STEPS RESIDENTIAL CARE LIMITED - ACCRINGTON
Company Profile | Company Filings |
Overview
STEPS RESIDENTIAL CARE LIMITED is a Private Limited Company from ACCRINGTON ENGLAND and has the status: Active.
STEPS RESIDENTIAL CARE LIMITED was incorporated 25 years ago on 30/03/1999 and has the registered number: 03743529. The accounts status is AUDIT EXEMPTION SUBSI and accounts are next due on 30/12/2024.
STEPS RESIDENTIAL CARE LIMITED was incorporated 25 years ago on 30/03/1999 and has the registered number: 03743529. The accounts status is AUDIT EXEMPTION SUBSI and accounts are next due on 30/12/2024.
STEPS RESIDENTIAL CARE LIMITED - ACCRINGTON
This company is listed in the following categories:
87200 - Residential care activities for learning difficulties, mental health and substance abuse
87200 - Residential care activities for learning difficulties, mental health and substance abuse
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 3 | 30/03/2023 | 30/12/2024 |
Registered Office
SUITE 22 ST. JAMES SQUARE
ACCRINGTON
BB5 0RE
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
30/03/2023 | 13/04/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR DAVID ROWE-BEWICK | Mar 1974 | British | Director | 2020-10-30 | CURRENT |
MR MICHAEL RANSON | Nov 1965 | British | Director | 2020-10-30 | CURRENT |
MR JAMIL MAWJI | Aug 1972 | Canadian | Director | 2020-10-30 | CURRENT |
MS KAREN LEWIS | Apr 1970 | British | Director | 2020-10-30 | CURRENT |
CLAIRE JANE LEAKE | May 1973 | British | Director | 2021-08-26 | CURRENT |
MR FAISAL LALANI | Jan 1977 | British | Director | 2020-10-30 | CURRENT |
MR MICHAEL CLEASBY | Aug 1973 | British | Director | 2020-10-30 | CURRENT |
MR JAMES ALLEN | Aug 1965 | British | Director | 2020-10-30 | CURRENT |
COMBINED SECRETARIAL SERVICES LIMITED | Corporate Nominee Director | 1999-03-30 UNTIL 1999-09-08 | RESIGNED | ||
COMBINED SECRETARIAL SERVICES LIMITED | Corporate Nominee Secretary | 1999-03-30 UNTIL 1999-09-08 | RESIGNED | ||
MARGARET BROWN | Jun 1953 | British | Director | 1999-09-08 UNTIL 2020-10-30 | RESIGNED |
LEE ANDREW BROWN | Jul 1971 | British | Director | 1999-09-08 UNTIL 2020-10-30 | RESIGNED |
MRS ANNA BROWN | Mar 1970 | British | Director | 1999-09-08 UNTIL 2020-10-30 | RESIGNED |
ALAN BROWN | Oct 1952 | British | Director | 1999-09-08 UNTIL 2020-10-30 | RESIGNED |
COMBINED NOMINEES LIMITED | Aug 1990 | Nominee Director | 1999-03-30 UNTIL 1999-09-08 | RESIGNED | |
MARGARET BROWN | Jun 1953 | British | Secretary | 1999-09-08 UNTIL 2020-10-30 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
National Care Group Ltd | 2020-10-30 | Accrington |
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 |
---|---|---|---|
Steps Residential Care Limited - Accounts to registrar (filleted) - small 18.2 | 2020-11-06 | 31-03-2020 | £73,325 Cash £285,014 equity |
STEPS_RESIDENTIAL_CARE_LI - Accounts | 2019-08-20 | 31-03-2019 | £14,716 Cash £304,641 equity |
STEPS_RESIDENTIAL_CARE_LI - Accounts | 2018-11-13 | 31-03-2018 | £13,912 Cash £286,433 equity |
STEPS_RESIDENTIAL_CARE_LI - Accounts | 2017-12-06 | 31-03-2017 | £15,375 Cash £276,716 equity |
STEPS_RESIDENTIAL_CARE_LI - Accounts | 2016-12-13 | 31-03-2016 | £80,008 Cash £279,873 equity |
Abbreviated Company Accounts - STEPS RESIDENTIAL CARE LIMITED | 2015-09-17 | 31-03-2015 | £81,368 Cash £292,256 equity |
Abbreviated Company Accounts - STEPS RESIDENTIAL CARE LIMITED | 2014-12-24 | 31-03-2014 | £132,937 Cash £346,233 equity |