STEPS AHEAD NURSERY LIMITED
SWINDON

Hellopages » Wiltshire » Wiltshire » SN6 6RD

Company number 03957077
Status Active
Incorporation Date 27 March 2000
Company Type Private Limited Company
Address BROOKSIDE FARM, SWAN LANE, LEIGH, SWINDON, WILTSHIRE, SN6 6RD
Home Country United Kingdom
Nature of Business 85100 - Pre-primary education
Phone, email, etc

Since the company registration forty-six events have happened. The last three records are Confirmation statement made on 27 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 27 March 2016 with full list of shareholders Statement of capital on 2016-04-11 GBP 1 . The most likely internet sites of STEPS AHEAD NURSERY LIMITED are www.stepsaheadnursery.co.uk, and www.steps-ahead-nursery.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and six months. Steps Ahead Nursery Limited is a Private Limited Company. The company registration number is 03957077. Steps Ahead Nursery Limited has been working since 27 March 2000. The present status of the company is Active. The registered address of Steps Ahead Nursery Limited is Brookside Farm Swan Lane Leigh Swindon Wiltshire Sn6 6rd. The company`s financial liabilities are £47.96k. It is £21.6k against last year. The cash in hand is £53.22k. It is £40.42k against last year. And the total assets are £86.19k, which is £42.99k against last year. COLLISHAW, Janine Elizabeth is a Secretary of the company. COLLISHAW, Janine Elizabeth is a Director of the company. Nominee Secretary JPCORS LIMITED has been resigned. Director GATTER, Stephen Martin has been resigned. Nominee Director JPCORD LIMITED has been resigned. The company operates in "Pre-primary education".


steps ahead nursery Key Finiance

LIABILITIES £47.96k
+81%
CASH £53.22k
+315%
TOTAL ASSETS £86.19k
+99%
All Financial Figures

Current Directors

Secretary
COLLISHAW, Janine Elizabeth
Appointed Date: 27 March 2000

Director
COLLISHAW, Janine Elizabeth
Appointed Date: 27 March 2000
61 years old

Resigned Directors

Nominee Secretary
JPCORS LIMITED
Resigned: 27 March 2000
Appointed Date: 27 March 2000

Director
GATTER, Stephen Martin
Resigned: 30 May 2008
Appointed Date: 27 March 2000
65 years old

Nominee Director
JPCORD LIMITED
Resigned: 27 March 2000
Appointed Date: 27 March 2000

Persons With Significant Control

Mrs Janine Elizabeth Collishaw
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – 75% or more

STEPS AHEAD NURSERY LIMITED Events

10 Apr 2017
Confirmation statement made on 27 March 2017 with updates
20 Dec 2016
Total exemption small company accounts made up to 31 March 2016
11 Apr 2016
Annual return made up to 27 March 2016 with full list of shareholders
Statement of capital on 2016-04-11
  • GBP 1

18 Nov 2015
Total exemption small company accounts made up to 31 March 2015
20 Apr 2015
Annual return made up to 27 March 2015 with full list of shareholders
Statement of capital on 2015-04-20
  • GBP 1

...
... and 36 more events
18 May 2000
New secretary appointed;new director appointed
31 Mar 2000
Registered office changed on 31/03/00 from: suite 17, city business centre lower road london SE16 2XB
31 Mar 2000
Director resigned
31 Mar 2000
Secretary resigned
27 Mar 2000
Incorporation