FIRST STEP PRE SCHOOL LIMITED - BRISTOL


Company Profile Company Filings

Overview

FIRST STEP PRE SCHOOL LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from BRISTOL ENGLAND and has the status: Active.
FIRST STEP PRE SCHOOL LIMITED was incorporated 17 years ago on 25/07/2006 and has the registered number: 05885935. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/04/2025.

FIRST STEP PRE SCHOOL LIMITED - BRISTOL

This company is listed in the following categories:
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

FIRST STEP PRESCHOOL LTD KNAPP ROAD
BRISTOL
BS35 2HQ
ENGLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
19/09/2023 03/10/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR EDWARD GOODEVE-DOCKER Aug 1977 British Director 2021-03-24 CURRENT
MRS JANE DIANE ELIZABETH SPENCE May 1957 British Director 2019-05-15 CURRENT
MISS JUSTINE SAMANTHA STOFFEL Jan 1971 British Director 2009-10-08 UNTIL 2010-07-14 RESIGNED
MALCOLM WATSON Dec 1976 British Director 2012-10-10 UNTIL 2015-10-14 RESIGNED
MRS CARLA ANN TAYLOR Aug 1983 British Director 2017-12-18 UNTIL 2019-11-20 RESIGNED
MRS CHARLOTTE EMMA SUMMERS Jul 1988 British Director 2014-11-11 UNTIL 2016-04-01 RESIGNED
ANDREW COLIN WILSON Jun 1958 British Director 2006-07-25 UNTIL 2007-10-10 RESIGNED
ANTON THEO MARK SERBROCK Feb 1975 British Director 2007-10-10 UNTIL 2009-10-08 RESIGNED
MRS GAIL VICTORIA SEAMARK Sep 1978 British Director 2017-12-06 UNTIL 2020-11-25 RESIGNED
MRS CLAIRE MONICA ROGERS Apr 1973 British Director 2009-10-08 UNTIL 2010-10-14 RESIGNED
MRS AMANDA LOUISE REES Oct 1969 British Director 2015-10-14 UNTIL 2016-11-12 RESIGNED
MRS REBECCA WHEELER Sep 1979 British Director 2019-11-20 UNTIL 2021-05-26 RESIGNED
MRS CLARE ELIZABETH TRAYLER Secretary 2009-10-08 UNTIL 2010-10-15 RESIGNED
MRS EMMA JANE RUMMEY Secretary 2016-11-12 UNTIL 2017-12-06 RESIGNED
MRS HELEN JANE MILNE Secretary 2010-10-15 UNTIL 2013-11-10 RESIGNED
MS CATHERINE HOWARD-SMITH Secretary 2020-09-30 UNTIL 2021-05-26 RESIGNED
MRS KATHERINE MARY COATES Secretary 2017-12-06 UNTIL 2019-11-20 RESIGNED
MRS SALLY-ANN BERTRAM Secretary 2020-01-22 UNTIL 2020-08-31 RESIGNED
JOHN AMOR Secretary 2006-07-25 UNTIL 2009-10-08 RESIGNED
MS LINDA ANN GWYTHER Nov 1956 British Director 2020-09-30 UNTIL 2021-01-27 RESIGNED
MR GARY LEE ADAMS Jan 1971 British Director 2010-07-14 UNTIL 2012-10-10 RESIGNED
SARAH ELIZABETH BENSON Jun 1966 British Director 2006-07-25 UNTIL 2007-10-10 RESIGNED
MRS LUCY JOY BOLLAND Aug 1985 British Director 2016-04-01 UNTIL 2017-03-21 RESIGNED
MR GEOFFREY RONALD CHAPPELL May 1951 British Director 2017-12-18 UNTIL 2019-05-15 RESIGNED
MRS SANDRA ANN CURTIS Jun 1955 British Director 2020-11-25 UNTIL 2021-05-26 RESIGNED
MRS REBECCA ANN DAWSON Oct 1988 British Director 2019-11-20 UNTIL 2020-11-06 RESIGNED
MRS CHARLOTTE LOUISE DEAN Aug 1986 British Director 2017-12-18 UNTIL 2019-05-08 RESIGNED
MRS JOCELYN GILLARD Aug 1980 British Director 2017-03-21 UNTIL 2017-12-06 RESIGNED
MRS ROSIE JANE YEMM Jun 1978 British Director 2015-10-14 UNTIL 2017-03-21 RESIGNED
MRS ELISABETH JANE KATHRYN JONES Aug 1979 British Director 2017-03-21 UNTIL 2017-12-06 RESIGNED
MRS EMMA WOODHALL Jan 1975 British Director 2014-11-11 UNTIL 2015-10-14 RESIGNED
MRS SARAH-JANE LEWIS Sep 1982 British Director 2013-10-24 UNTIL 2014-11-11 RESIGNED
MS XUN HUANG Nov 1975 Chinese Director 2015-10-14 UNTIL 2017-12-06 RESIGNED
NEIL ANDREW PAYNE Nov 1975 British Director 2006-07-25 UNTIL 2009-10-08 RESIGNED
MRS SARAH WORDSWORTH Oct 1982 British Director 2017-03-21 UNTIL 2017-12-06 RESIGNED
MRS CLARA MASON Sep 1977 British Director 2010-10-14 UNTIL 2013-11-10 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mr Edward Goodeve-Docker 2021-03-24 8/1977 Bristol   Significant influence or control
Ms Linda Ann Gwyther 2020-09-30 - 2021-03-24 11/1956 Significant influence or control
Mrs Rebecca Wheeler 2019-11-20 - 2021-05-26 9/1979 Significant influence or control
Mrs Jane Diane Elizabeth Spence 2019-05-15 5/1957 Bristol   Significant influence or control
Mrs Gail Victoria Seamark 2017-12-18 - 2020-11-25 9/1978 Significant influence or control
Mrs Carla Ann Taylor 2017-12-18 - 2019-11-20 8/1983 Significant influence or control
Mr Geoffrey Ronald Chapell 2017-12-18 - 2019-05-15 5/1951 Significant influence or control
Mrs Charlotte Louise Dean 2017-12-18 - 2019-05-08 8/1986 Significant influence or control
Mrs Sarah Emma Wordsworth 2017-03-21 - 2019-11-20 10/1982 Significant influence or control
Mrs Jocelyn Gillard 2017-03-21 - 2017-12-18 8/1980 Significant influence or control
Mrs Elisabeth Jane Kathryn Jones 2017-03-21 - 2017-12-06 8/1979 Significant influence or control
Ms Xun Huang 2016-04-06 - 2017-12-06 11/1975 Significant influence or control
Mrs Lucy Joy Bolland 2016-04-06 - 2017-03-21 8/1985 Bristol   Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Mrs Rosie Jane Yemm 2016-04-06 - 2017-03-21 6/1978 Significant influence or control
Mrs Amanda Louise Rees 2016-04-06 - 2017-03-21 10/1969 Significant influence or control

