Company NameSterling Accreditation Limited
DirectorsJames Frederick Finlay Campbell and Thermistoklis-Alexandros Stafylopatis
Company StatusActive
Company Number06864378
CategoryPrivate Limited Company
Incorporation Date31 March 2009(15 years, 1 month ago)
Previous NameCorus Accreditation Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr James Frederick Finlay Campbell
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2010(1 year, 8 months after company formation)
Appointment Duration13 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 16 Lowry Mill Lees Street
Manchester
Pendlebury
M27 6DB
Director NameMr Thermistoklis-Alexandros Stafylopatis
Date of BirthJune 1968 (Born 55 years ago)
NationalityGreek
StatusCurrent
Appointed06 September 2011(2 years, 5 months after company formation)
Appointment Duration12 years, 8 months
RoleShip Management Activities
Country of ResidenceGreece
Correspondence AddressSuite 16 Lowry Mill Lees Street
Manchester
Pendlebury
M27 6DB
Director NameMr Ryan Charles Wilkins
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2009(same day as company formation)
RoleProgramme Manager
Correspondence Address4 Derry Close
Old Farm Place
Ash Vale
Surrey
GU12 5SR
Director NameMr Simon James Barnes
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2009(same day as company formation)
RoleCivil Engineer
Country of ResidenceUnited Kingdom
Correspondence Address1 Brook Cottage Logmore Lane
Westcott
Dorking
Surrey
RH4 3JN
Director NameBeaumont Stephen
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2009(3 months, 3 weeks after company formation)
Appointment Duration2 months, 2 weeks (resigned 08 October 2009)
RoleAccountant
Correspondence Address3 Preston Village Mews
Middle Road
Brighton
East Sussex
BN1 6XU
Secretary NameBeaumont Stephen
NationalityBritish
StatusResigned
Appointed23 July 2009(3 months, 3 weeks after company formation)
Appointment Duration2 months, 2 weeks (resigned 08 October 2009)
RoleAccountant
Correspondence Address3 Preston Village Mews
Middle Road
Brighton
East Sussex
BN1 6XU
Director NameMr Steven Leslie Pae
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2009(6 months, 2 weeks after company formation)
Appointment Duration1 month (resigned 12 November 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Castle Gate House Quarry Street
Guildford
Surrey
GU1 3UY
Secretary NameSteven Leslie Pae
NationalityBritish
StatusResigned
Appointed12 October 2009(6 months, 2 weeks after company formation)
Appointment Duration1 month (resigned 12 November 2009)
RoleCompany Director
Correspondence Address8 Castle Gate House Quarry Street
Guildford
Surrey
GU1 3UY
Director NameMr Barry John Hudson
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2010(11 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 17 February 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Basepoint
Harts Farm Way
Havant
Hampshire
PO9 1HS
Director NameMr Steven Leslie Pae
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2010(11 months after company formation)
Appointment Duration9 months (resigned 26 November 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Basepoint
Harts Farm Way
Havant
Hampshire
PO9 1HS
Secretary NameMr Steven Leslie Pae
StatusResigned
Appointed01 March 2010(11 months after company formation)
Appointment Duration9 months (resigned 26 November 2010)
RoleCompany Director
Correspondence Address15 Basepoint
Harts Farm Way
Havant
Hampshire
PO9 1HS
Director NameMr Duncan Mathew Cogdell
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2010(1 year, 8 months after company formation)
Appointment Duration3 months (resigned 17 March 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Basepoint
Harts Farm Way
Havant
Hampshire
PO9 1HS
Secretary NameSynergee Limited (Corporation)
StatusResigned
Appointed31 March 2009(same day as company formation)
Correspondence Address2nd Floor
8 Lonsdale Gardens
Tunbridge Wells
Kent
TN1 1NU

Contact

Websitesterlingaccreditation.com
Email address[email protected]
Telephone023 92449601
Telephone regionSouthampton / Portsmouth

Location

Registered AddressSuite 16 Lowry Mill
Lees Street
Manchester
Pendlebury
M27 6DB
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardSwinton North
Built Up AreaGreater Manchester

Financials

Year2013
Net Worth-£795,077
Cash£15,132
Current Liabilities£99,122

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return31 March 2024 (1 month ago)
Next Return Due14 April 2025 (11 months, 2 weeks from now)

