STEP BY STEP PRE-SCHOOL (BILLERICAY) - BRENTWOOD
Company Profile | Company Filings |
Overview
STEP BY STEP PRE-SCHOOL (BILLERICAY) is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from BRENTWOOD and has the status: Dissolved - no longer trading.
STEP BY STEP PRE-SCHOOL (BILLERICAY) was incorporated 18 years ago on 01/12/2005 and has the registered number: 05642138. The accounts status is MICRO ENTITY.
STEP BY STEP PRE-SCHOOL (BILLERICAY) was incorporated 18 years ago on 01/12/2005 and has the registered number: 05642138. The accounts status is MICRO ENTITY.
STEP BY STEP PRE-SCHOOL (BILLERICAY) - BRENTWOOD
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 / 12 | 31/12/2020 |
Registered Office
55 CROWN STREET
BRENTWOOD
ESSEX
CM14 4BD
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
01/12/2021 | 15/12/2022 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
LAURA CATHERINE IRVIN | Secretary | 2017-11-08 | CURRENT | ||
MRS TRACEY CLARE HORNER | Dec 1976 | British | Director | 2019-01-09 | CURRENT |
MRS DANIELLE SUSAN BURNHAM | Secretary | 2010-11-17 UNTIL 2011-11-09 | RESIGNED | ||
MR NICHOLAS SMITHERS | Apr 1987 | British | Director | 2013-11-14 UNTIL 2015-11-11 | RESIGNED |
MRS KERRY SMITHERS | Jul 1987 | British | Director | 2013-11-14 UNTIL 2014-11-12 | RESIGNED |
MRS SARAH SUZANNE RENNETT | Jun 1972 | British | Director | 2008-11-12 UNTIL 2009-11-11 | RESIGNED |
SAMANTHA CLARE TRICKETT | Jan 1973 | British | Director | 2017-11-08 UNTIL 2019-01-09 | RESIGNED |
MRS MARIA ELIZABETH PEARCE | Nov 1978 | British | Director | 2015-11-11 UNTIL 2016-12-02 | RESIGNED |
MRS MARIA GEORGINA NUNNEY | Jun 1980 | British | Director | 2016-11-30 UNTIL 2019-01-09 | RESIGNED |
ALISON CLARE MCGOWAN | Feb 1974 | British | Director | 2007-11-07 UNTIL 2010-11-17 | RESIGNED |
MRS MARIE ELAINE LOIZIDES | Dec 1970 | British | Director | 2008-11-12 UNTIL 2010-11-17 | RESIGNED |
MARIE ELAINE LOISIDES | Dec 1970 | British | Director | 2007-11-07 UNTIL 2008-03-14 | RESIGNED |
MRS KAREN LEWIS | Feb 1977 | British | Director | 2011-11-09 UNTIL 2013-11-14 | RESIGNED |
MRS SAMANTHA LEHMAN | Oct 1974 | British | Director | 2013-11-14 UNTIL 2014-11-12 | RESIGNED |
ANNE MARIE PINKNEY | Jul 1973 | British | Director | 2007-11-07 UNTIL 2008-03-14 | RESIGNED |
SAMANTHA JAYNE TRANCHANT | Dec 1973 | British | Director | 2005-12-05 UNTIL 2007-11-07 | RESIGNED |
GAYE MICHELLE DIXON | Secretary | 2005-12-05 UNTIL 2006-09-18 | RESIGNED | ||
MRS KIRSTY PATINA DOMAKIN | Secretary | 2012-11-07 UNTIL 2013-11-14 | RESIGNED | ||
JANET MARIA GARDENER | Secretary | 2006-09-18 UNTIL 2007-07-19 | RESIGNED | ||
MRS SOPHIE AMANDA GOULD | Secretary | 2011-11-09 UNTIL 2012-11-07 | RESIGNED | ||
MRS SAMANTHA LEHMAN | Secretary | 2013-11-14 UNTIL 2014-11-12 | RESIGNED | ||
MRS ANDREA GILLIAN JOYCE | Secretary | 2014-11-12 UNTIL 2015-11-11 | RESIGNED | ||
MRS SARAH SUZANNE RENNETT | Jun 1972 | British | Secretary | 2007-07-19 UNTIL 2008-11-12 | RESIGNED |
MRS CARLA JACQUELINE THOROGOOD | Feb 1974 | Secretary | 2008-11-12 UNTIL 2010-11-17 | RESIGNED | |
MRS JOHANNE MARIE HEATLEY | Secretary | 2015-11-11 UNTIL 2017-11-08 | RESIGNED | ||
UK SECRETARIES LTD | Corporate Secretary | 2005-12-01 UNTIL 2005-12-05 | RESIGNED | ||
MRS VICTORIA KATHRYN CHARLES-CARBERRY | Apr 1984 | British | Director | 2015-11-11 UNTIL 2016-02-08 | RESIGNED |
