22 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
22 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)