UKBizDB.co.uk

SIGNATURE AFTERCARE-THE NEXT STEP LTD

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

This company is commonly known as Signature Aftercare-the Next Step Ltd. The company was founded 5 years ago and was given the registration number 12019060. The firm's registered office is in RUDHEATH. You can find them at Drake House, Gadbrook Park, Rudheath, Northwich. This company's SIC code is 68201 - Renting and operating of Housing Association real estate.

Company Information

Name:SIGNATURE AFTERCARE-THE NEXT STEP LTD
Company Number:12019060
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 May 2019
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68201 - Renting and operating of Housing Association real estate

Office Address & Contact

Registered Address:Drake House, Gadbrook Park, Rudheath, Northwich, United Kingdom, CW9 7RA
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
No 1 The Oaks, Raddel Lane, Higher Whitley, Warrington, England, WA4 4EE

Director28 May 2019Active
No 1 The Oaks, Raddel Lane, Higher Whitley, Warrington, England, WA4 4EE

Director15 July 2021Active
1st Floor Cloister House, Riverside, New Bailey Street, Manchester, England, M3 5FS

Director18 February 2023Active
Drake House, Gadbrook Park, Rudheath, United Kingdom, CW9 7RA

Director15 December 2020Active

People with Significant Control

Mrs Sarah Bryan
Notified on:01 July 2021
Status:Active
Date of birth:January 1980
Nationality:British
Country of residence:England
Address:No1 The Oaks, Raddel Lane, Warrington, England, WA4 4EE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Robert Jason Bryan
Notified on:01 July 2021
Status:Active
Date of birth:May 1971
Nationality:British
Country of residence:England
Address:No1 The Oaks, Raddel Lane, Warrington, England, WA4 4EE
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Signature Housing Group Limited
Notified on:29 October 2020
Status:Active
Country of residence:United Kingdom
Address:Drake House, Gadbrook Park, Rudheath, United Kingdom, CW9 7RA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Robert Jason Bryan
Notified on:28 May 2019
Status:Active
Date of birth:May 1971
Nationality:British
Country of residence:England
Address:Unit 10b, Whitworth Court, Manor Farm, Runcorn, England, WA7 1WA
Nature of control:
  • Ownership of shares 75 to 100 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-04-11Accounts

Accounts with accounts type total exemption full.

Download
2024-02-16Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-11-27Confirmation statement

Confirmation statement with no updates.

Download
2023-11-27Persons with significant control

Change to a person with significant control.

Download
2023-11-27Persons with significant control

Change to a person with significant control.

Download
2023-11-27Persons with significant control

Change to a person with significant control.

Download
2023-11-27Persons with significant control

Change to a person with significant control.

Download
2023-11-27Persons with significant control

Change to a person with significant control.

Download
2023-11-24Officers

Change person director company with change date.

Download
2023-11-24Officers

Change person director company with change date.

Download
2023-11-24Officers

Change person director company with change date.

Download
2023-11-24Officers

Change person director company with change date.

Download
2023-11-20Persons with significant control

Change to a person with significant control.

Download
2023-11-20Officers

Change person director company with change date.

Download
2023-05-24Accounts

Accounts with accounts type total exemption full.

Download
2023-05-20Officers

Second filing of director appointment with name.

Download
2023-04-20Officers

Appoint person director company with name date.

Download
2022-12-13Confirmation statement

Confirmation statement with no updates.

Download
2022-12-13Address

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

Download
2022-05-30Accounts

Accounts with accounts type dormant.

Download
2022-03-11Officers

Termination director company with name termination date.

Download
2022-01-10Persons with significant control

Cessation of a person with significant control.

Download
2022-01-10Persons with significant control

Notification of a person with significant control.

Download
2022-01-10Persons with significant control

Notification of a person with significant control.

Download
2021-12-16Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.