STEPS CHARITY WORLDWIDE
WARRINGTON ASSOCIATION FOR PEOPLE WITH LOWER LIMB ABNORMALITIES ASSOCIATION FOR PERSONS WITH LOWER LIMB ABNORMALITIES

Hellopages » Cheshire » Warrington » WA4 6HL
Company number 04379997
Status Active
Incorporation Date 22 February 2002
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address THE WHITE HOUSE WILDERSPOOL BUSINESS PARK, GREENALLS AVENUE, WARRINGTON, ENGLAND, WA4 6HL
Home Country United Kingdom
Nature of Business 86900 - Other human health activities
Phone, email, etc

Since the company registration one hundred and twenty-one events have happened. The last three records are Confirmation statement made on 22 February 2017 with updates; Full accounts made up to 31 March 2016; Annual return made up to 22 February 2016 no member list. The most likely internet sites of STEPS CHARITY WORLDWIDE are www.stepscharity.co.uk, and www.steps-charity.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and twelve months. Steps Charity Worldwide is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is 04379997. Steps Charity Worldwide has been working since 22 February 2002. The present status of the company is Active. The registered address of Steps Charity Worldwide is The White House Wilderspool Business Park Greenalls Avenue Warrington England Wa4 6hl. . BOOTLAND, Ruth Lorrane is a Director of the company. CUTTS, Christopher, Professor is a Director of the company. GUETG WYATT, Loredana Maria is a Director of the company. MATKIN, David Robert is a Director of the company. STANSFIELD, Julie Ann is a Director of the company. THEOLOGIS, Timoleon is a Director of the company. WEATHERLEY, Rachael is a Director of the company. WORMALD, Claire Ruth is a Director of the company. Secretary ALLEN, Wendy Jane has been resigned. Secretary BELL, Philip has been resigned. Secretary DORMAN, Angela Rosalie Joy has been resigned. Secretary MCLACHLAN, Timothy Richard Bruce has been resigned. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Director ALLEN, Wendy Jane has been resigned. Director BENSON, Michael Knox D'Arcy has been resigned. Director BOYD, Robin James Austen has been resigned. Director CARPENTER, Susie has been resigned. Director CHAPMAN, Penelope has been resigned. Director COTTAM, David Michael has been resigned. Director GAY, Andrew has been resigned. Director GIBBON, Juliet Ruth has been resigned. Director HAIGH, Nigel John Stuart has been resigned. Director KEITH, Oonagh Marie has been resigned. Director MORGAN, Peter John has been resigned. Director MORRIS, Stella Jean has been resigned. Director MORROW, Lucy Claire has been resigned. Director MURRAY, Charles Hulme Hollins has been resigned. Director NEWTON, Philip Lancelot has been resigned. Director O'BYRNE, Michael Anthony has been resigned. Director ODDY, Michelle has been resigned. Director PARFECT, Emma-Louise has been resigned. Director QUIGLEY, Michael George has been resigned. Director ROUND, Jonathon Charles has been resigned. Director SIMPSON, Robin Henry has been resigned. Director WATSON, Cerys Anwen has been resigned. Director WEST, Sophie, Dr has been resigned. Director WHEATLEY, Rebecca has been resigned. Director WIGNALL, Sharon Edith has been resigned. Director WRIGHT, Avril Pauline has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. Director YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. The company operates in "Other human health activities".


Current Directors

Director
BOOTLAND, Ruth Lorrane
Appointed Date: 13 November 2004
50 years old

Director
CUTTS, Christopher, Professor
Appointed Date: 20 April 2013
57 years old

Director
GUETG WYATT, Loredana Maria
Appointed Date: 13 July 2013
50 years old

Director
MATKIN, David Robert
Appointed Date: 22 February 2002
50 years old

Director
STANSFIELD, Julie Ann
Appointed Date: 13 July 2013
56 years old

Director
THEOLOGIS, Timoleon
Appointed Date: 21 November 2015
65 years old

Director
WEATHERLEY, Rachael
Appointed Date: 19 June 2010
46 years old

Director
WORMALD, Claire Ruth
Appointed Date: 01 May 2015
51 years old

Resigned Directors

Secretary
ALLEN, Wendy Jane
Resigned: 24 January 2004
Appointed Date: 28 May 2002

