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.
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 | : |
|
Registered Address | : | Community Hall, Ilkeston Road, Heanor, Derbyshire, DE75 7AG |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Community Hall, Ilkeston Road, Heanor, DE75 7AG | Secretary | 01 April 2013 | Active |
Community Hall, Ilkeston Road, Heanor, DE75 7AG | Director | 01 January 2019 | Active |
Community Hall, Ilkeston Road, Heanor, DE75 7AG | Director | 13 December 2011 | Active |
Community Hall, Ilkeston Road, Heanor, DE75 7AG | Director | 25 May 2016 | Active |
14 Delves Court, Lockton Avenue, Heanor, United Kingdom, DE75 7EY | Director | 29 October 2009 | Active |
5 Harold Avenue, Langley Mill, Nottingham, NG16 4DZ | Director | 13 September 2001 | Active |
The Britannia Suite, Lauren Court, Wharf Road, Greater Manchester, M33 2AF | Nominee Secretary | 27 October 2000 | Active |
210 Nottingham Road, Woodlinkin, Langley Mill, NG16 4HG | Secretary | 27 October 2000 | Active |
43 Amber Heights, Ripley, DE5 3SP | Director | 21 October 2004 | Active |
4 Mundy Street, Heanor, DE75 7EB | Director | 21 October 2004 | Active |
81 Old Coppice Side, Heanor, DE75 7DJ | Director | 13 September 2001 | Active |
12 Westfield Avenue, Heanor, DE75 7BN | Director | 11 April 2003 | Active |
105 Thorpes Road, Heanor, DE75 7GR | Director | 13 September 2001 | Active |
The Britannia Suite, Lauren Court, Wharf Road, Greater Manchester, M33 2AF | Nominee Director | 27 October 2000 | Active |
158b Derby Road, Heanor, DE75 7QL | Director | 27 October 2000 | Active |
60 Heanor Road, Smalley, Ilkeston, DE7 6DW | Director | 26 January 2006 | Active |
Yew Tree House, Atlow, Ashbourne, DE6 1NT | Director | 01 May 2002 | Active |
2 Wilson Avenue, Loscoe, Heanor, DE75 7RU | Director | 13 September 2001 | Active |
94 Loscoe Grange, Loscoe, Heanor, DE75 7JZ | Director | 21 March 2002 | Active |
25 Ilkeston Road, Heanor, DE75 7DT | Director | 13 September 2001 | Active |
12 Cross Hill, Codnor, Ripley, DE5 9SR | Director | 21 October 2004 | Active |
88a Aldreds Lane, Heanor, DE75 7HG | Director | 27 October 2000 | Active |
Burwell House 21 St Andrews Drive, Ilkeston, DE7 5GW | Director | 17 July 2008 | Active |
56 Julie Avenue, Heanor, DE75 7HW | Director | 13 September 2001 | Active |
Aldercar Hall, Aldercar Lane, Langley Mill, NG16 4HJ | Director | 17 April 2002 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-12-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-18 | Gazette | Gazette filings brought up to date. | Download |
2023-01-17 | Gazette | Gazette notice compulsory. | Download |
2023-01-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-10-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-15 | Officers | Appoint person director company with name date. | Download |
2019-01-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-11-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-11-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-11-21 | Confirmation statement | Confirmation statement with updates. | Download |
2016-11-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-08-02 | Officers | Appoint person director company with name date. | Download |
2016-03-07 | Officers | Termination director company with name termination date. | Download |
2016-03-07 | Officers | Termination director company with name termination date. | Download |
2016-03-07 | Officers | Termination director company with name termination date. | Download |
2016-01-29 | Annual return | Annual return company with made up date no member list. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.