UKBizDB.co.uk

INSPIRING STEPS C.I.C.

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Inspiring Steps C.i.c.. The company was founded 9 years ago and was given the registration number 09549120. The firm's registered office is in WATFORD. You can find them at First Floor Radius House, 51 Clarendon Road, Watford, Herts. This company's SIC code is 85510 - Sports and recreation education.

Company Information

Name:INSPIRING STEPS C.I.C.
Company Number:09549120
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 April 2015
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 85510 - Sports and recreation education
  • 93120 - Activities of sport clubs
  • 93290 - Other amusement and recreation activities n.e.c.

Office Address & Contact

Registered Address:First Floor Radius House, 51 Clarendon Road, Watford, Herts, WD17 1HP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
21, Tower Hill, Chipperfield, Kings Langley, United Kingdom, WD4 9LJ

Director26 February 2020Active
Fir Tree Cottage, The Common, Chipperfield, United Kingdom, WD4 9BU

Director30 November 2020Active
151, The Parade, Watford, England, WD17 1NA

Director26 October 2020Active
Church End Cottage, Church Lane, Sarratt, England, WD3 6HH

Director18 April 2015Active
Fern Lodge, Priest Hill, Nettlebed, Henley-On-Thames, England, RG9 5AP

Director18 April 2015Active
11, Petronel Road, Aylesbury, England, HP19 9RG

Director18 April 2015Active

People with Significant Control

Mrs Jaime-Lee Keen
Notified on:30 November 2020
Status:Active
Date of birth:January 1978
Nationality:British
Country of residence:England
Address:Fir Tree Cottage, The Common, Kings Langley, England, WD4 9BU
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Robert Jason Keen
Notified on:26 October 2020
Status:Active
Date of birth:March 1971
Nationality:British
Country of residence:England
Address:151, High Street, Watford, England, WD17 1NA
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Stewart Donald Hunt
Notified on:26 February 2020
Status:Active
Date of birth:May 1976
Nationality:British
Country of residence:England
Address:21, Tower Hill, Kings Langley, England, WD4 9LJ
Nature of control:
  • Voting rights 25 to 50 percent
Ms Amanda Foister
Notified on:06 April 2016
Status:Active
Date of birth:July 1966
Nationality:British
Country of residence:England
Address:Fern Lodge, Priest Hill, Henley-On-Thames, England, RG9 5AP
Nature of control:
  • Voting rights 25 to 50 percent
James William Cavalier
Notified on:06 April 2016
Status:Active
Date of birth:February 1985
Nationality:British
Country of residence:England
Address:Church End Cottage, Church Lane, Sarratt, England, WD3 6HH
Nature of control:
  • Voting rights 25 to 50 percent
Simon Webb
Notified on:06 April 2016
Status:Active
Date of birth:March 1985
Nationality:British
Country of residence:England
Address:11, Petronel Road, Aylesbury, England, HP19 9RG
Nature of control:
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-24Confirmation statement

Confirmation statement with no updates.

Download
2023-09-28Accounts

Accounts with accounts type total exemption full.

Download
2023-04-18Confirmation statement

Confirmation statement with no updates.

Download
2022-10-25Accounts

Accounts with accounts type total exemption full.

Download
2022-05-05Confirmation statement

Confirmation statement with no updates.

Download
2022-05-05Persons with significant control

Notification of a person with significant control.

Download
2022-05-05Persons with significant control

Notification of a person with significant control.

Download
2022-05-05Persons with significant control

Cessation of a person with significant control.

Download
2022-05-05Persons with significant control

Notification of a person with significant control.

Download
2021-10-11Accounts

Accounts with accounts type total exemption full.

Download
2021-09-24Persons with significant control

Cessation of a person with significant control.

Download
2021-05-28Confirmation statement

Confirmation statement with no updates.

Download
2021-05-11Address

Change registered office address company with date old address new address.

Download
2021-02-21Officers

Appoint person director company with name date.

Download
2021-02-21Officers

Appoint person director company with name date.

Download
2021-01-08Accounts

Accounts with accounts type total exemption full.

Download
2020-12-22Officers

Termination director company with name termination date.

Download
2020-06-16Confirmation statement

Confirmation statement with no updates.

Download
2020-02-28Officers

Appoint person director company with name date.

Download
2019-11-25Officers

Termination director company with name termination date.

Download
2019-11-25Officers

Termination director company with name termination date.

Download
2019-10-11Accounts

Accounts with accounts type total exemption full.

Download
2019-05-22Confirmation statement

Confirmation statement with no updates.

Download
2018-10-04Accounts

Accounts with accounts type total exemption full.

Download
2018-07-11Gazette

Gazette filings brought up to date.

Download

Copyright © 2024. All rights reserved.