LEARNING STEPS EDUCATION LIMITED
SOUTHPORT CROWTHER RESIDENTIAL CARE LIMITED

Hellopages » Merseyside » Sefton » PR9 9LY

Company number 01345179
Status Active
Incorporation Date 21 December 1977
Company Type Private Limited Company
Address FORSHAWS CHARTERED ACCOUNTANTS, RAILEX BUSINESS CENTRE CROSSENS WAY, SOUTHPORT, MERSEYSIDE, PR9 9LY
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration eighty-four events have happened. The last three records are Confirmation statement made on 1 November 2016 with updates; Total exemption small company accounts made up to 31 August 2015; Annual return made up to 1 November 2015 with full list of shareholders Statement of capital on 2015-11-10 GBP 1,000 . The most likely internet sites of LEARNING STEPS EDUCATION LIMITED are www.learningstepseducation.co.uk, and www.learning-steps-education.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-seven years and ten months. Learning Steps Education Limited is a Private Limited Company. The company registration number is 01345179. Learning Steps Education Limited has been working since 21 December 1977. The present status of the company is Active. The registered address of Learning Steps Education Limited is Forshaws Chartered Accountants Railex Business Centre Crossens Way Southport Merseyside Pr9 9ly. . BILLINGTON, Tracey Jane is a Secretary of the company. BILLINGTON, Christopher John, Dr is a Director of the company. BILLINGTON, Tracey Jane is a Director of the company. Secretary BILLINGTON, Margaret Ann has been resigned. Director BILLINGTON, David Michael has been resigned. Director BILLINGTON, Margaret Ann has been resigned. Director BILLINGTON, Rachael Michelle has been resigned. Director HARRISON, Stephanie has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Secretary
BILLINGTON, Tracey Jane
Appointed Date: 08 February 2013

Director
BILLINGTON, Christopher John, Dr
Appointed Date: 06 November 2006
51 years old

Director
BILLINGTON, Tracey Jane
Appointed Date: 08 February 2013
53 years old

Resigned Directors

Secretary
BILLINGTON, Margaret Ann
Resigned: 08 February 2013

Director
BILLINGTON, David Michael
Resigned: 08 February 2013
83 years old

Director
BILLINGTON, Margaret Ann
Resigned: 08 February 2013
83 years old

Director
BILLINGTON, Rachael Michelle
Resigned: 08 February 2013
Appointed Date: 06 November 2006
53 years old

Director
HARRISON, Stephanie
Resigned: 30 November 2003
Appointed Date: 02 May 2000
71 years old

Persons With Significant Control

Mr Chris Billington
Notified on: 30 October 2016
51 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mrs Tracey Jane Billington
Notified on: 30 October 2016
53 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

LEARNING STEPS EDUCATION LIMITED Events

07 Nov 2016
Confirmation statement made on 1 November 2016 with updates
15 Jun 2016
Total exemption small company accounts made up to 31 August 2015
10 Nov 2015
Annual return made up to 1 November 2015 with full list of shareholders
Statement of capital on 2015-11-10
  • GBP 1,000

29 May 2015
Total exemption small company accounts made up to 31 August 2014
10 Nov 2014
Annual return made up to 1 November 2014 with full list of shareholders
Statement of capital on 2014-11-10
  • GBP 1,000

...
... and 74 more events
20 Mar 1989
Return made up to 31/12/88; full list of members

06 Jun 1988
Accounts for a small company made up to 31 May 1987

30 Mar 1988
Return made up to 31/12/87; full list of members

19 Jun 1987
Accounts for a small company made up to 31 May 1986

16 Jan 1987
Return made up to 31/12/86; full list of members

LEARNING STEPS EDUCATION LIMITED Charges

31 October 1983
Legal mortgage
Delivered: 3 November 1983
Status: Satisfied on 5 March 2013
Persons entitled: National Westminster Bank PLC
Description: F/H haversham court, benrhydding road, ilkley, west…
7 November 1978
Legal mortgage
Delivered: 10 November 1978
Status: Satisfied on 27 February 2013
Persons entitled: National Westminster Bank LTD
Description: L/H 538 & 542/546 prescot rd, oldswan liverpool. Floating…
21 March 1978
Mortgage debenture
Delivered: 28 March 1978
Status: Satisfied on 27 February 2013
Persons entitled: National Westminster Bank LTD
Description: Fixed & floating charge on the undertaking and all property…