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
BRISTOL & GLOUCESTERSHIRE GLIDING CLUB LIMITED GLOUCESTERSHIRE Active MICRO ENTITY 93199 - Other sports activities
ELECTROCARE LIMITED BRISTOL UNITED KINGDOM Dissolved... TOTAL EXEMPTION SMALL 25620 - Machining
CHILDRENS PLAYLINK BRISTOL Dissolved... TOTAL EXEMPTION FULL 74990 - Non-trading company
CVS SOUTH GLOUCESTERSHIRE BRISTOL ENGLAND Active TOTAL EXEMPTION FULL 94990 - Activities of other membership organizations n.e.c.
THORNBURY COMMUNITY BUILDING TRUST (TCBT) THORNBURY Active TOTAL EXEMPTION FULL 85590 - Other education n.e.c.
258-268 ORMONDS CLOSE RTM COMPANY LIMITED SHREWSBURY ENGLAND Active MICRO ENTITY 98000 - Residents property management
MAGIC WEBDESIGNS LTD BRISTOL UNITED KINGDOM Dissolved... 62020 - Information technology consultancy activities
SNOWFIX LTD BRISTOL ENGLAND Dissolved... NO ACCOUNTS FILED 33120 - Repair of machinery

Free Reports Available

Report Date Filed Date of Report Assets
First Step Pre-school Ltd - Charities report - 22.2 2023-11-29 31-07-2023 £124,832 Cash
First Step Pre-school Ltd - Charities report - 22.2 2022-12-08 31-07-2022 £125,973 Cash
First Step Pre-school Ltd - Charities report - 21.2 2022-02-03 31-07-2021 £124,086 Cash
First Step Pre-school Ltd - Charities report - 20.2 2020-12-17 31-07-2020 £89,794 Cash
First Step Pre-school Ltd - Charities report - 19.3.2 2019-12-25 31-07-2019 £76,011 Cash
First Step Pre-school Ltd - Accounts to registrar - small 16.3 2017-02-09 31-07-2016 £78,274 equity
Abbreviated Company Accounts - FIRST STEP PRE SCHOOL LIMITED 2015-11-10 31-07-2015 £51,972 Cash £81,489 equity
Abbreviated Company Accounts - FIRST STEP PRE SCHOOL LIMITED 2014-10-21 31-07-2014 £47,445 Cash £73,243 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
KALACO GROUP LIMITED BRISTOL ENGLAND Active MICRO ENTITY 74901 - Environmental consulting activities
COGAN ENVIRONMENTAL CONSULTING LIMITED SOUTH GLOUCESTERSHIRE UNITED KINGDOM Active NO ACCOUNTS FILED 74901 - Environmental consulting activities