Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > STERLING SOLUTIONS UMBRELLA LTD
Company Information for

STERLING SOLUTIONS UMBRELLA LTD

STERLING HOUSE 810 MANDARIN COURT, CENTRE PARK WARRINGTON, CHESHIRE, WA1 1GG,
Company Registration Number
04838349
Private Limited Company
Active

Company Overview

About Sterling Solutions Umbrella Ltd
STERLING SOLUTIONS UMBRELLA LTD was founded on 2003-07-19 and has its registered office in Cheshire. The organisation's status is listed as "Active". Sterling Solutions Umbrella Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
STERLING SOLUTIONS UMBRELLA LTD
 
Legal Registered Office
STERLING HOUSE 810 MANDARIN COURT
CENTRE PARK WARRINGTON
CHESHIRE
WA1 1GG
Other companies in WA1
 
Previous Names
STERLING (1622) LIMITED22/03/2007
Filing Information
Company Number 04838349
Company ID Number 04838349
Date formed 2003-07-19
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2023
Account next due 30/06/2025
Latest return 19/07/2015
Return next due 16/08/2016
Type of accounts FULL
VAT Number /Sales tax ID GB835085130  
Last Datalog update: 2024-03-06 00:55:43
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for STERLING SOLUTIONS UMBRELLA LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of STERLING SOLUTIONS UMBRELLA LTD