Secretary
BELL, Philip
Resigned: 23 May 2002
Appointed Date: 22 February 2002

Secretary
DORMAN, Angela Rosalie Joy
Resigned: 04 July 2012
Appointed Date: 24 January 2004

Secretary
MCLACHLAN, Timothy Richard Bruce
Resigned: 17 October 2014
Appointed Date: 16 November 2013

Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 22 February 2002
Appointed Date: 22 February 2002

Director
ALLEN, Wendy Jane
Resigned: 08 October 2005
Appointed Date: 22 February 2002
60 years old

Director
BENSON, Michael Knox D'Arcy
Resigned: 14 January 2016
Appointed Date: 19 June 2010
82 years old

Director
BOYD, Robin James Austen
Resigned: 13 November 2010
Appointed Date: 13 July 2002
64 years old

Director
CARPENTER, Susie
Resigned: 06 October 2012
Appointed Date: 19 June 2010
62 years old

Director
CHAPMAN, Penelope
Resigned: 23 June 2012
Appointed Date: 11 July 2009
57 years old

Director
COTTAM, David Michael
Resigned: 21 September 2013
Appointed Date: 22 November 2005
74 years old

Director
GAY, Andrew
Resigned: 06 October 2012
Appointed Date: 19 June 2010
64 years old

Director
GIBBON, Juliet Ruth
Resigned: 13 July 2013
Appointed Date: 22 November 2005
68 years old

Director
HAIGH, Nigel John Stuart
Resigned: 20 October 2015
Appointed Date: 20 April 2013
70 years old

Director
KEITH, Oonagh Marie
Resigned: 10 March 2012
Appointed Date: 27 February 2010
61 years old

Director
MORGAN, Peter John
Resigned: 13 July 2013
Appointed Date: 18 October 2008
50 years old

Director
MORRIS, Stella Jean
Resigned: 27 February 2010
Appointed Date: 21 April 2007
59 years old

Director
MORROW, Lucy Claire
Resigned: 08 October 2005
Appointed Date: 13 November 2004
60 years old

Director
MURRAY, Charles Hulme Hollins
Resigned: 24 November 2011
Appointed Date: 22 February 2002
63 years old

Director
NEWTON, Philip Lancelot
Resigned: 08 October 2005
Appointed Date: 30 November 2002
61 years old

Director
O'BYRNE, Michael Anthony
Resigned: 19 January 2008
Appointed Date: 30 November 2002
66 years old

Director
ODDY, Michelle
Resigned: 01 November 2014
Appointed Date: 20 April 2013
43 years old

Director
PARFECT, Emma-Louise
Resigned: 23 February 2013
Appointed Date: 19 June 2010
51 years old

Director
QUIGLEY, Michael George
Resigned: 08 October 2005
Appointed Date: 30 November 2002
53 years old

Director
ROUND, Jonathon Charles
Resigned: 22 February 2002
Appointed Date: 22 February 2002
67 years old

Director
SIMPSON, Robin Henry
Resigned: 15 November 2003
Appointed Date: 22 February 2002
79 years old

Director
WATSON, Cerys Anwen
Resigned: 07 November 2009
Appointed Date: 18 October 2008
53 years old

Director
WEST, Sophie, Dr
Resigned: 01 November 2014
Appointed Date: 19 June 2010
44 years old

Director
WHEATLEY, Rebecca
Resigned: 08 October 2005
Appointed Date: 15 November 2003
53 years old

Director
WIGNALL, Sharon Edith
Resigned: 23 July 2014
Appointed Date: 13 July 2013
54 years old

Director
WRIGHT, Avril Pauline
Resigned: 07 December 2006
Appointed Date: 22 November 2005
76 years old

Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 22 February 2002
Appointed Date: 22 February 2002

Director
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 22 February 2002
Appointed Date: 22 February 2002

STEPS CHARITY WORLDWIDE Events

07 Mar 2017
Confirmation statement made on 22 February 2017 with updates
06 Jan 2017
Full accounts made up to 31 March 2016
10 Mar 2016
Annual return made up to 22 February 2016 no member list
08 Feb 2016
Full accounts made up to 31 March 2015
29 Jan 2016
Appointment of Mr Timoleon Theologis as a director on 21 November 2015
...
... and 111 more events
09 Mar 2002
New director appointed
09 Mar 2002
New director appointed
09 Mar 2002
New director appointed
09 Mar 2002
New director appointed
22 Feb 2002
Incorporation