UKBizDB.co.uk

STEPS TOGETHER REHAB LIMITED

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

This company is commonly known as Steps Together Rehab Limited. The company was founded 7 years ago and was given the registration number 10464336. The firm's registered office is in HARROW. You can find them at Rear Ground Floor Hygeia Building, 66-68 College Road, Harrow, Middlesex. This company's SIC code is 87200 - Residential care activities for learning difficulties, mental health and substance abuse.

Company Information

Name:STEPS TOGETHER REHAB LIMITED
Company Number:10464336
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 November 2016
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 87200 - Residential care activities for learning difficulties, mental health and substance abuse

Office Address & Contact

Registered Address:Rear Ground Floor Hygeia Building, 66-68 College Road, Harrow, Middlesex, United Kingdom, HA1 1BE
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Rear Ground Floor, Hygeia Building, 66-68 College Road, Harrow, United Kingdom, HA1 1BE

Director25 May 2017Active
Rear Ground Floor, Hygeia Building, 66-68 College Road, Harrow, United Kingdom, HA1 1BE

Director08 December 2017Active
Rear Ground Floor, Hygeia Building, 66-68 College Road, Harrow, United Kingdom, HA1 1BE

Director07 November 2016Active
Rear Ground Floor, Hygeia Building, 66-68 College Road, Harrow, United Kingdom, HA1 1BE

Director08 December 2017Active

People with Significant Control

Steps Together Group Ltd
Notified on:08 November 2020
Status:Active
Country of residence:United Kingdom
Address:Hygeia Building, Rear Ground Floor, Harrow, United Kingdom, HA1 1BE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Gabrielle Louise Rolfe
Notified on:08 December 2017
Status:Active
Date of birth:March 1976
Nationality:British
Country of residence:United Kingdom
Address:Rear Ground Floor, Hygeia Building, Harrow, United Kingdom, HA1 1BE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Darren Kelly Rolfe
Notified on:25 May 2017
Status:Active
Date of birth:August 1976
Nationality:British
Country of residence:United Kingdom
Address:Rear Ground Floor, Hygeia Building, Harrow, United Kingdom, HA1 1BE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Stephen Michael Cole
Notified on:07 November 2016
Status:Active
Date of birth:January 1952
Nationality:British
Country of residence:United Kingdom
Address:Rear Ground Floor, Hygeia Building, Harrow, United Kingdom, HA1 1BE
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 (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
2023-08-30Accounts

Accounts with accounts type total exemption full.

Download
2023-04-27Confirmation statement

Confirmation statement with no updates.

Download
2022-06-27Accounts

Accounts with accounts type total exemption full.

Download
2022-04-20Confirmation statement

Confirmation statement with no updates.

Download
2021-10-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-05-18Confirmation statement

Confirmation statement with updates.

Download
2021-04-16Accounts

Accounts with accounts type total exemption full.

Download
2021-03-08Persons with significant control

Notification of a person with significant control.

Download
2021-03-08Persons with significant control

Cessation of a person with significant control.

Download
2021-03-08Persons with significant control

Cessation of a person with significant control.

Download
2020-08-21Persons with significant control

Cessation of a person with significant control.

Download
2020-06-01Confirmation statement

Confirmation statement with no updates.

Download
2020-02-19Accounts

Accounts with accounts type total exemption full.

Download
2019-12-02Officers

Termination director company with name termination date.

Download
2019-11-21Officers

Termination director company with name termination date.

Download
2019-09-20Officers

Change person director company with change date.

Download
2019-09-20Officers

Change person director company with change date.

Download
2019-09-20Officers

Change person director company with change date.

Download
2019-09-20Officers

Change person director company with change date.

Download
2019-09-20Address

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

Download
2019-07-22Accounts

Accounts with accounts type total exemption full.

Download
2019-04-09Confirmation statement

Confirmation statement with no updates.

Download
2018-07-16Accounts

Accounts with accounts type total exemption full.

Download
2018-04-09Confirmation statement

Confirmation statement with updates.

Download
2018-03-12Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.