UKBizDB.co.uk

STEP4WARD SERVICES UK LIMITED

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

This company is commonly known as Step4ward Services Uk Limited. The company was founded 12 years ago and was given the registration number 08019010. The firm's registered office is in RAMSGATE. You can find them at 424 Margate Road, Westwood, Ramsgate, Kent. This company's SIC code is 87900 - Other residential care activities n.e.c..

Company Information

Name:STEP4WARD SERVICES UK LIMITED
Company Number:08019010
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 April 2012
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 87900 - Other residential care activities n.e.c.

Office Address & Contact

Registered Address:424 Margate Road, Westwood, Ramsgate, Kent, CT12 6SJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
424 Margate Road, Westwood, Ramsgate, England, CT12 6SJ

Director17 January 2018Active
424, Margate Road, Westwood, Ramsgate, England, CT12 6SJ

Director14 October 2014Active
424, Margate Road, Westwood, Ramsgate, CT12 6SJ

Director01 September 2014Active
69 Udimore Road, Rye, England, TN31 7EA

Director06 April 2016Active
Cliff Tops, 23 Royal Esplanade, Westbrook, Margate, United Kingdom, CT9 5DX

Director04 April 2012Active

People with Significant Control

Mr David Laurie Barnard Knowles
Notified on:06 April 2016
Status:Active
Date of birth:April 1965
Nationality:British
Country of residence:England
Address:424 Margate Road, Westwood, Ramsgate, England, CT12 6SJ
Nature of control:
  • Significant influence or control
Mrs Janet Bennett
Notified on:06 April 2016
Status:Active
Date of birth:October 1951
Nationality:British
Country of residence:England
Address:424 Margate Road, Westwood, Ramsgate, England, CT12 6SJ
Nature of control:
  • Significant influence or control
Mr Mathew Bennett
Notified on:06 April 2016
Status:Active
Date of birth:August 1979
Nationality:British
Country of residence:England
Address:424 Margate Road, Westwood, Ramsgate, England, CT12 6SJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Lighthouse Capital Investments Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:424 Margate Road, Westwood, Ramsgate, England, CT12 6JS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-04-26Confirmation statement

Confirmation statement with updates.

Download
2024-04-26Persons with significant control

Cessation of a person with significant control.

Download
2023-10-30Accounts

Accounts with accounts type total exemption full.

Download
2023-04-25Confirmation statement

Confirmation statement with updates.

Download
2022-11-29Accounts

Accounts with accounts type dormant.

Download
2022-04-12Confirmation statement

Confirmation statement with updates.

Download
2021-12-17Accounts

Accounts with accounts type dormant.

Download
2021-04-16Confirmation statement

Confirmation statement with updates.

Download
2021-04-07Officers

Change person director company with change date.

Download
2021-01-19Accounts

Accounts with accounts type total exemption full.

Download
2020-04-17Confirmation statement

Confirmation statement with updates.

Download
2019-12-19Accounts

Accounts with accounts type total exemption full.

Download
2019-04-18Confirmation statement

Confirmation statement with updates.

Download
2019-03-21Officers

Termination director company with name termination date.

Download
2018-09-28Accounts

Change account reference date company current shortened.

Download
2018-09-28Accounts

Accounts with accounts type dormant.

Download
2018-07-19Resolution

Resolution.

Download
2018-04-16Confirmation statement

Confirmation statement with updates.

Download
2018-04-05Persons with significant control

Cessation of a person with significant control.

Download
2018-02-09Officers

Appoint person director company with name date.

Download
2018-02-09Officers

Termination director company with name termination date.

Download
2017-11-16Accounts

Accounts with accounts type total exemption full.

Download
2017-06-06Confirmation statement

Confirmation statement with updates.

Download
2016-09-26Accounts

Accounts with accounts type total exemption small.

Download
2016-04-20Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.