About

Registered Number: 07923565
Date of Incorporation: 25/01/2012 (12 years and 2 months ago)
Company Status: Active
Registered Address: Alexander House, 30 Troutbeck Road, Sheffield, S7 2QA,

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

Description Date Status Charge by
A registered charge 24 March 2020 Outstanding

N/A

A registered charge 02 September 2016 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.