About

Registered Number: 04025127
Date of Incorporation: 03/07/2000 (23 years and 9 months ago)
Company Status: Active
Registered Address: 14 Park Row, Nottingham, Nottinghamshire, NG1 6GR,

 

Having been setup in 2000, Stepping Stones Day Nursery Ltd has its registered office in Nottinghamshire. There are 3 directors listed as Holmes, Gary Richard, Holmes, Thomas Daniel, Holmes, Graydon Stuart for Stepping Stones Day Nursery Ltd at Companies House. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HOLMES, Gary Richard 03 July 2000 - 1
HOLMES, Thomas Daniel 01 June 2019 - 1
Secretary Name Appointed Resigned Total Appointments
HOLMES, Graydon Stuart 03 July 2000 21 January 2015 1

Filing History

Document Type Date
CS01 - N/A 22 July 2020
CH01 - Change of particulars for director 01 July 2020
AA - Annual Accounts 27 April 2020
CS01 - N/A 22 July 2019
AP01 - Appointment of director 11 June 2019
AA - Annual Accounts 23 April 2019
CS01 - N/A 23 July 2018
AA - Annual Accounts 25 April 2018
PSC04 - N/A 10 August 2017
CH01 - Change of particulars for director 10 August 2017
AD01 - Change of registered office address 10 August 2017
CS01 - N/A 10 August 2017
AA - Annual Accounts 28 April 2017
CS01 - N/A 14 July 2016
RESOLUTIONS - N/A 28 June 2016
AA - Annual Accounts 22 October 2015
AR01 - Annual Return 10 July 2015
RESOLUTIONS - N/A 01 April 2015
MR04 - N/A 27 March 2015
MR04 - N/A 25 March 2015
MR01 - N/A 16 March 2015
TM02 - Termination of appointment of secretary 21 January 2015
AA - Annual Accounts 28 October 2014
AR01 - Annual Return 28 July 2014
AA - Annual Accounts 04 December 2013
AR01 - Annual Return 24 July 2013
AA - Annual Accounts 22 November 2012
AR01 - Annual Return 11 July 2012
CH01 - Change of particulars for director 11 July 2012
CH03 - Change of particulars for secretary 11 July 2012
AA - Annual Accounts 07 November 2011
AR01 - Annual Return 18 July 2011
AA - Annual Accounts 21 October 2010
AR01 - Annual Return 20 July 2010
CH01 - Change of particulars for director 19 July 2010
AA - Annual Accounts 23 September 2009
363a - Annual Return 17 August 2009
395 - Particulars of a mortgage or charge 21 May 2009
AA - Annual Accounts 23 October 2008
363a - Annual Return 09 July 2008
AA - Annual Accounts 15 November 2007
363a - Annual Return 12 July 2007
AA - Annual Accounts 08 March 2007
363a - Annual Return 17 July 2006
AA - Annual Accounts 14 December 2005
363s - Annual Return 15 July 2005
AA - Annual Accounts 17 December 2004
363s - Annual Return 03 August 2004
AA - Annual Accounts 19 January 2004
363s - Annual Return 20 July 2003
AA - Annual Accounts 10 March 2003
363s - Annual Return 12 July 2002
AA - Annual Accounts 30 April 2002
363s - Annual Return 25 July 2001
287 - Change in situation or address of Registered Office 26 April 2001
395 - Particulars of a mortgage or charge 16 February 2001
288b - Notice of resignation of directors or secretaries 21 July 2000
288b - Notice of resignation of directors or secretaries 21 July 2000
288a - Notice of appointment of directors or secretaries 21 July 2000
288a - Notice of appointment of directors or secretaries 21 July 2000
NEWINC - New incorporation documents 03 July 2000

Mortgages & Charges

Description Date Status Charge by
A registered charge 10 March 2015 Outstanding

N/A

Debenture 14 May 2009 Fully Satisfied

N/A

Mortgage debenture 12 February 2001 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.