UKBizDB.co.uk

STEPPING STONES (NOTTS) LIMITED

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

This company is commonly known as Stepping Stones (notts) Limited. The company was founded 21 years ago and was given the registration number 04625150. The firm's registered office is in KIRKBY-IN-ASHFIELD. You can find them at 33-37 Kingsway, , Kirkby-in-ashfield, Nottinghamshire. This company's SIC code is 68201 - Renting and operating of Housing Association real estate.

Company Information

Name:STEPPING STONES (NOTTS) LIMITED
Company Number:04625150
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 December 2002
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68201 - Renting and operating of Housing Association real estate

Office Address & Contact

Registered Address:33-37 Kingsway, Kirkby-in-ashfield, Nottinghamshire, England, NG17 7DR
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
13 Brick Kiln Lane, Mansfield, NG18 5LA

Secretary24 April 2007Active
33-37 Kingsway, Kirkby-In-Ashfield, England, NG17 7DR

Director05 October 2011Active
33-37 Kingsway, Kirkby-In-Ashfield, England, NG17 7DR

Director26 June 2013Active
1 Crown Street, Mansfield, NG18 3JL

Director15 May 2004Active
33-37 Kingsway, Kirkby-In-Ashfield, England, NG17 7DR

Director26 June 2013Active
33-37 Kingsway, Kirkby-In-Ashfield, England, NG17 7DR

Director01 November 2015Active
13 Brick Kiln Lane, Mansfield, NG18 5LA

Director15 May 2004Active
1 Crown Street, Mansfield, NG18 3JL

Director24 February 2006Active
35/37 Kingsway, Kirkby In Ashfield, United Kingdom, NG17 7DR

Director04 January 2024Active
54 Columbia Avenue, Sutton In Ashfield, NG17 2HA

Secretary06 January 2003Active
13 Brick Kiln Lane, Mansfield, NG18 5LA

Secretary15 May 2004Active
1b Tall Trees Park, Old Mill Lane Forest Town, Mansfield, NG19 0JP

Secretary01 May 2005Active
3 Marlborough Road, Lancing Business Park, Lancing, BN15 8UF

Corporate Nominee Secretary24 December 2002Active
The Croft 42 Park Road, Mansfield Woodhouse, Mansfield, NG19 8AX

Director15 May 2004Active
33-37 Kingsway, Kirkby-In-Ashfield, England, NG17 7DR

Director29 April 2010Active
6 Waterson Oaks, Mansfield, NG18 4LL

Director06 January 2003Active
70 Kirkby Folly Road, Sutton In Ashfield, NG17 5HN

Director15 May 2004Active
70 Kirkby Folly Road, Sutton In Ashfield, NG17 5HN

Director15 May 2004Active
18a, Vicarage Lane, Helpringham, Sleaford, NG34 0RP

Director21 May 2009Active
3 Marlborough Road, Lancing Business Park, Lancing, BN15 8UF

Corporate Nominee Director24 December 2002Active

People with Significant Control

Andrea Oswin
Notified on:24 December 2016
Status:Active
Date of birth:October 1958
Nationality:British
Country of residence:England
Address:1, Crown Street, Mansfield, England, NG18 3JL
Nature of control:
  • Significant influence or control

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-04Confirmation statement

Confirmation statement with no updates.

Download
2024-01-04Officers

Appoint person director company with name date.

Download
2023-05-30Accounts

Accounts with accounts type total exemption full.

Download
2022-12-30Confirmation statement

Confirmation statement with no updates.

Download
2022-03-16Accounts

Accounts with accounts type total exemption full.

Download
2022-01-20Confirmation statement

Confirmation statement with no updates.

Download
2021-04-28Accounts

Accounts with accounts type total exemption full.

Download
2021-03-24Officers

Termination director company with name termination date.

Download
2020-12-31Confirmation statement

Confirmation statement with no updates.

Download
2020-07-29Accounts

Accounts with accounts type total exemption full.

Download
2020-01-09Confirmation statement

Confirmation statement with no updates.

Download
2019-05-09Accounts

Accounts with accounts type total exemption full.

Download
2019-02-19Confirmation statement

Confirmation statement with no updates.

Download
2018-07-26Accounts

Accounts with accounts type total exemption full.

Download
2017-12-28Confirmation statement

Confirmation statement with no updates.

Download
2017-10-24Address

Change registered office address company with date old address new address.

Download
2017-07-25Accounts

Accounts with accounts type micro entity.

Download
2017-01-03Confirmation statement

Confirmation statement with updates.

Download
2016-07-22Accounts

Accounts with accounts type total exemption small.

Download
2016-02-03Annual return

Annual return company with made up date no member list.

Download
2016-02-03Officers

Appoint person director company with name date.

Download
2015-07-27Accounts

Accounts with accounts type total exemption small.

Download
2015-02-16Annual return

Annual return company with made up date no member list.

Download
2015-02-16Officers

Change person director company with change date.

Download
2014-08-07Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.