About

Registered Number: 08234301
Date of Incorporation: 01/10/2012 (11 years and 8 months ago)
Company Status: Active
Registered Address: 43 Picktree Lodge, Chester Le Street, County Durham, DH3 4DH

 

Established in 2012, Sterling Outcomes Ltd are based in Chester Le Street in County Durham, it's status is listed as "Active". Shepherd, Paul Graham, Shepherd, Andrea Julie, Shepherd, Derek Frank, Johnson, Janet, Shepherd, Andrea Julie, Shepherd, Derek Frank, Shepherd, Neil are the current directors of this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SHEPHERD, Paul Graham 31 August 2013 - 1
JOHNSON, Janet 01 July 2016 30 June 2017 1
SHEPHERD, Andrea Julie 31 August 2013 11 December 2019 1
SHEPHERD, Derek Frank 01 October 2012 31 August 2013 1
SHEPHERD, Neil 01 October 2012 31 August 2013 1
Secretary Name Appointed Resigned Total Appointments
SHEPHERD, Andrea Julie 31 August 2013 11 December 2019 1
SHEPHERD, Derek Frank 01 October 2012 31 August 2013 1

Filing History

Document Type Date
AA - Annual Accounts 30 September 2020
TM02 - Termination of appointment of secretary 10 March 2020
TM01 - Termination of appointment of director 10 March 2020
CS01 - N/A 09 December 2019
AA - Annual Accounts 30 September 2019
AA01 - Change of accounting reference date 25 February 2019
CS01 - N/A 15 February 2019
PSC07 - N/A 15 February 2019
AA - Annual Accounts 25 April 2018
CS01 - N/A 05 April 2018
MR01 - N/A 24 November 2017
MR01 - N/A 24 November 2017
TM01 - Termination of appointment of director 02 July 2017
CS01 - N/A 31 March 2017
AA - Annual Accounts 31 March 2017
AP01 - Appointment of director 22 July 2016
AR01 - Annual Return 05 April 2016
AA - Annual Accounts 16 November 2015
AR01 - Annual Return 16 March 2015
AA - Annual Accounts 04 January 2015
AR01 - Annual Return 14 October 2014
AA - Annual Accounts 31 March 2014
AA01 - Change of accounting reference date 31 March 2014
AR01 - Annual Return 30 October 2013
AD01 - Change of registered office address 19 September 2013
TM01 - Termination of appointment of director 19 September 2013
TM01 - Termination of appointment of director 19 September 2013
TM02 - Termination of appointment of secretary 19 September 2013
AP01 - Appointment of director 19 September 2013
AP03 - Appointment of secretary 19 September 2013
AP01 - Appointment of director 19 September 2013
RESOLUTIONS - N/A 06 September 2013
NEWINC - New incorporation documents 01 October 2012

Mortgages & Charges

Description Date Status Charge by
A registered charge 16 November 2017 Outstanding

N/A

A registered charge 16 November 2017 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.