STEP BY STEP PARTNERSHIP LTD - ALDERSHOT


Company Profile Company Filings

Overview

STEP BY STEP PARTNERSHIP LTD is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from ALDERSHOT and has the status: Active.
STEP BY STEP PARTNERSHIP LTD was incorporated 34 years ago on 12/10/1989 and has the registered number: 02431825. The accounts status is GROUP and accounts are next due on 31/12/2024.

STEP BY STEP PARTNERSHIP LTD - ALDERSHOT

This company is listed in the following categories:
87900 - Other residential care activities n.e.c.
88990 - Other social work activities without accommodation n.e.c.

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2023 31/12/2024

Registered Office

36 CRIMEA ROAD
ALDERSHOT
HAMPSHIRE
GU11 1UD

This Company Originates in : United Kingdom
Previous trading names include:
EMMAUS PROJECTS LIMITED (until 28/12/2006)

Confirmation Statements

Last Statement Next Statement Due
12/10/2023 26/10/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MRS LUCY ALANNAH ROSEMARY BARNES Secretary 2020-07-18 CURRENT
MRS CAROLINE SKERRY Jan 1977 British Director 2020-02-04 CURRENT
MR STEPHEN DAVID BREARLEY Oct 1985 British Director 2022-10-31 CURRENT
JOHN SYDNEY DEVLIN Jul 1949 British Director 2006-07-25 CURRENT
CLARE GALLAGHER Aug 1976 British Director 2022-10-31 CURRENT
MR KEITH GATHERGOOD Sep 1946 British Director 2010-04-28 CURRENT
MR ANDREW SCOTT MITCHELL Apr 1964 British Director 2020-03-17 CURRENT
MR JAMES WILLIAM MOWAT Apr 1986 British Director 2020-03-17 CURRENT
SASITHARAN MYLVAGANAM Oct 1953 British Director 2019-04-24 CURRENT
SIR JONATHAN FRANCIS PORTAL Jan 1953 British Director 2019-04-15 CURRENT
LUCY ALANNAH ROSEMARY BARNES Jan 1975 British Director 2020-06-18 CURRENT
MR MALCOLM LESLIE LINDO Jan 1948 British Director 1999-07-07 UNTIL 2001-06-02 RESIGNED
MR ANTHONY JOHN MURPHY Mar 1950 British Director 2013-12-15 UNTIL 2019-07-08 RESIGNED
MR PHILIP KENT Oct 1962 British Director 2016-07-11 UNTIL 2019-11-15 RESIGNED
MRS LEAH KATHERINE ANNE JAMES Apr 1968 British Director 2018-09-22 UNTIL 2019-11-15 RESIGNED
MR STEPHEN JAMES HANNINGTON Jun 1950 British Director RESIGNED
MISS SARAH HAMIDUDDIN Feb 1974 British Director 2014-02-16 UNTIL 2018-08-06 RESIGNED
VALERIE PAULINE END Jul 1944 British Director 1996-05-11 UNTIL 1997-04-05 RESIGNED
EDWARD CHRISTOPHER EMERSON Sep 1940 British Director RESIGNED
MR JOHN PATRICK ELLIOTT Aug 1941 British Director RESIGNED
MR PAUL CUMMINS Mar 1968 British Director 2016-05-23 UNTIL 2019-07-15 RESIGNED
PETER ROBERT HURST Dec 1965 British Director 2004-07-31 UNTIL 2009-10-13 RESIGNED
MRS SARAH CATHERINE BRETT Oct 1969 British Secretary 1997-04-05 UNTIL 1999-07-07 RESIGNED
MR MICHAEL LEIGH SCOTT TINLING British Secretary 1994-01-17 UNTIL 1997-04-05 RESIGNED
CHRISTOPHER HENRY GARWOOD PARROTT Jun 1946 British Secretary 2001-06-02 UNTIL 2009-10-13 RESIGNED
MR ALAN CHARLES CHAPMAN Secretary 2009-12-03 UNTIL 2020-07-18 RESIGNED
MR MALCOLM LESLIE LINDO Jan 1948 British Secretary 1999-07-07 UNTIL 2001-06-02 RESIGNED
MR NOWELL FITZ CARY JELF Secretary RESIGNED
MR IAN PAUL LAMBERT Sep 1948 British Director 2006-07-25 UNTIL 2008-05-20 RESIGNED
BRIDGETT DOLORES CROWTHER Sep 1943 Irish Director RESIGNED
MR ANDREA AUTERI Dec 1980 Italian Director 2018-11-17 UNTIL 2022-10-31 RESIGNED
JOANNA ROMAYNE EMETT Jun 1968 British Director 1999-07-07 UNTIL 2002-02-21 RESIGNED
MR ALAN CHARLES CHAPMAN Sep 1935 British Director 2010-08-09 UNTIL 2016-12-05 RESIGNED
DR PRESNENTACAO ANTONIO DAS DORES CARVALHO Apr 1928 British Director RESIGNED
NINA MAY CARMAN Sep 1948 British Director 1996-05-11 UNTIL 2004-02-02 RESIGNED