MRS KATHERINE ANNE HUSSEY | Jul 1981 | British | Director | 2016-12-02 UNTIL 2017-11-08 | RESIGNED |
MRS TRACEY CLARE HORNER | Dec 1976 | British | Director | 2005-12-05 UNTIL 2008-11-12 | RESIGNED |
MRS SOPHIE AMANDA GOULD | Nov 1975 | British | Director | 2010-11-17 UNTIL 2014-11-12 | RESIGNED |
MRS KIRSTY PATINA DOMAKIN | Apr 1974 | British | Director | 2012-11-07 UNTIL 2013-11-14 | RESIGNED |
NICOLA DIANE DOLE | Oct 1970 | British | Director | 2007-11-07 UNTIL 2010-11-17 | RESIGNED |
MRS GAYE MICHELLE DIXON | Nov 1964 | British | Director | 2019-01-09 UNTIL 2022-04-27 | RESIGNED |
MRS ALISON JAYNE DEARLOVE | Mar 1971 | British | Director | 2010-11-17 UNTIL 2013-11-14 | RESIGNED |
MRS KAREN RUTH DAVIS | Jan 1973 | British | Director | 2010-11-17 UNTIL 2011-11-09 | RESIGNED |
MRS ZOE CUSHING | Apr 1971 | British | Director | 2014-11-12 UNTIL 2015-11-11 | RESIGNED |
MRS CHRISTINE CLARKE | Mar 1970 | Irish | Director | 2010-11-17 UNTIL 2011-11-09 | RESIGNED |
MRS CLARE MELISSA CHRISTIE | Aug 1975 | British | Director | 2016-11-30 UNTIL 2017-02-21 | RESIGNED |
JACQUELINE FRANCES WINTERFORD | Sep 1968 | British | Director | 2007-11-07 UNTIL 2008-03-14 | RESIGNED |
MRS OLGA CARTER | Jul 1979 | British | Director | 2016-02-08 UNTIL 2016-12-02 | RESIGNED |
LISA JANE CAMPBELL | Nov 1974 | British | Director | 2007-11-07 UNTIL 2008-11-12 | RESIGNED |
MRS CLAIRE-LOUISE BOHLE | Nov 1975 | British | Director | 2016-02-08 UNTIL 2019-01-09 | RESIGNED |
LAURA CATHERINE IRVIN | Aug 1981 | British | Director | 2017-11-08 UNTIL 2019-01-09 | RESIGNED |
MRS ANDREA GILLIAN JOYCE | Oct 1972 | British | Director | 2014-11-12 UNTIL 2017-11-08 | RESIGNED |
MRS CLAIRE ELIZABETH FITZSIMONS | Apr 1981 | British | Director | 2014-11-12 UNTIL 2015-11-11 | RESIGNED |
MRS AMY GWENLLIAN LEE | Aug 1978 | British | Director | 2014-11-12 UNTIL 2015-11-11 | RESIGNED |
MRS HELEN PATRICIA WILLSON | Mar 1971 | British | Director | 2015-11-11 UNTIL 2016-12-02 | RESIGNED |
UK DIRECTORS LTD | Director | 2005-12-01 UNTIL 2005-12-05 | RESIGNED | ||
MRS NATALIE LISA KING | May 1976 | British | Director | 2009-11-11 UNTIL 2010-11-17 | RESIGNED |
LOIS ROSE TRICKETT | May 1994 | British | Director | 2017-11-08 UNTIL 2019-01-09 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mrs Tracey Clare Horner | 2019-01-09 | 12/1976 | Brentwood Essex | Significant influence or control |
Mrs Claire-Louise Bohle | 2016-04-06 - 2019-01-09 | 11/1975 | Brentwood Essex | Significant influence or control |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Micro-entity Accounts - STEP BY STEP PRE-SCHOOL (BILLERICAY) | 2021-09-30 | 31-12-2020 | £5,990 equity |
Micro-entity Accounts - STEP BY STEP PRE-SCHOOL (BILLERICAY) | 2021-01-01 | 31-12-2019 | £5,990 equity |
Micro-entity Accounts - STEP BY STEP PRE-SCHOOL (BILLERICAY) | 2019-04-06 | 31-12-2018 | £8,182 equity |
Micro-entity Accounts - STEP BY STEP PRE-SCHOOL (BILLERICAY) | 2018-06-01 | 31-08-2017 | £42,672 Cash £40,859 equity |
Abbreviated Company Accounts - STEP BY STEP PRE-SCHOOL (BILLERICAY) | 2017-06-01 | 31-08-2016 | £34,317 Cash £37,398 equity |
Abbreviated Company Accounts - STEP BY STEP PRE-SCHOOL (BILLERICAY) | 2016-05-31 | 31-08-2015 | £32,812 Cash £36,502 equity |
Abbreviated Company Accounts - STEP BY STEP PRE-SCHOOL (BILLERICAY) | 2015-06-02 | 31-08-2014 | £38,366 Cash £42,063 equity |