Filing History

15 June 2023Total exemption full accounts made up to 31 March 2023 (7 pages)
4 April 2023Confirmation statement made on 31 March 2023 with updates (4 pages)
7 July 2022Total exemption full accounts made up to 31 March 2022 (7 pages)
12 April 2022Confirmation statement made on 31 March 2022 with no updates (3 pages)
12 April 2022Registered office address changed from Lowry Mill Suite 16 Lowry Mill Pendlebury Manchester M27 6DB United Kingdom to Suite 16 Lowry Mill Lees Street Manchester Pendlebury M27 6DB on 12 April 2022 (1 page)
11 April 2022Registered office address changed from Heywood Hall Bolton Road Pendlebury Manchester Lancashire M27 8UX England to Lowry Mill Suite 16 Lowry Mill Pendlebury Manchester M27 6DB on 11 April 2022 (1 page)
30 July 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
8 April 2021Confirmation statement made on 31 March 2021 with updates (4 pages)
8 December 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
1 May 2020Confirmation statement made on 31 March 2020 with no updates (3 pages)
3 October 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
12 April 2019Confirmation statement made on 31 March 2019 with updates (4 pages)
18 October 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
13 April 2018Confirmation statement made on 31 March 2018 with no updates (3 pages)
11 April 2018Termination of appointment of Simon James Barnes as a director on 20 March 2018 (1 page)
23 November 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
23 November 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
7 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
7 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
15 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
15 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
26 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 1,000
(5 pages)
26 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 1,000
(5 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
14 April 2015Registered office address changed from Heywood Hall Bolton Road, Pendlebury Swinton Manchester M27 8UX to Heywood Hall Bolton Road Pendlebury Manchester Lancashire M27 8UX on 14 April 2015 (1 page)
14 April 2015Registered office address changed from Heywood Hall Bolton Road, Pendlebury Swinton Manchester M27 8UX to Heywood Hall Bolton Road Pendlebury Manchester Lancashire M27 8UX on 14 April 2015 (1 page)
7 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 1,000
(5 pages)
7 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 1,000
(5 pages)
23 March 2015Registered office address changed from 36 Basepoint Broadmarsh Business & Innovation Centre Harts Farm Way Havant Hampshire PO9 1HS to Heywood Hall Bolton Road, Pendlebury Swinton Manchester M27 8UX on 23 March 2015 (1 page)
23 March 2015Registered office address changed from 36 Basepoint Broadmarsh Business & Innovation Centre Harts Farm Way Havant Hampshire PO9 1HS to Heywood Hall Bolton Road, Pendlebury Swinton Manchester M27 8UX on 23 March 2015 (1 page)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
10 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 1,000
(5 pages)
10 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 1,000
(5 pages)
16 December 2013Registered office address changed from 15 Basepoint Harts Farm Way Havant Hampshire PO9 1HS United Kingdom on 16 December 2013 (1 page)
16 December 2013Registered office address changed from 15 Basepoint Harts Farm Way Havant Hampshire PO9 1HS United Kingdom on 16 December 2013 (1 page)
15 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
15 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
30 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (5 pages)
30 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (5 pages)
26 October 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
26 October 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
30 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (5 pages)
30 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (5 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
12 September 2011Appointment of Mr Thermistoklis-Alexandros Stafylopatis as a director (2 pages)
12 September 2011Appointment of Mr Thermistoklis-Alexandros Stafylopatis as a director (2 pages)
16 June 2011Annual return made up to 31 March 2011 with a full list of shareholders (4 pages)
16 June 2011Annual return made up to 31 March 2011 with a full list of shareholders (4 pages)
25 May 2011Termination of appointment of Duncan Cogdell as a director (1 page)
