STEP IN HOMES INTERNATIONAL
MITCHAM STEP IN HOMES

Hellopages » Greater London » Merton » CR4 3GF

Company number 05325223
Status Active
Incorporation Date 6 January 2005
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address FLAT 4 BYRON COURT, 2 FURLONG AVENUE, MITCHAM, ENGLAND, CR4 3GF
Home Country United Kingdom
Nature of Business 88990 - Other social work activities without accommodation n.e.c.
Phone, email, etc

Since the company registration forty-five events have happened. The last three records are Confirmation statement made on 6 March 2017 with updates; Registered office address changed from 8 Caernarvon Close Mitcham Surrey CR4 1XD to Flat 4 Byron Court 2 Furlong Avenue Mitcham CR4 3GF on 1 March 2017; Confirmation statement made on 6 January 2017 with updates. The most likely internet sites of STEP IN HOMES INTERNATIONAL are www.stepinhomes.co.uk, and www.step-in-homes.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and ten months. Step in Homes International is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is 05325223. Step in Homes International has been working since 06 January 2005. The present status of the company is Active. The registered address of Step in Homes International is Flat 4 Byron Court 2 Furlong Avenue Mitcham England Cr4 3gf. The cash in hand is £0.05k. It is £0k against last year. . FORSON, John is a Director of the company. Secretary ICON ACCOUNTANTS LTD has been resigned. Director FORDJOUR, Anthony has been resigned. Director FORSON, John has been resigned. Director GYIMAH, Michael Osei has been resigned. Director MCLAUGHLIN, Eunice has been resigned. Director TWUMASI, Eunice has been resigned. Director TWUMASI, Richard has been resigned. The company operates in "Other social work activities without accommodation n.e.c.".


step in homes Key Finiance

LIABILITIES n/a
CASH £0.05k
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Director
FORSON, John
Appointed Date: 01 January 2016
66 years old

Resigned Directors

Secretary
ICON ACCOUNTANTS LTD
Resigned: 05 January 2010
Appointed Date: 06 January 2005

Director
FORDJOUR, Anthony
Resigned: 01 January 2016
Appointed Date: 12 September 2015
57 years old

Director
FORSON, John
Resigned: 01 August 2015
Appointed Date: 27 February 2015
65 years old

Director
GYIMAH, Michael Osei
Resigned: 12 August 2015
Appointed Date: 01 August 2015
61 years old

Director
MCLAUGHLIN, Eunice
Resigned: 31 May 2011
Appointed Date: 06 January 2005
61 years old

Director
TWUMASI, Eunice
Resigned: 27 February 2015
Appointed Date: 01 June 2011
61 years old

Director
TWUMASI, Richard
Resigned: 04 April 2005
Appointed Date: 06 January 2005
72 years old

Persons With Significant Control

Mr John Forson
Notified on: 7 January 2017
66 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr John Forson
Notified on: 5 January 2017
65 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

STEP IN HOMES INTERNATIONAL Events

07 Mar 2017
Confirmation statement made on 6 March 2017 with updates
01 Mar 2017
Registered office address changed from 8 Caernarvon Close Mitcham Surrey CR4 1XD to Flat 4 Byron Court 2 Furlong Avenue Mitcham CR4 3GF on 1 March 2017
28 Feb 2017
Confirmation statement made on 6 January 2017 with updates
31 Oct 2016
Accounts for a dormant company made up to 31 January 2016
24 Feb 2016
Annual return made up to 6 January 2016 no member list
...
... and 35 more events
17 Feb 2007
Annual return made up to 06/01/07
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed

06 Sep 2006
Registered office changed on 06/09/06 from: 29 gladstone house sadler close mitcham surrey CR4 3EJ
24 Jan 2006
Annual return made up to 06/01/06
19 Apr 2005
Director resigned
06 Jan 2005
Incorporation