Current Directors
Officer Role Date Appointed
JANENE RUDGE
Company Secretary 2003-07-19
IAN ALEXANDER BLACK
Director 2003-07-19
SIMON ANDREW MCCLEAN
Director 2009-04-01
SARAH ANN MCIVER
Director 2008-04-01
ELLEN PARKIN
Director 2014-07-01
NICHOLAS SIMON PERCIVAL
Director 2009-04-01
Previous Officers
Officer Role Date Appointed Date Resigned
LORRAINE MOLYNEUX
Director 2008-04-01 2017-12-31
SUZANNE ELIZABETH RUANE
Director 2008-04-01 2017-12-31
JENNIFER PARRY
Director 2008-04-01 2012-06-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JANENE RUDGE STERLING 2000 (HOLDINGS) LIMITED Company Secretary 2008-03-26 CURRENT 2008-03-26 Active
JANENE RUDGE CENTRE PARK RESOURCES LIMITED Company Secretary 2007-05-01 CURRENT 2007-05-01 Active
JANENE RUDGE STERLING (CIS) LIMITED Company Secretary 2005-02-16 CURRENT 2005-02-16 Active
JANENE RUDGE FARADAY MORTGAGE ASSOCIATES LIMITED Company Secretary 2002-07-30 CURRENT 2002-07-30 Active
JANENE RUDGE STERLING (2000) LIMITED Company Secretary 1998-11-03 CURRENT 1998-11-03 Active
IAN ALEXANDER BLACK STERLING PROFESSIONAL CONSULTANCY LIMITED Director 2014-11-11 CURRENT 2014-11-11 Active
IAN ALEXANDER BLACK STERLING NORWAY LIMITED Director 2013-04-23 CURRENT 2013-04-23 Active
IAN ALEXANDER BLACK STERLING 2000 (HOLDINGS) LIMITED Director 2008-03-26 CURRENT 2008-03-26 Active
IAN ALEXANDER BLACK CENTRE PARK RESOURCES LIMITED Director 2007-05-01 CURRENT 2007-05-01 Active
IAN ALEXANDER BLACK STERLING (CIS) LIMITED Director 2005-02-16 CURRENT 2005-02-16 Active
IAN ALEXANDER BLACK STERLING (2000) LIMITED Director 1998-11-03 CURRENT 1998-11-03 Active
SIMON ANDREW MCCLEAN STERLING 2000 GROUP LIMITED Director 2017-02-01 CURRENT 2016-09-19 Active
SIMON ANDREW MCCLEAN STERLING TECHSERV LIMITED Director 2009-04-01 CURRENT 2007-02-13 Active
SIMON ANDREW MCCLEAN STERLING (CIS) LIMITED Director 2009-04-01 CURRENT 2005-02-16 Active
SARAH ANN MCIVER STERLING 2000 GROUP LIMITED Director 2017-02-01 CURRENT 2016-09-19 Active
SARAH ANN MCIVER STERLING 2000 (HOLDINGS) LIMITED Director 2016-10-01 CURRENT 2008-03-26 Active
SARAH ANN MCIVER STERLING (2000) LIMITED Director 2016-10-01 CURRENT 1998-11-03 Active
SARAH ANN MCIVER STERLING TECHSERV LIMITED Director 2008-04-01 CURRENT 2007-02-13 Active
SARAH ANN MCIVER STERLING (CIS) LIMITED Director 2008-04-01 CURRENT 2005-02-16 Active
NICHOLAS SIMON PERCIVAL STERLING TECHSERV LIMITED Director 2009-04-01 CURRENT 2007-02-13 Active
NICHOLAS SIMON PERCIVAL STERLING (CIS) LIMITED Director 2009-04-01 CURRENT 2005-02-16 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-08FULL ACCOUNTS MADE UP TO 30/09/23
2023-07-24CONFIRMATION STATEMENT MADE ON 08/07/23, WITH NO UPDATES
2023-03-29FULL ACCOUNTS MADE UP TO 30/09/22
2022-09-28FULL ACCOUNTS MADE UP TO 30/09/21
2022-09-28AAFULL ACCOUNTS MADE UP TO 30/09/21
2022-07-08CS01CONFIRMATION STATEMENT MADE ON 08/07/22, WITH NO UPDATES
2022-04-29APPOINTMENT TERMINATED, DIRECTOR RUSSELL UPTON
2022-04-29TM01APPOINTMENT TERMINATED, DIRECTOR RUSSELL UPTON
2021-09-16CS01CONFIRMATION STATEMENT MADE ON 20/07/21, WITH NO UPDATES
2021-05-27AA01Current accounting period extended from 31/03/21 TO 30/09/21
2021-04-17AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-07-20CS01CONFIRMATION STATEMENT MADE ON 20/07/20, WITH NO UPDATES
2020-07-20CS01CONFIRMATION STATEMENT MADE ON 20/07/20, WITH NO UPDATES
2020-02-03TM01APPOINTMENT TERMINATED, DIRECTOR SARAH ANN MCIVER
2020-01-03AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-07-19CS01CONFIRMATION STATEMENT MADE ON 19/07/19, WITH NO UPDATES
2019-07-19AP01DIRECTOR APPOINTED MR RUSSELL UPTON
2019-01-02AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-11-05TM01APPOINTMENT TERMINATED, DIRECTOR SIMON ANDREW MCCLEAN
2018-07-20CS01CONFIRMATION STATEMENT MADE ON 19/07/18, WITH NO UPDATES
2018-01-08TM01APPOINTMENT TERMINATED, DIRECTOR SUZANNE RUANE
2018-01-08TM01APPOINTMENT TERMINATED, DIRECTOR LORRAINE MOLYNEUX
2017-12-19AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-07-19CS01CONFIRMATION STATEMENT MADE ON 19/07/17, WITH NO UPDATES
2017-02-10CH01Director's details changed for Mr Ian Alexander Black on 2017-02-10
2016-12-31AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-07-27LATEST SOC27/07/16 STATEMENT OF CAPITAL;GBP 25
2016-07-27CS01CONFIRMATION STATEMENT MADE ON 19/07/16, WITH UPDATES
2015-12-31AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-07-20LATEST SOC20/07/15 STATEMENT OF CAPITAL;GBP 25
2015-07-20AR0119/07/15 ANNUAL RETURN FULL LIST
2015-07-01AP01DIRECTOR APPOINTED MRS ELLEN PARKIN
2014-12-28AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-07-21LATEST SOC21/07/14 STATEMENT OF CAPITAL;GBP 25
2014-07-21AR0119/07/14 ANNUAL RETURN FULL LIST
2014-01-28MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2014-01-04AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-09-25MR05All of the property or undertaking has been released from charge for charge number 1
2013-07-22AR0119/07/13 ANNUAL RETURN FULL LIST
2012-10-09AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-07-20AR0119/07/12 ANNUAL RETURN FULL LIST
2012-07-20TM01APPOINTMENT TERMINATED, DIRECTOR JENNIFER PARRY
2011-11-29MG01Particulars of a mortgage or charge / charge no: 2
2011-09-20AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-07-26AR0119/07/11 ANNUAL RETURN FULL LIST
2011-01-06AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-09-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MS LORRAINE INCE / 29/09/2010
2010-07-19AR0119/07/10 FULL LIST
2010-02-03AAFULL ACCOUNTS MADE UP TO 31/03/09
2010-01-13CH01DIRECTOR'S CHANGE OF PARTICULARS / JENNIFER SMALLBONE / 12/01/2010
2010-01-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS SARAH MCIVER / 12/01/2010
2010-01-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS SUZANNE ELIZABETH RUANE / 12/01/2010
2010-01-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS SIMON PERCIVAL / 12/01/2010
2010-01-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON ANDREW MCCLEAN / 12/01/2010
2010-01-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MS LORRAINE INCE / 12/01/2010
2010-01-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN ALEXANDER BLACK / 12/01/2010
2010-01-12CH03SECRETARY'S CHANGE OF PARTICULARS / MRS JANENE RUDGE / 12/01/2010
2009-08-18363aRETURN MADE UP TO 19/07/09; FULL LIST OF MEMBERS
2009-08-18288aDIRECTOR APPOINTED MR SIMON ANDREW MCCLEAN
2009-08-18288aDIRECTOR APPOINTED MR NICHOLAS SIMON PERCIVAL
2009-02-02AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-09-03363aRETURN MADE UP TO 19/07/08; FULL LIST OF MEMBERS
2008-07-08363aRETURN MADE UP TO 19/07/07; CHANGE OF MEMBERS; AMEND
2008-07-08288cDIRECTOR'S CHANGE OF PARTICULARS / IAN BLACK / 19/06/2008
2008-07-04395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-06-25RES01ALTER ARTICLES 19/06/2008
2008-06-25155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2008-06-25RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2008-05-15363aRETURN MADE UP TO 19/07/07; FULL LIST OF MEMBERS
2008-05-14287REGISTERED OFFICE CHANGED ON 14/05/2008 FROM STERLING HOUSE 8 MANDARIN COURT CENTRE PARK WARRINGTON CHESHIRE WA1 1GG
2008-05-14288cSECRETARY'S CHANGE OF PARTICULARS / JANENE RUDGE / 14/05/2008
2008-04-09288aDIRECTOR APPOINTED SARAH MCIVER
2008-04-09288aDIRECTOR APPOINTED JENNIFER SMALLBONE
2008-04-09288aDIRECTOR APPOINTED SUZANNE RUANE
2008-04-09288aDIRECTOR APPOINTED LORRAINE INCE
2008-02-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-10-11363aRETURN MADE UP TO 06/04/07; FULL LIST OF MEMBERS
2007-03-22CERTNMCOMPANY NAME CHANGED STERLING (1622) LIMITED CERTIFICATE ISSUED ON 22/03/07
2007-02-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-08-23287REGISTERED OFFICE CHANGED ON 23/08/06 FROM: FARADAY HOUSE 850 IBIS COURT CENTRE PARK WARRINGTON CHESHIRE WA1 1RL
2006-08-22363sRETURN MADE UP TO 19/07/06; FULL LIST OF MEMBERS
2006-01-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-08-25363sRETURN MADE UP TO 19/07/05; FULL LIST OF MEMBERS
2005-01-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04
2004-08-05363sRETURN MADE UP TO 19/07/04; FULL LIST OF MEMBERS
2003-10-02225ACC. REF. DATE SHORTENED FROM 31/07/04 TO 31/03/04
2003-07-19NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70229 - Management consultancy activities other than financial management




