About

Registered Number: 03287383
Date of Incorporation: 04/12/1996 (27 years and 4 months ago)
Company Status: Active
Registered Address: 2 Bailey Hill, Castle Cary, BA7 7AD,

 

Based in Castle Cary, First Steps Childcare Ltd was registered on 04 December 1996, it's status in the Companies House registry is set to "Active". There are 4 directors listed as Garland, Elaine, Garland-davies, Ruth, Morgan, Ann, Maher, Roy Anthony for the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GARLAND, Elaine 01 August 2000 - 1
GARLAND-DAVIES, Ruth 06 March 2019 - 1
MAHER, Roy Anthony 04 December 1996 01 August 2000 1
Secretary Name Appointed Resigned Total Appointments
MORGAN, Ann 29 November 2001 06 March 2019 1

Filing History

Document Type Date
AA - Annual Accounts 30 November 2019
CS01 - N/A 26 November 2019
AD01 - Change of registered office address 10 October 2019
SH01 - Return of Allotment of shares 16 September 2019
SH01 - Return of Allotment of shares 13 March 2019
SH01 - Return of Allotment of shares 13 March 2019
SH01 - Return of Allotment of shares 13 March 2019
PSC01 - N/A 13 March 2019
AP01 - Appointment of director 06 March 2019
TM02 - Termination of appointment of secretary 06 March 2019
AA - Annual Accounts 19 December 2018
CS01 - N/A 20 November 2018
CS01 - N/A 30 November 2017
AA - Annual Accounts 07 November 2017
CS01 - N/A 23 November 2016
AA - Annual Accounts 29 September 2016
AR01 - Annual Return 16 November 2015
AA - Annual Accounts 07 October 2015
MR01 - N/A 10 April 2015
AR01 - Annual Return 10 December 2014
AA - Annual Accounts 19 August 2014
AA - Annual Accounts 02 December 2013
AR01 - Annual Return 26 November 2013
AR01 - Annual Return 13 January 2013
AA - Annual Accounts 07 November 2012
AR01 - Annual Return 03 February 2012
AA - Annual Accounts 22 September 2011
AR01 - Annual Return 03 February 2011
AA - Annual Accounts 23 November 2010
AD01 - Change of registered office address 28 May 2010
AA - Annual Accounts 16 January 2010
AR01 - Annual Return 23 November 2009
CH01 - Change of particulars for director 23 November 2009
363a - Annual Return 03 December 2008
AA - Annual Accounts 06 October 2008
AA - Annual Accounts 15 January 2008
363a - Annual Return 22 November 2007
AA - Annual Accounts 16 January 2007
363a - Annual Return 05 December 2006
AA - Annual Accounts 04 February 2006
363a - Annual Return 16 November 2005
363s - Annual Return 17 November 2004
AA - Annual Accounts 30 October 2004
225 - Change of Accounting Reference Date 30 October 2004
363s - Annual Return 02 December 2003
AA - Annual Accounts 03 October 2003
363s - Annual Return 09 December 2002
AA - Annual Accounts 18 November 2002
363s - Annual Return 25 January 2002
288b - Notice of resignation of directors or secretaries 30 November 2001
288a - Notice of appointment of directors or secretaries 30 November 2001
AA - Annual Accounts 19 September 2001
CERTNM - Change of name certificate 07 August 2000
288b - Notice of resignation of directors or secretaries 07 August 2000
288a - Notice of appointment of directors or secretaries 07 August 2000
AA - Annual Accounts 25 January 2000
363s - Annual Return 25 January 2000
AA - Annual Accounts 24 April 1999
363s - Annual Return 03 December 1998
AA - Annual Accounts 03 August 1998
363b - Annual Return 16 April 1998
288a - Notice of appointment of directors or secretaries 24 March 1998
288a - Notice of appointment of directors or secretaries 19 March 1998
287 - Change in situation or address of Registered Office 19 March 1998
287 - Change in situation or address of Registered Office 21 August 1997
288b - Notice of resignation of directors or secretaries 24 December 1996
288b - Notice of resignation of directors or secretaries 24 December 1996
NEWINC - New incorporation documents 04 December 1996

Mortgages & Charges

Description Date Status Charge by
A registered charge 31 March 2015 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.