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..
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 | : |
|
Registered Address | : | 234 Bethnal Green Road, London, E2 0AA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
20 Brokesley Street, London, E3 4QL | Secretary | 12 November 1997 | Active |
Step Forward, 234 Bethnal Green Road, London, England, E2 0AA | Director | 20 January 2022 | Active |
234 Bethnal Green Road, London, E2 0AA | Director | 06 November 2018 | Active |
234 Bethnal Green Road, London, E2 0AA | Director | 12 January 2022 | Active |
20 Brokesley Street, London, E3 4QL | Director | 01 February 2004 | Active |
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 | Director | 16 June 2008 | Active |
1 Brook Place, London, E3 3QU | Director | - | Active |
N4 | Director | 01 November 2000 | Active |
23 Vawdrey Close, London, E1 4UA | Director | - | Active |
31, Fifth Avenue, London, W10 4DL | Director | 15 June 2006 | Active |
76 Garnham Close, Stoke Newington Hackney, London, N16 7LF | Director | - | Active |
Flat 2 Portland Court, 38 Belsize Park, London, United Kingdom, NW3 4ED | Director | 19 May 2010 | Active |
234 Bethnal Green Road, London, E2 0AA | Director | 19 January 2011 | Active |
81 Kingwear House, Hanbury Crescent, London, E1 | Director | - | Active |
30 Calthorpe Street, London, WC1X 0JZ | Director | 15 January 1996 | Active |
63a Lyal Road, London, E3 5QQ | Director | 15 January 1996 | Active |
4 Richmond Road, London, N15 6QB | Director | 15 January 1996 | Active |
35 Vine Court Road, Sevenoaks, TN13 3UY | Director | 15 January 1996 | Active |
60 Thorngrove Road, London, E13 0SJ | Director | - | Active |
5 Regal Close, Old Montague Street, London, E1 5JB | Director | 15 January 1996 | Active |
Flat 2, 80 Goldhurst Terrace, London, NW6 3HS | Director | 15 August 2007 | Active |
11 Lancaster Road, London, E17 6AH | Director | 17 November 1998 | Active |
234 Bethnal Green Road, London, E2 0AA | Director | 26 January 2009 | Active |
Room 108 The Nurses Home, Mile End Hospital, London, E1 4DG | Director | 06 December 2000 | Active |
18 Taplow House Swanfield Street, London, E2 7DS | Director | 15 January 1996 | Active |
11 Fakruddin Street, Vallance Road, London, E1 5BU | Director | 30 March 2004 | Active |
26, Tregaron Avenue, Crouch End, London, N8 9EY | Director | 30 March 2004 | Active |
2 Northesk House, Tent Street, London, E1 5DS | Director | 15 January 1996 | Active |
234 Bethnal Green Road, London, E2 0AA | Director | 10 December 2009 | Active |
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 | Director | 15 January 1996 | Active |
Date | Category | Description | |
---|---|---|---|
2023-12-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-23 | Officers | Termination director company with name termination date. | Download |
2023-04-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-12-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-02-02 | Officers | Appoint person director company with name date. | Download |
2022-02-02 | Gazette | Gazette filings brought up to date. | Download |
2022-02-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-01 | Officers | Termination director company with name termination date. | Download |
2022-02-01 | Gazette | Gazette notice compulsory. | Download |
2022-01-25 | Officers | Appoint person director company with name date. | Download |
2021-04-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-08 | Officers | Termination director company with name termination date. | Download |
2019-01-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-12-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-09 | Officers | Termination director company. | Download |
2018-11-08 | Officers | Appoint person director company with name date. | Download |
2018-11-08 | Officers | Termination director company with name termination date. | Download |
2018-05-17 | Officers | Change person director company with change date. | Download |
2018-05-17 | Officers | Change person director company with change date. | Download |
2018-01-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-11-08 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.