Licences & Regulatory approval
We could not find any licences issued to STERLING SOLUTIONS UMBRELLA LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against STERLING SOLUTIONS UMBRELLA LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
GUARANTEE & DEBENTURE 2011-11-29 Outstanding BARCLAYS BANK PLC
DEBENTURE 2008-06-19 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Intangible Assets
Patents
We have not found any records of STERLING SOLUTIONS UMBRELLA LTD registering or being granted any patents
Domain Names
We do not have the domain name information for STERLING SOLUTIONS UMBRELLA LTD
Trademarks
We have not found any records of STERLING SOLUTIONS UMBRELLA LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for STERLING SOLUTIONS UMBRELLA LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70229 - Management consultancy activities other than financial management) as STERLING SOLUTIONS UMBRELLA LTD are:

COMENSURA LIMITED £ 16,755,595
CIPFA BUSINESS LIMITED £ 1,339,742
RETHINK LIMITED £ 902,134
CAPITA CONSULTING LIMITED £ 887,444
LIBERATA UK LIMITED £ 751,879
THAMES REACH LTD £ 526,412
SOLACE IN BUSINESS LTD £ 473,032
NABCO 1 LIMITED £ 467,403
RANDSTAD MIDDLE EAST LIMITED £ 394,499
CROSSROADS LIMITED £ 308,733
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
Outgoings
Business Rates/Property Tax
No properties were found where STERLING SOLUTIONS UMBRELLA LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded STERLING SOLUTIONS UMBRELLA LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded STERLING SOLUTIONS UMBRELLA LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.