UKBizDB.co.uk

STEP BY STEP PRE-SCHOOL (BILLERICAY)

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

This company is commonly known as Step By Step Pre-school (billericay). The company was founded 18 years ago and was given the registration number 05642138. The firm's registered office is in BRENTWOOD. You can find them at 55 Crown Street, , Brentwood, Essex. This company's SIC code is 85100 - Pre-primary education.

Company Information

Name:STEP BY STEP PRE-SCHOOL (BILLERICAY)
Company Number:05642138
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 December 2005
End of financial year:31 December 2020
Jurisdiction:England - Wales
Industry Codes:
  • 85100 - Pre-primary education

Office Address & Contact

Registered Address:55 Crown Street, Brentwood, Essex, CM14 4BD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
55, Crown Street, Brentwood, CM14 4BD

Secretary08 November 2017Active
55, Crown Street, Brentwood, CM14 4BD

Director09 January 2019Active
55, Crown Street, Brentwood, England, CM14 4BD

Secretary17 November 2010Active
391 Mountnessing Road, Billericay, CM12 0EU

Secretary05 December 2005Active
55, Crown Street, Brentwood, England, CM14 4BD

Secretary07 November 2012Active
30 Lampern Crescent, Billericay, CM12 0FD

Secretary18 September 2006Active
55, Crown Street, Brentwood, England, CM14 4BD

Secretary09 November 2011Active
55, Crown Street, Brentwood, CM14 4BD

Secretary11 November 2015Active
55, Crown Street, Brentwood, CM14 4BD

Secretary12 November 2014Active
55, Crown Street, Brentwood, England, CM14 4BD

Secretary14 November 2013Active
5, Paget Drive, Billericay, United Kingdom, CM12 0YX

Secretary19 July 2007Active
80, Upland Road, Billericay, United Kingdom, CM12 0JS

Secretary12 November 2008Active
Springcroft, Springfields, Broxbourne, EN10 7LX

Corporate Secretary01 December 2005Active
55, Crown Street, Brentwood, CM14 4BD

Director08 February 2016Active
10 Bluebell Wood, Billericay, CM12 0ES

Director07 November 2007Active
55, Crown Street, Brentwood, CM14 4BD

Director08 February 2016Active
55, Crown Street, Brentwood, CM14 4BD

Director11 November 2015Active
55, Crown Street, Brentwood, CM14 4BD

Director30 November 2016Active
55, Crown Street, Brentwood, England, CM14 4BD

Director17 November 2010Active
55, Crown Street, Brentwood, CM14 4BD

Director12 November 2014Active
55, Crown Street, Brentwood, England, CM14 4BD

Director17 November 2010Active
55, Crown Street, Brentwood, England, CM14 4BD

Director17 November 2010Active
55, Crown Street, Brentwood, CM14 4BD

Director09 January 2019Active
14 Norsey View Drive, Billericay, CM12 0QR

Director07 November 2007Active
55, Crown Street, Brentwood, England, CM14 4BD

Director07 November 2012Active
55, Crown Street, Brentwood, CM14 4BD

Director12 November 2014Active
55, Crown Street, Brentwood, England, CM14 4BD

Director17 November 2010Active
20 Montague Way, Billericay, CM12 0UB

Director05 December 2005Active
55, Crown Street, Brentwood, CM14 4BD

Director02 December 2016Active
55, Crown Street, Brentwood, CM14 4BD

Director08 November 2017Active
55, Crown Street, Brentwood, CM14 4BD

Director12 November 2014Active
55, Crown Street, Brentwood, England, CM14 4BD

Director11 November 2009Active
55, Crown Street, Brentwood, CM14 4BD

Director12 November 2014Active
55, Crown Street, Brentwood, England, CM14 4BD

Director14 November 2013Active
55, Crown Street, Brentwood, England, CM14 4BD

Director09 November 2011Active

People with Significant Control

Mrs Tracey Clare Horner
Notified on:09 January 2019
Status:Active
Date of birth:December 1976
Nationality:British
Address:55, Crown Street, Brentwood, CM14 4BD
Nature of control:
  • Significant influence or control
Mrs Claire-Louise Bohle
Notified on:06 April 2016
Status:Active
Date of birth:November 1975
Nationality:British
Address:55, Crown Street, Brentwood, CM14 4BD
Nature of control:
  • Significant influence or control

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2022-07-26Gazette

Gazette dissolved voluntary.

Download
2022-06-14Dissolution

Dissolution voluntary strike off suspended.

Download
2022-05-10Gazette

Gazette notice voluntary.

Download
2022-04-27Dissolution

Dissolution application strike off company.

Download
2022-04-27Officers

Termination director company with name termination date.

Download
2021-12-06Confirmation statement

Confirmation statement with no updates.

Download
2021-09-29Accounts

Accounts with accounts type micro entity.

Download
2020-12-31Accounts

Accounts with accounts type micro entity.

Download
2020-12-04Confirmation statement

Confirmation statement with no updates.

Download
2019-12-02Confirmation statement

Confirmation statement with no updates.

Download
2019-04-05Accounts

Accounts with accounts type micro entity.

Download
2019-04-05Accounts

Change account reference date company previous extended.

Download
2019-01-10Persons with significant control

Notification of a person with significant control.

Download
2019-01-10Persons with significant control

Cessation of a person with significant control.

Download
2019-01-10Officers

Termination director company with name termination date.

Download
2019-01-10Officers

Termination director company with name termination date.

Download
2019-01-10Officers

Termination director company with name termination date.

Download
2019-01-10Officers

Appoint person director company with name date.

Download
2019-01-10Officers

Appoint person director company with name date.

Download
2019-01-10Officers

Termination director company with name termination date.

Download
2019-01-10Officers

Termination director company with name termination date.

Download
2018-12-04Confirmation statement

Confirmation statement with no updates.

Download
2018-05-31Accounts

Accounts with accounts type micro entity.

Download
2017-12-08Confirmation statement

Confirmation statement with no updates.

Download
2017-12-07Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.