UKBizDB.co.uk

STEPPING STONES NURSERY (WESTON) LIMITED

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

This company is commonly known as Stepping Stones Nursery (weston) Limited. The company was founded 18 years ago and was given the registration number 05670394. The firm's registered office is in POULTON-LE-FYLDE. You can find them at 79 Hardhorn Road, , Poulton-le-fylde, . This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:STEPPING STONES NURSERY (WESTON) LIMITED
Company Number:05670394
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 January 2006
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:79 Hardhorn Road, Poulton-le-fylde, England, FY6 8AY
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
231, Higher Lane, Lymm, England, WA13 0RZ

Director18 September 2023Active
231, Higher Lane, Lymm, England, WA13 0RZ

Director21 July 2021Active
231, Higher Lane, Lymm, England, WA13 0RZ

Director21 July 2021Active
231, Higher Lane, Lymm, England, WA13 0RZ

Director21 July 2021Active
231, Higher Lane, Lymm, England, WA13 0RZ

Secretary21 July 2021Active
14 Lea Drive, Wimboldsley, Middlewich, CW10 0LX

Secretary10 January 2006Active
23, Higher Lane, Lymm, England, WA13 0RZ

Secretary19 September 2017Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary10 January 2006Active
23, Higher Lane, Lymm, England, WA13 0RZ

Director14 July 2017Active
8 Abbeydale Close, Wychwood Park, Weston, CW2 5RR

Director10 January 2006Active
231, Higher Lane, Lymm, England, WA13 0RZ

Director21 July 2021Active
231, Higher Lane, Lymm, England, WA13 0RZ

Director21 July 2021Active
Ashtead, 89 Hepburn Gardens, St. Andrews, KY16 9LT

Director10 January 2006Active
231, Higher Lane, Lymm, England, WA13 0RZ

Director21 July 2021Active

People with Significant Control

Poppy&Jacks Limited
Notified on:14 July 2017
Status:Active
Country of residence:England
Address:1 New Media House, 8 Hardhorn Road, Poulton-Le-Fylde, England, FY6 7SR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Maria Dolores Bradbury
Notified on:06 April 2016
Status:Active
Date of birth:August 1958
Nationality:British
Country of residence:England
Address:Metasi House, 523 West Street, Crewe, England, CW1 3PA
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-06Confirmation statement

Confirmation statement with no updates.

Download
2023-12-19Accounts

Accounts with accounts type micro entity.

Download
2023-09-20Officers

Appoint person director company with name date.

Download
2023-09-20Officers

Termination director company with name termination date.

Download
2023-01-18Confirmation statement

Confirmation statement with no updates.

Download
2022-10-26Accounts

Accounts with accounts type dormant.

Download
2022-07-07Officers

Termination director company with name termination date.

Download
2022-01-14Confirmation statement

Confirmation statement with no updates.

Download
2021-12-20Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-12-20Accounts

Legacy.

Download
2021-12-20Other

Legacy.

Download
2021-12-20Other

Legacy.

Download
2021-12-13Mortgage

Mortgage satisfy charge full.

Download
2021-12-13Mortgage

Mortgage satisfy charge full.

Download
2021-12-13Mortgage

Mortgage satisfy charge full.

Download
2021-12-09Officers

Termination director company with name termination date.

Download
2021-12-09Officers

Termination secretary company with name termination date.

Download
2021-12-01Accounts

Change account reference date company previous shortened.

Download
2021-10-05Mortgage

Mortgage satisfy charge full.

Download
2021-10-05Mortgage

Mortgage satisfy charge full.

Download
2021-08-11Incorporation

Memorandum articles.

Download
2021-08-11Resolution

Resolution.

Download
2021-07-29Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-07-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-07-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.