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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Rear Ground Floor, Hygeia Building, 66-68 College Road, Harrow, United Kingdom, HA1 1BE | Director | 25 May 2017 | Active |
Rear Ground Floor, Hygeia Building, 66-68 College Road, Harrow, United Kingdom, HA1 1BE | Director | 08 December 2017 | Active |
Rear Ground Floor, Hygeia Building, 66-68 College Road, Harrow, United Kingdom, HA1 1BE | Director | 07 November 2016 | Active |
Rear Ground Floor, Hygeia Building, 66-68 College Road, Harrow, United Kingdom, HA1 1BE | Director | 08 December 2017 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-04-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-04-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-21 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-05-18 | Confirmation statement | Confirmation statement with updates. | Download |
2021-04-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-08 | Persons with significant control | Notification of a person with significant control. | Download |
2021-03-08 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-03-08 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-08-21 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-06-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-12-02 | Officers | Termination director company with name termination date. | Download |
2019-11-21 | Officers | Termination director company with name termination date. | Download |
2019-09-20 | Officers | Change person director company with change date. | Download |
2019-09-20 | Officers | Change person director company with change date. | Download |
2019-09-20 | Officers | Change person director company with change date. | Download |
2019-09-20 | Officers | Change person director company with change date. | Download |
2019-09-20 | Address | Change registered office address company with date old address new address. | Download |
2019-07-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-04-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-04-09 | Confirmation statement | Confirmation statement with updates. | Download |
2018-03-12 | Persons with significant control | Change to a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.