STEP BY STEP SCHOOL LIMITED - SHARPTHORNE


Company Profile Company Filings

Overview

STEP BY STEP SCHOOL LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from SHARPTHORNE ENGLAND and has the status: Active.
STEP BY STEP SCHOOL LIMITED was incorporated 22 years ago on 16/10/2001 and has the registered number: 04305048. The accounts status is FULL and accounts are next due on 31/05/2024.

STEP BY STEP SCHOOL LIMITED - SHARPTHORNE

This company is listed in the following categories:
85100 - Pre-primary education
85200 - Primary education
85310 - General secondary education

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 8 31/08/2022 31/05/2024

Registered Office

STEP BY STEP SCHOOL
SHARPTHORNE
EAST SUSSEX
RH19 4HP
ENGLAND

This Company Originates in : United Kingdom
Previous trading names include:
STEP BY STEP: A SCHOOL FOR AUTISTIC CHILDREN LIMITED (until 13/06/2017)

Confirmation Statements

Last Statement Next Statement Due
27/10/2023 10/11/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MS AMY MARSHALL Secretary 2023-02-27 CURRENT
MS NICOLA CLAIRE SMART Jun 1966 British Director 2021-10-04 CURRENT
MS ATHENE BURDGE May 1973 British Director 2017-10-02 CURRENT
MR MARTIN STANLEY COLYER Jun 1951 British Director 2023-03-10 CURRENT
MS BRON-WYN GAN Jul 1968 Australian Director 2020-09-28 CURRENT
DR CATHERINE ELIZABETH JAMES Dec 1962 British Director 2017-05-08 CURRENT
MRS TINA LAMBERT Dec 1968 British Director 2023-03-10 CURRENT
MS ALICE LILY Apr 1973 British Director 2022-03-21 CURRENT
MRS HELEN AUGUSTA ALLISON SCOTT Mar 1969 British Director 2022-03-21 CURRENT
MR MATTHEW BINFIELD BROWN Oct 1969 British Director 2023-10-09 CURRENT
MR DAVID MICHAEL TILBURY Jul 1993 British Director 2021-10-04 UNTIL 2022-07-01 RESIGNED
MR DAVID JOHN TAYLOR Sep 1963 British Director 2001-10-16 UNTIL 2005-02-11 RESIGNED
MS KELLY ROBINSON Apr 1977 British Director 2019-01-31 UNTIL 2021-01-26 RESIGNED
MR JAMES GORDON TUCKER Nov 1939 British Director 2002-03-01 UNTIL 2003-09-29 RESIGNED
MRS JILL RADWAY MOSS May 1956 British Director 2018-10-01 UNTIL 2023-03-10 RESIGNED
MRS KAREN LOUISE MARSH Jul 1957 British Director 2015-02-02 UNTIL 2017-05-15 RESIGNED
MR BOB MARSH Mar 1955 British Director 2015-05-11 UNTIL 2018-06-11 RESIGNED
MR STUART JAMES JOHN KING Aug 1968 British Director 2009-07-10 UNTIL 2023-03-10 RESIGNED
CHRISTINE SUSAN JAMES Jun 1940 British Director 2001-10-16 UNTIL 2006-09-08 RESIGNED
DR GWYNNE MEIJER Sep 1964 Dutch Director 2006-09-08 UNTIL 2006-10-30 RESIGNED
MR MICHAEL JOHN GARLAND Mar 1958 Uk Secretary 2006-12-29 UNTIL 2007-06-26 RESIGNED
JERRY ROOPNARINE OUTRAM Secretary 2004-01-27 UNTIL 2006-12-29 RESIGNED
PETER JOHN STUART Dec 1965 British Secretary 2008-12-05 UNTIL 2015-05-11 RESIGNED
CHRISTINE SUSAN JAMES Jun 1940 British Secretary 2001-10-16 UNTIL 2004-01-27 RESIGNED
MR PETER SARGENT Apr 1946 British Director 2004-03-12 UNTIL 2004-04-06 RESIGNED
SAMANTHA JANE HILTON Secretary 2007-06-26 UNTIL 2008-12-05 RESIGNED
BRIAN JOSEPH-HORNE Jul 1931 British Director 2005-12-01 UNTIL 2006-11-02 RESIGNED
SAMANTHA JANE HILTON Jan 1970 British Director 2005-02-11 UNTIL 2007-06-26 RESIGNED
OMAR FAROOQ HAMEED Jul 1968 British Director 2006-12-15 UNTIL 2009-07-10 RESIGNED
CHRISTINE SUSAN JAMES Jun 1940 British Director 2007-06-26 UNTIL 2014-12-16 RESIGNED
DENNIS GODFREY GRAVES Aug 1933 British Director 2003-09-29 UNTIL 2004-09-02 RESIGNED
MR MICHAEL JOHN GARLAND Mar 1958 Uk Director 2002-03-01 UNTIL 2014-10-01 RESIGNED
