STEP DEVELOPMENT TRUST
SHEFFIELD STOCKSBRIDGE TRAINING AND ENTERPRISE PARTNERSHIP

Hellopages » South Yorkshire » Sheffield » S36 1DY

Company number 03339143
Status Active
Incorporation Date 25 March 1997
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address THE VENUE, 650 MANCHESTER ROAD, STOCKSBRIDGE, SHEFFIELD, SOUTH YORKSHIRE, S36 1DY
Home Country United Kingdom
Nature of Business 70229 - Management consultancy activities other than financial management, 85200 - Primary education, 85320 - Technical and vocational secondary education, 93130 - Fitness facilities
Phone, email, etc

Since the company registration one hundred and thirty-four events have happened. The last three records are Confirmation statement made on 19 March 2017 with updates; Appointment of Mr Keith Davis as a director on 15 December 2016; Group of companies' accounts made up to 31 March 2016. The most likely internet sites of STEP DEVELOPMENT TRUST are www.stepdevelopment.co.uk, and www.step-development.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and six months. Step Development Trust is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is 03339143. Step Development Trust has been working since 25 March 1997. The present status of the company is Active. The registered address of Step Development Trust is The Venue 650 Manchester Road Stocksbridge Sheffield South Yorkshire S36 1dy. . CORNER, Julie is a Secretary of the company. DAVIS, Keith is a Director of the company. HORSMAN, Barbara Mary is a Director of the company. PATTERSON, Douglas Stanley is a Director of the company. SILVERWOOD, Graham John is a Director of the company. TARFF, Samuel George is a Director of the company. Secretary BROWN, Kathryn has been resigned. Secretary CLARKE, Andrew has been resigned. Secretary CLARKE, Andrew has been resigned. Secretary PRESCOTT, Christopher has been resigned. Secretary STANILAND, James Bryce has been resigned. Secretary WESTOBY, Robin has been resigned. Nominee Secretary FIRST SECRETARIES LIMITED has been resigned. Director BANKS, Joan May has been resigned. Director BARR, David has been resigned. Director BRAMALL, Keith has been resigned. Director BRAMALL, Keith has been resigned. Director BRAMALL, Keith has been resigned. Director BREARLEY, John Alonza has been resigned. Director BRELSFORD, Martin Charles, Councillor has been resigned. Director CARR, Anna Griselda Beaumont has been resigned. Director CHAMPION, Alan Huw Llewelyn has been resigned. Director CROFT, James Steven has been resigned. Director JAGGER, Paul Edward has been resigned. Director JAGGER, Paul Edward has been resigned. Director LAW, Alan Stanley has been resigned. Director MARSHALL, Christine has been resigned. Director MARSHALL, Christine has been resigned. Director MINSHALL, Sharron has been resigned. Director NAYLOR, Pauline has been resigned. Director NEWBOULD, David has been resigned. Director NORTON, Graham has been resigned. Director SMITH, Robert has been resigned. Director STEER, Ian David has been resigned. Director TRAILL, Neil has been resigned. Director WOOD, Philip, Councillor has been resigned. Director WRIGHT, Dianne Margaret has been resigned. Director STEP DEVELOPMENT TRUST has been resigned. The company operates in "Management consultancy activities other than financial management".


Current Directors

Secretary
CORNER, Julie
Appointed Date: 01 August 2011

Director
DAVIS, Keith
Appointed Date: 15 December 2016
73 years old

Director
HORSMAN, Barbara Mary
Appointed Date: 25 March 1997
76 years old

Director
PATTERSON, Douglas Stanley
Appointed Date: 05 November 2003
64 years old

Director
SILVERWOOD, Graham John
Appointed Date: 13 August 2008
68 years old

Director
TARFF, Samuel George
Appointed Date: 01 December 2013
59 years old

Resigned Directors

Secretary
BROWN, Kathryn
Resigned: 16 March 2006
Appointed Date: 11 June 2002

Secretary
CLARKE, Andrew
Resigned: 01 July 2011
Appointed Date: 15 March 2010

Secretary
CLARKE, Andrew
Resigned: 09 June 2009
Appointed Date: 09 June 2008

Secretary
PRESCOTT, Christopher
Resigned: 11 June 2002
Appointed Date: 25 March 1997

Secretary
STANILAND, James Bryce
Resigned: 31 July 2008
Appointed Date: 16 March 2006

Secretary
WESTOBY, Robin
Resigned: 12 March 2010
Appointed Date: 09 April 2009

Nominee Secretary
FIRST SECRETARIES LIMITED
Resigned: 25 March 1998
Appointed Date: 25 March 1997

Director
BANKS, Joan May
Resigned: 02 August 2010
Appointed Date: 25 March 1997
94 years old

Director
BARR, David
Resigned: 01 May 2002
Appointed Date: 04 January 2000
55 years old

