Steps Rehabilitation Ltd was registered on 25 January 2012 and has its registered office in Sheffield, it has a status of "Active". We don't currently know the number of employees at the company. There are 8 directors listed as Boulger, Raymond John, Chan, Victoria Helen, Eissa, Ayman Nabil Abdel Hamid, Dr, Leahy, Julia Elizabeth, Davey, Andy, Dunsterville, Claire Marion, Northey, Kathryn Sara, Rendle, Ian for this company at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BOULGER, Raymond John | 25 January 2012 | - | 1 |
CHAN, Victoria Helen | 25 January 2012 | - | 1 |
EISSA, Ayman Nabil Abdel Hamid, Dr | 09 November 2017 | - | 1 |
LEAHY, Julia Elizabeth | 25 January 2012 | - | 1 |
DAVEY, Andy | 18 December 2017 | 27 December 2019 | 1 |
DUNSTERVILLE, Claire Marion | 18 January 2017 | 31 October 2017 | 1 |
NORTHEY, Kathryn Sara | 18 January 2017 | 03 September 2019 | 1 |
RENDLE, Ian | 06 October 2017 | 12 December 2018 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 17 July 2020 | |
SH01 - Return of Allotment of shares | 17 July 2020 | |
MR01 - N/A | 31 March 2020 | |
CS01 - N/A | 31 January 2020 | |
SH01 - Return of Allotment of shares | 30 January 2020 | |
TM01 - Termination of appointment of director | 30 January 2020 | |
AA - Annual Accounts | 29 January 2020 | |
TM01 - Termination of appointment of director | 29 October 2019 | |
AA - Annual Accounts | 05 April 2019 | |
CS01 - N/A | 01 February 2019 | |
AA01 - Change of accounting reference date | 29 January 2019 | |
CH01 - Change of particulars for director | 28 January 2019 | |
AP01 - Appointment of director | 21 December 2018 | |
TM01 - Termination of appointment of director | 21 December 2018 | |
CS01 - N/A | 13 February 2018 | |
AP01 - Appointment of director | 12 February 2018 | |
AP01 - Appointment of director | 09 February 2018 | |
AP01 - Appointment of director | 09 February 2018 | |
TM01 - Termination of appointment of director | 08 February 2018 | |
SH01 - Return of Allotment of shares | 20 October 2017 | |
AA - Annual Accounts | 10 October 2017 | |
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares | 20 July 2017 | |
SH01 - Return of Allotment of shares | 14 June 2017 | |
SH01 - Return of Allotment of shares | 14 June 2017 | |
RESOLUTIONS - N/A | 07 June 2017 | |
AA01 - Change of accounting reference date | 07 June 2017 | |
AD01 - Change of registered office address | 24 April 2017 | |
CS01 - N/A | 08 February 2017 | |
AP01 - Appointment of director | 01 February 2017 | |
AP01 - Appointment of director | 31 January 2017 | |
SH01 - Return of Allotment of shares | 06 December 2016 | |
AA - Annual Accounts | 06 November 2016 | |
MR01 - N/A | 02 September 2016 | |
AD01 - Change of registered office address | 18 April 2016 | |
CH01 - Change of particulars for director | 15 April 2016 | |
CH01 - Change of particulars for director | 15 April 2016 | |
CH01 - Change of particulars for director | 15 April 2016 | |
SH01 - Return of Allotment of shares | 16 February 2016 | |
AR01 - Annual Return | 01 February 2016 | |
CH01 - Change of particulars for director | 01 February 2016 | |
AA - Annual Accounts | 27 September 2015 | |
AR01 - Annual Return | 19 February 2015 | |
AA - Annual Accounts | 29 October 2014 | |
AR01 - Annual Return | 19 February 2014 | |
CH01 - Change of particulars for director | 19 February 2014 | |
AA - Annual Accounts | 11 November 2013 | |
AD01 - Change of registered office address | 24 October 2013 | |
AR01 - Annual Return | 19 February 2013 | |
AD01 - Change of registered office address | 19 February 2013 | |
NEWINC - New incorporation documents | 25 January 2012 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 24 March 2020 | Outstanding |
N/A |
A registered charge | 02 September 2016 | Outstanding |
N/A |