STEPS RESIDENTIAL CARE LIMITED - ACCRINGTON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with no updates. 2024-04-02 View Report
Resolution. Description: Resolutions. 2024-02-16 View Report
Incorporation. Memorandum articles. 2024-02-16 View Report
Accounts. Accounts type audit exemption subsiduary. 2023-12-15 View Report
Accounts. Legacy. 2023-12-15 View Report
Other. Description: Notice of agreement to exemption from audit of accounts for period ending 30/03/23. 2023-12-15 View Report
Other. Description: Audit exemption statement of guarantee by parent company for period ending 30/03/23. 2023-12-15 View Report
Confirmation statement. Statement with no updates. 2023-04-03 View Report
Accounts. Accounts type audit exemption subsiduary. 2023-02-28 View Report
Accounts. Legacy. 2023-02-28 View Report
Other. Description: Notice of agreement to exemption from audit of accounts for period ending 30/03/22. 2023-02-28 View Report
Other. Description: Audit exemption statement of guarantee by parent company for period ending 30/03/22. 2023-02-28 View Report
Accounts. Accounts type small. 2022-06-08 View Report
Confirmation statement. Statement with updates. 2022-04-01 View Report
Officers. Officer name: Claire Jane Leake. Appointment date: 2021-08-26. 2021-09-24 View Report
Accounts. Accounts type total exemption full. 2021-08-05 View Report
Accounts. Change account reference date company previous shortened. 2021-07-27 View Report
Confirmation statement. Statement with no updates. 2021-04-06 View Report
Officers. Appointment date: 2020-10-30. Officer name: Mr Michael Cleasby. 2021-04-06 View Report
Officers. Appointment date: 2020-10-30. Officer name: Mr Michael Ranson. 2021-03-30 View Report
Accounts. Change account reference date company previous shortened. 2021-01-14 View Report
Mortgage. Charge creation date: 2020-10-30. Charge number: 037435290003. 2020-11-17 View Report
Mortgage. Charge number: 037435290002. Charge creation date: 2020-10-30. 2020-11-12 View Report
Persons with significant control. Notification date: 2020-10-30. Psc name: National Care Group Ltd. 2020-11-05 View Report
Persons with significant control. Withdrawal date: 2020-11-05. 2020-11-05 View Report
Accounts. Accounts type total exemption full. 2020-11-05 View Report
Address. Change date: 2020-11-04. Old address: Wilton House 273 Kimberworth Road Rotherham South Yorks S61 1HF. New address: Suite 22 st. James Square the Globe Centre Accrington BB5 0RE. 2020-11-04 View Report
Officers. Termination date: 2020-10-30. Officer name: Margaret Brown. 2020-11-04 View Report
Officers. Termination date: 2020-10-30. Officer name: Alan Brown. 2020-11-04 View Report
Officers. Termination date: 2020-10-30. Officer name: Lee Andrew Brown. 2020-11-04 View Report
Officers. Officer name: Margaret Brown. Termination date: 2020-10-30. 2020-11-04 View Report
Officers. Officer name: Anna Brown. Termination date: 2020-10-30. 2020-11-04 View Report
Officers. Appointment date: 2020-10-30. Officer name: Mr David Rowe-Bewick. 2020-11-04 View Report
Officers. Appointment date: 2020-10-30. Officer name: Mr Faisal Lalani. 2020-11-04 View Report
Officers. Officer name: Mr James Allen. Appointment date: 2020-10-30. 2020-11-04 View Report
Officers. Appointment date: 2020-10-30. Officer name: Mr Jamil Mawji. 2020-11-04 View Report
Officers. Appointment date: 2020-10-30. Officer name: Ms Karen Lewis. 2020-11-04 View Report
Confirmation statement. Statement with updates. 2020-04-23 View Report
Accounts. Accounts type total exemption full. 2019-08-19 View Report
Confirmation statement. Statement with updates. 2019-04-11 View Report
Officers. Officer name: Lee Andrew Brown. Change date: 2019-04-10. 2019-04-10 View Report
Officers. Officer name: Margaret Brown. Change date: 2019-04-10. 2019-04-10 View Report
Officers. Change date: 2019-04-10. Officer name: Mrs Anna Brown. 2019-04-10 View Report
Officers. Officer name: Alan Brown. Change date: 2019-04-10. 2019-04-10 View Report
Accounts. Accounts type total exemption full. 2018-11-12 View Report
Confirmation statement. Statement with updates. 2018-04-20 View Report
Officers. Officer name: Lee Andrew Brown. Change date: 2018-03-21. 2018-03-21 View Report
Officers. Change date: 2018-03-21. Officer name: Mrs Anna Brown. 2018-03-21 View Report
Accounts. Accounts type total exemption full. 2017-12-05 View Report
Confirmation statement. Statement with updates. 2017-04-05 View Report