25 May 2011Termination of appointment of Duncan Cogdell as a director (1 page)
21 February 2011Termination of appointment of Barry Hudson as a director (1 page)
21 February 2011Termination of appointment of Barry Hudson as a director (1 page)
5 January 2011Appointment of Mr Duncan Mathew Cogdell as a director (2 pages)
5 January 2011Appointment of Mr Duncan Mathew Cogdell as a director (2 pages)
30 December 2010Appointment of Mr James Frederick Finlay Campbell as a director (2 pages)
30 December 2010Appointment of Mr James Frederick Finlay Campbell as a director (2 pages)
26 November 2010Termination of appointment of Steven Pae as a secretary (1 page)
26 November 2010Termination of appointment of Steven Pae as a director (1 page)
26 November 2010Termination of appointment of Steven Pae as a director (1 page)
26 November 2010Termination of appointment of Steven Pae as a secretary (1 page)
17 November 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
17 November 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
4 November 2010Registered office address changed from Castle Gate House 8 Quarry Street Guildford Surrey GU1 3UY on 4 November 2010 (1 page)
4 November 2010Registered office address changed from Castle Gate House 8 Quarry Street Guildford Surrey GU1 3UY on 4 November 2010 (1 page)
4 November 2010Registered office address changed from Castle Gate House 8 Quarry Street Guildford Surrey GU1 3UY on 4 November 2010 (1 page)
15 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
15 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
2 March 2010Appointment of Mr Steven Leslie Pae as a secretary (1 page)
2 March 2010Appointment of Mr Steven Leslie Pae as a director (2 pages)
2 March 2010Appointment of Mr Barry John Hudson as a director (2 pages)
2 March 2010Appointment of Mr Barry John Hudson as a director (2 pages)
2 March 2010Appointment of Mr Steven Leslie Pae as a secretary (1 page)
2 March 2010Appointment of Mr Steven Leslie Pae as a director (2 pages)
16 February 2010Registered office address changed from 10 Lonsdale Gardens Tunbridge Wells Kent TN1 1NU United Kingdom on 16 February 2010 (2 pages)
16 February 2010Change of name notice (2 pages)
16 February 2010Company name changed corus accreditation LIMITED\certificate issued on 16/02/10
  • RES15 ‐ Change company name resolution on 2010-02-11
(2 pages)
16 February 2010Change of name notice (2 pages)
16 February 2010Company name changed corus accreditation LIMITED\certificate issued on 16/02/10
  • RES15 ‐ Change company name resolution on 2010-02-11
(2 pages)
16 February 2010Registered office address changed from 10 Lonsdale Gardens Tunbridge Wells Kent TN1 1NU United Kingdom on 16 February 2010 (2 pages)
12 February 2010Statement of capital following an allotment of shares on 9 February 2010
  • GBP 1,000
(4 pages)
12 February 2010Statement of capital following an allotment of shares on 9 February 2010
  • GBP 1,000
(4 pages)
12 February 2010Statement of capital following an allotment of shares on 9 February 2010
  • GBP 1,000
(4 pages)
9 December 2009Termination of appointment of Ryan Wilkins as a director (2 pages)
9 December 2009Termination of appointment of Ryan Wilkins as a director (2 pages)
8 December 2009Termination of appointment of Steven Pae as a secretary (2 pages)
8 December 2009Termination of appointment of Steven Pae as a secretary (2 pages)
8 December 2009Termination of appointment of Steven Pae as a director (2 pages)
8 December 2009Termination of appointment of Steven Pae as a director (2 pages)
5 November 2009Appointment of Steven Leslie Pae as a secretary (3 pages)
5 November 2009Appointment of Mr Steven Leslie Pae as a director (3 pages)
5 November 2009Appointment of Steven Leslie Pae as a secretary (3 pages)
5 November 2009Termination of appointment of Beaumont Stephen as a secretary (2 pages)
5 November 2009Termination of appointment of Beaumont Stephen as a secretary (2 pages)
5 November 2009Termination of appointment of Beaumont Stephen as a director (2 pages)
5 November 2009Termination of appointment of Beaumont Stephen as a director (2 pages)
5 November 2009Appointment of Mr Steven Leslie Pae as a director (3 pages)
30 July 2009Director and secretary appointed beaumont stephen (1 page)
30 July 2009Director and secretary appointed beaumont stephen (1 page)
30 July 2009Appointment terminated secretary synergee LIMITED (1 page)
30 July 2009Appointment terminated secretary synergee LIMITED (1 page)
31 March 2009Incorporation (19 pages)
31 March 2009Incorporation (19 pages)