UKBizDB.co.uk

INSTEP UK LIMITED

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

This company is commonly known as Instep Uk Limited. The company was founded 24 years ago and was given the registration number 03789359. The firm's registered office is in CONGLETON. You can find them at Somerford Business Court Holmes Chapel Road, Somerford, Congleton, Cheshire. This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:INSTEP UK LIMITED
Company Number:03789359
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 June 1999
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:Somerford Business Court Holmes Chapel Road, Somerford, Congleton, Cheshire, CW12 4SN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
St James Business Centre, Wilderspool Causeway, Warrington, England, WA4 6PS

Director26 September 2023Active
44, Catherine Place, London, England, SW1E 6HL

Director22 November 2023Active
St James Business Centre, Wilderspool Causeway, Warrington, England, WA4 6PS

Director01 March 2021Active
St James Business Centre, Wilderspool Causeway, Warrington, England, WA4 6PS

Director20 December 2022Active
12-14 St Marys Street, Newport, TF10 7AB

Nominee Secretary14 June 1999Active
Somerford Business Court, Holmes Chapel Road, Somerford, Congleton, United Kingdom, CW12 4SN

Secretary14 June 1999Active
St James Business Centre, Wilderspool Causeway, Warrington, England, WA4 6PS

Secretary12 March 2021Active
St James Business Centre, Wilderspool Causeway, Warrington, England, WA4 6PS

Director01 March 2021Active
12-14 St Marys Street, Newport, TF10 7AB

Nominee Director14 June 1999Active
15 Kestrel Drive The Burntwood, Loggerheads, Market Drayton, TF9 2QT

Director02 April 2002Active
Somerford Business Court, Holmes Chapel Road, Somerford, Congleton, England, CW12 4SN

Director23 May 2014Active
8, Westholme Close, Congleton, United Kingdom, CW12 4FZ

Director01 July 2007Active
Somerford Business Court, Holmes Chapel Road, Somerford, Congleton, United Kingdom, CW12 4SN

Director14 June 1999Active
Somerford Business Court, Holmes Chapel Road, Somerford, Congleton, United Kingdom, CW12 4SN

Director14 June 1999Active
St James Business Centre, Wilderspool Causeway, Warrington, England, WA4 6PS

Director26 September 2023Active
8 Elderflower Road, St Helens, WA10 6FP

Director01 July 2007Active
St James Business Centre, Wilderspool Causeway, Warrington, England, WA4 6PS

Director01 March 2021Active
The Butlers House, Patshull Park Burnhill Green, Wolverhampton, WV6 7HY

Director01 July 2003Active
Littlemead, Airlie Lane, Winchester, England, SO22 4WB

Director12 December 2021Active
44, Catherine Place, London, United Kingdom, SW1E 6HL

Director26 September 2023Active
Mere Platt House, Manchester Road, Knutsford, WA16 0SY

Director02 April 2007Active
St James Business Centre, Wilderspool Causeway, Warrington, England, WA4 6PS

Director01 March 2021Active

People with Significant Control

Instep Training And Development Limited
Notified on:01 March 2021
Status:Active
Country of residence:England
Address:St James Business Centre, Wilderspool Causeway, Warrington, England, WA4 6PS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Peter Hitchen
Notified on:06 April 2016
Status:Active
Date of birth:January 1964
Nationality:British
Country of residence:United Kingdom
Address:Somerford Business Court, Holmes Chapel Road, Congleton, United Kingdom, CW12 4SN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Suzanne Wendy Hitchen
Notified on:06 April 2016
Status:Active
Date of birth:November 1968
Nationality:British
Country of residence:United Kingdom
Address:Somerford Business Court, Holmes Chapel Road, Congleton, United Kingdom, CW12 4SN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-28Accounts

Accounts with accounts type total exemption full.

Download
2023-11-28Officers

Appoint person director company with name date.

Download
2023-11-28Officers

Termination director company with name termination date.

Download
2023-11-28Officers

Termination director company with name termination date.

Download
2023-09-27Officers

Appoint person director company with name date.

Download
2023-09-26Officers

Appoint person director company with name date.

Download
2023-09-26Officers

Appoint person director company with name date.

Download
2023-09-26Officers

Termination director company with name termination date.

Download
2023-06-30Accounts

Accounts with accounts type unaudited abridged.

Download
2023-06-27Capital

Capital allotment shares.

Download
2023-06-26Officers

Change person director company with change date.

Download
2023-05-24Persons with significant control

Change to a person with significant control.

Download
2023-05-24Confirmation statement

Confirmation statement with no updates.

Download
2022-12-29Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-12-21Officers

Appoint person director company with name date.

Download
2022-10-12Officers

Termination director company with name termination date.

Download
2022-05-23Confirmation statement

Confirmation statement with no updates.

Download
2022-03-24Accounts

Accounts with accounts type small.

Download
2022-01-11Capital

Second filing capital allotment shares.

Download
2021-12-13Officers

Appoint person director company with name date.

Download
2021-11-26Officers

Termination director company with name termination date.

Download
2021-08-11Officers

Termination director company with name termination date.

Download
2021-08-11Officers

Termination secretary company with name termination date.

Download
2021-08-04Resolution

Resolution.

Download
2021-07-31Capital

Capital name of class of shares.

Download

Copyright © 2024. All rights reserved.