UKBizDB.co.uk

STEP DEVELOPMENT TRUST

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

This company is commonly known as Step Development Trust. The company was founded 27 years ago and was given the registration number 03339143. The firm's registered office is in SHEFFIELD. You can find them at 650 Manchester Road, Stocksbridge, Sheffield, South Yorkshire. This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:STEP DEVELOPMENT TRUST
Company Number:03339143
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 March 1997
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management
  • 85200 - Primary education
  • 85320 - Technical and vocational secondary education
  • 93130 - Fitness facilities

Office Address & Contact

Registered Address:650 Manchester Road, Stocksbridge, Sheffield, South Yorkshire, S36 1DY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
650, Manchester Road, Stocksbridge, Sheffield, S36 1DY

Director01 January 2020Active
Windhill Farm, Stocksbridge, S36 4GH

Director25 March 1997Active
31 Spink Hall Lane, Stocksbridge, Sheffield, S36 1FL

Director05 November 2003Active
2, Rookery Rise, Deepcar, Sheffield, England, S36 2NB

Director13 August 2008Active
650, Manchester Road, Stocksbridge, Sheffield, United Kingdom, S36 1DY

Director01 December 2013Active
Castle Cottage, Folderings Lane Bolsterstone, Sheffield, S36 3ZE

Secretary11 June 2002Active
Step Business Centre, Wortley Road, Deepcar, Sheffield, England, S36 2UH

Secretary15 March 2010Active
30 St Margaret Avenue, Deepcar, Sheffield, S36 2TE

Secretary09 June 2008Active
650, Manchester Road, Stocksbridge, Sheffield, United Kingdom, S36 1DY

Secretary01 August 2011Active
3 Carr Lane Top, Bolsterstone, Sheffield, S36 3ST

Secretary25 March 1997Active
39 Howden Close, Doncaster, DN4 7JN

Secretary16 March 2006Active
17-19, Fitzwilliam Street, Swinton, Mexborough, S64 8RE

Secretary09 April 2009Active
72 New Bond Street, London, W1S 1RR

Corporate Nominee Secretary25 March 1997Active
34 Whitwell Lane, Stocksbridge, S36 1GE

Director25 March 1997Active
12 Coronation Road, Stocksbridge, Sheffield, S36 1AX

Director04 January 2000Active
5, Marsh Street, Deepcar, Sheffield, S36 2RL

Director11 March 2009Active
5, Marsh Street, Deepcar, Sheffield, S36 2RL

Director03 February 1999Active
4 Pollard Crescent, Sheffield, S5 8QB

Director25 March 1997Active
12 Helliwell Lane, Deepcar, Sheffield, S36 2QH

Director06 June 2001Active
66, Victoria Road, Stocksbridge, Sheffield, S36 1FX

Director08 April 2009Active
11 Ash Lane, Deepcar, Sheffield, S30 5PD

Director25 March 1997Active
Mill Barn, Clowne Road Barlborough, Chesterfield, S40 4EN

Director05 April 2006Active
11 Pennine View, Stocksbridge, Sheffield, S36 1ER

Director05 February 2003Active
650, Manchester Road, Stocksbridge, Sheffield, S36 1DY

Director15 December 2016Active
101, Don Avenue, Wharncliffe Side, Sheffield, England, S35 0BZ

Director13 March 2013Active
101 Don Avenue, Wharncliffe Side, Sheffield, S35 0BZ

Director07 April 2004Active
11, St. Helen Road, Deepcar, Sheffield, S36 2TQ

Director08 April 2009Active
10 Damasel Close, Wharncliffe Side, Sheffield, S35 0EJ

Director20 October 2004Active
10 Damasel Close, Wharncliffe Side, Sheffield, S35 0EJ

Director07 February 2001Active
103 East Crescent, Stocksbridge, Sheffield, S36 1AZ

Director01 June 2000Active
8 Paterson Gardens, Stocksbridge, Sheffield, S36 1JR

Director06 June 2001Active
30 Wheatacre Road, Stocksbridge, Sheffield, S36 2GB

Director06 June 2001Active
733 Manchester Road, Stocksbridge, Sheffield, S36 1DQ

Director23 March 1998Active
Hollin Busk Farm, Hollin Busk Road, Deepcar, Sheffield, S36 1QQ

Director25 March 1997Active
51 St. Mary Crescent, Deepcar, Sheffield, S36 2TL

Director21 February 2007Active

People with Significant Control

Ms Elaine Suzanne Markham
Notified on:12 May 2023
Status:Active
Date of birth:September 1970
Nationality:British
Address:650, Manchester Road, Sheffield, S36 1DY
Nature of control:
  • Significant influence or control
Mrs Julie Corner
Notified on:06 April 2016
Status:Active
Date of birth:January 1965
Nationality:British
Address:650, Manchester Road, Sheffield, S36 1DY
Nature of control:
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-20Confirmation statement

Confirmation statement with no updates.

Download
2024-01-29Persons with significant control

Notification of a person with significant control statement.

Download
2024-01-29Persons with significant control

Cessation of a person with significant control.

Download
2024-01-25Mortgage

Mortgage satisfy charge full.

Download
2024-01-25Mortgage

Mortgage satisfy charge full.

Download
2024-01-25Mortgage

Mortgage satisfy charge full.

Download
2023-12-14Accounts

Accounts with accounts type total exemption full.

Download
2023-12-14Officers

Change person director company with change date.

Download
2023-12-08Persons with significant control

Change to a person with significant control.

Download
2023-05-12Officers

Termination secretary company with name termination date.

Download
2023-05-12Persons with significant control

Notification of a person with significant control.

Download
2023-05-12Persons with significant control

Cessation of a person with significant control.

Download
2023-05-12Confirmation statement

Confirmation statement with no updates.

Download
2023-04-08Accounts

Accounts with accounts type total exemption full.

Download
2022-03-29Accounts

Accounts with accounts type total exemption full.

Download
2022-03-28Confirmation statement

Confirmation statement with no updates.

Download
2021-06-26Accounts

Accounts with accounts type total exemption full.

Download
2021-04-01Confirmation statement

Confirmation statement with no updates.

Download
2020-03-27Confirmation statement

Confirmation statement with no updates.

Download
2020-03-27Officers

Termination director company with name termination date.

Download
2020-03-27Officers

Appoint person director company with name date.

Download
2019-12-30Accounts

Accounts with accounts type group.

Download
2019-03-20Confirmation statement

Confirmation statement with no updates.

Download
2019-01-30Accounts

Accounts with accounts type group.

Download
2018-03-19Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.