UKBizDB.co.uk

STEP FORWARD (TOWER HAMLETS)

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

This company is commonly known as Step Forward (tower Hamlets). The company was founded 34 years ago and was given the registration number 02441231. The firm's registered office is in . You can find them at 234 Bethnal Green Road, London, , . This company's SIC code is 88990 - Other social work activities without accommodation n.e.c..

Company Information

Name:STEP FORWARD (TOWER HAMLETS)
Company Number:02441231
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 November 1989
End of financial year:31 March 2022
Jurisdiction:England - Wales
Industry Codes:
  • 88990 - Other social work activities without accommodation n.e.c.

Office Address & Contact

Registered Address:234 Bethnal Green Road, London, E2 0AA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
20 Brokesley Street, London, E3 4QL

Secretary12 November 1997Active
Step Forward, 234 Bethnal Green Road, London, England, E2 0AA

Director20 January 2022Active
234 Bethnal Green Road, London, E2 0AA

Director06 November 2018Active
234 Bethnal Green Road, London, E2 0AA

Director12 January 2022Active
20 Brokesley Street, London, E3 4QL

Director01 February 2004Active
81 Shearsmith House, Hindmarsh Close Cable Street, London, E1 8HU

Secretary-Active
64 Upland Road, East Dulwich, London, SE22 0DB

Director-Active
112, Thompson Avenue, Richmond, England, TW9 4JN

Director16 June 2008Active
1 Brook Place, London, E3 3QU

Director-Active
N4

Director01 November 2000Active
23 Vawdrey Close, London, E1 4UA

Director-Active
31, Fifth Avenue, London, W10 4DL

Director15 June 2006Active
76 Garnham Close, Stoke Newington Hackney, London, N16 7LF

Director-Active
Flat 2 Portland Court, 38 Belsize Park, London, United Kingdom, NW3 4ED

Director19 May 2010Active
234 Bethnal Green Road, London, E2 0AA

Director19 January 2011Active
81 Kingwear House, Hanbury Crescent, London, E1

Director-Active
30 Calthorpe Street, London, WC1X 0JZ

Director15 January 1996Active
63a Lyal Road, London, E3 5QQ

Director15 January 1996Active
4 Richmond Road, London, N15 6QB

Director15 January 1996Active
35 Vine Court Road, Sevenoaks, TN13 3UY

Director15 January 1996Active
60 Thorngrove Road, London, E13 0SJ

Director-Active
5 Regal Close, Old Montague Street, London, E1 5JB

Director15 January 1996Active
Flat 2, 80 Goldhurst Terrace, London, NW6 3HS

Director15 August 2007Active
11 Lancaster Road, London, E17 6AH

Director17 November 1998Active
234 Bethnal Green Road, London, E2 0AA

Director26 January 2009Active
Room 108 The Nurses Home, Mile End Hospital, London, E1 4DG

Director06 December 2000Active
18 Taplow House Swanfield Street, London, E2 7DS

Director15 January 1996Active
11 Fakruddin Street, Vallance Road, London, E1 5BU

Director30 March 2004Active
26, Tregaron Avenue, Crouch End, London, N8 9EY

Director30 March 2004Active
2 Northesk House, Tent Street, London, E1 5DS

Director15 January 1996Active
234 Bethnal Green Road, London, E2 0AA

Director10 December 2009Active
Oxford House, Derbyshire Street, London, E2 6HG

Director-Active
79 Cressy Houses, Cressy Place, London, E1 3JF

Director-Active
47a Sidney Street, London, E1 2HH

Director-Active
383 Hackney Road, Bethnal Green, London, E2 8PP

Director15 January 1996Active

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
2023-12-08Confirmation statement

Confirmation statement with no updates.

Download
2023-11-23Officers

Termination director company with name termination date.

Download
2023-04-08Accounts

Accounts with accounts type total exemption full.

Download
2022-12-14Confirmation statement

Confirmation statement with no updates.

Download
2022-04-06Accounts

Accounts with accounts type total exemption full.

Download
2022-02-02Officers

Appoint person director company with name date.

Download
2022-02-02Gazette

Gazette filings brought up to date.

Download
2022-02-01Confirmation statement

Confirmation statement with no updates.

Download
2022-02-01Officers

Termination director company with name termination date.

Download
2022-02-01Gazette

Gazette notice compulsory.

Download
2022-01-25Officers

Appoint person director company with name date.

Download
2021-04-16Accounts

Accounts with accounts type total exemption full.

Download
2020-12-01Confirmation statement

Confirmation statement with no updates.

Download
2019-12-20Accounts

Accounts with accounts type total exemption full.

Download
2019-11-08Confirmation statement

Confirmation statement with no updates.

Download
2019-11-08Officers

Termination director company with name termination date.

Download
2019-01-04Accounts

Accounts with accounts type total exemption full.

Download
2018-12-10Confirmation statement

Confirmation statement with no updates.

Download
2018-11-09Officers

Termination director company.

Download
2018-11-08Officers

Appoint person director company with name date.

Download
2018-11-08Officers

Termination director company with name termination date.

Download
2018-05-17Officers

Change person director company with change date.

Download
2018-05-17Officers

Change person director company with change date.

Download
2018-01-08Accounts

Accounts with accounts type total exemption full.

Download
2017-11-08Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.