Director
BRAMALL, Keith
Resigned: 06 July 2016
Appointed Date: 11 March 2009
61 years old

Director
BRAMALL, Keith
Resigned: 21 December 2004
Appointed Date: 03 February 1999
61 years old

Director
BRAMALL, Keith
Resigned: 23 March 1998
Appointed Date: 25 March 1997
61 years old

Director
BREARLEY, John Alonza
Resigned: 09 November 2006
Appointed Date: 06 June 2001
81 years old

Director
BRELSFORD, Martin Charles, Councillor
Resigned: 01 June 2011
Appointed Date: 08 April 2009
60 years old

Director
CARR, Anna Griselda Beaumont
Resigned: 15 October 1999
Appointed Date: 25 March 1997
103 years old

Director
CHAMPION, Alan Huw Llewelyn
Resigned: 12 February 2014
Appointed Date: 05 April 2006
78 years old

Director
CROFT, James Steven
Resigned: 23 December 2009
Appointed Date: 05 February 2003
77 years old

Director
JAGGER, Paul Edward
Resigned: 10 July 2013
Appointed Date: 13 March 2013
79 years old

Director
JAGGER, Paul Edward
Resigned: 12 September 2004
Appointed Date: 07 April 2004
79 years old

Director
LAW, Alan Stanley
Resigned: 02 August 2010
Appointed Date: 08 April 2009
79 years old

Director
MARSHALL, Christine
Resigned: 18 October 2006
Appointed Date: 20 October 2004
67 years old

Director
MARSHALL, Christine
Resigned: 17 September 2003
Appointed Date: 07 February 2001
67 years old

Director
MINSHALL, Sharron
Resigned: 31 October 2000
Appointed Date: 01 June 2000
75 years old

Director
NAYLOR, Pauline
Resigned: 10 March 2009
Appointed Date: 06 June 2001
67 years old

Director
NEWBOULD, David
Resigned: 30 July 2003
Appointed Date: 06 June 2001
81 years old

Director
NORTON, Graham
Resigned: 03 February 1999
Appointed Date: 23 March 1998
77 years old

Director
SMITH, Robert
Resigned: 04 January 2000
Appointed Date: 25 March 1997
78 years old

Director
STEER, Ian David
Resigned: 20 February 2008
Appointed Date: 21 February 2007
54 years old

Director
TRAILL, Neil
Resigned: 02 August 2010
Appointed Date: 11 March 2009
73 years old

Director
WOOD, Philip, Councillor
Resigned: 12 September 2012
Appointed Date: 01 July 2011
80 years old

Director
WRIGHT, Dianne Margaret
Resigned: 18 December 2004
Appointed Date: 09 June 2000
81 years old

Director
STEP DEVELOPMENT TRUST
Resigned: 09 April 2009
Appointed Date: 08 April 2009

Persons With Significant Control

Mrs Julie Corner
Notified on: 6 April 2016
60 years old
Nature of control: Has significant influence or control

STEP DEVELOPMENT TRUST Events

22 Mar 2017
Confirmation statement made on 19 March 2017 with updates
03 Feb 2017
Appointment of Mr Keith Davis as a director on 15 December 2016
31 Dec 2016
Group of companies' accounts made up to 31 March 2016
11 Dec 2016
Termination of appointment of Keith Bramall as a director on 6 July 2016
22 Mar 2016
Annual return made up to 19 March 2016 no member list
...
... and 124 more events
16 Feb 1999
New director appointed
05 May 1998
New director appointed
07 Apr 1998
Annual return made up to 25/03/98
  • 363(288) ‐ Secretary resigned
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

07 Apr 1998
Director resigned
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

25 Mar 1997
Incorporation

STEP DEVELOPMENT TRUST Charges

23 October 2008
Deed of legal charge
Delivered: 24 October 2008
Status: Outstanding
Persons entitled: Unity Trust Bank PLC
Description: F/H property k/a step business centre, wortley road…
23 January 2008
Legal charge
Delivered: 24 January 2008
Status: Outstanding
Persons entitled: Unity Trust Bank PLC
Description: Property k/a step business centre, wortley road, deepcar…
7 January 2008
Legal charge
Delivered: 10 January 2008
Status: Outstanding
Persons entitled: Adventure Capital Fund
Description: Step community resource centre, 464-466 manchester road…
17 July 2000
Legal charge
Delivered: 3 August 2000
Status: Satisfied on 10 November 2007
Persons entitled: Local Investment Fund
Description: All f/h and l/h of the properties located at (1) 464-466…
28 June 2000
Fixed legal charge
Delivered: 5 July 2000
Status: Satisfied on 10 November 2007
Persons entitled: The Urban Regeneration Agency(Operating as English Partnerships)
Description: F/H land and buildings (to be k/a stocksbridge managed…