UKBizDB.co.uk

STEAM AHEAD CIC

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

This company is commonly known as Steam Ahead Cic. The company was founded 6 years ago and was given the registration number 11388286. The firm's registered office is in DURHAM. You can find them at 13 Hollinside Terrace, Lanchester, Durham, . This company's SIC code is 85600 - Educational support services.

Company Information

Name:STEAM AHEAD CIC
Company Number:11388286
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 May 2018
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 85600 - Educational support services

Office Address & Contact

Registered Address:13 Hollinside Terrace, Lanchester, Durham, England, DH7 0RQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Hemmel, Peth Bank, Lanchester, Durham, England, DH7 0NQ

Director09 June 2018Active
12, Cragleas, Hobson, Newcastle Upon Tyne, United Kingdom, NE16 6EH

Director10 October 2021Active
The Hemmel, Peth Bank, Lanchester, Durham, England, DH7 0NQ

Director13 March 2019Active
3 The Elms, Elmfield Road, Gosforth, Newcastle Upon Tyne, United Kingdom, NE3 4BD

Director30 May 2018Active
Office 85 Viewpoint, Consett Business Park, Villa Real, Consett, England, DH8 6BN

Director12 August 2020Active
3 The Elms, Elmfield Road, Gosforth, Newcastle Upon Tyne, United Kingdom, NE3 4BD

Director24 February 2019Active
3 The Elms, Elmfield Road, Gosforth, Newcastle Upon Tyne, United Kingdom, NE3 4BD

Director30 May 2018Active

People with Significant Control

Mr Aaron Timothy Bourne
Notified on:08 August 2020
Status:Active
Date of birth:March 1981
Nationality:British
Country of residence:England
Address:13, Hollinside Terrace, Durham, England, DH7 0RQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Aaron Timothy Bourne
Notified on:09 March 2020
Status:Active
Date of birth:March 1991
Nationality:British
Country of residence:England
Address:The Hemmel, Peth Bank, Durham, England, DH7 0NQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Philip John Watkins
Notified on:30 May 2018
Status:Active
Date of birth:August 1966
Nationality:British
Country of residence:England
Address:13, Hollinside Terrace, Durham, England, DH7 0RQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Aaron Timothy Bourne
Notified on:30 May 2018
Status:Active
Date of birth:March 1991
Nationality:British
Country of residence:England
Address:13, Hollinside Terrace, Durham, England, DH7 0RQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Aaron Timothy Bourne
Notified on:30 May 2018
Status:Active
Date of birth:March 1981
Nationality:British
Country of residence:United Kingdom
Address:3 The Elms, Elmfield Road, Newcastle Upon Tyne, United Kingdom, NE3 4BD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-15Address

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

Download
2023-12-27Accounts

Accounts with accounts type micro entity.

Download
2023-07-28Confirmation statement

Confirmation statement with no updates.

Download
2022-07-26Confirmation statement

Confirmation statement with no updates.

Download
2022-06-24Accounts

Accounts with accounts type micro entity.

Download
2021-10-19Officers

Appoint person director company with name date.

Download
2021-09-09Accounts

Accounts with accounts type micro entity.

Download
2021-08-12Confirmation statement

Confirmation statement with no updates.

Download
2021-02-12Officers

Termination director company with name termination date.

Download
2021-02-01Accounts

Accounts with accounts type micro entity.

Download
2020-08-17Resolution

Resolution.

Download
2020-08-17Persons with significant control

Change to a person with significant control.

Download
2020-08-14Officers

Appoint person director company with name date.

Download
2020-08-09Persons with significant control

Notification of a person with significant control.

Download
2020-08-09Persons with significant control

Cessation of a person with significant control.

Download
2020-08-09Confirmation statement

Confirmation statement with updates.

Download
2020-08-09Persons with significant control

Cessation of a person with significant control.

Download
2020-08-08Persons with significant control

Notification of a person with significant control.

Download
2020-08-08Persons with significant control

Change to a person with significant control.

Download
2020-08-08Persons with significant control

Cessation of a person with significant control.

Download
2020-08-02Address

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

Download
2020-08-02Officers

Termination director company with name termination date.

Download
2020-05-29Confirmation statement

Confirmation statement with no updates.

Download
2020-02-11Accounts

Accounts with accounts type dormant.

Download
2019-05-29Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.