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.
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 | : |
|
Registered Address | : | 55 Crown Street, Brentwood, Essex, CM14 4BD |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
55, Crown Street, Brentwood, CM14 4BD | Secretary | 08 November 2017 | Active |
55, Crown Street, Brentwood, CM14 4BD | Director | 09 January 2019 | Active |
55, Crown Street, Brentwood, England, CM14 4BD | Secretary | 17 November 2010 | Active |
391 Mountnessing Road, Billericay, CM12 0EU | Secretary | 05 December 2005 | Active |
55, Crown Street, Brentwood, England, CM14 4BD | Secretary | 07 November 2012 | Active |
30 Lampern Crescent, Billericay, CM12 0FD | Secretary | 18 September 2006 | Active |
55, Crown Street, Brentwood, England, CM14 4BD | Secretary | 09 November 2011 | Active |
55, Crown Street, Brentwood, CM14 4BD | Secretary | 11 November 2015 | Active |
55, Crown Street, Brentwood, CM14 4BD | Secretary | 12 November 2014 | Active |
55, Crown Street, Brentwood, England, CM14 4BD | Secretary | 14 November 2013 | Active |
5, Paget Drive, Billericay, United Kingdom, CM12 0YX | Secretary | 19 July 2007 | Active |
80, Upland Road, Billericay, United Kingdom, CM12 0JS | Secretary | 12 November 2008 | Active |
Springcroft, Springfields, Broxbourne, EN10 7LX | Corporate Secretary | 01 December 2005 | Active |
55, Crown Street, Brentwood, CM14 4BD | Director | 08 February 2016 | Active |
10 Bluebell Wood, Billericay, CM12 0ES | Director | 07 November 2007 | Active |
55, Crown Street, Brentwood, CM14 4BD | Director | 08 February 2016 | Active |
55, Crown Street, Brentwood, CM14 4BD | Director | 11 November 2015 | Active |
55, Crown Street, Brentwood, CM14 4BD | Director | 30 November 2016 | Active |
55, Crown Street, Brentwood, England, CM14 4BD | Director | 17 November 2010 | Active |
55, Crown Street, Brentwood, CM14 4BD | Director | 12 November 2014 | Active |
55, Crown Street, Brentwood, England, CM14 4BD | Director | 17 November 2010 | Active |
55, Crown Street, Brentwood, England, CM14 4BD | Director | 17 November 2010 | Active |
55, Crown Street, Brentwood, CM14 4BD | Director | 09 January 2019 | Active |
14 Norsey View Drive, Billericay, CM12 0QR | Director | 07 November 2007 | Active |
55, Crown Street, Brentwood, England, CM14 4BD | Director | 07 November 2012 | Active |
55, Crown Street, Brentwood, CM14 4BD | Director | 12 November 2014 | Active |
55, Crown Street, Brentwood, England, CM14 4BD | Director | 17 November 2010 | Active |
20 Montague Way, Billericay, CM12 0UB | Director | 05 December 2005 | Active |
55, Crown Street, Brentwood, CM14 4BD | Director | 02 December 2016 | Active |
55, Crown Street, Brentwood, CM14 4BD | Director | 08 November 2017 | Active |
55, Crown Street, Brentwood, CM14 4BD | Director | 12 November 2014 | Active |
55, Crown Street, Brentwood, England, CM14 4BD | Director | 11 November 2009 | Active |
55, Crown Street, Brentwood, CM14 4BD | Director | 12 November 2014 | Active |
55, Crown Street, Brentwood, England, CM14 4BD | Director | 14 November 2013 | Active |
55, Crown Street, Brentwood, England, CM14 4BD | Director | 09 November 2011 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2022-07-26 | Gazette | Gazette dissolved voluntary. | Download |
2022-06-14 | Dissolution | Dissolution voluntary strike off suspended. | Download |
2022-05-10 | Gazette | Gazette notice voluntary. | Download |
2022-04-27 | Dissolution | Dissolution application strike off company. | Download |
2022-04-27 | Officers | Termination director company with name termination date. | Download |
2021-12-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-29 | Accounts | Accounts with accounts type micro entity. | Download |
2020-12-31 | Accounts | Accounts with accounts type micro entity. | Download |
2020-12-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-05 | Accounts | Accounts with accounts type micro entity. | Download |
2019-04-05 | Accounts | Change account reference date company previous extended. | Download |
2019-01-10 | Persons with significant control | Notification of a person with significant control. | Download |
2019-01-10 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-01-10 | Officers | Termination director company with name termination date. | Download |
2019-01-10 | Officers | Termination director company with name termination date. | Download |
2019-01-10 | Officers | Termination director company with name termination date. | Download |
2019-01-10 | Officers | Appoint person director company with name date. | Download |
2019-01-10 | Officers | Appoint person director company with name date. | Download |
2019-01-10 | Officers | Termination director company with name termination date. | Download |
2019-01-10 | Officers | Termination director company with name termination date. | Download |
2018-12-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-05-31 | Accounts | Accounts with accounts type micro entity. | Download |
2017-12-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-07 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.