BRUCE GRANT BULGIN Aug 1952 British Director 2006-02-03 UNTIL 2008-10-07 RESIGNED
MICHAEL JAMES BROWN Feb 1945 British Director 1996-09-28 UNTIL 2014-10-02 RESIGNED
MRS SARAH CATHERINE BRETT Oct 1969 British Director 1997-04-05 UNTIL 1999-07-07 RESIGNED
COUNCILLOR DIANE BEVERLEY BEDFORD Jan 1945 British Director 2008-03-05 UNTIL 2015-11-19 RESIGNED
DAVID EDWARD CLIFFORD Dec 1957 British Director 2007-02-13 UNTIL 2008-03-05 RESIGNED
MRS MAUREEN HAGEN MCCURRACH Oct 1923 Scottish Director RESIGNED
MR JOHN ANTHONY EDWARD ALFRED COOK Jan 1928 British Director RESIGNED
MRS ELAYNA MARGARET CLARK Jun 1969 British Director 2011-07-04 UNTIL 2012-10-04 RESIGNED
RUTH CONSTANCE CRANE Sep 1942 British Director 1996-05-11 UNTIL 2005-10-19 RESIGNED
MR JOLYON PHILIP LUCAS Dec 1954 British Director RESIGNED
MR JAMIE GIBSON NEIL Dec 1958 British Director 2016-10-05 UNTIL 2018-02-01 RESIGNED
RUSSELL THOMAS JAMES Jul 1967 British Director 2006-02-03 UNTIL 2022-09-23 RESIGNED
MR CHARLES FITZROY COOGAN KAYE Dec 1939 British Director 2007-02-13 UNTIL 2008-10-03 RESIGNED
PHILIP EDWIN CRANE Apr 1940 British Director 1996-05-11 UNTIL 2011-10-18 RESIGNED
RICHARD HUBERT JOSEPH BAYNES MARTIN Jun 1923 British Director 1995-05-15 UNTIL 1997-02-01 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
NORTH HANTS TRUST COMPANY LIMITED FLEET Active TOTAL EXEMPTION FULL 93120 - Activities of sport clubs
VICTORIA GARDENS (FLEET) LIMITED FLEET ENGLAND Active MICRO ENTITY 98000 - Residents property management
RHM PENSION TRUST LIMITED ST ALBANS Active DORMANT 74990 - Non-trading company
OLD VICARAGE SCHOOL TRUST RICHMOND-UPON-THAMES Active FULL 85200 - Primary education
PENSIONS AND LIFETIME SAVINGS ASSOCIATION LONDON ENGLAND Active SMALL 94110 - Activities of business and employers membership organizations
SHABDEN PARK RESIDENTS LIMITED COULSDON ENGLAND Active TOTAL EXEMPTION FULL 81300 - Landscape service activities
DIRECT INVESTMENTS LIMITED ALTON ENGLAND Dissolved... DORMANT 64999 - Financial intermediation not elsewhere classified
LANGELFIELD PROPERTY MANAGEMENT LIMITED ALDERSHOT Active UNAUDITED ABRIDGED 68320 - Management of real estate on a fee or contract basis
CHADNEY BULGIN INDEPENDENT FINANCIAL ADVISERS LTD HANTS Dissolved... DORMANT 64205 - Activities of financial services holding companies
CHADNEY BULGIN GENERAL INSURANCE LTD LONDON Dissolved... TOTAL EXEMPTION FULL 66220 - Activities of insurance agents and brokers
ONE INTERNATIONAL LTD CHIPSTEAD UK Dissolved... TOTAL EXEMPTION SMALL 9305 - Other service activities n.e.c.
DATA LOCATOR GROUP LIMITED ROSS ON WYE Active TOTAL EXEMPTION FULL 63990 - Other information service activities n.e.c.
HOLIDAY COTTAGE HAMPERS LIMITED LONDON Dissolved... 56290 - Other food services
INDIGO SHABDEN LTD ASHFORD ENGLAND Dissolved... DORMANT 82990 - Other business support service activities n.e.c.
FLEET BUSINESS IMPROVEMENT DISTRICT (BID) COMPANY LTD FLEET UNITED KINGDOM Active TOTAL EXEMPTION FULL 94110 - Activities of business and employers membership organizations
COMMUNITY GRUB HUB CIC ALDERSHOT ENGLAND Active MICRO ENTITY 56290 - Other food services
CHADNEY BULGIN LLP ALTON ENGLAND Active TOTAL EXEMPTION FULL None Supplied
FUMACQ LLP FLEET ENGLAND Dissolved... TOTAL EXEMPTION FULL None Supplied
DETOX INTERNATIONAL LTD DUNBAR UNITED KINGDOM Active -... MICRO ENTITY 86900 - Other human health activities

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
STEP BY STEP FOSTERING LIMITED ALDERSHOT UNITED KINGDOM Active TOTAL EXEMPTION FULL 87900 - Other residential care activities n.e.c.