About

Registered Number: 04653696
Date of Incorporation: 31/01/2003 (21 years and 3 months ago)
Company Status: Active
Registered Address: Wellington House, 273-275 High Street, London Colney, Hertfordshire, AL2 1HA

 

Step By Step Nursery Ltd was founded on 31 January 2003, it's status is listed as "Active". This business has one director listed as Yu, Nicholas in the Companies House registry. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
YU, Nicholas 19 November 2006 01 April 2007 1

Filing History

Document Type Date
CS01 - N/A 31 January 2020
AA - Annual Accounts 24 October 2019
CS01 - N/A 04 February 2019
AA - Annual Accounts 31 October 2018
CS01 - N/A 31 January 2018
AA - Annual Accounts 31 October 2017
CS01 - N/A 03 February 2017
AA - Annual Accounts 31 October 2016
AR01 - Annual Return 02 February 2016
AA - Annual Accounts 30 October 2015
AR01 - Annual Return 16 February 2015
AA - Annual Accounts 31 October 2014
AR01 - Annual Return 24 March 2014
AD01 - Change of registered office address 24 March 2014
AA - Annual Accounts 20 January 2014
AR01 - Annual Return 06 February 2013
CH03 - Change of particulars for secretary 28 August 2012
CH01 - Change of particulars for director 28 August 2012
CH01 - Change of particulars for director 28 August 2012
AA - Annual Accounts 13 July 2012
AR01 - Annual Return 07 February 2012
AA - Annual Accounts 28 October 2011
AR01 - Annual Return 25 May 2011
AA - Annual Accounts 02 November 2010
AR01 - Annual Return 18 March 2010
AA - Annual Accounts 15 October 2009
363a - Annual Return 03 March 2009
288c - Notice of change of directors or secretaries or in their particulars 03 March 2009
287 - Change in situation or address of Registered Office 11 February 2009
AA - Annual Accounts 08 February 2009
287 - Change in situation or address of Registered Office 23 January 2009
363a - Annual Return 22 January 2009
AA - Annual Accounts 11 December 2007
288b - Notice of resignation of directors or secretaries 22 July 2007
363s - Annual Return 26 February 2007
288a - Notice of appointment of directors or secretaries 07 December 2006
AA - Annual Accounts 07 December 2006
363s - Annual Return 24 July 2006
AA - Annual Accounts 11 May 2006
395 - Particulars of a mortgage or charge 21 January 2006
288b - Notice of resignation of directors or secretaries 22 February 2005
363s - Annual Return 27 January 2005
288c - Notice of change of directors or secretaries or in their particulars 19 January 2005
288c - Notice of change of directors or secretaries or in their particulars 19 January 2005
288c - Notice of change of directors or secretaries or in their particulars 19 January 2005
AA - Annual Accounts 06 December 2004
287 - Change in situation or address of Registered Office 17 November 2004
363s - Annual Return 02 June 2004
288b - Notice of resignation of directors or secretaries 07 March 2003
287 - Change in situation or address of Registered Office 02 March 2003
288a - Notice of appointment of directors or secretaries 02 March 2003
288b - Notice of resignation of directors or secretaries 20 February 2003
288a - Notice of appointment of directors or secretaries 20 February 2003
CERTNM - Change of name certificate 13 February 2003
NEWINC - New incorporation documents 31 January 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 19 January 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.