DONNA FIDLER Oct 1947 British Director 2003-09-29 UNTIL 2004-01-27 RESIGNED
MS HILARY DOBBIE Jan 1955 British Director 2015-12-16 UNTIL 2018-01-30 RESIGNED
MR BERNARD GOETZ MICHAEL DE HALDEVANG Aug 1961 British Director 2015-12-16 UNTIL 2017-01-23 RESIGNED
MRS CHARLOTTE COCHRANE Jun 1974 British Director 2009-10-01 UNTIL 2014-10-01 RESIGNED
PETER JOHN STUART Dec 1965 British Director 2008-12-05 UNTIL 2015-05-11 RESIGNED
JOHN MICHAEL BROWNE Jun 1948 British Director 2005-01-10 UNTIL 2006-02-03 RESIGNED
DANIEL FORBES HORAN Jul 1975 British Director 2015-12-16 UNTIL 2021-01-26 RESIGNED
MS AISLING HAILES Jul 1993 British Director 2022-04-29 UNTIL 2022-04-29 RESIGNED
VICTORIA JACKSON Sep 1951 British Director 2006-10-30 UNTIL 2008-12-15 RESIGNED
MARK ROGER WILLIAMS Aug 1963 Director 2006-03-27 UNTIL 2006-10-30 RESIGNED
MR BRIAN IKIN Sep 1971 British Director 2014-12-16 UNTIL 2016-11-18 RESIGNED
WILLIAM PIGGINS Jan 1961 British Director 2008-12-05 UNTIL 2015-12-16 RESIGNED
MICHAEL ANTHONY NOBLE Sep 1944 British Director 2002-03-01 UNTIL 2003-09-29 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
F.M. INSURANCE COMPANY LIMITED MAIDENHEAD ENGLAND Active GROUP 65120 - Non-life insurance
STRATEGIC PLANNING SOCIETY(THE) COLCHESTER ENGLAND Dissolved... 94120 - Activities of professional membership organizations
TOWER HAMLETS LAW CENTRE LONDON Active TOTAL EXEMPTION FULL 69102 - Solicitors
ELECTRA GROUP LIMITED LONDON UNITED KINGDOM Dissolved... DORMANT 74990 - Non-trading company
GUNNEBO INTERNATIONAL LIMITED MARESFIELD ENGLAND Active FULL 32990 - Other manufacturing n.e.c.
GLADEDALE EXECUTIVE HOMES LIMITED CHESTERFIELD UNITED KINGDOM Dissolved... DORMANT 41100 - Development of building projects
HORDER HEALTHCARE EAST SUSSEX Active GROUP 86101 - Hospital activities
GARLAND AVIATION LIMITED CROWBOROUGH ENGLAND Dissolved... TOTAL EXEMPTION SMALL 51101 - Scheduled passenger air transport
CPUTER INVEST LTD CROWBOROUGH Active TOTAL EXEMPTION FULL 70100 - Activities of head offices
F M ENGINEERING INTERNATIONAL LIMITED MAIDENHEAD ENGLAND Active FULL 74909 - Other professional, scientific and technical activities n.e.c.
RELAND (WEEDON) LIMITED CHESTERFIELD UNITED KINGDOM Dissolved... FULL 41100 - Development of building projects
BEYONDAUTISM LONDON ENGLAND Active FULL 85590 - Other education n.e.c.
TOBIAS TRUST LIMITED EAST GRINSTEAD Active TOTAL EXEMPTION FULL 85421 - First-degree level higher education
7436 LIMITED TUNBRIDGE WELLS ENGLAND Dissolved... TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
AQUINAS CHURCH OF ENGLAND EDUCATION TRUST LIMITED BROMLEY Active FULL 85100 - Pre-primary education
B W GAN LIMITED HAYWARDS HEATH Dissolved... 62020 - Information technology consultancy activities
MAGPIE INVESTMENT SERVICES LTD CARSHALTON BEECHES UNITED KINGDOM Active NO ACCOUNTS FILED 66190 - Activities auxiliary to financial intermediation n.e.c.
DONALDSON WEST LLP CROWBOROUGH ENGLAND Active TOTAL EXEMPTION FULL None Supplied
TEACHING AND LEARNING COLLABORATION LLP LEWES Active TOTAL EXEMPTION FULL None Supplied

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
LOGICAL CONTENT LTD EAST GRINSTEAD Active MICRO ENTITY 46450 - Wholesale of perfume and cosmetics
CAROLINE CROFTS LTD WEST HOATHLY ENGLAND Active TOTAL EXEMPTION FULL 85600 - Educational support services
BLACKLAND FARM LTD EAST GRINSTEAD ENGLAND Active NO ACCOUNTS FILED 85510 - Sports and recreation education