UKBizDB.co.uk

STEPPING STONES (AMBER VALLEY)

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

This company is commonly known as Stepping Stones (amber Valley). The company was founded 23 years ago and was given the registration number 04097879. The firm's registered office is in HEANOR. You can find them at Community Hall, Ilkeston Road, Heanor, Derbyshire. This company's SIC code is 88100 - Social work activities without accommodation for the elderly and disabled.

Company Information

Name:STEPPING STONES (AMBER VALLEY)
Company Number:04097879
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 October 2000
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 88100 - Social work activities without accommodation for the elderly and disabled

Office Address & Contact

Registered Address:Community Hall, Ilkeston Road, Heanor, Derbyshire, DE75 7AG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Community Hall, Ilkeston Road, Heanor, DE75 7AG

Secretary01 April 2013Active
Community Hall, Ilkeston Road, Heanor, DE75 7AG

Director01 January 2019Active
Community Hall, Ilkeston Road, Heanor, DE75 7AG

Director13 December 2011Active
Community Hall, Ilkeston Road, Heanor, DE75 7AG

Director25 May 2016Active
14 Delves Court, Lockton Avenue, Heanor, United Kingdom, DE75 7EY

Director29 October 2009Active
5 Harold Avenue, Langley Mill, Nottingham, NG16 4DZ

Director13 September 2001Active
The Britannia Suite, Lauren Court, Wharf Road, Greater Manchester, M33 2AF

Nominee Secretary27 October 2000Active
210 Nottingham Road, Woodlinkin, Langley Mill, NG16 4HG

Secretary27 October 2000Active
43 Amber Heights, Ripley, DE5 3SP

Director21 October 2004Active
4 Mundy Street, Heanor, DE75 7EB

Director21 October 2004Active
81 Old Coppice Side, Heanor, DE75 7DJ

Director13 September 2001Active
12 Westfield Avenue, Heanor, DE75 7BN

Director11 April 2003Active
105 Thorpes Road, Heanor, DE75 7GR

Director13 September 2001Active
The Britannia Suite, Lauren Court, Wharf Road, Greater Manchester, M33 2AF

Nominee Director27 October 2000Active
158b Derby Road, Heanor, DE75 7QL

Director27 October 2000Active
60 Heanor Road, Smalley, Ilkeston, DE7 6DW

Director26 January 2006Active
Yew Tree House, Atlow, Ashbourne, DE6 1NT

Director01 May 2002Active
2 Wilson Avenue, Loscoe, Heanor, DE75 7RU

Director13 September 2001Active
94 Loscoe Grange, Loscoe, Heanor, DE75 7JZ

Director21 March 2002Active
25 Ilkeston Road, Heanor, DE75 7DT

Director13 September 2001Active
12 Cross Hill, Codnor, Ripley, DE5 9SR

Director21 October 2004Active
88a Aldreds Lane, Heanor, DE75 7HG

Director27 October 2000Active
Burwell House 21 St Andrews Drive, Ilkeston, DE7 5GW

Director17 July 2008Active
56 Julie Avenue, Heanor, DE75 7HW

Director13 September 2001Active
Aldercar Hall, Aldercar Lane, Langley Mill, NG16 4HJ

Director17 April 2002Active

People with Significant Control

Mrs Marilyn Brown
Notified on:07 April 2016
Status:Active
Date of birth:June 1938
Nationality:British
Country of residence:England
Address:210, Nottingham Road, Nottingham, England, NG16 4HG
Nature of control:
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-25Accounts

Accounts with accounts type total exemption full.

Download
2023-12-06Confirmation statement

Confirmation statement with no updates.

Download
2023-01-18Gazette

Gazette filings brought up to date.

Download
2023-01-17Gazette

Gazette notice compulsory.

Download
2023-01-11Confirmation statement

Confirmation statement with no updates.

Download
2022-10-17Accounts

Accounts with accounts type total exemption full.

Download
2021-12-03Confirmation statement

Confirmation statement with no updates.

Download
2021-11-02Accounts

Accounts with accounts type total exemption full.

Download
2021-01-05Confirmation statement

Confirmation statement with no updates.

Download
2020-11-10Accounts

Accounts with accounts type total exemption full.

Download
2019-11-19Accounts

Accounts with accounts type total exemption full.

Download
2019-10-30Confirmation statement

Confirmation statement with no updates.

Download
2019-01-15Officers

Appoint person director company with name date.

Download
2019-01-15Confirmation statement

Confirmation statement with no updates.

Download
2018-10-19Accounts

Accounts with accounts type total exemption full.

Download
2017-11-24Confirmation statement

Confirmation statement with no updates.

Download
2017-11-22Confirmation statement

Confirmation statement with no updates.

Download
2017-10-11Accounts

Accounts with accounts type total exemption full.

Download
2016-11-21Confirmation statement

Confirmation statement with updates.

Download
2016-11-07Accounts

Accounts with accounts type total exemption full.

Download
2016-08-02Officers

Appoint person director company with name date.

Download
2016-03-07Officers

Termination director company with name termination date.

Download
2016-03-07Officers

Termination director company with name termination date.

Download
2016-03-07Officers

Termination director company with name termination date.

Download
2016-01-29Annual return

Annual return company with made up date no member list.

Download

Copyright © 2024. All rights reserved.