FIRST STEPS CHILDCARE GROUP LIMITED - WEST SUSSEX
Company Profile | Company Filings |
Overview
FIRST STEPS CHILDCARE GROUP LIMITED is a Private Limited Company from WEST SUSSEX and has the status: Active.
FIRST STEPS CHILDCARE GROUP LIMITED was incorporated 31 years ago on 03/02/1993 and has the registered number: 02786425. The accounts status is SMALL and accounts are next due on 30/04/2025.
FIRST STEPS CHILDCARE GROUP LIMITED was incorporated 31 years ago on 03/02/1993 and has the registered number: 02786425. The accounts status is SMALL and accounts are next due on 30/04/2025.
FIRST STEPS CHILDCARE GROUP LIMITED - WEST SUSSEX
This company is listed in the following categories:
85100 - Pre-primary education
85100 - Pre-primary education
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 7 | 31/07/2023 | 30/04/2025 |
Registered Office
WESTGATE FIELDS
WEST SUSSEX
PO19 1SB
This Company Originates in : United Kingdom
Previous trading names include:
CHICHESTER COLLEGE SERVICES LIMITED (until 03/07/2020)
CHICHESTER COLLEGE SERVICES LIMITED (until 03/07/2020)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
14/07/2023 | 28/07/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MISS CATHERINE JANE VINALL | Secretary | 2011-05-01 | CURRENT | ||
MR ANDREW GREEN | Nov 1968 | British | Director | 2021-09-09 | CURRENT |
MR PAUL EDWARD HENRY WRIGHT | Jul 1964 | British | Director | 2014-12-10 | CURRENT |
MRS SUSANNE CARPENTER | Oct 1959 | British | Director | 2021-03-29 | CURRENT |
SIR PAUL HADDACKS | Oct 1946 | British | Director | 2012-12-12 UNTIL 2016-08-01 | RESIGNED |
MR DAVID CHARLES SMITH | Sep 1950 | British | Secretary | 1993-02-04 UNTIL 2011-04-30 | RESIGNED |
MR DAVID CHARLES SMITH | Sep 1950 | British | Director | 1993-02-04 UNTIL 2011-04-30 | RESIGNED |
MS FRANCES MARY RUSSELL | Feb 1947 | British | Director | 2004-08-01 UNTIL 2012-07-31 | RESIGNED |
THOMAS MICHAEL PEARSON | Dec 1941 | British | Director | 1993-08-10 UNTIL 2003-11-26 | RESIGNED |
RICHARD NEWTON PARKER | Aug 1949 | British | Director | 1998-04-01 UNTIL 2010-09-01 | RESIGNED |
MRS SHELAGH JANE LEGRAVE | Apr 1958 | British | Director | 2003-05-02 UNTIL 2021-11-16 | RESIGNED |
JOHN BARRIE MORGANS | Nov 1941 | British | Director | 1998-04-01 UNTIL 2004-07-31 | RESIGNED |
MRS JULIE JEAN KAPSALIS | Mar 1977 | British | Director | 2021-03-29 UNTIL 2022-04-06 | RESIGNED |
MR JOHN GOBLE | Apr 1946 | British | Director | 2011-05-01 UNTIL 2014-08-01 | RESIGNED |
MR DAVID MICHAEL HETT | Nov 1946 | British | Director | 2008-08-01 UNTIL 2012-07-31 | RESIGNED |
WATERLOW SECRETARIES LIMITED | Corporate Nominee Secretary | 1993-02-03 UNTIL 1993-02-04 | RESIGNED | ||
DR JAMES REGINALD GORRIE | Apr 1934 | British | Director | 1993-02-04 UNTIL 1998-04-01 | RESIGNED |
MR DAVID ALLISTAIR GALLOWAY | Sep 1945 | British | Director | 2012-12-12 UNTIL 2014-08-01 | RESIGNED |
IAN GLENCAIRN CRISP FARMAN | Oct 1947 | British | Director | 2003-12-03 UNTIL 2008-08-01 | RESIGNED |
MR DAVID ARTHUR CORKE | Feb 1943 | British | Director | 1993-02-04 UNTIL 2003-05-02 | RESIGNED |
DAVID ERNEST CHIVERTON | Dec 1929 | British | Director | 1994-11-24 UNTIL 1998-04-01 | RESIGNED |
MR CHRISTOPHER CHAPMAN | Feb 1945 | British | Director | 2014-12-10 UNTIL 2017-01-19 | RESIGNED |
WATERLOW NOMINEES LIMITED | Corporate Nominee Director | 1993-02-03 UNTIL 1993-02-04 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Chichester College Corporation | 2016-04-06 | Chichester |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
CHICHESTER COLLEGE SERVICES LIMITED | 2018-05-19 | 31-07-2017 | £158,360 Cash £89,408 equity |