ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Stride UK Foundation Limited

Stride UK Foundation Limited is an active company incorporated on 1 April 2010 with the registered office located in Manchester, Greater Manchester. Stride UK Foundation Limited was registered 15 years ago.
Status
Active
Active since incorporation
Company No
07211650
Private limited by guarantee without share capital
Age
15 years
Incorporated 1 April 2010
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Due Soon
Dated 1 January 2025 (1 year ago)
Next confirmation dated 1 January 2026
Due by 15 January 2026 (12 days remaining)
Last change occurred 8 years ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 December 2025
Due by 30 September 2026 (9 months remaining)
Contact
Address
House Of Sport Gate 13
Rowsley Street
Manchester
M11 3FF
England
Address changed on 13 Feb 2025 (10 months ago)
Previous address was Dmsf Hq Foursynergy, Quays Reach 16 Carolina Way Salford M50 2ZY England
Telephone
07875 877618
Email
Available in Endole App
Website
People
Officers
4
Shareholders
-
Controllers (PSC)
1
Director • English • Lives in UK • Born in Apr 1975
Director • Communities And Wellbeing Manager • British • Lives in England • Born in Feb 1978
Director • Service Manager • British • Lives in England • Born in Dec 1990
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Design Candy Limited
Cheryl Louise Siddall is a mutual person.
Active
Park Property UK Group Limited
Mark Gerard Mann is a mutual person.
Active
Rockfield Road Limited
Cheryl Louise Siddall is a mutual person.
Active
Shaw Road SPV Ltd
Mark Gerard Mann is a mutual person.
Active
11.11 Investco 2 Limited
Mark Gerard Mann is a mutual person.
Active
Built On Good Vibes Limited
Mark Gerard Mann is a mutual person.
Active
Ee SPV 2 Limited
Mark Gerard Mann is a mutual person.
Active
Ee SPV 3 Limited
Mark Gerard Mann is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2014–2023)
Period Ended
31 Dec 2023
For period 31 Jul31 Dec 2023
Traded for 17 months
Cash in Bank
£45.73K
Decreased by £81.4K (-64%)
Turnover
£635.58K
Increased by £245.07K (+63%)
Employees
7
Increased by 2 (+40%)
Total Assets
£87.75K
Decreased by £47.6K (-35%)
Total Liabilities
-£44.92K
Increased by £14.43K (+47%)
Net Assets
£42.83K
Decreased by £62.03K (-59%)
Debt Ratio (%)
51%
Increased by 28.66% (+127%)
Latest Activity
Full Accounts Submitted
10 Days Ago on 23 Dec 2025
Jack William Murphy Resigned
2 Months Ago on 16 Oct 2025
John Russell Resigned
7 Months Ago on 12 May 2025
Mr Samuel John Russell Appointed
8 Months Ago on 24 Apr 2025
Clare Lisa Morton Resigned
10 Months Ago on 7 Mar 2025
Mrs Cheryl Louise Siddall Appointed
10 Months Ago on 6 Mar 2025
Registered Address Changed
10 Months Ago on 13 Feb 2025
Confirmation Submitted
11 Months Ago on 16 Jan 2025
Charlene Ashley Lancaster Resigned
1 Year 2 Months Ago on 24 Oct 2024
Full Accounts Submitted
1 Year 2 Months Ago on 10 Oct 2024
Get Credit Report
Discover Stride UK Foundation Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Total exemption full accounts made up to 31 December 2024
Submitted on 23 Dec 2025
Termination of appointment of Jack William Murphy as a director on 16 October 2025
Submitted on 16 Oct 2025
Appointment of Mr Samuel John Russell as a director on 24 April 2025
Submitted on 16 Oct 2025
Appointment of Mrs Cheryl Louise Siddall as a director on 6 March 2025
Submitted on 22 Sep 2025
Termination of appointment of Clare Lisa Morton as a director on 7 March 2025
Submitted on 19 Sep 2025
Termination of appointment of John Russell as a director on 12 May 2025
Submitted on 19 Sep 2025
Registered office address changed from Dmsf Hq Foursynergy, Quays Reach 16 Carolina Way Salford M50 2ZY England to House of Sport Gate 13 Rowsley Street Manchester M11 3FF on 13 February 2025
Submitted on 13 Feb 2025
Confirmation statement made on 1 January 2025 with no updates
Submitted on 16 Jan 2025
Termination of appointment of Charlene Ashley Lancaster as a director on 24 October 2024
Submitted on 16 Jan 2025
Total exemption full accounts made up to 31 December 2023
Submitted on 10 Oct 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year