UKBizDB.co.uk

STEPS CHARITY WORLDWIDE

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

This company is commonly known as Steps Charity Worldwide. The company was founded 22 years ago and was given the registration number 04379997. The firm's registered office is in WARRINGTON. You can find them at The White House Wilderspool Business Park, Greenalls Avenue, Warrington, . This company's SIC code is 86900 - Other human health activities.

Company Information

Name:STEPS CHARITY WORLDWIDE
Company Number:04379997
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 February 2002
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 86900 - Other human health activities

Office Address & Contact

Registered Address:The White House Wilderspool Business Park, Greenalls Avenue, Warrington, England, WA4 6HL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
147, Leas Drive, Iver, England, SL0 9RP

Director23 January 2021Active
The White House, Wilderspool Business Park, Greenalls Avenue, Warrington, England, WA4 6HL

Director01 July 2020Active
59 Blythe Vale, Catford, London, SE6 4NN

Secretary28 May 2002Active
25 Redbrook Road, Partington, Manchester, M31 4JB

Secretary22 February 2002Active
25 Bradshaw Lane, Grappenhall, Warrington, WA4 2QN

Secretary24 January 2004Active
The White House, Wilderspool Business Park, Greenalls Avenue, Warrington, England, WA4 6HL

Secretary31 August 2018Active
Wright House, Crouchley Lane, Lymm, United Kingdom, WA13 0AS

Secretary16 November 2013Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Secretary22 February 2002Active
59 Blythe Vale, Catford, London, SE6 4NN

Director22 February 2002Active
The White House, Wilderspool Business Park, Greenalls Avenue, Warrington, England, WA4 6HL

Director21 February 2022Active
The White House, Wilderspool Business Park, Greenalls Avenue, Warrington, England, WA4 6HL

Director31 August 2018Active
The White House, Wilderspool Business Park, Greenalls Avenue, Warrington, England, WA4 6HL

Director19 June 2010Active
The White House, Wilderspool Business Park, Greenalls Avenue, Warrington, England, WA4 6HL

Director31 August 2018Active
The White House, Wilderspool Business Park, Greenalls Avenue, Warrington, England, WA4 6HL

Director13 November 2004Active
Warrington Lane, Lymm, Cheshire, WA13 0SA

Director13 July 2002Active
The White House, Wilderspool Business Park, Greenalls Avenue, Warrington, England, WA4 6HL

Director31 August 2018Active
Wright House, Crouchley Lane, Lymm, United Kingdom, WA13 0AS

Director19 June 2010Active
Wright House, Crouchley Lane, Lymm, United Kingdom, WA13 0AS

Director11 July 2009Active
Wright House, Crouchley Lane, Lymm, United Kingdom, WA13 0AS

Director22 November 2005Active
The White House, Wilderspool Business Park, Greenalls Avenue, Warrington, England, WA4 6HL

Director20 April 2013Active
The White House, Wilderspool Business Park, Greenalls Avenue, Warrington, England, WA4 6HL

Director01 October 2019Active
The White House, Wilderspool Business Park, Greenalls Avenue, Warrington, England, WA4 6HL

Director13 January 2022Active
Wright House, Crouchley Lane, Lymm, United Kingdom, WA13 0AS

Director19 June 2010Active
Wright House, Crouchley Lane, Lymm, United Kingdom, WA13 0AS

Director22 November 2005Active
The White House, Wilderspool Business Park, Greenalls Avenue, Warrington, England, WA4 6HL

Director13 July 2013Active
The White House, Wilderspool Business Park, Greenalls Avenue, Warrington, England, WA4 6HL

Director21 July 2022Active
The White House, Wilderspool Business Park, Greenalls Avenue, Warrington, England, WA4 6HL

Director20 April 2013Active
Wright House, Crouchley Lane, Lymm, United Kingdom, WA13 0AS

Director27 February 2010Active
The White House, Wilderspool Business Park, Greenalls Avenue, Warrington, England, WA4 6HL

Director22 February 2002Active
Wright House, Crouchley Lane, Lymm, United Kingdom, WA13 0AS

Director18 October 2008Active
Ridgeway, Southfields Road, Woldingham, CR3 7BG

Director21 April 2007Active
156 Redford Close, Feltham, TW13 4TE

Director13 November 2004Active
The White House, Wilderspool Business Park, Greenalls Avenue, Warrington, England, WA4 6HL

Director21 February 2022Active
22 Ennerdale Drive, Sale, M33 5NE

Director22 February 2002Active
Ridley House, Ridley Lane, Mawdesley, Ormskirk, Uk, L40 2RF

Director30 November 2002Active

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
2024-03-13Confirmation statement

Confirmation statement with no updates.

Download
2024-03-13Officers

Termination director company with name termination date.

Download
2024-01-10Accounts

Accounts with accounts type total exemption full.

Download
2023-12-21Officers

Termination director company with name termination date.

Download
2023-03-03Officers

Termination director company with name termination date.

Download
2023-02-28Confirmation statement

Confirmation statement with no updates.

Download
2023-02-28Officers

Second filing of director appointment with name.

Download
2023-02-20Officers

Termination director company with name termination date.

Download
2023-02-20Officers

Termination secretary company with name termination date.

Download
2022-12-23Accounts

Accounts with accounts type total exemption full.

Download
2022-07-26Officers

Appoint person director company with name date.

Download
2022-06-30Officers

Termination director company with name termination date.

Download
2022-03-01Confirmation statement

Confirmation statement with no updates.

Download
2022-02-25Officers

Appoint person director company with name date.

Download
2022-02-25Officers

Appoint person director company with name date.

Download
2022-01-26Officers

Appoint person director company with name date.

Download
2021-12-29Accounts

Accounts with accounts type total exemption full.

Download
2021-12-20Officers

Termination director company with name termination date.

Download
2021-12-20Officers

Termination director company with name termination date.

Download
2021-12-20Officers

Termination director company with name termination date.

Download
2021-02-25Confirmation statement

Confirmation statement with no updates.

Download
2021-01-27Officers

Appoint person director company with name date.

Download
2021-01-27Officers

Termination director company with name termination date.

Download
2021-01-26Accounts

Accounts with accounts type total exemption full.

Download
2020-08-03Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.